Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENPAR SPECIAL ALLOYS LIMITED
Company Information for

ENPAR SPECIAL ALLOYS LIMITED

FIRTH RIXSON HOUSE, 26A ATLAS WAY, SHEFFIELD, SOUTH YORKSHIRE, S4 7QQ,
Company Registration Number
00323612
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Enpar Special Alloys Ltd
ENPAR SPECIAL ALLOYS LIMITED was founded on 1937-01-28 and has its registered office in Sheffield. The organisation's status is listed as "Active - Proposal to Strike off". Enpar Special Alloys Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENPAR SPECIAL ALLOYS LIMITED
 
Legal Registered Office
FIRTH RIXSON HOUSE
26A ATLAS WAY
SHEFFIELD
SOUTH YORKSHIRE
S4 7QQ
Other companies in S4
 
Previous Names
FIRTH RIXSON METALS LIMITED15/10/2008
Filing Information
Company Number 00323612
Company ID Number 00323612
Date formed 1937-01-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/09/2013
Account next due 30/06/2015
Latest return 31/07/2014
Return next due 28/08/2015
Type of accounts DORMANT
Last Datalog update: 2020-01-05 22:09:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENPAR SPECIAL ALLOYS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENPAR SPECIAL ALLOYS LIMITED

Current Directors
Officer Role Date Appointed
KAY LOUISE DOWDALL
Director 2014-11-20
CHRISTOPHER DAVID SEYMOUR
Director 2011-02-23
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE JANE ALISON DALTON
Company Secretary 2006-10-31 2015-07-31
PETER SIMON BLAND
Director 2006-10-31 2014-11-20
JAMES THOMAS HART
Director 2006-10-31 2011-02-24
JOHN CHARLES MICHAEL FRANCIS BERGIN
Company Secretary 1999-11-12 2006-10-31
JOHN CHARLES MICHAEL FRANCIS BERGIN
Director 1999-11-12 2006-10-31
NEIL ANDREW MACDONALD
Director 1999-11-12 2006-10-31
IAN DUDLEY GALE
Director 1996-03-22 2001-04-02
ROBERT TAYLOR
Director 1995-04-01 2001-04-02
DAVID MICHAEL BILSTON
Director 1992-07-31 2000-12-20
ALAN JOHN SHEEHAN
Director 1994-05-03 1999-11-29
PETER WILLIAM FREDERICK WILSON
Company Secretary 1998-04-01 1999-11-12
PETER WILLIAM FREDERICK WILSON
Director 1992-07-31 1999-11-12
ALEXANDER BENNETT MCDONALD
Director 1997-01-13 1999-05-21
GREGORY ALLAN ROBINSON
Director 1998-04-01 1999-03-31
JOHN ANDREW COOMER
Company Secretary 1997-08-01 1998-03-31
ROY MALCOLM PILGRIM
Company Secretary 1992-11-30 1997-07-31
ROY MALCOLM PILGRIM
Director 1992-09-01 1997-07-31
EDWARD DONALD BENNETT
Director 1995-07-03 1997-07-11
RICHARD DRACUP
Director 1992-07-31 1996-04-30
JOHN MIDDLETON
Director 1995-12-01 1996-04-01
RICHARD LINFORD SHACKLADY
Director 1995-06-05 1996-03-27
DAVID ROBERT THORPE
Director 1992-07-31 1995-06-05
CHRISTOPHER STEPHEN GOODWIN
Director 1994-02-28 1995-05-10
MICHAEL ANDREWS
Director 1992-07-31 1995-04-01
KEITH LYLE RILEY
Director 1992-07-31 1994-02-28
ERIC ARTHUR BRIGHTMORE
Director 1992-07-31 1993-12-13
GRAHAM PARKIN
Director 1992-07-31 1993-03-31
TERENCE FRANCIS DUNLEVY
Company Secretary 1992-07-31 1992-11-30
TERENCE FRANCIS DUNLEVY
Director 1992-07-31 1992-11-30
JAMES PHILIP WRIGHT
Director 1992-07-31 1992-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAY LOUISE DOWDALL ABPS (TRUSTEES) LIMITED Director 2016-12-29 CURRENT 2016-12-29 Active - Proposal to Strike off
KAY LOUISE DOWDALL RTI EUROPE LIMITED Director 2015-07-23 CURRENT 2000-01-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON AURORA LIMITED Director 2014-11-20 CURRENT 1924-10-17 Dissolved 2016-02-04
KAY LOUISE DOWDALL LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2014-11-20 CURRENT 1889-06-14 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EABS) LIMITED Director 2014-11-20 CURRENT 1920-07-15 Dissolved 2016-02-04
KAY LOUISE DOWDALL MEADOWHALL (EAF) LIMITED Director 2014-11-20 CURRENT 1967-01-25 Dissolved 2016-02-04
KAY LOUISE DOWDALL WILLIAM BEARDMORE & CO.,LIMITED Director 2014-11-20 CURRENT 1902-01-21 Liquidation
KAY LOUISE DOWDALL 00107661 LIMITED Director 2014-11-20 CURRENT 1910-02-22 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRADLEY & FOSTER LIMITED Director 2014-11-20 CURRENT 1906-11-02 Liquidation
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 3 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 1 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS LIMITED Director 2014-11-20 CURRENT 2002-12-02 Active
