Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENABLE UK (MIDLANDS) LIMITED
Company Information for

ENABLE UK (MIDLANDS) LIMITED

JENSEN HOUSE, SHAFTSBURY STREET, WEST BROMWICH, WEST MIDLANDS, B70 9QD,
Company Registration Number
05826213
Private Limited Company
Liquidation

Company Overview

About Enable Uk (midlands) Ltd
ENABLE UK (MIDLANDS) LIMITED was founded on 2006-05-23 and has its registered office in West Bromwich. The organisation's status is listed as "Liquidation". Enable Uk (midlands) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
ENABLE UK (MIDLANDS) LIMITED
 
Legal Registered Office
JENSEN HOUSE
SHAFTSBURY STREET
WEST BROMWICH
WEST MIDLANDS
B70 9QD
Other companies in B70
 
Previous Names
HORIZONS HOMECARE SERVICES LIMITED30/04/2013
EMAAN HOME CARE SERVICES LIMITED25/08/2011
THEO LANGSTON CARE HOME CARE SERVICES LIMITED17/08/2011
THEO LANGSTON HOMECARE SERVICES LIMITED17/03/2008
KAREPLUS AGENCY LIMITED26/09/2006
Filing Information
Company Number 05826213
Company ID Number 05826213
Date formed 2006-05-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2014
Account next due 31/01/2016
Latest return 23/05/2015
Return next due 20/06/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-07 05:44:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENABLE UK (MIDLANDS) 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.
Companies with same name ENABLE UK (MIDLANDS) LIMITED
The following companies were found which have the same name as ENABLE UK (MIDLANDS) LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENABLE UK (MIDLANDS) LIMITED 138 SUNNYSIDE AVE TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 6DZ Dissolved Company formed on the 2009-03-03

Company Officers of ENABLE UK (MIDLANDS) LIMITED

Current Directors
Officer Role Date Appointed
AMJAD MAHMOOD
Director 2013-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
IKHLAQ AHMED
Director 2013-04-30 2016-01-12
MOHAMMED HANIF KHAN
Director 2006-05-23 2015-06-01
MOHAMMED SAHEED
Company Secretary 2011-08-15 2013-04-30
NAWAID ZAMAN
Company Secretary 2007-10-18 2011-08-15
TASWAR NASEEM
Director 2007-10-18 2008-08-07
MOHAMMED SAHEED KHAN
Company Secretary 2006-05-23 2007-10-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
AMJAD MAHMOOD LIMITLESS INVESTMENTS LTD Director 2018-01-30 CURRENT 2018-01-30 Active
AMJAD MAHMOOD BCP SUPPORTED HOUSING LTD Director 2017-06-28 CURRENT 2017-02-07 Liquidation
AMJAD MAHMOOD ONU DESIGNER WEAR.CO.UK LTD Director 2015-08-06 CURRENT 2015-08-06 Dissolved 2017-09-26
AMJAD MAHMOOD MONARCH CARE SERVICES UK LTD Director 2015-07-15 CURRENT 2011-12-05 Active
AMJAD MAHMOOD ANFIELD HOMECARE LTD Director 2015-03-09 CURRENT 2015-03-09 Dissolved 2016-09-13
AMJAD MAHMOOD BLACKSTONE RECRUITMENT SOLUTIONS LTD Director 2015-02-25 CURRENT 2015-02-25 Active - Proposal to Strike off
AMJAD MAHMOOD NEXT STEP HOUSING ASSOCIATION Director 2014-01-23 CURRENT 2014-01-23 Dissolved 2017-05-09
AMJAD MAHMOOD ENABLE UK (WEST LONDON) LTD Director 2013-06-10 CURRENT 2013-06-10 Dissolved 2015-01-20
AMJAD MAHMOOD ENABLE THE FIRS LIMITED Director 2013-04-05 CURRENT 2013-04-05 Dissolved 2014-11-18
AMJAD MAHMOOD ENABLE UK PROJECTS (MIDLANDS) LIMITED Director 2013-03-20 CURRENT 2013-03-20 Dissolved 2014-11-04
AMJAD MAHMOOD AFINITY HOUSING LIMITED Director 2013-02-07 CURRENT 2013-02-07 Dissolved 2013-11-19
AMJAD MAHMOOD ENABLE UK PROJECTS LIMITED Director 2013-01-11 CURRENT 2013-01-11 Dissolved 2014-09-09

