ENARA GROUP LIMITED

Register to unlock more data on OkredoRegister

ENARA GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06545542

Incorporation date

26/03/2008

Size

Full

Contacts

Registered address

Registered address

Cardinal House, Abbeyfield Road, Nottingham NG7 2SZCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon25/10/2022
Final Gazette dissolved via voluntary strike-off
dot icon12/07/2022
Voluntary strike-off action has been suspended
dot icon14/06/2022
First Gazette notice for voluntary strike-off
dot icon06/06/2022
Application to strike the company off the register
dot icon27/04/2022
Director's details changed for Mr Nicholas Goodban on 2022-03-30
dot icon27/04/2022
Director's details changed for Mr James Thorburn-Muirhead on 2022-03-30
dot icon12/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon08/01/2022
Statement of capital on 2022-01-08
dot icon08/01/2022
Statement by Directors
dot icon08/01/2022
Resolutions
dot icon24/12/2021
Solvency Statement dated 20/12/21
dot icon07/12/2021
Full accounts made up to 2021-03-31
dot icon07/09/2021
Director's details changed for Ms Lynette Gillian Krige on 2021-09-01
dot icon18/05/2021
Appointment of Ms Lynette Gillian Krige as a director on 2021-05-17
dot icon26/03/2021
Director's details changed for Mr James Thorburn-Muirhead on 2021-03-01
dot icon25/03/2021
Confirmation statement made on 2021-01-05 with updates
dot icon24/03/2021
Director's details changed for Mr James Thorburn on 2021-03-01
dot icon19/03/2021
Registered office address changed from Regus Central Boulevard Shirley Solihull B90 8AG England to Cardinal House Abbeyfield Road Nottingham NG7 2SZ on 2021-03-19
dot icon18/03/2021
Memorandum and Articles of Association
dot icon18/03/2021
Resolutions
dot icon08/03/2021
Appointment of Mr James Thorburn as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Julianne Baker as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Jonathan Vellacott as a director on 2021-03-01
dot icon08/03/2021
Termination of appointment of Ford David Porter as a director on 2021-03-01
dot icon08/03/2021
Appointment of Mr Nick Goodban as a director on 2021-03-01
dot icon23/11/2020
Full accounts made up to 2020-03-31
dot icon17/06/2020
Registered office address changed from 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB to Regus Central Boulevard Shirley Solihull B90 8AG on 2020-06-17
dot icon10/01/2020
Confirmation statement made on 2020-01-05 with updates
dot icon27/12/2019
Full accounts made up to 2019-03-31
dot icon23/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon17/12/2018
Notification of Mc Care Holdings Limited as a person with significant control on 2018-12-17
dot icon17/10/2018
Cessation of Mitie Group Plc as a person with significant control on 2018-10-17
dot icon25/09/2018
Appointment of Mr Jonathan Vellacott as a director on 2018-09-12
dot icon25/09/2018
Termination of appointment of Narinder Singh as a director on 2018-09-12
dot icon02/05/2018
Full accounts made up to 2017-03-31
dot icon20/04/2018
Director's details changed for Mrs Julianne Baker on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr Narinder Singh on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr Ford David Porter on 2018-04-19
dot icon19/04/2018
Director's details changed for Mr Ford David Porter on 2018-04-19
dot icon19/04/2018
Director's details changed for Mrs Julianne Baker on 2018-04-19
dot icon10/01/2018
Confirmation statement made on 2018-01-05 with updates
dot icon10/01/2018
Appointment of Mr Ford David Porter as a director on 2017-02-28
dot icon20/12/2017
Previous accounting period shortened from 2017-03-31 to 2017-03-30
dot icon06/06/2017
Registered office address changed from 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU to 1310 Solihull Parkway Birmingham Business Park Solihull Birmingham B37 7YB on 2017-06-06
dot icon15/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon10/03/2017
Resolutions
dot icon09/03/2017
Termination of appointment of Colin Andrew Dobell as a director on 2017-02-28
dot icon09/03/2017
Termination of appointment of Mitie Company Secretarial Services Limited as a secretary on 2017-02-28
dot icon09/03/2017
Registered office address changed from 1 Harlequin Office Park, Fieldfare Emersons Green Bristol England BS16 7FN to 1 Hawksworth Road Central Park Telford Shropshire TF2 9TU on 2017-03-09
dot icon05/01/2017
Confirmation statement made on 2017-01-05 with updates
dot icon24/08/2016
Full accounts made up to 2016-03-31
dot icon06/07/2016
Director's details changed for Mr Colin Andrew Dobell on 2016-07-01
dot icon24/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon18/08/2015
Full accounts made up to 2015-03-31
dot icon20/05/2015
Appointment of Mr Narinder Singh as a director on 2015-05-13
dot icon19/05/2015
Termination of appointment of Patrick Walter Stirland as a director on 2015-05-13
dot icon19/05/2015
Termination of appointment of Martin Staunton as a director on 2015-05-13
dot icon19/05/2015
Appointment of Mr Colin Andrew Dobell as a director on 2015-05-13
dot icon07/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon06/11/2014
Termination of appointment of Jeffrey Paul Flanagan as a director on 2014-11-04
