Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTICO CORPORATION LIMITED
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 Overview

About Entico Corporation Ltd
ENTICO CORPORATION LIMITED was founded on 2001-02-01 and has its registered office in Mill Hill. The organisation's status is listed as "Liquidation". Entico Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
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
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENTICO CORPORATION LIMITED
Is this data useful to you?
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.
Companies with same name ENTICO CORPORATION LIMITED
The following companies were found which have the same name as ENTICO CORPORATION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTICO CORPORATION LIMITED UNIT 6 KILSHEELAN HOUSE SHANNON, CLARE, V14C588, IRELAND V14C588 Active Company formed on the 2001-02-01

Company Officers of ENTICO CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
JAMES WILLIAM RAMSEY
Director 2001-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALEXANDER STIRLING GIBB
Company Secretary 2005-04-20 2009-03-14
JEREMY RICHARD ROBERT BLOW
Company Secretary 2003-02-01 2005-04-20
JEREMY RICHARD ROBERT BLOW
Director 2004-01-05 2005-04-20
FRANCESCA BROADBENT
Company Secretary 2001-02-01 2003-02-01
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2001-02-01 2001-02-01
COMPANY DIRECTORS LIMITED
Nominated Director 2001-02-01 2001-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES WILLIAM RAMSEY RTCC LIMITED Director 2016-12-05 CURRENT 2015-04-20 Active - Proposal to Strike off
JAMES WILLIAM RAMSEY CLIMATE HOME LIMITED Director 2015-11-16 CURRENT 2015-11-16 Active
JAMES WILLIAM RAMSEY STRATEGIC ACCESS MEDIA AND EVENTS LIMITED Director 2014-10-02 CURRENT 2014-10-02 Dissolved 2015-06-09
JAMES WILLIAM RAMSEY RESPONDING TO CLIMATE CHANGE LIMITED Director 2002-03-15 CURRENT 2002-03-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-02-08Compulsory liquidation. Final meeting
2022-02-08WU15Compulsory liquidation. Final meeting
2021-02-03WU07Compulsory liquidation winding up progress report
2020-01-21WU07Compulsory liquidation winding up progress report
2019-01-22WU07Compulsory liquidation winding up progress report
2018-01-04WU07Compulsory liquidation winding up progress report
2017-01-27LIQ MISCINSOLVENCY:Liquidators annual progress report compulsory liquidation bdd 17/12/2016
2016-02-02LIQ MISCINSOLVENCY:annual progress report for period up to 17/12/2015
2015-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/15 FROM C/O B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA
2015-02-19F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/15 FROM 1St Floor 19 Heddon Street London W1B 4BG
2015-02-134.31Compulsory liquidaton liquidator appointment
2014-12-05COCOMPCompulsory winding up order
2014-11-274.40Notice of ceasing to act as a voluntary liquidator
2014-11-194.20Volunatary liquidation statement of affairs with form 4.19
2014-11-19600Appointment of a voluntary liquidator
2014-11-19LRESEXResolutions passed:<ul><li>Extraordinary resolution to wind up on 2014-11-07</ul>
2014-07-21RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-02-01
2014-07-18AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12LATEST SOC21/07/14 STATEMENT OF CAPITAL;GBP 300100
2014-02-12AR0101/02/14 ANNUAL RETURN FULL LIST
2013-10-17AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-02AR0101/02/13 ANNUAL RETURN FULL LIST
2012-05-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03SH0107/03/12 STATEMENT OF CAPITAL GBP 300100
2012-03-23RES01ADOPT ARTICLES 23/03/12
2012-02-01AR0101/02/12 ANNUAL RETURN FULL LIST
2011-02-24AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23CH01Director's details changed for James William Ramsey on 2011-02-01
2011-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/2011 FROM, VICTORIA CHAMBERS, 16-18 STRUTTON GROUND, LONDON, SW1P 2HP
2011-02-16AR0101/02/11 FULL LIST
2010-05-19AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-12AR0101/02/10 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES WILLIAM RAMSEY / 23/11/2009
2009-05-07AA31/01/09 TOTAL EXEMPTION SMALL
2009-03-31288bAPPOINTMENT TERMINATED SECRETARY RICHARD STIRLING GIBB
2009-02-27363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-06-02AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-05363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-05-01288cSECRETARY'S PARTICULARS CHANGED
2007-05-01288cDIRECTOR'S PARTICULARS CHANGED
2007-04-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-01363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-02-21363aRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-05-10363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2005-05-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-05-04288aNEW SECRETARY APPOINTED
2004-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-02-20288aNEW DIRECTOR APPOINTED
2004-02-20363(288)SECRETARY'S PARTICULARS CHANGED
2004-02-20363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-09-13395PARTICULARS OF MORTGAGE/CHARGE
2003-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-02-14363sRETURN MADE UP TO 01/02/03; NO CHANGE OF MEMBERS
2003-02-14288aNEW SECRETARY APPOINTED
2003-02-14363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED
2002-05-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-05-14287REGISTERED OFFICE CHANGED ON 14/05/02 FROM: 158 NEW CAVENDISH STREET, LONDON, W1M 7FJ
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-04-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-04-15363sRETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS
2002-04-1588(2)RAD 01/02/01--------- £ SI 100@1
2002-03-25225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/01/02
2001-08-01395PARTICULARS OF MORTGAGE/CHARGE
2001-02-14288aNEW DIRECTOR APPOINTED
2001-02-14288aNEW SECRETARY APPOINTED
2001-02-14288bDIRECTOR RESIGNED
2001-02-14288bSECRETARY RESIGNED
2001-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to ENTICO CORPORATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-01-20
Appointment of Liquidators2014-12-02
Appointment of Liquidators2014-11-19
Resolutions for Winding-up2014-11-19
Winding-Up Orders2014-11-18
Meetings of Creditors2014-10-30
Petitions to Wind Up (Companies)2014-10-27
Fines / Sanctions
No fines or sanctions have been issued against ENTICO CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-09-13 Outstanding NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2002-04-16 Outstanding SEYMOUR DEVELOPMENT LIMITED
DEBENTURE 2001-07-27 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31

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

Intangible Assets
Patents
We have not found any records of ENTICO CORPORATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTICO CORPORATION LIMITED
Trademarks
We have not found any records of ENTICO CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTICO CORPORATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as ENTICO CORPORATION LIMITED are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where ENTICO CORPORATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ENTICO CORPORATION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-11-0185234045

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyENTICO CORPORATION LIMITEDEvent Date2015-01-14
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 TypeWinding-Up Orders
Defending partyENTICO CORPORATION LIMITEDEvent Date2014-11-10
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 TypeAppointment of Liquidators
Defending partyENTICO CORPORATION LIMITEDEvent Date2014-11-10
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 TypeAppointment of Liquidators
Defending partyENTICO CORPORATION LIMITEDEvent Date2014-11-07
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 TypeResolutions for Winding-up
Defending partyENTICO CORPORATION LIMITEDEvent Date2014-11-07
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 TypeMeetings of Creditors
Defending partyENTICO CORPORATION LIMITEDEvent Date2014-10-23
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 LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENTICO CORPORATION LIMITEDEvent Date2014-08-14
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTICO CORPORATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTICO CORPORATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.