Company number 01315424
Status Liquidation
Incorporation Date 30 May 1977
Company Type Private Limited Company
Address WEST POINT, OLD TRAFFORD, MANCHESTER, M16 9HU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration one hundred and forty-five events have happened. The last three records are Liquidators statement of receipts and payments to 25 June 2016; Liquidators statement of receipts and payments to 25 June 2015; Declaration of solvency. The most likely internet sites of ENTERPRISE UTILITY SERVICES (TBC) LIMITED are www.enterpriseutilityservicestbc.co.uk, and www.enterprise-utility-services-tbc.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Enterprise Utility Services Tbc Limited is a Private Limited Company.
The company registration number is 01315424. Enterprise Utility Services Tbc Limited has been working since 30 May 1977.
The present status of the company is Liquidation. The registered address of Enterprise Utility Services Tbc Limited is West Point Old Trafford Manchester M16 9hu. . SHERARD SECRETARIAT SERVICES LIMITED is a Secretary of the company. BIRCH, Paul is a Director of the company. EASTWOOD, Andrew Michael is a Director of the company. Secretary ANDREWS, Angela has been resigned. Secretary BERMINGHAM, Jean has been resigned. Secretary BIRCH, Paul has been resigned. Secretary GAVAN, John Vincent has been resigned. Director BERESFORD, Colin Max has been resigned. Director BERMINGHAM, Jean has been resigned. Director BERMINGHAM, Joy Marie has been resigned. Director BERMINGHAM, Thomas has been resigned. Director BOND, Constance Mary has been resigned. Director GAVAN, John Vincent has been resigned. Director GREENBURY, Lee has been resigned. Director KIRKBY, Neil Robert Ernest has been resigned. Director MALONEY, John Gerard has been resigned. Director MCGRORY, Jack has been resigned. Director MCINNES, Randolf Graham has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director MCLAUGHLIN, Owen Gerard has been resigned. Director NELSON, Andrew Latham has been resigned. Director WOOLGAR, David John Mitchell has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Secretary
SHERARD SECRETARIAT SERVICES LIMITED
Appointed Date: 11 June 2013
Resigned Directors
Secretary
BIRCH, Paul
Resigned: 10 June 2013
Appointed Date: 20 December 2004
Director
GREENBURY, Lee
Resigned: 22 August 2011
Appointed Date: 19 May 2009
61 years old
Director
MCGRORY, Jack
Resigned: 06 April 2006
Appointed Date: 15 March 2004
71 years old
ENTERPRISE UTILITY SERVICES (TBC) LIMITED Events
06 Sep 2016
Liquidators statement of receipts and payments to 25 June 2016
01 Sep 2015
Liquidators statement of receipts and payments to 25 June 2015
28 Jul 2014
Declaration of solvency
18 Jul 2014
Registered office address changed from Lancaster House Centurion Way Leyland Lancashire PR26 6TX to West Point Old Trafford Manchester M16 9HU on 18 July 2014
15 Jul 2014
Appointment of a voluntary liquidator
...
... and 135 more events
13 Mar 1987
Full accounts made up to 30 June 1986
13 Mar 1987
Return made up to 31/12/86; full list of members
27 Aug 1986
Group of companies' accounts made up to 30 June 1985
03 May 1986
Return made up to 31/12/85; full list of members
18 May 2007
Debenture
Delivered: 31 May 2007
Status: Satisfied
on 2 July 2013
Persons entitled: Lloyds Tsb Bank PLC as Security Trustee
Description: Fixed and floating charges over the undertaking and all…
15 February 2001
Deed of accession to a composite guarantee and mortgage debenture dated 21 august 2000
Delivered: 17 February 2001
Status: Satisfied
on 14 March 2013
Persons entitled: The Governor and Company of the Bank of Scotland in Its Capacity Assecurity Trustee for the Beneficaries
Description: Fixed and floating charges over the undertaking and all…
18 September 1997
Legal mortgage
Delivered: 29 September 1997
Status: Satisfied
on 2 November 2001
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a railway siding alongside elsecar railway…
20 September 1985
Legal mortgage
Delivered: 4 October 1985
Status: Satisfied
on 2 November 2001
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of brightside…
4 July 1983
Mortgage debenture
Delivered: 11 July 1983
Status: Satisfied
on 2 November 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
17 December 1977
Standard security registered at the register of sasines 11/1/78
Delivered: 20 January 1978
Status: Satisfied
on 17 February 2001
Persons entitled: National Westminster Bank LTD
Description: Dwellinghouse and ground at one hundred and ninty one arran…