Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENVOYGATE JOINERY LIMITED
Company Information for

ENVOYGATE JOINERY LIMITED

239 REGENTS PARK ROAD, LONDON, N3 3LF,
Company Registration Number
02226756
Private Limited Company
Dissolved

Dissolved 2013-11-19

Company Overview

About Envoygate Joinery Ltd
ENVOYGATE JOINERY LIMITED was founded on 1988-03-02 and had its registered office in 239 Regents Park Road. The company was dissolved on the 2013-11-19 and is no longer trading or active.

Key Data
Company Name
ENVOYGATE JOINERY LIMITED
 
Legal Registered Office
239 REGENTS PARK ROAD
LONDON
N3 3LF
Other companies in N3
 
Filing Information
Company Number 02226756
Date formed 1988-03-02
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2013-11-19
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-08 20:04:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENVOYGATE JOINERY LIMITED
Is this data useful to you?
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.

Company Officers of ENVOYGATE JOINERY LIMITED

Current Directors
Officer Role Date Appointed
VICTOR QUADROS FERNANDES
Company Secretary 2001-04-27
JOHN EDWARD ROSE
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
TIMOTHY ROSE
Director 1990-12-31 2006-03-10
MONICA MARTHA MOORE
Company Secretary 1996-09-17 2001-04-27
JOHN EDWARD ROSE
Company Secretary 1990-12-31 1996-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOWS INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES SASH WINDOW INFO LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Company Secretary 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
VICTOR QUADROS FERNANDES PUREAIR HOME VENTILATION LIMITED Company Secretary 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ROCKPLACE PROPERTIES LIMITED Company Secretary 2004-06-10 CURRENT 2004-05-25 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES RICHVALE LIMITED Company Secretary 2001-04-27 CURRENT 1992-03-30 Dissolved 2015-04-07
VICTOR QUADROS FERNANDES ENVOYGATE (PROPERTY) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Active - Proposal to Strike off
VICTOR QUADROS FERNANDES ENVOYGATE (INSTALLATIONS) LIMITED Company Secretary 2001-04-27 CURRENT 1987-09-29 Liquidation
VICTOR QUADROS FERNANDES ENVOYGATE (WINDSOR) LIMITED Company Secretary 2001-04-27 CURRENT 1988-06-13 Liquidation
VICTOR QUADROS FERNANDES TOLLMAL LIMITED Company Secretary 2001-04-27 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE PENTREBACH GLAZING LIMITED Director 2015-11-03 CURRENT 2011-10-13 Liquidation
JOHN EDWARD ROSE BESPOKE TIMBER DRAUGHT PROOFING LIMITED Director 2015-11-02 CURRENT 2005-09-30 Active - Proposal to Strike off
JOHN EDWARD ROSE TOLLMAL LIMITED Director 2015-11-02 CURRENT 1989-10-10 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS JOINERY LIMITED Director 2015-10-20 CURRENT 2011-07-28 Active - Proposal to Strike off
JOHN EDWARD ROSE SOLAR SAVE 2000 LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE MERTHYR JOINERY LIMITED Director 2011-10-06 CURRENT 2011-10-06 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (CONSULTANT) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS DOCTOR (MANCHESTER) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE THE SASH WINDOWS DOCTOR (SPECIALIST) LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOW INFO LIMITED Director 2006-08-25 CURRENT 2006-08-25 Active - Proposal to Strike off
JOHN EDWARD ROSE SASH WINDOWS SOLUTIONS LIMITED Director 2006-06-22 CURRENT 2006-06-22 Active - Proposal to Strike off
JOHN EDWARD ROSE RICHVALE LIMITED Director 2006-06-09 CURRENT 1992-03-30 Dissolved 2015-04-07
JOHN EDWARD ROSE AGADIR VILLAS SAR LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE THE ORIGINAL BOX SASH WINDOWS COMPANY LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active - Proposal to Strike off
JOHN EDWARD ROSE HALAL INTERNATIONAL ORGANIC STANDARDS LIMITED Director 2005-08-31 CURRENT 2005-08-31 Dissolved 2018-04-24
JOHN EDWARD ROSE PUREAIR HOME VENTILATION LIMITED Director 2005-01-17 CURRENT 2005-01-17 Active - Proposal to Strike off
JOHN EDWARD ROSE ROCKPLACE PROPERTIES LIMITED Director 2004-06-10 CURRENT 2004-05-25 Active - Proposal to Strike off
JOHN EDWARD ROSE CAN-DO CORPORATION LIMITED Director 2001-06-01 CURRENT 1990-07-10 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (WINDSOR) LIMITED Director 1992-12-31 CURRENT 1988-06-13 Liquidation
JOHN EDWARD ROSE ORIGINAL BOX SASH WINDOW COMPANY LIMITED(THE) Director 1991-12-31 CURRENT 1984-07-06 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE DIRECT MARKETING LIMITED Director 1991-06-07 CURRENT 1988-06-09 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (PROPERTY) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Active - Proposal to Strike off
JOHN EDWARD ROSE ENVOYGATE (INSTALLATIONS) LIMITED Director 1990-12-31 CURRENT 1987-09-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-07BONABONA VACANTIA DISCLAIMER
2014-07-03BONABONA VACANTIA DISCLAIMER
2014-07-03BONABONA VACANTIA DISCLAIMER
2014-07-03BONABONA VACANTIA DISCLAIMER
2013-11-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-08-194.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2012
2013-02-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/12/2012
2013-01-104.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2012-12-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-12-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR VICTOR QUADROS FERNANDES / 27/11/2012
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN EDWARD ROSE / 24/08/2012
2011-12-214.20STATEMENT OF AFFAIRS/4.19
2011-12-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2011-12-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2011-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2011 FROM PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD
2011-11-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-06-09LATEST SOC09/06/11 STATEMENT OF CAPITAL;GBP 2
2011-06-09AR0131/05/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-16AR0131/05/10 FULL LIST
2009-12-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS
2008-12-19AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-02363sRETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS
2007-12-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-14363sRETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS
2006-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-19363sRETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS
2006-03-17288bDIRECTOR RESIGNED
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-30363sRETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-25363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-05-25363sRETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS
2004-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-11-04287REGISTERED OFFICE CHANGED ON 04/11/03 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT
2003-07-07363sRETURN MADE UP TO 31/05/03; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-06-14363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-14363sRETURN MADE UP TO 31/05/02; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-08-08288bSECRETARY RESIGNED
2001-08-08363sRETURN MADE UP TO 31/05/01; FULL LIST OF MEMBERS
2001-08-08288aNEW SECRETARY APPOINTED
2001-08-08363(288)SECRETARY'S PARTICULARS CHANGED
2001-02-26287REGISTERED OFFICE CHANGED ON 26/02/01 FROM: EDINBURGH HOUSE 43-51 WINDSOR ROAD SLOUGH BERKSHIRE SL1 2HL
2000-10-31AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-06-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-06-07363sRETURN MADE UP TO 31/05/00; FULL LIST OF MEMBERS
1999-12-23AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-28363sRETURN MADE UP TO 31/05/99; NO CHANGE OF MEMBERS
1999-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-06-12363sRETURN MADE UP TO 31/05/98; NO CHANGE OF MEMBERS
1998-02-02AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-07-03363sRETURN MADE UP TO 31/05/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-21288aNEW SECRETARY APPOINTED
1997-01-21288bSECRETARY RESIGNED
1996-07-30363(287)REGISTERED OFFICE CHANGED ON 30/07/96
1996-07-30363sRETURN MADE UP TO 31/05/96; FULL LIST OF MEMBERS
1996-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1996-02-01287REGISTERED OFFICE CHANGED ON 01/02/96 FROM: 37 STANMORE HILL STANMORE MIDDLESEX HA7 3DS
1995-06-07363sRETURN MADE UP TO 31/05/95; NO CHANGE OF MEMBERS
1994-12-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
4544 - Painting and glazing



