Enoteca (Guildhall) Limited

DataGardener
in liquidation
Micro

Enoteca (guildhall) Limited

07775083Private Limited With Share Capital

3 The Courtyard, Harris Business Park, Stoke Prior, B604DJ
Incorporated

15/09/2011

Company Age

14 years

Directors

2

Employees

SIC Code

56101

Risk

not scored

Company Overview

Registration, classification & business activity

Enoteca (guildhall) Limited (07775083) is a private limited with share capital incorporated on 15/09/2011 (14 years old) and registered in stoke prior, B604DJ. The company operates under SIC code 56101 - licenced restaurants.

Private Limited With Share Capital
SIC: 56101
Micro
Incorporated 15/09/2011
B604DJ

Financial Overview

Total Assets

£332.9K

Liabilities

£251.8K

Net Assets

£81.1K

Cash

£135.7K

Key Metrics

2

Directors

2

Shareholders

Board of Directors

2

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

51
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-11-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:02-12-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-11-2021
Resolution
Category:Resolution
Date:09-09-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-09-2020
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-09-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:08-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2019
Change Person Director Company With Change Date
Category:Officers
Date:17-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-10-2018
Change Person Director Company With Change Date
Category:Officers
Date:25-09-2018
Change Person Director Company With Change Date
Category:Officers
Date:23-07-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Change Person Director Company With Change Date
Category:Officers
Date:10-04-2018
Change Account Reference Date Company Current Extended
Category:Accounts
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-11-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-10-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-07-2016
Change Person Director Company With Change Date
Category:Officers
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-10-2013
Change Person Director Company With Change Date
Category:Officers
Date:21-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-11-2012
Capital Allotment Shares
Category:Capital
Date:16-11-2012
Capital Allotment Shares
Category:Capital
Date:15-11-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:07-11-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-11-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:19-09-2011
Termination Director Company With Name
Category:Officers
Date:15-09-2011
Incorporation Company
Category:Incorporation
Date:15-09-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/12/2021
Filing Date31/07/2020
Latest Accounts31/03/2020

Trading Addresses

3 The Courtyard, Harris Business Park, Hanbury Road, Stoke Prior, Bromsgrove, B604DJRegistered
15 Bowling Green Lane, London, EC1R0BD

Contact

enotecadaluca.co.uk
3 The Courtyard, Harris Business Park, Stoke Prior, B604DJ