Liquidation
Company Information for ENTECOTT HOLDINGS LIMITED
GUARDIAN BUSINESS RECOVERY, 72 TEMPLE CHAMBERS, TEMPLE AVENUE, LONDON, EC4Y 0HP,
|
Company Registration Number
05334469
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENTECOTT HOLDINGS LIMITED | |
Legal Registered Office | |
GUARDIAN BUSINESS RECOVERY 72 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP Other companies in BR1 | |
Company Number | 05334469 | |
---|---|---|
Company ID Number | 05334469 | |
Date formed | 2005-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 30/09/2016 | |
Latest return | 17/01/2016 | |
Return next due | 14/02/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-11-05 13:24:24 |
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 |
---|---|---|
MICHAEL ENTECOTT |
||
LORRAINE ELIZABETH ENTECOTT |
||
MICHAEL ENTECOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LORRAINE ELIZABETH ENTECOTT |
Company Secretary | ||
LORRAINE ELIZABETH ENTECOTT |
Director | ||
LUCY ELIZABETH ENTECOTT |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CARREGAT LTD | Director | 2017-05-20 | CURRENT | 2017-05-20 | Active - Proposal to Strike off | |
GAMMA EXTRA LTD | Director | 2016-11-18 | CURRENT | 2016-11-18 | Active | |
GREEN PILLARS LTD | Director | 2015-07-31 | CURRENT | 2015-07-31 | Active - Proposal to Strike off | |
1ST BED GUEST HOUSE LTD | Director | 2014-03-07 | CURRENT | 2013-10-23 | Liquidation | |
1ST BED & BREAKFAST LIMITED | Director | 2010-04-27 | CURRENT | 2010-04-27 | Dissolved 2015-12-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM 53/54 PALACE ROAD BROMLEY BR1 3JU | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 15/07/16 STATEMENT OF CAPITAL;GBP 650001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 17/01/16 FULL LIST | |
SH01 | 11/03/16 STATEMENT OF CAPITAL GBP 650001 | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/06/2015 TO 31/12/2015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/15 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ENTECOTT / 01/08/2013 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MICHAEL ENTECOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LORRAINE ENTECOTT | |
AP01 | DIRECTOR APPOINTED LORRAINE ELIZABETH ENTECOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 38A NEWBURY ROAD BROMLEY KENT BR2 0QW | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/01/12 FULL LIST | |
AR01 | 17/01/11 FULL LIST | |
AR01 | 17/01/10 FULL LIST | |
AR01 | 17/01/09 FULL LIST | |
AR01 | 17/01/08 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
287 | REGISTERED OFFICE CHANGED ON 19/06/2008 FROM C/O DOWNS & CO IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD | |
AA | 30/06/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: IMPERIAL HOUSE, NORTH STREET BROMLEY KENT BR1 1SD | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/06/06 | |
363s | RETURN MADE UP TO 17/01/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
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 |
Final Meetings | 2016-11-22 |
Notices to Creditors | 2016-10-11 |
Appointment of Liquidators | 2016-10-11 |
Resolutions for Winding-up | 2016-10-11 |
Proposal to Strike Off | 2009-10-13 |
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 | Satisfied | DAVID NICHOLAS PHILIPS AND PAULINE PHILIPS | |
LEGAL CHARGE | Satisfied | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY |
Creditors Due After One Year | 2011-07-01 | £ 2,407,643 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 589,258 |
Provisions For Liabilities Charges | 2011-07-01 | £ 300,000 |
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 ENTECOTT HOLDINGS LIMITED
Called Up Share Capital | 2011-07-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 36,170 |
Current Assets | 2011-07-01 | £ 36,170 |
Fixed Assets | 2011-07-01 | £ 3,636,854 |
Shareholder Funds | 2011-07-01 | £ 376,123 |
Tangible Fixed Assets | 2011-07-01 | £ 3,636,854 |
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 ENTECOTT HOLDINGS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENTECOTT HOLDINGS LIMITED | Event Date | 2016-09-29 |
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are required to prove their debts on or before 1 November 2016, by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP and, if so required by notice in writing from the Liquidator of the Company or by the Solicitors of the Liquidator, to come in and prove their debts or claims, or in default thereof they will be excluded from the benefit of any distribution made before such debts or claims are proved. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 29 September 2016 . Further information about this case is available from the offices of Guardian Business Recovery at pw@gbr.uk.com or jp@gbr.uk.com. John Edmund Paylor , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENTECOTT HOLDINGS LIMITED | Event Date | 2016-09-29 |
John Edmund Paylor of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP : Further information about this case is available from the offices of Guardian Business Recovery at pw@gbr.uk.com or jp@gbr.uk.com. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENTECOTT HOLDINGS LIMITED | Event Date | 2016-09-29 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 29 September 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: "That the Company be wound up voluntarily." "That John Edmund Paylor of Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP be appointed as Liquidator for the purposes of such winding up." Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 29 September 2016 . Further information about this case is available from the offices of Guardian Business Recovery at pw@gbr.uk.com or jp@gbr.uk.com. Michael Entecott , Director : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENTECOTT HOLDINGS LIMITED | Event Date | 2016-09-29 |
Notice is hereby given, pursuant to section 94 of the Insolvency Act 1986, that the final meeting of the Company will be held at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP on 23 December 2016 at 11.00 am for the purpose of laying before the meeting, and giving an explanation of, the Liquidator's account of the winding up. Members must lodge proxies at Guardian Business Recovery, 72 Temple Chambers, Temple Avenue, London EC4Y 0HP by 12.00 noon on the business day preceding the meeting in order to be entitled to vote. Office Holder Details: John Edmund Paylor (IP number 9517 ) of Guardian Business Recovery , 72 Temple Chambers, Temple Avenue, London EC4Y 0HP . Date of Appointment: 29 September 2016 . Further information about this case is available from the offices of Guardian Business Recovery at pw@gbr.uk.com or jp@gbr.uk.com. John Edmund Paylor , Liquidator | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENTECOTT HOLDINGS LIMITED | Event Date | 2009-10-13 |
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. |