ENMORE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ENMORE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02344692

Incorporation date

08/02/1989

Size

Dormant

Contacts

Registered address

Registered address

C/O Hillier Hopkins Llp, 64 Clarendon Road, Watford WD17 1DACopy
copy info iconCopy
See on map
Latest events (Record since 08/02/1989)
dot icon12/01/2010
Order of court to wind up
dot icon22/12/2009
Accounts for a dormant company made up to 2009-09-30
dot icon02/08/2009
Accounts for a small company made up to 2008-09-30
dot icon28/01/2009
Return made up to 18/01/09; full list of members
dot icon20/06/2008
Accounts for a small company made up to 2007-09-30
dot icon01/02/2008
Return made up to 18/01/08; full list of members
dot icon01/02/2008
Registered office changed on 01/02/08 from: hunters house 109, snakes lane west, woodford green essex IG8 0DY
dot icon21/12/2007
Particulars of mortgage/charge
dot icon31/07/2007
Registered office changed on 31/07/07 from: 2ND floor kirkdale house kirkdale road london E11 1HP
dot icon23/03/2007
Accounts for a small company made up to 2006-09-30
dot icon19/01/2007
Return made up to 18/01/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon26/01/2006
Return made up to 18/01/06; full list of members
dot icon06/10/2005
Accounts for a small company made up to 2004-09-30
dot icon27/04/2005
Full accounts made up to 2003-09-30
dot icon20/01/2005
Return made up to 18/01/05; full list of members
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon17/11/2004
Declaration of satisfaction of mortgage/charge
dot icon09/10/2004
Particulars of mortgage/charge
dot icon24/09/2004
Registered office changed on 24/09/04 from: 40 chamberlayne road london NW10 3JE
dot icon28/04/2004
Return made up to 18/01/04; full list of members
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon07/06/2003
Registered office changed on 07/06/03 from: 225-227 edgware road london NW9 6LU
dot icon17/01/2003
Return made up to 18/01/03; full list of members
dot icon17/07/2002
Full accounts made up to 2001-09-30
dot icon24/01/2002
Return made up to 18/01/02; full list of members
dot icon03/05/2001
Full accounts made up to 2000-09-30
dot icon01/02/2001
Return made up to 31/01/01; full list of members
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon18/10/2000
Declaration of satisfaction of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon06/10/2000
Particulars of mortgage/charge
dot icon19/06/2000
Return made up to 31/01/00; full list of members
dot icon16/06/2000
Ad 12/06/00--------- £ si 99998@1=99998 £ ic 2/100000
dot icon16/06/2000
Resolutions
dot icon16/06/2000
£ nc 100/100000 12/06/00
dot icon23/05/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon12/05/2000
Full accounts made up to 1999-03-31
dot icon18/04/2000
Receiver ceasing to act
dot icon18/04/2000
Receiver ceasing to act
dot icon18/04/2000
Receiver ceasing to act
dot icon07/03/2000
Registered office changed on 07/03/00 from: 225/227 edgware road london NW9 6LU
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of satisfaction of mortgage/charge
dot icon11/02/2000
Declaration of mortgage charge released/ceased
dot icon09/02/2000
Registered office changed on 09/02/00 from: 1 winckley court chapel street preston lancashire PR1 8BU
dot icon10/12/1999
Receiver's abstract of receipts and payments
dot icon30/09/1999
Appointment of receiver/manager
dot icon28/09/1999
Appointment of receiver/manager
dot icon28/09/1999
Appointment of receiver/manager
dot icon24/09/1999
Registered office changed on 24/09/99 from: 225/227 edgware road colindale london NW9 6LU
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon29/07/1999
Declaration of satisfaction of mortgage/charge
dot icon16/04/1999
Full accounts made up to 1998-03-31
dot icon12/04/1999
Return made up to 31/01/99; no change of members
dot icon25/03/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon10/02/1999
