Liquidation
Company Information for (EN)10 (GLOBAL) LIMITED
81 PICCADILLY, 4TH FLOOR, LONDON, W1J 8HY,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
(EN)10 (GLOBAL) LIMITED | ||
Legal Registered Office | ||
81 PICCADILLY 4TH FLOOR LONDON W1J 8HY Other companies in SW3 | ||
Previous Names | ||
|
Company Number | 07607684 | |
---|---|---|
Company ID Number | 07607684 | |
Date formed | 2011-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 18/04/2016 | |
Return next due | 16/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 11:53:16 |
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 |
---|---|---|
DARREN JENKINS |
||
HUGH JAMES FRANCIS ROBINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES WEST |
Director | ||
JAMES ALEXANDER HAYDN COX |
Director | ||
KEVIN WILLIAM WRIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARCUMON FUELS SA LIMITED | Director | 2015-07-08 | CURRENT | 2015-07-08 | Dissolved 2016-12-13 | |
ARCUMON LTD | Director | 2015-02-12 | CURRENT | 2015-02-12 | Active - Proposal to Strike off | |
MAIA GLOBAL LIMITED | Director | 2015-01-20 | CURRENT | 2015-01-20 | Active - Proposal to Strike off | |
(EN)10 LIMITED | Director | 2013-06-19 | CURRENT | 2010-02-16 | Dissolved 2018-02-13 | |
SONO INTERNATIONAL LTD | Director | 2010-01-11 | CURRENT | 2010-01-11 | Liquidation | |
KENT SEN TRUST | Director | 2016-08-01 | CURRENT | 2014-12-11 | Active | |
SPIRES ACADEMY | Director | 2014-11-24 | CURRENT | 2007-04-10 | Active | |
OCEANFOIL LIMITED | Director | 2013-01-02 | CURRENT | 2012-07-12 | Liquidation | |
MIASOFT SYSTEMS LIMITED | Director | 2008-10-03 | CURRENT | 2008-10-03 | Dissolved 2013-12-10 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
CVA4 | Notice of completion of voluntary arrangement | |
COCOMP | Compulsory winding up order | |
CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2018-01-12 | |
LIQ MISC OC | Court order insolvency:court order re. Removal of supervisor | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2017-01-12 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 2016-01-12 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 37 Ixworth Place Ixworth Place South Kensington London SW3 3QH England to 81 Piccadilly 4th Floor London W1J 8HY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 81 PICCADILLY 4TH FLOOR LONDON W1J 8HY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 37 IXWORTH PLACE 2ND FLOOR 37 IXWORTH PLACE LONDON SW3 3QH | |
1.1 | Voluntary liquidation. Notice of meeting approving company voluntary arrangement | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JAMES WEST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR. PETER JAMES WEST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ALEXANDER HAYDN COX | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/04/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM RICHMOND TERRACE 49 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DT UNITED KINGDOM | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR JAMES ALEXANDER HAYDN COX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WRIGHT | |
AR01 | 18/04/13 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: | |
AD02 | SAIL ADDRESS CHANGED FROM: RICHMOND TERRACE 49 LONDON ROAD TUNBRIDGE WELLS KENT TN1 1DT UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR DARREN JENKINS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/04/12 TOTAL EXEMPTION FULL | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED BREATHSCAN INTERNATIONAL (GLOBAL) LIMITED | |
CERTNM | COMPANY NAME CHANGED BREATHSCAN INTERNATIONAL (GLOBAL) LIMITED CERTIFICATE ISSUED ON 07/11/12 | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/12/2012 | |
AR01 | 18/04/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2012 FROM C/O SPRING LAW 65 CHANDOS PLACE LONDON WC2N 4HG UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR HUGH JAMES FRANCIS ROBINSON | |
NEWINC | CERTIFICATE OF INCORPORATION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2018-08-01 |
Petitions to Wind Up (Companies) | 2014-05-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
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 (EN)10 (GLOBAL) LIMITED
The top companies supplying to UK government with the same SIC code (96040 - Physical well-being activities) as (EN)10 (GLOBAL) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | (EN)10 (GLOBAL) LIMITED | Event Date | 2018-07-20 |
In the High Court Of Justice case number 004372 Liquidator appointed: T Ryan 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0300 678 0016 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | (EN) 10 (GLOBAL) LIMITED | Event Date | 2018-05-24 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS OF ENGLAND AND WALES, INSOLVENCY AND COMPANIES LIST (ChD) case number 004372 CR-2018-004372 A Petition to wind up the above-named company (registered no 07607684) of 4th Floor, 81 Piccadilly, London, W1J 8HY, presented on 24 May 2018 by Andrew James Pear as Joint Supervisor of the Company Voluntary Arrangement of BM Advisory LLP, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL (the Petitioner) will be heard at The Royal Courts of Justice, The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on Friday 20 July 2018 at 11:30 hours (or as soon thereafter that the petition can be heard). Any person intending to appear at the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on Thursday 19 July 2018 . | |||
Initiating party | FALDER MATTHEWS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | (EN) 10 (GLOBAL) LIMITED | Event Date | 2014-04-14 |
Solicitor | Coltman Warner Cranston LLP | ||
In the High Court of Justice Birmingham District Registry case number 6196 A Petition to wind up the above-named company of 2nd Floor, 37 Ixworth Place, London SW3 3QH (registered office) and Richmond Terrace, 49 London Road, Tunbridge Wells TN1 1DT (principal trading address) presented on the 14th April 2014 by FALDER MATTHEWS LIMITED whose registered office is at 7 Seax Way, Southfields Industrial Park, Basildon Essex SS15 6SW claiming to be a creditor of the company will be heard at Birmingham District Registry, 33 Bull Street, Birmingham B4 6DS on the 28 May 2014 at 10.00 am (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 Solicitor in accordance with Rule 4.16 by 1600 hours on the 27 May 2014 . | |||
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. |