dot icon06/11/2014
Appointment of Patrick Walter Stirland as a director on 2014-11-04
dot icon06/11/2014
Appointment of Martin Staunton as a director on 2014-11-04
dot icon06/11/2014
Appointment of Mrs Julianne Baker as a director on 2014-11-04
dot icon06/11/2014
Termination of appointment of Wayne Harold Felton as a director on 2014-10-31
dot icon06/11/2014
Termination of appointment of Rohit Mannan as a director on 2014-10-31
dot icon03/09/2014
Full accounts made up to 2014-03-31
dot icon02/06/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-06-02
dot icon31/03/2014
Director's details changed for Mr Jeffrey Paul Flanagan on 2014-03-27
dot icon31/03/2014
Director's details changed for Mr Wayne Harold Felton on 2014-03-27
dot icon07/02/2014
Secretary's details changed for Mitie Company Secretarial Services Limited on 2014-01-20
dot icon20/01/2014
Registered office address changed from 8 Monarch Court the Brooms Emersons Green Bristol BS16 7FH on 2014-01-20
dot icon03/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon08/11/2013
Full accounts made up to 2013-03-31
dot icon02/10/2013
Appointment of Mr Rohit Mannan as a director
dot icon16/04/2013
Termination of appointment of Andrew Dun as a director
dot icon31/01/2013
Termination of appointment of David Harland as a director
dot icon09/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon22/11/2012
Resolutions
dot icon07/11/2012
Appointment of Mitie Company Secretarial Services Limited as a secretary
dot icon07/11/2012
Termination of appointment of Stephen Booty as a director
dot icon07/11/2012
Termination of appointment of Susan Gray as a director
dot icon07/11/2012
Termination of appointment of Aatif Hassan as a director
dot icon07/11/2012
Termination of appointment of Philip Rattle as a director
dot icon07/11/2012
Termination of appointment of Charles Auld as a director
dot icon07/11/2012
Registered office address changed from First Floor Church Gate 9-11 Church Street West Woking Surrey GU21 6DJ United Kingdom on 2012-11-07
dot icon07/11/2012
Appointment of Jeff Flanagan as a director
dot icon07/11/2012
Appointment of Mr Wayne Harold Felton as a director
dot icon07/11/2012
Appointment of Mr David Nicholas Harland as a director
dot icon07/11/2012
Termination of appointment of David Jackson as a director
dot icon16/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/05/2012
Change of share class name or designation
dot icon25/05/2012
Resolutions
dot icon09/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon06/01/2012
Statement of capital following an allotment of shares on 2011-01-11
dot icon21/12/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/12/2011
Resolutions
dot icon14/04/2011
Registered office address changed from 21-23 Image House 326 Molesey Road Hersham Surrey KT12 3PD on 2011-04-14
dot icon10/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon29/12/2010
Appointment of Mr Andy Dun as a director
dot icon19/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon06/08/2010
Resolutions
dot icon21/07/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon18/06/2010
Termination of appointment of Paul Chamberlain as a director
dot icon19/05/2010
Group of companies' accounts made up to 2009-03-31
dot icon19/05/2010
Resolutions
dot icon19/05/2010
Statement of company's objects
dot icon19/05/2010
Change of share class name or designation
dot icon13/05/2010
Resolutions
dot icon06/04/2010
Appointment of Mr Paul Bernard Chamberlain as a director
dot icon12/01/2010
Capitals not rolled up
dot icon12/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon12/01/2010
Director's details changed for Mr Philip Michael Rattle on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr David Jackson on 2009-10-01
dot icon12/01/2010
Director's details changed for Mrs Susan Annette Gray on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Aatif Hassan on 2009-10-01
dot icon12/01/2010
Director's details changed for Mr Stephen Martin Booty on 2009-10-01
dot icon12/01/2010
Director's details changed for Charles Cairns Auld on 2009-10-01
dot icon08/05/2009
Registered office changed on 08/05/2009 from unit m 7 wadsworth road greenford middlesex UB6 7JD
dot icon17/04/2009
Resolutions
dot icon15/04/2009
Capitals not rolled up
dot icon15/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2009
Director appointed stephen martin booty
dot icon16/01/2009
Memorandum and Articles of Association
dot icon15/01/2009
Resolutions
dot icon17/12/2008
Return made up to 16/12/08; full list of members
dot icon28/07/2008
Registered office changed on 28/07/2008 from 10 bedford street london WC2E 9HE
dot icon28/07/2008
Director appointed susan annette gray
dot icon24/07/2008
Memorandum and Articles of Association
dot icon17/07/2008
Director appointed david jackson
dot icon17/07/2008
Appointment terminated secretary aatif hassan
dot icon17/07/2008
Director appointed charles auld
dot icon16/07/2008
Certificate of change of name
dot icon30/06/2008
Ad 19/05/08\gbp si 699999@1=699999\gbp ic 1/700000\
dot icon30/06/2008
Nc inc already adjusted 19/05/08
dot icon30/06/2008
Resolutions
dot icon26/03/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

