CCIF (ENFIELD) LIMITED
LONDON FRONTIER KEY (ENFIELD) LTD

Hellopages » Greater London » Tower Hamlets » E14 4HD

Company number 06378223
Status Liquidation
Incorporation Date 21 September 2007
Company Type Private Limited Company
Address C/O GEOFFREY MARTIN & CO 1 WESTFERRY CIRCUS, CANARY WHARF, LONDON, ENGLAND, E14 4HD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 April 2017; Appointment of a voluntary liquidator; Resolutions LRESSP ‐ Special resolution to wind up on 2017-03-24 . The most likely internet sites of CCIF (ENFIELD) LIMITED are www.ccifenfield.co.uk, and www.ccif-enfield.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and twelve months. Ccif Enfield Limited is a Private Limited Company. The company registration number is 06378223. Ccif Enfield Limited has been working since 21 September 2007. The present status of the company is Liquidation. The registered address of Ccif Enfield Limited is C O Geoffrey Martin Co 1 Westferry Circus Canary Wharf London England E14 4hd. . BELLM, Mark is a Secretary of the company. JONES, Warwick is a Director of the company. RHODES, William Whitteron is a Director of the company. Director CROWTHER, Andrew John has been resigned. Director ELDRED, Adam has been resigned. Director MANSELL, Michael Geoffrey Alfred has been resigned. Director PALMER, Raymond John Stewart has been resigned. Director STYLES, Paul has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BELLM, Mark
Appointed Date: 21 September 2007

Director
JONES, Warwick
Appointed Date: 21 September 2007
81 years old

Director
RHODES, William Whitteron
Appointed Date: 21 September 2007
87 years old

Resigned Directors

Director
CROWTHER, Andrew John
Resigned: 14 March 2013
Appointed Date: 21 September 2007
63 years old

Director
ELDRED, Adam
Resigned: 14 March 2013
Appointed Date: 21 September 2007
59 years old

Director
MANSELL, Michael Geoffrey Alfred
Resigned: 14 March 2013
Appointed Date: 08 April 2011
57 years old

Director
PALMER, Raymond John Stewart
Resigned: 08 April 2011
Appointed Date: 21 September 2007
77 years old

Director
STYLES, Paul
Resigned: 17 July 2014
Appointed Date: 21 September 2007
76 years old

Persons With Significant Control

Ccif Ventures Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CCIF (ENFIELD) LIMITED Events

13 Apr 2017
Registered office address changed from Pentagon House Sir Frank Whittle Road Derby DE21 4XA to C/O Geoffrey Martin & Co 1 Westferry Circus Canary Wharf London E14 4HD on 13 April 2017
11 Apr 2017
Appointment of a voluntary liquidator
11 Apr 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-24

11 Apr 2017
Declaration of solvency
28 Mar 2017
Satisfaction of charge 1 in full
...
... and 39 more events
23 Oct 2008
Director's change of particulars / warwick jones / 17/10/2008
22 Jan 2008
Particulars of mortgage/charge
08 Jan 2008
Particulars of mortgage/charge
01 Nov 2007
Accounting reference date shortened from 30/09/08 to 31/07/08
21 Sep 2007
Incorporation

CCIF (ENFIELD) LIMITED Charges

14 April 2010
Legal charge
Delivered: 23 April 2010
Status: Satisfied on 28 March 2017
Persons entitled: The Trustees of the Chubb Common Investment Fund
Description: F/H property greyhound works great cambridge industrial…
11 January 2008
Rent deposit deed
Delivered: 22 January 2008
Status: Satisfied on 6 May 2010
Persons entitled: Brixton (Enfield, Great Cambridge Industrial Estate) 1 Limited
Description: The amount standing to the credit of an interest bearing…
24 December 2007
Legal charge
Delivered: 8 January 2008
Status: Satisfied on 28 March 2017
Persons entitled: Chubb Common Investment Fund
Description: F/H property k/a land at ge lighting site, 153 lincoln…