5M ENTERPRISES LIMITED

5M ENTERPRISES LIMITED

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

    Company Name5M ENTERPRISES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03332321
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 5M ENTERPRISES LIMITED?

    • Book publishing (58110) / Information and communication

    Where is 5M ENTERPRISES LIMITED located?

    Registered Office Address
    Benchmark House
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 5M ENTERPRISES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2019

    What are the latest filings for 5M ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Strike off 31/03/2022
    RES13

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Dec 05, 2021 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD03

    Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH

    1 pagesAD02

    Secretary's details changed for Prism Cosec Limited on May 26, 2021

    1 pagesCH04

    Current accounting period extended from Sep 30, 2020 to Mar 31, 2021

    1 pagesAA01

    Confirmation statement made on Dec 05, 2020 with no updates

    3 pagesCS01

    Appointment of Mr Trond Williksen as a director on Sep 28, 2020

    2 pagesAP01

    Termination of appointment of James George Banfield as a director on Sep 30, 2020

    1 pagesTM01

    Full accounts made up to Sep 30, 2019

    24 pagesAA

    Termination of appointment of James Michael Muirhead as a director on Jul 16, 2020

    1 pagesTM01

    Satisfaction of charge 033323210003 in full

    1 pagesMR04

    Appointment of Septima Maguire as a director on Jan 30, 2020

    2 pagesAP01

    Termination of appointment of Mark James Plampin as a director on Dec 20, 2019

    1 pagesTM01

    Confirmation statement made on Dec 05, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Malcolm David Foster Pye as a director on Nov 30, 2019

    1 pagesTM01

    Termination of appointment of Roland James Bonney as a director on Sep 30, 2019

    1 pagesTM01

    Satisfaction of charge 033323210004 in full

    1 pagesMR04

    Full accounts made up to Sep 30, 2018

    34 pagesAA

    Termination of appointment of Matthew John Colvan as a director on Apr 30, 2019

    1 pagesTM01

    Confirmation statement made on Feb 24, 2019 with updates

    5 pagesCS01

    Who are the officers of 5M ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRISM COSEC LIMITED
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Secretary
    Yeoman Way
    BN99 3HH Worthing
    Highdown House
    West Sussex
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05533248
    116519070002
    MAGUIRE, Septima
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United KingdomIrish265516490001
    WILLIKSEN, Trond
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    NorwayNorwegian270241950001
    MUIRHEAD, Jessie Louise
    Willow Garth
    Main Street Beeford
    YO25 8AY Driffield
    North Humberside
    Secretary
    Willow Garth
    Main Street Beeford
    YO25 8AY Driffield
    North Humberside
    British35100940001
    TAMS, Pauline
    The Peaks 22 Long Lane
    Worrall
    S35 0AF Sheffield
    South Yorkshire
    Secretary
    The Peaks 22 Long Lane
    Worrall
    S35 0AF Sheffield
    South Yorkshire
    British53412270001
    DAVID VENUS & COMPANY LLP
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Secretary
    Hersham Road
    KT12 1RZ Walton-On-Thames
    42-50
    Surrey
    United Kingdom
    Legal FormLIMITED LIABILITY PARTNERSHIP
    Identification TypeNon European Economic Area
    Legal AuthorityCOMPANIES ACT 2006
    Registration NumberOC309455
    131429630001
    ENDEAVOUR SECRETARY LIMITED
    Westminster, St Marks Court
    Thornaby
    TS17 6QP Stockton On Tees
    Cleveland
    Secretary
    Westminster, St Marks Court
    Thornaby
    TS17 6QP Stockton On Tees
    Cleveland
    128677730001
    PRISM COSEC LIMITED
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Secretary
    10 Margaret Street
    W1W 8RL London
    Prism Cosec
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5533248
    116519070002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BANFIELD, James George
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    EnglandBritish68966610001
    BONNEY, Roland James
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    EnglandBritish150162050001
    COLVAN, Matthew John
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritish174111060001
    LAWLESS, Kevin Patrick
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritish80949280001
    MUIRHEAD, James Michael
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritish53758250004
    MUIRHEAD, Jessie Louise
    45 Finch Park
    Molescroft
    HU17 7DW Beverley
    Director
    45 Finch Park
    Molescroft
    HU17 7DW Beverley
    British35100940002
    MUIRHEAD, Michael Rowland
    45 Finch Park
    Molescroft
    HU17 7DW Beverley
    Director
    45 Finch Park
    Molescroft
    HU17 7DW Beverley
    British32237390002
    MUIRHEAD, Nicholas John
    Manor House Main Street
    North Frodingham
    YO25 8LA Driffield
    East Riding Of Yorkshire
    Director
    Manor House Main Street
    North Frodingham
    YO25 8LA Driffield
    East Riding Of Yorkshire
    EnglandBritish53758420001
    MUIRHEAD, Nigel
    17 Woodvale Road
    WA16 8QF Knutsford
    Cheshire
    Director
    17 Woodvale Road
    WA16 8QF Knutsford
    Cheshire
    EnglandBritish113222980001
    PLAMPIN, Mark James
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    EnglandBritish152795650003
    PYE, Malcolm David Foster
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritish73108550003
    TAMS, Pauline
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Director
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    United KingdomBritish53412270004
    WATERWORTH, Alan
    18 Church Street
    CO10 2BJ Sudbury
    Suffolk
    Director
    18 Church Street
    CO10 2BJ Sudbury
    Suffolk
    British95078890001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of 5M ENTERPRISES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Benchmark Holdings Plc
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    Apr 06, 2016
    8 Smithy Wood Drive
    S35 1QN Sheffield
    Benchmark House
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number04115910
    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.

    Does 5M ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 30, 2015
    Delivered On Jan 12, 2016
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank (As Security Agent for the Beneficiaries)
    Transactions
    • Jan 12, 2016Registration of a charge (MR01)
    • Jul 24, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 02, 2014
    Delivered On Jul 03, 2014
    Satisfied
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 03, 2014Registration of a charge (MR01)
    • Feb 24, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Jun 27, 2014
    Delivered On Jun 28, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jun 28, 2014Registration of a charge (MR01)
    • Mar 11, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 07, 2010
    Delivered On Oct 08, 2010
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • The Co-Operative Bank P.L.C.
    Transactions
    • Oct 08, 2010Registration of a charge (MG01)
    • Jul 23, 2014Satisfaction of a charge (MR04)

    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