Liquidation
Company Information for ENTERPRISE UTILITY SERVICES (TBC) LIMITED
TRAFFORD HOUSE CHESTER ROAD, OLD TRAFFORD, MANCHESTER, M32 0RS,
|
Company Registration Number
01315424
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ENTERPRISE UTILITY SERVICES (TBC) LIMITED | ||
Legal Registered Office | ||
TRAFFORD HOUSE CHESTER ROAD OLD TRAFFORD MANCHESTER M32 0RS Other companies in M16 | ||
Previous Names | ||
|
Company Number | 01315424 | |
---|---|---|
Company ID Number | 01315424 | |
Date formed | 1977-05-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 31/12/2013 | |
Return next due | 28/01/2015 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-08-05 16:18:43 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SHERARD SECRETARIAT SERVICES LIMITED |
||
PAUL BIRCH |
||
ANDREW MICHAEL EASTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW LATHAM NELSON |
Director | ||
PAUL BIRCH |
Company Secretary | ||
LEE GREENBURY |
Director | ||
NEIL ROBERT ERNEST KIRKBY |
Director | ||
OWEN GERARD MCLAUGHLIN |
Director | ||
JOHN VINCENT GAVAN |
Director | ||
JACK MCGRORY |
Director | ||
JOHN GERARD MALONEY |
Director | ||
JOHN VINCENT GAVAN |
Company Secretary | ||
RANDOLF GRAHAM MCINNES |
Director | ||
COLIN MAX BERESFORD |
Director | ||
DAVID JOHN MITCHELL WOOLGAR |
Director | ||
OWEN GERARD MCLAUGHLIN |
Director | ||
JOY MARIE BERMINGHAM |
Director | ||
ANGELA ANDREWS |
Company Secretary | ||
JEAN BERMINGHAM |
Company Secretary | ||
JEAN BERMINGHAM |
Director | ||
THOMAS BERMINGHAM |
Director | ||
CONSTANCE MARY BOND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AMEY INFRASTRUCTURE MANAGEMENT (1) LIMITED | Company Secretary | 2017-11-10 | CURRENT | 2017-11-06 | Active | |
AMEYVTOL LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
THE RENFREWSHIRE SCHOOLS PARTNERSHIP LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2003-10-09 | Active | |
RSP (HOLDINGS) LIMITED | Company Secretary | 2016-03-15 | CURRENT | 2003-10-09 | Active | |
AMEY FINANCE SERVICES LIMITED | Company Secretary | 2015-12-16 | CURRENT | 2015-12-16 | Active | |
THALIA IOW SPV LIMITED | Company Secretary | 2015-08-13 | CURRENT | 2015-08-13 | Active | |
THE THAMES VALLEY COMMUNITY REHABILITATION COMPANY LIMITED | Company Secretary | 2015-03-31 | CURRENT | 2013-12-04 | Active | |
MANAGEMENT & TRAINING CORPORATION LIMITED | Company Secretary | 2014-11-19 | CURRENT | 2014-10-28 | Active | |
NOVO COMMUNITY LTD | Company Secretary | 2014-11-19 | CURRENT | 2014-10-28 | Active | |
THALIA AWRP ODC LIMITED | Company Secretary | 2014-09-02 | CURRENT | 2014-09-02 | Active | |
AWRP HOLDING CO LIMITED | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
AWRP SPV LIMITED | Company Secretary | 2013-10-03 | CURRENT | 2013-10-03 | Active | |
ACCORD LEASING LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1999-02-10 | Dissolved 2017-01-11 | |
CCMR LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2001-01-31 | Dissolved 2017-01-11 | |
ENTERPRISE MAINTENANCE SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1985-05-30 | Dissolved 2017-01-11 | |
FIRST CLAIMS RESPONSE (MANCHESTER) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2000-10-25 | Dissolved 2017-04-09 | |
FIRST CLAIMS RESPONSE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1999-07-26 | Dissolved 2017-01-11 | |
ENTERPRISE HOLDING COMPANY NO 1 LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1989-07-05 | Active | |
ENTERPRISE BUILDING SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1947-04-09 | Active | |
ENTERPRISE MANAGED SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1966-10-13 | Active | |
ENTERPRISE UTILITY SERVICES (DCE) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1968-03-05 | Liquidation | |
ENTERPRISE PUBLIC SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1990-05-15 | Active | |
ENTERPRISE (VENTURE PARTNER) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1991-05-02 | Active | |
ENTERPRISE MANAGED SERVICES (BPS) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1994-02-18 | Active | |
A.R.M. SERVICES GROUP LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1999-05-21 | Active | |
