Company Information for ANKOR LTD
136 HERTFORD ROAD, ENFIELD, MIDDLESEX, E4 8BT,
|
Company Registration Number
05983990
Private Limited Company
Liquidation |
Company Name | |
---|---|
ANKOR LTD | |
Legal Registered Office | |
136 HERTFORD ROAD ENFIELD MIDDLESEX E4 8BT Other companies in NW1 | |
Company Number | 05983990 | |
---|---|---|
Company ID Number | 05983990 | |
Date formed | 2006-10-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 22/05/2016 | |
Return next due | 19/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB408092996 |
Last Datalog update: | 2019-12-09 12:59:39 |
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. |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 152-160 Kemp House City Road London EC1V 2NX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/19 FROM 152-160 Kemp House City Road London EC1V 2NX United Kingdom | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LRESEX | Resolutions passed:
| |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/10/17 TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/18 FROM 12 Melcombe Place London NW1 6JJ | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH NO UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/05/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Abderrahmane Nori Touati on 2014-05-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNIKA HEIKE BRAUN on 2014-05-01 | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDERRAHMANE TOUATI / 01/01/2012 | |
AR01 | 22/05/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDERRAHMANE NORI TOUATI / 01/01/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ANNIKA HEIKE BRAUN on 2013-01-01 | |
AR01 | 31/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/12 FROM Co Ukmal Suite 507 1 Alie Street London E1 8DE | |
AR01 | 31/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/10/10 ANNUAL RETURN FULL LIST | |
AA | 30/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 31/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ABDERRAHMANE NORI TOUATI / 03/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANNIKA HEIKE BRAUN / 03/11/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 39 WILLROSE CRESCENT ABBEY WOOD LONDON SE2 0LQ | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ANNIKA BRAUN / 26/06/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ABDERRAHMANE TOUATI / 26/06/2008 | |
287 | REGISTERED OFFICE CHANGED ON 05/11/07 FROM: 9 EGRET HOUSE, 3 TAWNY WAY LONDON SOUTHEAST SE16 2NJ | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2019-04-30 |
Resolutions for Winding-up | 2019-04-30 |
Meetings o | 2019-04-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
Creditors Due Within One Year | 2011-11-01 | £ 22,084 |
---|
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 ANKOR LTD
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Current Assets | 2011-11-01 | £ 16,188 |
Debtors | 2011-11-01 | £ 16,188 |
Fixed Assets | 2011-11-01 | £ 1,874 |
Shareholder Funds | 2011-11-01 | £ 4,022 |
Tangible Fixed Assets | 2011-11-01 | £ 1,874 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Newham | |
|
PRIVATE RENTED ACCESS SCHEME > PRIVATE RENTED ACCESS SCHEME |
London Borough of Newham | |
|
BONDSCHEME - DAMAGES > BONDSCHEME - DAMAGES |
London Borough of Newham | |
|
RESERVATIONS PYMT > RESERVATIONS PYMT |
London Borough of Newham | |
|
BOND SCHEME - RENT LOSS > BOND SCHEME - RENT LOSS |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
SERVICES FROM CONTRACTORS |
London Borough of Newham | |
|
SERVICES FROM CONTRACTORS |
London Borough of Newham | |
|
|
London Borough of Newham | |
|
|
London Borough of Newham | |
|
SERVICES FROM CONTRACTORS |
London Borough of Newham | |
|
SERVICES FROM CONTRACTORS |
London Borough of Newham | |
|
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 | Appointment of Liquidators | |
---|---|---|---|
Defending party | ANKOR LIMITED | Event Date | 2019-04-24 |
Liquidator's name and address: Engin Faik of Cornerstone Business Turnaround and Recovery Limited , 136 Hertford Road, Enfield, Middlesex EN3 5AX : Further information about this case is available from the offices of Cornerstone Business Turnaround and Recovery Limited on 020 3793 3338. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ANKOR LIMITED | Event Date | 2019-04-24 |
Passed - 24 April 2019 At a General Meeting of the members of the above named company, duly convened and held at 136 Hertford Road, Enfield, Middlesex EN3 5AX on 24 April 2019 the following resolutions were duly passed; No 1 as a special resolution and No 2 as an ordinary resolution: - 1. Special resolution "That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily." 2. Ordinary resolution "That Engin Faik LLB (Hons), FABRP of Cornerstone Business Turnaround and Recovery Limited be and is hereby appointed Liquidator for the purpose of such winding up." Office Holder Details: Engin Faik (IP number 9635 ) of Cornerstone Business Turnaround and Recovery Limited , 136 Hertford Road, Enfield, Middlesex EN3 5AX . Date of Appointment: 24 April 2019 . Further information about this case is available from the offices of Cornerstone Business Turnaround and Recovery Limited on 020 3793 3338. Abderrahmane Touati , Director : | |||
Initiating party | Event Type | Meetings o | |
Defending party | ANKOR LIMITED | Event Date | 2019-04-15 |
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. |