ENTERPRISE INNS (NO 2) LIMITED

ENTERPRISE INNS (NO 2) LIMITED

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

    Company NameENTERPRISE INNS (NO 2) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02686643
    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 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 AddressNo

    What were the previous names of ENTERPRISE INNS (NO 2) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN LABATT RETAIL LIMITEDJul 27, 1994Jul 27, 1994
    MAPLE LEAF INNS LIMITEDMay 15, 1992May 15, 1992
    DECKCLEAR LIMITEDFeb 12, 1992Feb 12, 1992

    What are the latest accounts for ENTERPRISE INNS (NO 2) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2007

    What are the latest filings for ENTERPRISE INNS (NO 2) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 04, 2010

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Apr 16, 2010

    5 pages4.68

    legacy

    1 pages287

    Insolvency resolution

    Resolution INSOLVENCY:remuneration, books and records
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 17, 2009

    LRESSP

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    legacy

    1 pages403a

    legacy

    3 pages363a

    Total exemption full accounts made up to Sep 30, 2007

    7 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages288c

    Total exemption full accounts made up to Sep 30, 2006

    7 pagesAA

    legacy

    6 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    6 pages363a

    Total exemption full accounts made up to Sep 30, 2005

    8 pagesAA

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Elective resolution

    ELRES

    Full accounts made up to Sep 30, 2004

    10 pagesAA

    Who are the officers of ENTERPRISE INNS (NO 2) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEORGE, David Colbron
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    Secretary
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    British69592110002
    GEORGE, David Colbron
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    Director
    Harlestone House
    Church Lane
    NN7 4EN Lower Harlestone
    Northamptonshire
    EnglandBritish69592110002
    POOLE, James Andrew
    Vale Cottage
    Oakridge Lynch
    GL6 7NR Stroud
    Gloucestershire
    Director
    Vale Cottage
    Oakridge Lynch
    GL6 7NR Stroud
    Gloucestershire
    United KingdomBritish 57614880004
    TUPPEN, Graham Edward
    5 Queensdale Place
    Holland Park
    W11 4SQ London
    Director
    5 Queensdale Place
    Holland Park
    W11 4SQ London
    United KingdomBritish9549960009
    CROSS, Anthony
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    Secretary
    38 The Lane
    Spinkhill
    S21 3YF Sheffield
    South Yorkshire
    British1812400001
    RUIJS, Mary Johanna
    13 Botfield Avenue
    M9B 4C6 Etobicoke
    Ontario
    Canada
    Secretary
    13 Botfield Avenue
    M9B 4C6 Etobicoke
    Ontario
    Canada
    British42305520001
    RUSNELL, Joanne Doreen
    51 Old Mill Drive
    M6S 4JD Toronto
    Ontario
    Canada
    Secretary
    51 Old Mill Drive
    M6S 4JD Toronto
    Ontario
    Canada
    Canadian9656720002
    THYS, Joseph Marie Victor Patrice
    Rue Yernawe 12
    Saint Georges Sur Meuse 4470
    FOREIGN Belgium
    Secretary
    Rue Yernawe 12
    Saint Georges Sur Meuse 4470
    FOREIGN Belgium
    Belgian45152470001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Secretary
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    THE COMPANY REGISTRATION AGENTS LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Secretary
    83 Leonard Street
    EC2A 4QS London
    900003220001
    BRACKENBURY, Frederick Edwin John Gedge
    8 Moore Street
    SW3 2QN London
    Director
    8 Moore Street
    SW3 2QN London
    United KingdomBritish53682420001
    CRITCHLOW, Christopher Hugh
    45 Solent Road
    West Hampstead
    NW6 1TY London
    Director
    45 Solent Road
    West Hampstead
    NW6 1TY London
    British32989090001
    DIAKIW, Richard John
    Crawfordsburn
    St Georges Road
    KT13 0EP Weybridge
    Surrey
    Director
    Crawfordsburn
    St Georges Road
    KT13 0EP Weybridge
    Surrey
    Canadian39830640001
    ECKMIRE, John
    White Spinney
    10 Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    Director
    White Spinney
    10 Broomfield Ride
    KT22 0LW Oxshott
    Surrey
    Canadian34831670001
    HARRISON, Gordon William
    Bramley House
    Chapel Lane
    S18 4AZ Apperknowle
    Dronfield
    Director
    Bramley House
    Chapel Lane
    S18 4AZ Apperknowle
    Dronfield
    British96987760001
    IZZA, Michael Donald Mccartney
    Sanza 2 Claremont Avenue
    KT10 9JD Esher
    Surrey
    Director
    Sanza 2 Claremont Avenue
    KT10 9JD Esher
    Surrey
    British27447890001
    JACOBS, Marc Philomena Francois
    St Maartenstraat 43/22
    3000 Leuven
    Belgium
    Director
    St Maartenstraat 43/22
    3000 Leuven
    Belgium
    Luxembourger46037650001
    MURRAY, John Duncan
    High Jenks 74a Southampton Road
    SO41 9GZ Lymington
    Hampshire
    Director
    High Jenks 74a Southampton Road
    SO41 9GZ Lymington
    Hampshire
    British52310900002
    PEER, Bruce Edward
    60 Hillholm Road
    M5P 1MS Toronto
    Ontario
    Canada
    Director
    60 Hillholm Road
    M5P 1MS Toronto
    Ontario
    Canada
    Canadian12682100002
    PITT, Christopher James
    Wilton Cottage
    Wildhern
    SP11 0JE Andover
    Hants
    Director
    Wilton Cottage
    Wildhern
    SP11 0JE Andover
    Hants
    United KingdomBritish32115900001
    SANDS, John Robert
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    Director
    11 Falcon Lane
    Norton
    TS20 1LS Stockton On Tees
    United KingdomBritish141561650001
    WILLIAMS, Sean
    191 Southwood Road
    Rusthall
    TN4 8UX Tunbridge Wells
    Kent
    Director
    191 Southwood Road
    Rusthall
    TN4 8UX Tunbridge Wells
    Kent
    British40164940001
    ABOGADO CUSTODIANS LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021140001
    ABOGADO NOMINEES LIMITED
    100 New Bridge Street
    EC4V 6JA London
    Nominee Director
    100 New Bridge Street
    EC4V 6JA London
    900021150001
    LUCIENE JAMES LIMITED
    83 Leonard Street
    EC2A 4QS London
    Nominee Director
    83 Leonard Street
    EC2A 4QS London
    900003210001

