PNG ENFIELD LIMITED

Register to unlock more data on OkredoRegister

PNG ENFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02669825

Incorporation date

09/12/1991

Size

Full

Contacts

Registered address

Registered address

1 Kings Avenue, Winchmore Hill, London N21 3NACopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1991)
dot icon20/04/2019
Final Gazette dissolved following liquidation
dot icon20/01/2019
Return of final meeting in a creditors' voluntary winding up
dot icon23/10/2018
Liquidators' statement of receipts and payments to 2018-08-13
dot icon21/12/2017
Appointment of a voluntary liquidator
dot icon24/08/2017
Restoration by order of court - previously in Creditors' Voluntary Liquidation
dot icon18/04/2015
Final Gazette dissolved following liquidation
dot icon18/01/2015
Return of final meeting in a creditors' voluntary winding up
dot icon29/06/2014
Liquidators' statement of receipts and payments to 2014-06-17
dot icon16/01/2014
Liquidators' statement of receipts and payments to 2013-12-17
dot icon17/07/2013
Liquidators' statement of receipts and payments to 2013-06-17
dot icon07/07/2013
Insolvency filing
dot icon27/05/2013
Insolvency filing
dot icon24/05/2013
Appointment of a voluntary liquidator
dot icon23/12/2012
Liquidators' statement of receipts and payments to 2012-12-17
dot icon25/06/2012
Liquidators' statement of receipts and payments to 2012-06-17
dot icon16/01/2012
Liquidators' statement of receipts and payments to 2011-12-17
dot icon05/07/2011
Liquidators' statement of receipts and payments to 2011-06-17
dot icon08/03/2011
Receiver's abstract of receipts and payments to 2011-02-28
dot icon08/03/2011
Notice of ceasing to act as receiver or manager
dot icon27/02/2011
Receiver's abstract of receipts and payments to 2011-01-29
dot icon19/01/2011
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/01/2011
Liquidators' statement of receipts and payments to 2010-12-17
dot icon05/07/2010
Notice of ceasing to act as receiver or manager
dot icon05/07/2010
Insolvency filing
dot icon05/07/2010
Notice of appointment of receiver or manager
dot icon30/06/2010
Liquidators' statement of receipts and payments to 2010-06-17
dot icon06/04/2010
Receiver's abstract of receipts and payments to 2010-01-29
dot icon06/07/2009
Statement of affairs with form 4.19
dot icon06/07/2009
Appointment of a voluntary liquidator
dot icon06/07/2009
Resolutions
dot icon22/06/2009
Registered office changed on 23/06/2009 from kpmg LLP arlington business park theale reading berkshire RG5 4AR
dot icon21/06/2009
Appointment of a voluntary liquidator
dot icon21/06/2009
Resolutions
dot icon15/04/2009
Administrative Receiver's report
dot icon17/02/2009
Notice of appointment of receiver or manager
dot icon09/02/2009
Registered office changed on 10/02/2009 from kpmg LLP arlington business park theale reading berkshire RG5 4AR
dot icon09/02/2009
Registered office changed on 10/02/2009 from high road waltham cross hertfordshire EN8 7BT
dot icon14/12/2008
Gbp nc 485000/781000\13/10/08
dot icon10/12/2008
Return made up to 24/11/08; full list of members
dot icon10/12/2008
Ad 13/10/08\gbp si 120000@1=120000\gbp ic 102501/222501\
dot icon08/05/2008
Appointment terminated director julian butler
dot icon26/11/2007
Return made up to 24/11/07; full list of members
dot icon26/11/2007
Director's particulars changed
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon05/08/2007
New director appointed
dot icon02/07/2007
Particulars of mortgage/charge
dot icon04/01/2007
Return made up to 24/11/06; full list of members
dot icon03/11/2006
Full accounts made up to 2005-12-31
dot icon27/02/2006
Return made up to 24/11/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon29/04/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon17/04/2005
Declaration of satisfaction of mortgage/charge
dot icon23/12/2004
Return made up to 24/11/04; full list of members
dot icon03/08/2004
Full accounts made up to 2003-12-31
dot icon02/12/2003
Return made up to 24/11/03; full list of members
dot icon02/11/2003
Full accounts made up to 2002-12-31
dot icon18/12/2002
Particulars of mortgage/charge
dot icon08/12/2002
Return made up to 24/11/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-12-31
dot icon18/12/2001
Return made up to 24/11/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon19/12/2000
Return made up to 24/11/00; full list of members
dot icon16/08/2000
Full accounts made up to 1999-12-31
dot icon20/12/1999
Return made up to 24/11/99; full list of members
dot icon10/06/1999
Full accounts made up to 1998-12-31
dot icon12/04/1999
£ sr 33484@1 30/10/96
dot icon12/04/1999
£ sr 14851@1 30/04/97
dot icon12/04/1999
£ sr 15018@1 31/07/97
dot icon29/03/1999
Declaration of satisfaction of mortgage/charge
dot icon22/03/1999
Declaration of satisfaction of mortgage/charge
dot icon03/03/1999
£ ic 226688/102501 18/12/98 £ sr 124187@1=124187
dot icon25/02/1999
Return made up to 24/11/98; full list of members
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New secretary appointed
dot icon25/01/1999
New director appointed
dot icon25/01/1999
New director appointed
