London
NW1 4QG
Director Name | Mr Mark Perkins |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 December 2016(15 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 05 July 2018) |
Role | Company Director |
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(15 years, 4 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 |
Secretary Name | Oliver James Lightowlers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(1 year, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 May 2005) |
Role | Company Director |
Correspondence Address | 2 Leadhall Close Harrogate North Yorkshire HG2 9PQ |
Director Name | Mr William Simon Rigby |
---|---|
Date of Birth | December 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2003(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Springwood Scotchman Lane Morley Leeds Yorkshire LS27 0NZ |
Secretary Name | Mr Lee Johnstone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2005(3 years, 9 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(8 years, 1 month 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 | 04 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 21 December 2011) |
Role | Accountant |
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 | 04 November 2010(9 years, 3 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 02 March 2011) |
Role | Solicitor |
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(10 years, 4 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(10 years, 5 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(10 years, 5 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(11 years, 2 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(12 years, 3 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 | 26 July 2001(same day as company formation) |
Correspondence Address | West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Secretary Name | Rawcliffe And Co. Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2001(same day as company formation) |
Correspondence Address | West Park House 7-9 Wilkinson Avenue Blackpool Lancashire FY3 9XG |
Website | enservegroup.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Enserve Group LTD 100.00% Ordinary |
---|
Latest Accounts | 30 April 2016 (7 years, 11 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 |
---|---|
13 May 2003 | Delivered on: 15 May 2003 Satisfied on: 18 April 2007 Persons entitled: Hsbc 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. Fully Satisfied |
21 November 2017 | Resolutions
|
---|---|
21 November 2017 | Declaration of solvency (5 pages) |
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
|
29 August 2017 | Change of details for Enserve Group Limited as a person with significant control on 7 April 2017 (2 pages) |
24 July 2017 | Notification of Enserve Group Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Confirmation statement made on 16 July 2017 with no updates (3 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 Darrell Fox 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 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 | Termination of appointment of David Lee Cruddace as a director on 6 December 2016 (1 page) |
19 December 2016 | Appointment of Mr Mark Perkins 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) |
25 July 2016 | Confirmation statement made on 16 July 2016 with updates (5 pages) |
4 February 2016 | Accounts for a dormant company made up to 30 April 2015 (9 pages) |
20 July 2015 | Annual return made up to 16 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
2 December 2014 | Accounts for a dormant company made up to 30 April 2014 (9 pages) |
21 July 2014 | Annual return made up to 16 July 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
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 | 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) |
6 December 2013 | Termination of appointment of David Owens as a director (1 page) |
26 July 2013 | Annual return made up to 16 July 2013 with a full list of shareholders
|
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) |
16 July 2012 | Annual return made up to 16 July 2012 with a full list of shareholders (4 pages) |
30 January 2012 | Accounts for a dormant company made up to 30 April 2011 (9 pages) |
29 December 2011 | Termination of appointment of Lee Johnstone as a director (1 page) |
29 December 2011 | Appointment of Liam O'sullivan as a secretary (1 page) |
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) |
16 August 2011 | Registered office address changed from Wellfield House, Victoria Road Morley Leeds West Yorkshire LS27 7PA on 16 August 2011 (1 page) |
19 July 2011 | Annual return made up to 16 July 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) |
8 November 2010 | Appointment of Mr Lee Johnstone as a director (2 pages) |
8 November 2010 | Appointment of Ms Wendy Tate as a director (2 pages) |
8 October 2010 | Termination of appointment of William Rigby as a director (1 page) |
8 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (3 pages) |
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) |
13 August 2009 | Return made up to 16/07/09; full list of members (3 pages) |
1 August 2009 | Company name changed liberty gas services LIMITED\certificate issued on 03/08/09 (2 pages) |
3 April 2009 | Company name changed galestro solutions LIMITED\certificate issued on 07/04/09 (2 pages) |
3 March 2009 | Accounts for a dormant company made up to 30 April 2008 (9 pages) |
1 December 2008 | Return made up to 16/07/08; full list of members (3 pages) |
27 February 2008 | Accounts for a dormant company made up to 30 April 2007 (9 pages) |
15 August 2007 | Registered office changed on 15/08/07 from: wellfield house victoria road morley leeds west yorkshire LS27 7PA (1 page) |
15 August 2007 | Location of debenture register (1 page) |
15 August 2007 | Return made up to 16/07/07; full list of members (2 pages) |
15 August 2007 | Location of register of members (1 page) |
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 | Full accounts made up to 30 April 2006 (13 pages) |
8 January 2007 | Registered office changed on 08/01/07 from: 111 bradford road wakefield yorkshire WF3 1SD (1 page) |
24 October 2006 | Particulars of mortgage/charge (11 pages) |
28 July 2006 | Location of debenture register (1 page) |
28 July 2006 | Location of register of members (1 page) |
28 July 2006 | Return made up to 16/07/06; full list of members (2 pages) |
28 July 2006 | Registered office changed on 28/07/06 from: 11 bradford road wakefield yorkshire WF3 1SD (1 page) |
28 February 2006 | Full accounts made up to 30 April 2005 (14 pages) |
4 October 2005 | Return made up to 16/07/05; 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 (15 pages) |
28 July 2004 | Return made up to 16/07/04; full list of members (6 pages) |
24 March 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
21 August 2003 | New director appointed (4 pages) |
21 August 2003 | Return made up to 26/07/03; full list of members
|
15 May 2003 | Particulars of mortgage/charge (3 pages) |
10 February 2003 | New secretary appointed (2 pages) |
22 August 2002 | Return made up to 26/07/02; full list of members (5 pages) |
22 July 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
21 July 2002 | Accounting reference date shortened from 31/07/02 to 30/04/02 (1 page) |
4 July 2002 | Registered office changed on 04/07/02 from: west park house 7-9 wilkinson avenue blackpool lancashire FY3 9XG (1 page) |
15 August 2001 | Company name changed west park trading co. 3 LIMITED\certificate issued on 15/08/01 (2 pages) |
26 July 2001 | Incorporation (37 pages) |