EMPRISE PLC
Overview
| Company Name | EMPRISE PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 03089450 |
| 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 EMPRISE PLC?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is EMPRISE PLC located?
| Registered Office Address | Gateway House Tollgate, Chandlers Ford SO53 3TG Eastleigh Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EMPRISE PLC?
| Company Name | From | Until |
|---|---|---|
| EMPRISE LIMITED | May 02, 2007 | May 02, 2007 |
| EMPRISE PLC | Oct 21, 2004 | Oct 21, 2004 |
| EMPRISE LIMITED | Nov 02, 1995 | Nov 02, 1995 |
| INGLEBY (835) LIMITED | Aug 09, 1995 | Aug 09, 1995 |
What are the latest accounts for EMPRISE PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 29, 2016 |
What are the latest filings for EMPRISE PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 3 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jul 25, 2019 | 31 pages | LIQ03 | ||||||||||
Statement of affairs | 8 pages | LIQ02 | ||||||||||
Registered office address changed from Gateway House Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG to Gateway House Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG on Jul 17, 2018 | 2 pages | AD01 | ||||||||||
Registered office address changed from 186 City Road London EC1V 2NT to Gateway House Tollgate, Chandlers Ford Eastleigh Hampshire SO53 3TG on Jul 17, 2018 | 2 pages | AD01 | ||||||||||
Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jul 16, 2018 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Current accounting period extended from Jun 29, 2017 to Dec 29, 2017 | 1 pages | AA01 | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Sep 01, 2017 | 2 pages | AP04 | ||||||||||
Termination of appointment of Mark Ronald Sydney Beadle as a secretary on Sep 01, 2017 | 1 pages | TM02 | ||||||||||
Satisfaction of charge 030894500005 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Aug 05, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Jun 29, 2016 | 19 pages | AA | ||||||||||
Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Mark Ronald Sydney Beadle as a director on Apr 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Mark Ronald Sydney Beadle as a secretary on Apr 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Howard Graham Sharp as a secretary on Apr 01, 2016 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Aug 05, 2016 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Howard Graham Sharp as a director on Apr 01, 2016 | 1 pages | TM01 | ||||||||||
Amended full accounts made up to Jun 30, 2015 | 12 pages | AAMD | ||||||||||
Full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Director's details changed for Mr Howard Graham Sharp on Aug 03, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of EMPRISE PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BARRETT, Stephen John | Director | Tollgate, Chandlers Ford SO53 3TG Eastleigh Gateway House Hampshire | United Kingdom | British | 5149580003 | |||||||||
| BEADLE, Mark Ronald Sydney | Director | Tollgate, Chandlers Ford SO53 3TG Eastleigh Gateway House Hampshire | England | British | 198215750001 | |||||||||
| BEADLE, Mark Ronald Sydney | Secretary | 186 City Road London EC1V 2NT | 214739420001 | |||||||||||
| BURROWS, Alison Jane | Secretary | 186 City Road London EC1V 2NT | British | 166193310001 | ||||||||||
| CROWFOOT, Martyn Christopher | Secretary | 186 City Road London EC1V 2NT | British | 85033580002 | ||||||||||
| SHARP, Howard Graham | Secretary | 186 City Road London EC1V 2NT | 187487590001 | |||||||||||
| SHARP, Howard Graham | Secretary | Ridgefield 21 Blackmore Way Blackmore End AL4 8LJ Wheathampstead Hertfordshire | British | 38254450003 | ||||||||||
| ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED | Secretary | Canning Street EH3 8EH Edinburgh Exchange Tower, 19 Scotland |
| 665080009 | ||||||||||
| INGLEBY NOMINEES LIMITED | Nominee Secretary | 55 Colmore Row B3 2AS Birmingham | 900007860001 | |||||||||||
| BARRETT, Stephen John | Director | Amberley Lee's Hill RG29 1RQ South Warnborough Hampshire | British | 5149580002 | ||||||||||
| BENCE, Trevor William | Director | 4 Chawkmare Coppice Aldwick PO21 3BT Bognor Regis West Sussex | England | British | 46424570001 | |||||||||
| BURROWS, Alison Jane | Director | 186 City Road London EC1V 2NT | England | British | 123013760002 | |||||||||
