ENTERPRISE EDUCATION TRUST
Overview
Company Name | ENTERPRISE EDUCATION TRUST |
---|---|
Company Status | Dissolved |
Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
Company Number | 02647030 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENTERPRISE EDUCATION TRUST?
Company Name | From | Until |
---|---|---|
BUSINESSDYNAMICS TRUST | Aug 01, 2001 | Aug 01, 2001 |
THE UNDERSTANDING INDUSTRY TRUST | Sep 19, 1991 | Sep 19, 1991 |
What are the latest accounts for ENTERPRISE EDUCATION TRUST?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2014 |
What are the latest filings for ENTERPRISE EDUCATION TRUST?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Insolvency filing Insolvency:s/s cert, release of liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency filing Insolvency:s/s cert, release of liquidator | 1 pages | LIQ MISC | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 8 pages | 4.72 | ||||||||||
Satisfaction of charge 1 in full | 2 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 6 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Sep 19, 2015 no member list | 5 pages | AR01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2014 | 17 pages | AA | ||||||||||
Annual return made up to Sep 19, 2014 no member list | 5 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2013 | 17 pages | AA | ||||||||||
Termination of appointment of Michael David Sanderson as a director on Mar 27, 2014 | 1 pages | TM01 | ||||||||||
Miscellaneous Aud stat 519 | 1 pages | MISC | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Sep 19, 2013 no member list | 6 pages | AR01 | ||||||||||
Director's details changed for Sir Paul Rupert Judge on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Sir Paul Rupert Judge on Sep 30, 2013 | 2 pages | CH01 | ||||||||||
Resolutions Resolutions | 22 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Aug 31, 2012 | 17 pages | AA | ||||||||||
Appointment of Mr David Cummings Millar as a secretary on Nov 14, 2012 | 1 pages | AP03 | ||||||||||
Annual return made up to Sep 19, 2012 no member list | 6 pages | AR01 | ||||||||||
Total exemption full accounts made up to Aug 31, 2011 | 17 pages | AA | ||||||||||
Who are the officers of ENTERPRISE EDUCATION TRUST?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MILLAR, David Cummings | Secretary | c/o Frp Advisory Llp 42-48 Victoria Street AL1 3HZ St Albans 2nd Floor Trident House Hertfordshire | 176034000001 | |||||||
DAVIS, Norman | Director | Hazel Lodge Hazel Grove GU26 6BJ Hindhead Surrey | Uk | British | Company Director | 79580980001 | ||||
HARRIS, Jonathan David | Director | 5 Telegraph Hill Hampstead NW3 7NU London | United Kingdom | British | Chartered Surveyor | 86075300001 | ||||
JUDGE, Paul Rupert, Sir | Director | High Street TW13 4UN Feltham 21-47 Middlesex United Kingdom | United Kingdom | British | Director | 33015750004 | ||||
REID, Elizabeth Margaret | Director | 45 Whitehall Park N19 3TW London | United Kingdom | British | Director Of Education | 68947620001 | ||||
BLACKWOOD, Ian Russell William | Secretary | 13 Foxwood Road Blackheath SE3 9HT London | British | Accountant | 87104260001 | |||||
WREN, John William Christopher | Secretary | 11 Marcus Gardens TN37 7NW St Leonards On Sea East Sussex | British | 31313210001 | ||||||
AVENT, Catherine | Director | 9 Temple Grove NW11 7UA London | British | Retired | 10964150001 | |||||
BALL, Christopher John Elinger, Sir | Director | 45 Richmond Road OX1 2JJ Oxford Oxfordshire | United Kingdom | British | Consultant | 2857790001 | ||||
BLACKLEDGE, Robert Cabot Rowsell | Director | 9 Milford Manor Gardens Shady Bower SP1 2RN Salisbury Wiltshire | British | Education Consultant | 54936110002 | |||||
