ENRICHTECH LIMITED

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

    Company NameENRICHTECH LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 04005588
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ENRICHTECH LIMITED?

    • Licenced restaurants (56101) / Accommodation and food service activities
    • Public houses and bars (56302) / Accommodation and food service activities

    Where is ENRICHTECH LIMITED located?

    Registered Office Address
    Jubilee House, Second Avenue
    Burton Upon Trent
    DE14 2WF Staffordshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENRICHTECH LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnAug 11, 2022
    Next Accounts Due OnMay 11, 2023
    Last Accounts
    Last Accounts Made Up ToAug 15, 2021

    What is the status of the latest confirmation statement for ENRICHTECH LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJun 14, 2023
    Next Confirmation Statement DueJun 28, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 14, 2022
    OverdueYes

    What are the latest filings for ENRICHTECH LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Mar 26, 2024

    9 pagesLIQ03
    YD3V0A76

    Appointment of a voluntary liquidator

    4 pages600
    AC0WJOKJ

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 27, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01
    AC0WJOKB

    Statement of capital on Mar 09, 2023

    • Capital: GBP 1
    6 pagesSH19
    YBYWHT0Q

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    2 pagesCAP-SS
    YBYWHQDC

    legacy

    2 pagesSH20
    YBYWHRJY

    Memorandum and Articles of Association

    8 pagesMA
    YBWY8TF4

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re: removal of various directors / appointment of director 01/02/2023
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Derek Anthony Howell as a director on Feb 01, 2023

    2 pagesAP01
    XBWL2CU2

    Termination of appointment of Stephen Peter Dando as a director on Feb 01, 2023

    1 pagesTM01
    XBWL2D17

    Termination of appointment of Edward Michael Bashforth as a director on Feb 01, 2023