| BURROWS, Alison Jane | Director | 186 City Road London EC1V 2NT | England | British | 123013760002 | |||||||||
| CLAMPIT, Diane | Director | 99 Chepstow Road NN18 8QQ Corby Northamptonshire | British | 105578650002 | ||||||||||
| CLARKE, Raymond James | Director | Sunnybank Hickmans Green, Boughton Under Blean ME13 9NT Faversham Kent | British | 58678170002 | ||||||||||
| CROWFOOT, Martyn Christopher | Director | 186 City Road London EC1V 2NT | England | British | 85033580002 | |||||||||
| FURLONG, David | Director | Forest Edge 18 Sylvan Way IG7 4QB Chigwell Essex | British | 96183490001 | ||||||||||
| FURLONG, David | Director | Forest Edge 18 Sylvan Way IG7 4QB Chigwell Essex | British | 96183490001 | ||||||||||
| GARRETT, Michael Stephan | Director | Wood Lodge Lughorse Lane, Yalding ME18 6EB Maidstone Kent | United Kingdom | British | 70619210003 | |||||||||
| HAMPSON, Anthony Peter | Director | 186 City Road London EC1V 2NT | Uk | British | 138791270001 | |||||||||
| HARVEY, Paul | Director | 186 City Road London EC1V 2NT | England | British | 175308800001 | |||||||||
| HOWIE, Alison Jane | Director | 37 Lavengro Road West Norwood SE27 9EQ London | British | 96185200001 | ||||||||||
| MCGILVRAY, Craig Matthew | Director | 186 City Road London EC1V 2NT | Scotland | British | 58993260002 | |||||||||
| MOODY, Lee Mark | Director | 186 City Road London EC1V 2NT | United Kingdom | British | 114275100001 | |||||||||
| POSKITT, John Robert | Director | 186 City Road London EC1V 2NT | United Kingdom | British | 92122220001 | |||||||||
| ROGERS, Martin Phillip | Director | 28 Fairfax Road NW6 4HA London | British | 18752390002 | ||||||||||
| RUSSELL, Christopher John | Director | 37 Glebe Street Chiswick W4 2BE London | British | 96185690001 | ||||||||||
| SHARP, Howard Graham | Director | 186 City Road London EC1V 2NT | England | British | 38254450005 | |||||||||
| SHARP, Howard Graham | Director | Ridgefield 21 Blackmore Way Blackmore End AL4 8LJ Wheathampstead Hertfordshire | United Kingdom | British | 38254450003 | |||||||||
| SHEARMAN, Lesley | Director | 186 City Road London EC1V 2NT | United Kingdom | British | 82540740002 | |||||||||
| WALKER, James Newman | Director | 39 Coverside Road LE8 9EB Leicester Leicestershire | England | British | 126676230001 | |||||||||
| WEBSTER, Richard Edward | Director | 1 Larkswood Road Corringham SS17 9DG Stanford-Le-Hope Essex | British | 116347910001 | ||||||||||
| WEBSTER, Richard Edward | Director | 1 Larkswood Road Corringham SS17 9DG Stanford-Le-Hope Essex | British | 116347910001 | ||||||||||
| WHITTINGHAM, Ian Clive | Director | Swan Mews RG29 1DL North Warnborough 7 Hampshire | United Kingdom | British | 151458200001 | |||||||||
| INGLEBY HOLDINGS LIMITED | Nominee Director | 55 Colmore Row B3 2AS Birmingham | 900007850001 |
Who are the persons with significant control of EMPRISE PLC?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Emprise Holdings Limited | Apr 06, 2016 | City Road EC1V 2NT London 186 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EMPRISE PLC have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 12, 2013 Delivered On Apr 26, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Composite guarantee and debenture | Created On May 14, 2007 Delivered On May 19, 2007 | Outstanding | Amount secured All monies due or to become due from any obligor or other member of the group to any of the senior creditors on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
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
| ||||
| Charge of securities | Created On Sep 30, 2004 Delivered On Oct 07, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars By way of fixed charge any stocks shares bonds warrants or securities (certificated or uncertificated) from time to time named in any schedule supplied by or on behalf of the company. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 19, 2001 Delivered On Jul 26, 2001 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Oct 31, 1995 Delivered On Nov 09, 1995 | Satisfied | Amount secured All monies due or to become due from the company (formerly known as ingleby (835) limited) to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does EMPRISE PLC 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