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

ENZYME INTERNATIONAL LIMITED

HAMPSHIRE, ENGLAND, PO15,
Company Registration Number
04368710
Private Limited Company
Dissolved

Dissolved 2017-03-21

Company Overview

About Enzyme International Ltd
ENZYME INTERNATIONAL LIMITED was founded on 2002-02-07 and had its registered office in Hampshire. The company was dissolved on the 2017-03-21 and is no longer trading or active.

Key Data
Company Name
ENZYME INTERNATIONAL LIMITED
 
Legal Registered Office
HAMPSHIRE
ENGLAND
 
Filing Information
Company Number 04368710
Date formed 2002-02-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-03-21
Type of accounts DORMANT
Last Datalog update: 2017-08-15 22:54:40
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 ENZYME INTERNATIONAL LIMITED
The following companies were found which have the same name as ENZYME INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENZYME INTERNATIONAL (AUSTRALIA) PTY. LTD. NSW 2065 Active Company formed on the 2003-10-02

Company Officers of ENZYME INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
EDWARD IAN CHARLES WALKER
Company Secretary 2014-06-30
MARK PRITCHARD WILLIAMS
Director 2015-05-29
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT CHARLES ANTHONY THOMSON
Director 2002-02-07 2016-02-07
LAURENCE MOORSE
Director 2012-12-24 2015-05-29
ROBERT SIMON TERRY
Director 2012-12-24 2014-11-25
IAN BRIAN FARRELLY
Company Secretary 2013-07-01 2014-06-30
EDWARD IAN CHARLES WALKER
Company Secretary 2012-03-27 2013-07-01
JOHN MCNAMARA
Company Secretary 2003-01-02 2012-03-27
KEVIN LYONS AUSTIN
Director 2005-07-18 2006-02-28
ADRIAN RONALD KNIGHT
Director 2002-02-07 2006-02-28
ADRIAN RONALD KNIGHT
Company Secretary 2002-02-07 2003-01-02
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-02-07 2002-02-07
INSTANT COMPANIES LIMITED
Nominated Director 2002-02-07 2002-02-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK PRITCHARD WILLIAMS BLACK SPOT INTERACTIVE LIMITED Director 2016-05-31 CURRENT 2006-10-02 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS BLACK SPOT LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-25
MARK PRITCHARD WILLIAMS ROAD ANGEL POGO LIMITED Director 2016-05-31 CURRENT 2003-06-30 Dissolved 2017-04-18
MARK PRITCHARD WILLIAMS INGLEBY (1653) LIMITED Director 2016-05-31 CURRENT 2005-04-26 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS SUB LIMITED Director 2016-05-31 CURRENT 2000-01-27 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MORPHEOUS HOLDINGS LIMITED Director 2016-05-31 CURRENT 2000-05-12 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGLEBY SUB LIMITED Director 2016-05-31 CURRENT 2001-06-25 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS INGENIE SOFTWARE LIMITED Director 2016-05-16 CURRENT 2010-12-09 Dissolved 2017-07-04
MARK PRITCHARD WILLIAMS WTGIL LIMITED Director 2016-05-16 CURRENT 2010-03-29 Active
MARK PRITCHARD WILLIAMS WTGISL LIMITED Director 2016-04-21 CURRENT 2010-12-09 Active
MARK PRITCHARD WILLIAMS INGENIE (UK) LIMITED Director 2016-04-21 CURRENT 2013-09-10 Active
MARK PRITCHARD WILLIAMS QUINDELL BUSINESS PROCESS SERVICES LIMITED Director 2015-07-06 CURRENT 1980-04-21 Active
