Dissolved 2017-11-09
Company Information for IHW ENTS LIMITED
DEAN STREET, NEWCASTLE UPON TYNE, NE1 1PG,
|
Company Registration Number
07829865
Private Limited Company
Dissolved Dissolved 2017-11-09 |
Company Name | |
---|---|
IHW ENTS LIMITED | |
Legal Registered Office | |
DEAN STREET NEWCASTLE UPON TYNE NE1 1PG Other companies in W1S | |
Company Number | 07829865 | |
---|---|---|
Date formed | 2011-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2017-11-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 18:12:40 |
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 |
---|---|---|
BOND STREET REGISTRARS LIMITED |
||
STEPHEN PETER JEFFERY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN WATKINS |
Director | ||
PORTLAND REGISTRARS LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLUR TOURING LIMITED | Company Secretary | 2015-02-18 | CURRENT | 2015-02-18 | Liquidation | |
JEM ATTRACTION LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Dissolved 2015-08-11 | |
HCB PUBLISHING LIMITED | Company Secretary | 2014-05-12 | CURRENT | 2009-05-18 | Dissolved 2017-09-14 | |
VANBOUCH LIMITED | Company Secretary | 2014-03-19 | CURRENT | 2014-03-19 | Dissolved 2016-09-20 | |
JACQUELINE RABUN DESIGN LIMITED | Company Secretary | 2014-02-17 | CURRENT | 2014-02-17 | Dissolved 2015-11-03 | |
THEBIGE LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2014-01-30 | Dissolved 2016-03-15 | |
FREEDOM TRUST LIMITED | Company Secretary | 2013-09-13 | CURRENT | 2006-12-19 | Dissolved 2016-09-20 | |
THOMAS VERMAELEN LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-09-22 | |
TLP IMAGES LIMITED | Company Secretary | 2013-06-13 | CURRENT | 2013-06-13 | Dissolved 2015-11-11 | |
MAGNESIUM MUSIC LIMITED | Company Secretary | 2013-01-31 | CURRENT | 2013-01-31 | Dissolved 2015-03-24 | |
SHELTON ARTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-19 | Dissolved 2015-07-21 | |
SOUNDSTYLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1982-07-26 | Dissolved 2015-05-19 | |
WARHOL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-07-07 | Dissolved 2015-07-21 | |
EMERALD RACING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-02-18 | Dissolved 2015-07-21 | |
NORSAN, KEMI (U.K.) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1980-04-16 | Dissolved 2015-07-21 | |
HALTUSSA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-05-23 | Dissolved 2015-09-22 | |
SRLV FINANCIAL SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2001-03-05 | Dissolved 2015-07-21 | |
OFFICE WELLBEING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-10-20 | Dissolved 2015-05-19 | |
DUCHESS HOUSE INVESTMENTS LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-05 | Dissolved 2015-09-22 | |
LEWIS FINE ART LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2015-06-16 | |
BEAULEY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2008-11-20 | Dissolved 2015-07-07 | |
FERNBROOK PROPERTY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2000-07-05 | Dissolved 2016-02-09 | |
BOOYAH! PEOPLE LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-11-06 | Dissolved 2016-03-01 | |
JANSON PRODUCTION LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2006-12-13 | Dissolved 2016-04-05 | |
EUROHEALTHCARE (UK) LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1993-08-05 | Dissolved 2016-04-05 | |
SRLV EMPLOYMENT SERVICES LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1999-01-26 | Dissolved 2016-06-21 | |
ORD GARDEN LEASING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-12-14 | Dissolved 2016-09-20 | |
THE FESTIVAL AGENCY LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2009-09-23 | Dissolved 2016-04-26 | |
HARVESTA LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2007-01-11 | Dissolved 2016-10-01 | |
ICONDEAL LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1994-03-11 | Dissolved 2017-12-27 | |
KGN TRADING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2004-09-07 | Dissolved 2016-12-06 | |
TRAVIS TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 1997-01-21 | Dissolved 2017-07-03 | |
BANG BANG TOURING LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2005-05-31 | Dissolved 2017-08-31 | |
AD 1930 LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2002-01-25 | Liquidation | |
