London
NW1 4QG
Director Name | Mr Darrell Fox |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Secretary Name | Mr Darrell Fox |
---|---|
Status | Closed |
Appointed | 06 December 2016(19 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
Correspondence Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
Director Name | Mr Andrew Norman Webster |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 6 years, 6 months (resigned 06 January 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | West Winds Hag Farm Road Burley In Wharfedale Ilkley West Yorkshire LS29 7AB |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Director Name | Roger Michael Hull |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(2 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 24 February 2000) |
Role | Company Director |
Correspondence Address | 88 Maxholm Road Streetly Sutton Coldfield West Midlands B74 3SX |
Secretary Name | Christopher Graham Kershaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 January 2003) |
Role | Company Director |
Correspondence Address | 7 Evesham Grove Idle Bradford BD10 8TN |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 January 2003(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(7 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 14 September 2009) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 Mulberry Way Northowram Halifax West Yorkshire HX3 7WJ |
Secretary Name | Mrs Julia Alison Morton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 September 2009(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 03 November 2010) |
Role | Company Director |
Correspondence Address | 5 Kingsdown Close Wychwood Park Weston Cheshire CW2 5FX |
Director Name | Mr Lee Johnstone |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 December 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Ms Wendy Tate |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2010(13 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 02 March 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA |
Secretary Name | Liam O'Sullivan |
---|---|
Status | Resigned |
Appointed | 01 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 12 October 2012) |
Role | Company Director |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David William Owens |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 November 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE |
Director Name | Mr David Lee Cruddace |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2011(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Secretary Name | Mr David Christopher Humphreys |
---|---|
Status | Resigned |
Appointed | 12 October 2012(15 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Mr David Christopher Humphreys |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2013(16 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 06 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF |
Director Name | Rawcliffe And Co. Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1997(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | J Bryan Smith & Co Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 July 1997(4 weeks, 1 day after company formation) |
Appointment Duration | 2 years, 4 months (resigned 22 November 1999) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
Telephone | 0845 1642020 |
Telephone region | Unknown |
Registered Address | C/O Rubicon 8-12 York Gate London NW1 4QG |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
100k at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
12 October 2006 | Delivered on: 24 October 2006 Satisfied on: 18 April 2007 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Composite guarantee and debenture Secured details: All monies due or to become due from spice PLC and each of its subsidiaries from time to time to the chargee and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
---|---|
18 July 1997 | Delivered on: 19 July 1997 Satisfied on: 18 April 2007 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
21 November 2017 | Declaration of solvency (5 pages) |
---|---|
21 November 2017 | Resolutions
|
21 November 2017 | Appointment of a voluntary liquidator (1 page) |
25 October 2017 | Statement of capital following an allotment of shares on 24 October 2017
|
7 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
7 April 2017 | Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins as a director on 6 December 2016 (2 pages) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Termination of appointment of David Christopher Humphreys as a secretary on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Darrell Fox as a secretary on 6 December 2016 (2 pages) |
19 December 2016 | Appointment of Mr Darrell Fox as a director on 6 December 2016 (2 pages) |
28 September 2016 | Accounts for a dormant company made up to 30 April 2016 (9 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
27 January 2014 | Accounts for a dormant company made up to 30 April 2013 (9 pages) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
6 December 2013 | Termination of appointment of David Owens as a director (1 page) |
