Liquidation
Company Information for 04848100 LTD
2ND FLOOR 2 CITY PLACE, BEEHIVE RING ROAD, GATWICK, WEST SUSSEX, RH6 0PA,
|
Company Registration Number
04848100
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
04848100 LTD | ||
Legal Registered Office | ||
2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA Other companies in RH6 | ||
Previous Names | ||
|
Company Number | 04848100 | |
---|---|---|
Company ID Number | 04848100 | |
Date formed | 2003-07-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2004 | |
Account next due | 31/05/2006 | |
Latest return | 28/07/2005 | |
Return next due | 25/08/2006 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-11-04 06:32:56 |
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. |
Officer | Role | Date Appointed |
---|---|---|
RISHIPAL SINGH |
||
KAMAL KOHLI |
||
JAGDEEP SINGH SIDHU |
||
RISHIPAL SINGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAKHAN SINGH |
Director | ||
RAJINDER SINGH |
Director | ||
KHALID ISMAIL |
Director | ||
YOUSUF ISMAIL |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SILK BUILD LIMITED | Director | 2013-12-03 | CURRENT | 2013-12-03 | Dissolved 2015-08-04 | |
SILK (REGENTS PARK ROAD) LIMITED | Director | 2013-10-09 | CURRENT | 2013-10-09 | Active | |
SILK PROPERTY DEVELOPMENTS LIMITED | Director | 2012-11-02 | CURRENT | 2012-11-02 | Active - Proposal to Strike off | |
NUA DESIGN LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active - Proposal to Strike off | |
NUA (GROUP) LIMITED | Director | 2010-07-06 | CURRENT | 2010-07-06 | Active - Proposal to Strike off | |
MATRIX PROPERTY GROUP LIMITED | Director | 2006-12-08 | CURRENT | 2006-12-08 | Dissolved 2014-10-14 | |
MATRIX (PINNER ROAD) LIMITED | Director | 2006-02-23 | CURRENT | 2006-01-25 | Dissolved 2017-01-31 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
REST-COCOMP | Restoration by order of court - previously in Compulsory Liquidation | |
CERTNM | Company name changed enigma homes\certificate issued on 18/09/19 | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.43 | Compulsory return from liquidators final meeting | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048481000004 | |
LQ01 | Notice of appointment of receiver or manager | |
287 | Registered office changed on 21/08/2008 from 135 ilford lane ilford IG1 2RP | |
4.31 | Compulsory liquidaton liquidator appointment | |
COCOMP | Compulsory winding up order | |
395 | Particulars of mortgage/charge | |
288b | Director resigned | |
288c | Director's particulars changed | |
288b | Director resigned | |
363a | Return made up to 28/07/05; full list of members | |
AA | 31/07/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | Return made up to 28/07/04; full list of members | |
88(2)R | Ad 28/07/03--------- £ si 99@1=99 £ ic 1/100 | |
288a | New director appointed | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
288a | New director appointed | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR 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 |
Final Meetings | 2015-11-18 |
Petitions to Wind Up (Companies) | 2008-02-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | CAPITAL HOME LOANS LIMITED | ||
DEED OF CHARGE | Outstanding | CAPITAL HOME LOANS LIMITED | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as 04848100 LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ENIGMA HOMES LIMITED | Event Date | 2015-11-18 |
In the Romford County Court case number 19 NOTICE IS HEREBY GIVEN, pursuant to Section 146 of the Insolvency Act, 1986, that a Final Meeting of Creditors of the above named company will be held at the offices of BDO LLP, 2 City Place, Beehive Ring Road, Gatwick, West Sussex RH6 0PA on 28 January 2016 at 11.00 am, for the purpose of having an account laid before the meeting showing the manner in which the winding-up has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. Proxies must be submitted by 27 January 2016 in order to be entitled to vote at the meeting. Dated: 17 November 2015 Matthew James Chadwick, Liquidator | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ENIGMA HOMES LTD | Event Date | 2008-02-27 |
In the High Court of Justice (Chancery Division) Bristol District Registry No 595 of 2008 In the Matter of ENIGMA HOMES LTD (Company Number 04848100) and in the Matter of the Insolvency Act 1986 A Petition to wind up the above-named Company having its registered office at 135 Ilford Lane, Ilford, IG1 2RP,, presented on 30 January 2008 by the Commissioners For Her Majestys Revenue And Customs of EIS Liverpool DMB, 3rd Floor Nw, Queens Dock, Liverpool L74 4BJ, claiming to be a Creditor of the Company, will be heard by the Bristol District Registry at The Guildhall, Small Street, BRISTOL, on 12 March 2008, at 9.30 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 its Solicitors in accordance with Rule 4.16 by 1600 hours on 11 March 2008. The Solicitors to the Petitioning Creditor are clarke willmott , Blackbrook Gate, Blackbrook Park Avenue, Taunton TA1 2PG, telephone,01823 445291, facsimile 01823 445805. (Ref X0028191/C3.) | |||
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. |