Company Information for ENTICO CORPORATION LIMITED
C/O B&C Assocates Limited Concorde House, Grenville Place, Mill Hill, LONDON, NW7 3SA,
|
Company Registration Number
04151695
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENTICO CORPORATION LIMITED | |
Legal Registered Office | |
C/O B&C Assocates Limited Concorde House Grenville Place Mill Hill LONDON NW7 3SA Other companies in W1B | |
Company Number | 04151695 | |
---|---|---|
Company ID Number | 04151695 | |
Date formed | 2001-02-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-01-31 | |
Account next due | 31/10/2015 | |
Latest return | 01/02/2014 | |
Return next due | 01/03/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-05-08 13:01:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENTICO CORPORATION LIMITED | UNIT 6 KILSHEELAN HOUSE SHANNON, CLARE, V14C588, IRELAND V14C588 | Active | Company formed on the 2001-02-01 |
Officer | Role | Date Appointed |
---|---|---|
JAMES WILLIAM RAMSEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD ALEXANDER STIRLING GIBB |
Company Secretary | ||
JEREMY RICHARD ROBERT BLOW |
Company Secretary | ||
JEREMY RICHARD ROBERT BLOW |
Director | ||
FRANCESCA BROADBENT |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RTCC LIMITED | Director | 2016-12-05 | CURRENT | 2015-04-20 | Active - Proposal to Strike off | |
CLIMATE HOME LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active | |
STRATEGIC ACCESS MEDIA AND EVENTS LIMITED | Director | 2014-10-02 | CURRENT | 2014-10-02 | Dissolved 2015-06-09 | |
RESPONDING TO CLIMATE CHANGE LIMITED | Director | 2002-03-15 | CURRENT | 2002-03-15 | Active |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
LIQ MISC | INSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 17/12/2016 | |
LIQ MISC | INSOLVENCY:annual progress report for period up to 17/12/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/15 FROM C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 17/02/15 FROM 1St Floor 19 Heddon Street London W1B 4BG | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-11-07</ul> | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-02-01 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 300100 | |
AR01 | 01/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 07/03/12 STATEMENT OF CAPITAL GBP 300100 | |
RES01 | ADOPT ARTICLES 23/03/12 | |
AR01 | 01/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for James William Ramsey on 2011-02-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, VICTORIA CHAMBERS, 16-18 STRUTTON GROUND, LONDON, SW1P 2HP | |
AR01 | 01/02/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RAMSEY / 23/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY RICHARD STIRLING GIBB | |
363a | RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 | |
363a | RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 | |
363s | RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 | |
363s | RETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 | |
287 | REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 158 NEW CAVENDISH STREET, LONDON, W1M 7FJ | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS | |
88(2)R | AD 01/02/01--------- £ SI 100@1 | |
225 | ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-01-20 |
Appointment of Liquidators | 2014-12-02 |
Appointment of Liquidators | 2014-11-19 |
Resolutions for Winding-up | 2014-11-19 |
Winding-Up Orders | 2014-11-18 |
Meetings of Creditors | 2014-10-30 |
Petitions to Wind Up (Companies) | 2014-10-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
RENT DEPOSIT DEED | Outstanding | SEYMOUR DEVELOPMENT LIMITED | |
DEBENTURE | Satisfied | HSBC BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENTICO CORPORATION LIMITED
The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ENTICO CORPORATION LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85234045 |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2015-01-14 |
In the High Court of Justice Birmingham District Registry case number 6394 In accordance with Rule 4.106A Jeffrey Mark Brenner of B&C Associates Limited, gives notice that he was appointed Liquidator of the Company on 18 December 2014. Creditors of the Company are required to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned J M Brenner of B&C Associates Limited, the Liquidator of the Company, and if so required by notice in writing, to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2014-11-10 |
In the Birmingham District Registry case number 6394 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2014-11-10 |
In the Birmingham District Registry case number 6394 Order Date: 10 November 2014 A General Meeting of Creditors is to take place on: 18 December 2014 at 10.00 am . Venue: At the Official Receivers office at the address stated below: Official Receivers Office, 4 Abbey Orchard Street, London SW1P 2HT Meeting summoned by: Official Receiver The Purpose of Meeting: To appoint a Liquidator. Proofs and Proxies: In order to be entitled to vote at the meeting, creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 17 December 2014 at the Official Receivers address stated below. Karen Jackson , Official Receiver, Official Receivers Office, 4 Abbey Orchard Street, London SW1P 2HT , LondonB.OR@insolvency.gsi.gov.uk : Capacity: Trustee : Date of Appointment: 10 November 2014 : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2014-11-07 |
Jeffrey Mark Brenner of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2014-11-07 |
The Companies Act 2006 and The Insolvency Act 1986 At a general meeting of the Company, duly convened and held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA on 7 November 2014 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Jeffrey Mark Brenner , Licensed Insolvency Practitioner, of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , be appointed Liquidator of the Company for the purposes of the voluntary winding-up. At a subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of Jeffrey Mark Brenner as Liquidator. Date on which Resolutions were passed: Members: 7 November 2014 Creditors: 7 November 2014 Liquidator details: Jeffrey Mark Brenner , IP number: 9301 of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: info@bcassociates.uk.com or telephone number: 020 8906 7730. Alternative person to contact with enquiries about the case: Harshal Savla James William Ramsey , Director : Dated 7 November 2014 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2014-10-23 |
Section 98(1) Insolvency Act 1986 (as amended); Rule 4.53D, Insolvency Rules 1986 Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on 7 November 2014 at 11.00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Jeffrey Mark Brenner of B&C Associates Limited , is qualified to act as insolvency practitioner in relation to the above. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , on the two business days prior to the meeting of creditors between the hours of 10.00 am and 4.00 pm. To enable a creditor to vote, a proxy must be lodged, together with a statement of claim, at the offices of B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA , not later than 12 noon on the business day prior to the meeting of creditors. The proxy form and statement may be posted or sent by fax to 020 8906 7731. Place at which a list of Creditors will be available for inspection: B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Tel: 020 8906 7730. Email: Jeff@bcassociates.uk.com Proposed Liquidator: Jeffrey Mark Brenner IP Number: 9301 , B&C Associates Limited , Concorde House, Grenville Place, Mill Hill, London NW7 3SA . Email address: Jeff@bcassociates.uk.com Alternative contact: Harshal Savla harshal@bcassociates.uk.com | |||
Initiating party | SECANTOR LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENTICO CORPORATION LIMITED | Event Date | 2014-08-14 |
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 6394 A Petition to wind up the above-named company of 1st Floor, 19 Heddon Street, London, W1B 4BG . presented on 14 August 2014 , by SECANTOR LIMITED of One Eleven Edmund Street, Birmingham, B3 2HJ claiming to be a creditor of the company will be heard at Birmingham District Registry at 33 Bull Street, Birmingham, B4 6DS at Date: 10 November 2014 Time: 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 4.16 by 16.00 hours on 7 November 2014. The Petitioners Solicitors are: LEWIS ONIONS SOLICITORS , Allium house , 36 Water Street , Birmingham B3 1HP : Tel: 0121 200 7240 : Fax: 0121 236 1492 : Ref: MEL/SEC1-9 : Dated the 22 October 2014 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |