EMPRISE GROUP HOLDINGS LIMITED

Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Hampshire
StatusDISSOLVED
Company No.06207106
CategoryPrivate Limited Company
Incorporated10 Apr 2007
Age17 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution22 Nov 2019
Years4 years, 6 months

SUMMARY

EMPRISE GROUP HOLDINGS LIMITED is an dissolved private limited company with number 06207106. It was incorporated 17 years, 1 month, 12 days ago, on 10 April 2007 and it was dissolved 4 years, 6 months ago, on 22 November 2019. The company address is Gateway House Tollgate Gateway House Tollgate, Eastleigh, SO53 3TG, Hampshire.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 Aug 2019

Action Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-25

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Aug 2019

Action Date: 25 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-07-25

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Aug 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

New address: Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Old address: Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2018

Action Date: 17 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-17

New address: Gateway House Tollgate Chandlers Ford Eastleigh Hampshire SO53 3TG

Old address: 186 City Road London EC1V 2NT

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jul 2018

Action Date: 16 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-07-16

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Documents

View document PDF

Resolution

Date: 13 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 12 Jul 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jun 2018

Action Date: 10 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-10

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Jun 2018

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-12-22

Psc name: Emprise Services Holdings Limited

Documents

View document PDF

Change account reference date company current extended

Date: 28 Dec 2017

Action Date: 30 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-30

Made up date: 2017-06-30

Documents

View document PDF

Legacy

Date: 10 Oct 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 10/04/2017

Documents

View document PDF

Auditors resignation company

Date: 06 Oct 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Cable Capital Partners Limited

Notification date: 2016-12-22

Documents

View document PDF

Notification of a person with significant control

Date: 25 Sep 2017

Action Date: 22 Dec 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Mark Ronald Sydney Beadle

Notification date: 2016-12-22

Documents

View document PDF

Capital name of class of shares

Date: 25 Sep 2017

Category: Capital

Type: SH08

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 01 Sep 2017

Action Date: 01 Sep 2017

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2017-09-01

Officer name: Addleshaw Goddard (Scotland) Secretarial Limited

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Aug 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 062071060003

Documents

View document PDF

Capital allotment shares

Date: 24 Apr 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH01

Date: 2016-12-22

Capital : 25,352.30 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 24 Apr 2017

Action Date: 22 Dec 2016

Category: Capital

Type: SH02

Date: 2016-12-22

Documents

View document PDF

Legacy

Date: 19 Apr 2017

Action Date: 10 Apr 2017

Category: Return

Type: CS01

Description: 10/04/17 Statement of Capital gbp 25352.3

Documents

View document PDF

Accounts with accounts type group

Date: 06 Apr 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Capital name of class of shares

Date: 13 Mar 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2016

Action Date: 10 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-10

Documents

View document PDF

Change sail address company with old address new address

Date: 28 Apr 2016

Category: Address

Type: AD02

Old address: Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom

New address: Cannon Place, 78 Cannon Street London EC4N 6AF

Documents

View document PDF

Move registers to registered office company with new address

Date: 28 Apr 2016

Category: Address

Type: AD04

New address: 186 City Road London EC1V 2NT

Documents

View document PDF

Accounts with accounts type group

Date: 15 Feb 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2015

Action Date: 29 Jun 2015

Category: Capital

Type: SH01

Date: 2015-06-29

Capital : 25,352.25 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Edward Hall

Termination date: 2015-06-29

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2015

Action Date: 29 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Ronald Sydney Beadle

Appointment date: 2015-06-29

Documents

View document PDF

Resolution

Date: 17 Jul 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 03 Jun 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA01

New date: 2015-06-30

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2015

Action Date: 10 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-10

Documents

View document PDF

Accounts with accounts type group

Date: 10 Dec 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 02 Dec 2014

Action Date: 25 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mcmurray

Termination date: 2014-11-25

Documents

View document PDF

Termination secretary company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alison Burrows

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 10 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-10

