Active - Proposal to Strike off
Company Information for ENZA GROUP LIMITED
THE ENZA BUILDING, LEACROFT ROAD RISLEY, WARRINGTON, CHESHIRE, WA3 6NN,
|
Company Registration Number
05859577
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ENZA GROUP LIMITED | ||
Legal Registered Office | ||
THE ENZA BUILDING LEACROFT ROAD RISLEY WARRINGTON CHESHIRE WA3 6NN Other companies in WA3 | ||
Previous Names | ||
|
Company Number | 05859577 | |
---|---|---|
Company ID Number | 05859577 | |
Date formed | 2006-06-27 | |
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 | 27/06/2016 | |
Return next due | 25/07/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2021-05-05 16:17:43 |
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 | ||
---|---|---|---|---|
ENZA GROUP (HOLDINGS) LIMITED | FORMAT HOUSE FLAT 2, 11 IMPERIAL ROAD LONDON UNITED KINGDOM SW6 2AG | Active - Proposal to Strike off | Company formed on the 2016-07-19 |
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 | ||
NIGEL JOHN BARRETT |
Director | ||
GERRY VINCENT SMITH |
Company Secretary | ||
GERRY VINCENT SMITH |
Director | ||
RICHARD NEIL GOSLING |
Director | ||
DANIEL JOHN DWYER |
Company Secretary | ||
DANIEL JAMES DWYER |
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 2005 LIMITED | Director | 2014-07-15 | CURRENT | 1992-06-05 | 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 | |
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 2005 LIMITED | Director | 2006-08-01 | CURRENT | 1992-06-05 | 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 |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN ANTHONY KEMPSON | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC02 | Notification of Roanza Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 29/01/16 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2016-01-29 GBP 1 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 31/12/15 | |
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 | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 29/06/15 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PETER JONES | |
AP01 | DIRECTOR APPOINTED MR BRIAN ANTHONY KEMPSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL ELGAR PARSONS | |
LATEST SOC | 30/06/14 STATEMENT OF CAPITAL;GBP 250000 | |
AR01 | 27/06/14 FULL LIST | |
AR01 | 27/06/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ELGAR PARSONS / 01/06/2013 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 27/06/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR JOHN THOMAS STEAD | |
AP03 | SECRETARY APPOINTED MR JOHN THOMAS STEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL BARRETT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIGEL BARRETT | |
AR01 | 27/06/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 27/06/10 FULL LIST | |
AA01 | CURRSHO FROM 31/03/2010 TO 31/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 02/08/06 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/08/06--------- £ SI 249999@1=249999 £ IC 1/250000 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 5 CASTLE STREET LIVERPOOL L2 4XE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED DDL6 LTD CERTIFICATE ISSUED ON 10/07/06 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALLIANCE & LEICESTER COMMERCIAL 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 ENZA GROUP LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENZA GROUP 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. |