Company NameEnterprise Group Limited
Company StatusDissolved
Company Number05693511
CategoryPrivate Limited Company
Incorporation Date31 January 2006(18 years, 3 months ago)
Dissolution Date17 February 2011 (13 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Michael Antony Clapper
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressHigh Cross House
High Cross
Aldenham
Hertfordshire
WD25 8BN
Director NameMrs Patricia Pamela Norris
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address2 Hampton Close
London
N11 3PR
Secretary NameMiss Joanne Dempsey
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Secretary NameLinda Simons
NationalityBritish
StatusResigned
Appointed31 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address1238 High Road
Whetstone
London
N20 0LH
Director NameMr Michael Wallace Burt
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Cold Harbour
Poplar
London
E14 9NS
Director NameSir Peter Alexander Burt
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 23 November 2009)
RoleBanker
Correspondence AddressShell Centre
London
SE1 7NA
Director NameMr Mark Derek Davies
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleConsultancy
Country of ResidenceUnited Kingdom
Correspondence Address1 Bouverie Avenue
Swindon
Wiltshire
SN3 1PZ
Director NameMiss Joanne Dempsey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 November 2009)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence Address36 Brancaster Drive
Mill Hill
London
NW7 2SJ
Director NamePaul Rose
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2007(1 year, 2 months after company formation)
Appointment Duration1 year, 12 months (resigned 13 April 2009)
RoleManaging Director Enterprise F
Correspondence Address51 Lord Avenue
Clayhall
Ilford
Essex
IG5 0HN

Location

Registered AddressPO Box 2653 66 Wigmore Street
London
W1A 3RT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Financials

Year2014
Turnover£12,337,154
Gross Profit£5,588,877
Net Worth-£4,394,085
Cash£1,242,721
Current Liabilities£631,344

Accounts

Latest Accounts31 March 2008 (16 years, 1 month ago)
Accounts CategoryGroup
Accounts Year End31 March

Filing History

17 February 2011Final Gazette dissolved via compulsory strike-off (1 page)
17 February 2011Final Gazette dissolved following liquidation (1 page)
29 November 2010Administrator's progress report to 4 November 2010 (14 pages)
29 November 2010Administrator's progress report to 4 November 2010 (14 pages)
29 November 2010Administrator's progress report to 4 November 2010 (14 pages)
17 November 2010Notice of move from Administration to Dissolution (14 pages)
17 November 2010Notice of move from Administration to Dissolution on 10 November 2010 (14 pages)
30 June 2010Administrator's progress report to 26 May 2010 (14 pages)
30 June 2010Administrator's progress report to 26 May 2010 (14 pages)
22 January 2010Statement of affairs with form 2.14B (8 pages)
22 January 2010Statement of affairs with form 2.14B (8 pages)
22 January 2010Statement of administrator's proposal (41 pages)
22 January 2010Statement of administrator's proposal (41 pages)
22 December 2009Termination of appointment of Joanne Dempsey as a director (1 page)
22 December 2009Termination of appointment of Michael Clapper as a director (1 page)
22 December 2009Termination of appointment of Mark Davies as a director (1 page)
22 December 2009Termination of appointment of Mark Davies as a director (1 page)
22 December 2009Termination of appointment of Michael Burt as a director (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a secretary (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a director (1 page)
22 December 2009Termination of appointment of Michael Clapper as a director (1 page)
22 December 2009Termination of appointment of Joanne Dempsey as a secretary (1 page)
22 December 2009Termination of appointment of Michael Burt as a director (1 page)
3 December 2009Termination of appointment of Michael Burt as a director (1 page)
3 December 2009Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages)
3 December 2009Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages)
3 December 2009Termination of appointment of Peter Burt as a director (1 page)
3 December 2009Appointment of an administrator (1 page)
3 December 2009Appointment of an administrator (1 page)
3 December 2009Termination of appointment of Michael Burt as a director (1 page)
3 December 2009Termination of appointment of Peter Burt as a director (1 page)
3 December 2009Registered office address changed from 25 Harley Street London W1G 9BR on 3 December 2009 (2 pages)
19 October 2009Annual return made up to 31 January 2009 with a full list of shareholders (19 pages)
19 October 2009Annual return made up to 31 January 2009 with a full list of shareholders (19 pages)
18 September 2009Appointment terminated director paul rose (1 page)
18 September 2009Appointment Terminated Director paul rose (1 page)
14 September 2009Capitals not rolled up (2 pages)
14 September 2009Capitals not rolled up (2 pages)
26 May 2009Resolutions
  • RES13 ‐ Re section 175(5)(a) 19/12/2008
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(34 pages)
26 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re section 175(5)(a) 19/12/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(34 pages)
16 February 2009Return made up to 31/01/09; full list of members (13 pages)
16 February 2009Return made up to 31/01/09; full list of members (13 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
3 February 2009Group of companies' accounts made up to 31 March 2008 (21 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
30 December 2008Particulars of a mortgage or charge / charge no: 2 (7 pages)
3 June 2008Ad 28/04/08\gbp si [email protected]=11.69\gbp ic 2423.11/2434.8\ (2 pages)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Particulars of contract relating to shares (2 pages)
3 June 2008Ad 28/04/08 gbp si [email protected]=11.69 gbp ic 2423.11/2434.8 (2 pages)
15 April 2008Return made up to 31/01/08; full list of members (13 pages)
15 April 2008Return made up to 31/01/08; full list of members (13 pages)
11 April 2008Director's change of particulars / peter burt / 02/01/2008 (1 page)
11 April 2008Director's Change of Particulars / peter burt / 02/01/2008 / HouseName/Number was: , now: shell centre; Street was: auldhame, now: york road; Post Town was: north berwick, now: london; Region was: east lothian, now: ; Post Code was: EH39 5PW, now: SE1 7NA; Secure Officer was: false, now: true (1 page)
18 December 2007New director appointed (2 pages)
18 December 2007New director appointed (2 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
29 November 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
19 November 2007Director's particulars changed (1 page)
19 November 2007Director's particulars changed (1 page)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
21 May 2007New director appointed (2 pages)
21 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Ad 17/04/07-17/04/07 £ si [email protected]=2422 £ ic 1/2423 (7 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 May 2007Ad 17/04/07-17/04/07 £ si [email protected]=2422 £ ic 1/2423 (7 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
15 May 2007New director appointed (2 pages)
15 May 2007New director appointed (2 pages)
15 May 2007Conso 17/04/07 (1 page)
15 May 2007Conso 17/04/07 (1 page)
28 April 2007Particulars of mortgage/charge (8 pages)
28 April 2007Particulars of mortgage/charge (8 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
23 February 2007Return made up to 31/01/07; full list of members (2 pages)
12 February 2007£ nc 1000/10000 15/01/07 (1 page)
12 February 2007S-div 15/01/07 (1 page)
12 February 2007S-div 15/01/07 (1 page)
12 February 2007£ nc 1000/10000 15/01/07 (1 page)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Subdivision of shares 15/01/07
  • RES10 ‐ Resolution of allotment of securities
(1 page)
21 February 2006New director appointed (3 pages)
21 February 2006New secretary appointed (2 pages)
21 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Location of register of members (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006New director appointed (3 pages)
21 February 2006Location of register of members (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Accounting reference date extended from 31/01/07 to 31/03/07 (1 page)
21 February 2006New secretary appointed (2 pages)
31 January 2006Incorporation (12 pages)
31 January 2006Incorporation (12 pages)