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

SOCIAL ENTERPRISE NORTH WEST LIMITED

LIVERPOOL, MERSEYSIDE, L2,
Company Registration Number
06553254
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-02-21

Company Overview

About Social Enterprise North West Ltd
SOCIAL ENTERPRISE NORTH WEST LIMITED was founded on 2008-04-02 and had its registered office in Liverpool. The company was dissolved on the 2017-02-21 and is no longer trading or active.

Key Data
Company Name
SOCIAL ENTERPRISE NORTH WEST LIMITED
 
Legal Registered Office
LIVERPOOL
MERSEYSIDE
 
Filing Information
Company Number 06553254
Date formed 2008-04-02
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-02-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 22:43:27
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.

Company Officers of SOCIAL ENTERPRISE NORTH WEST LIMITED

Current Directors
Officer Role Date Appointed
VAL JONES
Company Secretary 2011-11-09
PAUL JAMES DODSON
Director 2008-05-23
DANIEL PETER HEERY
Director 2011-11-09
GRAHAM JONES
Director 2008-04-02
JOLLY ROSEMARY
Director 2011-11-09
DAVID JOHN SCOTT
Director 2011-05-11
LINDA ELIZABETH TAPNER
Director 2008-07-16
ANN MARIE WRIGLEY
Director 2011-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT DAVISON
Director 2011-05-11 2014-06-14
SCOTT WILLIAM DARRAUGH
Director 2011-11-09 2013-12-13
ROY RICHARD WHITE
Director 2008-04-03 2013-12-13
STEVEN DOUGLAS WRIGHT
Director 2011-11-09 2013-12-13
ANNE MARY DAVIES
Director 2008-10-15 2012-12-13
PAUL MARTIN HALFPENNY
Director 2009-07-07 2012-12-13
MICHAEL FREDERICK BULL
Director 2009-08-05 2011-11-09
VIVIENNE ANNE LEWIS
Director 2008-04-02 2011-11-09
JOANNE MCGRATH
Director 2010-09-29 2011-11-09
JEFFREY PETER SCALES
Director 2008-04-02 2011-11-09
GRAHAM WORRELL
Director 2010-09-24 2011-11-09
JEFFREY PETER SCALES
Company Secretary 2008-04-02 2011-09-09
RICHARD JOHN BROWN
Director 2008-04-03 2011-05-11
MATTHEW JAMES LANHAM
Director 2010-02-10 2011-03-22
GARETH STUART NASH
Director 2008-05-23 2011-01-10
PETER GRAHAM MORTON
Director 2010-02-03 2010-12-02
GRAHAM WORRELL
Director 2008-04-02 2010-09-22
MATTHEW DAVID STEVENSON-DODD
Director 2009-09-16 2010-05-18
GARY NOEL CLIFFE
Director 2009-06-01 2010-03-16
PETER FURMEDGE
Director 2008-04-02 2009-12-16
ANDREW WYNNE
Director 2008-04-04 2009-08-05
JOHN STEPHEN EVERY
Director 2008-04-02 2008-09-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL PETER HEERY CYBERMOOR MERSE LTD. Director 2012-03-06 CURRENT 2012-03-06 Dissolved 2016-01-26
GRAHAM JONES FINANCIAL RESPONSIBILITY EDUCATION AND DEVELOPMENT LIMITED Director 2013-05-22 CURRENT 2013-05-22 Dissolved 2016-06-07
GRAHAM JONES CAFE HUB ENTERPRISES COMMUNITY INTEREST COMPANY Director 2013-03-27 CURRENT 2013-03-27 Dissolved 2018-08-14
GRAHAM JONES CARE NETWORK (BLACKBURN WITH DARWEN) LTD Director 2007-04-17 CURRENT 2007-04-17 Active
GRAHAM JONES ACT (ACTION FOR THE COMMUNITY AND TOWN) AT THE CHEETHAMS LIMITED Director 2007-02-19 CURRENT 2007-02-19 Active
GRAHAM JONES SELNET LTD Director 2006-01-10 CURRENT 2006-01-10 Active
GRAHAM JONES AGE UK BLACKBURN WITH DARWEN TRADING LTD Director 2000-03-16 CURRENT 1994-09-07 Active
GRAHAM JONES BLACKBURN & DISTRICT SUPPORTED HOUSING LIMITED Director 1999-05-10 CURRENT 1997-08-27 Active
GRAHAM JONES CASTLE SUPPORTED LIVING LIMITED Director 1994-07-19 CURRENT 1992-07-21 Active
DAVID JOHN SCOTT CHESHIRE DEAF SOCIETY Director 2010-11-13 CURRENT 1977-07-29 Active
LINDA ELIZABETH TAPNER APPROPRIATE ADULT ADVICE SERVICES LTD. Director 2015-04-21 CURRENT 2015-04-21 Dissolved 2017-06-06
LINDA ELIZABETH TAPNER ONE LANCASHIRE LIMITED Director 2012-11-22 CURRENT 2012-11-22 Active - Proposal to Strike off

