ENTERPRISE INNS (NO 2) LIMITED
Overview
| Company Name | ENTERPRISE INNS (NO 2) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02686643 |
| 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 INNS (NO 2) LIMITED?
- (7011) /
Where is ENTERPRISE INNS (NO 2) LIMITED located?
| Registered Office Address | C/O Ernst & Young Llp No 1 Colmore Square B4 6HQ Birmingham |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE INNS (NO 2) LIMITED?
| Company Name | From | Until |
|---|---|---|
| JOHN LABATT RETAIL LIMITED | Jul 27, 1994 | Jul 27, 1994 |
| MAPLE LEAF INNS LIMITED | May 15, 1992 | May 15, 1992 |
| DECKCLEAR LIMITED | Feb 12, 1992 | Feb 12, 1992 |
What are the latest accounts for ENTERPRISE INNS (NO 2) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2007 |
What are the latest filings for ENTERPRISE INNS (NO 2) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2010 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Apr 16, 2010 | 5 pages | 4.68 | ||||||||||
legacy | 1 pages | 287 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:remuneration, books and records | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
legacy | 1 pages | 403a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2007 | 7 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Total exemption full accounts made up to Sep 30, 2006 | 7 pages | AA | ||||||||||
legacy | 6 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 6 pages | 363a | ||||||||||
Total exemption full accounts made up to Sep 30, 2005 | 8 pages | AA | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 30, 2004 | 10 pages | AA | ||||||||||
Who are the officers of ENTERPRISE INNS (NO 2) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GEORGE, David Colbron | Secretary | Harlestone House Church Lane NN7 4EN Lower Harlestone Northamptonshire | British | 69592110002 | ||||||
| GEORGE, David Colbron | Director | Harlestone House Church Lane NN7 4EN Lower Harlestone Northamptonshire | England | British | 69592110002 | |||||
| POOLE, James Andrew | Director | Vale Cottage Oakridge Lynch GL6 7NR Stroud Gloucestershire | United Kingdom | British | 57614880004 | |||||
| TUPPEN, Graham Edward | Director | 5 Queensdale Place Holland Park W11 4SQ London | United Kingdom | British | 9549960009 | |||||
| CROSS, Anthony | Secretary | 38 The Lane Spinkhill S21 3YF Sheffield South Yorkshire | British | 1812400001 | ||||||
| RUIJS, Mary Johanna | Secretary | 13 Botfield Avenue M9B 4C6 Etobicoke Ontario Canada | British | 42305520001 | ||||||
| RUSNELL, Joanne Doreen | Secretary | 51 Old Mill Drive M6S 4JD Toronto Ontario Canada | Canadian | 9656720002 | ||||||
| THYS, Joseph Marie Victor Patrice | Secretary | Rue Yernawe 12 Saint Georges Sur Meuse 4470 FOREIGN Belgium | Belgian | 45152470001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | 83 Leonard Street EC2A 4QS London | 900003220001 | |||||||
| BRACKENBURY, Frederick Edwin John Gedge | Director | 8 Moore Street SW3 2QN London | United Kingdom | British | 53682420001 | |||||
| CRITCHLOW, Christopher Hugh | Director | 45 Solent Road West Hampstead NW6 1TY London | British | 32989090001 | ||||||
| DIAKIW, Richard John | Director | Crawfordsburn St Georges Road KT13 0EP Weybridge Surrey | Canadian | 39830640001 | ||||||
| ECKMIRE, John | Director | White Spinney 10 Broomfield Ride KT22 0LW Oxshott Surrey | Canadian | 34831670001 | ||||||
| HARRISON, Gordon William | Director | Bramley House Chapel Lane S18 4AZ Apperknowle Dronfield | British | 96987760001 | ||||||
| IZZA, Michael Donald Mccartney | Director | Sanza 2 Claremont Avenue KT10 9JD Esher Surrey | British | 27447890001 | ||||||
| JACOBS, Marc Philomena Francois | Director | St Maartenstraat 43/22 3000 Leuven Belgium | Luxembourger | 46037650001 | ||||||
| MURRAY, John Duncan | Director | High Jenks 74a Southampton Road SO41 9GZ Lymington Hampshire | British | 52310900002 | ||||||
| PEER, Bruce Edward | Director | 60 Hillholm Road M5P 1MS Toronto Ontario Canada | Canadian | 12682100002 | ||||||
| PITT, Christopher James | Director | Wilton Cottage Wildhern SP11 0JE Andover Hants | United Kingdom | British | 32115900001 | |||||
| SANDS, John Robert | Director | 11 Falcon Lane Norton TS20 1LS Stockton On Tees | United Kingdom | British | 141561650001 | |||||
| WILLIAMS, Sean | Director | 191 Southwood Road Rusthall TN4 8UX Tunbridge Wells Kent | British | 40164940001 | ||||||
| ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
| ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
| LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Does ENTERPRISE INNS (NO 2) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Security deed | Created On May 24, 2002 Delivered On Jun 05, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The security deed charges in favour of the security trustee by way of a first floating charge all the company's undertaking and assets whatsoever and wheresoever both present and future. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Security deed | Created On Jun 07, 2000 Delivered On Jun 23, 2000 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from the company to the chargee under or pursuant to (the "finance documents") (as defined) and (a credit agreement) (as defined) up to £350,000,000 dated 15 may 2000 | |
Short particulars The security deed charges in favour of the security trustee by way of a first floating charge all the company's undertaking and assets whatsoever and wheresoever both present and future. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture | Created On Mar 13, 1998 Delivered On Mar 23, 1998 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owned jointly or severaly or in any other capacity whatsoever) of each obligor to any finance party under the finance documents | |
Short particulars All the shares and related rights fixed charge all shares and related rights floating charge all its undertaking and assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Guarantee and debenture created by the company (formerly known as john labatt retail limited) | Created On Jun 07, 1996 Delivered On Jun 19, 1996 | Satisfied | Amount secured All monies due or to become due from each obligor to any finance party under the finance documents | |
Short particulars 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment | Created On Aug 07, 1992 Delivered On Aug 14, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee pursuant to the fourth schedule of a management agreement dated 7/8/92 | |
Short particulars By way of first fixed charge all the companys right title and interest and benefit in an interest bearing deposit account k/a the maple leaf inns limited management fees account with no: 97510173 with national westminster bank PLC and all moneys from time to time standing in the nominated including all interest thereon and all amounts deriving therefrom whether directly or indirectly. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ENTERPRISE INNS (NO 2) LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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