ENRON METALS & COMMODITY LIMITED

Register to unlock more data on OkredoRegister

ENRON METALS & COMMODITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02334605

Incorporation date

11/01/1989

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 More London Riverside, London SE1 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 11/01/1989)
dot icon17/09/2012
Final Gazette dissolved via compulsory strike-off
dot icon04/06/2012
First Gazette notice for compulsory strike-off
dot icon25/04/2012
Administrator's abstract of receipts and payments to 2012-02-29
dot icon14/03/2012
Notice of discharge of Administration Order
dot icon16/01/2012
Administrator's abstract of receipts and payments to 2011-12-02
dot icon18/07/2011
Registered office address changed from Pricewaterhousecoopers 12 Plumtree Court London EC4A 4HT on 2011-07-19
dot icon06/07/2011
Administrator's abstract of receipts and payments to 2011-06-02
dot icon01/02/2011
Administrator's abstract of receipts and payments to 2010-12-02
dot icon03/08/2010
Administrator's abstract of receipts and payments to 2010-06-02
dot icon04/01/2010
Administrator's abstract of receipts and payments to 2009-12-02
dot icon29/07/2009
Administrator's abstract of receipts and payments to 2009-06-02
dot icon05/02/2009
Administrator's abstract of receipts and payments to 2008-12-02
dot icon24/06/2008
Administrator's abstract of receipts and payments to 2008-12-02
dot icon24/06/2008
Administrator's abstract of receipts and payments to 2008-06-02
dot icon30/01/2008
Administrator's abstract of receipts and payments
dot icon18/07/2007
Administrator's abstract of receipts and payments
dot icon14/01/2007
Administrator's abstract of receipts and payments
dot icon25/07/2006
Administrator's abstract of receipts and payments
dot icon01/02/2006
Administrator's abstract of receipts and payments
dot icon31/07/2005
Administrator's abstract of receipts and payments
dot icon02/02/2005
Administrator's abstract of receipts and payments
dot icon05/01/2005
Miscellaneous
dot icon12/07/2004
Administrator's abstract of receipts and payments
dot icon28/01/2004
Administrator's abstract of receipts and payments
dot icon22/07/2003
Administrator's abstract of receipts and payments
dot icon09/07/2003
Scheme of arrangement - amalgamation
dot icon04/02/2003
Miscellaneous
dot icon04/02/2003
Miscellaneous
dot icon04/02/2003
Administrator's abstract of receipts and payments
dot icon17/12/2002
Miscellaneous
dot icon05/08/2002
Miscellaneous
dot icon05/08/2002
Miscellaneous
dot icon05/08/2002
Miscellaneous
dot icon05/08/2002
Administrator's abstract of receipts and payments
dot icon31/07/2002
Miscellaneous
dot icon16/07/2002
Director resigned
dot icon09/04/2002
Registered office changed on 10/04/02 from: enron house 40 grosvenor place london SW1X 7EN
dot icon13/03/2002
Notice of result of meeting of creditors
dot icon10/03/2002
Notice of variation of an Administration Order
dot icon04/03/2002
Statement of administrator's proposal
dot icon25/01/2002
Director resigned
dot icon25/01/2002
Secretary resigned
dot icon23/01/2002
Director resigned
dot icon21/01/2002
Director resigned
dot icon15/01/2002
Director resigned
dot icon16/12/2001
Administration Order
dot icon16/12/2001
Notice of Administration Order
dot icon04/12/2001
Director resigned
dot icon12/11/2001
Director resigned
dot icon01/11/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/11/2001
New director appointed
dot icon11/09/2001
New director appointed
dot icon05/09/2001
New director appointed
dot icon14/06/2001
Return made up to 22/04/01; full list of members
dot icon14/06/2001
Location of register of members
dot icon17/05/2001
Registered office changed on 18/05/01 from: enron house 40 grosvenor place london SW1X 7EN
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon02/05/2001
Resolutions
dot icon23/04/2001
New director appointed
dot icon09/04/2001
Director resigned
dot icon09/04/2001
Director resigned
dot icon16/11/2000
Director resigned
dot icon12/11/2000
Auditor's resignation
dot icon23/10/2000
Director resigned
dot icon02/10/2000
Accounting reference date extended from 30/09/00 to 31/12/00
dot icon27/09/2000
Registered office changed on 28/09/00 from: one america square 17 crosswall london EC3N 2LB
dot icon17/09/2000
Certificate of change of name
dot icon20/08/2000
Director resigned
dot icon20/08/2000
Secretary resigned
dot icon16/08/2000
New secretary appointed
dot icon08/05/2000
Particulars of mortgage/charge
dot icon02/05/2000
Return made up to 22/04/00; full list of members
dot icon02/05/2000
Director's particulars changed
dot icon03/04/2000
Particulars of mortgage/charge
dot icon07/03/2000
Full accounts made up to 1999-09-30
dot icon12/10/1999
Auditor's resignation
dot icon26/08/1999
Declaration of satisfaction of mortgage/charge
dot icon22/04/1999
Return made up to 22/04/99; no change of members
