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 Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
ENABLE UK (MIDLANDS) LIMITED | ||||||||||
Legal Registered Office | ||||||||||
JENSEN HOUSE SHAFTSBURY STREET WEST BROMWICH WEST MIDLANDS B70 9QD Other companies in B70 | ||||||||||
Previous Names | ||||||||||
|
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 |
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 | ||
---|---|---|---|---|
ENABLE UK (MIDLANDS) LIMITED | 138 SUNNYSIDE AVE TUNSTALL STOKE ON TRENT STAFFORDSHIRE ST6 6DZ | Dissolved | Company formed on the 2009-03-03 |
Officer | Role | Date Appointed |
---|---|---|
AMJAD MAHMOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IKHLAQ AHMED |
Director | ||
MOHAMMED HANIF KHAN |
Director | ||
MOHAMMED SAHEED |
Company Secretary | ||
NAWAID ZAMAN |
Company Secretary | ||
TASWAR NASEEM |
Director | ||
MOHAMMED SAHEED KHAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LIMITLESS INVESTMENTS LTD | Director | 2018-01-30 | CURRENT | 2018-01-30 | Active | |
BCP SUPPORTED HOUSING LTD | Director | 2017-06-28 | CURRENT | 2017-02-07 | Liquidation | |
ONU DESIGNER WEAR.CO.UK LTD | Director | 2015-08-06 | CURRENT | 2015-08-06 | Dissolved 2017-09-26 | |
MONARCH CARE SERVICES UK LTD | Director | 2015-07-15 | CURRENT | 2011-12-05 | Active | |
ANFIELD HOMECARE LTD | Director | 2015-03-09 | CURRENT | 2015-03-09 | Dissolved 2016-09-13 | |
BLACKSTONE RECRUITMENT SOLUTIONS LTD | Director | 2015-02-25 | CURRENT | 2015-02-25 | Active - Proposal to Strike off | |
NEXT STEP HOUSING ASSOCIATION | Director | 2014-01-23 | CURRENT | 2014-01-23 | Dissolved 2017-05-09 | |
ENABLE UK (WEST LONDON) LTD | Director | 2013-06-10 | CURRENT | 2013-06-10 | Dissolved 2015-01-20 | |
ENABLE THE FIRS LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2014-11-18 | |
ENABLE UK PROJECTS (MIDLANDS) LIMITED | Director | 2013-03-20 | CURRENT | 2013-03-20 | Dissolved 2014-11-04 | |
AFINITY HOUSING LIMITED | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2013-11-19 | |
ENABLE UK PROJECTS LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Dissolved 2014-09-09 |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
GAZ1 | FIRST GAZETTE | |
GAZ1 | FIRST GAZETTE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IKHLAQ AHMED | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 16/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/15 ANNUAL RETURN FULL LIST | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOHAMMED HANIF KHAN | |
AAMD | Amended account small company full exemption | |
AAMD | Amended account small company full exemption | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Mohammed Hanif Khan on 2014-06-20 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/05/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR AMJAD MAHMOOD / 23/05/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IKHLAQ AHMED / 23/05/2014 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058262130002 | |
AA01 | Previous accounting period shortened from 31/05/13 TO 30/04/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/13 FROM 41 Pure Offices Broadwell Road Oldbury Birmingham West Midlands B69 4BY England | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM the Big Peg Studio 719-720 120 Vyse Street Hockley Birmingham B18 6NF United Kingdom | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058262130001 | |
AR01 | 23/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR AMJAD MAHMOOD | |
AP01 | DIRECTOR APPOINTED MR IKHLAQ AHMED | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMED SAHEED | |
RES15 | CHANGE OF NAME 24/04/2013 | |
CERTNM | COMPANY NAME CHANGED HORIZONS HOMECARE SERVICES LIMITED CERTIFICATE ISSUED ON 30/04/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION FULL | |
AR01 | 23/05/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2011 FROM 56 LANSDOWNE ROAD HANDSWORTH BIRMINGHAM B21 9AT UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAWAID ZAMAN | |
AP03 | SECRETARY APPOINTED MR MOHAMMED SAHEED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MOHAMMED HANIF KHAN / 15/08/2011 | |
RES15 | CHANGE OF NAME 22/08/2011 | |
CERTNM | COMPANY NAME CHANGED EMAAN HOME CARE SERVICES LIMITED CERTIFICATE ISSUED ON 25/08/11 | |
RES15 | CHANGE OF NAME 15/08/2011 | |
CERTNM | COMPANY NAME CHANGED THEO LANGSTON CARE HOME CARE SERVICES LIMITED CERTIFICATE ISSUED ON 17/08/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/08/2011 FROM BRAMSTON COURT BRANSTON STREET BIRMINGHAM WEST MIDLANDS B18 6BA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAWAID ZAMAN | |
AA | 31/05/10 TOTAL EXEMPTION FULL | |
AR01 | 23/05/10 FULL LIST | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATE, DIRECTOR NASEEM TASWAR LOGGED FORM | |
288b | APPOINTMENT TERMINATED DIRECTOR TASWAR NASEEM | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07 | |
287 | REGISTERED OFFICE CHANGED ON 19/03/2008 FROM 38A HOLYHEAD ROAD HANDSWORTH BIRMINGHAM B21 0LS | |
CERTNM | COMPANY NAME CHANGED THEO LANGSTON HOMECARE SERVICES LIMITED CERTIFICATE ISSUED ON 17/03/08 | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/05/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED KAREPLUS AGENCY LIMITED CERTIFICATE ISSUED ON 26/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-04-25 |
Petitions to Wind Up (Companies) | 2016-02-17 |
Dismissal of Winding Up Petition | 2015-07-09 |
Petitions to Wind Up (Companies) | 2015-06-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK COMMERCIAL FINANCE LTD | ||
Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) |
Creditors Due After One Year | 2011-06-01 | £ 39,000 |
---|
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 ENABLE UK (MIDLANDS) LIMITED
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
|
Birmingham City Council | |
|
|
Sandwell Metroplitan Borough Council | |
|
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.
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ENABLE UK (MIDLANDS) LIMITED | Event Date | 2016-04-11 |
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 Type | Petitions to Wind Up (Companies) |
Defending party | ENABLE UK (MIDLANDS) LIMITED | Event Date | 2016-01-11 |
Solicitor | HM 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 LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | ENABLE UK (MIDLANDS) LIMITED | Event Date | 2015-05-20 |
Solicitor | PDT 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 LIMITED | Event Type | Dismissal of Winding Up Petition |
Defending party | ENABLE UK (MIDLANDS) LIMITED | Event Date | 2015-05-20 |
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.) : | |||
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. |