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

ADNITT ENTERPRISES LIMITED

4-5 BALTIC STREET EAST, LONDON, EC1Y 0UJ,
Company Registration Number
05269876
Private Limited Company
Dissolved

Dissolved 2016-12-30

Company Overview

About Adnitt Enterprises Ltd
ADNITT ENTERPRISES LIMITED was founded on 2004-10-26 and had its registered office in 4-5 Baltic Street East. The company was dissolved on the 2016-12-30 and is no longer trading or active.

Key Data
Company Name
ADNITT ENTERPRISES LIMITED
 
Legal Registered Office
4-5 BALTIC STREET EAST
LONDON
EC1Y 0UJ
Other companies in EC2R
 
Filing Information
Company Number 05269876
Date formed 2004-10-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-02-28
Date Dissolved 2016-12-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ADNITT ENTERPRISES 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 ADNITT ENTERPRISES LIMITED

Current Directors
Officer Role Date Appointed
MICHELLE ROMA BUTLER
Company Secretary 2004-10-26
CHRISTOPHER JOSEPH ADNITT
Director 2004-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
ECA SECRETARIES LIMITED
Company Secretary 2004-10-26 2004-10-26
ECA DIRECTORS LIMITED
Director 2004-10-26 2004-10-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOSEPH ADNITT THE WEDDING ARRANGERS LTD Director 2016-02-10 CURRENT 2016-02-10 Active

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
2016-12-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-304.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-30LIQ MISCINSOLVENCY:RE PROGRESS REPORT 28/04/2015-27/04/2016
2016-05-111.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2015-07-22F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-07-16F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2015-06-151.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/2015 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND
2015-05-124.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-04-24COCOMPORDER OF COURT TO WIND UP
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ
2015-03-241.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2015-03-24LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR
2015-03-24LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR
2015-03-24LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR
2015-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-28AA28/02/14 TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0126/10/14 FULL LIST
2014-05-281.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2014
2014-04-10AD01REGISTERED OFFICE CHANGED ON 10/04/2014 FROM THE OLD CHURCH QUICK'S ROAD WIMBLEDON SW19 1EX
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-12AR0126/10/13 FULL LIST
2013-05-231.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013
2012-11-28AA29/02/12 TOTAL EXEMPTION SMALL
2012-11-22AR0126/10/12 FULL LIST
2012-04-111.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2011-11-22AR0126/10/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH ADNITT / 22/11/2011
2010-11-25AA28/02/10 TOTAL EXEMPTION SMALL
2010-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA
2010-11-23AR0126/10/10 FULL LIST
2010-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2010 FROM OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY
2009-12-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-11-24AR0126/10/09 FULL LIST
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH ADNITT / 28/10/2009
2009-09-24363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-12-30AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP UNITED KINGDOM
2008-04-23287REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS
2007-12-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-10-29363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2006-10-30363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-08-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-06-02225ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06
2005-12-07363aRETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS
2005-01-12395PARTICULARS OF MORTGAGE/CHARGE
2004-12-31395PARTICULARS OF MORTGAGE/CHARGE
2004-12-02288bDIRECTOR RESIGNED
2004-12-02288bSECRETARY RESIGNED
2004-12-02288aNEW SECRETARY APPOINTED
2004-12-02288aNEW DIRECTOR APPOINTED
2004-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities




Licences & Regulatory approval
We could not find any licences issued to ADNITT ENTERPRISES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-06-27
Appointment of Liquidators2015-05-08
Winding-Up Orders2015-04-08
Petitions to Wind Up (Companies)2015-03-17
Fines / Sanctions
No fines or sanctions have been issued against ADNITT ENTERPRISES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-01-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2004-12-31 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-02-28 £ 304,163
Creditors Due After One Year 2012-02-29 £ 285,281
Creditors Due Within One Year 2013-02-28 £ 217,986
Creditors Due Within One Year 2012-02-29 £ 154,846
Provisions For Liabilities Charges 2013-02-28 £ 1,192

