ENTERPRISE EDUCATION TRUST

ENTERPRISE EDUCATION TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENTERPRISE EDUCATION TRUST
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02647030
    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 ENTERPRISE EDUCATION TRUST?

    • Other education n.e.c. (85590) / Education

    Where is ENTERPRISE EDUCATION TRUST located?

    Registered Office Address
    c/o FRP ADVISORY LLP
    2nd Floor Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE EDUCATION TRUST?

    Previous Company Names
    Company NameFromUntil
    BUSINESSDYNAMICS TRUSTAug 01, 2001Aug 01, 2001
    THE UNDERSTANDING INDUSTRY TRUSTSep 19, 1991Sep 19, 1991

    What are the latest accounts for ENTERPRISE EDUCATION TRUST?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2014

    What are the latest filings for ENTERPRISE EDUCATION TRUST?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Insolvency filing

    Insolvency:s/s cert, release of liquidator
    1 pagesLIQ MISC

    Return of final meeting in a creditors' voluntary winding up

    8 pages4.72

    Satisfaction of charge 1 in full

    2 pagesMR04

    Registered office address changed from New House 67/68 Hatton Garden London EC1N 8JY to C/O Frp Advisory Llp 2nd Floor Trident House 42-48 Victoria Street St Albans Hertfordshire AL1 3HZ on Dec 22, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 08, 2015

    LRESEX

    Annual return made up to Sep 19, 2015 no member list

    5 pagesAR01

    Registered office address changed from Enterprise House 1-2 Hatfields London SE1 9PG to New House 67/68 Hatton Garden London EC1N 8JY on May 13, 2015

    1 pagesAD01

    Total exemption full accounts made up to Aug 31, 2014

    17 pagesAA

    Annual return made up to Sep 19, 2014 no member list

    5 pagesAR01

    Total exemption full accounts made up to Aug 31, 2013

    17 pagesAA

    Termination of appointment of Michael David Sanderson as a director on Mar 27, 2014

    1 pagesTM01

    Miscellaneous

    Aud stat 519
    1 pagesMISC

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 19, 2013 no member list

    6 pagesAR01

    Director's details changed for Sir Paul Rupert Judge on Sep 30, 2013

    2 pagesCH01

    Director's details changed for Sir Paul Rupert Judge on Sep 30, 2013

    2 pagesCH01

    Resolutions

    Resolutions
    22 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Full accounts made up to Aug 31, 2012

