ENTERA EQUITY PARTNERS LIMITED
Overview
| Company Name | ENTERA EQUITY PARTNERS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04308659 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ENTERA EQUITY PARTNERS LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is ENTERA EQUITY PARTNERS LIMITED located?
| Registered Office Address | C/O Ad Business Recovery, Swift House Hoffmanns Way CM1 1GU Chelmsford Essex England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENTERA EQUITY PARTNERS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2013 |
What are the latest filings for ENTERA EQUITY PARTNERS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 13 pages | LIQ14 | ||||||||||
Appointment of a voluntary liquidator | 11 pages | 600 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2022 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2021 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2020 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2019 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2018 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU England to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on Oct 25, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ United Kingdom to C/O Ad Business Recovery, Swift House Hoffmanns Way Chelmsford Essex CM1 1GU on Oct 25, 2022 | 1 pages | AD01 | ||||||||||
Registered office address changed from Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB to C/O Mh Recovery Ltd Citygate House R/O 197-199 Baddow Road Chelmsford Essex CM2 7PZ on Feb 13, 2018 | 1 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2017 | 16 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Nov 23, 2016 | 13 pages | 4.68 | ||||||||||
Resignation of a liquidator | 1 pages | 4.33 | ||||||||||
Liquidators' statement of receipts and payments to Sep 09, 2016 | 15 pages | 4.68 | ||||||||||
Registered office address changed from Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB to Marsh Hammond Ltd Peek House 20 Eastcheap London EC3M 1EB on Oct 20, 2016 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 09, 2015 | 12 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Registered office address changed from 27 Mortimer Street London W1T 3BL to Marsh Hammond & Partners Llp Peek House 20 Eastcheap London EC3M 1EB on Sep 24, 2014 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 31, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Sep 30, 2013 | 4 pages | AA | ||||||||||
Annual return made up to Aug 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of ENTERA EQUITY PARTNERS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Christopher Lloyd | Director | 4 Edith Grove SW10 0NW London | United Kingdom | British | 78790100006 | |||||
| EL MELEIGY, Dina | Secretary | 4 Edith Grove SW10 0NW London | British | 126775470001 | ||||||
| JONES, Christopher | Secretary | 11 Chalcot Road NW1 5LR London | British | 78790100003 | ||||||
| JONES, John Rhys | Secretary | Merrydown 2 Rosemary Gardens Rosemary Lane GU28 0AY Petworth West Sussex | British | 88070700001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| HAMMOND, Timothy | Director | Revel Cottage Wooburn Moor HP10 0NH High Wycombe Buckinghamshire | British | 73542210001 | ||||||
| HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Does ENTERA EQUITY PARTNERS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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