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
2020-03-16L64.07Compulsory liquidation. Notice of completion of liquidation
2020-03-16L64.07Compulsory liquidation. Notice of completion of liquidation
2016-04-28COCOMPORDER OF COURT TO WIND UP
2016-04-28COCOMPORDER OF COURT TO WIND UP
2016-04-05GAZ1FIRST GAZETTE
2016-04-05GAZ1FIRST GAZETTE
2016-01-18TM01APPOINTMENT TERMINATED, DIRECTOR IKHLAQ AHMED
2015-09-23DISS40Compulsory strike-off action has been discontinued
2015-09-22GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-16LATEST SOC16/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-16AR0123/05/15 ANNUAL RETURN FULL LIST
2015-09-16TM01Termination of appointment of a director
2015-06-24TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF KHAN
2015-04-08AAMDAmended account small company full exemption
2015-03-27AAMDAmended account small company full exemption
2015-01-28AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-20CH01Director's details changed for Mr Mohammed Hanif Khan on 2014-06-20
2014-06-20LATEST SOC20/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-20AR0123/05/14 ANNUAL RETURN FULL LIST
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MAHMOOD / 23/05/2014
2014-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IKHLAQ AHMED / 23/05/2014
2014-05-23AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 058262130002
2014-02-24AA01Previous accounting period shortened from 31/05/13 TO 30/04/13
2013-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/13 FROM 41 Pure Offices Broadwell Road Oldbury Birmingham West Midlands B69 4BY England
2013-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/13 FROM the Big Peg Studio 719-720 120 Vyse Street Hockley Birmingham B18 6NF United Kingdom
2013-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 058262130001
2013-07-18AR0123/05/13 ANNUAL RETURN FULL LIST
2013-07-18AP01DIRECTOR APPOINTED MR AMJAD MAHMOOD
2013-07-18AP01DIRECTOR APPOINTED MR IKHLAQ AHMED
2013-07-18TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMED SAHEED
2013-04-30RES15CHANGE OF NAME 24/04/2013
2013-04-30CERTNMCOMPANY NAME CHANGED HORIZONS HOMECARE SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/13
2013-04-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-02-26AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-18AR0123/05/12 FULL LIST
2012-02-28AA31/05/11 TOTAL EXEMPTION FULL
2011-09-20AR0123/05/11 FULL LIST
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 56 LANSDOWNE ROAD HANDSWORTH BIRMINGHAM B21 9AT UNITED KINGDOM
2011-09-19TM02APPOINTMENT TERMINATED, SECRETARY NAWAID ZAMAN
2011-09-19AP03SECRETARY APPOINTED MR MOHAMMED SAHEED
2011-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HANIF KHAN / 15/08/2011
2011-08-25RES15CHANGE OF NAME 22/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED EMAAN HOME CARE SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-17RES15CHANGE OF NAME 15/08/2011
2011-08-17CERTNMCOMPANY NAME CHANGED THEO LANGSTON CARE HOME CARE SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/11
2011-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2011 FROM BRAMSTON COURT BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA
2011-08-16TM02APPOINTMENT TERMINATED, SECRETARY NAWAID ZAMAN
2011-02-17AA31/05/10 TOTAL EXEMPTION FULL
2010-08-17AR0123/05/10 FULL LIST
2010-03-30AA31/05/09 TOTAL EXEMPTION SMALL
2009-08-20363aRETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS
2009-06-02AA31/05/08 TOTAL EXEMPTION SMALL
2009-03-05363aRETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR NASEEM TASWAR LOGGED FORM
2008-08-12288bAPPOINTMENT TERMINATED DIRECTOR TASWAR NASEEM
2008-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2008-03-19287REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 38A HOLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LS
2008-03-13CERTNMCOMPANY NAME CHANGED THEO LANGSTON HOMECARE SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/08
2007-11-07288bSECRETARY RESIGNED
2007-11-07288aNEW DIRECTOR APPOINTED
2007-11-07288aNEW SECRETARY APPOINTED
2007-07-03363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-07-03363sRETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS
2007-01-18288cSECRETARY'S PARTICULARS CHANGED
2006-09-26CERTNMCOMPANY NAME CHANGED KAREPLUS AGENCY LIMITED CERTIFICATE ISSUED ON 26/09/06
2006-05-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
889 - Other social work activities without accommodation
88990 - Other social work activities without accommodation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ENABLE UK (MIDLANDS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-04-25
Petitions to Wind Up (Companies)2016-02-17
Dismissal of Winding Up Petition2015-07-09
Petitions to Wind Up (Companies)2015-06-16
Fines / Sanctions
No fines or sanctions have been issued against ENABLE UK (MIDLANDS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-03-21 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-07-24 Outstanding BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE)
Creditors
Creditors Due After One Year 2011-06-01 £ 39,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30

