ENTERPRISE MAINTENANCE SERVICES LIMITED
Visión general
Nombre de la empresa | ENTERPRISE MAINTENANCE SERVICES LIMITED |
---|---|
Estado de la empresa | Disuelta |
Forma jurídica | Sociedad de responsabilidad limitada |
Número de empresa | 01917732 |
Jurisdicción | Inglaterra/Gales |
Fecha de constitución | |
Fecha de cese |
Resumen
Tiene PSCs súper seguros | No |
---|---|
Tiene gravámenes | Sí |
Tiene historial de insolvencia | Sí |
La sede social está en disputa | No |
¿Cuál es el propósito de ENTERPRISE MAINTENANCE SERVICES LIMITED?
- Otras actividades especializadas de construcción n.c.p. (43999) / Construcción
¿Dónde se encuentra ENTERPRISE MAINTENANCE SERVICES LIMITED?
Dirección de la sede social | West Point Old Trafford M16 9HU Manchester |
---|---|
Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ENTERPRISE MAINTENANCE SERVICES LIMITED?
Nombre de la empresa | Desde | Hasta |
---|---|---|
HAYVERN LIMITED | 27 jul 1987 | 27 jul 1987 |
HAYVERN CONSTRUCTION LIMITED | 30 may 1985 | 30 may 1985 |
¿Cuáles son las últimas cuentas de ENTERPRISE MAINTENANCE SERVICES LIMITED?
Vencido | Sí |
---|---|
Próximas cuentas | |
Próximo período contable finaliza el | 31 dic 2013 |
Próximas cuentas vencen el | 30 sept 2014 |
Últimas cuentas | |
Últimas cuentas cerradas hasta | 28 dic 2012 |
¿Cuáles son las últimas presentaciones para ENTERPRISE MAINTENANCE SERVICES LIMITED?
Fecha | Descripción | Documento | Tipo | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gaceta final disuelta tras la liquidación | 1 páginas | GAZ2 | ||||||||||
Devolución de la reunión final en una liquidación voluntaria de miembros | 8 páginas | 4.71 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 25 jun 2016 | 11 páginas | 4.68 | ||||||||||
Declaración de recibos y pagos del liquidador hasta 25 jun 2015 | 9 páginas | 4.68 | ||||||||||
Declaración de solvencia | 3 páginas | 4.70 | ||||||||||
Domicilio social registrado cambiado de Lancaster House Centurion Way Leyland Lancashire PR26 6TX a West Point Old Trafford Manchester M16 9HU el 18 jul 2014 | 2 páginas | AD01 | ||||||||||
Nombramiento de un liquidador voluntario | 2 páginas | 600 | ||||||||||
Resoluciones Resolutions | 1 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Nombramiento de Mr Andrew Michael Eastwood como director | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Paul Birch como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Andrew Nelson como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de Melvyn Ewell como director | 1 páginas | TM01 | ||||||||||
Déclaration annuelle établie au 31 dic 2013 avec liste complète des actionnaires | 5 páginas | AR01 | ||||||||||
| ||||||||||||
Cuentas completas preparadas hasta el 28 dic 2012 | 12 páginas | AA | ||||||||||
Cancelación total de la carga 6 | 4 páginas | MR04 | ||||||||||
Nombramiento de Sherard Secretariat Services Limited como secretario | 2 páginas | AP04 | ||||||||||
Cese del nombramiento de Paul Birch como secretario | 1 páginas | TM02 | ||||||||||
Cese del nombramiento de David Foster como director | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Melvyn Ewell como director | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Andrew Latham Nelson como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Ian Fraser como director | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de David Arnold como director | 1 páginas | TM01 | ||||||||||
legacy | 3 páginas | MG02 | ||||||||||
Déclaration annuelle établie au 31 dic 2012 avec liste complète des actionnaires | 4 páginas | AR01 | ||||||||||
Cese del nombramiento de John Flood como director | 1 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de ENTERPRISE MAINTENANCE SERVICES LIMITED?
Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secretario corporativo | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England |
| 109588620001 | ||||||||||
BIRCH, Paul | Director | Lancashire Enterprise Business Park PR26 6TX Leyland Lancaster House England | England | British | Director | 76116640003 | ||||||||
EASTWOOD, Andrew Michael | Director | Lancashire Enterprise Business Park PR26 6TX Leyland Lancaster House England | England | British | Director | 160883820001 | ||||||||
BIRCH, Paul | Secretario | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
DUNN, Brian | Secretario | Highbank Fleet Street, Horwich BL6 6BD Bolton Lancashire | British | 27826460002 | ||||||||||
GAVAN, John Vincent | Secretario | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | Solicitor | 36153790001 | |||||||||
ARNOLD, David Llewelyn | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Group Finance Director | 181213200001 | ||||||||
ATHERTON, Paul Taylor | Director | 44 Molyneux Road BL5 3HP Westhoughton Lancashire | United Kingdom | British | Builder | 82322300001 | ||||||||
BILLINGTON, David | Director | 55 Molyneux Road Westhoughton BL5 3UJ Bolton Lancashire | British | Builder | 27826470001 | |||||||||
BIRCH, Iain Harvey | Director | 4 Eton Park PR2 9NL Preston Lancashire | England | British | Commercial Manager | 116126370001 | ||||||||
COLLINS, John | Director | Copse Haven Roundhill Road DL2 1QD Hurworth County Durham | British | Sales & Marketing Director | 95036480001 | |||||||||
DUNN, Brian | Director | Highbank Fleet Street, Horwich BL6 6BD Bolton Lancashire | England | British | Accountant | 27826460002 | ||||||||
DUNN, Lorraine | Director | 56 Colchester Drive Farnworth BL4 0LU Bolton Lancashire | British | Secretary | 27826490001 | |||||||||
DUNN, Philip | Director | 56 Colchester Drive Farnworth BL4 0LU Bolton Lancashire | British | Builder | 27826480001 | |||||||||
ENTWISTLE, Keith Roy | Director | 2 Cobden Street Egerton BL7 9SX Bolton | British | Chartered Surveyor | 51587490001 | |||||||||
EWELL, Melvyn | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Ceo | 61515760002 | ||||||||
FLOOD, John Joseph | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 73695830003 | ||||||||
FOSTER, David Neil | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 79227590003 | ||||||||
FRASER, Ian Ellis | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Chief Executive | 28393850006 | ||||||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||||||
GAVAN, John Vincent | Director | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||||||
JOYCE, Martin John | Director | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 72254420003 | ||||||||
KEOGH, Sean | Director | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | Director | 123405900001 | ||||||||
KIRKBY, Neil Robert Ernest | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Finance Director | 51438040006 | ||||||||
LAVERY, Kevin Gregory | Director | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | Director | 115961810003 | ||||||||
MALONEY, John Gerard | Director | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | Chief Operating Officer | 96964980001 | |||||||||
MCGRORY, Jack | Director | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Chief Executive Officer | 96596920001 | ||||||||
MCINNES, Randolf Graham | Director | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | Accountant | 100684180001 | ||||||||
MCLAUGHLIN, Owen Gerard | Director | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | Director | 17129800004 | ||||||||
NELSON, Andrew Latham | Director | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | United Kingdom | British | Finance Director | 36191090003 | ||||||||
NEWSOME, William | Director | 36 Burghley Drive Bradley Fold M26 3XY Bolton Lancashire | British | Director | 84941580001 | |||||||||
O'MALLEY, Desmond Francis | Director | 261 Didsbury Road Heaton Mersey SK4 3JG Stockport Cheshire | British | Director | 55097840001 | |||||||||
O'MALLEY, Eammon | Director | 32 Brooks Drive WA15 8TR Hale Barns Cheshire | British | Director | 25364820002 | |||||||||
PARKER, Gary | Director | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Company Director | 50372730001 | ||||||||
ROULSTONE, Graham Frank | Director | Cedar Farm Stone Lane Burringham DN17 3ND Scunthorpe North Lincs | England | British | It Director | 112257690001 |
¿Tiene ENTERPRISE MAINTENANCE SERVICES LIMITED alguna carga?
Clasificación | Fechas | Estado | Detalles | |
---|---|---|---|---|
Debenture | Creado el 18 may 2007 Entregado el 31 may 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor and each grantor of security to the secured parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000 (the "debenture deed of accession") | Creado el 01 nov 2001 Entregado el 02 nov 2001 | Satisfecho en su totalidad | Cantidad garantizada All moneys obligations and liabilities for the time due owing or incurred by the obligors (as defined therein) or any of them to any of the beneficiaries (as defined therein) including without limitation all moneys obligations and liabilities for the time being due owing or incurred by the obligors or any of them to any of the beneficiaries under or in connection with the financing documents (as defined) and/or on any other account whatsoever | |
Breve descripción 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. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage | Creado el 06 mar 2000 Entregado el 08 mar 2000 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción L/H premises at queen street/ gas street farnworth bolton greater manchester. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Commercial property security deed | Creado el 05 may 1999 Entregado el 12 may 1999 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción L/H- queen street,farnworth,bolton and land and buildings on the west side of gas street farnworth bolton greater manchester.t/nos GM686096 and GM265102.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Charge deed | Creado el 10 jul 1990 Entregado el 19 jul 1990 | Satisfecho en su totalidad | Cantidad garantizada The performance of the companies obligations to robert heyworth group limited under the agreement dated 28/6/90 and in the charge deed. | |
Breve descripción The sum of fifty thousand pounds placed on deposit at national westminster bank 46 market street chorley lancs. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
Mortgage debenture | Creado el 12 sept 1988 Entregado el 15 sept 1988 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to the chargee on any account whatsoever | |
Breve descripción Stocks shares other securities. 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. | ||||
Personas con derecho
| ||||
Transacciones
|
¿Tiene ENTERPRISE MAINTENANCE SERVICES LIMITED algún caso de insolvencia?
Número de expediente | Fechas | Tipo | Profesionales | Otro | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Liquidación voluntaria de socios |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0