Company Information for ELNAGY (UK) LIMITED
28 POPIN BUSINESS CENTRE, SOUTH WAY, WEMBLEY, MIDDLESEX, HA9 0HF,
|
Company Registration Number
03081055
Private Limited Company
Liquidation |
Company Name | |
---|---|
ELNAGY (UK) LIMITED | |
Legal Registered Office | |
28 POPIN BUSINESS CENTRE SOUTH WAY WEMBLEY MIDDLESEX HA9 0HF Other companies in HA9 | |
Company Number | 03081055 | |
---|---|---|
Company ID Number | 03081055 | |
Date formed | 1995-07-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 18/07/2014 | |
Return next due | 15/08/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB662564815 |
Last Datalog update: | 2018-08-05 16:37:51 |
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 |
---|---|---|
ANNE MARIE ELNAGY |
||
ANNE MARIE ELNAGY |
||
NABIL MOHAMED ELNAGY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PUREGOLD ENTERPRISES LIMITED | Company Secretary | 2009-02-18 | CURRENT | 1998-11-04 | Liquidation | |
RIVERCROSS IMPORT/EXPORT LIMITED | Company Secretary | 2001-05-04 | CURRENT | 2001-01-11 | Dissolved 2016-02-10 | |
ELNAGY JR LIMITED | Company Secretary | 1995-07-18 | CURRENT | 1995-07-18 | Dissolved 2016-08-27 | |
S & S FRUIT AND VEGETABLES LIMITED | Company Secretary | 1995-07-18 | CURRENT | 1995-07-18 | Active - Proposal to Strike off | |
ELNAGY TRADING COMPANY LIMITED | Company Secretary | 1995-07-18 | CURRENT | 1995-07-18 | Dissolved 2018-05-16 | |
ELNAGY INTERNATIONAL LIMITED | Director | 2009-02-18 | CURRENT | 1990-12-03 | Active | |
RIVERCROSS IMPORT/EXPORT LIMITED | Director | 2006-01-05 | CURRENT | 2001-01-11 | Dissolved 2016-02-10 | |
PUREGOLD ENTERPRISES LIMITED | Director | 2006-01-05 | CURRENT | 1998-11-04 | Liquidation | |
ELNAGY JR LIMITED | Director | 1995-07-18 | CURRENT | 1995-07-18 | Dissolved 2016-08-27 | |
S & S FRUIT AND VEGETABLES LIMITED | Director | 1995-07-18 | CURRENT | 1995-07-18 | Active - Proposal to Strike off | |
ELNAGY TRADING COMPANY LIMITED | Director | 1995-07-18 | CURRENT | 1995-07-18 | Dissolved 2018-05-16 | |
BELGRAVIA TRADING COMPANY LIMITED | Director | 1991-12-29 | CURRENT | 1984-07-23 | Active - Proposal to Strike off | |
PUREGOLD ENTERPRISES LIMITED | Director | 1998-11-04 | CURRENT | 1998-11-04 | Liquidation | |
S & S FRUIT AND VEGETABLES LIMITED | Director | 1995-07-18 | CURRENT | 1995-07-18 | Active - Proposal to Strike off | |
ELNAGY TRADING COMPANY LIMITED | Director | 1995-07-18 | CURRENT | 1995-07-18 | Dissolved 2018-05-16 | |
BELGRAVIA TRADING COMPANY LIMITED | Director | 1991-12-29 | CURRENT | 1984-07-23 | Active - Proposal to Strike off | |
ELNAGY INTERNATIONAL LIMITED | Director | 1991-12-03 | CURRENT | 1990-12-03 | Active |
Date | Document Type | Document Description |
---|---|---|
L64.04 | Compulsory liquidation. Deferment of dissolution | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 18/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/07/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/09; full list of members | |
287 | Registered office changed on 18/02/2009 from 21 bedford square london WC1B 3HH | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/08; full list of members | |
AA | 31/12/06 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/07; full list of members | |
AA | 31/12/05 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 18/07/06; full list of members | |
AA | 31/12/04 ACCOUNTS TOTAL EXEMPTION SMALL | |
244 | Delivery ext'd 3 mth 31/12/04 | |
363a | Return made up to 18/07/05; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
363a | RETURN MADE UP TO 18/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 18/07/03; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363a | RETURN MADE UP TO 18/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363a | RETURN MADE UP TO 18/07/00; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363a | RETURN MADE UP TO 18/07/98; FULL LIST OF MEMBERS | |
(W)ELRES | S386 DIS APP AUDS 15/09/97 | |
(W)ELRES | S366A DISP HOLDING AGM 15/09/97 | |
(W)ELRES | S252 DISP LAYING ACC 15/09/97 | |
(W)ELRES | S386 DIS APP AUDS 15/09/97 | |
363a | RETURN MADE UP TO 18/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363a | RETURN MADE UP TO 18/07/96; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/03/96 TO 31/12/96 | |
363a | RETURN MADE UP TO 18/07/95; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12 | |
287 | REGISTERED OFFICE CHANGED ON 23/05/96 FROM: 10-12 RUSSELL SQUARE LONDON WC1B 5EL | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 | |
88(2)R | AD 19/09/95--------- £ SI 98@1=98 £ IC 2/100 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-05-06 |
Petitions to Wind Up (Companies) | 2015-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due Within One Year | 2013-01-01 | £ 13,009 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 15,009 |
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 ELNAGY (UK) LIMITED
Called Up Share Capital | 2013-01-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 100 |
Cash Bank In Hand | 2013-01-01 | £ 437 |
Cash Bank In Hand | 2012-01-01 | £ 7,861 |
Current Assets | 2013-01-01 | £ 10,747 |
Current Assets | 2012-01-01 | £ 16,942 |
Debtors | 2013-01-01 | £ 10,310 |
Debtors | 2012-01-01 | £ 9,081 |
Shareholder Funds | 2013-01-01 | £ 2,262 |
Shareholder Funds | 2012-01-01 | £ 1,933 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as ELNAGY (UK) LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled | |||
07032000 | Garlic, fresh or chilled |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ELNAGY (UK) LIMITED | Event Date | 2015-04-27 |
In the High Court Of Justice case number 001709 Liquidator appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk : | |||
Initiating party | COMMISSIONERS FOR HM REVENUE AND CUSTOMS, | Event Type | Petitions to Wind Up (Companies) |
Defending party | ELNAGY (UK) LIMITED | Event Date | 2015-03-05 |
Solicitor | HM Revenue and Customs, | ||
In the High Court of Justice (Chancery Division) Companies Court case number 1709 A Petition to wind up the above-named Company, Registration Number 03081055, of 28 Popin Business Centre, South Way, Wembley, Middlesex, HA9 OHF, presented on 5 March 2015 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of Bush House, Strand, London, WC2B 4RD , claiming to be Creditors of the Company, will be heard at the Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London EC4A 1NL , on 27 April 2015 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 24 April 2015 . | |||
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. |