Liquidation
Company Information for ENIGMA PROJECTS LIMITED
CVR GLOBAL LLP, THREE, BIRMINGHAM, B1 2JB,
|
Company Registration Number
06889196
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENIGMA PROJECTS LIMITED | |
Legal Registered Office | |
CVR GLOBAL LLP THREE BIRMINGHAM B1 2JB Other companies in SG12 | |
Company Number | 06889196 | |
---|---|---|
Company ID Number | 06889196 | |
Date formed | 2009-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 28/04/2015 | |
Return next due | 26/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:44:12 |
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 | ||
---|---|---|---|---|
ENIGMA PROJECTS & SERVICES PRIVATE LIMITED | C/O NIKHIL CHAKRAWARTY 37 KAMTA BHAWAN MANAS MARG ROAD NO. 2 SHIVPURI PATNA Bihar 800023 | ACTIVE | Company formed on the 2012-05-07 | |
Enigma Projects LLC | 2080 California Street Unit 714 Denver CO 80205 | Delinquent | Company formed on the 2021-05-20 |
Officer | Role | Date Appointed |
---|---|---|
ANDREW KEITH WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Company Secretary | ||
ELIZABETH ANN DAVIES |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
4.68 | Liquidators' statement of receipts and payments to 2016-12-20 | |
CH01 | Director's details changed for Mr Andrew Woods on 2016-04-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2016 FROM CVR GLOBAL LLP THREE BRINDLEY PLACE BIRMINGHAM WEST MIDLANDS B1 2JB | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/15 FROM 12 West Street Ware Hertfordshire SG12 9EE | |
CH01 | Director's details changed for Mr Andrew Woods on 2015-10-06 | |
LATEST SOC | 09/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068891960001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068891960002 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 068891960001 | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 28/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODS / 01/04/2010 | |
288a | DIRECTOR APPOINTED MR ANDREW WOODS | |
288b | APPOINTMENT TERMINATED DIRECTOR ELIZABETH DAVIES | |
288b | APPOINTMENT TERMINATED SECRETARY THEYDON SECRETARIES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2015-12-31 |
Appointment of Liquidators | 2015-12-31 |
Meetings of Creditors | 2015-12-11 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 ENIGMA PROJECTS LIMITED
Called Up Share Capital | 2012-04-30 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-04-30 | £ 2,843 |
Cash Bank In Hand | 2011-04-30 | £ 10,939 |
Current Assets | 2012-04-30 | £ 137,086 |
Current Assets | 2011-04-30 | £ 94,179 |
Debtors | 2012-04-30 | £ 85,903 |
Debtors | 2011-04-30 | £ 52,740 |
Fixed Assets | 2012-04-30 | £ 14,248 |
Fixed Assets | 2011-04-30 | £ 6,556 |
Shareholder Funds | 2012-04-30 | £ 4,349 |
Shareholder Funds | 2011-04-30 | £ -2,982 |
Stocks Inventory | 2012-04-30 | £ 48,340 |
Stocks Inventory | 2011-04-30 | £ 30,500 |
Tangible Fixed Assets | 2012-04-30 | £ 14,248 |
Tangible Fixed Assets | 2011-04-30 | £ 6,556 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as ENIGMA PROJECTS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENIGMA PROJECTS LIMITED | Event Date | 2015-12-21 |
At a General Meeting of the members of the above named Company, duly convened and held at 2nd Floor, Three Brindleyplace, Birmingham B1 2JB on 21 December 2015 the following resolutions were duly passed as a special resolution and as an ordinary resolution: “That the Company be wound up voluntarily and that Craig Povey and Kevin Murphy , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB , (IP Nos 9665 and 8349) be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally.” For further details contact: Glen Crees Tel: 0121 794 0600 Andrew Woods , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENIGMA PROJECTS LIMITED | Event Date | 2015-12-21 |
Craig Povey and Kevin Murphy , both of CVR Global LLP , 2nd Floor, 3 Brindleyplace, Birmingham B1 2JB . : For further details contact: Glen Crees Tel: 0121 794 0600 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENIGMA PROJECTS LIMITED | Event Date | 2015-12-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 (as amended) that a meeting of the creditors of the above named Company will be held at Three Brindleyplace, Birmingham B1 2JB on 21 December 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Joint Liquidators are to be remunerated and the meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account, at CVR Global LLP , Three Brindleyplace, Birmingham B1 2JB , not later than 12 noon on the business day prior to the day of the meeting. For the purposes of voting, Secured Creditors are required, unless they surrender their security, to lodge at CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB before the meeting, a statement giving particulars of their security, the date it was given and the value at which it is assessed. A full list of the names and addresses of the Company's creditors may be examined free of charge at the offices of CVR Global LLP, Three Brindleyplace, 2nd Floor, Birmingham B1 2JB between 10.00 am and 4.00 pm on the two business days prior to the day of the meeting. Further details contact: Glen Crees on 0121 794 0600. | |||
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. |