ENTECOTT HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 05334469 |
Category | Private Limited Company |
Incorporated | 17 Jan 2005 |
Age | 19 years, 3 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 09 Oct 2019 |
Years | 4 years, 6 months, 18 days |
SUMMARY
ENTECOTT HOLDINGS LIMITED is an dissolved private limited company with number 05334469. It was incorporated 19 years, 3 months, 10 days ago, on 17 January 2005 and it was dissolved 4 years, 6 months, 18 days ago, on 09 October 2019. The company address is 72 Temple Chambers Temple Avenue, London, EC4Y 0HP.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 09 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary appointment of liquidator
Date: 07 Nov 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Restoration order of court
Date: 05 Oct 2018
Category: Restoration
Type: AC92
Documents
Liquidation voluntary members return of final meeting
Date: 10 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Change registered office address company with date old address new address
Date: 25 Oct 2016
Action Date: 25 Oct 2016
Category: Address
Type: AD01
Change date: 2016-10-25
New address: C/O Guardian Business Recovery 72 Temple Chambers Temple Avenue London EC4Y 0HP
Old address: 53/54 Palace Road Bromley BR1 3JU
Documents
Liquidation voluntary declaration of solvency
Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 30 Jun 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-06-30
Documents
Gazette filings brought up to date
Date: 21 May 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 20 May 2016
Action Date: 17 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-17
Documents
Capital allotment shares
Date: 20 Apr 2016
Action Date: 11 Mar 2016
Category: Capital
Type: SH01
Capital : 650,001 GBP
Date: 2016-03-11
Documents
Change account reference date company previous extended
Date: 12 Feb 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 22 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 22 Jun 2015
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption small
Date: 13 May 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Mar 2015
Action Date: 17 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 17 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-17
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 01 Aug 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-08-01
Officer name: Mr Michael Entecott
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2013
Action Date: 17 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-17
Documents
Appoint person secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Michael Entecott
Documents
Termination secretary company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lorraine Entecott
Documents
Appoint person director company with name
Date: 17 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Lorraine Elizabeth Entecott
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-05
Old address: 38a Newbury Road Bromley Kent BR2 0QW
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 17 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-17
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2011
Action Date: 17 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-17
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2011
Action Date: 17 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-17
Documents
Annual return company with made up date full list shareholders
Date: 06 Jun 2011
Action Date: 17 Jan 2009
Category: Annual-return
Type: AR01
Made up date: 2009-01-17
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2011
Action Date: 17 Jan 2008
Category: Annual-return
Type: AR01
Made up date: 2008-01-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Gazette filings brought up to date
Date: 23 Jan 2010
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type full
Date: 20 Jan 2010
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 01 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 19 Jun 2008
Category: Address
Type: 287
Description: Registered office changed on 19/06/2008 from c/o downs & co imperial house north street bromley kent BR1 1SD
Documents
Accounts with accounts type total exemption small
Date: 14 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/07; full list of members
Documents
Legacy
Date: 23 Oct 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 03 Jul 2007
Category: Address
Type: 287
Description: Registered office changed on 03/07/07 from: imperial house, north street bromley kent BR1 1SD
Documents
Legacy
Date: 06 Oct 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/01/06 to 30/06/06
Documents
Legacy
Date: 19 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/01/06; full list of members
Documents
Legacy
Date: 19 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 12 Jul 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
COVENTRY CHIROPRACTIC CLINIC LIMITED
380 WALSGRAVE ROAD,COVENTRY,CV2 4AF
Number: | 09959634 |
Status: | ACTIVE |
Category: | Private Limited Company |
658B CHATSWORTH ROAD,CHESTERFIELD,S40 3JZ
Number: | 05326481 |
Status: | ACTIVE |
Category: | Private Limited Company |
108 CHURCH HILL ROAD,SUTTON,SM3 8NA
Number: | 07678712 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
OXYSPIRE DIGITAL KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11805503 |
Status: | ACTIVE |
Category: | Private Limited Company |
RICHARD LITTLE BUILDING CONTRACTOR LIMITED
67 STRATTON ROAD,SWINDON,SN1 2PN
Number: | 08494340 |
Status: | ACTIVE |
Category: | Private Limited Company |
178A PLASHET GROVE,LONDON,E6 1AB
Number: | 11321610 |
Status: | ACTIVE |
Category: | Private Limited Company |