    17 pagesAA

    Appointment of Mr David Cummings Millar as a secretary on Nov 14, 2012

    1 pagesAP03

    Annual return made up to Sep 19, 2012 no member list

    6 pagesAR01

    Total exemption full accounts made up to Aug 31, 2011

    17 pagesAA

    Who are the officers of ENTERPRISE EDUCATION TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLAR, David Cummings
    c/o Frp Advisory Llp
    42-48 Victoria Street
    AL1 3HZ St Albans
    2nd Floor Trident House
    Hertfordshire
    Secretary
    c/o Frp Advisory Llp
    42-48 Victoria Street
    AL1 3HZ St Albans
    2nd Floor Trident House
    Hertfordshire
    176034000001
    DAVIS, Norman
    Hazel Lodge
    Hazel Grove
    GU26 6BJ Hindhead
    Surrey
    Director
    Hazel Lodge
    Hazel Grove
    GU26 6BJ Hindhead
    Surrey
    UkBritishCompany Director79580980001
    HARRIS, Jonathan David
    5 Telegraph Hill
    Hampstead
    NW3 7NU London
    Director
    5 Telegraph Hill
    Hampstead
    NW3 7NU London
    United KingdomBritishChartered Surveyor86075300001
    JUDGE, Paul Rupert, Sir
    High Street
    TW13 4UN Feltham
    21-47
    Middlesex
    United Kingdom
    Director
    High Street
    TW13 4UN Feltham
    21-47
    Middlesex
    United Kingdom
    United KingdomBritishDirector33015750004
    REID, Elizabeth Margaret
    45 Whitehall Park
    N19 3TW London
    Director
    45 Whitehall Park
    N19 3TW London
    United KingdomBritishDirector Of Education68947620001
    BLACKWOOD, Ian Russell William
    13 Foxwood Road
    Blackheath
    SE3 9HT London
    Secretary
    13 Foxwood Road
    Blackheath
    SE3 9HT London
    BritishAccountant87104260001
    WREN, John William Christopher
    11 Marcus Gardens
    TN37 7NW St Leonards On Sea
    East Sussex
    Secretary
    11 Marcus Gardens
    TN37 7NW St Leonards On Sea
    East Sussex
    British31313210001
    AVENT, Catherine
    9 Temple Grove
    NW11 7UA London
    Director
    9 Temple Grove
    NW11 7UA London
    BritishRetired10964150001
    BALL, Christopher John Elinger, Sir
    45 Richmond Road
    OX1 2JJ Oxford
    Oxfordshire
    Director
    45 Richmond Road
    OX1 2JJ Oxford
    Oxfordshire
    United KingdomBritishConsultant2857790001
    BLACKLEDGE, Robert Cabot Rowsell
    9 Milford Manor Gardens
    Shady Bower
    SP1 2RN Salisbury
    Wiltshire
    Director
    9 Milford Manor Gardens
    Shady Bower
    SP1 2RN Salisbury
    Wiltshire
    BritishEducation Consultant54936110002
    BOWMAN, Jeffery Haverstock, Sir
    The Old Rectory
    CM3 3EP Boreham
    Chelmsford
    Director
    The Old Rectory
    CM3 3EP Boreham
    Chelmsford
    EnglandBritishChartered Accountant147379050001
    BRENNINKMEIJER, Stephanus Rupprecht Maria
    108-110 Jermyn Street
    66 North Row
    SW1Y 6RH London
    Eagle House
    Director
    108-110 Jermyn Street
    66 North Row
    SW1Y 6RH London
    Eagle House
    United KingdomDutchMerchant371970003
    CHANDOS, Thomas Orlando, Viscount
    149 Gloucester Avenue
    NW1 8LA London
    Director
    149 Gloucester Avenue
    NW1 8LA London
    EnglandBritishInvestment Banker34942190003
    CHURCH, Timothy John Edward
    50 Scarsdale Villas
    W8 6PP London
    Director
    50 Scarsdale Villas
    W8 6PP London
    EnglandBritishInvestment Director114079530001
    EVERETT, Anthony Charles
    5 Spring Terrace
    TW9 1LW Richmond
    Surrey
    Director
    5 Spring Terrace
    TW9 1LW Richmond
    Surrey
    BritishChartered Accountant11581730001
    FITZGERALD, Ross Andrew
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    Director
    53 Stoke Road
    KT11 3BH Cobham
    Surrey
    United KingdomAustralianMd\60392580001
    GRIP, Douglas Carl
    14 Hanover Terrace
    NW1 4RJ London
    Director
    14 Hanover Terrace
    NW1 4RJ London
    AmericanBanking114389280001
    GUMMER, Peter Selwyn
    8 Cottesmore Gardens
    W8 5PR London
    Director
    8 Cottesmore Gardens
    W8 5PR London
    BritishCompany Chairman8353210001
    HASKINS OF SKIDBY, Lord
    Quarryside Farm
    Main Street, Skidby
    HU16 5TG Cottingham
    North Humberside
    Director
    Quarryside Farm
