Company NameEntac Build Ltd
Company StatusDissolved
Company Number06615113
CategoryPrivate Limited Company
Incorporation Date9 June 2008(15 years, 10 months ago)
Dissolution Date6 January 2016 (8 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameNicholas John Bass
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2009(9 months, 3 weeks after company formation)
Appointment Duration6 years, 9 months (closed 06 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BD
Director NameMr Bruce Bass
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103 Collenswood Road
Stevenage
Herts
SG2 9HA
Director NameSamuel Peter Evans
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(3 weeks, 1 day after company formation)
Appointment Duration9 months (resigned 01 April 2009)
RoleCompany Director
Correspondence Address5 Ash Grove
Biggleswade
Bedfordshire
SG18 0HG
Director NameKim Bass
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2009(9 months, 3 weeks after company formation)
Appointment Duration9 months (resigned 31 December 2009)
RoleCompany Director
Correspondence Address82 Biggleswade Road
Upper Caldecote
Biggleswade
Bedfordshire
SG18 9BD

Location

Registered AddressRecovery House 15-17 Roebuck Road
Hainault Business Park
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Kim Bass
50.00%
Ordinary
50 at £1Nicholas Bass
50.00%
Ordinary

Financials

Year2014
Net Worth£885
Cash£410
Current Liabilities£98,763

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

6 January 2016Final Gazette dissolved following liquidation (1 page)
6 January 2016Final Gazette dissolved via compulsory strike-off (1 page)
6 October 2015Return of final meeting in a creditors' voluntary winding up (7 pages)
22 October 2014Liquidators statement of receipts and payments to 12 September 2014 (9 pages)
22 October 2014Liquidators' statement of receipts and payments to 12 September 2014 (9 pages)
23 October 2013Liquidators statement of receipts and payments to 12 September 2013 (9 pages)
23 October 2013Liquidators' statement of receipts and payments to 12 September 2013 (9 pages)
15 October 2012Liquidators' statement of receipts and payments to 12 September 2012 (8 pages)
15 October 2012Liquidators statement of receipts and payments to 12 September 2012 (8 pages)
16 August 2012Registered office address changed from Riverside House 14 Prospect Place Welwyn Hertfordshire AL6 9EN United Kingdom on 16 August 2012 (2 pages)
22 September 2011Statement of affairs with form 4.19 (6 pages)
22 September 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 September 2011Appointment of a voluntary liquidator (1 page)
6 September 2011Termination of appointment of Bruce Bass as a director (1 page)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
21 June 2011Annual return made up to 9 June 2011 with a full list of shareholders
Statement of capital on 2011-06-21
  • GBP 100
(4 pages)
11 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Mr Bruce Bass on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Nicholas John Bass on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Nicholas John Bass on 9 June 2010 (2 pages)
17 June 2010Director's details changed for Mr Bruce Bass on 9 June 2010 (2 pages)
17 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (4 pages)
11 March 2010Termination of appointment of Kim Bass as a director (1 page)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
21 July 2009Return made up to 09/06/09; full list of members (4 pages)
5 June 2009Director appointed kim bass (2 pages)
5 June 2009Director appointed nicholas bass (2 pages)
5 June 2009Appointment terminated director samuel evans (1 page)
28 August 2008Director appointed samuel peter evans (2 pages)
9 June 2008Incorporation (13 pages)