Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENZA 2005 LIMITED
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 Overview

About Enza 2005 Ltd
ENZA 2005 LIMITED was founded on 1992-06-05 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Enza 2005 Limited is a Private Limited Company 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
ENZA 2005 LIMITED
 
Legal Registered Office
THE ENZA BUILDING
LEACROFT ROAD RISLEY
WARRINGTON
CHESHIRE
WA3 6NN
Other companies in WA3
 
Previous Names
ENZA MOTORS (HOLDINGS) LIMITED23/02/2005
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENZA 2005 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 ENZA 2005 LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL PETER JONES
Company Secretary 2015-06-30
MICHAEL PETER JONES
Director 2014-07-15
ROY CHARLES REED
Director 2006-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN ANTHONY KEMPSON
Director 2014-07-15 2018-02-08
JOHN THOMAS STEAD
Company Secretary 2012-03-30 2015-06-30
JOHN THOMAS STEAD
Director 2012-03-30 2015-06-30
STEVEN CLIFFORD FOX
Director 2007-10-08 2015-06-25
RUSSELL ELGAR PARSONS
Director 2007-08-22 2014-07-15
NIGEL JOHN BARRETT
Company Secretary 2007-08-23 2012-03-30
GERRY VINCENT SMITH
Company Secretary 2006-08-01 2007-07-31
GERRY VINCENT SMITH
Director 2006-08-01 2007-07-31
RICHARD NEIL GOSLING
Director 2006-08-01 2007-06-30
NIGEL JOHN BARRETT
Company Secretary 1999-02-22 2006-08-01
NIGEL JOHN BARRETT
Director 1999-02-22 2006-08-01
ALEC CHARLES BROWN
Director 1992-06-24 2006-08-01
JOHN ALLAN ROSS
Director 1999-02-22 2006-08-01
JAMES KEITH WEBB
Company Secretary 1992-06-24 1999-02-22
TERENCE EVERARD CARO
Director 1992-10-20 1999-02-22
JAMES KEITH WEBB
Director 1992-06-24 1999-02-22
PETER TENNANT ELLIS
Company Secretary 1992-06-05 1992-06-24
PETER TENNANT ELLIS
Director 1992-06-05 1992-06-24
JAMES GILBERT MOORE
Director 1992-06-05 1992-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL PETER JONES ENZA 2004 LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA MOTORS LIMITED Director 2014-07-15 CURRENT 1981-09-22 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA'S TRUCK WORLD LIMITED Director 2014-07-15 CURRENT 1998-10-01 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA HOLDINGS LIMITED Director 2014-07-15 CURRENT 2005-03-11 Active - Proposal to Strike off
MICHAEL PETER JONES ENZA GROUP LIMITED Director 2014-07-15 CURRENT 2006-06-27 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active - Proposal to Strike off
MICHAEL PETER JONES ROANZA LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
MICHAEL PETER JONES ROAD RANGE LIMITED Director 2010-12-22 CURRENT 2005-01-19 Active - Proposal to Strike off
MICHAEL PETER JONES ROBERT SMITH GROUP LIMITED Director 2010-12-22 CURRENT 2005-03-22 Active - Proposal to Strike off
MICHAEL PETER JONES PREMIER VEHICLE RENTAL LIMITED Director 2009-08-25 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED PREMIER VEHICLE RENTAL LIMITED Director 2014-07-15 CURRENT 2009-07-25 In Administration/Administrative Receiver
ROY CHARLES REED ROAD RANGE SOLUTIONS LIMITED Director 2014-07-15 CURRENT 2014-01-28 Active - Proposal to Strike off
ROY CHARLES REED ROAD RANGE LIMITED Director 2014-07-15 CURRENT 2005-01-19 Active - Proposal to Strike off
ROY CHARLES REED ROBERT SMITH GROUP LIMITED Director 2014-07-15 CURRENT 2005-03-22 Active - Proposal to Strike off
ROY CHARLES REED ROANZA LIMITED Director 2014-07-04 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ROANZA SOLUTIONS LIMITED Director 2014-01-28 CURRENT 2014-01-28 Liquidation
ROY CHARLES REED ENZA 2004 LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA MOTORS LIMITED Director 2006-08-01 CURRENT 1981-09-22 Active - Proposal to Strike off
ROY CHARLES REED ENZA'S TRUCK WORLD LIMITED Director 2006-08-01 CURRENT 1998-10-01 Active - Proposal to Strike off
ROY CHARLES REED ENZA HOLDINGS LIMITED Director 2006-08-01 CURRENT 2005-03-11 Active - Proposal to Strike off
ROY CHARLES REED ENZA GROUP LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active - Proposal to Strike off

