Company Information for ERENTZEN BUSINESS SOLUTIONS LIMITED
99 LEIGH ROAD, EASTLEIGH, HAMPSHIRE, SO50 9DR,
|
Company Registration Number
06061915
Private Limited Company
Liquidation |
Company Name | |
---|---|
ERENTZEN BUSINESS SOLUTIONS LIMITED | |
Legal Registered Office | |
99 LEIGH ROAD EASTLEIGH HAMPSHIRE SO50 9DR Other companies in SE9 | |
Company Number | 06061915 | |
---|---|---|
Company ID Number | 06061915 | |
Date formed | 2007-01-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2015 | |
Account next due | 31/10/2016 | |
Latest return | 22/01/2015 | |
Return next due | 19/02/2016 | |
Type of accounts |
Last Datalog update: | 2018-08-05 17:11:22 |
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 |
---|---|---|
GREG VALE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVE THOMAS |
Company Secretary | ||
1ST CONTACT SECRETARIES LIMITED |
Nominated Secretary | ||
1ST CONTACT DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/10/2016 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/10/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2015 FROM 12 GLENLYON ROAD LONDON SE9 1AJ | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/15 | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/15 FULL LIST | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/01/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/01/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEVE THOMAS | |
AR01 | 22/01/11 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION FULL | |
AR01 | 22/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GREG VALE / 22/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/2009 FROM 1ST CONTACT CASTLEWOOD HOUSE 77-91 NEW OXFORD STREET LONDON WC1A 1DG | |
AA | 31/01/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS | |
AA | 31/01/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/07 FROM: 1ST FLOOR, CASTLEWOOD HOUSE 77/91 NEW OXFORD STREET LONDON WC1A 1DG | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2015-11-06 |
Appointment of Liquidators | 2015-11-06 |
Resolutions for Winding-up | 2015-11-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-02-01 | £ 17,442 |
---|
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 ERENTZEN BUSINESS SOLUTIONS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 55,113 |
Current Assets | 2012-02-01 | £ 58,473 |
Debtors | 2012-02-01 | £ 3,360 |
Shareholder Funds | 2012-02-01 | £ 41,031 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ERENTZEN BUSINESS SOLUTIONS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ERENTZEN BUSINESS SOLUTIONS LIMITED | Event Date | 2015-10-23 |
Notice is hereby given that the creditors of the above named Company are required, on or before the 15 December 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to James Stephen Pretty of Beacon Licensed Insolvency Practitioners LLP, 99 Leigh Road, Eastleigh, Hampshire, SO50 9DR the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 23 October 2015 Office Holder details: James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . For further details contact: James Stephen Pretty, Tel: 02380 651441, Email: jim@beaconllp.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ERENTZEN BUSINESS SOLUTIONS LIMITED | Event Date | 2015-10-23 |
James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR . : For further details contact: James Stephen Pretty, Tel: 02380 651441, Email: jim@beaconllp.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ERENTZEN BUSINESS SOLUTIONS LIMITED | Event Date | 2015-10-23 |
At a general meeting of the above named Company, duly convened and held at 12 Glenlyon Road, Eltham, London, SE9 1AJ on 23 October 2015 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: “That the Company be wound up voluntarily and that James Stephen Pretty , (IP No. 9065) of Beacon Licensed Insolvency Practitioners LLP , 99 Leigh Road, Eastleigh, Hants SO50 9DR be appointed Liquidator for the purposes of such winding up.” For further details contact: James Stephen Pretty, Tel: 02380 651441, Email: jim@beaconllp.com | |||
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. |