Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTERPRISE TRANSPORT SERVICES LIMITED
Company Information for

ENTERPRISE TRANSPORT SERVICES LIMITED

OLD TRAFFORD, MANCHESTER, M16,
Company Registration Number
03527849
Private Limited Company
Dissolved

Dissolved 2017-01-11

Company Overview

About Enterprise Transport Services Ltd
ENTERPRISE TRANSPORT SERVICES LIMITED was founded on 1998-03-16 and had its registered office in Old Trafford. The company was dissolved on the 2017-01-11 and is no longer trading or active.

Key Data
Company Name
ENTERPRISE TRANSPORT SERVICES LIMITED
 
Legal Registered Office
OLD TRAFFORD
MANCHESTER
 
Previous Names
SCHOFIELD LOTHIAN LIMITED07/10/2008
SHROPSHIRE CONTRACTING LIMITED27/04/2005
JDM MIDLANDS LIMITED06/05/1998
Filing Information
Company Number 03527849
Date formed 1998-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2017-01-11
Type of accounts DORMANT
Last Datalog update: 2018-01-24 04:38:12
Primary Source:Companies House
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.
Companies with same name ENTERPRISE TRANSPORT SERVICES LIMITED
The following companies were found which have the same name as ENTERPRISE TRANSPORT SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTERPRISE TRANSPORT SERVICES, INC. 233 NW 78 TERRACE MARGATE FL 33063 Active Company formed on the 2001-11-30
ENTERPRISE TRANSPORT SERVICES LLC 12255 SE 282ND AVE BORING OR 97009 Active Company formed on the 2023-09-14

