Liquidation
Company Information for ENOC SERVICES (UK) LIMITED
1 CHAMBERLAIN SQUARE CS, BIRMINGHAM, B3 3AX,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ENOC SERVICES (UK) LIMITED | |
Legal Registered Office | |
1 CHAMBERLAIN SQUARE CS BIRMINGHAM B3 3AX Other companies in SE1 | |
Company Number | 07204590 | |
---|---|---|
Company ID Number | 07204590 | |
Date formed | 2010-03-26 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 26/03/2016 | |
Return next due | 23/04/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2024-11-05 16:45:47 |
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 |
---|---|---|
PETERSHILL SECRETARIES LIMITED |
||
SAIF HUMAID SAIF AL FALASI |
||
TAYYEB ABDUL QADER MOHAMED AL MULLA |
||
MOIZ SALEEM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAEED MER ABDULLA AHMAD KHOORY |
Director | ||
MOIZ SALEEM |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Company Secretary | 2017-07-24 | CURRENT | 1954-04-20 | Active | |
ANCASTER INVESTMENTS (UK) LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-10-24 | Active | |
TY DANJUMA FAMILY OFFICE LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2009-06-15 | Active | |
TY VENTURES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2009-11-10 | Active | |
TY PROPERTIES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2010-02-12 | Active | |
OTTIS (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2011-01-19 | Active | |
TY DEVELOPMENTS LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-11-08 | Liquidation | |
OTHELLO INVESTMENT (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2013-10-04 | Active | |
TY ADVISORY SERVICES (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2014-03-14 | Liquidation | |
TY DEVELOPMENTS (WIMBLEDON) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2015-11-09 | Liquidation | |
DANJUMA COLLECTION LTD | Company Secretary | 2017-05-15 | CURRENT | 2011-05-19 | Active | |
BELMONT INVESTMENT (UK) LIMITED | Company Secretary | 2017-05-15 | CURRENT | 2013-10-04 | Active | |
WAVE LIFE SCIENCES UK LIMITED | Company Secretary | 2017-04-03 | CURRENT | 2017-04-03 | Active | |
BUNDUQ COMPANY LIMITED | Company Secretary | 2015-10-28 | CURRENT | 1970-07-23 | Active | |
PATRIA INVESTMENTS UK LIMITED | Company Secretary | 2015-09-08 | CURRENT | 2010-09-20 | Active | |
PENINSULA URANIUM LIMITED | Company Secretary | 2015-03-05 | CURRENT | 2015-03-05 | Active | |
MG ROVER WHOLESALE LIMITED | Company Secretary | 2012-02-29 | CURRENT | 1946-03-28 | Liquidation | |
ENGENIUM PROJECTS LIMITED | Company Secretary | 2011-03-24 | CURRENT | 2011-03-24 | Dissolved 2016-01-19 | |
EMIRATES NATIONAL OIL COMPANY (UNITED KINGDOM) LIMITED | Director | 2000-08-29 | CURRENT | 2000-06-21 | Dissolved 2014-08-12 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation declaration of solvency | ||
Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
CONFIRMATION STATEMENT MADE ON 26/03/24, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution reduction in capital</ul> | ||
Solvency Statement dated 08/03/24 | ||
Statement by Directors | ||
Statement of capital on GBP 1.00 | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 26/03/23, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR TAYYEB ABDUL QADER MOHAMED AL MULLA | ||
APPOINTMENT TERMINATED, DIRECTOR TAYYEB ABDUL QADER MOHAMED AL MULLA | ||
Termination of appointment of Petershill Secretaries Limited on 2022-10-18 | ||
Termination of appointment of Petershill Secretaries Limited on 2022-10-18 | ||
TM02 | Termination of appointment of Petershill Secretaries Limited on 2022-10-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TAYYEB ABDUL QADER MOHAMED AL MULLA | |
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/22, WITH NO UPDATES | |
DIRECTOR APPOINTED WILSON ANTHONY VAZ | ||
APPOINTMENT TERMINATED, DIRECTOR MOIZ SALEEM | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR MOIZ SALEEM | |
AP01 | DIRECTOR APPOINTED WILSON ANTHONY VAZ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/21, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/02/20 FROM Hays Galleria 1 Hays Lane London SE1 2rd | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 02/06/17 STATEMENT OF CAPITAL;GBP 100001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/17 FROM 10-18 Union Street London SE1 1SZ | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 14/04/16 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 26/03/16 FULL LIST | |
AR01 | 26/03/16 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AP01 | DIRECTOR APPOINTED SAIF HUMAID SAIF AL FALASI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAEED MER ABDULLA AHMAD KHOORY | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 26/03/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 25/04/14 STATEMENT OF CAPITAL;GBP 100001 | |
AR01 | 26/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 26/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/03/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Saeed Khoory on 2010-03-26 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR PETERSHILL SECRETARIES LIMITED on 2012-03-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/11 FROM P.O. Box 67238 10-18 Union Street London SE1P 4DL United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/11 FROM St. Andrews Building 17 Old Park Lane London London W1Y 3LG England | |
AR01 | 26/03/11 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2011 TO 31/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MOIZ SALEEM | |
AP04 | CORPORATE SECRETARY APPOINTED PETERSHILL SECRETARIES LIMITED | |
SH01 | 23/03/11 STATEMENT OF CAPITAL GBP 100001 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46711 - Wholesale of petroleum and petroleum products
The top companies supplying to UK government with the same SIC code (46711 - Wholesale of petroleum and petroleum products) as ENOC SERVICES (UK) LIMITED are:
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. |