Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONSORTIUM OF ENTERPRISE AGENCIES LTD
Company Information for

THE CONSORTIUM OF ENTERPRISE AGENCIES LTD

45-53 CHORLEY NEW ROAD, BOLTON, GTR MANCHESTER, BL1 4QR,
Company Registration Number
02601622
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About The Consortium Of Enterprise Agencies Ltd
THE CONSORTIUM OF ENTERPRISE AGENCIES LTD was founded on 1991-04-16 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". The Consortium Of Enterprise Agencies Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
THE CONSORTIUM OF ENTERPRISE AGENCIES LTD
 
Legal Registered Office
45-53 CHORLEY NEW ROAD
BOLTON
GTR MANCHESTER
BL1 4QR
Other companies in BB9
 
Previous Names
CELEA LIMITED28/02/2005
Filing Information
Company Number 02601622
Company ID Number 02601622
Date formed 1991-04-16
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 2017-06-30
Latest return 2016-04-16
Return next due 2017-04-30
Type of accounts DORMANT
Last Datalog update: 2018-07-07 06:45:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONSORTIUM OF ENTERPRISE AGENCIES LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY PLUS (NW) LIMITED   BROOK INDIA LIMITED   CHR OUTSOURCING LIMITED   COWGILL HOLLOWAY CARE 1 LIMITED   COWGILL HOLLOWAY NORTH WEST LIMITED   MONSTERMOB GROUP PLC   MULTISOLO LIMITED   MULTISOLO UMBRELLA 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 THE CONSORTIUM OF ENTERPRISE AGENCIES LTD

Current Directors
Officer Role Date Appointed
KEVIN RICHARD CLARK
Director 2003-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD ENDERSBY
Company Secretary 2011-03-16 2013-11-26
DAVID ROBERT CHADWICK
Director 2009-08-27 2013-11-26
JOHN EDWARD ENDERSBY
Director 2009-08-27 2013-11-26
LEE MICHAEL HUNT
Director 2011-01-13 2013-11-26
SHUFQAT RAZAQ
Director 2011-03-03 2013-11-26
JOHN ANDREW TOWNEND
Director 2009-08-27 2013-11-26
STEPHEN WOLSKI
Director 2010-05-11 2013-11-26
PETER JAMES HOWARTH
Director 2009-08-27 2013-10-01
TERENCE JOHN BRYARS
Company Secretary 2007-04-03 2011-03-16
HOWARD LESLIE BLACKBURN
Director 2009-08-27 2011-03-16
TERENCE JOHN BRYARS
Director 2007-04-03 2010-11-11
GEOFFREY MARTIN HILL
Director 2010-06-18 2010-09-30
ANTHONY ROBERT MARTIN DOBSON
Director 2009-08-27 2010-08-26
AILEEN MARIE EVANS
Director 1991-04-16 2010-08-26
STEPHEN WOLSKI
Company Secretary 2009-09-24 2010-08-17
NIGEL TREVOR RIX
Director 2009-08-27 2010-08-17
ANDREW DEREK BOTHAM
Director 2009-09-03 2010-02-26
ANTONY SIMON RAYNOR
Director 2009-08-27 2010-02-26
PAUL JOHN HEYWORTH
Director 2006-05-08 2009-10-27
PHILIP IAN MORRIS
Director 2006-05-08 2008-06-13
SHUFQAT RAZAQ
Director 2007-04-26 2007-07-19
JOHN BALL
Director 1999-07-15 2007-04-11
JOHN BALL
Company Secretary 2001-10-10 2007-04-03
COLIN TEMPEST
Director 1999-07-15 2003-12-18
RONALD MORRISH
Director 1991-04-16 2003-06-25
JOYCE LIVESEY
Company Secretary 1995-09-11 2001-10-10
JOYCE LIVESEY
Director 1991-04-16 2001-10-10
KENNETH WHITTAKER
Director 1993-01-01 1999-07-01
MICHAEL WILLIAM GREEN
Director 1995-09-11 1996-03-28
MICHAEL WILLIAM GREEN
Company Secretary 1991-04-16 1995-09-11
MICHAEL WILLIAM GREEN
Director 1991-04-16 1995-09-11
JAMES AIRD MCKINSTRY
Director 1991-04-16 1992-12-31
BARRY JOSEPH MENEAUGH
Director 1991-04-16 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RICHARD CLARK ORVIA PROPERTY LIMITED Director 2012-07-27 CURRENT 1992-01-09 Liquidation
KEVIN RICHARD CLARK ORVIA ENTERPRISE LIMITED Director 2012-07-27 CURRENT 2011-03-21 Active
KEVIN RICHARD CLARK SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED Director 2012-07-27 CURRENT 1987-12-24 Active
KEVIN RICHARD CLARK PENNINE LANCASHIRE ENTERPRISE TRUST LIMITED Director 2008-07-12 CURRENT 2007-08-08 Dissolved 2018-07-23
KEVIN RICHARD CLARK TRUST4BUSINESS LIMITED Director 2007-07-20 CURRENT 2007-07-20 Active
KEVIN RICHARD CLARK PENDLE ENTERPRISE TRUST LIMITED Director 2003-07-01 CURRENT 1984-05-30 Liquidation