Company Officers of ENTERPRISE TRANSPORT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
PAUL BIRCH
Company Secretary 2007-10-29
PAUL BIRCH
Director 2007-11-30
ANDREW MICHAEL EASTWOOD
Director 2011-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
LEE GREENBURY
Director 2007-11-30 2011-08-22
GIUSEPPE INCUTTI
Director 2007-11-12 2010-02-18
MARK PAUL SUNDERLAND
Director 2007-11-12 2010-02-18
ROLAND MARTIN FARRAR
Director 2002-11-08 2008-07-31
NEIL ROBERT ERNEST KIRKBY
Director 2007-09-20 2007-11-30
OWEN GERARD MCLAUGHLIN
Director 2007-09-20 2007-11-30
PAULA FRONA KELLY
Company Secretary 2004-01-30 2007-11-07
PHILIP WINDOVER FELLOWES PRYNNE
Director 2007-03-01 2007-09-21
ADAM EMMANUEL SHUTKEVER
Director 2007-03-01 2007-09-21
STELIO HARALAMBOS STEFANOU
Director 1998-03-16 2007-09-20
RONALD JOHN BUZZACOTT
Director 1998-03-16 2004-06-22
PETER GEORGE WELLS
Director 1998-03-16 2004-06-22
PETER DAVID PRYOR
Company Secretary 1999-11-18 2004-02-02
PAUL SYDNEY MILLER
Director 1998-03-16 2002-10-14
JAMES RICHARD CHEETHAM
Director 1998-03-16 2001-04-12
STEPHEN GEORGE HARVEY
Company Secretary 1998-03-16 1999-11-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-03-16 1998-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Company Secretary 2007-10-29 CURRENT 1999-07-19 Dissolved 2017-01-11
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Company Secretary 2007-10-29 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH SLOUGH ENTERPRISE LIMITED Company Secretary 2007-10-29 CURRENT 2002-11-14 Active
PAUL BIRCH JDM ACCORD LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ACCORD ENVIRONMENTAL SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 1995-02-15 Active
PAUL BIRCH ENTERPRISE ISLINGTON LIMITED Company Secretary 2007-10-29 CURRENT 1997-10-15 Active
PAUL BIRCH ACCORD CONSULTING SERVICES LIMITED Company Secretary 2007-10-29 CURRENT 2000-04-27 Active
PAUL BIRCH ENTERPRISE FOUNDATION (ETR) LIMITED Company Secretary 2007-09-04 CURRENT 2007-09-04 Active
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-09-30 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH LANCASHIRE ENTERPRISES (EUROPE) LIMITED Company Secretary 2006-09-30 CURRENT 1989-10-30 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH ENTERPRISE FLEET LIMITED Company Secretary 2006-09-20 CURRENT 2006-09-20 Active
PAUL BIRCH ENTERPRISEMANCHESTER PARTNERSHIP LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Active
PAUL BIRCH TSG SERVICES LIMITED Company Secretary 2005-08-02 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH DATAMERSE LIMITED Company Secretary 2005-07-29 CURRENT 1996-10-17 Dissolved 2017-01-11
PAUL BIRCH LANCASHIRE LANDSCAPES LIMITED Company Secretary 2004-12-16 CURRENT 2004-12-16 Active
PAUL BIRCH PRISM RESEARCH LIMITED Company Secretary 2004-11-30 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH ICE DEVELOPMENTS LIMITED Company Secretary 2004-11-30 CURRENT 1985-07-26 Active
PAUL BIRCH ENTERPRISE BUSINESS SOLUTIONS 2000 LIMITED Company Secretary 2004-09-17 CURRENT 1998-09-28 Active
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Company Secretary 2004-09-07 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Company Secretary 2004-02-06 CURRENT 1971-02-02 Liquidation
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Company Secretary 2004-02-06 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Company Secretary 2004-02-06 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH W.M.Y. CONSULTING LTD. Company Secretary 2004-02-06 CURRENT 1997-11-12 Dissolved 2017-01-11
PAUL BIRCH DICKIE TOURS LIMITED Company Secretary 2002-05-31 CURRENT 2002-01-07 Active
PAUL BIRCH ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
PAUL BIRCH BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
PAUL BIRCH ENTERPRISE SECURITY SUPPORT SERVICES LIMITED Director 2013-03-28 CURRENT 2005-04-27 Dissolved 2014-12-30
PAUL BIRCH SCHOFIELD LOTHIAN GROUP LIMITED Director 2013-03-28 CURRENT 1996-03-14 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (DCE) LIMITED Director 2011-04-20 CURRENT 1968-03-05 Liquidation
PAUL BIRCH ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2009-05-19 CURRENT 2006-09-20 Dissolved 2014-12-30
PAUL BIRCH 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2009-05-19 CURRENT 1993-09-29 Dissolved 2015-01-22
PAUL BIRCH ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2009-05-19 CURRENT 1993-09-03 Dissolved 2017-01-11
PAUL BIRCH BROPHY ENTERPRISE LIMITED Director 2009-05-19 CURRENT 1971-02-02 Liquidation
PAUL BIRCH CCMR LIMITED Director 2009-05-19 CURRENT 2001-01-31 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE CONSULTING AND SOLUTIONS LIMITED Director 2009-05-19 CURRENT 1996-12-02 Dissolved 2017-01-11
PAUL BIRCH FIRST CLAIMS RESPONSE LIMITED Director 2009-05-19 CURRENT 1999-07-26 Dissolved 2017-01-11
PAUL BIRCH PRISM RESEARCH LIMITED Director 2009-05-19 CURRENT 1998-09-29 Dissolved 2017-01-11
PAUL BIRCH RHOBURT STREET LIGHTING LIMITED Director 2009-05-19 CURRENT 1995-02-07 Dissolved 2017-01-11
PAUL BIRCH TSG SERVICES LIMITED Director 2009-05-19 CURRENT 2000-02-16 Dissolved 2017-01-11
PAUL BIRCH ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2009-05-19 CURRENT 1977-05-30 Liquidation
PAUL BIRCH TRINITY GROUP HOLDINGS LIMITED Director 2009-05-19 CURRENT 2001-01-23 Active
PAUL BIRCH ENTERPRISEKEEPMOAT LIMITED Director 2007-11-30 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ACCORD LEASING LIMITED Director 2014-06-09 CURRENT 1999-02-10 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE MAINTENANCE SERVICES LIMITED Director 2014-06-09 CURRENT 1985-05-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD BYZAK CONTRACTORS (SCOTLAND) LIMITED Director 2014-06-09 CURRENT 1992-08-24 Liquidation
ANDREW MICHAEL EASTWOOD FIRST CLAIMS RESPONSE LIMITED Director 2012-10-15 CURRENT 1999-07-26 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ZAXCO LIMITED Director 2012-10-08 CURRENT 1998-08-11 Dissolved 2015-05-05
ANDREW MICHAEL EASTWOOD ARKECO ENVIRONMENTAL SERVICES LIMITED Director 2012-03-05 CURRENT 1993-09-03 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD TSG SERVICES LIMITED Director 2012-03-05 CURRENT 2000-02-16 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (HOLDINGS) LIMITED Director 2011-08-22 CURRENT 2006-09-20 Dissolved 2014-12-30
ANDREW MICHAEL EASTWOOD 66/70 SOUTH LAMBETH ROAD MANAGEMENT COMPANY LIMITED Director 2011-08-22 CURRENT 1993-09-29 Dissolved 2015-01-22
ANDREW MICHAEL EASTWOOD BROPHY ENTERPRISE LIMITED Director 2011-08-22 CURRENT 1971-02-02 Liquidation
ANDREW MICHAEL EASTWOOD CCMR LIMITED Director 2011-08-22 CURRENT 2001-01-31 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD DATAMERSE LIMITED Director 2011-08-22 CURRENT 1996-10-17 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISEKEEPMOAT LIMITED Director 2011-08-22 CURRENT 1999-07-19 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD LANCASHIRE ENTERPRISES (EUROPE) LIMITED Director 2011-08-22 CURRENT 1989-10-30 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD PRISM RESEARCH LIMITED Director 2011-08-22 CURRENT 1998-09-29 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD W.M.Y. CONSULTING LTD. Director 2011-08-22 CURRENT 1997-11-12 Dissolved 2017-01-11
ANDREW MICHAEL EASTWOOD ENTERPRISE UTILITY SERVICES (TBC) LIMITED Director 2011-08-22 CURRENT 1977-05-30 Liquidation
ANDREW MICHAEL EASTWOOD NEWHALL REFURBISHMENTS LTD. Director 2011-05-31 CURRENT 1993-07-07 Dissolved 2015-03-31

