Company Information for ENTIER ASSOCIATES LIMITED
3rd Floor Regent House, Bath Avenue, Wolverhampton, WV1 4EG,
|
Company Registration Number
05083106
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENTIER ASSOCIATES LIMITED | |
Legal Registered Office | |
3rd Floor Regent House Bath Avenue Wolverhampton WV1 4EG Other companies in GL20 | |
Company Number | 05083106 | |
---|---|---|
Company ID Number | 05083106 | |
Date formed | 2004-03-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 12/07/2015 | |
Return next due | 09/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-08-09 11:57:15 |
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 |
---|---|---|
RACHAEL JANE JONES |
||
CONRAD GARTH JONES |
||
RACHAEL JANE JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL WALTERS |
Company Secretary | ||
NEIL WALTERS |
Director | ||
ALEX ALEXANDER |
Director | ||
LYNN ISOBEL MONTGOMERY |
Director | ||
LYNN ISOBEL MONTGOMERY |
Company Secretary | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HUT63 LIMITED | Director | 2014-11-19 | CURRENT | 2014-11-19 | Dissolved 2016-01-19 | |
THE CRYPT SCHOOL | Director | 2016-12-05 | CURRENT | 2011-01-11 | Active | |
OPENTWO LIMITED | Director | 2011-10-19 | CURRENT | 2011-10-19 | Dissolved 2014-09-16 | |
HALWYN MANAGEMENT LIMITED | Director | 2005-01-21 | CURRENT | 1999-08-27 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation Statement of receipts and payments to 2022-06-30 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-30 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Unit 15 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/20 FROM Unit 15 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD | |
LIQ01 | Voluntary liquidation declaration of solvency | |
LRESSP | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
AA | FULL ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 140 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES | |
LATEST SOC | 15/09/15 STATEMENT OF CAPITAL;GBP 140 | |
AR01 | 12/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 150 | |
AR01 | 12/07/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS RACHAEL JANE JONES | |
AR01 | 12/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 12/07/12 ANNUAL RETURN FULL LIST | |
SH01 | 01/09/11 STATEMENT OF CAPITAL GBP 150 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM Unit 19 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 04/07/12 FROM Unit 15 Basepoint Business Centre Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/12 FROM Unit 9 Basepoint Business Centre Oakfield Close Tewkesbury Gloucestershire GL20 8SD | |
AP03 | Appointment of Mrs. Rachael Jane Jones as company secretary | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/07/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL WALTERS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NEIL WALTERS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/2010 FROM FIRST FLOOR OFFICES 84-90 MARKET STREET HEDNESFORD, CANNOCK STAFFS WS12 1AG | |
AR01 | 24/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL WALTERS / 06/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR ALEX ALEXANDER | |
363a | RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
88(2) | AD 01/10/08 GBP SI 50@1=50 GBP IC 100/150 | |
363a | RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
287 | REGISTERED OFFICE CHANGED ON 04/12/06 FROM: 6 MARKET STREET HEDNESFORD STAFFORDSHIRE WS12 5AF | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY 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 |
Notices to | 2020-07-30 |
Resolution | 2020-07-09 |
Appointmen | 2020-07-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED & FLOATING CHARGE | Satisfied | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 1,648,160 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 2,585,777 |
Provisions For Liabilities Charges | 2013-03-31 | £ 1,632 |
Provisions For Liabilities Charges | 2012-03-31 | £ 1,756 |
Creditors and other liabilities
|
|
|
|
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 ENTIER ASSOCIATES LIMITED
Cash Bank In Hand | 2013-03-31 | £ 199,539 |
---|---|---|
Cash Bank In Hand | 2012-03-31 | £ 215,989 |
Current Assets | 2013-03-31 | £ 2,230,889 |
Current Assets | 2012-03-31 | £ 3,058,763 |
Debtors | 2013-03-31 | £ 2,031,350 |
Debtors | 2012-03-31 | £ 2,842,774 |
Shareholder Funds | 2013-03-31 | £ 589,256 |
Shareholder Funds | 2012-03-31 | £ 478,936 |
Tangible Fixed Assets | 2013-03-31 | £ 8,159 |
Tangible Fixed Assets | 2012-03-31 | £ 7,706 |
Debtors and other cash assets
ENTIER ASSOCIATES LIMITED owns 1 domain names.
entier.co.uk
The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as ENTIER ASSOCIATES LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ENTIER ASSOCIATES LIMITED | Event Date | 2020-07-30 |
Initiating party | Event Type | Resolution | |
Defending party | ENTIER ASSOCIATES LIMITED | Event Date | 2020-07-09 |
Initiating party | Event Type | Appointmen | |
Defending party | ENTIER ASSOCIATES LIMITED | Event Date | 2020-07-09 |
Name of Company: ENTIER ASSOCIATES LIMITED Company Number: 05083106 Nature of Business: Recruitment Agency Registered office: Unit 15, Basepoint Business Centre, Oakfield Close, Tewkesbury Business Pa… | |||
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. |