BOWMAN, Jeffery Haverstock, Sir | Director | The Old Rectory CM3 3EP Boreham Chelmsford | England | British | Chartered Accountant | 147379050001 | ||||
BRENNINKMEIJER, Stephanus Rupprecht Maria | Director | 108-110 Jermyn Street 66 North Row SW1Y 6RH London Eagle House | United Kingdom | Dutch | Merchant | 371970003 | ||||
CHANDOS, Thomas Orlando, Viscount | Director | 149 Gloucester Avenue NW1 8LA London | England | British | Investment Banker | 34942190003 | ||||
CHURCH, Timothy John Edward | Director | 50 Scarsdale Villas W8 6PP London | England | British | Investment Director | 114079530001 | ||||
EVERETT, Anthony Charles | Director | 5 Spring Terrace TW9 1LW Richmond Surrey | British | Chartered Accountant | 11581730001 | |||||
FITZGERALD, Ross Andrew | Director | 53 Stoke Road KT11 3BH Cobham Surrey | United Kingdom | Australian | Md\ | 60392580001 | ||||
GRIP, Douglas Carl | Director | 14 Hanover Terrace NW1 4RJ London | American | Banking | 114389280001 | |||||
GUMMER, Peter Selwyn | Director | 8 Cottesmore Gardens W8 5PR London | British | Company Chairman | 8353210001 | |||||
HASKINS OF SKIDBY, Lord | Director | Quarryside Farm Main Street, Skidby HU16 5TG Cottingham North Humberside | British | Company Director | 86369330001 | |||||
HEAPS, Kathryn | Director | 68 Lynton Road Acton W3 9HW London | United Kingdom | British | Retired Consultancy | 26893550001 | ||||
HORTON, Robert Baynes, Sir | Director | 1 Sussex Street SW1V 4RZ London | British | Vice Chairman British Rail | 11690900001 | |||||
JOHN, Andrew Lloyd | Director | Garden Cottage Common Road LU6 2NQ Studham Bedfordshire | British | Company Director | 75467790001 | |||||
KEMP, Pamela Anne | Director | Church Barn Carterton Road OX18 3LY Brize Norton Oxfordshire | British | Consultant | 114079450001 | |||||
LEIGH PEMBERTON, Jeremy | Director | Hill House Wormshill ME9 0TS Sittingbourne Kent | England | British | Company Director | 4504850001 | ||||
LEWINTON, Christopher, Sir | Director | Downs House Letcombe Bassett OX12 9LW Wantage Oxfordshire | England | British | Chairman & Chief Executive | 15298750001 | ||||
LEWIS, Nigel Wickham | Director | Cadsden House Cadsden Road HP27 0NB Princes Risborough Buckinghamshire | British | Company Director | 12591150001 | |||||
MACTAGGART, Fiona Margaret, The Right Honourable | Director | 61 Taybridge Road SW11 5PX London | United Kingdom | British | Lecturer | 46737180001 | ||||
MAKGILL, George Hubbard, Lord | Director | Hill House St Mary Bourne SP11 6BG Andover Hampshire | British | Peer Of The Realm | 46842540001 | |||||
MANN, Khawar Amin | Director | 64 Lillieshall Road SW4 0LP London | British | Finance | 80214180002 | |||||
MUIRHEAD, William Mortimer | Director | "Knowl Wood" 29 Park Avenue BR6 8LJ Farnborough Park Kent | England | British | Director | 167103390001 | ||||
NOTT, Gillian | Director | 3 St Peters Square W6 9AB London | England | British | Business Manager | 37051540002 | ||||
PROUDLOCK, William, Dr. | Director | 3 The Courtyard PE9 2FP Stamford Lincolnshire | British | Company Director | 90109810001 | |||||
RICHARDSON, Gerald Michael John | Director | Liguanea 66 Braywick Road SL6 1DE Maidenhead Berkshire | British | Retired | 65897160001 | |||||
SANDERSON, Michael David, Dr | Director | 31 Murray Mews NW1 9RH London | England | British | Chief Executive | 24829640001 | ||||
SCICLUNA, Martin Anthony | Director | Parkways Little Heath Lane Potten End HP4 2RX Berkhamsted Hertfordshire | British | Chartered Accountant | 133846090001 |
Does ENTERPRISE EDUCATION TRUST have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does ENTERPRISE EDUCATION TRUST have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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