Company NameENTU (UK) Plc
Company StatusDissolved
Company Number08957339
CategoryPublic Limited Company
Incorporation Date25 March 2014(10 years, 1 month ago)
Dissolution Date28 November 2019 (4 years, 5 months ago)
Previous NameENTU (UK) Limited

Business Activity

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

Directors

Director NameMr Brian George Kennedy
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Darren Karl Cornwall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Ian Peter Blackhurst
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2014(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Secretary NameMr Philip Dunning
StatusResigned
Appointed08 August 2014(4 months, 2 weeks after company formation)
Appointment Duration8 months, 3 weeks (resigned 28 April 2015)
RoleCompany Director
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr David Kenneth Grundy
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(6 months, 2 weeks after company formation)
Appointment Duration10 months, 3 weeks (resigned 28 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8
Tib Lane
Manchester
M2 4JB
Director NameMrs Lorraine Elizabeth Clinton
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8
Tib Lane
Manchester
M2 4JB
Director NameMr David Malcolm Forbes
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2014(6 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 31 August 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBow Chambers 8
Tib Lane
Manchester
M2 4JB
Secretary NameMrs Nancy Ann Kelsall
StatusResigned
Appointed28 April 2015(1 year, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 31 August 2017)
RoleCompany Director
Correspondence Address1 St Peters Square
Manchester
M2 3AE
Director NameMr Geoff Robert Stevens
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ
Director NameMr Andrew Corless
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 year, 9 months after company formation)
Appointment Duration6 months (resigned 19 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBow Chambers 8 Tib Lane
Manchester
M2 4JB
Director NameMr Neill Jonathan Skinner
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(1 year, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence Address7 Road One
Winsford Industrial Estate
Winsford
Cheshire
CW7 3PZ

Contact

Websiteentu.org/

Location

Registered Address1 St Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

5.8m at £0.0005Bank Of New York (Nominees) Limited A/c Ukreits
8.78%
Ordinary
5m at £0.0005State Street Nominees Limited A/c Om04
7.55%
Ordinary
4.9m at £0.0005Belinda Blackhurst
7.50%
Ordinary
4.9m at £0.0005Ian Blackhurst
7.50%
Ordinary
3.3m at £0.0005Darren Cornwall
5.00%
Ordinary
19.7m at £0.0005Christine Kennedy
30.00%
Ordinary
-OTHER
22.69%
-
7.2m at £0.0005Nortrust Nominees Limited A/c Tds
10.99%
Ordinary

Financials

Year2014
Turnover£118,973,000
Gross Profit£36,277,000
Net Worth-£755,000
Cash£5,768,000
Current Liabilities£18,873,000

Accounts

Latest Accounts31 October 2016 (7 years, 5 months ago)
Accounts CategoryGroup
Accounts Year End31 October

