Liquidation
Company Information for ENPLEX LIMITED
361-373 HIGH STREET, STRATFORD, LONDON, E15 4QZ,
|
Company Registration Number
04378596
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENPLEX LIMITED | |
Legal Registered Office | |
361-373 HIGH STREET STRATFORD LONDON E15 4QZ Other companies in E15 | |
Company Number | 04378596 | |
---|---|---|
Company ID Number | 04378596 | |
Date formed | 2002-02-21 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2011 | |
Account next due | 30/11/2012 | |
Latest return | 21/02/2012 | |
Return next due | 21/03/2013 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:20:16 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENPLEX CONSTRUCTION LIMITED | 310 GREEN LANE ILFORD ESSEX UNITED KINGDOM IG1 1LQ | Dissolved | Company formed on the 2009-04-14 | |
Enplex Corporation | 515 Legget Drive Suite 800 Ottawa Ontario K2K 3G4 | Dissolved | Company formed on the 2015-02-05 | |
ENPLEX INTERACTIVE INC. | Ontario | Unknown | ||
Enplex Limited | Unknown | |||
Enplex LLC | Connecticut | Unknown | ||
ENPLEX SHENZHEN CO., LIMITED | Dissolved | Company formed on the 2008-06-23 |
Officer | Role | Date Appointed |
---|---|---|
MARGARETA JOHNSON |
||
ISAAC FEMI JOHNSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BEECH COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
CREDIT SOLUTIONS R US LTD |
Company Secretary | ||
MARGARETA JOHNSON |
Director | ||
ISAAC FEMI JOHNSON |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
F14 | Compulsory Liquidation. Notice of winding up order | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/12 FROM Suite 2-5 2Nd Floor 310 Green Lane Ilford Essex IG1 1LQ United Kingdom | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 14/06/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 21/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/02/11 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/11 FROM Suite 406 Kemp House 152-160 City Road London EC1V 2NX | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 21/02/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Isaac Femi Johnson on 2010-04-09 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY BEECH COMPANY SECRETARIES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/09 FROM Tudor House Tudor House Green Close Lane Loughborough Leicestershire LE11 5AS | |
AA | 28/02/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 21/02/09; full list of members | |
287 | Registered office changed on 13/03/2009 from, tudor house, green close lane, loughborough, leicestershire, LE11 5AS | |
363s | Return made up to 21/02/08; no change of members | |
AA | 28/02/07 ACCOUNTS TOTAL EXEMPTION FULL | |
288a | New secretary appointed | |
363s | Return made up to 21/02/07; full list of members | |
395 | Particulars of mortgage/charge | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 21/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 21/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 07/03/02 FROM: CREDIT SOLUTIONS R US LIMITED, TUDOR HOUSE GREEN CLOSE LANE, LOUGHBOROUGH, LEICESTERSHIRE LE11 5AS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 44 UPPER BELGRAVE ROAD, CLIFTON, BRISTOL, BS8 2XN | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-12-17 |
Petitions to Wind Up (Companies) | 2012-11-29 |
Petitions to Wind Up (Companies) | 2012-11-19 |
Proposal to Strike Off | 2012-06-19 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LIMITED |
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as ENPLEX LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ENPLEX LIMITED | Event Date | 2012-12-10 |
In the High Court Of Justice case number 007254 Liquidator appointed: T Neale 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonA.OR@insolvency.gsi.gov.uk : | |||
Initiating party | RAHILLY PLANT LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENPLEX LIMITED | Event Date | 2012-09-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 7254 A Petition to wind up the above-named company whose registered office address is 361 373 High Street, Stratford, London, E15 presented on 18 September 2012 by RAHILLY PLANT LTD of 409 High Road, Willesden, London, NW10 2JN , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL on 10 December 2012 at 1030 hours (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 his/its solicitor in accordance with Rule 4.16 by 16.00 hours on 7 December 2012 . The petitioners solicitor is SGH Martineau LLP of One America Square, Crosswall, London EC3N 2SG .(Ref NH/EL/RAH7-1.) : | |||
Initiating party | RAHILLY PLANT LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENPLEX LIMITED | Event Date | 2012-09-18 |
In the High Court of Justice (Chancery Division) Companies Court case number 7254 A Petition to wind up the above-named company whose registered office address is 361-373 High Street, Stratford, London, E15 4QZ presented on 18 September 2012 by RAHILLY PLANT LTD of 409 High Road, Willesden, London, NW10 2JN , claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL , on 3 December 2012, at 1030 hours (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 his/its solicitor in accordance with Rule 4.16 by 1600 hours on 30 November 2012 . The petitioners solicitor is: SGH Martineau LLP of One America Square, Crosswall, London EC3N 2SG . (Ref: NH/EL/RAH7-1.) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENPLEX LIMITED | Event Date | 2012-06-19 |
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. |