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
2018-04-23LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE BB9 9PU
2017-04-114.70DECLARATION OF SOLVENCY
2017-04-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-11LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-19AR0116/04/16 NO MEMBER LIST
2016-04-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2015-06-19AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-22AR0116/04/15 NO MEMBER LIST
2014-04-22AR0116/04/14 NO MEMBER LIST
2013-12-18AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLSKI
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR SHUFQAT RAZAQ
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR LEE HUNT
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ENDERSBY
2013-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK
2013-11-27TM02APPOINTMENT TERMINATED, SECRETARY JOHN ENDERSBY
2013-10-07AA01PREVEXT FROM 31/03/2013 TO 30/09/2013
2013-10-03TM01APPOINTMENT TERMINATED, DIRECTOR PETER HOWARTH
2013-07-02AR0116/04/13 NO MEMBER LIST
2012-12-11AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-21AR0116/04/12 NO MEMBER LIST
2011-11-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-01AR0116/04/11 NO MEMBER LIST
2011-03-29AP03SECRETARY APPOINTED MR JOHN EDWARD ENDERSBY
2011-03-17TM02APPOINTMENT TERMINATED, SECRETARY TERENCE BRYARS
2011-03-17TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD BLACKBURN
2011-03-08AP01DIRECTOR APPOINTED SHUFQAT RAZAQ
2011-01-27AP01DIRECTOR APPOINTED LEE HUNT
2011-01-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE BRYARS
2010-10-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR AILEEN EVANS
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOBSON
2010-08-19TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL RIX
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WOLSKI
2010-06-28RES01ADOPT ARTICLES 18/06/2010
2010-06-25AP01DIRECTOR APPOINTED GEOFFREY MARTIN HILL
2010-05-18AP01DIRECTOR APPOINTED STEPHEN WOLSKI
2010-04-20AR0116/04/10 NO MEMBER LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TREVOR RIX / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HOWARTH / 16/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BRYARS / 16/04/2010
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHAM
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYNOR
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-07AP01DIRECTOR APPOINTED MR JOHN ANDREW TOWNEND
2009-11-07AP03SECRETARY APPOINTED STEPHEN WOLSKI
2009-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HEYWORTH
2009-09-26288aDIRECTOR APPOINTED ANDREW BOTHAM
2009-09-26288aDIRECTOR APPOINTED PETER JAMES HOWARTH
2009-09-17288aDIRECTOR APPOINTED JOHN EDWARD ENDERSBY
2009-09-17288aDIRECTOR APPOINTED DAVID ROBERT CHADWICK
2009-09-17288aDIRECTOR APPOINTED HOWARD LESLIE BLACKBURN
2009-09-17288aDIRECTOR APPOINTED ANTHONY ROBERT DOBSON
2009-08-29288aDIRECTOR APPOINTED ANTHONY SIMON RAYNOR
2009-08-29288aDIRECTOR APPOINTED NIGEL TREVOR RIX
2009-04-21363aANNUAL RETURN MADE UP TO 16/04/09
2009-04-15287REGISTERED OFFICE CHANGED ON 15/04/2009 FROM PENDLE BUSINESS CENTRE TRAFALGAR COURT COMMERCIAL STREET NELSON LANCASHIRE BB9 9BT
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18288bAPPOINTMENT TERMINATED DIRECTOR PHILIP MORRIS
2008-04-23363aANNUAL RETURN MADE UP TO 16/04/08
2008-01-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-30288bDIRECTOR RESIGNED
2007-05-24288aNEW DIRECTOR APPOINTED
2007-04-17363aANNUAL RETURN MADE UP TO 16/04/07
2007-04-17288bDIRECTOR RESIGNED
2007-04-12288aNEW 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 not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to THE CONSORTIUM OF ENTERPRISE AGENCIES LTD 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 THE CONSORTIUM OF ENTERPRISE AGENCIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE CONSORTIUM OF ENTERPRISE AGENCIES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CONSORTIUM OF ENTERPRISE AGENCIES LTD