ENTERPRISE (ERS) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2001-01-23 | Active - Proposal to Strike off | |
AMEY POWER SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2005-02-10 | Active | |
TRINITY GROUP HOLDINGS LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2001-01-23 | Active | |
AMEY (JJMG) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1962-03-01 | Active | |
AVOVE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1991-01-30 | Active | |
HEATING AND BUILDING MAINTENANCE COMPANY LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1987-03-20 | Active | |
HILLCREST DEVELOPMENTS (YORKSHIRE) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1993-07-15 | Active | |
HARINGEY ENTERPRISE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1994-07-07 | Active | |
MRS ST.ALBANS LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1994-08-16 | Active | |
ACCORD ASSET MANAGEMENT LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1994-09-14 | Active | |
CRW MAINTENANCE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1996-04-26 | Active | |
COUNTRYWIDE PROPERTY INSPECTIONS LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1996-09-03 | Active | |
ENTERPRISE LIGHTING SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1997-05-27 | Active | |
ACCESS HIRE SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2003-02-27 | Active | |
ENTERPRISE (AOL) LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2003-10-15 | Active | |
FLEET AND PLANT HIRE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2009-12-23 | Active | |
C.F.M. BUILDING SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1993-02-11 | Active | |
MRS ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1987-10-08 | Active | |
BYZAK LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1984-04-17 | Active | |
DURLEY GROUP HOLDINGS LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1996-10-15 | Active | |
GLOBEMILE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1997-02-26 | Active | |
ACCORD NETWORK MANAGEMENT LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1998-01-22 | Active | |
ACCORD LIMITED | Company Secretary | 2013-06-11 | CURRENT | 1999-01-11 | Active | |
BROPHY GROUNDS MAINTENANCE LIMITED | Company Secretary | 2013-06-11 | CURRENT | 2001-03-26 | Active | |
THALIA MK ODC LIMITED | Company Secretary | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
THALIA MK SPV LIMITED | Company Secretary | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
THALIA MK HOLDCO LIMITED | Company Secretary | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
NATIONWIDE DISTRIBUTION SERVICES LIMITED | Company Secretary | 2012-09-18 | CURRENT | 2005-12-22 | Active | |
AMEY HALLAM HIGHWAYS LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
AMEY HALLAM HIGHWAYS HOLDINGS LIMITED | Company Secretary | 2012-06-27 | CURRENT | 2012-06-27 | Active | |
THALIA IOW ODC LIMITED | Company Secretary | 2011-03-28 | CURRENT | 2011-03-28 | Active | |
GEO AMEY LIMITED | Company Secretary | 2011-03-08 | CURRENT | 2011-03-08 | Active | |
TRANSPORTATION PLANNING (INTERNATIONAL) LIMITED | Company Secretary | 2011-01-31 | CURRENT | 1996-08-01 | Active | |
TPI (HOLDINGS) LIMITED | Company Secretary | 2011-01-31 | CURRENT | 2005-10-31 | Active | |
THALIA WB SPV LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2007-01-16 | Active | |
THALIA WB ODC LIMITED | Company Secretary | 2010-08-31 | CURRENT | 1969-07-10 | Active | |
THALIA WB SERVICES LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2007-01-16 | Active | |
THALIA WB HOLDCO LIMITED | Company Secretary | 2010-08-31 | CURRENT | 2004-12-15 | Active | |
THALIA WASTE MANAGEMENT LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
THALIA HOLDCO LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
THALIA VENTURES LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
ALBANY VENTURES MANAGEMENT SERVICES LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
AMEY INVESTMENTS LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
AMEY VENTURES ASSET HOLDINGS LIMITED | Company Secretary | 2009-11-05 | CURRENT | 2009-11-05 | Active | |
