ENTERPRISE MANAGED SERVICES (BPS) LIMITED

ENTERPRISE MANAGED SERVICES (BPS) LIMITED

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

    Company NameENTERPRISE MANAGED SERVICES (BPS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02899762
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ENTERPRISE MANAGED SERVICES (BPS) LIMITED located?

    Registered Office Address
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    BETHELL POWER SERVICES LIMITEDOct 14, 2003Oct 14, 2003
    BETHELL E.D.S LIMITEDJan 06, 1999Jan 06, 1999
    ELECTRICITY DISTRIBUTION SERVICES LIMITEDFeb 18, 1994Feb 18, 1994

    What are the latest accounts for ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025

    What are the latest filings for ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Oct 31, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Accounts for a dormant company made up to Dec 31, 2022

    12 pagesAA

    Confirmation statement made on Oct 31, 2023 with no updates

    3 pagesCS01

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

    14 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Andrew Latham Nelson on Nov 25, 2021

    2 pagesCH01

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Nov 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    13 pagesAA

    Director's details changed for Mr Paul Birch on Jan 16, 2020

    2 pagesCH01

    Appointment of Mr Paul Birch as a director on Jan 15, 2020

    2 pagesAP01

    Termination of appointment of Andrew Lee Milner as a director on Dec 12, 2019

    1 pagesTM01

    Confirmation statement made on Nov 01, 2019 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    11 pagesAA

    Secretary's details changed for Sherard Secretariat Services Limited on Sep 02, 2019

    1 pagesCH04

    Registered office address changed from The Sherard Building Edmund Halley Road Oxford OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on Sep 02, 2019

    1 pagesAD01

    Change of details for Enterprise Managed Services Limited as a person with significant control on Sep 02, 2019

    2 pagesPSC05

    Confirmation statement made on Nov 01, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    10 pagesAA

    Who are the officers of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHERARD SECRETARIAT SERVICES LIMITED
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Secretary
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number5615519
    109588620001
    BIRCH, Paul
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    Director
    142 Speke Road
    L19 2PH Liverpool
    The Matchworks
    England
    England
    United KingdomBritish76116640004
    NELSON, Andrew Latham
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    Director
    Chancery Exchange
    10 Furnival Street
    EC4A 1AB London
    Amey
    United Kingdom
    EnglandBritish36191090004
    BIRCH, Paul
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Secretary
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    British132392030001
    DAVID, Douglas
    51 Station Road
    New Longton
    PR4 4LP Preston
    Lancashire
    Secretary
    51 Station Road
    New Longton
    PR4 4LP Preston
    Lancashire
    British38044180001
    HOPKINS-COMAN, Neil
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    Secretary
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    British78074970001
    WHITE, Terence Gerald
    12 Kings Close
    Bramhall
    SK7 3BN Stockport
    Cheshire
    Secretary
    12 Kings Close
    Bramhall
    SK7 3BN Stockport
    Cheshire
    British812440002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    ARNOLD, David Llewelyn
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish181213200001
    DAVID, Douglas
    51 Station Road
    New Longton
    PR4 4LP Preston
    Lancashire
    Director
    51 Station Road
    New Longton
    PR4 4LP Preston
    Lancashire
    British38044180001
    EWELL, Melvyn
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish61515760002
    FERNIE, Greg Nicholas Louden
    25 Lupin Close
    Whittle Le Woods
    PR6 7RG Chorley
    Lancashire
    Director
    25 Lupin Close
    Whittle Le Woods
    PR6 7RG Chorley
    Lancashire
    EnglandBritish121068110001
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FLOOD, John Joseph
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    United KingdomBritish73695830003
    FRASER, Ian Ellis
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    Director
    Centurion Way
    PR26 6TX Leyland
    Lancaster House
    Lancashire
    United Kingdom
    ScotlandUk28393850006
    FRASER, Steven Richard
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    Director
    Valley Road
    Penwortham
    PR1 0QY Preston
    Ambergate
    United Kingdom
    United KingdomBritish139629910001
    FRASER, Stuart
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritish153355630001
    HALL, Philip Gregory
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    United KingdomBritish68223860003
    HARDING, Ian
    19 Woodpecker Close
    Bingham
    NG13 8QL Nottingham
    Nottinghamshire
    Director
    19 Woodpecker Close
    Bingham
    NG13 8QL Nottingham
    Nottinghamshire
    British124561820001
    HOLDEN, Jonathan Richard
    91 Markland Hill
    Heaton
    BL1 5EQ Bolton
    Lancashire
    Director
    91 Markland Hill
    Heaton
    BL1 5EQ Bolton
    Lancashire
    EnglandBritish123667180001
    HOLLAND, Daniel Lawrence
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish94444730003
    HOPKINS-COMAN, Neil
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    Director
    10 The Belfry
    FY8 4NW Lytham
    Lancashire
    EnglandBritish78074970001
    KILROE, Timothy Anthony
    Brackenhurst
    17 Rappax Road Hale
    WA15 0NT Altrincham
    Cheshire
    Director
    Brackenhurst
    17 Rappax Road Hale
    WA15 0NT Altrincham
    Cheshire
    EnglandIrish17402130005
    KIRKBY, Neil Robert Ernest
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    Director
    Sceptre Way
    Bamber Bridge
    PR5 6AW Preston
    Gordon House
    Lancashire
    United Kingdom
    EnglandBritish51438040006
    LANE, Michael William
    24 Holly Road
    M27 0DY Swinton
    Manchester
    Director
    24 Holly Road
    M27 0DY Swinton
    Manchester
    United KingdomBritish125668800001
    MARSH, Philip
    Drakes Hollow
    Walton Le Dale
    PR5 4JE Preston
    11
    Lancashire
    Director
    Drakes Hollow
    Walton Le Dale
    PR5 4JE Preston
    11
    Lancashire
    British133686150001
    MILNER, Andrew Lee
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    Director
    Edmund Halley Road
    OX4 4DQ Oxford
    The Sherard Building
    England
    EnglandBritish133714170002
    REAY, Andrew Wilson
    47 Pinecroft
    Newfield
    CA3 0DB Carlisle
    Cumbria
    Director
    47 Pinecroft
    Newfield
    CA3 0DB Carlisle
    Cumbria
    EnglandBritish80573010001
    RITSON, Kenton John
    35 Staghills Road
    Newchurch
    BB4 7TX Rossendale
    Lancashire
    Director
    35 Staghills Road
    Newchurch
    BB4 7TX Rossendale
    Lancashire
    British38044170001
    WHITE, Terence Gerald
    12 Kings Close
    Bramhall
    SK7 3BN Stockport
    Cheshire
    Director
    12 Kings Close
    Bramhall
    SK7 3BN Stockport
    Cheshire
    British812440002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of ENTERPRISE MANAGED SERVICES (BPS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    Apr 06, 2016
    10 Furnival Street
    EC4A 1AB London
    Chancery Exchange
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number889628
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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