EMPRISE PLC

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

    Company NameEMPRISE PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03089450
    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 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 AddressNo

    What were the previous names of EMPRISE PLC?

    Previous Company Names
    Company NameFromUntil
    EMPRISE LIMITEDMay 02, 2007May 02, 2007
    EMPRISE PLCOct 21, 2004Oct 21, 2004
    EMPRISE LIMITEDNov 02, 1995Nov 02, 1995
    INGLEBY (835) LIMITEDAug 09, 1995Aug 09, 1995

    What are the latest accounts for EMPRISE PLC?

    Last Accounts
    Last Accounts Made Up ToJun 29, 2016

    What are the latest filings for EMPRISE PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pagesLIQ14

    Liquidators' statement of receipts and payments to Jul 25, 2019

    31 pagesLIQ03

    Statement of affairs

    8 pagesLIQ02

    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 pagesAD01

    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 pagesAD01

    Termination of appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Jul 16, 2018

    1 pagesTM02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 27, 2018

    LRESEX

    Appointment of a voluntary liquidator

    3 pages600

    Current accounting period extended from Jun 29, 2017 to Dec 29, 2017

    1 pagesAA01

    Auditor's resignation

    1 pagesAUD

    Appointment of Addleshaw Goddard (Scotland) Secretarial Limited as a secretary on Sep 01, 2017

    2 pagesAP04

    Termination of appointment of Mark Ronald Sydney Beadle as a secretary on Sep 01, 2017

    1 pagesTM02

    Satisfaction of charge 030894500005 in full

    1 pagesMR04

    Confirmation statement made on Aug 05, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Jun 29, 2016

