THE ENJOY ORGANIC COMPANY LIMITED
Overview
| Company Name | THE ENJOY ORGANIC COMPANY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03812733 |
| 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 THE ENJOY ORGANIC COMPANY LIMITED?
- (7499) /
- (9999) /
Where is THE ENJOY ORGANIC COMPANY LIMITED located?
| Registered Office Address | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of THE ENJOY ORGANIC COMPANY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BURSTSHAPE LIMITED | Jul 23, 1999 | Jul 23, 1999 |
What are the latest accounts for THE ENJOY ORGANIC COMPANY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for THE ENJOY ORGANIC COMPANY LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Statement of capital on Dec 06, 2011
| 4 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Appointment of Mr Andrew Mcdonald as a director on Nov 15, 2011 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Suzanne Elizabeth Wise as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||||||||||
Resolutions Resolutions | 34 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
Notice of removal of restriction on the company's articles | 2 pages | CC02 | ||||||||||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Annual return made up to Aug 01, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||||||
Director's details changed for Ms Suzanne Elizabeth Wise on Aug 01, 2011 | 2 pages | CH01 | ||||||||||||||||||
Secretary's details changed for Mr Simon Nicholas Wilbraham on Aug 01, 2011 | 1 pages | CH03 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 7 pages | AA | ||||||||||||||||||
Appointment of Mr Antony David Smith as a director | 3 pages | AP01 | ||||||||||||||||||
Termination of appointment of Andrew Peeler as a director | 2 pages | TM01 | ||||||||||||||||||
Annual return made up to Nov 15, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
Appointment of Mr Simon Nicholas Wilbraham as a director | 2 pages | AP01 | ||||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||||||||||
Annual return made up to Nov 15, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
legacy | 2 pages | 288a | ||||||||||||||||||
legacy | 1 pages | 288b | ||||||||||||||||||
Who are the officers of THE ENJOY ORGANIC COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILBRAHAM, Simon Nicholas | Secretary | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire | British | 125719290002 | ||||||
| MCDONALD, Andrew John | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | England | British | 164670820001 | |||||
| SMITH, Antony David | Director | Centrium Business Park Griffiths Way AL1 2RE St Albans Premier House Hertfordshire | United Kingdom | British | 147725160001 | |||||
| WILBRAHAM, Simon Nicholas | Director | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire | England | British | 125719290002 | |||||
| BURTON, Denise Patricia | Secretary | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
| HARTREY, Patrick Mark | Secretary | 30 Colham Road UB8 3WQ Hillingdon Middlesex | British | 50340730004 | ||||||
| HINES, Christine Anne | Secretary | 33 Sandhills Road Barnt Green B45 8NP Birmingham | British | 27217290001 | ||||||
| WATERS, Paul Christopher | Secretary | Avenue Road CV37 6UW Stratford-Upon-Avon 37 Warwickshire United Kingdom | British | 126327110002 | ||||||
| WILBRAHAM, Simon Nicholas | Secretary | Queens Crescent AL4 9QG St. Albans 19 Hertfordshire United Kingdom | British | 125719290002 | ||||||
| WOODMORE, Michael Brian | Secretary | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | British | 37177620001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BAKER, Peter | Director | 12 Tallow Road TW8 8EU Brentford Middlesex | United Kingdom | British | 112123100001 | |||||
| BURTON, Denise Patricia | Director | 55 Kingston Hill Place Kingston Hill KT2 7QY Kingston Upon Thames Surrey | British | 47432570002 | ||||||
| CHESTERS, Andrew Wayne | Director | 3 Southlands Cottages High Street SL6 9SG Cookham Berkshire | British | 76406370001 | ||||||
| CLARKE, Jonathan Michael Rushton | Director | 1 Newalls Rise RG10 8AY Wargrave Berkshire | United Kingdom | British | 98818450001 | |||||
| HILL, Stephen | Director | 2 Rowan Close RG41 4BH Wokingham Berkshire | British | 72319070001 | ||||||
| HOTCHIN, Nicola Joanne | Director | Flint Lodge Winter Hill Road SL6 6NS Maidenhead Berkshire | United Kingdom | British | 130724900001 | |||||
| LAWSON, Robert | Director | 36 Exeter Road NW2 4SB London | England | British | 99991140001 | |||||
| LEWIS, David | Director | Pennyfield 9 Pitch Pond Close Knotty Green HP9 1XY Beaconsfield Buckinghamshire | United Kingdom | British | 69920630001 | |||||
| MARCHANT, Richard Norman | Director | 60 The Mount Curdworth B76 9HR Sutton Coldfield West Midlands | British | 26880001 | ||||||
| MURPHY, Thomas Jerome Peter | Director | 9 One Tree Lane HP9 2BU Beaconsfield Buckinghamshire | British | 76945730001 | ||||||
| PANTER, Alan James, Mr. | Director | 14 Thornhill Bridge Wharf N1 0RU London | British | 114414690002 | ||||||
| PEELER, Andrew Michael | Director | 108 Ellesborough Road Wendover HP22 6EW Aylesbury Buckinghamshire | United Kingdom | British | 87359710001 | |||||
| RUDDICK, Ian William | Director | 32 Woodend Drive SL5 9BG Ascot Berkshire | United Kingdom | British | 98350001 | |||||
| RYHS-WILLIAMS, Harriet | Director | 9 Matheson Road W14 8SN London | British | 69920720001 | ||||||
| SCHURCH, Michael John | Director | 1 Aldersey Road GU1 2ER Guildford Surrey | United Kingdom | British | 42065200002 | |||||
| SUMMERLIN, John Michael | Director | The Rectory Harvest Hill SL8 5JJ Bourne End Buckinghamshire | England | British | 41514080003 | |||||
| WISE, Suzanne Elizabeth | Director | Premier House, Griffiths Way St Albans AL1 2RE Hertfordshire | United Kingdom | British | 136781050001 | |||||
| WOODMORE, Michael Brian | Director | 59 Terrington Hill SL7 2RE Marlow Buckinghamshire | England | British | 37177620001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does THE ENJOY ORGANIC COMPANY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jul 26, 2004 Delivered On Aug 06, 2004 | Satisfied | Amount secured All monies due or to become due from each obligor to the lenders (or any of them) 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
| ||||
| Deed of accession (to a debenture dated 11TH september 2000 between rhm group one limited, the chargors (as defined) and morgan guaranty trust company of new york (the security agent) | Created On Oct 12, 2000 Delivered On Oct 17, 2000 | Satisfied | Amount secured All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of each obligor (as defined) to the chargee (or any of them) under the finance documents (as defined) (or any of them) | |
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
| ||||
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