    1 pagesTM01
    XBWL2D0Z

    Termination of appointment of Francesca Appleby as a secretary on Aug 22, 2022

    1 pagesTM02
    XBAYRR88

    Confirmation statement made on Jun 14, 2022 with no updates

    3 pagesCS01
    XB6A962X

    Accounts for a dormant company made up to Aug 15, 2021

    5 pagesAA
    AB2XHFVE

    Confirmation statement made on Jun 14, 2021 with no updates

    3 pagesCS01
    XA7L27H6

    Accounts for a dormant company made up to Aug 16, 2020

    5 pagesAA
    AA3YJHTU

    Previous accounting period shortened from Aug 24, 2020 to Aug 11, 2020

    1 pagesAA01
    XA1WEQX9

    Confirmation statement made on Jun 14, 2020 with updates

    4 pagesCS01
    X98068B6

    Accounts for a dormant company made up to Aug 18, 2019

    4 pagesAA
    A95JOHX5

    Confirmation statement made on Jun 14, 2019 with updates

    4 pagesCS01
    X88UCRAP

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

    4 pagesAA
    A85QNWZ7

    Confirmation statement made on Jun 14, 2018 with updates

    4 pagesCS01
    X7949QQJ

    Accounts for a dormant company made up to Aug 19, 2017

    4 pagesAA
    A749HBSG

    Who are the officers of ENRICHTECH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOWELL, Derek Anthony
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    Director
    Chamberlain Square
    B3 3AX Birmingham
    One
    England
    United KingdomBritishDirector299032280001
    APPLEBY, Francesca
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    191627760001
    CLARKE, Emma Lynne
    5 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    Secretary
    5 River Avenue
    KT7 0RS Thames Ditton
    Surrey
    British69597880001
    HARRIS, Claire Louise
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    175488200001
    KENDALL, Timothy James
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    Secretary
    31 Canterbury Close
    Erdington
    B23 7QL Birmingham
    West Midlands
    British117397470002
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Secretary
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    BritishCompany Director23098320003
    RUDD, Susan Clare
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    Secretary
    17 Thacker Drive
    WS13 6NS Lichfield
    Staffordshire
    British81789210004
    STEWART, Claire Susan
    Ninth Avenue
    DE14 3JZ Burton-On-Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Secretary
    Ninth Avenue
    DE14 3JZ Burton-On-Trent
    Sunrise House
    Staffordshire
    United Kingdom
    Other130369890001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Secretary
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    BritishAccountant51167890002
    TYRRELL, Helen
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Secretary
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    161623810001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    BASHFORTH, Edward Michael
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector131551840002
    DANDO, Stephen Peter
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishChartered Accountant152083750001
    DUTTON, Philip
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector141395280001
    GRIFFITHS, Neil Robert Ceidrych
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritishDirector55975990001
    HORROCKS, Madeleine Victoria
    Flat 1
    245 Stoke Newington Church Street
    N16 9HP London
    Director
    Flat 1
    245 Stoke Newington Church Street
    N16 9HP London
    BritishTrainee Solicitor71016710001
    KENNEDY, Samual Edward
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    Director
    Beaulieu House
    Roman Road
    RH4 3ET Dorking
    Surrey
    EnglandBritishChief Executive Officer149343140001
    MCDONALD, Robert James
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    Director
    46 Wentworth Drive
    WS14 9HN Lichfield
    Staffordshire
    BritishDirector42019620001
    MILLS, Michael Peter
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    Director
    Hillside High Street
    Pavenham
    MK43 7PD Bedford
    Bedfordshire
    BritishCompany Director23098320003
    PRESTON, Neil David
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritishDirector63043630002
    SNOOK, David Philip
    The Manor House
    Burnett
    BS31 2TF Keynsham
    Director
    The Manor House
    Burnett
    BS31 2TF Keynsham
    United KingdomBritishExecutive86850310001
    THOMSON, Robert Keith Finlay
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    Director
    Hill Copse
    92 Tebworth Road
    LU7 9QH Wingfield
    United KingdomBritishAccountant51167890002
    THORLEY, Giles Alexander
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    United KingdomBritish81928120002
    WHITESIDE, Roger Mark
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Director
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    EnglandBritishDirector128819260001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ENRICHTECH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5360893
    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.
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    Apr 06, 2016
    Second Avenue
    DE14 2WF Burton Upon Trent
    Jubilee House
    Staffordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4028125
    Natures of Control
    • 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 ENRICHTECH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    First ranking fixed and floating security document
    Created On Dec 08, 2006
    Delivered On Dec 18, 2006
    Satisfied
    Amount secured
    All monies due or to become due from a chargor to any finance party 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
    • The Royal Bank of Scotland as Security Agent for the Benefit of the Finance Parties
    Transactions
    • Dec 18, 2006Registration of a charge (395)
    • Apr 25, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 19, 2005
    Delivered On Apr 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due by any group company to the security beneficiaries (or any of them) 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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Apr 01, 2005Registration of a charge (395)
    • Apr 23, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On May 02, 2003
    Delivered On May 09, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to any of the beneficiaries
    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
    • Anglo Irish Bank Corporation PLC (The Agent)
    Transactions
    • May 09, 2003Registration of a charge (395)
    • Aug 19, 2006Statement of satisfaction of a charge in full or part (403a)
    Supplemental deed supplemental to a composite guarantee and debenture dated 7TH august 2000
    Created On Aug 18, 2000
    Delivered On Aug 21, 2000
    Satisfied
    Amount secured
    All moneys and obligations and liabilities due owing or incurred to the chargee (on behalf of itself and the banks and financial institutions from time to time parties to the secured documents) and to the finance parties by it or any other chargor under the secured documents (as defined)
    Short particulars
    As described in the composite guarantee and debenture save that the title for site no 48 in the table for freehold properties shall be deleted and replaced with CH445871 and CH432365 and the title for site no 34 in the table for l/h properties shall be deleted and replaced with GM781708. 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.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2000Registration of a charge (395)
    • May 24, 2003Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On Aug 07, 2000
    Delivered On Aug 21, 2000
    Satisfied
    Amount secured
    All monies obligations and liabilities from time to time due owing or incurred by the company to the royal bank of scotland PLC (as security trustee on behalf of itself and the banks and the financial institutions from time to time parties to the secured documents) under or pursuant to the secured documents (as defined) as the same may be amended,varied,novated,supplemented or replaced and this debenture
    Short particulars
    See form 395 for full details. 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2000Registration of a charge (395)
    • May 24, 2003Statement of satisfaction of a charge in full or part (403a)

    Does ENRICHTECH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 27, 2023Commencement of winding up
    Mar 21, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp 7 More London Riverside
    SE1 2RT London
    David Matthew Hammond
    1 Chamberlain Square
    B3 3AX Birmingham
    practitioner
    1 Chamberlain Square
    B3 3AX Birmingham
    Emma Cray
    One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    One Chamberlain Square
    B3 3AX Birmingham

    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