ENTERPRISE MAINTENANCE SERVICES LIMITED
Vue d'ensemble
Nom de la société | ENTERPRISE MAINTENANCE SERVICES LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 01917732 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Oui |
Le siège social est contesté | Non |
Où se situe ENTERPRISE MAINTENANCE SERVICES LIMITED ?
Adresse du siège social | West Point Old Trafford M16 9HU Manchester |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ENTERPRISE MAINTENANCE SERVICES LIMITED ?
En retard | Oui |
---|---|
Prochains comptes | |
Fin de la prochaine période comptable le | 31 déc. 2013 |
Date d'échéance des prochains comptes | 30 sept. 2014 |
Derniers comptes | |
Derniers comptes arrêtés au | 28 déc. 2012 |
Quels sont les derniers dépôts pour ENTERPRISE MAINTENANCE SERVICES LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||
Retour de la réunion finale dans une liquidation volontaire des membres | 8 pages | 4.71 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 juin 2016 | 11 pages | 4.68 | ||||||||||
Déclaration des reçus et paiements des liquidateurs jusqu'à 25 juin 2015 | 9 pages | 4.68 | ||||||||||
Déclaration de solvabilité | 3 pages | 4.70 | ||||||||||
Changement d'adresse du siège social de Lancaster House Centurion Way Leyland Lancashire PR26 6TX à West Point Old Trafford Manchester M16 9HU le 18 juil. 2014 | 2 pages | AD01 | ||||||||||
Nomination d'un liquidateur volontaire | 2 pages | 600 | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Nomination de Mr Andrew Michael Eastwood en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr Paul Birch en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Andrew Nelson en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de Melvyn Ewell en tant que directeur | 1 pages | TM01 | ||||||||||
Déclaration annuelle jusqu'au 31 déc. 2013 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||
| ||||||||||||
Comptes annuels établis au 28 déc. 2012 | 12 pages | AA | ||||||||||
Satisfaction de la charge 6 en totalité | 4 pages | MR04 | ||||||||||
Nomination de Sherard Secretariat Services Limited en tant que secrétaire | 2 pages | AP04 | ||||||||||
Cessation de la nomination de Paul Birch en tant que secrétaire | 1 pages | TM02 | ||||||||||
Cessation de la nomination de David Foster en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Mr Melvyn Ewell en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Nomination de Mr Andrew Latham Nelson en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Ian Fraser en tant que directeur | 1 pages | TM01 | ||||||||||
Cessation de la nomination de David Arnold en tant que directeur | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Déclaration annuelle jusqu'au 31 déc. 2012 avec liste complète des actionnaires | 4 pages | AR01 | ||||||||||
Cessation de la nomination de John Flood en tant que directeur | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de ENTERPRISE MAINTENANCE SERVICES LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED | Secrétaire | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England |
| 109588620001 | ||||||||||
BIRCH, Paul | Administrateur | Lancashire Enterprise Business Park PR26 6TX Leyland Lancaster House England | England | British | Director | 76116640003 | ||||||||
EASTWOOD, Andrew Michael | Administrateur | Lancashire Enterprise Business Park PR26 6TX Leyland Lancaster House England | England | British | Director | 160883820001 | ||||||||
BIRCH, Paul | Secrétaire | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | British | 76116640002 | ||||||||||
DUNN, Brian | Secrétaire | Highbank Fleet Street, Horwich BL6 6BD Bolton Lancashire | British | 27826460002 | ||||||||||
GAVAN, John Vincent | Secrétaire | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | British | Solicitor | 36153790001 | |||||||||
ARNOLD, David Llewelyn | Administrateur | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Group Finance Director | 181213200001 | ||||||||
ATHERTON, Paul Taylor | Administrateur | 44 Molyneux Road BL5 3HP Westhoughton Lancashire | United Kingdom | British | Builder | 82322300001 | ||||||||
BILLINGTON, David | Administrateur | 55 Molyneux Road Westhoughton BL5 3UJ Bolton Lancashire | British | Builder | 27826470001 | |||||||||
BIRCH, Iain Harvey | Administrateur | 4 Eton Park PR2 9NL Preston Lancashire | England | British | Commercial Manager | 116126370001 | ||||||||
COLLINS, John | Administrateur | Copse Haven Roundhill Road DL2 1QD Hurworth County Durham | British | Sales & Marketing Director | 95036480001 | |||||||||
DUNN, Brian | Administrateur | Highbank Fleet Street, Horwich BL6 6BD Bolton Lancashire | England | British | Accountant | 27826460002 | ||||||||