BIRMINGHAM HIGHWAYS HOLDINGS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | In Administration | |
BIRMINGHAM HIGHWAYS LIMITED | Company Secretary | 2009-11-02 | CURRENT | 2009-11-02 | Active | |
EDUACTION (WALTHAM FOREST) LIMITED | Company Secretary | 2009-09-01 | CURRENT | 2000-12-20 | Active - Proposal to Strike off | |
INTEGRATED BRADFORD SPV TWO LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
INTEGRATED BRADFORD HOLD CO TWO LIMITED | Company Secretary | 2009-06-19 | CURRENT | 2009-06-19 | Active | |
AMEY HIGHWAYS LIMITED | Company Secretary | 2008-05-22 | CURRENT | 2008-05-22 | Active | |
AMEY BELFAST SCHOOLS PARTNERSHIP HOLD CO LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
AMEY BELFAST SCHOOLS PARTNERSHIP PFI CO LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
AMEY FMP BELFAST STRATEGIC PARTNERSHIP HOLD CO LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
AMEY FMP BELFAST STRATEGIC PARTNERSHIP SP CO LIMITED | Company Secretary | 2008-01-31 | CURRENT | 2008-01-31 | Active | |
AMEY ENVIRONMENTAL SERVICES LIMITED | Company Secretary | 2007-11-22 | CURRENT | 2007-11-22 | Active | |
E4D&G HOLDCO LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-05 | Active | |
E4D&G PROJECT CO LIMITED | Company Secretary | 2007-10-23 | CURRENT | 2007-10-05 | Active | |
AMEY WYE VALLEY LIMITED | Company Secretary | 2007-08-31 | CURRENT | 2003-06-13 | Active | |
AMEY LIGHTING (NORFOLK) LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
AMEY LIGHTING (NORFOLK) HOLDINGS LIMITED | Company Secretary | 2007-08-28 | CURRENT | 2007-08-28 | Active | |
INTEGRATED BRADFORD LEP FIN CO ONE LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-04-27 | Active | |
INTEGRATED BRADFORD LEP LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-04-27 | Active | |
INTEGRATED BRADFORD HOLD CO ONE LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-04-27 | Active | |
INTEGRATED BRADFORD PSP LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-04-27 | Active | |
INTEGRATED BRADFORD SPV ONE LIMITED | Company Secretary | 2006-11-28 | CURRENT | 2006-04-27 | Active | |
AMEY ROADS (NORTH LANARKSHIRE) LIMITED | Company Secretary | 2006-05-03 | CURRENT | 2000-03-30 | Active | |
ALC (SUPERHOLDCO) LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2005-04-14 | Liquidation | |
ALC (FMC) LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2005-04-14 | Liquidation | |
ALC (HOLDCO) LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2005-04-14 | Liquidation | |
ALC (SPC) LIMITED | Company Secretary | 2006-02-10 | CURRENT | 2005-04-14 | Liquidation | |
AMEY MECHANICAL AND ELECTRICAL SERVICES LIMITED | Company Secretary | 2006-02-07 | CURRENT | 2001-03-13 | Active | |
AMEY OW LIMITED | Company Secretary | 2006-02-07 | CURRENT | 1985-06-13 | Active | |
AMEY OWR LIMITED | Company Secretary | 2006-02-07 | CURRENT | 1995-03-09 | Active | |
AMEY OW GROUP LIMITED | Company Secretary | 2006-02-07 | CURRENT | 1996-03-06 | Active | |
AMEY 1321 LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1995-08-03 | Active - Proposal to Strike off | |
AMEY DATEL GROUP LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1996-01-30 | Dissolved 2013-09-03 | |
AMEY RAILTECH LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1998-08-10 | Dissolved 2013-08-20 | |
AMEY CONSTRUCTION LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1989-05-04 | Active | |
AMEY LUL 2 LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2002-11-27 | Active | |
AMEY TUBE LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2002-11-27 | Active | |
WIMCO LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1996-01-31 | Active | |
AMEY SERVICES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1990-06-01 | Active | |
AMEY FLEET SERVICES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1948-12-21 | Active | |
AMEY DATEL LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1988-05-10 | Active | |
AMEY BUILDING LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1989-11-17 | Active | |
AMEY COMMUNITY LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1990-12-03 | Active | |
AMEY RAILWAYS HOLDINGS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1992-09-04 | Active | |
