ENTERPRISE HERITAGE LIMITED

ENTERPRISE HERITAGE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENTERPRISE HERITAGE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02836804
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ENTERPRISE HERITAGE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISE HERITAGE (CONSTRUCTION) LIMITEDApr 18, 1994Apr 18, 1994
    METRODELL (UK) LIMITEDJul 16, 1993Jul 16, 1993

    What are the latest accounts for ENTERPRISE HERITAGE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2022
    Next Accounts Due OnDec 01, 2023
    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What is the status of the latest confirmation statement for ENTERPRISE HERITAGE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 16, 2024
    Next Confirmation Statement DueMay 30, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2023
    OverdueYes

    What are the latest filings for ENTERPRISE HERITAGE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Dec 10, 2025

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to Dec 10, 2024

    17 pagesLIQ03

    Termination of appointment of Neil John Davison as a director on Dec 21, 2023

    1 pagesTM01

    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 pagesAD01

    Statement of affairs

    12 pagesLIQ02

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Dec 11, 2023

    LRESEX

    Termination of appointment of Peter Robert Stocking as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Keith Leighton Awbery as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Simon John Brown as a director on Sep 30, 2023

    1 pagesTM01

    Termination of appointment of Simon Brown as a secretary on Sep 30, 2023

    1 pagesTM02

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Simon Brown as a secretary on Mar 09, 2023

    2 pagesAP03

    Termination of appointment of Marilyn Ann Gibb-Rice as a secretary on Mar 09, 2023

    1 pagesTM02

    Termination of appointment of Hattie Bacon as a director on Feb 20, 2023

    1 pagesTM01

    Director's details changed for Peter Robert Stocking on Nov 01, 2022

    2 pagesCH01

    Director's details changed for Mr Keith Leighton Awbery on Nov 01, 2022

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on May 16, 2022 with no updates

    3 pagesCS01

    Change of details for Mr Neil John Davison as a person with significant control on Sep 15, 2021

    2 pagesPSC04

    Director's details changed for Mr Neil John Davison on Sep 15, 2021

    2 pagesCH01

    Change of details for Mr Neil John Davison as a person with significant control on Sep 15, 2021

    2 pagesPSC04

    Current accounting period extended from Jun 30, 2021 to Dec 31, 2021

    1 pagesAA01

    Confirmation statement made on May 18, 2021 with no updates

    3 pagesCS01

    Who are the officers of ENTERPRISE HERITAGE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Simon
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Secretary
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    306503520001
    BROWN, Simon John
    Beckbrook Equestrian Centre
    Oakington Road Girton
    CB3 0QH Cambridge
    Secretary
    Beckbrook Equestrian Centre
    Oakington Road Girton
    CB3 0QH Cambridge
    British72693260002
    DAVISON, Neil John
    Church House
    Church Lane
    CB1 6PL Bartlow
    Cambridgeshire
    Secretary
    Church House
    Church Lane
    CB1 6PL Bartlow
    Cambridgeshire
    British39292900002
    GIBB-RICE, Marilyn Ann
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Secretary
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    248655810001
    AWBERY, Keith Leighton
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Director
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    EnglandBritish34002960001
    BACON, Hattie
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Director
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    EnglandBritish168277620001
    BROWN, Simon John
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Director
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    United KingdomBritish72693260002
    DAVISON, Michele
    Church House Church Lane
    Bartlow
    CB1 6PL Cambridge
    Cambridgeshire
    Director
    Church House Church Lane
    Bartlow
    CB1 6PL Cambridge
    Cambridgeshire
    British59298030001
    DAVISON, Neil John
    159 Princes Street
    IP1 1QJ Ipswich
    Connexions
    Director
    159 Princes Street
    IP1 1QJ Ipswich
    Connexions
    EnglandBritish39292900013
    JONES, Morgan Lewis
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    Director
    4 Camden Close
    BR7 5PH Chislehurst
    Kent
    EnglandBritish10146340003
    STOCKING, Peter Robert
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    Director
    17 High Street
    Whittlesford
    CB22 4LT Cambridge
    Scutches Barn
    England
    EnglandBritish69569450003
    TIMMIS, Richard Murray
    11 Craven Street
    WC2N 5PB London
    Director
    11 Craven Street
    WC2N 5PB London
    British6595790001
    WATSON, Ian Richard
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    Director
    Old Dove House
    Annables Lane
    AL5 3PR Harpenden
    Hertfordshire
    EnglandBritish68256540001
    WHITE, Anthony Johnstone
    Workham Farm
    Fifield
    OX7 6HS Chipping Norton
    Oxfordshire
    Director
    Workham Farm
    Fifield
    OX7 6HS Chipping Norton
    Oxfordshire
    United KingdomBritish1674470001

    Who are the persons with significant control of ENTERPRISE HERITAGE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Neil John Davison
    159 Princes Street
    IP1 1QJ Ipswich
    Connexions
    Apr 06, 2016
    159 Princes Street
    IP1 1QJ Ipswich
    Connexions
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ENTERPRISE HERITAGE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 01, 1995Registration of a charge (395)

    Does ENTERPRISE HERITAGE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 11, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Upton
    159 Princes Street
    IP1 1QJ Ipswich
    Suffolk
    practitioner
    159 Princes Street
    IP1 1QJ Ipswich
    Suffolk
    David Paul Scrivener
    159 Princes Street
    IP1 1QJ Ipswich
    practitioner
    159 Princes Street
    IP1 1QJ Ipswich

    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