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
2017-02-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-11-214.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/01/2016
2015-02-03F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2015 FROM C/O VAL JONES FOURTH FLOOR 151 DALE STREET LIVERPOOL MERSEYSIDE L2 2AH
2015-02-024.20STATEMENT OF AFFAIRS/4.19
2015-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-02-024.20STATEMENT OF AFFAIRS/4.19
2015-02-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-02-02LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-06AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON
2014-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DAVISON
2014-05-16AR0102/04/14 NO MEMBER LIST
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROY WHITE
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN WRIGHT
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR SCOTT DARRAUGH
2013-12-10AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-25AR0102/04/13 NO MEMBER LIST
2013-01-02AA31/03/12 TOTAL EXEMPTION SMALL
2012-12-19AP01DIRECTOR APPOINTED MR STEVEN WRIGHT
2012-12-19AP01DIRECTOR APPOINTED MR SCOTT WILLIAM DARRAUGH
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HALFPENNY
2012-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ANNE DAVIES
2012-11-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-09-10MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-07-25AP01DIRECTOR APPOINTED MR DANIEL PETER HEERY
2012-07-25AP01DIRECTOR APPOINTED MRS JOLLY ROSEMARY
2012-04-30AR0102/04/12 NO MEMBER LIST
2012-04-30TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY SCALES
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE MCGRATH
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR VIVIENNE LEWIS
2012-04-27AP03SECRETARY APPOINTED MS VAL JONES
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WORRELL
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BULL
2012-04-27TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY SCALES
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROWN
2011-09-29RES01ADOPT ARTICLES 14/09/2011
2011-07-08AP01DIRECTOR APPOINTED MR ROBERT DAVISON
2011-06-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-05-11AP01DIRECTOR APPOINTED MS ANN MARIE WRIGLEY
2011-05-11AP01DIRECTOR APPOINTED MR DAVID JOHN SCOTT
2011-04-13AR0102/04/11 NO MEMBER LIST
2011-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LANHAM
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR GARETH NASH
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORTON
2010-10-19AP01DIRECTOR APPOINTED JOANNE MCGRATH
2010-10-18AP01DIRECTOR APPOINTED MR GRAHAM WORRELL
2010-09-24TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM WORRELL
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENSON-DODD
2010-05-05AR0102/04/10 NO MEMBER LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA ELIZABETH TAPNER / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID STEVENSON-DODD / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY PETER SCALES / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VIVIENNE ANNE LEWIS / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MARTIN HALFPENNY / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL JAMES DODSON / 02/04/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FREDERICK BULL / 02/04/2010
2010-03-16AA01CURRSHO FROM 30/04/2010 TO 31/03/2010
2010-03-16AP01DIRECTOR APPOINTED MR MATTHEW JAMES LANHAM
2010-03-16TM01APPOINTMENT TERMINATED, DIRECTOR GARY CLIFFE
2010-02-03AP01DIRECTOR APPOINTED PETER GRAHAM MORTON
2010-02-03AA30/04/09 TOTAL EXEMPTION SMALL
2010-01-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROY RICHARD WHITE / 12/01/2010
2009-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER FURMEDGE
2009-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2009 FROM WATERLOO BUILDINGS 23-31 BRIDGE STREET BIRKENHEAD MERSEYSIDE CH41 1AS ENGLAND
2009-09-21288aDIRECTOR APPOINTED MR MATTHEW DAVID STEVENSON-DODD
2009-08-06288aDIRECTOR APPOINTED MR MICHAEL FREDERICK BULL
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 SOCIAL ENTERPRISE NORTH WEST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-03
Appointment of Liquidators2015-01-29
Notices to Creditors2015-01-29
Resolutions for Winding-up2015-01-29
Meetings of Creditors2015-01-08
Fines / Sanctions
No fines or sanctions have been issued against SOCIAL ENTERPRISE NORTH WEST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-11-12 Outstanding UNITY TRUST BANK PLC
DEBENTURE 2011-05-24 Satisfied THE COMMUNITY LOAN FUND FOR THE NORTH WEST (A SUB FUND OF THE SOCIAL ENTERPRISE LOAN FUND)
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 SOCIAL ENTERPRISE NORTH WEST LIMITED

