NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP
Overview
| Company Name | NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05688251 |
| 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 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 Address | No |
What were the previous names of NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?
| Company Name | From | Until |
|---|---|---|
| NORTHAMPTONSHIRE ENTERPRISE LTD | Mar 06, 2006 | Mar 06, 2006 |
| DRIVE (NORTHAMPTONSHIRE) LTD | Jan 26, 2006 | Jan 26, 2006 |
What are the latest accounts for NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Hp Secretarial Services Limited on Oct 07, 2016 | 1 pages | CH04 | ||||||||||
Confirmation statement made on Jan 26, 2017 with no updates | 3 pages | CS01 | ||||||||||
Register(s) moved to registered office address 4 Nene House Rushmills Northampton NN4 7YB | 1 pages | AD04 | ||||||||||
Full accounts made up to Mar 31, 2016 | 23 pages | AA | ||||||||||
Director's details changed for Sarah Jayne Canning on Oct 07, 2016 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Brian Arthur Roland Binley on Oct 07, 2016 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Hp Secretarial Services Limited on Oct 07, 2016 | 1 pages | CH04 | ||||||||||
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 pages | AD01 | ||||||||||
Resolutions Resolutions | 18 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andre Jose Gonzalez De Savage as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Christopher Miliar as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Alexander Sutherland as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Michael Ross Saunders Watson as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David John Rolton as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Reynolds as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Nicholas Petford as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Steven John Brian North as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Victoria Jane Miles as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Joanne Mary Lappin as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Robert Langley as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Meir Davies as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Pratima Dattani as a director on Sep 05, 2016 | 1 pages | TM01 | ||||||||||
Who are the officers of NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HP SECRETARIAL SERVICES LIMITED | Secretary | 4 Rushmills NN4 7YB Northampton Nene House England |
| 67683490001 | ||||||||||
| BINLEY, Brian Arthur Roland | Director | 4 Rushmills NN4 7YB Northampton Nene House England | England | British | 111065700002 | |||||||||
| CANNING, Sarah Jayne | Director | 4 Rushmills NN4 7YB Northampton Nene House England | United Kingdom | British | 141316970001 | |||||||||
| GOSS, Graham John | Director | Rushmills NN4 7YB Northampton 4 Nene House England | England | British | 21456590003 | |||||||||
| MARKHAM, John Henry | Director | Rushmills NN4 7YB Northampton 4 Nene House England | England | British | 160744110001 | |||||||||
| SMITH, Heather Anne | Director | Rushmills NN4 7YB Northampton 4 Nene House England | United Kingdom | British | 185391070001 | |||||||||
| IRWIN, Wray | Secretary | 214a Kettering Road NN1 4BN Northampton Northamptonshire | British | 100186190001 | ||||||||||
| BEATTIE, Thomas Edward, Councillor | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northants Uk | Uk | British | 187595360001 | |||||||||
| BOARDMAN, Catherine, Councillor | Director | Enterprise House 30 Billing Road NN1 5DQ Northampton Northamptonshire | Uk | British | 161455030001 | |||||||||
| BODILY, David | Director | Enterprise House 30 Billing Road NN1 5DQ Northampton Northamptonshire | United Kingdom | British | 166388840002 | |||||||||
| BURDETT, Francis Jeffery, Dr | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | Uk | British | 113969890001 | |||||||||
| CHEAL, Andrew Keith | Director | 76 Guilsborough Road Ravensthorpe NN6 8EW Northampton Northamptonshire | British | 113969770001 | ||||||||||
| CORBETT, Jonathan Edward | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northants Uk | England | British | 218117630001 | |||||||||
| DATTANI, Pratima | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northants Uk | England | British | 45185380001 | |||||||||
| DAVIES, Stephen Meir | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire Uk | United Kingdom | British | 100275340004 | |||||||||
| DICKINSON, David John | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | United Kingdom | British | 78202770001 | |||||||||
| DICKINSON, David John | Director | Hedgerows Fawsley Road Everdon NN11 3BL Daventry Northamptonshire | United Kingdom | British | 78202770001 | |||||||||
| DODDS, Oswald Austen | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | United Kingdom | British | 39726440001 | |||||||||
| EVANS, Simon Clive | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | England | British | 129676140001 | |||||||||
| FAWCETT, Patricia Lorraine | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | United Kingdom | British | 102956350001 | |||||||||
| FREER, Terence John, Cllr | Director | Milford House 5 Queensberry Road NN15 7HL Kettering Northamptonshire | United Kingdom | British | 32274470001 | |||||||||
| GONZALEZ DE SAVAGE, Andre Jose | Director | Enterprise House 30 Billing Road NN1 5DQ Northampton Northamptonshire | England | British | 107415620001 | |||||||||
| GOSS, Brigitte Ghiliene | Director | Billing Road NN1 5DQ Northampton Enterprise House 30 Northamptonshire Uk | England | English | 160362250001 | |||||||||
| GOSS, Graham John | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | England | British | 21456590003 | |||||||||
| HADLAND, Timothy John | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northants Uk | England | British | 34140400001 | |||||||||
| HADLAND, Timothy John | Director | 279 Main Road Duston NN5 6NJ Northampton Northamptonshire | England | British | 34140400001 | |||||||||
| HARDCASTLE, Philip Richard | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | United Kingdom | British | 4124450001 | |||||||||
| HARKER, James Norman Ronald | Director | Enterprise House 30 Billing Road NN1 5DQ Northampton Northamptonshire | England | British | 67337780003 | |||||||||
| HATFIELD, Christopher John | Director | 30 Billing Road NN1 5DP Northampton Enterprise House Northants Uk | England | British | 247004070001 | |||||||||
| HEWITT, Anthony Clive | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northamptonshire | England | British | 11496560001 | |||||||||
| HOARE, Brian Colin | Director | Billing Road NN1 5DQ Northampton 30 Northamptonshire | Uk | British | 155652870001 | |||||||||
| HOURIGAN, Anthony Raymond | Director | Enterprise House 30 Billing Road NN1 5DQ Northampton Northamptonshire | England | British | 160360140001 | |||||||||
| LAING, David Eric | Director | NN14 3JA Brigstock Fermyn Woods Hall Northamptonshire Uk | United Kingdom | British | 8027200005 | |||||||||
| LANE, Robert John | Director | London Road Uppingham LE15 9TJ Oakham Oriel House Rutland | United Kingdom | British | 131604530001 | |||||||||
| LANGLEY, Andrew Robert | Director | 30 Billing Road NN1 5DQ Northampton Enterprise House Northants Uk | England | British | 41263670005 |
What are the latest statements on persons with significant control for NORTHAMPTONSHIRE ENTERPRISE PARTNERSHIP?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 26, 2016 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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