DUNN, Lorraine | Administrateur | 56 Colchester Drive Farnworth BL4 0LU Bolton Lancashire | British | Secretary | 27826490001 | |||||||||
DUNN, Philip | Administrateur | 56 Colchester Drive Farnworth BL4 0LU Bolton Lancashire | British | Builder | 27826480001 | |||||||||
ENTWISTLE, Keith Roy | Administrateur | 2 Cobden Street Egerton BL7 9SX Bolton | British | Chartered Surveyor | 51587490001 | |||||||||
EWELL, Melvyn | Administrateur | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | England | British | Ceo | 61515760002 | ||||||||
FLOOD, John Joseph | Administrateur | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | United Kingdom | British | Director | 73695830003 | ||||||||
FOSTER, David Neil | Administrateur | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 79227590003 | ||||||||
FRASER, Ian Ellis | Administrateur | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | Scotland | Uk | Chief Executive | 28393850006 | ||||||||
GAVAN, John Vincent | Administrateur | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||||||
GAVAN, John Vincent | Administrateur | 23 Fulshaw Avenue SK9 5JE Wilmslow Cheshire | England | British | Solicitor | 36153790001 | ||||||||
JOYCE, Martin John | Administrateur | Centurion Way PR26 6TX Leyland Lancaster House Lancashire United Kingdom | England | British | Director | 72254420003 | ||||||||
KEOGH, Sean | Administrateur | Whitehead Farm 650 Whittingham Lane Goosnargh PR3 2JJ Preston Lancashire | United Kingdom | British | Director | 123405900001 | ||||||||
KIRKBY, Neil Robert Ernest | Administrateur | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Finance Director | 51438040006 | ||||||||
LAVERY, Kevin Gregory | Administrateur | Old Colony House 6, South King Street M2 6DQ Manchester | United Kingdom | British | Director | 115961810003 | ||||||||
MALONEY, John Gerard | Administrateur | 10 Pendle Hill Grimsargh PR2 5BG Preston Lancashire | Irish | Chief Operating Officer | 96964980001 | |||||||||
MCGRORY, Jack | Administrateur | 12 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Chief Executive Officer | 96596920001 | ||||||||
MCINNES, Randolf Graham | Administrateur | Journeys End Werneth Low SK14 3AF Stockport Cheshire | England | British | Accountant | 100684180001 | ||||||||
MCLAUGHLIN, Owen Gerard | Administrateur | Lancaster House Centurion Way PR26 6TX Leyland Lancashire | United Kingdom | British | Director | 17129800004 | ||||||||
NELSON, Andrew Latham | Administrateur | Edmund Halley Road OX4 4DQ Oxford The Sherard Building England | United Kingdom | British | Finance Director | 36191090003 | ||||||||
NEWSOME, William | Administrateur | 36 Burghley Drive Bradley Fold M26 3XY Bolton Lancashire | British | Director | 84941580001 | |||||||||
O'MALLEY, Desmond Francis | Administrateur | 261 Didsbury Road Heaton Mersey SK4 3JG Stockport Cheshire | British | Director | 55097840001 | |||||||||
O'MALLEY, Eammon | Administrateur | 32 Brooks Drive WA15 8TR Hale Barns Cheshire | British | Director | 25364820002 | |||||||||
PARKER, Gary | Administrateur | Sceptre Way Bamber Bridge PR5 6AW Preston Gordon House Lancashire United Kingdom | England | British | Company Director | 50372730001 | ||||||||
ROULSTONE, Graham Frank | Administrateur | Cedar Farm Stone Lane Burringham DN17 3ND Scunthorpe North Lincs | England | British | It Director | 112257690001 |
ENTERPRISE MAINTENANCE SERVICES LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
Debenture | Créé le 18 mai 2007 Livré le 31 mai 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000 (the "debenture deed of accession") | Créé le 01 nov. 2001 Livré le 02 nov. 2001 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage | Créé le 06 mars 2000 Livré le 08 mars 2000 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Commercial property security deed | Créé le 05 mai 1999 Livré le 12 mai 1999 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Charge deed | Créé le 10 juil. 1990 Livré le 19 juil. 1990 | Totalement satisfaite | Montant garanti The performance of the companies obligations to robert heyworth group limited under the agreement dated 28/6/90 and in the charge deed. | |
Brèves mentions The sum of fifty thousand pounds placed on deposit at national westminster bank 46 market street chorley lancs. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Mortgage debenture | Créé le 12 sept. 1988 Livré le 15 sept. 1988 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
|
ENTERPRISE MAINTENANCE SERVICES LIMITED a-t-elle des procédures d'insolvabilité ?
Numéro de dossier | Dates | Type | Praticiens | Autre | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0