Particulars of mortgage/charge
dot icon03/02/1999
Declaration of satisfaction of mortgage/charge
dot icon21/07/1998
Resolutions
dot icon08/07/1998
Auditor's resignation
dot icon01/07/1998
Registered office changed on 01/07/98 from: the old church 48 verulam rd st albans herts,AL3 4DH
dot icon18/06/1998
Particulars of mortgage/charge
dot icon06/04/1998
Accounts for a small company made up to 1997-03-31
dot icon23/02/1998
Return made up to 31/01/98; no change of members
dot icon14/08/1997
Particulars of mortgage/charge
dot icon24/07/1997
Accounts for a small company made up to 1996-03-31
dot icon18/06/1997
Particulars of mortgage/charge
dot icon18/06/1997
Particulars of mortgage/charge
dot icon20/02/1997
Return made up to 31/01/97; full list of members
dot icon13/01/1997
Accounts for a small company made up to 1995-03-31
dot icon02/10/1996
Particulars of mortgage/charge
dot icon27/03/1996
Return made up to 31/01/96; no change of members
dot icon09/01/1996
Particulars of mortgage/charge
dot icon05/02/1995
Return made up to 31/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Particulars of mortgage/charge
dot icon25/11/1994
Accounts for a small company made up to 1994-03-31
dot icon31/03/1994
Particulars of mortgage/charge
dot icon01/03/1994
Return made up to 31/01/94; full list of members
dot icon25/01/1994
Accounts for a small company made up to 1993-03-31
dot icon24/09/1993
Particulars of mortgage/charge
dot icon28/02/1993
Director's particulars changed
dot icon28/02/1993
Secretary's particulars changed
dot icon11/02/1993
Return made up to 31/01/93; no change of members
dot icon22/12/1992
Particulars of mortgage/charge
dot icon08/12/1992
Accounts for a small company made up to 1992-03-31
dot icon13/05/1992
Particulars of mortgage/charge
dot icon10/03/1992
Particulars of mortgage/charge
dot icon15/02/1992
Return made up to 31/01/92; no change of members
dot icon13/01/1992
Particulars of mortgage/charge
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon21/08/1991
Particulars of mortgage/charge
dot icon26/07/1991
Particulars of mortgage/charge
dot icon18/02/1991
Return made up to 08/02/91; full list of members
dot icon05/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon05/11/1990
Resolutions
dot icon05/11/1990
Return made up to 31/08/90; full list of members
dot icon05/11/1990
Secretary resigned;new secretary appointed
dot icon05/11/1990
Director's particulars changed
dot icon17/07/1989
Certificate of change of name
dot icon21/06/1989
Registered office changed on 21/06/89 from: regis house 134 percival road enfield middlesex EN1 1QU
dot icon21/06/1989
Secretary resigned;new secretary appointed
dot icon21/06/1989
Director resigned;new director appointed
dot icon02/05/1989
Memorandum and Articles of Association
dot icon02/05/1989
Resolutions
dot icon08/02/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2009
dot iconNext confirmation date
18/01/2017
dot iconLast change occurred
30/09/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2009
dot iconNext account date
30/09/2010
dot iconNext due on
30/06/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENMORE DEVELOPMENTS LIMITED

ENMORE DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 08/02/1989 with the registered office located at C/O Hillier Hopkins Llp, 64 Clarendon Road, Watford WD17 1DA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENMORE DEVELOPMENTS LIMITED?

toggle

ENMORE DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 08/02/1989 .

Where is ENMORE DEVELOPMENTS LIMITED located?

toggle

ENMORE DEVELOPMENTS LIMITED is registered at C/O Hillier Hopkins Llp, 64 Clarendon Road, Watford WD17 1DA.

What does ENMORE DEVELOPMENTS LIMITED do?

toggle

ENMORE DEVELOPMENTS LIMITED operates in the Bars (55.40 - SIC 2003) sector.

What is the latest filing for ENMORE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/01/2010: Order of court to wind up.