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Curwen

Documents

View document PDF

Accounts with accounts type group

Date: 01 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 062071060003

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 10 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-10

Documents

View document PDF

Resolution

Date: 15 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 11 Apr 2013

Action Date: 28 Mar 2013

Category: Capital

Type: SH01

Capital : 25,251.25 GBP

Date: 2013-03-28

Documents

View document PDF

Termination director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Mcgilvray

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Edward Hall

Documents

View document PDF

Appoint person director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert James Curwen

Documents

View document PDF

Termination director company with name

Date: 31 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kenneth Hills

Documents

View document PDF

Accounts with accounts type group

Date: 30 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2012

Action Date: 10 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-10

Documents

View document PDF

Move registers to sail company

Date: 22 Feb 2012

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 21 Feb 2012

Category: Address

Type: AD02

Old address: 55 Colmore Row Birmingham B3 2AS United Kingdom

Documents

View document PDF

Appoint person secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Alison Jane Burrows

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martyn Crowfoot

Documents

View document PDF

Termination secretary company with name

Date: 25 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Martyn Crowfoot

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2011

Action Date: 10 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-10

Documents

View document PDF

Appoint person director company with name

Date: 01 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kenneth Hills

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mcmurray

Documents

View document PDF

Termination director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Aston

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Garrett

Documents

View document PDF

Accounts with accounts type group

Date: 24 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 10 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-10

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen John Barrett

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 06 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-06

Officer name: Craig Matthew Mcgilvray

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Stephen Mark Aston

Documents

View document PDF

Change person secretary company with change date

Date: 23 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Martyn Christopher Crowfoot

Change date: 2009-10-01

Documents

View document PDF

Capital allotment shares

Date: 12 Apr 2010

Action Date: 03 Mar 2010

Category: Capital

Type: SH01

Capital : 25,190.25 GBP

Date: 2010-03-03

Documents

View document PDF

Statement of companys objects

Date: 25 Mar 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Craig Matthew Mcgilvray

Documents

View document PDF

Move registers to sail company

Date: 03 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 02 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 21 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/09; full list of members

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed stephen mark aston

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jon addis

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 10/04/08; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2008

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Nov 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Address

Type: 287

Description: Registered office changed on 17/09/07 from: scriptor court 155 farringdon road london EC1R 3AD

Documents

View document PDF

Memorandum articles

Date: 05 Sep 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 16 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pimco 2628 LIMITED\certificate issued on 16/08/07

Documents

View document PDF

Legacy

Date: 18 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 05/06/07 from: 1 park row leeds LS1 5AB

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/05/07--------- £ si [email protected]=1248 £ ic 21145/22393

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/05/07--------- £ si [email protected]=9573 £ si [email protected]=11570 £ ic 1/21145

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 14/05/07

Documents

View document PDF

Legacy

Date: 05 Jun 2007

Category: Capital

Type: 122

Description: S-div 14/05/07

Documents

View document PDF

Resolution

Date: 05 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

BOUCHER CONSULTING LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:07845545
Status:ACTIVE
Category:Private Limited Company

DAYKIN LTD

NICHOLSON TAX & ACCOUNTS,BELPER,DE56 1FZ

Number:10856582
Status:ACTIVE
Category:Private Limited Company

ELGIN MEDIA LIMITED

81 ABBOTSBURY ROAD,,W14 8EP

Number:04919074
Status:ACTIVE
Category:Private Limited Company

GRO CMRG LTD

12 PIGGOTTS ROAD,READING,RG4 8EN

Number:11364356
Status:ACTIVE
Category:Private Limited Company

STERLING WINDOWS OF WESTON-SUPER-MARE LIMITED

UNITS 8-9 NOVERS HILL TRADING ESTATE,BRISTOL,BS3 5QY

Number:08396144
Status:ACTIVE
Category:Private Limited Company

SUNSETRIDGE LIMITED

32 EAST BRIDGE STREET,ENNISKILLEN,BT74 7BT

Number:NI061701
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source