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

ENTERPRISE PLYMOUTH LIMITED

PLYMOUTH, ENGLAND, PL6 8LR,
Company Registration Number
01835825
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-06-07

Company Overview

About Enterprise Plymouth Ltd
ENTERPRISE PLYMOUTH LIMITED was founded on 1984-07-25 and had its registered office in Plymouth. The company was dissolved on the 2014-06-07 and is no longer trading or active.

Key Data
Company Name
ENTERPRISE PLYMOUTH LIMITED
 
Legal Registered Office
PLYMOUTH
ENGLAND
PL6 8LR
Other companies in PL6
 
Filing Information
Company Number 01835825
Date formed 1984-07-25
Country England
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-06-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-05-19 22:42:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTERPRISE PLYMOUTH 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 ENTERPRISE PLYMOUTH LIMITED

Current Directors
Officer Role Date Appointed
ANDREW BRIAN ASHLEY
Director 1992-01-28
PHILIP ALVAN DAVIES
Director 2007-10-01
BRIAN CHARLES HEGARTY
Director 2001-04-25
NICHOLAS JOHN HOLMAN
Director 2008-07-01
TIMOTHY MICHAEL JONES
Director 2000-01-18
GRAHAM JOHN MORRIS
Director 2006-11-21
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER MICHAEL BURT
Company Secretary 2007-06-05 2010-06-29
BERNADETTE CATHERINE PARKINSON
Director 2003-07-15 2010-01-25
GRAHAM RUCK
Company Secretary 1997-10-16 2007-06-05
SUSAN ELIZABETH DANN
Director 2006-05-30 2007-05-22
JAMES ANTHONY KIRK
Director 2003-07-15 2006-03-06
GRAHAM SHEARS
Director 2003-07-15 2006-03-06
RICHARD ARTHUR PENGELLY
Director 1992-01-28 2006-01-24
DAVID FRANKLIN HAYWARD PERCIVAL
Director 2001-10-30 2005-07-11
ANDREW FRANCIS SMY
Director 1992-12-22 2004-10-12
SUSAN KENNEDY
Director 2001-07-24 2004-01-13
DAVID LAURENCE CHARLES BIRKENHEAD
Director 2000-05-19 2003-05-01
PATRICIA DOROTHEA NICHOLSON
Director 2000-05-19 2003-05-01
CHARLES ARTHUR HOWESON
Director 1998-11-19 2003-01-14
SUSAN HANDFORD
Director 1996-10-15 2001-09-30
CONSTANCE YOLANDE PASCOE
Director 2000-06-26 2001-06-25
TIMOTHY JOHN BROOKS JAGGARD
Director 1997-10-16 2001-03-06
PETER FRANCIS ALLAN
Director 1998-11-19 2000-05-18
PETER ANTHONY LANGMAID
Director 1992-01-28 2000-01-18
DAVID ALEXANDER MILLAR
Director 1994-08-03 1998-11-20
DERICK BRIAN BRAY
Director 1995-06-12 1998-07-06
ALAN CHARLES STEPHENS
Director 1997-07-24 1998-07-06
ANDREW BRIAN ASHLEY
Company Secretary 1992-01-28 1997-10-16
JOHN STEWART MURRAY
Director 1992-01-28 1997-10-16
ALBERT BENNETT
Director 1995-06-12 1997-07-24
TONY MARTIN
Director 1994-08-03 1995-06-12
DAVID SYDNEY MOON
Director 1992-01-28 1995-05-14
TUDOR EVANS
Director 1992-01-28 1994-08-03
RONALD SIDNEY SIMMONDS
Director 1992-01-28 1992-05-26
DENIS FREDERICK BLAKE
Director 1992-01-28 1992-04-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW BRIAN ASHLEY BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 1992-01-02 CURRENT 1986-02-07 Dissolved 2013-08-27
PHILIP ALVAN DAVIES THE LIVEWELL FOUNDATION Director 2017-03-16 CURRENT 2016-12-14 Active
PHILIP ALVAN DAVIES EDUCATION THROUGH ENTERPRISE TRUST Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2017-05-16
PHILIP ALVAN DAVIES BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2007-10-01 CURRENT 1986-02-07 Dissolved 2013-08-27
BRIAN CHARLES HEGARTY BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2001-04-25 CURRENT 1986-02-07 Dissolved 2013-08-27
NICHOLAS JOHN HOLMAN PLYMOUTH APPRENTICESHIP COMPANY LIMITED Director 2013-01-16 CURRENT 2013-01-16 Active - Proposal to Strike off
NICHOLAS JOHN HOLMAN BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2008-07-01 CURRENT 1986-02-07 Dissolved 2013-08-27
NICHOLAS JOHN HOLMAN BROOK HOUSING LIMITED Director 2000-10-17 CURRENT 1999-06-02 Active - Proposal to Strike off
TIMOTHY MICHAEL JONES DARTINGTON HALL TRUST(THE) Director 2014-12-12 CURRENT 1980-03-14 Active
TIMOTHY MICHAEL JONES CROWD SPACE LIMITED Director 2014-07-01 CURRENT 2014-06-25 Active
TIMOTHY MICHAEL JONES THE FORT BOVISAND TRUST Director 2013-07-30 CURRENT 2011-09-21 Active
TIMOTHY MICHAEL JONES WESSEX HOTEL OPERATORS LIMITED Director 2010-06-16 CURRENT 2010-06-16 Dissolved 2017-12-12
TIMOTHY MICHAEL JONES NORTH DEVON + Director 2009-11-05 CURRENT 2007-05-04 Active
TIMOTHY MICHAEL JONES BELSTONE FOX (PROJECT MANAGEMENT) LIMITED Director 2008-07-23 CURRENT 2008-05-10 Active
TIMOTHY MICHAEL JONES WESSEX INVESTORS LIMITED Director 2008-01-17 CURRENT 2008-01-17 Active
TIMOTHY MICHAEL JONES WESSEX PROJECTS LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active - Proposal to Strike off
TIMOTHY MICHAEL JONES BIDEFORD WEST LTD Director 2006-12-15 CURRENT 2006-12-07 Active
TIMOTHY MICHAEL JONES BROADREACH HOUSE Director 2005-04-21 CURRENT 1982-05-10 Liquidation
TIMOTHY MICHAEL JONES THE DIVERSE REGENERATION COMPANY C.I.C Director 2005-02-10 CURRENT 2005-02-03 Active
TIMOTHY MICHAEL JONES BELSTONE FOX LIMITED Director 2003-10-29 CURRENT 2003-10-29 Active
TIMOTHY MICHAEL JONES ATLANTIC PARK (BIDEFORD) LIMITED Director 2002-06-28 CURRENT 2002-04-03 Active
TIMOTHY MICHAEL JONES SOUTH WEST BUSINESS COUNCIL C.I.C. Director 2001-01-23 CURRENT 2001-01-23 Active
TIMOTHY MICHAEL JONES FINANCE DEVON LIMITED Director 2000-10-23 CURRENT 1999-05-19 Active
TIMOTHY MICHAEL JONES BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2000-01-18 CURRENT 1986-02-07 Dissolved 2013-08-27
TIMOTHY MICHAEL JONES CATTEDOWN REGENERATION LIMITED Director 1997-08-07 CURRENT 1995-02-03 Active
GRAHAM JOHN MORRIS SOUTH WEST TRADING ROUTES CIC Director 2011-06-08 CURRENT 2011-06-08 Dissolved 2015-02-24
GRAHAM JOHN MORRIS BUSINESS ADVICE CENTRE (SOUTHWEST) LIMITED Director 2006-11-21 CURRENT 1986-02-07 Dissolved 2013-08-27
GRAHAM JOHN MORRIS ROUTEWAYS CENTRE LIMITED Director 2005-10-27 CURRENT 1997-08-15 Active
GRAHAM JOHN MORRIS BERNARD SAMUELS LIMITED Director 2002-08-06 CURRENT 2002-08-06 Active

