Liquidation
Company Information for ENISON LTD
82 ST JOHN STREET, LONDON, ENGLAND, EC1M 4JN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ENISON LTD | |
Legal Registered Office | |
82 ST JOHN STREET LONDON ENGLAND EC1M 4JN | |
Company Number | 09369917 | |
---|---|---|
Company ID Number | 09369917 | |
Date formed | 2014-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/12/2015 | |
Return next due | 27/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 16:20:59 |
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 |
---|---|---|
DEBBIE LOUISE HUNT |
||
ADEBAYO OLADIPO ALABA |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREETFESTLIVE LTD | Director | 2018-01-15 | CURRENT | 2018-01-15 | Active | |
LUPIN CRESCENT RESIDENTS ASSOCIATION LIMITED | Director | 2016-09-12 | CURRENT | 1997-09-25 | Active | |
UNSIGNED EXPERIENCES LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Dissolved 2017-11-14 | |
ONIT EXPERIENCES LIMITED | Director | 2013-12-06 | CURRENT | 2013-12-06 | Dissolved 2018-05-01 | |
NOMSEC LTD | Director | 2013-08-15 | CURRENT | 2013-08-15 | Liquidation | |
ONIT EVENTS LTD | Director | 2013-08-15 | CURRENT | 2013-08-15 | Active | |
SHOREDITCH FRINGE LIMITED | Director | 2012-03-05 | CURRENT | 2012-03-05 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 22/03/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2017 FROM ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 19/01/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/12/2015 TO 30/12/2015 | |
AR01 | 30/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 108 HARPENDEN ROAD HARPENDEN ROAD WANSTEAD LONDON E12 5HN UNITED KINGDOM | |
LATEST SOC | 30/12/14 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Appointmen | 2017-06-22 |
Resolution | 2017-03-31 |
Meetings o | 2017-03-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
|
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 ENISON LTD
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as ENISON LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENISON LIMITED | Event Date | 2017-06-19 |
Date of Appointment: 23 March 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENISON LIMITED | Event Date | 2017-03-28 |
Place of meeting: 82 St John Street, London, EC1M 4JN. Date of meeting: 23 March 2017. Notice is given that at a General Meeting of the Company, duly convened and held at the place and on the date given above, a special resolution was passed that the company be wound up voluntarily; and an ordinary resolution was passed appointing the Joint Liquidators for the purposes of the winding-up. Date of Appointment: 23 March 2017 Joint Liquidator's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENISON LIMITED | Event Date | 2017-03-09 |
Place of meeting: 82 St John Street, London, EC1M 4JN. Date of meeting: 23 March 2017. Time of meeting: 10:15 am. Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that meeting of the creditors of the above named Company will be held at the place, date and time specified in this notice for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is 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 the Registered Office, or with the Insolvency Practitioners not later than 12:00 pm on the last business day preceding the Meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioner prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. By Order of the Board Adebayo Oladipo Alaba, Director Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
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. |