Active - Proposal to Strike off
Company Information for ENTERPRISE FACTORIES LIMITED
Tickton Hall, Tickton, Beverley, HU17 9RX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
ENTERPRISE FACTORIES LIMITED | ||
Legal Registered Office | ||
Tickton Hall Tickton Beverley HU17 9RX Other companies in YO25 | ||
Previous Names | ||
|
Company Number | 06172823 | |
---|---|---|
Company ID Number | 06172823 | |
Date formed | 2007-03-20 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2023-06-30 | |
Account next due | 31/03/2025 | |
Latest return | 2023-03-20 | |
Return next due | 17/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-08-21 03:40:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
BENJAMIN ANDREW FOREMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHANNES PIETER BEZUIDENHOUT |
Company Secretary | ||
MARK PHILLIP NEWBY |
Company Secretary | ||
MARK DOUGLAS HUTCHINSON |
Company Secretary | ||
SCALE LANE FORMATIONS LIMITED |
Company Secretary | ||
SCALE LANE REGISTRARS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CATFOSS NORTHAMPTON LIMITED | Director | 2018-01-03 | CURRENT | 2018-01-03 | Active | |
CATFOSS THURSTON BUILDING SYSTEMS LIMITED | Director | 2012-12-28 | CURRENT | 2012-12-28 | Dissolved 2017-10-24 | |
CATFOSS CABIN HIRE LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Active | |
CATFOSS MODULAR HIRE LIMITED | Director | 2010-08-21 | CURRENT | 2008-07-24 | Active | |
MODULAR & PORTABLE BUILDINGS LIMITED | Director | 2008-03-13 | CURRENT | 2007-06-19 | Dissolved 2016-04-18 | |
TICKTON EQUESTRIAN CENTRE LIMITED | Director | 2006-04-03 | CURRENT | 2003-01-22 | Dissolved 2014-01-04 | |
CATFOSS BUILDING SERVICES LIMITED | Director | 2006-04-03 | CURRENT | 1996-12-05 | Dissolved 2014-01-14 | |
CATFOSS BUILDING SERVICES HIRE LIMITED | Director | 2006-04-03 | CURRENT | 2001-12-10 | Dissolved 2014-01-01 | |
F & P DEVELOPMENTS LIMITED | Director | 2006-04-03 | CURRENT | 2001-07-27 | Active - Proposal to Strike off | |
CHBG PROPERTIES LIMITED | Director | 2006-04-03 | CURRENT | 1999-04-08 | Liquidation | |
GAZELLE AVAITION LIMITED | Director | 2006-04-03 | CURRENT | 2000-06-02 | Active - Proposal to Strike off | |
BEVERLEY POLO CLUB LIMITED | Director | 2005-11-24 | CURRENT | 2003-06-02 | Active |
Date | Document Type | Document Description |
---|---|---|
30/06/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/22, WITH NO UPDATES | |
AA | 30/06/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/21, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/20 FROM Rasher House Catfoss Lane Brandesburton East Yorkshire YO25 8EJ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN ANDREW FOREMAN | |
AP01 | DIRECTOR APPOINTED MR ANDREW PATRICK FOREMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/20, WITH NO UPDATES | |
AA | 30/06/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/19, WITH NO UPDATES | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/18, WITH NO UPDATES | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 061728230003 | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period extended from 30/04/13 TO 30/06/13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
RES15 | CHANGE OF NAME 06/06/2013 | |
CERTNM | Company name changed foremans enterprise LIMITED\certificate issued on 07/06/13 | |
RES01 | ADOPT ARTICLES 03/06/13 | |
AR01 | 20/03/13 ANNUAL RETURN FULL LIST | |
1.4 | Notice of completion of liquidation voluntary arrangement | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 061728230003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2012-07-19 | |
AR01 | 20/03/12 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/10 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2010 TO 30/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHANNES BEZUIDENHOUT | |
AR01 | 20/03/10 FULL LIST | |
AP03 | SECRETARY APPOINTED JOHANNES PIETER BEZUIDENHOUT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARK NEWBY | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 |
Proposal to Strike Off | 2014-07-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | ENDLESS LLP (SECURITY TRUSTEE) | ||
DEBENTURE | Satisfied | FRANCESCA PATRICE DEVINE | |
MORTGAGE | Satisfied | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 2,025,002 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 6,779,991 |
Creditors Due Within One Year | 2013-06-30 | £ 903,477 |
Creditors Due Within One Year | 2012-04-30 | £ 392,159 |
Creditors and other liabilities
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 FACTORIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-04-30 | £ 56,056 |
Current Assets | 2013-06-30 | £ 876,152 |
Current Assets | 2012-04-30 | £ 77,543 |
Debtors | 2013-06-30 | £ 875,814 |
Debtors | 2012-04-30 | £ 21,487 |
Debtors | 2011-04-30 | £ 86,719 |
Secured Debts | 2013-06-30 | £ 0 |
Secured Debts | 2012-04-30 | £ 5,954,435 |
Shareholder Funds | 2012-04-30 | £ 200,792 |
Tangible Fixed Assets | 2012-04-30 | £ 7,295,399 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENTERPRISE FACTORIES LIMITED are:
XPE ELDON SQUARE LIMITED | £ 1,902,071 |
TEW BROS. (CONTRACTORS) LIMITED | £ 1,870,221 |
SANCTUARY MANAGEMENT SERVICES LIMITED | £ 1,760,575 |
BELLE GROVE ESTATES LIMITED | £ 1,661,672 |
JACK SMITH PROPERTIES LIMITED | £ 936,825 |
UXBRIDGE ESTATE AGENTS LTD | £ 703,322 |
LEE GRENVILLE LIMITED | £ 519,747 |
CAPSTONE LIMITED | £ 409,140 |
HOLLY RENTALS LIMITED | £ 375,233 |
HUBBARD & HOUGHTON LIMITED | £ 327,949 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
GREATER LONDON AUTHORITY HOLDINGS LIMITED | £ 1,246,516,857 |
PROLOGIS UK LIMITED | £ 48,523,608 |
SEAFORT EALING LIMITED | £ 47,531,082 |
S.L.M. LIMITED | £ 14,606,421 |
BOLTON FUNDCO 1 LIMITED | £ 14,583,689 |
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED | £ 12,693,051 |
ASSETGROVE LETTINGS LIMITED | £ 11,602,867 |
XPE ELDON SQUARE LIMITED | £ 9,419,282 |
LOUISIANNA PROPERTIES LIMITED | £ 8,279,059 |
MIDOS ESTATES LTD | £ 7,645,335 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | ENTERPRISE FACTORIES LIMITED | Event Date | 2014-07-22 |
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. |