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
2014-06-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2014 FROM C/O WILLS ACCOUNTANTS 10 THE CRESCENT PLYMOUTH DEVON PL1 3AB UNITED KINGDOM
2014-03-07L64.07NOTICE OF COMPLETION OF WINDING UP
2013-08-16COCOMPORDER OF COURT TO WIND UP
2013-06-14DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-04-02GAZ1FIRST GAZETTE
2012-02-29AR0117/01/12 NO MEMBER LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION FULL
2011-02-09AR0117/01/11 NO MEMBER LIST
2011-01-04AA31/03/10 TOTAL EXEMPTION FULL
2010-06-29TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BURT
2010-02-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2010-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BERNADETTE PARKINSON
2010-01-18AR0117/01/10 NO MEMBER LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERNADETTE CATHERINE PARKINSON / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM JOHN MORRIS / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN HOLMAN / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHARLES HEGARTY / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRIAN ASHLEY / 18/01/2010
2010-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2010 FROM CITY BUSINESS PARK STOKE PLYMOUTH PL3 4BB
2009-04-21288aDIRECTOR APPOINTED NICHOLAS JOHN HOLMAN
2009-01-20363aANNUAL RETURN MADE UP TO 17/01/09
2008-12-11AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-01-18363aANNUAL RETURN MADE UP TO 17/01/08
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-09288aNEW DIRECTOR APPOINTED
2007-06-05288aNEW SECRETARY APPOINTED
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288bSECRETARY RESIGNED
2007-02-20288aNEW DIRECTOR APPOINTED
2007-01-17363aANNUAL RETURN MADE UP TO 17/01/07
2006-12-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-10-31288aNEW DIRECTOR APPOINTED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-03-27288bDIRECTOR RESIGNED
2006-02-01AAFULL ACCOUNTS MADE UP TO 31/03/05
2006-01-18363aANNUAL RETURN MADE UP TO 17/01/06
2006-01-17288cDIRECTOR'S PARTICULARS CHANGED
2006-01-17288bDIRECTOR RESIGNED
2005-01-19363(288)DIRECTOR RESIGNED
2005-01-19363sANNUAL RETURN MADE UP TO 17/01/05
2005-01-18AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-01-31363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-01-31363sANNUAL RETURN MADE UP TO 17/01/04
2004-01-24AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-10-24288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-08-06288aNEW DIRECTOR APPOINTED
2003-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2003-01-30363sANNUAL RETURN MADE UP TO 17/01/03
2003-01-23AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-26288aNEW DIRECTOR APPOINTED
2002-01-29363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-01-29363sANNUAL RETURN MADE UP TO 17/01/02
2002-01-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-12-06288aNEW DIRECTOR APPOINTED
2001-11-22288aNEW DIRECTOR APPOINTED
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-02-05288aNEW DIRECTOR APPOINTED
2001-02-05288aNEW DIRECTOR APPOINTED
2001-01-22288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE PLYMOUTH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2013-08-19
Petitions to Wind Up (Companies)2013-06-10
Proposal to Strike Off2013-04-02
Fines / Sanctions
No fines or sanctions have been issued against ENTERPRISE PLYMOUTH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1994-01-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of ENTERPRISE PLYMOUTH LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ENTERPRISE PLYMOUTH LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENTERPRISE PLYMOUTH LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Plymouth City Council 2011-08-16 GBP £9,900 Grants Private Contractors

