Enfield
Middlesex
EN2 6EY
Director Name | Mrs Rachel Hannah Olsberg |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Secretary Name | Mr Bernard Olsberg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 November 1995(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 New Hall Avenue Salford M7 4HR |
Director Name | Mr Aubrey Weis |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 October 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Secretary Name | Mrs Rachel Weis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1996(1 month, 4 weeks after company formation) |
Appointment Duration | 18 years, 8 months (resigned 02 October 2014) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
Registered Address | Parkside House 41 Walsingham Road Enfield Middlesex EN2 6EY |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | David Neuwirth 100.00% Ordinary |
---|
Latest Accounts | 28 February 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
31 March 2015 | Delivered on: 2 April 2015 Persons entitled: Aubrey Weis Classification: A registered charge Particulars: All that property known as land on the south east side of knowsthorpe gate leeds and registered with title number WYK138285. Outstanding |
---|---|
30 October 2003 | Delivered on: 13 November 2003 Persons entitled: Debenture (Floating Charge) Classification: Debenture (floating charge) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The company with full title guarantee charges by way of a first floating charge all property and assets, both present and future and from time to time owned by the company or in which the company may have an interest. Outstanding |
13 March 1996 | Delivered on: 18 March 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a land on the south east side of knowsthorpe gate leeds west yorkshire t/no.WYK138285 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
4 May 2012 | Delivered on: 14 May 2012 Satisfied on: 15 January 2014 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
30 October 2003 | Delivered on: 13 November 2003 Satisfied on: 15 January 2014 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property k/a land on the south east side of knowsthorpe gate, leeds, t/n WYK138285. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
29 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2017 | Completion of winding up (1 page) |
16 November 2016 | Accounts for a dormant company made up to 28 February 2016 (2 pages) |
3 June 2016 | Order of court to wind up (2 pages) |
30 November 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
29 October 2015 | Accounts for a dormant company made up to 28 February 2015 (2 pages) |
2 April 2015 | Registration of charge 031280030005, created on 31 March 2015 (13 pages) |
18 March 2015 | Appointment of Mr Clifford Donald Wing as a director on 2 October 2014 (2 pages) |
18 March 2015 | Appointment of Mr Clifford Donald Wing as a director on 2 October 2014 (2 pages) |
26 December 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-12-26
|
28 November 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
2 October 2014 | Termination of appointment of Rachel Weis as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Aubrey Weis as a director on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Rachel Weis as a secretary on 2 October 2014 (1 page) |
2 October 2014 | Termination of appointment of Aubrey Weis as a director on 2 October 2014 (1 page) |
15 January 2014 | Satisfaction of charge 4 in full (4 pages) |
15 January 2014 | Satisfaction of charge 2 in full (4 pages) |
19 December 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
29 November 2013 | Accounts for a dormant company made up to 28 February 2013 (4 pages) |
31 July 2013 | Registered office address changed from 1 Allanadale Court Waterpark Road Salford M7 4JN on 31 July 2013 (1 page) |
18 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (3 pages) |
4 December 2012 | Accounts for a dormant company made up to 29 February 2012 (4 pages) |
14 May 2012 | Particulars of a mortgage or charge / charge no: 4 (12 pages) |
14 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
23 December 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (3 pages) |
29 November 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
24 December 2009 | Accounts for a dormant company made up to 28 February 2009 (4 pages) |
23 December 2009 | Annual return made up to 20 November 2009 with a full list of shareholders (4 pages) |
23 December 2009 | Secretary's details changed for Mrs Rachel Weis on 20 November 2009 (1 page) |
23 December 2009 | Director's details changed for Mr Aubrey Weis on 20 November 2009 (2 pages) |
5 January 2009 | Return made up to 20/11/08; full list of members (3 pages) |
28 December 2008 | Accounts for a dormant company made up to 28 February 2008 (4 pages) |
23 December 2008 | Registered office changed on 23/12/2008 from 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
19 December 2007 | Accounts for a dormant company made up to 28 February 2007 (4 pages) |
12 December 2007 | Registered office changed on 12/12/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
12 December 2007 | Return made up to 20/11/07; full list of members (2 pages) |
13 April 2007 | Return made up to 20/11/06; full list of members (2 pages) |
13 April 2007 | Registered office changed on 13/04/07 from: 1 allanadale court, waterpark road, salford manchester M7 4JN (1 page) |
6 January 2007 | Accounts for a dormant company made up to 28 February 2006 (4 pages) |
23 December 2005 | Registered office changed on 23/12/05 from: 1 allanadale court waterpark road salford manchester M7 4JL (1 page) |
23 December 2005 | Return made up to 20/11/05; full list of members (2 pages) |
22 December 2005 | Accounts for a dormant company made up to 28 February 2005 (4 pages) |
22 December 2004 | Return made up to 20/11/04; full list of members (6 pages) |
21 December 2004 | Accounts for a dormant company made up to 28 February 2004 (4 pages) |
29 January 2004 | Return made up to 20/11/03; full list of members (6 pages) |
5 January 2004 | Accounts for a dormant company made up to 28 February 2003 (4 pages) |
13 November 2003 | Particulars of mortgage/charge (4 pages) |
13 November 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Return made up to 20/11/02; full list of members (6 pages) |
20 December 2002 | Accounts for a dormant company made up to 28 February 2002 (4 pages) |
24 December 2001 | Accounts for a dormant company made up to 28 February 2001 (4 pages) |
21 December 2001 | Return made up to 20/11/01; no change of members (6 pages) |
9 January 2001 | Return made up to 20/11/00; no change of members
|
28 December 2000 | Accounts for a dormant company made up to 28 February 2000 (4 pages) |
30 December 1999 | Return made up to 20/11/99; full list of members (6 pages) |
29 December 1999 | Accounts for a dormant company made up to 28 February 1999 (4 pages) |
9 February 1999 | Return made up to 20/11/98; no change of members (5 pages) |
5 January 1999 | Accounts for a dormant company made up to 28 February 1998 (4 pages) |
5 December 1997 | Return made up to 20/11/97; full list of members (5 pages) |
16 September 1997 | Resolutions
|
16 September 1997 | Accounts for a dormant company made up to 28 February 1997 (4 pages) |
18 February 1997 | Return made up to 20/11/96; full list of members (7 pages) |
15 July 1996 | Accounting reference date notified as 28/02 (1 page) |
1 May 1996 | Registered office changed on 01/05/96 from: c/o B. olsberg & co. 35 whitworth street west manchester lancs. M1 5NG (1 page) |
15 April 1996 | Secretary resigned (1 page) |
14 April 1996 | New director appointed (3 pages) |
14 April 1996 | New secretary appointed (2 pages) |
14 April 1996 | Director resigned (1 page) |
18 March 1996 | Particulars of mortgage/charge (3 pages) |
20 November 1995 | Incorporation (16 pages) |