Intangible Assets
Patents
We have not found any records of SOCIAL ENTERPRISE NORTH WEST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOCIAL ENTERPRISE NORTH WEST LIMITED
Trademarks
We have not found any records of SOCIAL ENTERPRISE NORTH WEST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOCIAL ENTERPRISE NORTH WEST 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 SOCIAL ENTERPRISE NORTH WEST 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 SOCIAL ENTERPRISE NORTH WEST 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 TypeAppointment of Liquidators
Defending partySOCIAL ENTERPRISE NORTH WEST LIMITEDEvent Date2015-01-26
G K Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , Telephone: 0151 236 9999 :
 
Initiating party Event TypeNotices to Creditors
Defending partySOCIAL ENTERPRISE NORTH WEST LIMITEDEvent Date2015-01-26
Notice is hereby given that the Creditors of the above named Company are required, on or before the 26 February 2015 to send their names and addresses to the undersigned, Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , Liquidator of the said Company and if so required by notice in writing by the said Liquidator or by their Solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. : Gerard Keith Rooney of Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX , Telephone number: 0151 236 9999 , IP Number: 7529 : Date of appointment: 26 January 2015
 
Initiating party Event TypeResolutions for Winding-up
Defending partySOCIAL ENTERPRISE NORTH WEST LIMITEDEvent Date2015-01-26
At an EXTRAORDINARY GENERAL MEETING of the members of the above-named Company, duly convened and held at 2nd Floor, 19 Castle Street, Liverpool L2 4SX on 26th January 2015 the following for the purpose of considering and if thought fit passing the following resolutions as a SPECIAL RESOLUTION and ORDINARY RESOLUTION were passed: (1) That the Company be wound up voluntarily. (2) That Gerard Keith Rooney of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool, L2 4SX be and is hereby appointed Liquidator of the Company for the purpose of the voluntary winding up. Gerard Keith Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP Number: 7529 Telephone: 0151 236 9999 Date of appointment: 26th January 2015 R Jolly , DIRECTOR :
 
Initiating party Event TypeMeetings of Creditors
Defending partySOCIAL ENTERPRISE NORTH WEST LIMITEDEvent Date2015-01-05
In pursuance of the provisions of Section 98 of the Insolvency Act 1986 Notice is hereby given that a meeting of creditors of the above-named Company will be held 2nd Floor, 19 Castle Street, Liverpool L2 4SX on Monday 26 January 2015 at 11.00 am. A list of names and addresses of the above companys creditors can be inspected at the offices of Rooney Associates, 2nd Floor, 19 Castle Street, Liverpool L2 4SX on the two business days preceding the meeting of creditors. GK Rooney , Rooney Associates , 2nd Floor, 19 Castle Street, Liverpool L2 4SX IP number: 7529 . Tel: 0151 236 9999
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOCIAL ENTERPRISE NORTH WEST 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 SOCIAL ENTERPRISE NORTH WEST 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.