Company NameENZA Properties Limited
DirectorAlison Carol Alexandra Westhead
Company StatusActive
Company Number04974787
CategoryPrivate Limited Company
Incorporation Date25 November 2003(20 years, 5 months ago)
Previous NameT Heward Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameAlison Carol Alexandra Westhead
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2007(3 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address11 Delph Way
Chorley
Lancashire
PR6 7TG
Secretary NameSimon Moxon
NationalityBritish
StatusCurrent
Appointed30 April 2007(3 years, 5 months after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence AddressMayfield
Backgate, Ingleton
Carnforth
Lancashire
LA6 3BT
Director NameEdward Paul Westhead
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(7 months after company formation)
Appointment Duration9 months, 1 week (resigned 06 April 2005)
RoleProperty Developer
Correspondence Address11 Delph Way
Chorley
Lancashire
PR6 7TG
Secretary NamePeter Michael Holiday
NationalityBritish
StatusResigned
Appointed29 June 2004(7 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 March 2005)
RoleChartered Accountant
Correspondence Address44 Western Road
Flixton
Manchester
M41 6LF
Secretary NameAlison Carol Alexandra Westhead
NationalityBritish
StatusResigned
Appointed10 February 2005(1 year, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2007)
RoleCompany Director
Correspondence Address11 Delph Way
Chorley
Lancashire
PR6 7TG
Director NameColin Edward Farmer
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2005(1 year, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence AddressSunnyhurst
9-10 Briers Bow, Wheelton
Chorley
Lancashire
PR6 8HD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 November 2003(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressC/O Tenon Recovery
Arkwright House
Parsonage Gardens
Manchester
M3 2LF
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£10
Cash£10

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Next Accounts Due31 January 2007 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Next Return Due9 December 2016 (overdue)

Charges

24 November 2006Delivered on: 25 November 2006
Persons entitled: Derbyshire Building Society

Classification: Charge over deposit account
Secured details: £16,000 and all other monies due or to become due.
Particulars: The deposit sum of £16,000. see the mortgage charge document for full details.
Outstanding
27 October 2006Delivered on: 1 November 2006
Persons entitled: Derbyshire Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property at 2 queen's road chorley, lancashire by way of fixed charge all plant machinery implements utensils furniture and equiptment now or from time to time at the property. See the mortgage charge document for full details.
Outstanding
9 December 2005Delivered on: 10 December 2005
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 2 queens road, chorley, lancashire t/no LA861563, all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding
8 July 2005Delivered on: 19 July 2005
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 2 queens road, chorley, lancashire and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding
28 April 2005Delivered on: 29 April 2005
Persons entitled: Lancashire Mortgage Corporation Limited

Classification: Mortgage debenture
Secured details: £151,500.00 and all other monies due or to become due.
Particulars: F/H property k/a 2 queens road chorley t/n LA861563 and the proceeds of sale thereof all estates or interests in any f/h and l/h property belonging to or charged to the company and/or the proceeds of sale thereof all book and other debts the goodwill and the benefit of licences floating security its undertaking and all its property assets an rights whatsoever and wheresoever present and /or future.
Outstanding

Filing History

10 December 2008Notice of ceasing to act as receiver or manager (2 pages)
10 December 2008Notice of ceasing to act as receiver or manager (2 pages)
9 May 2008Administrator's progress report to 26 April 2008 (14 pages)
9 May 2008Notice of a court order ending Administration (3 pages)
9 May 2008Notice of a court order ending Administration (3 pages)
9 May 2008Administrator's progress report to 26 April 2008 (14 pages)
2 May 2008Notice of appointment of receiver or manager (1 page)
2 May 2008Notice of appointment of receiver or manager (1 page)
5 November 2007Administrator's progress report (16 pages)
5 November 2007Administrator's progress report (16 pages)
26 July 2007Result of meeting of creditors (8 pages)
26 July 2007Result of meeting of creditors (8 pages)
25 June 2007Statement of administrator's proposal (3 pages)
25 June 2007Statement of administrator's proposal (3 pages)
15 May 2007Appointment of an administrator (1 page)
15 May 2007Appointment of an administrator (1 page)
14 May 2007Registered office changed on 14/05/07 from: 5 park road chorley lancashire PR7 1QS (1 page)
14 May 2007Registered office changed on 14/05/07 from: 5 park road chorley lancashire PR7 1QS (1 page)
3 May 2007New secretary appointed (1 page)
3 May 2007New secretary appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
29 December 2006Return made up to 25/11/06; full list of members (7 pages)
29 December 2006Return made up to 25/11/06; full list of members (7 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
25 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
20 February 2006Return made up to 25/11/05; full list of members (6 pages)
20 February 2006Return made up to 25/11/05; full list of members (6 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 December 2005Particulars of mortgage/charge (5 pages)
10 December 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
19 July 2005Particulars of mortgage/charge (5 pages)
12 May 2005Director resigned (1 page)
12 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
3 May 2005Director resigned (1 page)
29 April 2005Particulars of mortgage/charge (3 pages)
29 April 2005Particulars of mortgage/charge (3 pages)
28 April 2005Registered office changed on 28/04/05 from: 6TH floor 8 exchange quay salford manchester greater manchester M5 3EJ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 6TH floor 8 exchange quay salford manchester greater manchester M5 3EJ (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New director appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005New secretary appointed (2 pages)
7 April 2005Ad 10/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
7 April 2005New secretary appointed (2 pages)
7 April 2005Secretary resigned (1 page)
7 April 2005Ad 10/02/05--------- £ si 9@1=9 £ ic 1/10 (2 pages)
31 March 2005Return made up to 01/11/04; full list of members (6 pages)
31 March 2005Return made up to 01/11/04; full list of members (6 pages)
15 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
15 March 2005Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
23 July 2004Company name changed t heward LIMITED\certificate issued on 23/07/04 (2 pages)
23 July 2004Company name changed t heward LIMITED\certificate issued on 23/07/04 (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2004Director resigned (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004Director resigned (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004Secretary resigned (1 page)
5 July 2004Registered office changed on 05/07/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
5 July 2004New secretary appointed (2 pages)
5 July 2004New director appointed (2 pages)
25 November 2003Incorporation (16 pages)
25 November 2003Incorporation (16 pages)