Liquidation
Company Information for ENT AT 150 LIMITED
58 HUGH STREET, LONDON, SW1V 4ER,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ENT AT 150 LIMITED | |
Legal Registered Office | |
58 HUGH STREET LONDON SW1V 4ER Other companies in W1G | |
Company Number | 03996408 | |
---|---|---|
Company ID Number | 03996408 | |
Date formed | 2000-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 18/05/2016 | |
Return next due | 15/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:19:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENT AT 150 LIMITED | LANGLEY HOUSE PARK ROAD EAST FINCHLEY LONDON N2 8EY | Active | Company formed on the 2013-10-17 | |
ENT AT 150 HOLDINGS LIMITED | LANGLEY HOUSE PARK ROAD LONDON N2 8EY | Active - Proposal to Strike off | Company formed on the 2019-01-11 |
Officer | Role | Date Appointed |
---|---|---|
DOUGLAS JOHN POUND |
||
CHARLES ANTHONY EAST |
||
JOHN MALCOLM GRAHAM |
||
ANTHONY WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LESLEY ANNE BRADLEY |
Director | ||
SANDRA GRAHAM |
Director | ||
LINDA WRIGHT |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JAMESRANGE (UK) LTD | Company Secretary | 2008-02-25 | CURRENT | 2008-02-25 | Active | |
BESTRADE D.F. LIMITED | Company Secretary | 2003-12-19 | CURRENT | 2003-12-19 | Active | |
ANDREW ISAACS MACHINERY INTERNATIONAL LTD. | Company Secretary | 2001-03-01 | CURRENT | 1999-08-18 | Active | |
OPTIMA OVERSEAS LIMITED | Company Secretary | 1998-03-12 | CURRENT | 1961-06-12 | Dissolved 2014-06-10 | |
HODLAN LIMITED | Company Secretary | 1998-03-12 | CURRENT | 1976-01-13 | Active | |
ADVENTURER MANAGEMENT LTD | Director | 2013-01-25 | CURRENT | 2013-01-25 | Active | |
ENT AT 150 LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Active | |
US 'R' US LIMITED | Director | 2010-07-29 | CURRENT | 2010-07-29 | Dissolved 2015-11-10 | |
LEGENT LIMITED | Director | 2010-02-26 | CURRENT | 2010-02-26 | Active | |
CHARLESTON HORIZONTAL LIMITED | Director | 2006-11-06 | CURRENT | 2006-11-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/10/2017 FROM ALBAMARLE HOUSE 1 ALBEMARLE STREET LONDON W1S 4HA | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2017 FROM 9 MANSFIELD STREET LONDON W1G 9NY | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/05/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 18/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 18/05/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EAST / 01/12/2008 | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 18/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 18/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/02 | |
363s | RETURN MADE UP TO 18/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/05/01 | |
363s | RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 01/06/00--------- £ SI 999@1=999 £ IC 1/1000 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-06-07 |
Notices to | 2017-06-07 |
Resolution | 2017-06-07 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2013-05-31 | £ 2,714,236 |
---|---|---|
Creditors Due After One Year | 2012-05-31 | £ 2,940,520 |
Creditors Due Within One Year | 2013-05-31 | £ 815,925 |
Creditors Due Within One Year | 2012-05-31 | £ 637,184 |
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 ENT AT 150 LIMITED
Called Up Share Capital | 2013-05-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-05-31 | £ 1,000 |
Cash Bank In Hand | 2013-05-31 | £ 0 |
Cash Bank In Hand | 2012-05-31 | £ 86,399 |
Current Assets | 2013-05-31 | £ 121,067 |
Current Assets | 2012-05-31 | £ 261,218 |
Debtors | 2013-05-31 | £ 121,007 |
Debtors | 2012-05-31 | £ 174,819 |
Debtors | 2011-05-31 | £ 111,338 |
Secured Debts | 2013-05-31 | £ 2,691,467 |
Secured Debts | 2012-05-31 | £ 2,700,000 |
Tangible Fixed Assets | 2013-05-31 | £ 2,522,008 |
Tangible Fixed Assets | 2012-05-31 | £ 2,659,346 |
Tangible Fixed Assets | 2011-05-31 | £ 2,778,732 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ENT AT 150 LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENT AT 150 LIMITED | Event Date | 2017-06-07 |
I, Nimish Patel (IP Number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA give notice that I was appointed liquidator of the above named company on 31 May 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 6 July 2017 to prove their debts by sending to the undersigned Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Nimish Chandrakant Patel , Liquidator Dated: 5 June 2017 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENT AT 150 LIMITED | Event Date | 2017-05-31 |
Nimish Chandrakant Patel of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENT AT 150 LIMITED | Event Date | 2017-05-31 |
At a Special Meeting of the members of the above named company, duly convened and held at 9 Mansfield Street, London W1G 9NY on 31 May 2017 at 15:30 the following resolutions were duly passed: 1) A special resolution that the company be wound up voluntarily. 2) An ordinary resolution that Nimish Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and is hereby appointed liquidator of the company. 3) An ordinary resolution that the remuneration of the liquidator be fixed by reference to the time properly given by the liquidator and their staff in attending to matters arising in the winding up to a maximum of 2,500 plus VAT and disbursement before further approval of the members is required. 4) A special resolution that the liquidator be and is hereby authorised to distribute among the members in specie or in kind the whole or any part of the assets of the company. 5) A special resolution that the liquidator be and is hereby authorised under the provisions of Section 165(2)(a) of the Insolvency Act 1986 to exercise the powers laid down in Part 1 of Schedule 4 of the said Act. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 31 May 2017 . Further information about this case is available from Ridhiya Tiwari at the offices of Re10 (London) Limited on 020 7355 6161 or at ridhiya@re10.co.in. Charles East , Chairman of the Meeting : | |||
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. |