Licences & Regulatory approval
We could not find any licences issued to ENVOYGATE JOINERY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-06-13
Fines / Sanctions
No fines or sanctions have been issued against ENVOYGATE JOINERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVOYGATE JOINERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.698
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.208

This shows the max and average number of mortgages for companies with the same SIC code of 4544 - Painting and glazing

Intangible Assets
Patents
We have not found any records of ENVOYGATE JOINERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVOYGATE JOINERY LIMITED
Trademarks
We have not found any records of ENVOYGATE JOINERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVOYGATE JOINERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4544 - Painting and glazing) as ENVOYGATE JOINERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVOYGATE JOINERY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyENVOYGATE JOINERY LIMITEDEvent Date2013-06-07
Notice is hereby given, pursuant to Section 106 of The Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Gable House, 239 Regents Park Road, London N3 3LF, on 9 August 2013, at 11.00 am and 11.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of receiving any explanation that may be given by the Liquidator. Any member or creditor is entitled to attend and vote at the above meetings and may appoint a proxy to attend instead of himself. A proxy holder need not be a member or a creditor of the Company. Proxies to be used at the Meetings must be lodged at Gable House, 239 Regents Park Road, London N3 3LF, not later than 12:00 noon on the preceding business day. Where a proof of debt has not previously been submitted by a creditor, any proxy must be accompanied by such a completed proof. Date of Appointment: 11 December 2012. Office Holder details: Myles Jacobson, (IP No. 11590) of Gable House, 239 Regents Park Road, London N3 3LF Further details contact: businessrecovery@streetsspw.co.uk, Tel: 020 8371 5000, Ref: MJ/SHD/LE865. Myles Jacobson , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVOYGATE JOINERY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENVOYGATE JOINERY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.