dot icon22/04/1999
Director's particulars changed;director resigned
dot icon14/12/1998
Full accounts made up to 1998-09-30
dot icon18/05/1998
Return made up to 22/04/98; full list of members
dot icon18/05/1998
Director's particulars changed
dot icon18/05/1998
Registered office changed on 19/05/98
dot icon18/05/1998
Location of register of members address changed
dot icon09/02/1998
Director resigned
dot icon16/12/1997
Full accounts made up to 1997-09-30
dot icon09/11/1997
New director appointed
dot icon14/10/1997
Director resigned
dot icon14/10/1997
Director resigned
dot icon14/10/1997
New director appointed
dot icon05/05/1997
Return made up to 22/04/97; full list of members
dot icon05/12/1996
Full accounts made up to 1996-09-30
dot icon04/11/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon13/10/1996
New director appointed
dot icon30/09/1996
Certificate of change of name
dot icon15/07/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon12/05/1996
Return made up to 22/04/96; no change of members
dot icon12/05/1996
New director appointed
dot icon27/11/1995
Full accounts made up to 1995-09-30
dot icon17/09/1995
Director resigned;new director appointed
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Resolutions
dot icon24/08/1995
Ad 21/08/95--------- £ si 2250000@1=2250000 £ ic 2250000/4500000
dot icon24/08/1995
£ nc 2250000/4500000 17/08/95
dot icon02/05/1995
Secretary resigned;new secretary appointed
dot icon23/04/1995
Return made up to 22/04/95; full list of members
dot icon16/01/1995
Full accounts made up to 1994-09-30
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/10/1994
New director appointed
dot icon11/05/1994
Return made up to 22/04/94; full list of members
dot icon30/01/1994
Registered office changed on 31/01/94 from: towergate 41 tower hil london EC3N 4LD
dot icon25/01/1994
Full accounts made up to 1993-09-30
dot icon01/07/1993
Director resigned
dot icon01/07/1993
New director appointed
dot icon01/07/1993
New director appointed
dot icon27/04/1993
Return made up to 22/04/93; no change of members
dot icon15/02/1993
Full accounts made up to 1992-09-30
dot icon30/04/1992
Return made up to 22/04/92; no change of members
dot icon30/04/1992
Secretary's particulars changed
dot icon17/02/1992
Full accounts made up to 1991-09-30
dot icon26/07/1991
Director resigned
dot icon30/04/1991
Return made up to 22/04/91; full list of members
dot icon19/02/1991
Full accounts made up to 1990-09-30
dot icon23/12/1990
Ad 29/11/90--------- £ si 750000@1=750000 £ ic 1500000/2250000
dot icon23/12/1990
Nc inc already adjusted 29/11/90
dot icon23/12/1990
Resolutions
dot icon23/12/1990
Resolutions
dot icon18/10/1990
Full accounts made up to 1989-09-30
dot icon17/05/1990
Return made up to 02/05/90; full list of members
dot icon18/10/1989
Particulars of mortgage/charge
dot icon06/07/1989
Wd 04/07/89 ad 19/05/89-24/05/89 £ si 1499998@1=1499998 £ ic 2/1500000
dot icon24/05/1989
Registered office changed on 25/05/89 from: 35 basinghall street london EC2V 5DB
dot icon24/05/1989
Accounting reference date notified as 30/09
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
Resolutions
dot icon15/05/1989
£ nc 100/1500000
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Director resigned
dot icon15/05/1989
Secretary resigned;new secretary appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
New director appointed
dot icon15/05/1989
Memorandum and Articles of Association
dot icon25/04/1989
Certificate of change of name
dot icon03/04/1989
Certificate of change of name
dot icon11/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hutchinson, Michael John
Director
01/10/1994 - 15/01/2002
21
Carter, Howard David
Director
03/11/1997 - 01/08/2001
1
Kelly, Susan Kathleen
Secretary
11/08/2000 - 13/12/2001
218
Siedentopf, Horst Hermann
Director
31/05/1996 - 30/09/1997
1
Mckeever, Thomas Ambrose
Director
01/10/1997 - 30/03/2001
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENRON METALS & COMMODITY LIMITED

ENRON METALS & COMMODITY LIMITED is an(a) Dissolved company incorporated on 11/01/1989 with the registered office located at 7 More London Riverside, London SE1 2RT. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of ENRON METALS & COMMODITY LIMITED?

toggle

ENRON METALS & COMMODITY LIMITED is currently Dissolved. It was registered on 11/01/1989 and dissolved on 17/09/2012.

Where is ENRON METALS & COMMODITY LIMITED located?

toggle

ENRON METALS & COMMODITY LIMITED is registered at 7 More London Riverside, London SE1 2RT.

What does ENRON METALS & COMMODITY LIMITED do?

toggle

ENRON METALS & COMMODITY LIMITED operates in the Other service activities not elsewhere classified (93.05 - SIC 2003) sector.

What is the latest filing for ENRON METALS & COMMODITY LIMITED?

toggle

The latest filing was on 17/09/2012: Final Gazette dissolved via compulsory strike-off.