Intangible Assets
Patents
We have not found any records of THE CONSORTIUM OF ENTERPRISE AGENCIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONSORTIUM OF ENTERPRISE AGENCIES LTD
Trademarks
We have not found any records of THE CONSORTIUM OF ENTERPRISE AGENCIES LTD registering or being granted any trademarks
Income
Government Income

Government spend with THE CONSORTIUM OF ENTERPRISE AGENCIES LTD

Government Department Income DateTransaction(s) Value Services/Products
Pendle Borough Council 2011-07-07 GBP £5,000 Other Expenses
Pendle Borough Council 2011-03-10 GBP £5,000 Other Expenses

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 THE CONSORTIUM OF ENTERPRISE AGENCIES LTD 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 Type
Defending partyTHE CONSORTIUM OF ENTERPRISE AGENCIES LTDEvent Date2017-03-29
Notice is hereby given that the Creditors of the above named Companies are required, on or before 02 May 2017 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Jason Mark Elliott and Craig Johns of Cowgill Holloway Business Recovery LLP, Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR the Joint Liquidators of the said Companies and, if so required by notice in writing from the said Joint Liquidators, by their Solicitors or personally, to come in and prove their said Debts or Claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been, or will be, paid in full. The Directors have made a Declaration of Solvency, and the Company is being wound up for the purposes of members voluntary liquidations. Date of Appointment: 29 March 2017 Office Holder details: Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 013152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . For further details contact: Adam Flynn, Email: adam.flynn@cowgills.co.uk or Tel: 0161 827 1200 Ag HF10240
 
Initiating party Event Type
Defending partyTHE CONSORTIUM OF ENTERPRISE AGENCIES LTDEvent Date2017-03-29
Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 013152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR . : For further details contact: Adam Flynn, Email: adam.flynn@cowgills.co.uk or Tel: 0161 827 1200 Ag HF10240
 
Initiating party Event Type
Defending partyTHE CONSORTIUM OF ENTERPRISE AGENCIES LTDEvent Date2017-03-29
At a general meeting of the above-named companies duly convened and held at Hargreaves Brown and Benson, 1 Bond Street, Colne, BB8 9DG, on 29 March 2017 , the following written resolutions were passed as a special resolution and as an ordinary resolution respectively: That the Companies be wound up voluntarily and that Jason Mark Elliott , (IP No. 009496) and Craig Johns , (IP No. 013152) both of Cowgill Holloway Business Recovery LLP , Regency House, 45-53 Chorley New Road, Bolton, BL1 4QR be appointed Joint Liquidators of the Companies for the purposes of the voluntary windings-up. For further details contact: The Joint Liquidators. Alternative contact: Adam Flynn, Email: adam.flynn@cowgills.co.uk or Tel: 0161 827 1200 Ag HF10240
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONSORTIUM OF ENTERPRISE AGENCIES LTD 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 THE CONSORTIUM OF ENTERPRISE AGENCIES LTD 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.