KAY LOUISE DOWDALL ENTWISTLE LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL FIRTH RIXSON SUPERALLOYS LIMITED Director 2014-11-20 CURRENT 1959-02-06 Liquidation
KAY LOUISE DOWDALL HOWMET HOLDINGS LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
KAY LOUISE DOWDALL RIVER DON STAMPINGS LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL THOS. FIRTH & JOHN BROWN LIMITED Director 2014-11-20 CURRENT 2011-06-21 Active - Proposal to Strike off
KAY LOUISE DOWDALL AURORA GROUP LIMITED Director 2014-11-20 CURRENT 1905-12-14 Liquidation
KAY LOUISE DOWDALL ENPAR LIMITED Director 2014-11-20 CURRENT 2010-03-11 Active
KAY LOUISE DOWDALL FIRTH RIXSON RINGS LIMITED Director 2014-11-20 CURRENT 1987-03-02 Active
KAY LOUISE DOWDALL MEADOWHALL (EAB) LIMITED Director 2014-11-20 CURRENT 1900-12-18 Liquidation
KAY LOUISE DOWDALL JFB INVESTMENTS LIMITED Director 2014-11-20 CURRENT 1927-08-15 Liquidation
KAY LOUISE DOWDALL JFB OVERSEAS HOLDINGS LIMITED Director 2014-11-20 CURRENT 1966-03-18 Active
KAY LOUISE DOWDALL FIRTH RIXSON LIMITED Director 2014-11-20 CURRENT 1928-05-24 Active
KAY LOUISE DOWDALL FIRTH BROWN LIMITED Director 2014-11-20 CURRENT 1960-09-14 Active
KAY LOUISE DOWDALL FORGINGS INTERNATIONAL HOLDINGS 2 LIMITED Director 2014-11-20 CURRENT 2002-11-22 Active
KAY LOUISE DOWDALL FR ACQUISITIONS CORPORATION (EUROPE) LIMITED Director 2014-11-19 CURRENT 2007-10-18 Active
KAY LOUISE DOWDALL ARCONIC UK HOLDINGS LIMITED Director 2014-03-01 CURRENT 2000-10-25 Active
KAY LOUISE DOWDALL HOWMET PRODUCTS UK LIMITED Director 2014-03-01 CURRENT 1985-07-01 Active
KAY LOUISE DOWDALL ALLOY TECHNOLOGIES (UK) LIMITED Director 2014-03-01 CURRENT 1994-09-07 Active
KAY LOUISE DOWDALL ALUMAX U.K. LIMITED Director 2014-03-01 CURRENT 1995-12-11 Active - Proposal to Strike off
KAY LOUISE DOWDALL BRITISH ALUMINIUM LIMITED Director 2014-03-01 CURRENT 2000-04-27 Active
KAY LOUISE DOWDALL FAIRCHILD FASTENERS (UK) LIMITED Director 2014-03-01 CURRENT 1973-06-15 Active - Proposal to Strike off
KAY LOUISE DOWDALL ARCONIC CLOSURE SYSTEMS INTERNATIONAL (UK) LIMITED Director 2014-03-01 CURRENT 1959-11-02 Active - Proposal to Strike off
KAY LOUISE DOWDALL HOWMET GLOBAL FASTENING SYSTEMS LIMITED Director 2014-03-01 CURRENT 2011-03-03 Active
KAY LOUISE DOWDALL ARCONIC UK FINANCE Director 2007-03-28 CURRENT 2000-10-27 Active
KAY LOUISE DOWDALL ARCONIC UK SHARE SCHEME TRUSTEE LIMITED Director 2002-06-19 CURRENT 2000-12-28 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK MASTER PATTERNS LIMITED Director 2016-11-01 CURRENT 1991-05-08 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK INTERMODAL LIMITED Director 2016-11-01 CURRENT 1980-03-07 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK NDT LIMITED Director 2016-11-01 CURRENT 1971-05-18 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK LEEDS LIMITED Director 2016-09-01 CURRENT 1992-06-30 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK HOLDINGS LIMITED Director 2016-09-01 CURRENT 1996-11-25 Active
CHRISTOPHER DAVID SEYMOUR COOK DEFENCE SYSTEMS LIMITED Director 2016-07-15 CURRENT 2009-01-15 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK (MS) 2018 LIMITED Director 2016-07-15 CURRENT 1897-07-26 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK CAST PRODUCTS LIMITED Director 2016-07-15 CURRENT 1992-06-30 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK PRECISION LIMITED Director 2016-07-15 CURRENT 1954-05-13 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK STANHOPE LIMITED Director 2016-07-15 CURRENT 1940-02-29 Active
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK INTEGRITY LIMITED Director 2016-07-15 CURRENT 1986-11-04 Liquidation
CHRISTOPHER DAVID SEYMOUR WILLIAM COOK RAIL LIMITED Director 2016-07-15 CURRENT 2013-09-17 Active
CHRISTOPHER DAVID SEYMOUR FIRTH RIXSON AURORA LIMITED Director 2011-02-23 CURRENT 1924-10-17 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR LEEDS FIRECLAY COMPANY LIMITED(THE) Director 2011-02-23 CURRENT 1889-06-14 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (EABS) LIMITED Director 2011-02-23 CURRENT 1920-07-15 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (EAF) LIMITED Director 2011-02-23 CURRENT 1967-01-25 Dissolved 2016-02-04
CHRISTOPHER DAVID SEYMOUR WILLIAM BEARDMORE & CO.,LIMITED Director 2011-02-23 CURRENT 1902-01-21 Liquidation
