ENTERPRISE HERITAGE LIMITED
Overview
| Company Name | ENTERPRISE HERITAGE LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 02836804 |
| Jurisdiction | England/Wales |
| Date of Creation |
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 HERITAGE LIMITED?
- Development of building projects (41100) / Construction
Where is ENTERPRISE HERITAGE LIMITED located?
| Registered Office Address | Connexions 159 Princes Street IP1 1QJ Ipswich |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENTERPRISE HERITAGE LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENTERPRISE HERITAGE (CONSTRUCTION) LIMITED | Apr 18, 1994 | Apr 18, 1994 |
| METRODELL (UK) LIMITED | Jul 16, 1993 | Jul 16, 1993 |
What are the latest accounts for ENTERPRISE HERITAGE LIMITED?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2022 |
| Next Accounts Due On | Dec 01, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2021 |
What is the status of the latest confirmation statement for ENTERPRISE HERITAGE LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | May 16, 2024 |
| Next Confirmation Statement Due | May 30, 2024 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 16, 2023 |
| Overdue | Yes |
What are the latest filings for ENTERPRISE HERITAGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Dec 10, 2025 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Dec 10, 2024 | 17 pages | LIQ03 | ||||||||||
Termination of appointment of Neil John Davison as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Registered office address changed from Scutches Barn 17 High Street Whittlesford Cambridge CB22 4LT England to Connexions 159 Princes Street Ipswich IP1 1QJ on Dec 15, 2023 | 2 pages | AD01 | ||||||||||
Statement of affairs | 12 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Peter Robert Stocking as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Leighton Awbery as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon John Brown as a director on Sep 30, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Brown as a secretary on Sep 30, 2023 | 1 pages | TM02 | ||||||||||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Simon Brown as a secretary on Mar 09, 2023 | 2 pages | AP03 | ||||||||||
Termination of appointment of Marilyn Ann Gibb-Rice as a secretary on Mar 09, 2023 | 1 pages | TM02 | ||||||||||
Termination of appointment of Hattie Bacon as a director on Feb 20, 2023 | 1 pages | TM01 | ||||||||||
Director's details changed for Peter Robert Stocking on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Keith Leighton Awbery on Nov 01, 2022 | 2 pages | CH01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 13 pages | AA | ||||||||||
Confirmation statement made on May 16, 2022 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Mr Neil John Davison as a person with significant control on Sep 15, 2021 | 2 pages | PSC04 | ||||||||||
Director's details changed for Mr Neil John Davison on Sep 15, 2021 | 2 pages | CH01 | ||||||||||
Change of details for Mr Neil John Davison as a person with significant control on Sep 15, 2021 | 2 pages | PSC04 | ||||||||||
Current accounting period extended from Jun 30, 2021 to Dec 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 18, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of ENTERPRISE HERITAGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Simon | Secretary | 17 High Street Whittlesford CB22 4LT Cambridge Scutches Barn England | 306503520001 | |||||||
| BROWN, Simon John | Secretary | Beckbrook Equestrian Centre Oakington Road Girton CB3 0QH Cambridge | British | 72693260002 | ||||||
| DAVISON, Neil John | Secretary | Church House Church Lane CB1 6PL Bartlow Cambridgeshire | British | 39292900002 | ||||||
| GIBB-RICE, Marilyn Ann | Secretary | 17 High Street Whittlesford CB22 4LT Cambridge Scutches Barn England | 248655810001 | |||||||
| AWBERY, Keith Leighton | Director | 17 High Street Whittlesford CB22 4LT Cambridge Scutches Barn England | England | British | 34002960001 | |||||
| BACON, Hattie | Director | 17 High Street Whittlesford CB22 4LT Cambridge Scutches Barn England | England | British | 168277620001 | |||||
| BROWN, Simon John | Director | 17 High Street Whittlesford CB22 4LT Cambridge Scutches Barn England | United Kingdom | British | 72693260002 | |||||
| DAVISON, Michele | Director | Church House Church Lane Bartlow CB1 6PL Cambridge Cambridgeshire | British | 59298030001 | ||||||
| DAVISON, Neil John | Director | 159 Princes Street IP1 1QJ Ipswich Connexions | England | British | 39292900013 | |||||
| JONES, Morgan Lewis | Director | 4 Camden Close BR7 5PH Chislehurst Kent | England | British | 10146340003 | |||||
| STOCKING, Peter Robert | Director | 17 High Street Whittlesford CB22 4LT Cambridge Scutches Barn England | England | British | 69569450003 | |||||
| TIMMIS, Richard Murray | Director | 11 Craven Street WC2N 5PB London | British | 6595790001 | ||||||
| WATSON, Ian Richard | Director | Old Dove House Annables Lane AL5 3PR Harpenden Hertfordshire | England | British | 68256540001 | |||||
| WHITE, Anthony Johnstone | Director | Workham Farm Fifield OX7 6HS Chipping Norton Oxfordshire | United Kingdom | British | 1674470001 |
Who are the persons with significant control of ENTERPRISE HERITAGE LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Neil John Davison | Apr 06, 2016 | 159 Princes Street IP1 1QJ Ipswich Connexions | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does ENTERPRISE HERITAGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over credit balances | Created On Jan 25, 1995 Delivered On Feb 01, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The sum of £10,000 together with interest accrued now or to be held by the bank on account numbered 22922652 and earmarked or designated by reference to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ENTERPRISE HERITAGE LIMITED 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