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE PLYMOUTH 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.
Legal Notices/Action
Initiating party Event TypeWinding-Up Orders
Defending partyENTERPRISE PLYMOUTH LTDEvent Date2013-07-11
In the Bristol District Registry case number 380 Liquidator appointed: C Butler 1st Floor , Cobourg House , Mayflower Street , PLYMOUTH , PL1 1DJ , telephone: 01752 635200 , email: Plymouth.OR@insolvency.gsi.gov.uk :
 
Initiating party ENTERPRISE PLYMOUTH LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENTERPRISE PLYMOUTH LIMITEDEvent Date2013-05-23
SolicitorAshfords LLP
In the High Court of Justice (Chancery Division) Bristol District Registry case number 380 A petition to wind up the above-named Company of 10 The Crescent, Plymouth, Devon PL1 3AB presented on 23 May 2013 by ENTERPRISE PLYMOUTH LIMITED of 10 The Crescent, Plymouth, Devon PL1 3AB will be heard at Bristol District Registry at 2 Redcliff Street, Bristol, BS1 6GR on 11 July 2013 at 1000 hours (or as soon as thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 July 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyENTERPRISE PLYMOUTH LIMITEDEvent Date2013-04-02
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2009-07-28
(In Liquidation) Notice is hereby given, in terms of Section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above Company will be held within the offices of Smith Inglis Ltd, 45 Hope Street, Glasgow, on Friday 21 August 2009, at 2.00 pm, for the purposes of receiving a final account of the winding-up from the Liquidator together with any explanations that may be given by him, and to determine whether he should be released as Liquidator in terms of Section 174 of the Insolvency Act 1986. All creditors, whose claims have been accepted, are entitled to attend in person or by proxy, and a resolution will be passed by majority in value of those voting. Creditors may vote whose proxies have been submitted and accepted at the meetings or lodged beforehand at the above office. J I Smith , Liquidator 16 July 2009.
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2001-05-11
Name of Company MERSEY PROPERTIES LIMITED . Address of Registered Office2 Helenslea Avenue, London NW11 8ND. Nature of BusinessProperty Investors. CourtLIVERPOOL. No. of Matter1256 of 1997. Name of Liquidator and AddressJohn Christopher Moran, of Parkin S Booth & Co, 44 Old Hall Street, Liverpool L3 9EB. Place, Date and Time of Final Meeting44 Old Hall Street, Liverpool L3 9EB, on 19th June 2001, at 10.30 a.m. Purpose of the MeetingThe Release of the Liquidator. J. C. Moran , Liquidator 8th May 2001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERPRISE PLYMOUTH 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 ENTERPRISE PLYMOUTH 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.