MARK PRITCHARD WILLIAMS WATCHSTONE BRAND ADDITIONS LIMITED Director 2015-05-29 CURRENT 2012-09-27 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS WATCHSTONE TELEMATICS LIMITED Director 2015-05-29 CURRENT 2014-03-07 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UTILITY SUPPLIER SERVICES LIMITED Director 2015-05-29 CURRENT 2011-05-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS UK SUN LIMITED Director 2015-05-29 CURRENT 2003-01-21 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SKILLWISE CONSULTING LTD Director 2015-05-29 CURRENT 2013-08-16 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SH AUTO SERVICES LIMITED Director 2015-05-29 CURRENT 2012-04-26 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS QUINDELL FINANCIAL SERVICES LIMITED Director 2015-05-29 CURRENT 2010-07-12 Dissolved 2016-11-08
MARK PRITCHARD WILLIAMS QUINDELL ENTERPRISE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2011-10-13 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS PHYSIOTHERAPY REHABILITATION SERVICES LIMITED Director 2015-05-29 CURRENT 2009-03-12 Dissolved 2016-12-06
MARK PRITCHARD WILLIAMS SWB CONSULTING LIMITED Director 2015-05-29 CURRENT 2003-02-26 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS OVERLAND ASSOCIATES LIMITED Director 2015-05-29 CURRENT 2005-04-21 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS UTILITY SWITCH LIMITED Director 2015-05-29 CURRENT 2006-09-29 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL MOTOR SERVICES LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-03-21
MARK PRITCHARD WILLIAMS QUINDELL CHAMPION & CHALLENGER METHODS LIMITED Director 2015-05-29 CURRENT 2012-02-09 Dissolved 2017-04-11
MARK PRITCHARD WILLIAMS METASKIL GROUP LIMITED Director 2015-05-29 CURRENT 2001-01-30 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS OPEN SQUARE LTD Director 2015-05-29 CURRENT 2003-08-14 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS SMI TELECOMS DISTRIBUTION LIMITED Director 2015-05-29 CURRENT 2012-03-08 Dissolved 2017-10-24
MARK PRITCHARD WILLIAMS SUNLITE SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-06-15 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS ENERGY LIMITED Director 2015-05-29 CURRENT 2011-09-22 Dissolved 2018-01-16
MARK PRITCHARD WILLIAMS QPS SOUTH WEST LIMITED Director 2015-05-29 CURRENT 2012-01-23 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS QPS SCAFFOLDING LIMITED Director 2015-05-29 CURRENT 2012-03-09 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS REBRAND EXTENSION (UK) LIMITED Director 2015-05-29 CURRENT 2012-07-18 Active
MARK PRITCHARD WILLIAMS ACH MANAGEMENT SERVICES LIMITED Director 2015-05-29 CURRENT 2013-12-02 Dissolved 2018-01-09
MARK PRITCHARD WILLIAMS HUBIO TECHNOLOGIES LIMITED Director 2015-05-29 CURRENT 2002-08-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS MAINE FINANCE LIMITED Director 2015-05-29 CURRENT 2007-07-17 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS CONNECTED CAR SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2014-03-14 Active
MARK PRITCHARD WILLIAMS WATCHSTONE GROUP PLC Director 2015-05-29 CURRENT 2005-08-22 Active
MARK PRITCHARD WILLIAMS QUINDELL PROPERTY SERVICES LIMITED Director 2015-05-29 CURRENT 2013-02-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS HUBIO SOLUTIONS LIMITED Director 2015-05-29 CURRENT 2010-11-01 Active - Proposal to Strike off
MARK PRITCHARD WILLIAMS WATCHSTONE LIMITED Director 2015-05-29 CURRENT 2000-10-27 Active