3
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2021
dot iconLast change occurred
31/03/2021

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2021
dot iconNext account date
31/03/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
2.17M
-
0.00
-
-
2021
3
2.17M
-
0.00
-
-

Employees

2021

Employees

3 Ascended- *

Net Assets(GBP)

2.17M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Booty, Stephen Martin
Director
11/03/2009 - 09/10/2012
330
Porter, Ford David
Director
28/02/2017 - 01/03/2021
40
Krige, Lynette Gillian
Director
17/05/2021 - Present
188
Vellacott, Jonathan James
Director
12/09/2018 - 01/03/2021
48
Goodban, Nicholas James
Director
01/03/2021 - Present
9

Persons with Significant Control

0

No PSC data available.

Similar companies

57,448
TILIA NOOK MARKET GARDEN LTDTilia Nook At Lime Tree Farm, Fairstead Lane, Hempnall, Norfolk NR15 2RD
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13608190

Reg. date:

07/09/2021

Turnover:

-

No. of employees:

3
SHELFORD PHEASANTRIES LIMITEDSuite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

04566265

Reg. date:

17/10/2002

Turnover:

-

No. of employees:

4
D.L.S. AND A. BUTLER FARMS LIMITED6th Floor 9 Appold Street, London EC2A 2AP
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01330565

Reg. date:

19/09/1977

Turnover:

-

No. of employees:

3
COLLYERS CONTRACTING LIMITED25 St Thomas Street, Winchester, Hampshire SO23 9HJ
Dissolved

Category:

Support activities for crop production

Comp. code:

13411406

Reg. date:

20/05/2021

Turnover:

-

No. of employees:

3
LEWSHELLYPAWS LIMITEDGranville Suite Business Development Centre, Stafford Park 4, Telford, Shropshire TF3 3BA
Dissolved

Category:

Raising of other animals

Comp. code:

09155220

Reg. date:

31/07/2014

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ENARA GROUP LIMITED

ENARA GROUP LIMITED is an(a) Dissolved company incorporated on 26/03/2008 with the registered office located at Cardinal House, Abbeyfield Road, Nottingham NG7 2SZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ENARA GROUP LIMITED?

toggle

ENARA GROUP LIMITED is currently Dissolved. It was registered on 26/03/2008 and dissolved on 25/10/2022.

Where is ENARA GROUP LIMITED located?

toggle

ENARA GROUP LIMITED is registered at Cardinal House, Abbeyfield Road, Nottingham NG7 2SZ.

What does ENARA GROUP LIMITED do?

toggle

ENARA GROUP LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

How many employees does ENARA GROUP LIMITED have?

toggle

ENARA GROUP LIMITED had 3 employees in 2021.

What is the latest filing for ENARA GROUP LIMITED?

toggle

The latest filing was on 25/10/2022: Final Gazette dissolved via voluntary strike-off.