    19 pagesAA

    Previous accounting period shortened from Jun 30, 2016 to Jun 29, 2016

    1 pagesAA01

    Appointment of Mr Mark Ronald Sydney Beadle as a director on Apr 01, 2016

    2 pagesAP01

    Appointment of Mr Mark Ronald Sydney Beadle as a secretary on Apr 01, 2016

    2 pagesAP03

    Termination of appointment of Howard Graham Sharp as a secretary on Apr 01, 2016

    1 pagesTM02

    Confirmation statement made on Aug 05, 2016 with updates

    5 pagesCS01

    Termination of appointment of Howard Graham Sharp as a director on Apr 01, 2016

    1 pagesTM01

    Amended full accounts made up to Jun 30, 2015

    12 pagesAAMD

    Full accounts made up to Jun 30, 2015

    12 pagesAA

    Director's details changed for Mr Howard Graham Sharp on Aug 03, 2015

    2 pagesCH01

    Who are the officers of EMPRISE PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARRETT, Stephen John
    Tollgate,
    Chandlers Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    Director
    Tollgate,
    Chandlers Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    United KingdomBritish5149580003
    BEADLE, Mark Ronald Sydney
    Tollgate,
    Chandlers Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    Director
    Tollgate,
    Chandlers Ford
    SO53 3TG Eastleigh
    Gateway House
    Hampshire
    EnglandBritish198215750001
    BEADLE, Mark Ronald Sydney
    186 City Road
    London
    EC1V 2NT
    Secretary
    186 City Road
    London
    EC1V 2NT
    214739420001
    BURROWS, Alison Jane
    186 City Road
    London
    EC1V 2NT
    Secretary
    186 City Road
    London
    EC1V 2NT
    British166193310001
    CROWFOOT, Martyn Christopher
    186 City Road
    London
    EC1V 2NT
    Secretary
    186 City Road
    London
    EC1V 2NT
    British85033580002
    SHARP, Howard Graham
    186 City Road
    London
    EC1V 2NT
    Secretary
    186 City Road
    London
    EC1V 2NT
    187487590001
    SHARP, Howard Graham
    Ridgefield 21 Blackmore Way
    Blackmore End
    AL4 8LJ Wheathampstead
    Hertfordshire
    Secretary
    Ridgefield 21 Blackmore Way
    Blackmore End
    AL4 8LJ Wheathampstead
    Hertfordshire
    British38254450003
    ADDLESHAW GODDARD (SCOTLAND) SECRETARIAL LIMITED
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Secretary
    Canning Street
    EH3 8EH Edinburgh
    Exchange Tower, 19
    Scotland
    Identification TypeEuropean Economic Area
    Registration NumberSC131085
    665080009
    INGLEBY NOMINEES LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Secretary
    55 Colmore Row
    B3 2AS Birmingham
    900007860001
    BARRETT, Stephen John
    Amberley
    Lee's Hill
    RG29 1RQ South Warnborough
    Hampshire
    Director
    Amberley
    Lee's Hill
    RG29 1RQ South Warnborough
    Hampshire
    British5149580002
    BENCE, Trevor William
    4 Chawkmare Coppice
    Aldwick
    PO21 3BT Bognor Regis
    West Sussex
    Director
    4 Chawkmare Coppice
    Aldwick
    PO21 3BT Bognor Regis
    West Sussex
    EnglandBritish46424570001
    BURROWS, Alison Jane
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    EnglandBritish123013760002
    BURROWS, Alison Jane
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    EnglandBritish123013760002
    CLAMPIT, Diane
    99 Chepstow Road
    NN18 8QQ Corby
    Northamptonshire
    Director
    99 Chepstow Road
    NN18 8QQ Corby
    Northamptonshire
    British105578650002
    CLARKE, Raymond James
    Sunnybank
    Hickmans Green, Boughton Under Blean
    ME13 9NT Faversham
    Kent
    Director
    Sunnybank
    Hickmans Green, Boughton Under Blean
    ME13 9NT Faversham
    Kent
    British58678170002
    CROWFOOT, Martyn Christopher
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    EnglandBritish85033580002
    FURLONG, David
    Forest Edge
    18 Sylvan Way
    IG7 4QB Chigwell
    Essex
    Director
    Forest Edge
    18 Sylvan Way
    IG7 4QB Chigwell
    Essex
    British96183490001
    FURLONG, David
    Forest Edge
    18 Sylvan Way
    IG7 4QB Chigwell
    Essex
    Director
    Forest Edge
    18 Sylvan Way
    IG7 4QB Chigwell
    Essex
    British96183490001
    GARRETT, Michael Stephan
    Wood Lodge
    Lughorse Lane, Yalding
    ME18 6EB Maidstone
    Kent
    Director
    Wood Lodge
    Lughorse Lane, Yalding
    ME18 6EB Maidstone
    Kent
    United KingdomBritish70619210003
    HAMPSON, Anthony Peter
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    UkBritish138791270001
    HARVEY, Paul
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    EnglandBritish175308800001
    HOWIE, Alison Jane
    37 Lavengro Road
    West Norwood
    SE27 9EQ London
    Director
    37 Lavengro Road
    West Norwood
    SE27 9EQ London
    British96185200001
    MCGILVRAY, Craig Matthew
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    ScotlandBritish58993260002
    MOODY, Lee Mark
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    United KingdomBritish114275100001
    POSKITT, John Robert
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    United KingdomBritish92122220001
    ROGERS, Martin Phillip
    28 Fairfax Road
    NW6 4HA London
    Director
    28 Fairfax Road
    NW6 4HA London
    British18752390002
    RUSSELL, Christopher John
    37 Glebe Street
    Chiswick
    W4 2BE London
    Director
    37 Glebe Street
    Chiswick
    W4 2BE London
    British96185690001
    SHARP, Howard Graham
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    EnglandBritish38254450005
    SHARP, Howard Graham
    Ridgefield 21 Blackmore Way
    Blackmore End
    AL4 8LJ Wheathampstead
    Hertfordshire
    Director
    Ridgefield 21 Blackmore Way
    Blackmore End
    AL4 8LJ Wheathampstead
    Hertfordshire
    United KingdomBritish38254450003
    SHEARMAN, Lesley
    186 City Road
    London
    EC1V 2NT
    Director
    186 City Road
    London
    EC1V 2NT
    United KingdomBritish82540740002
    WALKER, James Newman
    39 Coverside Road
    LE8 9EB Leicester
    Leicestershire
    Director
    39 Coverside Road
    LE8 9EB Leicester
    Leicestershire
    EnglandBritish126676230001
    WEBSTER, Richard Edward
    1 Larkswood Road
    Corringham
    SS17 9DG Stanford-Le-Hope
    Essex
    Director
    1 Larkswood Road
    Corringham
    SS17 9DG Stanford-Le-Hope
    Essex
    British116347910001
    WEBSTER, Richard Edward
    1 Larkswood Road
    Corringham
    SS17 9DG Stanford-Le-Hope
    Essex
    Director
    1 Larkswood Road
    Corringham
    SS17 9DG Stanford-Le-Hope
    Essex
    British116347910001
    WHITTINGHAM, Ian Clive
    Swan Mews
    RG29 1DL North Warnborough
    7
    Hampshire
    Director
    Swan Mews
    RG29 1DL North Warnborough
    7
    Hampshire
    United KingdomBritish151458200001
    INGLEBY HOLDINGS LIMITED
    55 Colmore Row
    B3 2AS Birmingham
    Nominee Director
    55 Colmore Row
    B3 2AS Birmingham
    900007850001

    Who are the persons with significant control of EMPRISE PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    City Road
    EC1V 2NT London
    186
    England
    Apr 06, 2016
    City Road
    EC1V 2NT London
    186
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 1985
    Place RegisteredUnited Kingdom
    Registration Number4915792
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EMPRISE PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Rbs Invoice Finance Limited
    Transactions
    • Apr 26, 2013Registration of a charge (MR01)
    • Aug 30, 2017Satisfaction of a charge (MR04)
    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
    • The Royal Bank of Scotland PLC (Security Agent)
    Transactions
    • May 19, 2007Registration of a charge (395)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 07, 2004Registration of a charge (395)
    • Aug 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jul 26, 2001Registration of a charge (395)
    • Aug 16, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Nov 09, 1995Registration of a charge (395)
    • Aug 16, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EMPRISE PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 27, 2018Commencement of winding up
    Feb 07, 2020Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Neil David Gostelow
    Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    practitioner
    Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    William James Wright
    Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire
    practitioner
    Gateway House Tollgate
    SO53 3TG Chandlers Ford
    Hampshire

    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