NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP

NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameNORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 05688251
    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 NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP located?

    Registered Office Address
    4 Nene House
    Rushmills
    NN4 7YB Northampton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?

    Previous Company Names
    Company NameFromUntil
    NORTHAMPTONSHIRE ENTERPRISE LTDMar 06, 2006Mar 06, 2006
    DRIVE (NORTHAMPTONSHIRE) LTDJan 26, 2006Jan 26, 2006

    What are the latest accounts for NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Secretary's details changed for Hp Secretarial Services Limited on Oct 07, 2016

    1 pagesCH04

    Confirmation statement made on Jan 26, 2017 with no updates

    3 pagesCS01

    Register(s) moved to registered office address 4 Nene House Rushmills Northampton NN4 7YB

    1 pagesAD04

    Full accounts made up to Mar 31, 2016

    23 pagesAA

    Director's details changed for Sarah Jayne Canning on Oct 07, 2016

    2 pagesCH01

    Director's details changed for Mr Brian Arthur Roland Binley on Oct 07, 2016

    2 pagesCH01

    Secretary's details changed for Hp Secretarial Services Limited on Oct 07, 2016

    1 pagesCH04

    Registered office address changed from Enterprise House 30 Billing Road Northampton Northamptonshire NN1 5DQ to 4 Nene House Rushmills Northampton NN4 7YB on Oct 05, 2016

    1 pagesAD01

    Resolutions

    Resolutions
    18 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Andre Jose Gonzalez De Savage as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of John Christopher Miliar as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Martin Alexander Sutherland as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of James Michael Ross Saunders Watson as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of David John Rolton as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of David Reynolds as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Nicholas Petford as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Steven John Brian North as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Victoria Jane Miles as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Joanne Mary Lappin as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Andrew Robert Langley as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Stephen Meir Davies as a director on Sep 05, 2016

    1 pagesTM01

    Termination of appointment of Pratima Dattani as a director on Sep 05, 2016

    1 pagesTM01

    Who are the officers of NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HP SECRETARIAL SERVICES LIMITED
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Secretary
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Identification TypeEuropean Economic Area
    Registration Number01755417
    67683490001
    BINLEY, Brian Arthur Roland
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    EnglandBritish111065700002
    CANNING, Sarah Jayne
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    Director
    4 Rushmills
    NN4 7YB Northampton
    Nene House
    England
    United KingdomBritish141316970001
    GOSS, Graham John
    Rushmills
    NN4 7YB Northampton
    4 Nene House
    England
    Director
    Rushmills
    NN4 7YB Northampton
    4 Nene House
    England
    EnglandBritish21456590003
    MARKHAM, John Henry
    Rushmills
    NN4 7YB Northampton
    4 Nene House
    England
    Director
    Rushmills
    NN4 7YB Northampton
    4 Nene House
    England
    EnglandBritish160744110001
    SMITH, Heather Anne
    Rushmills
    NN4 7YB Northampton
    4 Nene House
    England
    Director
    Rushmills
    NN4 7YB Northampton
    4 Nene House
    England
    United KingdomBritish185391070001
    IRWIN, Wray
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire
    Secretary
    214a Kettering Road
    NN1 4BN Northampton
    Northamptonshire
    British100186190001
    BEATTIE, Thomas Edward, Councillor
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    UkBritish187595360001
    BOARDMAN, Catherine, Councillor
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    Director
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    UkBritish161455030001
    BODILY, David
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    Director
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    United KingdomBritish166388840002
    BURDETT, Francis Jeffery, Dr
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    UkBritish113969890001
    CHEAL, Andrew Keith
    76 Guilsborough Road
    Ravensthorpe
    NN6 8EW Northampton
    Northamptonshire
    Director
    76 Guilsborough Road
    Ravensthorpe
    NN6 8EW Northampton
    Northamptonshire
    British113969770001
    CORBETT, Jonathan Edward
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    EnglandBritish218117630001
    DATTANI, Pratima
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    EnglandBritish45185380001
    DAVIES, Stephen Meir
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Uk
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Uk
    United KingdomBritish100275340004
    DICKINSON, David John
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    United KingdomBritish78202770001
    DICKINSON, David John
    Hedgerows Fawsley Road
    Everdon
    NN11 3BL Daventry
    Northamptonshire
    Director
    Hedgerows Fawsley Road
    Everdon
    NN11 3BL Daventry
    Northamptonshire
    United KingdomBritish78202770001
    DODDS, Oswald Austen
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    United KingdomBritish39726440001
    EVANS, Simon Clive
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    EnglandBritish129676140001
    FAWCETT, Patricia Lorraine
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    United KingdomBritish102956350001
    FREER, Terence John, Cllr
    Milford House 5 Queensberry Road
    NN15 7HL Kettering
    Northamptonshire
    Director
    Milford House 5 Queensberry Road
    NN15 7HL Kettering
    Northamptonshire
    United KingdomBritish32274470001
    GONZALEZ DE SAVAGE, Andre Jose
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    Director
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    EnglandBritish107415620001
    GOSS, Brigitte Ghiliene
    Billing Road
    NN1 5DQ Northampton
    Enterprise House 30
    Northamptonshire
    Uk
    Director
    Billing Road
    NN1 5DQ Northampton
    Enterprise House 30
    Northamptonshire
    Uk
    EnglandEnglish160362250001
    GOSS, Graham John
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    EnglandBritish21456590003
    HADLAND, Timothy John
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    EnglandBritish34140400001
    HADLAND, Timothy John
    279 Main Road
    Duston
    NN5 6NJ Northampton
    Northamptonshire
    Director
    279 Main Road
    Duston
    NN5 6NJ Northampton
    Northamptonshire
    EnglandBritish34140400001
    HARDCASTLE, Philip Richard
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    United KingdomBritish4124450001
    HARKER, James Norman Ronald
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    Director
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    EnglandBritish67337780003
    HATFIELD, Christopher John
    30 Billing Road
    NN1 5DP Northampton
    Enterprise House
    Northants
    Uk
    Director
    30 Billing Road
    NN1 5DP Northampton
    Enterprise House
    Northants
    Uk
    EnglandBritish247004070001
    HEWITT, Anthony Clive
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northamptonshire
    EnglandBritish11496560001
    HOARE, Brian Colin
    Billing Road
    NN1 5DQ Northampton
    30
    Northamptonshire
    Director
    Billing Road
    NN1 5DQ Northampton
    30
    Northamptonshire
    UkBritish155652870001
    HOURIGAN, Anthony Raymond
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    Director
    Enterprise House
    30 Billing Road
    NN1 5DQ Northampton
    Northamptonshire
    EnglandBritish160360140001
    LAING, David Eric
    NN14 3JA Brigstock
    Fermyn Woods Hall
    Northamptonshire
    Uk
    Director
    NN14 3JA Brigstock
    Fermyn Woods Hall
    Northamptonshire
    Uk
    United KingdomBritish8027200005
    LANE, Robert John
    London Road
    Uppingham
    LE15 9TJ Oakham
    Oriel House
    Rutland
    Director
    London Road
    Uppingham
    LE15 9TJ Oakham
    Oriel House
    Rutland
    United KingdomBritish131604530001
    LANGLEY, Andrew Robert
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    Director
    30 Billing Road
    NN1 5DQ Northampton
    Enterprise House
    Northants
    Uk
    EnglandBritish41263670005

    What are the latest statements on persons with significant control for NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 17, 2006
    Delivered On Nov 22, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 22, 2006Registration of a charge (395)
    • May 25, 2016Satisfaction 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