Liquidation
Company Information for ENJOY CHOCOLATE LIMITED
102 SUNLIGHT HOUSE, QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
05757805
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENJOY CHOCOLATE LIMITED | |
Legal Registered Office | |
102 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | |
Company Number | 05757805 | |
---|---|---|
Company ID Number | 05757805 | |
Date formed | 2006-03-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 27/03/2013 | |
Return next due | 24/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 16:20:55 |
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 | ||
---|---|---|---|---|
ENJOY CHOCOLATE LIMITED | UNIT 106 THE COMMERCIAL CENTRE PICKET PIECE ANDOVER HAMPSHIRE SP11 6RU | Active | Company formed on the 2019-11-12 |
Officer | Role | Date Appointed |
---|---|---|
DEREK GARY WILLIAM RODGERS |
||
LESIA NATALKA CHOMYSZYN RODGERS |
||
DEREK GARY WILLIAM RODGERS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE LESLEY HARRISON |
Company Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENJOY BEVERAGES LIMITED | Company Secretary | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2014-11-04 | |
ENJOY A HEALTHIER LIFESTYLE LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2017-03-28 | |
ENJOY HOLDINGS LIMITED | Company Secretary | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2017-03-28 | |
QUANTUM ENJOY LIMITED | Director | 2014-02-24 | CURRENT | 2014-02-24 | Active | |
ENJOY BEVERAGES LIMITED | Director | 2007-03-22 | CURRENT | 2007-03-22 | Dissolved 2014-11-04 | |
ENJOY A HEALTHIER LIFESTYLE LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2017-03-28 | |
ENJOY HOLDINGS LIMITED | Director | 2006-10-16 | CURRENT | 2006-10-16 | Dissolved 2017-03-28 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 20/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/08/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/08/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2014 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2014 FROM SPRINGFIELD HOUSE 5D TOWNGATE HIGHBURTON WEST YORKSHIRE HD8 0QP | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 057578050003 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/03/13 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 27/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA01 | PREVEXT FROM 31/12/2010 TO 30/06/2011 | |
AR01 | 27/03/11 FULL LIST | |
AR01 | 27/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LESIA NATALKA CHOMYSZYN RODGERS / 27/03/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 27/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 27/03/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06 | |
88(2)R | AD 10/08/06--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/04/06 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-09-08 |
Meetings of Creditors | 2014-03-10 |
Appointment of Administrators | 2014-03-07 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | ||
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-07-01 | £ 246,569 |
---|
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 ENJOY CHOCOLATE LIMITED
Called Up Share Capital | 2011-07-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 1,230 |
Current Assets | 2011-07-01 | £ 239,409 |
Debtors | 2011-07-01 | £ 238,179 |
Fixed Assets | 2011-07-01 | £ 9,202 |
Shareholder Funds | 2011-07-01 | £ 2,042 |
Tangible Fixed Assets | 2011-07-01 | £ 9,202 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46170 - Agents involved in the sale of food, beverages and tobacco) as ENJOY CHOCOLATE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENJOY CHOCOLATE LIMITED | Event Date | 2015-08-21 |
Paul Boyle and David Clements of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester, M3 3JZ , 0161 876 4567 , Manchester@harrisons.uk.com : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENJOY CHOCOLATE LIMITED | Event Date | 2014-02-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 198 Notice is hereby given that a Meeting of the Creditors of the above Company is tobe held by correspondence under the provisions of Legislation section: Paragraph 58 of Schedule B1 to the Legislation: Insolvency Act 1986 . The Meeting is an initial Creditors’ Meeting under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (“The Schedule”); Any Creditor who has not received the requisite Form 2.25B to allow them to vote onthe business of the Meeting, can obtain a copy by contacting the Administrator(s)on 0161 876 4567 . In order for creditors votes to count a completed Form 2.25B must be received by 12.00 noon on 3 April 2014 accompanied by a statement in writing giving details of the debt due to the creditorby the company. Paul Boyle (IP No 008897 ) and David Clements (IP No 008765 ), Office holder capacity: Joint Administrators , 102 Sunlight House, Quay Street, Manchester M3 3JZ , 0161 876 4567 . Date of Appointment: 27 February 2014 . : Alternative contact: Tom Bowes , telephone 0161 876 4567 . | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ENJOY CHOCOLATE LIMITED | Event Date | 2014-02-27 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 198 Paul Boyle and David Clements (IP Nos 008897 and 08765), Office holder capacity: Joint Administrators , 102 Sunlight House, Quay Street, Manchester M3 3JZ , telephone 0161 876 4567. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | ENJOY CHOCOLATE LIMITED | Event Date | 2010-07-27 |
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. |