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 ENABLE UK (MIDLANDS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-06-01 £ 1
Cash Bank In Hand 2011-06-01 £ 27,598
Current Assets 2011-06-01 £ 136,079
Debtors 2011-06-01 £ 108,481
Fixed Assets 2011-06-01 £ 794
Shareholder Funds 2011-06-01 £ 97,873
Tangible Fixed Assets 2011-06-01 £ 794

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENABLE UK (MIDLANDS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENABLE UK (MIDLANDS) LIMITED
Trademarks
We have not found any records of ENABLE UK (MIDLANDS) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ENABLE UK (MIDLANDS) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2015-3 GBP £39,674
Sandwell Metroplitan Borough Council 2015-2 GBP £19,943
Sandwell Metroplitan Borough Council 2015-1 GBP £19,747
Birmingham City Council 2015-1 GBP £44,755
Birmingham City Council 2014-12 GBP £58,285
Sandwell Metroplitan Borough Council 2014-12 GBP £31,981
Birmingham City Council 2014-11 GBP £82,656
Birmingham City Council 2014-10 GBP £74,075
Sandwell Metroplitan Borough Council 2014-10 GBP £41,369
Birmingham City Council 2014-9 GBP £124,423
Sandwell Metroplitan Borough Council 2014-9 GBP £67,460
Birmingham City Council 2014-8 GBP £54,512
Sandwell Metroplitan Borough Council 2014-8 GBP £26,717
Birmingham City Council 2014-7 GBP £10,409
Sandwell Metroplitan Borough Council 2014-7 GBP £32,061
Birmingham City Council 2014-6 GBP £221,490
Sandwell Metroplitan Borough Council 2014-6 GBP £17,956
Birmingham City Council 2014-5 GBP £106,556
Sandwell Metroplitan Borough Council 2014-5 GBP £36,320
Sandwell Metroplitan Borough Council 2014-4 GBP £1,197
Birmingham City Council 2014-4 GBP £114,610
Birmingham City Council 2014-3 GBP £106,968
Sandwell Metroplitan Borough Council 2014-3 GBP £14,652
Sandwell Metroplitan Borough Council 2014-2 GBP £26,355
Birmingham City Council 2014-2 GBP £108,424
Birmingham City Council 2014-1 GBP £79,323
Sandwell Metroplitan Borough Council 2014-1 GBP £13,453
Birmingham City Council 2013-12 GBP £37,466
Sandwell Metroplitan Borough Council 2013-11 GBP £6,719
Birmingham City Council 2013-11 GBP £45,567
Sandwell Metroplitan Borough Council 2013-10 GBP £16,203
Birmingham City Council 2013-10 GBP £44,432
Sandwell Metroplitan Borough Council 2013-9 GBP £7,419
Birmingham City Council 2013-9 GBP £41,756
Birmingham City Council 2013-8 GBP £5,393
Sandwell Metroplitan Borough Council 2013-8 GBP £9,772
Birmingham City Council 2013-7 GBP £1,813
Sandwell Metroplitan Borough Council 2013-7 GBP £20,479

