ENIGMATEC CORPORATION LIMITED

ENIGMATEC CORPORATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameENIGMATEC CORPORATION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04202328
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENIGMATEC CORPORATION LIMITED?

    • (7221) /

    Where is ENIGMATEC CORPORATION LIMITED located?

    Registered Office Address
    c/o MOORE STEPHENS LLP
    150 Aldersgate Street
    EC1A 4AB London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENIGMATEC CORPORATION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ENIGMATEC CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Jun 06, 2013

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    13 pages4.72

    Liquidators' statement of receipts and payments to Feb 02, 2013

    10 pages4.68

    Liquidators' statement of receipts and payments to Feb 02, 2013

    5 pages4.68

    Liquidators' statement of receipts and payments to Aug 02, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Feb 02, 2012

    12 pages4.68

    Liquidators' statement of receipts and payments to Feb 02, 2012

    7 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Administrator's progress report to Aug 11, 2010

    17 pages2.24B

    Result of meeting of creditors

    32 pages2.23B

    Registered office address changed from Finsbury House 23 Finsbury Circus London EC2M 7UH on Apr 30, 2010

    1 pagesAD01

    Statement of administrator's proposal

    31 pages2.17B

    Statement of affairs with form 2.14B

    6 pages2.16B

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Stuart Anthony as a secretary

    1 pagesTM02

    Accounts for a small company made up to Dec 31, 2008

    9 pagesAA

    Register(s) moved to registered inspection location

    1 pagesAD03

    Register inspection address has been changed

    1 pagesAD02

    Termination of appointment of Duncan Johnston Watt as a director

    1 pagesTM01

    legacy

    2 pages88(2)

    legacy

    1 pages288b

    legacy

    1 pages123

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of increasing authorised share capital

    RES04
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    legacy

    23 pages363a

    Who are the officers of ENIGMATEC CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOMAX, Kevin John, Dr
    Hawling Manor
    GL54 5TA Hawling
    46
    Gloucestershire
    Director
    Hawling Manor
    GL54 5TA Hawling
    46
    Gloucestershire
    British130464000002
    O'NEILL, Peter William
    29 The Wilderness
    KT8 0JT East Molesey
    Surrey
    Director
    29 The Wilderness
    KT8 0JT East Molesey
    Surrey
    British74723240001
    ZINK, Jeppe Heiurich
    37 Edith Grove
    SW10 0LB London
    Director
    37 Edith Grove
    SW10 0LB London
    Danish98381340001
    ANTHONY, Stuart Grant
    29 Belvedere Road
    SE19 2HJ Crystal Palace
    Secretary
    29 Belvedere Road
    SE19 2HJ Crystal Palace
    Other55966890003
    PAULL, Michael John Crichton
    1 Kersley Mews
    SW11 4PS London
    Secretary
    1 Kersley Mews
    SW11 4PS London
    Australian76098710001
    DIRECT CONTROL LIMITED
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    Secretary
    3rd Floor, Marvic House
    Bishops Road
    SW6 7AD London
    102755520002
    QA REGISTRARS LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Secretary
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018500001
    ANDERSON, Edward
    22 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    22 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    ScotlandBritish77459020001
    GRAY, Derek James
    22 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    Director
    22 Easter Belmont Road
    EH12 6EX Edinburgh
    Midlothian
    UkBritish72260190002
    JOHN, Laurence Nicholas
    65 Eden Street
    CB1 1EL Cambridge
    Director
    65 Eden Street
    CB1 1EL Cambridge
    British74330580003
    JOHNSTON WATT, Duncan
    13 Dryden Place
    EH9 1RP Edinburgh
    Midlothian
    Director
    13 Dryden Place
    EH9 1RP Edinburgh
    Midlothian
    British76098720002
    KILSBY, Richard Philip
    Flat 8
    10 Hyde Park Square
    W2 2JP London
    Director
    Flat 8
    10 Hyde Park Square
    W2 2JP London
    United KingdomBritish76692400005
    MOHAN, Indra
    5 Shrewsbury House
    42 Cheyne Walk
    SW3 5LN London
    Director
    5 Shrewsbury House
    42 Cheyne Walk
    SW3 5LN London
    Usa89093540001
    PAULL, Michael John Crichton
    1 Kersley Mews
    SW11 4PS London
    Director
    1 Kersley Mews
    SW11 4PS London
    Australian76098710001
    TOLLIVER, Mark E
    20410 Montalvo Oaks Pl
    Saratoga
    California 95070
    Usa
    Director
    20410 Montalvo Oaks Pl
    Saratoga
    California 95070
    Usa
    UsaAmerican201005160001
    QA NOMINEES LIMITED
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    Nominee Director
    The Studio
    St Nicholas Close
    WD6 3EW Elstree
    Hertfordshire
    900018490001

    Does ENIGMATEC CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 23, 2008
    Delivered On Jul 30, 2008
    Outstanding
    Amount secured
    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
    Short 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 see image for full details.
    Persons Entitled
    • Noble Venture Finance Ii Sa
    Transactions
    • Jul 30, 2008Registration of a charge (395)
    Rent deposit deed
    Created On Sep 05, 2007
    Delivered On Sep 13, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £60,821.44. see the mortgage charge document for full details.
    Persons Entitled
    • The Mayor and Commonalty and Citizens of the City of London
    Transactions
    • Sep 13, 2007Registration of a charge (395)
    Mortgage debenture
    Created On Sep 28, 2006
    Delivered On Oct 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Premises at 4TH floor 25 bucklersblery london. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Oct 10, 2006Registration of a charge (395)
    • Aug 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 02, 2005
    Delivered On Jun 23, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Pentech Fund 1A LP, Pentech Fund 1B LP and Pentech Fund 1 Co-Investment LP
    • Amadeus Ii D Gmbh & Co Kg, Amadeus Ii Affiliates LP, Amadeus Mobile Seed Fund LP,
    • Amadeus Ii a LP, Amadeus Ii B LP, Amadeus Ii C LP,
    Transactions
    • Jun 23, 2005Registration of a charge (395)
    • Mar 14, 2006Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Dec 22, 2004
    Delivered On Dec 23, 2004
    Satisfied
    Amount secured
    £20,107.00 due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over the tenant's interest in the deposit sum over the sub-sb underlease of 4TH floor,25 bucklersbury,london EC4.
    Persons Entitled
    • Tyndall Holdings Limited
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Jul 23, 2008Statement of satisfaction of a charge in full or part (403a)

    Does ENIGMATEC CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 12, 2010Administration started
    Feb 03, 2011Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    David Alan Rolph
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    practitioner
    Moore Stephens Llp
    1 Snow Hill
    EC1A 2DH London
    Phillip Rodney Sykes
    1-3 Snow Hill
    EC1A 2DH London
    practitioner
    1-3 Snow Hill
    EC1A 2DH London
    2
    DateType
    Sep 17, 2013Dissolved on
    Feb 03, 2011Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David Alan Rolph
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London
    Phillip Rodney Sykes
    150 Aldersgate Street
    EC1A 4AB London
    practitioner
    150 Aldersgate Street
    EC1A 4AB London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0