ENZA'S TRUCK WORLD LIMITED

ENZA'S TRUCK WORLD LIMITED

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

    Company NameENZA'S TRUCK WORLD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03641677
    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 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 AddressNo

    What were the previous names of ENZA'S TRUCK WORLD LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAMSARD TWO THOUSAND AND FIVE LIMITEDOct 01, 1998Oct 01, 1998

    What are the latest accounts for ENZA'S TRUCK WORLD LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What are the latest filings for ENZA'S TRUCK WORLD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Oct 01, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    4 pagesAA

    Confirmation statement made on Oct 01, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    4 pagesAA

    Termination of appointment of Brian Anthony Kempson as a director on Feb 08, 2018

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Confirmation statement made on Oct 01, 2017 with updates

    5 pagesCS01

    Notification of Enza Motors Limited as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Cessation of Roy Charles Reed as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Cessation of Brian Anthony Kempson as a person with significant control on Apr 06, 2016

    1 pagesPSC07

    Accounts for a small company made up to Dec 31, 2016

    5 pagesAA

    Confirmation statement made on Oct 01, 2016 with updates

    7 pagesCS01

    Accounts for a small company made up to Dec 31, 2015

    5 pagesAA

    Statement of capital on Jan 29, 2016

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Annual return made up to Oct 01, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2015

    Statement of capital on Oct 13, 2015

    • Capital: GBP 500,000
    SH01

    Termination of appointment of John Thomas Stead as a director on Jun 30, 2015

    1 pagesTM01

    Appointment of Mr Michael Peter Jones as a secretary on Jun 30, 2015

    2 pagesAP03

    Termination of appointment of John Thomas Stead as a secretary on Jun 30, 2015

    1 pagesTM02

    Termination of appointment of Steven Clifford Fox as a director on Jun 25, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Who are the officers of ENZA'S TRUCK WORLD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Michael Peter
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Secretary
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    200992400001
    JONES, Michael Peter
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Director
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    EnglandBritish140687070001
    REED, Roy Charles
    207 Clee Road
    DN35 9HU Cleethorpes
    South Humberside
    Director
    207 Clee Road
    DN35 9HU Cleethorpes
    South Humberside
    EnglandBritish29128410001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Secretary
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    British15118100001
    SMITH, Gerry Vincent
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    Secretary
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    British161300420001
    STEAD, John Thomas
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Secretary
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    167999050001
    BARRETT, Nigel John
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    Director
    The Cottage Park Lane
    Brocton
    ST17 0TS Stafford
    Staffordshire
    United KingdomBritish15118100001
    BROWN, Alec Charles
    10 Newquay Court
    CW12 3BQ Congleton
    Cheshire
    Director
    10 Newquay Court
    CW12 3BQ Congleton
    Cheshire
    British17378650001
    ELGAR PARSONS, Russell
    Longhill Lane
    Audlem
    CW3 0HU Crewe
    Yew Tree Cottage
    England
    Director
    Longhill Lane
    Audlem
    CW3 0HU Crewe
    Yew Tree Cottage
    England
    EnglandBritish124265650002
    FOX, Steven Clifford
    The Hawthorn
    West End
    LN1 2XY Ingham
    Lincolnshire
    Director
    The Hawthorn
    West End
    LN1 2XY Ingham
    Lincolnshire
    EnglandBritish125294270001
    GOSLING, Richard Neil
    Mistal Loft
    Vicarage Lane
    CW11 4TB Sandbach
    Cheshire
    Director
    Mistal Loft
    Vicarage Lane
    CW11 4TB Sandbach
    Cheshire
    United KingdomBritish114025020001
    HEWITT, Alan
    9 Mardale Court
    CW4 7JP Holmes Chapel
    Cheshire
    Director
    9 Mardale Court
    CW4 7JP Holmes Chapel
    Cheshire
    U KBritish97253550001
    KEMPSON, Brian Anthony
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Director
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    EnglandBritish156744840002
    ROBERTS, David Lloyd
    209 Liverpool Road
    Cadishead
    M44 5BZ Manchester
    Lancashire
    Director
    209 Liverpool Road
    Cadishead
    M44 5BZ Manchester
    Lancashire
    EnglandBritish29618790001
    ROSS, John Allan
    Millbeck House Gill Lane
    Rawdon
    LS19 7DG Leeds
    West Yorkshire
    Director
    Millbeck House Gill Lane
    Rawdon
    LS19 7DG Leeds
    West Yorkshire
    United KingdomBritish43839050001
    SMITH, Gerry Vincent
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    Director
    The Cart Hovel
    Lowes Lane, Swarkestone
    DE73 7GQ Derby
    Derbyshire
    EnglandBritish161300420001
    STEAD, John Thomas
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Director
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    United KingdomBritish65971430001
    HAMMOND SUDDARDS DIRECTORS LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008740001
    HAMMOND SUDDARDS SECRETARIES LIMITED
    7 Devonshire Square
    EC2M 4YH London
    Nominee Director
    7 Devonshire Square
    EC2M 4YH London
    900008750001

    Who are the persons with significant control of ENZA'S TRUCK WORLD LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Anthony Kempson
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Apr 06, 2016
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Roy Charles Reed
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Apr 06, 2016
    The Enza Building
    Leacroft Road Risley
    WA3 6NN Warrington
    Cheshire
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Enza Motors Limited
    Leacroft Road
    Birchwood
    WA3 6NN Warrington
    Enza Building
    England
    Apr 06, 2016
    Leacroft Road
    Birchwood
    WA3 6NN Warrington
    Enza Building
    England
    No
    Legal FormLimited Liabilty Company
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredEngland And Wales
    Registration Number01587033
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ENZA'S TRUCK WORLD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Alliance & Leicester Commercial Bank PLC
    Transactions
    • Aug 10, 2006Registration of a charge (395)
    • Oct 23, 2017Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 30, 1999Registration of a charge (395)
    • Jul 22, 2014Satisfaction of a charge (MR04)
    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
    • Mercedes-Benz Finance Limited
    Transactions
    • Jan 30, 1999Registration of a charge (395)
    • Jul 22, 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