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
2017-03-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-03GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-12-21DS01APPLICATION FOR STRIKING-OFF
2016-10-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15
2016-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 1500
2016-02-11AR0107/02/16 FULL LIST
2016-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT THOMSON
2015-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2015 FROM QUINDELL COURT 1 BARNES WALLIS ROAD SEGENSWORTH EAST FAREHAM HAMPSHIRE PO15 5UA
2015-10-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-07AP01DIRECTOR APPOINTED MR MARK PRITCHARD WILLIAMS
2015-06-07TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE MOORSE
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 1500
2015-03-06AR0107/02/15 FULL LIST
2014-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT TERRY
2014-10-07AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13
2014-10-07PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13
2014-10-07AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13
2014-10-07GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13
2014-09-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENCE MOORSE / 23/08/2014
2014-07-04AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2014-07-04TM02APPOINTMENT TERMINATED, SECRETARY IAN FARRELLY
2014-03-13AA01PREVEXT FROM 30/06/2013 TO 31/12/2013
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 1500
2014-02-11AR0107/02/14 FULL LIST
2013-08-30AP03SECRETARY APPOINTED MR IAN BRIAN FARRELLY
2013-08-30TM02APPOINTMENT TERMINATED, SECRETARY EDWARD WALKER
2013-04-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2013-03-26AA30/06/12 TOTAL EXEMPTION SMALL
2013-03-25AR0107/02/13 FULL LIST
2013-01-11AP01DIRECTOR APPOINTED MR LAURENCE MOORSE
2013-01-11AP01DIRECTOR APPOINTED MR ROBERT SIMON TERRY
2013-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2013 FROM 6 BRISET STREET LONDON EC1M 5NR
2013-01-04AP03SECRETARY APPOINTED MR EDWARD IAN CHARLES WALKER
2013-01-04TM02APPOINTMENT TERMINATED, SECRETARY JOHN MCNAMARA
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-02-23AR0107/02/12 FULL LIST
2011-03-30AR0107/02/11 FULL LIST
2011-02-07AA30/06/10 TOTAL EXEMPTION SMALL
2010-02-24AR0107/02/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES ANTHONY THOMSON / 24/02/2010
2010-02-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-04-21363aRETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS
2009-03-26AA30/06/08 TOTAL EXEMPTION SMALL
2008-06-03363aRETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-07-18363aRETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS
2007-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-23288bDIRECTOR RESIGNED
2007-03-23288bDIRECTOR RESIGNED
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-08363aRETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS
2005-09-29363aRETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS
2005-09-29288cDIRECTOR'S PARTICULARS CHANGED
2005-09-29288cSECRETARY'S PARTICULARS CHANGED
2005-09-26288aNEW DIRECTOR APPOINTED
2005-09-2288(2)RAD 12/07/04--------- £ SI 1000@1=1000 £ IC 500/1500
2005-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-04-06363sRETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS
2004-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-12-12244DELIVERY EXT'D 3 MTH 30/06/03
2003-12-12225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03
2003-08-19363sRETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS
2003-08-19288bSECRETARY RESIGNED
2003-08-19288aNEW SECRETARY APPOINTED
2003-08-19363(287)REGISTERED OFFICE CHANGED ON 19/08/03
2003-08-19363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-13288aNEW DIRECTOR APPOINTED
2002-02-07288bSECRETARY RESIGNED
2002-02-07288bDIRECTOR RESIGNED
2002-02-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENZYME INTERNATIONAL 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 ENZYME INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-04-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due Within One Year 2012-06-30 £ 21,530
Creditors Due Within One Year 2011-06-30 £ 13,559

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30

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 ENZYME INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-30 £ 1,500
Called Up Share Capital 2011-06-30 £ 1,500
Cash Bank In Hand 2011-06-30 £ 3,201
Current Assets 2012-06-30 £ 3,763
Current Assets 2011-06-30 £ 5,862
Debtors 2012-06-30 £ 2,852
Debtors 2011-06-30 £ 2,661
Tangible Fixed Assets 2011-06-30 £ 1,496

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENZYME INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENZYME INTERNATIONAL LIMITED
Trademarks
We have not found any records of ENZYME INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENZYME INTERNATIONAL 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 (99999 - Dormant Company) as ENZYME INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ENZYME INTERNATIONAL 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 ENZYME INTERNATIONAL 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 ENZYME INTERNATIONAL 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.