Liquidation
Company Information for ENTERPRISE WHOLESALE LIMITED
63 WALTER ROAD, SWANSEA, SA1 4PT,
|
Company Registration Number
04551535
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENTERPRISE WHOLESALE LIMITED | |
Legal Registered Office | |
63 WALTER ROAD SWANSEA SA1 4PT Other companies in SA7 | |
Company Number | 04551535 | |
---|---|---|
Company ID Number | 04551535 | |
Date formed | 2002-10-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 12/09/2015 | |
Return next due | 10/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-11-27 15:38:50 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Enterprise Wholesale and Flooring, Inc. | 1093 GENEVA HIGHWAY ENTERPRISE, AL 36330 | Active | Company formed on the 2013-06-28 | |
Enterprise Wholesale, Inc. | Active | Company formed on the 1978-07-01 | ||
ENTERPRISE WHOLESALE GROUP, INC. | 8005 N.W. 8TH STREET MIAMI FL 33126 | Inactive | Company formed on the 1999-03-12 | |
ENTERPRISE WHOLESALE, INC. | 308 PLYMOUTH AVE FT WALTON BCH FL 32547 | Inactive | Company formed on the 1979-06-30 | |
ENTERPRISE WHOLESALE OF FLORIDA, INC. | 2184 MARQUITA DR DUNIDEN FL 34698 | Inactive | Company formed on the 2018-12-13 | |
ENTERPRISE WHOLESALE LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
AMANDA JAYNE FRANCIS |
||
AMANDA JAYNE FRANCIS |
||
COLIN JONES |
||
EMMA ANN REED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID KENNETH TAYLOR |
Director | ||
L & A SECRETARIAL LIMITED |
Nominated Secretary | ||
L & A REGISTRARS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-11 | |
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Druslyn House De La Beche Street Swansea SA1 3HJ Wales | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/19 FROM Druslyn House De La Beche Street Swansea SA1 3HJ Wales | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/19 FROM 3 Castell Close Enterprise Park Swansea SA7 9FH | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 120003 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/01/15 STATEMENT OF CAPITAL;GBP 120003 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/03/13 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 120000 | |
SH01 | 01/05/12 STATEMENT OF CAPITAL GBP 120000 | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Amanda Jayne Francis on 2013-01-25 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR AMANDA JAYNE FRANCIS on 2013-01-25 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
SH01 | 25/08/11 STATEMENT OF CAPITAL GBP 120000 | |
AR01 | 12/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AMANDA JAYNE FRANCIS / 12/09/2011 | |
SH06 | 04/03/11 STATEMENT OF CAPITAL GBP 120004 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
AR01 | 12/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EMMA ANN REED / 12/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN JONES / 12/09/2010 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/09/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/03/07 FROM: ENTERPRISE HOUSE 6 CASTELL CLOSE ENTERPRISE PARK SWANSEA SA7 9FH | |
363s | RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 12/09/04; CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
RES04 | £ NC 200000/201000 23/06 | |
123 | NC INC ALREADY ADJUSTED 23/06/04 | |
RES13 | RE A SHARES 23/06/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2)R | AD 23/06/04--------- £ SI 4@1=4 £ IC 120000/120004 | |
363s | RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04 | |
123 | NC INC ALREADY ADJUSTED 29/11/02 | |
RES04 | £ NC 100000/200000 29/11 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 02/12/02--------- £ SI 20000@1=20000 £ IC 100000/120000 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/10/02 FROM: 31 CORSHAM STREET LONDON N1 6DR | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2019-03-18 |
Appointment of Liquidators | 2019-03-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
|
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 ENTERPRISE WHOLESALE LIMITED
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
DEBENTURE | APPLIANCE EXPRESS (RETAIL) LIMITED | 2007-03-24 | Outstanding |
We have found 1 mortgage charges which are owed to ENTERPRISE WHOLESALE LIMITED
The top companies supplying to UK government with the same SIC code (47540 - Retail sale of electrical household appliances in specialised stores) as ENTERPRISE WHOLESALE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENTERPRISE WHOLESALE LIMITED | Event Date | 1970-01-01 |
At a General Meeting of the above-named Company, duly convened and held at 63 Walter Road, Swansea SA1 4PT on 12 March 2019 at 10.30 am, the following resolutions were passed as a Special resolution and Ordinary resolution respectively: "That the Company be wound up voluntarily" and "that Gary Stones (IP Number: 6609 ), of Stones & Co. , 63 Walter Road, Swansea SA1 4PT, be appointed Liquidator of the Company." For further details contact Lesley McLeod on telephone 01792 654607 or by email at info@stonesandco.co.uk Gary Stones, Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENTERPRISE WHOLESALE LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Gary Stones of 63 Walter Road, Swansea SA1 4PT. : | |||
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. |