THE ENTERPRISE ADVISOR SERVICE LIMITED

THE ENTERPRISE ADVISOR SERVICE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHE ENTERPRISE ADVISOR SERVICE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 05447349
    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 THE ENTERPRISE ADVISOR SERVICE LIMITED?

    • Other education n.e.c. (85590) / Education

    Where is THE ENTERPRISE ADVISOR SERVICE LIMITED located?

    Registered Office Address
    Radio House
    19-21 Clifftown Road
    SS1 1AB Southend On Sea
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of THE ENTERPRISE ADVISOR SERVICE LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENTERPRISING UK LIMITEDMay 09, 2005May 09, 2005

    What are the latest accounts for THE ENTERPRISE ADVISOR SERVICE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2011

    What is the status of the latest annual return for THE ENTERPRISE ADVISOR SERVICE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THE ENTERPRISE ADVISOR SERVICE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Sarah Darnley as a director

    1 pagesTM01

    Termination of appointment of Jonathan Baker as a director

    1 pagesTM01

    Termination of appointment of Christopher Brooks as a director

    1 pagesTM01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to May 09, 2012 no member list

    7 pagesAR01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Registered office address changed from * the Seedbed Centre Vanguard Way Shoeburyness Essex SS3 9QY* on Nov 07, 2011

    2 pagesAD01

    Annual return made up to May 09, 2011 no member list

    7 pagesAR01

    legacy

    5 pagesMG01

    Appointment of Mr Stephen Richard Darnley as a director

    2 pagesAP01

    Appointment of Ms Sarah Darnley as a director

    2 pagesAP01

    Appointment of Mr Jonny Baker as a director

    2 pagesAP01

    Appointment of Mr Chris Brooks as a director

    2 pagesAP01

    Total exemption small company accounts made up to May 31, 2010

    4 pagesAA

    Annual return made up to May 09, 2010 no member list

    4 pagesAR01

    Termination of appointment of Andrew Randall as a director

    1 pagesTM01

    Termination of appointment of Farhad Mahmud as a director

    1 pagesTM01

    Termination of appointment of Paul Bishop as a director

    1 pagesTM01

    Who are the officers of THE ENTERPRISE ADVISOR SERVICE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Malcolm James
    Little Orchard Cottage
    Barling Road
    SS3 0ND Barling Magna
    Essex
    Secretary
    Little Orchard Cottage
    Barling Road
    SS3 0ND Barling Magna
    Essex
    British66702910002
    CLARK, Malcolm James
    Little Orchard Cottage
    Barling Road
    SS3 0ND Barling Magna
    Essex
    Director
    Little Orchard Cottage
    Barling Road
    SS3 0ND Barling Magna
    Essex
    United KingdomBritishConsultant66702910002
    DARNLEY, Stephen Richard
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Stargroves
    Surrey
    England
    Director
    Dartnell Avenue
    KT14 6PJ West Byfleet
    Stargroves
    Surrey
    England
    EnglandBritishDirector61480760003
    ARNOTT, Nicholas
    21 Ninhams Wood
    BR6 8NJ Orpington
    Kent
    Director
    21 Ninhams Wood
    BR6 8NJ Orpington
    Kent
    BritishConsultant105002280001
    BAKER, Jonathan Martin
    Queenswood Avenue
    CM13 1HU Hutton
    8
    Essex
    United Kingdom
    Director
    Queenswood Avenue
    CM13 1HU Hutton
    8
    Essex
    United Kingdom
    United KingdomBritishDirector87767000002
    BISHOP, Paul
    Spurgeon Street
    CO1 2NS Colchester
    56
    Essex
    Director
    Spurgeon Street
    CO1 2NS Colchester
    56
    Essex
    United KingdomBritishEnterprise Consultant105002250001
    BROOKS, Christopher Adam
    Belmont Avenue
    SS12 0HG Wickford
    77
    Essex
    United Kingdom
    Director
    Belmont Avenue
    SS12 0HG Wickford
    77
    Essex
    United Kingdom
    United KingdomBritishDirector125026080001
    CASWELL, Martyn Charles Robert
    31 Oakwood Park Road
    Southgate
    N14 6QD London
    Director
    31 Oakwood Park Road
    Southgate
    N14 6QD London
    BritishEnterprise Adviser105597130001
    COLLINGS, John Charles
    12 Madeira Grove
    IG8 7QH Woodford Green
    Essex
    Director
    12 Madeira Grove
    IG8 7QH Woodford Green
    Essex
    EnglandBritishDirector39653740001
    DARNLEY, Sarah
    Dartsnell Avenue
    KT14 6PJ West Byfleet
    Stargroves
    Surrey
    United Kingdom
    Director
    Dartsnell Avenue
    KT14 6PJ West Byfleet
    Stargroves
    Surrey
    United Kingdom
    United KingdomBritishDirector140862020001
    LESLIE, Denise
    1 Millbrook Court
    SG12 7JN Ware
    Hertfordshire
    Director
    1 Millbrook Court
    SG12 7JN Ware
    Hertfordshire
    United KingdomBritishEnterprise Advisor110450930001
    LOVELL, Michael Anthony
    12 Fairway Drive
    CM0 8PN Burnham-On-Crouch
    Essex
    Director
    12 Fairway Drive
    CM0 8PN Burnham-On-Crouch
    Essex
    BritishConsultant91851900001
    MAHMUD, Farhad
    Apartment 62 Hayes Grove
    East Dulwich
    SE22 8DF London
    Director
    Apartment 62 Hayes Grove
    East Dulwich
    SE22 8DF London
    United KingdomBritishEnterprise Consultant91907720002
    MALHAN, Rajesh
    164 Totteridge Road
    HP13 7LB High Wycombe
    Buckinghamshire
    Director
    164 Totteridge Road
    HP13 7LB High Wycombe
    Buckinghamshire
    BritishEnterprise Advisor65750680001
    MARSHALL, Lewis Bowyer
    8 Cavendish Avenue
    IG8 9DA Woodford Green
    Essex
    Director
    8 Cavendish Avenue
    IG8 9DA Woodford Green
    Essex
    United KingdomBritishConsultant54095380001
    MCMAHON, Nadia Stephanie
    26 Stock Road
    CM12 0BE Billericay
    Essex
    Director
    26 Stock Road
    CM12 0BE Billericay
    Essex
    BritishConsultant103910790001
    MONAGHAN, Peter
    5 Kingfisher Way
    CO5 9NS Kelvedon
    Essex
    Director
    5 Kingfisher Way
    CO5 9NS Kelvedon
    Essex
    BritishBanker105002260001
    RANDALL, Andrew Owen
    6 Wood Drive
    TN13 2NL Sevenoaks
    Kent
    Director
    6 Wood Drive
    TN13 2NL Sevenoaks
    Kent
    EnglandBritishConsultant107237570001

    Does THE ENTERPRISE ADVISOR SERVICE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture (including qualifying floating charge)
    Created On Aug 22, 2011
    Delivered On Aug 23, 2011
    Outstanding
    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
    By way of fixed charge all fixed assets all specific book debts the factors account and all other debts by way of floating charge the floating assets.
    Persons Entitled
    • Calverton Factors Limited
    Transactions
    • Aug 23, 2011Registration of a charge (MG01)

    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