ENZA'S TRUCK WORLD LIMITED
Overview
| Company Name | ENZA'S TRUCK WORLD LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03641677 |
| 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 ENZA'S TRUCK WORLD LIMITED?
- Sale of used cars and light motor vehicles (45112) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is ENZA'S TRUCK WORLD LIMITED located?
| Registered Office Address | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENZA'S TRUCK WORLD LIMITED?
| Company Name | From | Until |
|---|---|---|
| HAMSARD TWO THOUSAND AND FIVE LIMITED | Oct 01, 1998 | Oct 01, 1998 |
What are the latest accounts for ENZA'S TRUCK WORLD LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for ENZA'S TRUCK WORLD LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Oct 01, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Termination of appointment of Brian Anthony Kempson as a director on Feb 08, 2018 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Oct 01, 2017 with updates | 5 pages | CS01 | ||||||||||
Notification of Enza Motors Limited as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||
Cessation of Roy Charles Reed as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Cessation of Brian Anthony Kempson as a person with significant control on Apr 06, 2016 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Oct 01, 2016 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 5 pages | AA | ||||||||||
Statement of capital on Jan 29, 2016
| 4 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Oct 01, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John Thomas Stead as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mr Michael Peter Jones as a secretary on Jun 30, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of John Thomas Stead as a secretary on Jun 30, 2015 | 1 pages | TM02 | ||||||||||
Termination of appointment of Steven Clifford Fox as a director on Jun 25, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Who are the officers of ENZA'S TRUCK WORLD LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Michael Peter | Secretary | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | 200992400001 | |||||||
| JONES, Michael Peter | Director | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | England | British | 140687070001 | |||||
| REED, Roy Charles | Director | 207 Clee Road DN35 9HU Cleethorpes South Humberside | England | British | 29128410001 | |||||
| BARRETT, Nigel John | Secretary | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | British | 15118100001 | ||||||
| BARRETT, Nigel John | Secretary | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | British | 15118100001 | ||||||
| SMITH, Gerry Vincent | Secretary | The Cart Hovel Lowes Lane, Swarkestone DE73 7GQ Derby Derbyshire | British | 161300420001 | ||||||
| STEAD, John Thomas | Secretary | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | 167999050001 | |||||||
| BARRETT, Nigel John | Director | The Cottage Park Lane Brocton ST17 0TS Stafford Staffordshire | United Kingdom | British | 15118100001 | |||||
| BROWN, Alec Charles | Director | 10 Newquay Court CW12 3BQ Congleton Cheshire | British | 17378650001 | ||||||
| ELGAR PARSONS, Russell | Director | Longhill Lane Audlem CW3 0HU Crewe Yew Tree Cottage England | England | British | 124265650002 | |||||
| FOX, Steven Clifford | Director | The Hawthorn West End LN1 2XY Ingham Lincolnshire | England | British | 125294270001 | |||||
| GOSLING, Richard Neil | Director | Mistal Loft Vicarage Lane CW11 4TB Sandbach Cheshire | United Kingdom | British | 114025020001 | |||||
| HEWITT, Alan | Director | 9 Mardale Court CW4 7JP Holmes Chapel Cheshire | U K | British | 97253550001 | |||||
| KEMPSON, Brian Anthony | Director | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | England | British | 156744840002 | |||||
| ROBERTS, David Lloyd | Director | 209 Liverpool Road Cadishead M44 5BZ Manchester Lancashire | England | British | 29618790001 | |||||
| ROSS, John Allan | Director | Millbeck House Gill Lane Rawdon LS19 7DG Leeds West Yorkshire | United Kingdom | British | 43839050001 | |||||
| SMITH, Gerry Vincent | Director | The Cart Hovel Lowes Lane, Swarkestone DE73 7GQ Derby Derbyshire | England | British | 161300420001 | |||||
| STEAD, John Thomas | Director | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | United Kingdom | British | 65971430001 | |||||
| HAMMOND SUDDARDS DIRECTORS LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008740001 | |||||||
| HAMMOND SUDDARDS SECRETARIES LIMITED | Nominee Director | 7 Devonshire Square EC2M 4YH London | 900008750001 |
Who are the persons with significant control of ENZA'S TRUCK WORLD LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Brian Anthony Kempson | Apr 06, 2016 | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Roy Charles Reed | Apr 06, 2016 | The Enza Building Leacroft Road Risley WA3 6NN Warrington Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Enza Motors Limited | Apr 06, 2016 | Leacroft Road Birchwood WA3 6NN Warrington Enza Building England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENZA'S TRUCK WORLD LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 02, 2006 Delivered On Aug 10, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee 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
| ||||
| Mortgage debenture | Created On Dec 14, 1999 Delivered On Dec 30, 1999 | Satisfied | Amount secured All monies due or to become due from the company 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
| ||||
| Floating charge over stock | Created On Jan 27, 1999 Delivered On Jan 30, 1999 | 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 first floating charge all the stocks of new and used motor vehicles of the company together with all guarantees and warranties relating thereto. | ||||
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