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28

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 ADNITT ENTERPRISES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-02-28 £ 3,199
Cash Bank In Hand 2012-02-29 £ 8,540
Current Assets 2013-02-28 £ 35,681
Current Assets 2012-02-29 £ 45,557
Debtors 2013-02-28 £ 26,448
Debtors 2012-02-29 £ 27,512
Fixed Assets 2013-02-28 £ 96,707
Fixed Assets 2012-02-29 £ 112,560
Stocks Inventory 2013-02-28 £ 6,034
Stocks Inventory 2012-02-29 £ 9,505
Tangible Fixed Assets 2013-02-28 £ 60,957
Tangible Fixed Assets 2012-02-29 £ 73,810

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ADNITT ENTERPRISES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ADNITT ENTERPRISES LIMITED
Trademarks
We have not found any records of ADNITT ENTERPRISES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ADNITT ENTERPRISES 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 (56210 - Event catering activities) as ADNITT ENTERPRISES LIMITED are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where ADNITT ENTERPRISES 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 partyADNITT ENTERPRISES LIMITEDEvent Date2016-06-22
In the High Court, London case number 1101 A final meeting of creditors of the above named company has been summoned by the Liquidator under section 146 of the Insolvency Act 1986 for the purpose of: 1. That the Liquidators final report and receipts and payments account be and are hereby approved. 2. That the Liquidator be granted his release under Section 174 of the Insolvency Act 1986 . The meeting will be held on 13 September 2016 at 1500 hours at First Floor, Baltic House, 4 & 5 Baltic Street East, London, EC1Y 0UJ . A proxy form is available which must be lodged with me not later than 12 September 2016 to entitle you to vote by proxy at the meeting together with a completed proof of debt form if you have not already lodged one. Name of Insolvency Practitioner calling the meeting: Devdutt Patel (IP No 8668 ), D M Patel & Co , Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ , Email Address: dev@devpatel.demon.co.uk Telephone Number 0207 430 9697
 
Initiating party Event TypeAppointment of Liquidators
Defending partyADNITT ENTERPRISES LIMITEDEvent Date2015-04-28
In the High Court of Justice case number 001101 Trading style: Number 22 Notice is hereby given, pursuant to Section 137(4) of the Insolvency Act 1986 (as amended) that I, Devdutt M Patel of D M Patel & Co ., Baltic House, 4 & 5 Baltic Street East, London EC1Y 0UJ , (IP No. 8668 ) was appointed Liquidator of the above named Company on 28 April 2015 , by the Secretary of State. Notice is also hereby given that the Liquidator does not propose to hold a general meeting of the Companys creditors for the purpose of establishing a liquidation committee. However, under section 141(2) of the Insolvency Act 1986 a creditor may request that a meeting be summoned if the request is made with the concurrence of at least 10%, in value, of the Companys creditors (including the creditor making the request). For further details contact: Devdutt Patel, Email: dev@devpatel.demon.co.uk , Telephone: 0207 430 9697
 
Initiating party Event TypeWinding-Up Orders
Defending partyADNITT ENTERPRISES LIMITEDEvent Date2015-03-30
In the High Court Of Justice case number 001101 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 BENNING BROTHERS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyADNITT ENTERPRISES LIMITEDEvent Date2015-02-11
SolicitorBlake-Turner & Co
In the High Court of Justice (Chancery Division) Companies Court case number 1101 A Petition to wind up the above-named company of 80 Coleman Street, London EC2R 5BJ presented on 11 February 2015 by BENNING BROTHERS LIMITED of Logix House, Wrotham Road, Meopham, Gravesend, Kent DA13 0QB Claiming to be a creditor of the company will be heard at The Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London EC4A 1NL Date: 30 March 2015 Time: 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 its solicitor in accordance with Rule 4.16 by 1600 hours on 26 March 2015 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ADNITT ENTERPRISES 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 ADNITT ENTERPRISES 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.