5M ENTERPRISES LIMITED
Overview
| Company Name | 5M ENTERPRISES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03332321 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for 5M ENTERPRISES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2019 |
What are the latest filings for 5M ENTERPRISES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 05, 2021 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered inspection location Highdown House Yeoman Way Worthing West Sussex BN99 3HH | 1 pages | AD03 | ||||||||||
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 pages | AD02 | ||||||||||
Secretary's details changed for Prism Cosec Limited on May 26, 2021 | 1 pages | CH04 | ||||||||||
Current accounting period extended from Sep 30, 2020 to Mar 31, 2021 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 05, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Trond Williksen as a director on Sep 28, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of James George Banfield as a director on Sep 30, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Sep 30, 2019 | 24 pages | AA | ||||||||||
Termination of appointment of James Michael Muirhead as a director on Jul 16, 2020 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 033323210003 in full | 1 pages | MR04 | ||||||||||
Appointment of Septima Maguire as a director on Jan 30, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark James Plampin as a director on Dec 20, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 05, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Malcolm David Foster Pye as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Roland James Bonney as a director on Sep 30, 2019 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 033323210004 in full | 1 pages | MR04 | ||||||||||
Full accounts made up to Sep 30, 2018 | 34 pages | AA | ||||||||||
Termination of appointment of Matthew John Colvan as a director on Apr 30, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Feb 24, 2019 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of 5M ENTERPRISES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| PRISM COSEC LIMITED | Secretary | Yeoman Way BN99 3HH Worthing Highdown House West Sussex United Kingdom |
| 116519070002 | ||||||||||||||
| MAGUIRE, Septima | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House | United Kingdom | Irish | 265516490001 | |||||||||||||
| WILLIKSEN, Trond | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House | Norway | Norwegian | 270241950001 | |||||||||||||
| MUIRHEAD, Jessie Louise | Secretary | Willow Garth Main Street Beeford YO25 8AY Driffield North Humberside | British | 35100940001 | ||||||||||||||
| TAMS, Pauline | Secretary | The Peaks 22 Long Lane Worrall S35 0AF Sheffield South Yorkshire | British | 53412270001 | ||||||||||||||
| DAVID VENUS & COMPANY LLP | Secretary | Hersham Road KT12 1RZ Walton-On-Thames 42-50 Surrey United Kingdom |
| 131429630001 | ||||||||||||||
| ENDEAVOUR SECRETARY LIMITED | Secretary | Westminster, St Marks Court Thornaby TS17 6QP Stockton On Tees Cleveland | 128677730001 | |||||||||||||||
| PRISM COSEC LIMITED | Secretary | 10 Margaret Street W1W 8RL London Prism Cosec United Kingdom |
| 116519070002 | ||||||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||||||
| BANFIELD, James George | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | 68966610001 | |||||||||||||
| BONNEY, Roland James | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | 150162050001 | |||||||||||||
| COLVAN, Matthew John | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | 174111060001 | |||||||||||||
| LAWLESS, Kevin Patrick | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | 80949280001 | |||||||||||||
| MUIRHEAD, James Michael | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | 53758250004 | |||||||||||||
| MUIRHEAD, Jessie Louise | Director | 45 Finch Park Molescroft HU17 7DW Beverley | British | 35100940002 | ||||||||||||||
| MUIRHEAD, Michael Rowland | Director | 45 Finch Park Molescroft HU17 7DW Beverley | British | 32237390002 | ||||||||||||||
| MUIRHEAD, Nicholas John | Director | Manor House Main Street North Frodingham YO25 8LA Driffield East Riding Of Yorkshire | England | British | 53758420001 | |||||||||||||
| MUIRHEAD, Nigel | Director | 17 Woodvale Road WA16 8QF Knutsford Cheshire | England | British | 113222980001 | |||||||||||||
| PLAMPIN, Mark James | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | England | British | 152795650003 | |||||||||||||
| PYE, Malcolm David Foster | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | 73108550003 | |||||||||||||
| TAMS, Pauline | Director | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | United Kingdom | British | 53412270004 | |||||||||||||
| WATERWORTH, Alan | Director | 18 Church Street CO10 2BJ Sudbury Suffolk | British | 95078890001 | ||||||||||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of 5M ENTERPRISES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Benchmark Holdings Plc | Apr 06, 2016 | 8 Smithy Wood Drive S35 1QN Sheffield Benchmark House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does 5M ENTERPRISES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| A registered charge | Created On Jul 02, 2014 Delivered On Jul 03, 2014 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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