Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NAPHTALI DENDEROWICZ LIMITED
Company Information for

NAPHTALI DENDEROWICZ LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
04233840
Private Limited Company
Liquidation

Company Overview

About Naphtali Denderowicz Ltd
NAPHTALI DENDEROWICZ LIMITED was founded on 2001-06-13 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Naphtali Denderowicz 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
NAPHTALI DENDEROWICZ LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in CM13
 
Filing Information
Company Number 04233840
Company ID Number 04233840
Date formed 2001-06-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2008
Account next due 31/03/2010
Latest return 13/06/2011
Return next due 11/07/2012
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-10-04 14:34:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NAPHTALI DENDEROWICZ LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC 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.

Company Officers of NAPHTALI DENDEROWICZ LIMITED

Current Directors
Officer Role Date Appointed
DAVID HURST ATKINSON
Company Secretary 2001-06-15
NAPHTALI DENDEROWICZ
Director 2001-06-15
Previous Officers
Officer Role Date Appointed Date Resigned
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2001-06-13 2001-06-15
FORM 10 DIRECTORS FD LTD
Nominated Director 2001-06-13 2001-06-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAPHTALI DENDEROWICZ DESHEN PROPERTY LIMITED Director 2004-01-14 CURRENT 2004-01-08 Dissolved 2014-04-27

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
2018-07-11WU15NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN A WINDING UP BY THE COURT:LIQ. CASE NO.1
2017-06-09WU07NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 30/04/2017:LIQ. CASE NO.1
2016-06-28LIQ MISCINSOLVENCY:ANNUAL PROGRESS REPORT FOR PERIOD UP TO 30/04/2016
2015-06-24LIQ MISCINSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 30/04/2015
2014-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2014 FROM 10 SAINT ALBANS TERRACE GATESHEAD TYNE & WEAR NE8 4HA
2014-05-214.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-11-22COCOMPORDER OF COURT TO WIND UP
2013-03-20DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2013-01-29GAZ1FIRST GAZETTE
2012-07-21DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2012-06-26GAZ1FIRST GAZETTE
2012-05-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-07-01LATEST SOC01/07/11 STATEMENT OF CAPITAL;GBP 1
2011-07-01AR0113/06/11 FULL LIST
2010-07-10DISS40DISS40 (DISS40(SOAD))
2010-07-07AR0113/06/10 FULL LIST
2010-06-29GAZ1FIRST GAZETTE
2009-09-15363aRETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS
2009-05-05AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2009-02-09395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-09-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-08-05363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-04-30AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-03363sRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2006-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-16363sRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2006-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-13363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-10-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-08-09363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2004-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-12-03395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17395PARTICULARS OF MORTGAGE/CHARGE
2003-10-15363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2003-10-10395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-15363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-15363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-09-12RES04£ NC 100/1000 02/07/0
2001-09-12123NC INC ALREADY ADJUSTED 02/07/01
2001-09-1288(2)RAD 13/06/01--------- £ SI 999@1=999 £ IC 1/1000
2001-08-14288aNEW SECRETARY APPOINTED
2001-07-12287REGISTERED OFFICE CHANGED ON 12/07/01 FROM: 10 SAINT ALBANS TERRACE GATESHEAD TYNE & WEAR NE8 4HA
2001-07-12288aNEW DIRECTOR APPOINTED
2001-06-15288bDIRECTOR RESIGNED
2001-06-15288bSECRETARY RESIGNED
2001-06-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7011 - Development & sell real estate
7020 - Letting of own property


Licences & Regulatory approval
We could not find any licences issued to NAPHTALI DENDEROWICZ 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 Liquidators2014-05-16
Winding-Up Orders2013-10-07
Petitions to Wind Up (Companies)2013-09-18
Proposal to Strike Off2013-01-29
Proposal to Strike Off2012-06-26
Proposal to Strike Off2010-06-29
Fines / Sanctions
No fines or sanctions have been issued against NAPHTALI DENDEROWICZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECOND LEGAL CHARGE 2012-05-04 Outstanding WEST REGISTER NUMBER 2 LIMITED
LEGAL CHARGE 2009-02-09 Outstanding MEIR KAUFMAN
LEGAL CHARGE 2009-02-09 Outstanding MORDECHAI ZVI KAUFMAN
DEBENTURE 2009-02-09 Outstanding MOSES KAUFMAN & ESTHER KAUFMAN
LEGAL CHARGE 2008-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-09-10 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-12-18 Outstanding JOHN MURRAY SAMSON AND MILLIE SAMSON
MORTGAGE DEED 2003-12-03 Outstanding WEST BROMWICH BUILDING SOCIETY
DEBENTURE 2003-10-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2003-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30

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 NAPHTALI DENDEROWICZ LIMITED

Intangible Assets
Patents
We have not found any records of NAPHTALI DENDEROWICZ LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NAPHTALI DENDEROWICZ LIMITED
Trademarks
We have not found any records of NAPHTALI DENDEROWICZ LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NAPHTALI DENDEROWICZ 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 (7011 - Development & sell real estate) as NAPHTALI DENDEROWICZ LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NAPHTALI DENDEROWICZ 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyNAPHTALI DENDEROWICZ LIMITEDEvent Date2014-05-01
Principal Trading Address: 10 Saint Albans Terrace, Gateshead, Tyne & Wear NE8 4HA Pursuant to Rule 4.106A(2) of the Insolvency Rules 1986, we Glyn Mummery and Paul Atkinson , both of FRP Advisory LLP , Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE , (IP Nos: 8996 and 9314) hereby give notice that we were appointed Joint Liquidators of the above named Company on 01 May 2014 , by the Secretary of State. Creditors who have not yet proved their debt must forward their proof of debt form to me at the address shown above. Further details contact: Email: cp.brentwood@frpadvisory.com
 
Initiating party Event TypeWinding-Up Orders
Defending partyNAPHTALI DENDEROWICZ LIMITEDEvent Date2013-09-30
In the High Court Of Justice case number 005696 Official Receiver appointed: D Elliott 1st Floor , Melbourne House , Pandon Bank , NEWCASTLE UPON TYNE , NE1 2JQ , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMSEvent TypePetitions to Wind Up (Companies)
Defending partyNAPHTALI DENDEROWICZ LIMITEDEvent Date2013-08-14
SolicitorHM Revenue and Customs
In the High Court of Justice (Chancery Division) Companies Court case number 5696 A Petition to wind up the above-named Company, Registration Number 04233840, of 10 Saint Albans Terrace, Gateshead, Tyne & Wear, NE8 4HA , presented on 14 August 2013 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS , of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 30 September 2013 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 27 September 2013 .
 
Initiating party Event TypeProposal to Strike Off
Defending partyNAPHTALI DENDEROWICZ LIMITEDEvent Date2013-01-29
 
Initiating party Event TypeProposal to Strike Off
Defending partyNAPHTALI DENDEROWICZ LIMITEDEvent Date2012-06-26
 
Initiating party Event TypeProposal to Strike Off
Defending partyNAPHTALI DENDEROWICZ LIMITEDEvent Date2010-06-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NAPHTALI DENDEROWICZ 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 NAPHTALI DENDEROWICZ 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.