    Main Street, Skidby
    HU16 5TG Cottingham
    North Humberside
    BritishCompany Director86369330001
    HEAPS, Kathryn
    68 Lynton Road
    Acton
    W3 9HW London
    Director
    68 Lynton Road
    Acton
    W3 9HW London
    United KingdomBritishRetired Consultancy26893550001
    HORTON, Robert Baynes, Sir
    1 Sussex Street
    SW1V 4RZ London
    Director
    1 Sussex Street
    SW1V 4RZ London
    BritishVice Chairman British Rail11690900001
    JOHN, Andrew Lloyd
    Garden Cottage Common Road
    LU6 2NQ Studham
    Bedfordshire
    Director
    Garden Cottage Common Road
    LU6 2NQ Studham
    Bedfordshire
    BritishCompany Director75467790001
    KEMP, Pamela Anne
    Church Barn
    Carterton Road
    OX18 3LY Brize Norton
    Oxfordshire
    Director
    Church Barn
    Carterton Road
    OX18 3LY Brize Norton
    Oxfordshire
    BritishConsultant114079450001
    LEIGH PEMBERTON, Jeremy
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    Director
    Hill House
    Wormshill
    ME9 0TS Sittingbourne
    Kent
    EnglandBritishCompany Director4504850001
    LEWINTON, Christopher, Sir
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    Director
    Downs House
    Letcombe Bassett
    OX12 9LW Wantage
    Oxfordshire
    EnglandBritishChairman & Chief Executive15298750001
    LEWIS, Nigel Wickham
    Cadsden House
    Cadsden Road
    HP27 0NB Princes Risborough
    Buckinghamshire
    Director
    Cadsden House
    Cadsden Road
    HP27 0NB Princes Risborough
    Buckinghamshire
    BritishCompany Director12591150001
    MACTAGGART, Fiona Margaret, The Right Honourable
    61 Taybridge Road
    SW11 5PX London
    Director
    61 Taybridge Road
    SW11 5PX London
    United KingdomBritishLecturer46737180001
    MAKGILL, George Hubbard, Lord
    Hill House
    St Mary Bourne
    SP11 6BG Andover
    Hampshire
    Director
    Hill House
    St Mary Bourne
    SP11 6BG Andover
    Hampshire
    BritishPeer Of The Realm46842540001
    MANN, Khawar Amin
    64 Lillieshall Road
    SW4 0LP London
    Director
    64 Lillieshall Road
    SW4 0LP London
    BritishFinance80214180002
    MUIRHEAD, William Mortimer
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    Director
    "Knowl Wood"
    29 Park Avenue
    BR6 8LJ Farnborough Park
    Kent
    EnglandBritishDirector167103390001
    NOTT, Gillian
    3 St Peters Square
    W6 9AB London
    Director
    3 St Peters Square
    W6 9AB London
    EnglandBritishBusiness Manager37051540002
    PROUDLOCK, William, Dr.
    3 The Courtyard
    PE9 2FP Stamford
    Lincolnshire
    Director
    3 The Courtyard
    PE9 2FP Stamford
    Lincolnshire
    BritishCompany Director90109810001
    RICHARDSON, Gerald Michael John
    Liguanea 66 Braywick Road
    SL6 1DE Maidenhead
    Berkshire
    Director
    Liguanea 66 Braywick Road
    SL6 1DE Maidenhead
    Berkshire
    BritishRetired65897160001
    SANDERSON, Michael David, Dr
    31 Murray Mews
    NW1 9RH London
    Director
    31 Murray Mews
    NW1 9RH London
    EnglandBritishChief Executive24829640001
    SCICLUNA, Martin Anthony
    Parkways Little Heath Lane
    Potten End
    HP4 2RX Berkhamsted
    Hertfordshire
    Director
    Parkways Little Heath Lane
    Potten End
    HP4 2RX Berkhamsted
    Hertfordshire
    BritishChartered Accountant133846090001

    Does ENTERPRISE EDUCATION TRUST have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over book debts
    Created On Dec 23, 1997
    Delivered On Jan 06, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 06, 1998Registration of a charge (395)
    • Feb 03, 2016Satisfaction of a charge (MR04)

    Does ENTERPRISE EDUCATION TRUST have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2015Commencement of winding up
    Oct 13, 2016Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Nicholas Wastell
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    Michael William Young
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire
    practitioner
    Frp Advisory Llp Trident House
    42-48 Victoria Street
    AL1 3HZ St Albans
    Hertfordshire

    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