AMEY IT SERVICES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1993-02-01 | Active | |
AMEY RAIL LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1994-11-28 | Active | |
AMEY TRAMLINK LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1996-09-19 | Active | |
AMEY FACILITIES PARTNERS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1997-03-12 | Active | |
AMEY GROUP SERVICES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1999-03-31 | Active | |
JNP VENTURES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1999-11-17 | Active | |
AMEY TECHNOLOGY SERVICES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2000-03-09 | Active | |
AMEY GROUP INFORMATION SERVICES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2001-01-10 | Active | |
JNP VENTURES 2 LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2002-11-27 | Active | |
AMEY VENTURES INVESTMENTS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2003-04-17 | Active | |
COMAX HOLDINGS LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1997-01-22 | Active | |
AMEY LG LIMITED | Company Secretary | 2005-11-30 | CURRENT | 1998-08-10 | Active | |
AMEY PROGRAMME MANAGEMENT LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2000-03-30 | Active | |
AMEY VENTURES LIMITED | Company Secretary | 2005-11-30 | CURRENT | 2001-02-20 | Active | |
ACCORD LEASING LIMITED | Director | 2014-06-09 | CURRENT | 1999-02-10 | Dissolved 2017-01-11 | |
ENTERPRISE MAINTENANCE SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 1985-05-30 | Dissolved 2017-01-11 | |
BYZAK CONTRACTORS (SCOTLAND) LIMITED | Director | 2014-06-09 | CURRENT | 1992-08-24 | Liquidation | |
ENTERPRISE SECURITY SUPPORT SERVICES LIMITED | Director | 2013-03-28 | CURRENT | 2005-04-27 | Dissolved 2014-12-30 | |
SCHOFIELD LOTHIAN GROUP LIMITED | Director | 2013-03-28 | CURRENT | 1996-03-14 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (DCE) LIMITED | Director | 2011-04-20 | CURRENT | 1968-03-05 | Liquidation | |
ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED | Director | 2009-05-19 | CURRENT | 2006-09-20 | Dissolved 2014-12-30 | |
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED | Director | 2009-05-19 | CURRENT | 1993-09-29 | Dissolved 2015-01-22 | |
ARKECO ENVIRONMENTAL SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 1993-09-03 | Dissolved 2017-01-11 | |
BROPHY ENTERPRISE LIMITED | Director | 2009-05-19 | CURRENT | 1971-02-02 | Liquidation | |
CCMR LIMITED | Director | 2009-05-19 | CURRENT | 2001-01-31 | Dissolved 2017-01-11 | |
ENTERPRISE CONSULTING AND SOLUTIONS LIMITED | Director | 2009-05-19 | CURRENT | 1996-12-02 | Dissolved 2017-01-11 | |
FIRST CLAIMS RESPONSE LIMITED | Director | 2009-05-19 | CURRENT | 1999-07-26 | Dissolved 2017-01-11 | |
PRISM RESEARCH LIMITED | Director | 2009-05-19 | CURRENT | 1998-09-29 | Dissolved 2017-01-11 | |
RHOBURT STREET LIGHTING LIMITED | Director | 2009-05-19 | CURRENT | 1995-02-07 | Dissolved 2017-01-11 | |
TSG SERVICES LIMITED | Director | 2009-05-19 | CURRENT | 2000-02-16 | Dissolved 2017-01-11 | |
TRINITY GROUP HOLDINGS LIMITED | Director | 2009-05-19 | CURRENT | 2001-01-23 | Active | |
ENTERPRISE TRANSPORT SERVICES LIMITED | Director | 2007-11-30 | CURRENT | 1998-03-16 | Dissolved 2017-01-11 | |
ENTERPRISEKEEPMOAT LIMITED | Director | 2007-11-30 | CURRENT | 1999-07-19 | Dissolved 2017-01-11 | |
ACCORD LEASING LIMITED | Director | 2014-06-09 | CURRENT | 1999-02-10 | Dissolved 2017-01-11 | |
ENTERPRISE MAINTENANCE SERVICES LIMITED | Director | 2014-06-09 | CURRENT | 1985-05-30 | Dissolved 2017-01-11 | |
BYZAK CONTRACTORS (SCOTLAND) LIMITED | Director | 2014-06-09 | CURRENT | 1992-08-24 | Liquidation | |
FIRST CLAIMS RESPONSE LIMITED | Director | 2012-10-15 | CURRENT | 1999-07-26 | Dissolved 2017-01-11 | |
ZAXCO LIMITED | Director | 2012-10-08 | CURRENT | 1998-08-11 | Dissolved 2015-05-05 | |
ARKECO ENVIRONMENTAL SERVICES LIMITED | Director | 2012-03-05 | CURRENT | 1993-09-03 | Dissolved 2017-01-11 | |
TSG SERVICES LIMITED | Director | 2012-03-05 | CURRENT | 2000-02-16 | Dissolved 2017-01-11 | |
ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED | Director | 2011-08-22 | CURRENT | 2006-09-20 | Dissolved 2014-12-30 | |