6 December 2013 | Appointment of Mr David Christopher Humphreys as a director (2 pages) |
6 December 2013 | Registered office address changed from Hertsmere House Shenley Road Borehamwood Hertfordshire WD6 1TE United Kingdom on 6 December 2013 (1 page) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Accounts for a dormant company made up to 30 April 2012 (9 pages) |
21 November 2012 | Appointment of Mr David Christopher Humphreys as a secretary (1 page) |
21 November 2012 | Termination of appointment of Liam O'sullivan as a secretary (1 page) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
6 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (3 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
29 December 2011 | Appointment of Mr David William Owens as a director (2 pages) |
29 December 2011 | Appointment of Mr David Lee Cruddace as a director (2 pages) |
29 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
29 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
16 August 2011 | Registered office address changed from Wellfield House Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (3 pages) |
8 March 2011 | Termination of appointment of Wendy Tate as a director (1 page) |
31 January 2011 | Accounts for a dormant company made up to 30 April 2010 (9 pages) |
12 November 2010 | Termination of appointment of Julia Morton as a secretary (1 page) |
5 October 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
5 October 2010 | Appointment of Mrs Wendy Tate as a director (2 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Termination of appointment of William Rigby as a director (1 page) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (9 pages) |
2 October 2009 | Appointment terminated secretary lee johnstone (1 page) |
2 October 2009 | Secretary appointed julia alison morton (1 page) |
15 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
11 December 2008 | Return made up to 03/06/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (10 pages) |
10 July 2007 | Return made up to 03/06/07; full list of members (2 pages) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
18 April 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 March 2007 | Accounts for a dormant company made up to 30 April 2006 (9 pages) |
7 January 2007 | Registered office changed on 07/01/07 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
11 October 2006 | Return made up to 03/06/06; full list of members (2 pages) |
28 February 2006 | Full accounts made up to 30 April 2005 (15 pages) |
2 August 2005 | Return made up to 03/06/05; full list of members (2 pages) |
3 June 2005 | Secretary resigned (1 page) |
3 June 2005 | New secretary appointed (1 page) |
9 August 2004 | Full accounts made up to 30 April 2004 (17 pages) |
18 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
4 February 2004 | Director resigned (1 page) |
7 December 2003 | Full accounts made up to 30 April 2003 (18 pages) |
18 June 2003 | Return made up to 03/06/03; full list of members (7 pages) |
3 March 2003 | Auditor's resignation (1 page) |
30 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Secretary resigned (1 page) |
14 January 2003 | New secretary appointed (2 pages) |
24 December 2002 | Full accounts made up to 30 April 2002 (15 pages) |
5 July 2002 | Return made up to 03/06/02; full list of members (7 pages) |
1 March 2002 | Full accounts made up to 30 April 2001 (15 pages) |
12 July 2001 | Return made up to 03/06/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 30 April 2000 (14 pages) |
12 August 2000 | Company name changed freedom buildcare LIMITED\certificate issued on 14/08/00 (2 pages) |
26 June 2000 | Return made up to 03/06/00; full list of members
|
26 June 2000 | Director resigned (1 page) |
13 December 1999 | Secretary resigned (1 page) |
13 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | Full accounts made up to 30 April 1999 (15 pages) |
13 July 1999 | New director appointed (2 pages) |
14 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
4 March 1999 | Company name changed freedom facilities management li mited\certificate issued on 04/03/99 (2 pages) |
26 February 1999 | Full accounts made up to 30 April 1998 (12 pages) |
16 June 1998 | Return made up to 03/06/98; full list of members (6 pages) |
1 June 1998 | Location of register of members (1 page) |
1 June 1998 | Location of register of directors' interests (1 page) |
1 June 1998 | Location of debenture register (1 page) |
1 June 1998 | Registered office changed on 01/06/98 from: freedom house bradford road tingley wakefield west yorkshire WF3 1SD (1 page) |
28 November 1997 | Ad 14/11/97--------- £ si 99000@1=99000 £ ic 2/99002 (2 pages) |
28 November 1997 | Resolutions
|
28 November 1997 | £ nc 1000/100000 11/11/97 (2 pages) |
28 November 1997 | Resolutions
|
11 September 1997 | Director resigned (1 page) |
10 September 1997 | New secretary appointed (2 pages) |
10 September 1997 | New director appointed (3 pages) |
10 September 1997 | Secretary resigned (1 page) |
10 September 1997 | New director appointed (3 pages) |
19 July 1997 | Particulars of mortgage/charge (3 pages) |
3 June 1997 | Incorporation (28 pages) |