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 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 | ||
|
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
KEVIN RICHARD CLARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD ENDERSBY |
Company Secretary | ||
DAVID ROBERT CHADWICK |
Director | ||
JOHN EDWARD ENDERSBY |
Director | ||
LEE MICHAEL HUNT |
Director | ||
SHUFQAT RAZAQ |
Director | ||
JOHN ANDREW TOWNEND |
Director | ||
STEPHEN WOLSKI |
Director | ||
PETER JAMES HOWARTH |
Director | ||
TERENCE JOHN BRYARS |
Company Secretary | ||
HOWARD LESLIE BLACKBURN |
Director | ||
TERENCE JOHN BRYARS |
Director | ||
GEOFFREY MARTIN HILL |
Director | ||
ANTHONY ROBERT MARTIN DOBSON |
Director | ||
AILEEN MARIE EVANS |
Director | ||
STEPHEN WOLSKI |
Company Secretary | ||
NIGEL TREVOR RIX |
Director | ||
ANDREW DEREK BOTHAM |
Director | ||
ANTONY SIMON RAYNOR |
Director | ||
PAUL JOHN HEYWORTH |
Director | ||
PHILIP IAN MORRIS |
Director | ||
SHUFQAT RAZAQ |
Director | ||
JOHN BALL |
Director | ||
JOHN BALL |
Company Secretary | ||
COLIN TEMPEST |
Director | ||
RONALD MORRISH |
Director | ||
JOYCE LIVESEY |
Company Secretary | ||
JOYCE LIVESEY |
Director | ||
KENNETH WHITTAKER |
Director | ||
MICHAEL WILLIAM GREEN |
Director | ||
MICHAEL WILLIAM GREEN |
Company Secretary | ||
MICHAEL WILLIAM GREEN |
Director | ||
JAMES AIRD MCKINSTRY |
Director | ||
BARRY JOSEPH MENEAUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ORVIA PROPERTY LIMITED | Director | 2012-07-27 | CURRENT | 1992-01-09 | Liquidation | |
ORVIA ENTERPRISE LIMITED | Director | 2012-07-27 | CURRENT | 2011-03-21 | Active | |
SOUTH RIBBLE DEVELOPMENT COMPANY LIMITED | Director | 2012-07-27 | CURRENT | 1987-12-24 | Active | |
PENNINE LANCASHIRE ENTERPRISE TRUST LIMITED | Director | 2008-07-12 | CURRENT | 2007-08-08 | Dissolved 2018-07-23 | |
TRUST4BUSINESS LIMITED | Director | 2007-07-20 | CURRENT | 2007-07-20 | Active | |
PENDLE ENTERPRISE TRUST LIMITED | Director | 2003-07-01 | CURRENT | 1984-05-30 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2017 FROM PENDLE INNOVATION CENTRE BROOK STREET NELSON LANCASHIRE BB9 9PU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AR01 | 16/04/16 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/15 NO MEMBER LIST | |
AR01 | 16/04/14 NO MEMBER LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOLSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN TOWNEND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHUFQAT RAZAQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE HUNT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN ENDERSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CHADWICK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN ENDERSBY | |
AA01 | PREVEXT FROM 31/03/2013 TO 30/09/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER HOWARTH | |
AR01 | 16/04/13 NO MEMBER LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/12 NO MEMBER LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/04/11 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR JOHN EDWARD ENDERSBY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TERENCE BRYARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD BLACKBURN | |
AP01 | DIRECTOR APPOINTED SHUFQAT RAZAQ | |
AP01 | DIRECTOR APPOINTED LEE HUNT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE BRYARS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HILL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AILEEN EVANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY DOBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL RIX | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN WOLSKI | |
RES01 | ADOPT ARTICLES 18/06/2010 | |
AP01 | DIRECTOR APPOINTED GEOFFREY MARTIN HILL | |
AP01 | DIRECTOR APPOINTED STEPHEN WOLSKI | |
AR01 | 16/04/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL TREVOR RIX / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES HOWARTH / 16/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN BRYARS / 16/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW BOTHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY RAYNOR | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JOHN ANDREW TOWNEND | |
AP03 | SECRETARY APPOINTED STEPHEN WOLSKI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL HEYWORTH | |
288a | DIRECTOR APPOINTED ANDREW BOTHAM | |
288a | DIRECTOR APPOINTED PETER JAMES HOWARTH | |
288a | DIRECTOR APPOINTED JOHN EDWARD ENDERSBY | |
288a | DIRECTOR APPOINTED DAVID ROBERT CHADWICK | |
288a | DIRECTOR APPOINTED HOWARD LESLIE BLACKBURN | |
288a | DIRECTOR APPOINTED ANTHONY ROBERT DOBSON | |
288a | DIRECTOR APPOINTED ANTHONY SIMON RAYNOR | |
288a | DIRECTOR APPOINTED NIGEL TREVOR RIX | |
363a | ANNUAL RETURN MADE UP TO 16/04/09 | |
287 | REGISTERED OFFICE CHANGED ON 15/04/2009 FROM PENDLE BUSINESS CENTRE TRAFALGAR COURT COMMERCIAL STREET NELSON LANCASHIRE BB9 9BT | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR PHILIP MORRIS | |
363a | ANNUAL RETURN MADE UP TO 16/04/08 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | ANNUAL RETURN MADE UP TO 16/04/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Pendle Borough Council | |
|
Other Expenses |
Pendle Borough Council | |
|
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.
Initiating party | Event Type | ||
---|---|---|---|
Defending party | THE CONSORTIUM OF ENTERPRISE AGENCIES LTD | Event Date | 2017-03-29 |
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 party | THE CONSORTIUM OF ENTERPRISE AGENCIES LTD | Event Date | 2017-03-29 |
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 party | THE CONSORTIUM OF ENTERPRISE AGENCIES LTD | Event Date | 2017-03-29 |
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 | |||
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. |