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
2017-01-11GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-114.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-09-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2016
2015-09-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2015
2014-07-284.70DECLARATION OF SOLVENCY
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX UNITED KINGDOM
2014-07-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-07-15LRESSPSPECIAL RESOLUTION TO WIND UP
2013-08-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-16LATEST SOC16/08/13 STATEMENT OF CAPITAL;GBP 2
2013-08-16AR0116/08/13 FULL LIST
2012-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-08-17AR0116/08/12 FULL LIST
2011-10-28AD01REGISTERED OFFICE CHANGED ON 28/10/2011 FROM GORDON HOUSE SCEPTRE WAY BAMBER BRIDGE PRESTON LANCASHIRE PR5 6AW UNITED KINGDOM
2011-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-09-15AP01DIRECTOR APPOINTED MR ANDREW MICHAEL EASTWOOD
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR LEE GREENBURY
2011-08-19AR0116/08/11 FULL LIST
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM LANCASTER HOUSE CENTURION WAY LEYLAND LANCASHIRE PR26 6TX
2010-08-19AR0116/08/10 FULL LIST
2010-04-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK SUNDERLAND
2010-02-18TM01APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE INCUTTI
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL SUNDERLAND / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GIUSEPPE INCUTTI / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LEE GREENBURY / 14/01/2010
2010-01-15CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL BIRCH / 14/01/2010
2009-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 16/08/09; FULL LIST OF MEMBERS
2008-10-07CERTNMCOMPANY NAME CHANGED SCHOFIELD LOTHIAN LIMITED CERTIFICATE ISSUED ON 07/10/08
2008-08-19363aRETURN MADE UP TO 16/08/08; FULL LIST OF MEMBERS
2008-08-01288bAPPOINTMENT TERMINATED DIRECTOR ROLAND FARRAR
2008-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-05288aNEW DIRECTOR APPOINTED
2008-01-10288aNEW DIRECTOR APPOINTED
2008-01-09288aNEW DIRECTOR APPOINTED
2008-01-09288bDIRECTOR RESIGNED
2008-01-09288bDIRECTOR RESIGNED
2007-11-12288bSECRETARY RESIGNED
2007-10-30288aNEW SECRETARY APPOINTED
2007-10-24225ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-24288aNEW DIRECTOR APPOINTED
2007-10-03287REGISTERED OFFICE CHANGED ON 03/10/07 FROM: ACCORD HOUSE BRIDGE ROAD EAST WELWYN GARDEN CITY HERTFORDSHIRE AL7 1HX
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-10-02288bDIRECTOR RESIGNED
2007-09-05363aRETURN MADE UP TO 16/08/07; FULL LIST OF MEMBERS
2007-03-23288aNEW DIRECTOR APPOINTED
2007-03-22288aNEW DIRECTOR APPOINTED
2006-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-09-05363aRETURN MADE UP TO 16/08/06; FULL LIST OF MEMBERS
2005-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-08-17363aRETURN MADE UP TO 16/08/05; FULL LIST OF MEMBERS
2005-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-27CERTNMCOMPANY NAME CHANGED SHROPSHIRE CONTRACTING LIMITED CERTIFICATE ISSUED ON 27/04/05
2005-03-16288cDIRECTOR'S PARTICULARS CHANGED
2004-09-13363sRETURN MADE UP TO 16/08/04; FULL LIST OF MEMBERS
2004-06-22288bDIRECTOR RESIGNED
2004-06-22288bDIRECTOR RESIGNED
2004-02-06288bSECRETARY RESIGNED
2004-02-03288aNEW SECRETARY APPOINTED
2003-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENTERPRISE TRANSPORT SERVICES 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 ENTERPRISE TRANSPORT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENTERPRISE TRANSPORT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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