dot icon12/01/1999
Resolutions
dot icon19/12/1998
£ ic 124611/54278 30/10/98 £ sr 70333@1=70333
dot icon19/12/1998
£ ic 157918/124611 30/07/98 £ sr 33307@1=33307
dot icon19/12/1998
£ ic 181860/157918 17/03/98 £ sr 23942@1=23942
dot icon26/11/1998
Declaration of shares redemption:auditor's report
dot icon27/08/1998
Particulars of mortgage/charge
dot icon22/03/1998
Full accounts made up to 1997-12-31
dot icon18/12/1997
£ sr 42743@1 30/09/97
dot icon02/12/1997
Return made up to 24/11/97; change of members
dot icon20/04/1997
Full accounts made up to 1996-12-31
dot icon13/01/1997
Registered office changed on 14/01/97 from: 27 chancery lane london WC2A 1NF
dot icon05/12/1996
Return made up to 07/12/96; change of members
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon27/11/1996
Resolutions
dot icon28/10/1996
Particulars of mortgage/charge
dot icon10/10/1996
£ ic 336536/319262 27/03/96 £ sr 17274@1=17274
dot icon10/10/1996
£ ic 343293/336536 05/08/96 £ sr 6757@1=6757
dot icon10/10/1996
£ ic 351082/343293 27/03/96 £ sr 7789@1=7789
dot icon18/06/1996
Full accounts made up to 1995-12-31
dot icon05/02/1996
Particulars of mortgage/charge
dot icon09/01/1996
£ sr 31306@1 31/10/95
dot icon20/12/1995
Particulars of mortgage/charge
dot icon18/12/1995
Particulars of mortgage/charge
dot icon12/12/1995
Return made up to 07/12/95; full list of members
dot icon04/09/1995
£ ic 379152/367492 27/07/95 £ sr 11660@1=11660
dot icon22/05/1995
£ ic 399152/379152 31/03/95 £ sr 20000@1=20000
dot icon22/05/1995
£ ic 408083/399152 28/04/95 £ sr 8931@1=8931
dot icon18/05/1995
-
dot icon15/05/1995
Ad 31/03/95--------- £ si 20000@1=20000 £ ic 388083/408083
dot icon05/03/1995
£ ic 401921/388083 04/02/95 £ sr 13838@1=13838
dot icon22/02/1995
Return made up to 07/12/94; change of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon14/11/1994
£ ic 414759/401921 25/10/94 £ sr 12838@1=12838
dot icon17/05/1994
£ ic 421830/414759 26/04/94 £ sr 7071@1=7071
dot icon25/04/1994
£ ic 468507/421830 21/03/94 £ sr 46677@1=46677
dot icon18/04/1994
-
dot icon28/03/1994
Particulars of mortgage/charge
dot icon27/01/1994
Director resigned
dot icon27/01/1994
Director resigned;new director appointed
dot icon18/12/1993
Return made up to 07/12/93; change of members
dot icon06/12/1993
Director's particulars changed
dot icon01/11/1993
Director resigned;new director appointed
dot icon25/10/1993
£ ic 485000/468507 16/09/93 £ sr 16493@1=16493
dot icon18/07/1993
Particulars of mortgage/charge
dot icon12/04/1993
Full accounts made up to 1992-12-31
dot icon18/02/1993
Director resigned
dot icon19/01/1993
Return made up to 10/12/92; full list of members
dot icon21/12/1992
Director's particulars changed
dot icon12/10/1992
Director resigned;new director appointed
dot icon30/09/1992
Particulars of mortgage/charge
dot icon07/06/1992
Certificate of change of name
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon03/06/1992
Resolutions
dot icon05/05/1992
Director resigned;new director appointed
dot icon05/05/1992
Ad 16/04/92--------- £ si 484998@1=484998 £ ic 2/485000
dot icon05/05/1992
Resolutions
dot icon05/05/1992
Resolutions
dot icon05/05/1992
£ nc 1000/485000 16/04/92
dot icon05/05/1992
Accounting reference date notified as 31/12
dot icon01/05/1992
Memorandum and Articles of Association
dot icon01/05/1992
Particulars of mortgage/charge
dot icon09/02/1992
New director appointed
dot icon09/02/1992
New director appointed
dot icon26/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Director resigned;new director appointed
dot icon21/01/1992
Secretary resigned;new secretary appointed
dot icon21/01/1992
Registered office changed on 22/01/92 from: 2 baches street london N1 6UB
dot icon09/12/1991
Miscellaneous
dot icon09/12/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2006
dot iconLast change occurred
30/12/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2006
dot iconNext account date
30/12/2007
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Messent, Jon
Director
05/02/1992 - 22/03/1992
80
Butler, Julian
Director
23/07/2007 - 10/03/2008
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
09/12/1991 - 02/01/1992
99600
INSTANT COMPANIES LIMITED
Nominee Director
09/12/1991 - 02/01/1992
43699
MOTORS SECRETARIES LIMITED
Corporate Secretary
02/01/1992 - 17/12/1998
45

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 PNG ENFIELD LIMITED

PNG ENFIELD LIMITED is an(a) Dissolved company incorporated on 09/12/1991 with the registered office located at 1 Kings Avenue, Winchmore Hill, London N21 3NA. There are currently 5 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 PNG ENFIELD LIMITED?

toggle

PNG ENFIELD LIMITED is currently Dissolved. It was registered on 09/12/1991 and dissolved on 20/04/2019.

Where is PNG ENFIELD LIMITED located?

toggle

PNG ENFIELD LIMITED is registered at 1 Kings Avenue, Winchmore Hill, London N21 3NA.

What does PNG ENFIELD LIMITED do?

toggle

PNG ENFIELD LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for PNG ENFIELD LIMITED?

toggle

The latest filing was on 20/04/2019: Final Gazette dissolved following liquidation.