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ENABLE UK (MIDLANDS) 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 TypeWinding-Up Orders
Defending partyENABLE UK (MIDLANDS) LIMITEDEvent Date2016-04-11
In the High Court Of Justice case number 00157 Liquidator appointed: G O'Hare 4th Floor , Cannon House , 18 The Priory Queensway , Birmingham , B4 6FD , telephone: 0121 698 4000 :
 
Initiating party COMMISSIONERS FOR HM REVENUE AND CUSTOMS,Event TypePetitions to Wind Up (Companies)
Defending partyENABLE UK (MIDLANDS) LIMITEDEvent Date2016-01-11
SolicitorHM Revenue and Customs,
In the High Court of Justice (Chancery Division) Companies Court case number 0157 A Petition to wind up the above-named Company, Registration Number 05826213, of ,Jensen House, Shaftsbury Street, West Bromwich, West Midlands, B70 9QD, presented on 11 January 2016 by the COMMISSIONERS FOR HM REVENUE AND CUSTOMS, of South West Wing, Bush House, Strand, London, WC2B 4RD, , claiming to be Creditors of the Company, will be heard at the High Court, Royal Courts of Justice, 7 Rolls Building, Fetter Lane, London, EC4A 1NL on 29 February 2016 at 1030 hours (or as soon thereafter as the Petition can be heard). Any persons 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 Petitioners or to their Solicitor in accordance with Rule 4.16 by 1600 hours on 26 February 2016 .
 
Initiating party ULTIMATE INVOICE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyENABLE UK (MIDLANDS) LIMITEDEvent Date2015-05-20
SolicitorPDT Solicitors
In the High Court of Justice (Chancery Division) Companies Court case number 3674 A Petition to wind up the above-named Company (registered number 05826213) of Jenson House, Shaftesbury Street, West Bromwich, West Midlands B70 9QD , presented on 20 May 2015 by ULTIMATE INVOICE FINANCE LIMITED (registered number 04325262) of First Floor, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS , claiming to be a Creditor of the Company, will be heard at The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 6 July 2015 , at 10.30 am (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 Friday 3 July 2015 .
 
Initiating party ULTIMATE INVOICE FINANCE LIMITEDEvent TypeDismissal of Winding Up Petition
Defending partyENABLE UK (MIDLANDS) LIMITEDEvent Date2015-05-20
In the High Court of Justice (Chancery Division) Companies Court case number 3674 A Petition to wind up the above-named Company (registered number 05826213) of Jenson House, Shaftesbury Street, West Bromwich, West Midlands B70 9QD , was presented on 20 May 2015 by ULTIMATE INVOICE FINANCE LIMITED (registered number 04325262) of First Floor, Unit 1, West Point Court, Great Park Road, Bradley Stoke, Bristol, BS32 4PS , was heard in the High Court of Justice (Chancery Division), Companies Court at The Rolls Building, London on 6th July 2015 and was Dismissed by the Court. Notice of the Hearing previously appeared in the London Gazette on 16th June 2015 . The Petitioners Solicitor is PDT Solicitors of Premier House, 36-48 Queen Street, Horsham, West Sussex, RH13 5AD . Telephone 01403 831 255. (Ref: BA/ULT10/79.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENABLE UK (MIDLANDS) 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 ENABLE UK (MIDLANDS) 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.