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
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/20, WITH NO UPDATES
2019-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-06-05CS01CONFIRMATION STATEMENT MADE ON 05/06/19, WITH NO UPDATES
2018-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 05/06/18, WITH NO UPDATES
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY KEMPSON
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES
2016-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 13793.1
2016-06-06AR0105/06/16 ANNUAL RETURN FULL LIST
2016-01-29SH20Statement by Directors
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29SH19Statement of capital on 2016-01-29 GBP 1
2016-01-29CAP-SSSolvency Statement dated 31/12/15
2016-01-29RES13SHARE PREM A/C AND CAPITAL ERDEMPTION RESERVE CANCELLED 31/12/2015
2016-01-29RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Share prem a/c and capital erdemption reserve cancelled 31/12/2015
2015-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN THOMAS STEAD
2015-09-16AP03Appointment of Mr Michael Peter Jones as company secretary on 2015-06-30
2015-09-15TM02Termination of appointment of John Thomas Stead on 2015-06-30
2015-09-14TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN CLIFFORD FOX
2015-09-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2015-06-15LATEST SOC15/06/15 STATEMENT OF CAPITAL;GBP 13793.1
2015-06-15AR0105/06/15 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-19AP01DIRECTOR APPOINTED MR MICHAEL PETER JONES
2014-07-19AP01DIRECTOR APPOINTED MR BRIAN ANTHONY KEMPSON
2014-07-19TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL ELGAR PARSONS
2014-06-12LATEST SOC12/06/14 STATEMENT OF CAPITAL;GBP 13793.1
2014-06-12AR0105/06/14 FULL LIST
2013-07-23AR0105/06/13 FULL LIST
2013-07-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELGAR PARSONS / 01/06/2013
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-08AR0105/06/12 FULL LIST
2012-03-30AP03SECRETARY APPOINTED MR JOHN THOMAS STEAD
2012-03-30AP01DIRECTOR APPOINTED MR JOHN THOMAS STEAD
2012-03-30TM02APPOINTMENT TERMINATED, SECRETARY NIGEL BARRETT
2011-06-07AR0105/06/11 FULL LIST
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2010-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-06-14AR0105/06/10 FULL LIST
2009-11-24AA01CURRSHO FROM 31/03/2010 TO 31/12/2009
2009-07-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-06363aRETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS
2008-07-30AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-08363aRETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS
2007-12-18AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-10-21288aNEW DIRECTOR APPOINTED
2007-09-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-05288aNEW SECRETARY APPOINTED
2007-09-05288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-06-05363aRETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS
2006-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-31155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288aNEW DIRECTOR APPOINTED
2006-08-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-08-30288bDIRECTOR RESIGNED
2006-08-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-08-22RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-08-22155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-08-22RES13APPROVAL OF DOCUMENTS 01/08/06
2006-08-10395PARTICULARS OF MORTGAGE/CHARGE
2006-07-19AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-07-07363(287)REGISTERED OFFICE CHANGED ON 07/07/06
2006-07-07363sRETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS
2005-08-11AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-08-11AUDAUDITOR'S RESIGNATION
2005-07-24363sRETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS
2005-04-05395PARTICULARS OF MORTGAGE/CHARGE
2005-02-23CERTNMCOMPANY NAME CHANGED ENZA MOTORS (HOLDINGS) LIMITED CERTIFICATE ISSUED ON 23/02/05
2004-10-07AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-07-09363sRETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS
2004-05-15287REGISTERED OFFICE CHANGED ON 15/05/04 FROM: 2 HARDWICK GRANGE WOOLSTON WARRINGTON CHESHIRE WA1 4RF
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-02363sRETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS
2002-08-20AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-07-06363sRETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS
2001-08-20AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-06-15363sRETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-30363sRETURN MADE UP TO 05/06/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENZA 2005 LIMITED 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 ENZA 2005 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-08-10 Satisfied ALLIANCE & LEICESTER COMMERCIAL BANK PLC
DEBENTURE 2005-04-05 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-03-02 Satisfied CONFIDENTIAL INVOICE DISCOUNTING LIMITED
DEED OF CHARGE 1995-10-27 Satisfied CA INDUSTRIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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

Intangible Assets
Patents
We have not found any records of ENZA 2005 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENZA 2005 LIMITED
Trademarks
We have not found any records of ENZA 2005 LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
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

Income
Government Income
We have not found government income sources for ENZA 2005 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENZA 2005 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENZA 2005 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENZA 2005 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 ENZA 2005 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.