Dissolved
Dissolved 2016-12-30
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 Name | |
---|---|
ADNITT ENTERPRISES LIMITED | |
Legal Registered Office | |
4-5 BALTIC STREET EAST LONDON EC1Y 0UJ Other companies in EC2R | |
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 |
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 |
---|---|---|
MICHELLE ROMA BUTLER |
||
CHRISTOPHER JOSEPH ADNITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ECA SECRETARIES LIMITED |
Company Secretary | ||
ECA DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE WEDDING ARRANGERS LTD | Director | 2016-02-10 | CURRENT | 2016-02-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.43 | REPORT OF FINAL MEETING OF CREDITORS | |
LIQ MISC | INSOLVENCY:RE PROGRESS REPORT 28/04/2015-27/04/2016 | |
1.4 | NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/05/2015 FROM FIFTH FLOOR 11 LEADENHALL STREET LONDON EC3V 1LP ENGLAND | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 80 COLEMAN STREET LONDON EC2R 5BJ | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REPLACEMENT OF SUPERVISOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/14 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM THE OLD CHURCH QUICK'S ROAD WIMBLEDON SW19 1EX | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 26/10/13 FULL LIST | |
1.3 | VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 22/03/2013 | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
1.1 | NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH ADNITT / 22/11/2011 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2010 FROM ARKENIS HOUSE BROOK WAY LEATHERHEAD SURREY KT22 7NA | |
AR01 | 26/10/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2010 FROM OLYMPIC HOUSE 196 THE BROADWAY WIMBLEDON LONDON SW19 1RY | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOSEPH ADNITT / 28/10/2009 | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 28/04/2008 FROM 409-411 CROYDON ROAD BECKENHAM KENT BR3 3PP UNITED KINGDOM | |
287 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 257B CROYDON ROAD BECKENHAM KENT BR3 3PS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 28/02/06 | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY 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 |
Final Meetings | 2016-06-27 |
Appointment of Liquidators | 2015-05-08 |
Winding-Up Orders | 2015-04-08 |
Petitions to Wind Up (Companies) | 2015-03-17 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
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
|
|
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
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
The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as ADNITT ENTERPRISES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ADNITT ENTERPRISES LIMITED | Event Date | 2016-06-22 |
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 Type | Appointment of Liquidators | |
Defending party | ADNITT ENTERPRISES LIMITED | Event Date | 2015-04-28 |
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 Type | Winding-Up Orders | |
Defending party | ADNITT ENTERPRISES LIMITED | Event Date | 2015-03-30 |
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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ADNITT ENTERPRISES LIMITED | Event Date | 2015-02-11 |
Solicitor | Blake-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 . | |||
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. |