Charges

30 December 2014Delivered on: 18 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2017Notice of deemed approval of proposals (3 pages)
9 October 2017Statement of affairs with form AM02SOA (12 pages)
28 September 2017Termination of appointment of Nancy Ann Kelsall as a secretary on 31 August 2017 (1 page)
26 September 2017Statement of administrator's proposal (48 pages)
13 September 2017Registered office address changed from 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ England to 1 st Peters Square Manchester M2 3AE on 13 September 2017 (2 pages)
12 September 2017Appointment of an administrator (3 pages)
4 September 2017Termination of appointment of Lorraine Elizabeth Clinton as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Ian Peter Blackhurst as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Geoff Robert Stevens as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of Neill Skinner as a director on 31 August 2017 (1 page)
4 September 2017Termination of appointment of David Malcolm Forbes as a director on 31 August 2017 (1 page)
27 April 2017Group of companies' accounts made up to 31 October 2016 (85 pages)
5 April 2017Confirmation statement made on 25 March 2017 with updates (4 pages)
1 February 2017Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB to 7 Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ on 1 February 2017 (1 page)
15 November 2016Termination of appointment of Andrew Corless as a director on 19 July 2016 (1 page)
2 September 2016Interim accounts made up to 30 April 2016 (5 pages)
2 September 2016Interim accounts made up to 30 April 2015 (5 pages)
24 May 2016Group of companies' accounts made up to 31 October 2015 (78 pages)
27 April 2016Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Ratification of certain dividends 29/03/2016
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 April 2016Termination of appointment of Darren Karl Cornwall as a director on 11 April 2016 (1 page)
25 April 2016Annual return made up to 25 March 2016 no member list
Statement of capital on 2016-04-25
  • GBP 32,800
(7 pages)
19 January 2016Appointment of Mr Andrew Corless as a director on 14 January 2016 (2 pages)
19 January 2016Appointment of Mr Neill Skinner as a director on 14 January 2016 (2 pages)
14 January 2016Termination of appointment of David Kenneth Grundy as a director on 28 August 2015 (1 page)
18 June 2015Appointment of Mr Geoff Robert Stevens as a director on 1 June 2015 (2 pages)
18 June 2015Appointment of Mr Geoff Robert Stevens as a director on 1 June 2015 (2 pages)
21 May 2015Termination of appointment of Philip Dunning as a secretary on 28 April 2015 (1 page)
21 May 2015Appointment of Mrs Nancy Ann Kelsall as a secretary on 28 April 2015 (2 pages)
7 May 2015Group of companies' accounts made up to 31 October 2014 (66 pages)
23 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 32,800
(9 pages)
18 January 2015Registration of charge 089573390001, created on 30 December 2014 (40 pages)
30 October 2014Director's details changed for Ms Lorraine Elizabeth Clinton on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr David Kenneth Grundy on 30 October 2014 (2 pages)
30 October 2014Director's details changed for Mr David Malcolm Forbes on 30 October 2014 (2 pages)
21 October 2014Change of share class name or designation (2 pages)
9 October 2014Appointment of Lorraine Elizabeth Clinton as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of David Malcolm Forbes as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of David Kenneth Grundy as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of David Malcolm Forbes as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of David Kenneth Grundy as a director on 8 October 2014 (2 pages)
9 October 2014Appointment of Lorraine Elizabeth Clinton as a director on 8 October 2014 (2 pages)
8 October 2014Re-registration from a private company to a public company
  • AUDR ‐ Auditor's report
  • CERT5 ‐ Certificate of re-registration from Private to Public Limited Company
  • BS ‐ Balance Sheet
  • AUDS ‐ Auditor's statement
  • MAR ‐ Re-registration of Memorandum and Articles
(5 pages)
8 October 2014Sub-division of shares on 8 October 2014 (5 pages)
8 October 2014Change of share class name or designation (2 pages)
8 October 2014Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(3 pages)
8 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 50,000
(4 pages)
8 October 2014Sub-division of shares on 8 October 2014 (5 pages)
8 October 2014Statement of capital following an allotment of shares on 8 October 2014
  • GBP 50,000
(4 pages)
8 October 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-divion of shares 08/10/2014
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 October 2014Current accounting period shortened from 31 March 2015 to 31 October 2014 (3 pages)
2 October 2014Termination of appointment of Brian George Kennedy as a director on 17 September 2014 (2 pages)
2 October 2014Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages)
2 October 2014Registered office address changed from C/O Latium Bow Chambers 8 Tib Lane Manchester M2 4JB United Kingdom to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2 October 2014 (2 pages)
8 August 2014Appointment of Mr Philip Dunning as a secretary on 8 August 2014 (2 pages)
8 August 2014Appointment of Mr Philip Dunning as a secretary on 8 August 2014 (2 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 101.20
(5 pages)
17 July 2014Statement of capital following an allotment of shares on 7 July 2014
  • GBP 101.20
(5 pages)
1 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(40 pages)
25 March 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)