66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED | Director | 2011-08-22 | CURRENT | 1993-09-29 | Dissolved 2015-01-22 | |
BROPHY ENTERPRISE LIMITED | Director | 2011-08-22 | CURRENT | 1971-02-02 | Liquidation | |
CCMR LIMITED | Director | 2011-08-22 | CURRENT | 2001-01-31 | Dissolved 2017-01-11 | |
DATAMERSE LIMITED | Director | 2011-08-22 | CURRENT | 1996-10-17 | Dissolved 2017-01-11 | |
ENTERPRISE TRANSPORT SERVICES LIMITED | Director | 2011-08-22 | CURRENT | 1998-03-16 | Dissolved 2017-01-11 | |
ENTERPRISEKEEPMOAT LIMITED | Director | 2011-08-22 | CURRENT | 1999-07-19 | Dissolved 2017-01-11 | |
LANCASHIRE ENTERPRISES (EUROPE) LIMITED | Director | 2011-08-22 | CURRENT | 1989-10-30 | Dissolved 2017-01-11 | |
PRISM RESEARCH LIMITED | Director | 2011-08-22 | CURRENT | 1998-09-29 | Dissolved 2017-01-11 | |
W.M.Y. CONSULTING LTD. | Director | 2011-08-22 | CURRENT | 1997-11-12 | Dissolved 2017-01-11 | |
NEWHALL REFURBISHMENTS LTD. | Director | 2011-05-31 | CURRENT | 1993-07-07 | Dissolved 2015-03-31 |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/18 FROM West Point Old Trafford Manchester M16 9HU | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2016-06-25 | |
4.68 | Liquidators' statement of receipts and payments to 2015-06-25 | |
4.70 | Declaration of solvency | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/14 FROM Lancaster House Centurion Way Leyland Lancashire PR26 6TX | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW NELSON | |
LATEST SOC | 02/01/14 STATEMENT OF CAPITAL;GBP 105600 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
AP04 | Appointment of corporate company secretary Sherard Secretariat Services Limited | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY PAUL BIRCH | |
AP01 | DIRECTOR APPOINTED MR ANDREW LATHAM NELSON | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/10/11 FROM Gordon House Sceptre Way Bamber Bridge Preston Lancashire PR5 6AW United Kingdom | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR PAUL BIRCH | |
288a | DIRECTOR APPOINTED MR LEE GREENBURY | |
288b | APPOINTMENT TERMINATED DIRECTOR NEIL KIRKBY | |
288b | APPOINTMENT TERMINATED DIRECTOR OWEN MCLAUGHLIN | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | INTRA GROUP LOAN AGREEM 02/11/07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC AS SECURITY TRUSTEE | |
DEED OF ACCESSION TO A COMPOSITE GUARANTEE AND MORTGAGE DEBENTURE DATED 21 AUGUST 2000 | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND IN ITS CAPACITY ASSECURITY TRUSTEE FOR THE BENEFICARIES | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
STANDARD SECURITY REGISTERED AT THE REGISTER OF SASINES 11/1/78 | Satisfied | NATIONAL WESTMINSTER BANK LTD |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ENTERPRISE UTILITY SERVICES (TBC) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Event Date | 2014-06-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Event Date | 2014-06-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Event Date | 2014-06-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Event Date | 2014-06-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator | |||
Initiating party | Event Type | ||
Defending party | ENTERPRISE UTILITY SERVICES (TBC) LIMITED | Event Date | 2014-06-26 |
NOTICE IS HEREBY GIVEN that the creditors of the above named companies, which are being voluntarily wound up, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator, Beverley Ellice Budsworth, at Trafford House, Chester Road, Old Trafford, Manchester M32 0RS by 2 September 2019. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Note: It is anticipated that all known Creditors will be paid in full. Office Holder Details: Beverley Ellice Budsworth (IP number 8941 ) of The Debt Advisor , Trafford House, Chester Road, Manchester M32 0RS . Date of Appointment: 26 June 2014 . Further information about these cases is available from Beverley Ellice Budsworth at the offices of The Debt Advisor on 0333 9999 600 or at advice@thedebtadvisor.co.uk Beverley Ellice Budsworth , Liquidator | |||
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. |