FAMILY ENTERPRISE LIMITED

FAMILY ENTERPRISE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameFAMILY ENTERPRISE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02489291
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of FAMILY ENTERPRISE LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is FAMILY ENTERPRISE LIMITED located?

    Registered Office Address
    16-17 West Street
    BN1 2RL Brighton
    England And Wales
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of FAMILY ENTERPRISE LIMITED?

    Previous Company Names
    Company NameFromUntil
    FAMILY ASSURANCE MEMBER SERVICES LIMITEDJul 13, 1995Jul 13, 1995
    FAMILY ASSET MANAGEMENT LIMITED Jun 11, 1990Jun 11, 1990
    INTERCEDE 798 LIMITEDApr 05, 1990Apr 05, 1990

    What are the latest accounts for FAMILY ENTERPRISE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for FAMILY ENTERPRISE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Declaration of solvency

    7 pagesLIQ01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 10, 2020

    LRESSP

    Statement of capital on Jul 14, 2020

    • Capital: GBP 1
    4 pagesSH19

    legacy

    2 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 13, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Jamshaid Islam as a director on Jan 01, 2020

    2 pagesAP01

    Termination of appointment of Simon Christopher Markey as a director on Dec 31, 2019

    1 pagesTM01

    Registered office address changed from 16 West Street Brighton East Sussex BN1 2RP to 16-17 West Street Brighton England and Wales BN1 2RL on Oct 15, 2019

    1 pagesAD01

    Full accounts made up to Dec 31, 2018

    17 pagesAA

    Confirmation statement made on Apr 24, 2019 with updates

    4 pagesCS01

    Termination of appointment of John William Adams as a director on Mar 31, 2019

    1 pagesTM01

    Appointment of Ms Philippa Jane Herz as a director on Mar 31, 2019

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Apr 24, 2018 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Apr 24, 2017 with updates

    5 pagesCS01

    Appointment of Simon Allford as a secretary on Apr 13, 2017

    2 pagesAP03

    Termination of appointment of David James Stuart Heard as a secretary on Apr 13, 2017

    1 pagesTM02

    Full accounts made up to Dec 31, 2015

    12 pagesAA

    Appointment of Mr Shingirai Thaddeus Nyahasha as a director on Jul 25, 2016

    2 pagesAP01

    Who are the officers of FAMILY ENTERPRISE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLFORD, Simon
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Secretary
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    229777010001
    HERZ, Philippa Jane
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish210757830001
    ISLAM, Jamshaid
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish265861890001
    NYAHASHA, Shingirai Thaddeus
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish190468580001
    HEARD, David James Stuart
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    Secretary
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    210369200001
    MEERES, Keith Frederick
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    Secretary
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    British50257830001
    OWEN, Kevin Peter
    152 Barnhorn Road
    Little Common
    TN39 4QL Bexhill On Sea
    East Sussex
    Secretary
    152 Barnhorn Road
    Little Common
    TN39 4QL Bexhill On Sea
    East Sussex
    British21619390001
    WARD, Mary Elizabeth
    19 The Twitten
    Ditchling
    BN6 8UJ Hassocks
    West Sussex
    Secretary
    19 The Twitten
    Ditchling
    BN6 8UJ Hassocks
    West Sussex
    British18022960001
    ADAMS, John William
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    Director
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    EnglandBritish60873590001
    ADAMS, John William
    107 Western Road
    Hurstpierpoint
    BN6 9SY Hassocks
    West Sussex
    Director
    107 Western Road
    Hurstpierpoint
    BN6 9SY Hassocks
    West Sussex
    EnglandBritish60873590001
    ALDERTON, Gillian
    Dunaddin
    Firle Road
    BN25 2JD Seaford
    East Sussex
    Director
    Dunaddin
    Firle Road
    BN25 2JD Seaford
    East Sussex
    British34989980001
    CHAMBERS, Barry Peter
    21 Southdown Road
    BN25 4PD Seaford
    East Sussex
    Director
    21 Southdown Road
    BN25 4PD Seaford
    East Sussex
    British74691520002
    CHAMBERS, Barry Peter
    49 Braemore Road
    BN3 4HA Hove
    East Sussex
    Director
    49 Braemore Road
    BN3 4HA Hove
    East Sussex
    British10254640001
    FIELDING, Martin Leslie
    The Summer House
    Nepcote Lane, Findon
    BN14 0SG Worthing
    West Sussex
    Director
    The Summer House
    Nepcote Lane, Findon
    BN14 0SG Worthing
    West Sussex
    EnglandBritish158826840001
    LAING, Alexander Graham Athol Turner
    Ashford Hill House
    Brimpton Common
    RG7 4RN Reading
    Berkshire
    Director
    Ashford Hill House
    Brimpton Common
    RG7 4RN Reading
    Berkshire
    British35609320001
    LOTBINIERE, Thomas Henry Joly De
    91 White Hart Lane
    Barnes
    SW13 0PW London
    Director
    91 White Hart Lane
    Barnes
    SW13 0PW London
    EnglandBritish76128540001
    MARKEY, Simon Christopher
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    Director
    West Street
    BN1 2RL Brighton
    16-17
    England And Wales
    United Kingdom
    EnglandBritish173327850001
    MEERES, Keith Frederick
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    Director
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    EnglandBritish50257830001
    OWEN, Kevin Peter
    152 Barnhorn Road
    Little Common
    TN39 4QL Bexhill On Sea
    East Sussex
    Director
    152 Barnhorn Road
    Little Common
    TN39 4QL Bexhill On Sea
    East Sussex
    British21619390001
    PERKINS, Alan Edward
    Janala Charters Road
    Sunningdale
    SL5 9QD Ascot
    Berkshire
    Director
    Janala Charters Road
    Sunningdale
    SL5 9QD Ascot
    Berkshire
    British5539840001
    REEVE, John Richard
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    Director
    West Street
    BN1 2RP Brighton
    16
    East Sussex
    United KingdomBritish35277550001
    WHITE, Bernard John
    6 Ledgers Meadow
    RH17 5EW Cuckfield
    West Sussex
    Director
    6 Ledgers Meadow
    RH17 5EW Cuckfield
    West Sussex
    British83633870001

    What are the latest statements on persons with significant control for FAMILY ENTERPRISE LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 24, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does FAMILY ENTERPRISE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jan 02, 1992
    Delivered On Jan 03, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under this guarantee and debenture
    Short particulars
    See doc ref M140 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Brown,Shipley & Co. Limited
    Transactions
    • Jan 03, 1992Registration of a charge (395)
    • Jul 03, 1993Statement of satisfaction of a charge in full or part (403a)

    Does FAMILY ENTERPRISE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 10, 2020Commencement of winding up
    Oct 31, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0