Active - Proposal to Strike off
Company Information for ENZA 2005 LIMITED
THE ENZA BUILDING, LEACROFT ROAD RISLEY, WARRINGTON, CHESHIRE, WA3 6NN,
|
Company Registration Number
02720766
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ENZA 2005 LIMITED | ||
Legal Registered Office | ||
THE ENZA BUILDING LEACROFT ROAD RISLEY WARRINGTON CHESHIRE WA3 6NN Other companies in WA3 | ||
Previous Names | ||
|
Company Number | 02720766 | |
---|---|---|
Company ID Number | 02720766 | |
Date formed | 1992-06-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 05/06/2016 | |
Return next due | 03/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-04-18 08:15:31 |
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 |
---|---|---|
MICHAEL PETER JONES |
||
MICHAEL PETER JONES |
||
ROY CHARLES REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN ANTHONY KEMPSON |
Director | ||
JOHN THOMAS STEAD |
Company Secretary | ||
JOHN THOMAS STEAD |
Director | ||
STEVEN CLIFFORD FOX |
Director | ||
RUSSELL ELGAR PARSONS |
Director | ||
NIGEL JOHN BARRETT |
Company Secretary | ||
GERRY VINCENT SMITH |
Company Secretary | ||
GERRY VINCENT SMITH |
Director | ||
RICHARD NEIL GOSLING |
Director | ||
NIGEL JOHN BARRETT |
Company Secretary | ||
NIGEL JOHN BARRETT |
Director | ||
ALEC CHARLES BROWN |
Director | ||
JOHN ALLAN ROSS |
Director | ||
JAMES KEITH WEBB |
Company Secretary | ||
TERENCE EVERARD CARO |
Director | ||
JAMES KEITH WEBB |
Director | ||
PETER TENNANT ELLIS |
Company Secretary | ||
PETER TENNANT ELLIS |
Director | ||
JAMES GILBERT MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENZA 2004 LIMITED | Director | 2014-07-15 | CURRENT | 1998-10-01 | Active - Proposal to Strike off | |
ENZA MOTORS LIMITED | Director | 2014-07-15 | CURRENT | 1981-09-22 | Active - Proposal to Strike off | |
ENZA'S TRUCK WORLD LIMITED | Director | 2014-07-15 | CURRENT | 1998-10-01 | Active - Proposal to Strike off | |
ENZA HOLDINGS LIMITED | Director | 2014-07-15 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
ENZA GROUP LIMITED | Director | 2014-07-15 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ROANZA SOLUTIONS LIMITED | Director | 2014-07-15 | CURRENT | 2014-01-28 | Liquidation | |
ROAD RANGE SOLUTIONS LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
ROANZA LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Liquidation | |
ROAD RANGE LIMITED | Director | 2010-12-22 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
ROBERT SMITH GROUP LIMITED | Director | 2010-12-22 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
PREMIER VEHICLE RENTAL LIMITED | Director | 2009-08-25 | CURRENT | 2009-07-25 | In Administration/Administrative Receiver | |
PREMIER VEHICLE RENTAL LIMITED | Director | 2014-07-15 | CURRENT | 2009-07-25 | In Administration/Administrative Receiver | |
ROAD RANGE SOLUTIONS LIMITED | Director | 2014-07-15 | CURRENT | 2014-01-28 | Active - Proposal to Strike off | |
ROAD RANGE LIMITED | Director | 2014-07-15 | CURRENT | 2005-01-19 | Active - Proposal to Strike off | |
ROBERT SMITH GROUP LIMITED | Director | 2014-07-15 | CURRENT | 2005-03-22 | Active - Proposal to Strike off | |
ROANZA LIMITED | Director | 2014-07-04 | CURRENT | 2014-01-28 | Liquidation | |
ROANZA SOLUTIONS LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Liquidation | |
ENZA 2004 LIMITED | Director | 2006-08-01 | CURRENT | 1998-10-01 | Active - Proposal to Strike off | |
ENZA MOTORS LIMITED | Director | 2006-08-01 | CURRENT | 1981-09-22 | Active - Proposal to Strike off | |
ENZA'S TRUCK WORLD LIMITED | Director | 2006-08-01 | CURRENT | 1998-10-01 | Active - Proposal to Strike off | |
ENZA HOLDINGS LIMITED | Director | 2006-08-01 | CURRENT | 2005-03-11 | Active - Proposal to Strike off | |
ENZA GROUP LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY KEMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 06/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 06/06/16 STATEMENT OF CAPITAL;GBP 13793.1 | |
AR01 | 05/06/16 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-01-29 GBP 1 | |
CAP-SS | Solvency Statement dated 31/12/15 | |
RES13 | SHARE PREM A/C AND CAPITAL ERDEMPTION RESERVE CANCELLED 31/12/2015 | |
RES06 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS STEAD | |
AP03 | Appointment of Mr Michael Peter Jones as company secretary on 2015-06-30 | |
TM02 | Termination of appointment of John Thomas Stead on 2015-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD FOX | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 13793.1 | |
AR01 | 05/06/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER JONES | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANTHONY KEMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ELGAR PARSONS | |
LATEST SOC | 12/06/14 STATEMENT OF CAPITAL;GBP 13793.1 | |
AR01 | 05/06/14 FULL LIST | |
AR01 | 05/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELGAR PARSONS / 01/06/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 05/06/12 FULL LIST | |
AP03 | SECRETARY APPOINTED MR JOHN THOMAS STEAD | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS STEAD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BARRETT | |
AR01 | 05/06/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/06/10 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES13 | APPROVAL OF DOCUMENTS 01/08/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363(287) | REGISTERED OFFICE CHANGED ON 07/07/06 | |
363s | RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AUD | AUDITOR'S RESIGNATION | |
363s | RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ENZA MOTORS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/02/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 2 HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALLIANCE & LEICESTER COMMERCIAL BANK PLC | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | CONFIDENTIAL INVOICE DISCOUNTING LIMITED | |
DEED OF CHARGE | Satisfied | CA INDUSTRIAL FINANCE LIMITED |
|
|
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 ENZA 2005 LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT DEED | WARRINGTON VEHICLE CENTRE LIMITED | 2011-06-02 | Outstanding |
We have found 1 mortgage charges which are owed to ENZA 2005 LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENZA 2005 LIMITED are:
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. |