    Does ENTERPRISE INNS (NO 2) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Deutsche Bank Ag London (The "Security Trustee")on Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Secured Documents
    Transactions
    • Jun 05, 2002Registration of a charge (395)
    • Feb 27, 2009Statement of satisfaction of a charge in full or part (403a)
    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
    • Deutsche Bank Ag Londonon Behalf of Itself and the Banks and Financialinstitutions from Time to Time Party to the Finance Documents
    Transactions
    • Jun 23, 2000Registration of a charge (395)
    • Jun 05, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank PLC("Trustee")
    Transactions
    • Mar 23, 1998Registration of a charge (395)
    • Jun 22, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Hsbc Investment Bank PLC(As Trustee for the Finance Parties)
    Transactions
    • Jun 19, 1996Registration of a charge (395)
    • Aug 15, 1998Statement of satisfaction of a charge in full or part (403a)
    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
    • Brother of Pubmaster Limited
    Transactions
    • Aug 14, 1992Registration of a charge (395)
    • Jun 07, 1996Statement of satisfaction of a charge in full or part (403a)

    Does ENTERPRISE INNS (NO 2) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 17, 2010Dissolved on
    Apr 17, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Ian Best
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    One Colmore Square
    B4 6HQ Birmingham
    Tomislav Lukic
    Ernst & Young
    1 Colmore Square
    B4 6HQ Birmingham
    practitioner
    Ernst & Young
    1 Colmore Square
    B4 6HQ 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