Company Information for ENABLE BY DESIGN LTD
C/O POPPLETON & APPLEBY THE MEDIA CENTRE, 7 NORTHUMBERLAND STREET, HUDDERSFIELD, HD1 1RL,
|
Company Registration Number
07378026
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ENABLE BY DESIGN LTD | ||
Legal Registered Office | ||
C/O POPPLETON & APPLEBY THE MEDIA CENTRE 7 NORTHUMBERLAND STREET HUDDERSFIELD HD1 1RL Other companies in BD23 | ||
Previous Names | ||
|
Company Number | 07378026 | |
---|---|---|
Company ID Number | 07378026 | |
Date formed | 2010-09-16 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 16/09/2015 | |
Return next due | 14/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-08-05 17:27:01 |
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 BY DESIGN LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN MARK BATSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KARL REDMOND |
Director | ||
TIM EDWARD PLATTS |
Director | ||
GARY LEE SHUCKFORD |
Director | ||
MARK JASON DEAN |
Director | ||
DARREN ANDREW BUSH |
Director | ||
MATTHEW WILLIAM JONES |
Director | ||
JANE LOUISE DEWAR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE INSTITUTE OF HEALTHCARE ENGINEERING AND ESTATE MANAGEMENT | Director | 2013-10-08 | CURRENT | 1967-01-01 | Active | |
ENABLE INNOVATE LIMITED | Director | 2012-10-17 | CURRENT | 2012-10-17 | Dissolved 2018-04-10 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-30 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/17 FROM Victoria Foundry 17 Marshall Street Leeds West Yorkshire LS11 9EH England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD02 | Register inspection address changed from Convention House St. Marys Street Leeds LS9 7DP England to C/O Wgn 4 Park Place Leeds LS1 2RU | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KARL REDMOND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIM EDWARD PLATTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY SHUCKFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DEAN | |
AP01 | DIRECTOR APPOINTED MR KARL REDMOND | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY EDWARD PLATTS | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 1800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES | |
AD02 | Register inspection address changed from 7th Floor 30 Market Street Huddersfield HD1 2HG United Kingdom to Convention House St. Marys Street Leeds LS9 7DP | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 08/08/2016 | |
CERTNM | Company name changed bowman riley healthcare LIMITED\certificate issued on 08/09/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/16 FROM Wellington House Otley Street Skipton West Yorkshire BD23 1EL United Kingdom | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN BUSH | |
AP01 | DIRECTOR APPOINTED MR GARY LEE SHUCKFORD | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/15 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 16/09/15 FULL LIST | |
LATEST SOC | 17/10/14 STATEMENT OF CAPITAL;GBP 1800 | |
AR01 | 16/09/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JANE DEWAR | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/09/12 FULL LIST | |
SH01 | 25/11/11 STATEMENT OF CAPITAL GBP 1800 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
AP01 | DIRECTOR APPOINTED MR DARREN ANDREW BUSH | |
AR01 | 16/09/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK BATSON | |
AP01 | DIRECTOR APPOINTED MR MARK JASON DEAN | |
AA01 | CURREXT FROM 30/09/2011 TO 31/12/2011 | |
AP03 | SECRETARY APPOINTED MS JANE LOUISE DEWAR | |
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 |
Notice of Intended Dividends | 2019-07-15 |
Appointmen | 2017-11-03 |
Resolution | 2017-11-03 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.17 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
|
|
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 BY DESIGN LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as ENABLE BY DESIGN LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | ENABLE BY DESIGN LTD | Event Date | 2017-11-03 |
Name of Company: ENABLE BY DESIGN LTD Company Number: 07378026 Nature of Business: Architectural activities Previous Name of Company: Bowman Riley Healthcare Limited Registered office: C/o Poppleton &… | |||
Initiating party | Event Type | Resolution | |
Defending party | ENABLE BY DESIGN LTD | Event Date | 2017-11-03 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ENABLE BY DESIGN LTD | Event Date | 2017-10-31 |
Notice is hereby given pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Poppleton & Appleby, The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL by no later than 9 August 2019 (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: 31 October 2017 Office Holder Details: Charles Michael Brook (IP No. 9157 ) and Michelle Louise Chatterton (IP No. 13730 ) both of Poppleton & Appleby , The Media Centre, 7 Northumberland Street, Huddersfield, HD1 1RL Further details contact: The Joint Liquidators, Email: melissa@pandanorthern.co.uk or Tel: 01484 437432 . Alternative contact: Melissa Smithers. Ag IG40904 | |||
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. |