CHRISTOPHER DAVID SEYMOUR 00107661 LIMITED Director 2011-02-23 CURRENT 1910-02-22 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR BRADLEY & FOSTER LIMITED Director 2011-02-23 CURRENT 1906-11-02 Liquidation
CHRISTOPHER DAVID SEYMOUR WESTON HOUSE (JS) LIMITED Director 2011-02-23 CURRENT 1875-12-14 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR COCKER BROTHERS LIMITED Director 2011-02-23 CURRENT 1875-04-17 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR C G CARLISLE & COMPANY LIMITED Director 2011-02-23 CURRENT 1923-11-05 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR SPARTAN SHEFFIELD LIMITED Director 2011-02-23 CURRENT 1981-05-21 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR SHILDON FORGE LIMITED Director 2011-02-23 CURRENT 1984-04-03 Liquidation
CHRISTOPHER DAVID SEYMOUR WOODHOUSE & RIXSON LIMITED Director 2011-02-23 CURRENT 1926-04-21 Active
CHRISTOPHER DAVID SEYMOUR WESTON HOUSE (RMC) LIMITED Director 2011-02-23 CURRENT 1936-11-21 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR SMITHFIELD HOUSE (FVSS) LIMITED Director 2011-02-23 CURRENT 1934-10-29 Liquidation
CHRISTOPHER DAVID SEYMOUR RING ROLLED PRODUCTS LIMITED Director 2011-02-23 CURRENT 1942-12-21 Liquidation
CHRISTOPHER DAVID SEYMOUR N.GREENING & SONS LIMITED Director 2011-02-23 CURRENT 1883-11-22 Active - Proposal to Strike off
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (TFJB) LIMITED Director 2011-02-23 CURRENT 1881-06-15 Liquidation
CHRISTOPHER DAVID SEYMOUR MEADOWHALL (EAB) LIMITED Director 2011-02-23 CURRENT 1900-12-18 Liquidation
CHRISTOPHER DAVID SEYMOUR GEORGE TURTON, PLATTS & CO. LIMITED Director 2011-02-23 CURRENT 1910-10-31 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-11-19GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-10-07LRESSPResolutions passed:
  • Special resolution to wind up on 2014-08-29
  • Special resolution to wind up on 2014-08-29
2019-07-26AP01DIRECTOR APPOINTED JAMES FRANK HANCOCK
2019-07-22RES01ADOPT ARTICLES 22/07/19
2019-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KAY LOUISE DOWDALL
2016-09-02AC92Restoration by order of the court
2016-02-04GAZ2Final Gazette dissolved via compulsory strike-off
2015-11-044.71Return of final meeting in a members' voluntary winding up
2015-09-02TM02Termination of appointment of Christine Jane Alison Dalton on 2015-07-31
2014-12-11AP01DIRECTOR APPOINTED DR KAY LOUISE DOWDALL
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR PETER SIMON BLAND
2014-09-084.70Declaration of solvency
2014-09-08600Appointment of a voluntary liquidator
2014-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 3250184.6
2014-08-14AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-08-08AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2013-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/13 FROM Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD
2012-08-10AR0131/07/12 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-08-22AR0131/07/11 ANNUAL RETURN FULL LIST
2011-06-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2011-03-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HART
2011-03-07AP01DIRECTOR APPOINTED CHRISTOPHER DAVID SEYMOUR
2010-08-27AR0131/07/10 FULL LIST
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES THOMAS HART / 31/07/2010
2010-08-27CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER SIMON BLAND / 31/07/2010
2010-08-27CH03SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE JANE ALISON DALTON / 31/07/2010
2010-03-12AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-08-14363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-07-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-10-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-14CERTNMCOMPANY NAME CHANGED FIRTH RIXSON METALS LIMITED CERTIFICATE ISSUED ON 15/10/08
2008-08-19363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-06-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / PETER BLAND / 30/05/2008
2007-08-10363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-06-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-03-30288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16288aNEW SECRETARY APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-11-16288bDIRECTOR RESIGNED