Intangible Assets
Patents
We have not found any records of ENTERPRISE TRANSPORT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTERPRISE TRANSPORT SERVICES LIMITED
Trademarks
We have not found any records of ENTERPRISE TRANSPORT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTERPRISE TRANSPORT SERVICES 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 (82990 - Other business support service activities not elsewhere classified) as ENTERPRISE TRANSPORT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENTERPRISE TRANSPORT SERVICES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Initiating party Event Type
Defending partyENTERPRISE TRANSPORT SERVICES LIMITEDEvent Date2016-08-23
Notice is hereby given that the Liquidator has summoned Final Meetings of the Companies Members under Section 94 of the Insolvency Act 1986 for the purposes of receiving the Liquidator's account showing how the windings up have been conducted and the property of the Companies disposed of. The Meetings will be held at West Point, Old Trafford, Manchester, M16 9HU on 26 September 2016 at 10.30 am, 10.45 am, 11.00 am, 11.15 am, 11.30 am, 11.45 am, 12.00 noon, 12.30 pm, 12.45 pm, 1.00 pm, 1.15 pm and 1.30 pm respectively. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at West Point, Old Trafford, Manchester, M16 9HU no later than 12 noon on the business day prior to the day of the meeting. Date of Appointment: 26 June 2014 Office Holder details: Beverley Ellice Budsworth, (IP No. 008941) of The Debt Advisor Limited, West Point, Old Trafford, Manchester, M16 9HU For further details contact: Beverley Budsworth, Email: advice@thedebtadvisor.co.uk or Tel: 0333 9999 600
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTERPRISE TRANSPORT SERVICES 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 ENTERPRISE TRANSPORT SERVICES 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.