TUSK MUSIC LIMITED | Company Secretary | 2013-01-01 | CURRENT | 2012-06-25 | Active - Proposal to Strike off | |
NEW BOND STREET REGISTRARS LIMITED | Director | 2016-03-24 | CURRENT | 2016-03-24 | Active | |
BLUR TOURING LIMITED | Director | 2016-02-23 | CURRENT | 2015-02-18 | Liquidation | |
BOOTYMAN TOURING LIMITED | Director | 2016-01-18 | CURRENT | 2000-09-20 | Dissolved 2017-07-12 | |
TRAVIS TOURING LIMITED | Director | 2016-01-18 | CURRENT | 1997-01-21 | Dissolved 2017-07-03 | |
BANG BANG TOURING LIMITED | Director | 2015-12-07 | CURRENT | 2005-05-31 | Dissolved 2017-08-31 | |
RR 89 LIMITED | Director | 2011-07-21 | CURRENT | 2011-07-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
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 01/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 5TH FLOOR 89 NEW BOND STREET LONDON W1S 1DA | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AP01 | DIRECTOR APPOINTED MR STEPHEN PETER JEFFERY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN WATKINS | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN WATKINS / 02/11/2015 | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/11/13 FULL LIST | |
AA | 05/04/12 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED | |
AP04 | CORPORATE SECRETARY APPOINTED BOND STREET REGISTRARS LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PORTLAND REGISTRARS LIMITED | |
AA01 | PREVSHO FROM 30/11/2012 TO 31/03/2012 | |
AP04 | CORPORATE SECRETARY APPOINTED PORTLAND REGISTRARS LIMITED | |
AR01 | 01/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2012 FROM 19 PORTLAND PLACE LONDON W1B 1PX UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-03-08 |
Appointment of Liquidators | 2016-03-08 |
Resolutions for Winding-up | 2016-03-08 |
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 90010 - Performing arts
Creditors Due After One Year | 2012-04-06 | £ 126,211 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-06 | £ 0 |
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 IHW ENTS LIMITED
Called Up Share Capital | 2012-04-06 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-06 | £ 375,171 |
Current Assets | 2012-04-06 | £ 435,824 |
Debtors | 2012-04-06 | £ 60,653 |
Fixed Assets | 2012-04-06 | £ 1,605 |
Shareholder Funds | 2012-04-06 | £ 311,218 |
Tangible Fixed Assets | 2012-04-06 | £ 1,605 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90010 - Performing arts) as IHW ENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IHW ENTS LIMITED | Event Date | 2016-03-03 |
The Company was placed into Members Voluntary Liquidation on 2 March 2016 and on the same date, Gerald Maurice Krasner and Gillian Margaret Sayburn, both of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG were appointed as Joint Liquidators of the Company. Notice is hereby given that the Creditors of the Company are required on or before 07 June 2016 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Gerald Maurice Krasner of Begbies Traynor (Central) LLP, 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne NE1 1PG the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal, the Company is able to pay all its known creditors in full. Office Holder details: Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | IHW ENTS LIMITED | Event Date | 2016-03-02 |
Gerald Maurice Krasner , (IP No. 005532) and Gillian Margaret Sayburn , (IP No. 10830) both of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG . : Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IHW ENTS LIMITED | Event Date | 2016-03-02 |
At a General Meeting of the Members of IHW Ents Limited held on 02 March 2016 , the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Gerald Maurice Krasner , (IP No. 005532) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG and Gillian Margaret Sayburn , (IP No. 10830) of Begbies Traynor (Central) LLP , 4th Floor, Cathedral Buildings, Dean Street, Newcastle upon Tyne, NE1 1PG be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Any person who requires further information may contact the Joint Liquidator by telephone on 0191 2699820. Alternatively enquiries can be made to Gary Wemyss by email at gary.wemyss@begbies-traynor.com or by telephone on 0191 2699820. | |||
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. |