2006-08-02363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-05-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2005-08-04363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-06-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-10363sRETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-08-16363sRETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS
2003-08-08AUDAUDITOR'S RESIGNATION
2003-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2003-05-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-05-12RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-03-23AUDAUDITOR'S RESIGNATION
2003-02-28395PARTICULARS OF MORTGAGE/CHARGE
2003-02-27395PARTICULARS OF MORTGAGE/CHARGE
2003-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-08363sRETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS
2002-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2001-08-09363sRETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS
2001-04-23288bDIRECTOR RESIGNED
2001-04-23288bDIRECTOR RESIGNED
2001-01-28288bDIRECTOR RESIGNED
2001-01-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENPAR SPECIAL ALLOYS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENPAR SPECIAL ALLOYS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY ACCESSION DEED 2003-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES
PLEDGE AGREEMENT JOINDER 2003-02-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND,LONDON,AS SECURITY TRUSTEE FOR ITSELF AND THEOTHER SECURED PARTIES
COLLATERAL DEBENTURE 1984-11-30 Satisfied INVESTORS IN INDUSTRY PLC
DEBENTURE 1984-11-28 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-04-03 Satisfied MIDLAND BANK PLCAS TRUSTEE
FLOATING CHARGE 1984-04-03 Satisfied MIDLAND BANK PLCAS TRUSTEE
FIXED CHARGE 1984-04-03 Satisfied MIDLAND BANK PLCAS TRUSTEE
FIXED AND FLOATING CHARGE 1983-03-09 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of ENPAR SPECIAL ALLOYS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENPAR SPECIAL ALLOYS LIMITED
Trademarks
We have not found any records of ENPAR SPECIAL ALLOYS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENPAR SPECIAL ALLOYS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENPAR SPECIAL ALLOYS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENPAR SPECIAL ALLOYS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENPAR SPECIAL ALLOYS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0175022000Unwrought nickel alloys
2013-02-0181059000Articles of cobalt, n.e.s.
2012-09-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2012-08-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2012-04-0172285080Bars and rods of alloy steel, other than stainless steel, not further worked than cold-formed or cold-finished (excl. of circular cross-section and products of high-speed steel, silico-manganese steel, tool steel, articles of subheading 7228.50.40, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)
2012-01-0172
2011-02-0173261910Articles of iron or steel, open-die forged, but not further worked, n.e.s. (excl. grinding balls and similar articles for mills)
2011-02-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2011-01-0181052000Cobalt mattes and other intermediate products of cobalt metallurgy; unwrought cobalt; cobalt powders
2011-01-0184669300
2010-11-0181089050Titanium plates, sheets, strip and foil
2010-10-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)
2010-10-0181033000Tantalum waste and scrap (excl. ash and residues containing tantalum)
2010-03-0175051200Bars, rods, profiles and wire, of nickel alloys, n.e.s. (excl. electrically insulated products)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event Type
Defending partyENPAR SPECIAL ALLOYS LIMITEDEvent Date2014-08-29
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 29 August 2014 to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Peter Greaves of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh and Peter Greaves (IP Numbers 8371 and 11050 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators of the Companies on 29 August 2014 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENPAR SPECIAL ALLOYS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENPAR SPECIAL ALLOYS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.