Company Information for ENCARTA FINE WINES LTD
142-148 MAIN ROAD, SIDCUP, KENT, DA14 6NZ,
|
Company Registration Number
06957854
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENCARTA FINE WINES LTD | |
Legal Registered Office | |
142-148 MAIN ROAD SIDCUP KENT DA14 6NZ Other companies in DA14 | |
Company Number | 06957854 | |
---|---|---|
Company ID Number | 06957854 | |
Date formed | 2009-07-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 09/07/2013 | |
Return next due | 06/08/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 06:43:34 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DEAN DOUGHTY |
||
MATTHEW DENNIS HART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LUCY DAMATO |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SWIFTKILL LTD | Director | 2017-06-22 | CURRENT | 2017-06-22 | Active - Proposal to Strike off | |
BLACK HOUSE ENTERPRISES LTD | Director | 2017-02-23 | CURRENT | 2017-02-23 | Active - Proposal to Strike off | |
BH ENTERPRISES LTD | Director | 2016-01-15 | CURRENT | 2016-01-15 | Dissolved 2017-01-24 | |
THE PREFERRED BUYING GRP LIMITED | Director | 2015-02-13 | CURRENT | 2011-01-13 | Active - Proposal to Strike off | |
ETANGDEBERNIERE LTD | Director | 2014-02-11 | CURRENT | 2014-02-11 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2016-08-11 | |
4.68 | Liquidators' statement of receipts and payments to 2015-08-11 | |
4.48 | Notice of Constitution of Liquidation Committee | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/14 FROM 3Rd Floor 207 Regent Street London W1B 3HE | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 09/07/13 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LUCY DAMATO | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/03/12 FROM New Bond House 124 New Bond Street London W1S 1DX | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/07/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/11 FROM Mayfair House 14-18 Heddon Street Mayfair London W1B 4DA United Kingdom | |
AR01 | 09/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HART / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN DOUGHTY / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN DOUGHTY / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HART / 19/07/2010 | |
AA01 | CURREXT FROM 31/07/2010 TO 31/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2009 FROM IMPERIAL HOUSE NORTH STREET BROMLEY KENT BR1 1SD | |
288a | DIRECTOR APPOINTED MATTHEW HART | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of Intended Dividends | 2015-10-05 |
Appointment of Liquidators | 2014-08-18 |
Resolutions for Winding-up | 2014-08-18 |
Meetings of Creditors | 2014-08-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
Creditors Due Within One Year | 2012-11-01 | £ 443,915 |
---|
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 ENCARTA FINE WINES LTD
Called Up Share Capital | 2012-11-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-11-01 | £ 96,062 |
Current Assets | 2012-11-01 | £ 444,308 |
Debtors | 2012-11-01 | £ 348,246 |
Fixed Assets | 2012-11-01 | £ 4,463 |
Shareholder Funds | 2012-11-01 | £ 4,856 |
Tangible Fixed Assets | 2012-11-01 | £ 4,463 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ENCARTA FINE WINES LTD are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ENCARTA FINE WINES LTD | Event Date | 2015-09-29 |
Principal Trading Address: St Georges House, 2 Bromley Road, Beckenham, Kent, BR3 5JE Notice is hereby given pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 142-148 Main Road, Sidcup, Kent DA14 6NZ by no later than 28 October 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 12 August 2015. Office Holder details: Nedim Ailyan (IP No. 9072), of Abbott Fielding Ltd, 142-148 Main Road, Sidcup, Kent DA14 6NZ. Further details contact: Carol Hooper, Email: carol@abbotfielding.co.uk Tel: 0208 302 4344 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENCARTA FINE WINES LTD | Event Date | 2014-08-12 |
Nedim Ailyan , of Abbott Fielding Limited , 142/148 Main Road, Sidcup, Kent, DA14 6NZ . : For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENCARTA FINE WINES LTD | Event Date | 2014-08-12 |
At a General Meeting of the above-named Company held at 10.00am at Marriott Hotel, 1 Broadway, Bexleyheath, DA6 7JZ on 12 August 2014 the following Resolutions were duly passed: That the Company be wound up voluntarily and that Nedim Ailyan , of Abbott Fielding Limited , 142/148 Main Road, Sidcup, Kent, DA14 6NZ , (IP No. 9072) is appointed Liquidator for the purposes of the voluntary winding up. For further details contact: Nedim Ailyan, Email: info@abbottfielding.co.uk, Tel: 0208 302 4344. Dean Doughty , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENCARTA FINE WINES LTD | Event Date | 2014-07-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986, that a meeting of creditors of the above named Company will be held at Marriott Hotel, 1 Broadway, Bexleyheath DA6 7JZ , on 12 August 2014 , at 10.30 am for the purposes of the nomination of a Liquidator and the appointment of a Liquidation Committee. Proxy forms to be used for the purpose of the above meeting must be lodged, accompanied by a proof of debt form, at 142-148 Main Road, Sidcup, Kent, DA14 6NZ, not later than 12.00 noon on the business day prior to the date of the Meeting. Notice is also hereby given that Nedim Ailyan of Abbott Fielding Limited , 142-148 Main Road, Sidcup, Kent, DA14 6NZ , is qualified to act as an Insolvency Practitioner in relation to the above Company, and will furnish Creditors, free of charge, with such information concerning the Companys affairs as they may reasonably require. For further details contact: Nedim Ailyan (IP No 9072), E-mail: info@abbottfielding.co.uk, Tel: 020 8302 4344. | |||
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. |