ENBEE CRESCENT INVESTMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 6BB

Company number 00660627
Status Liquidation
Incorporation Date 26 May 1960
Company Type Private Limited Company
Address 5TH FLOOR, GROVE HOUSE, 248A MARYLEBONE HOUSE, LONDON, NW1 6BB
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone House London NW1 6BB on 26 April 2016; Liquidators statement of receipts and payments to 24 February 2016; Liquidators statement of receipts and payments to 24 February 2015. The most likely internet sites of ENBEE CRESCENT INVESTMENT LIMITED are www.enbeecrescentinvestment.co.uk, and www.enbee-crescent-investment.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and four months. Enbee Crescent Investment Limited is a Private Limited Company. The company registration number is 00660627. Enbee Crescent Investment Limited has been working since 26 May 1960. The present status of the company is Liquidation. The registered address of Enbee Crescent Investment Limited is 5th Floor Grove House 248a Marylebone House London Nw1 6bb. . E L SERVICES LIMITED is a Secretary of the company. LEVINSON, Dianne Muriel is a Director of the company. VERAHRAMIAN-SHAW, Shanaz is a Director of the company. Secretary BAILEY, Irene has been resigned. Secretary ENSINK, Joseph Clemens has been resigned. Secretary ROSS, Andrew Gray has been resigned. Director ACKRILL, Helen St Clair has been resigned. Director BAILEY, Irene has been resigned. Director DYER, Mark Randolph has been resigned. Director ENSINK, Joseph Clemens has been resigned. Director FOSSICK, Evelyn Elizabeth has been resigned. Director QUIPP, John has been resigned. Director RAMSEY, Alan Charles has been resigned. Director ROSS, Andrew Gray has been resigned. Director ROSS, Elisabeth Ann has been resigned. Director VERAHRAMIAN, Hormoz has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
E L SERVICES LIMITED
Appointed Date: 04 April 2006

Director
LEVINSON, Dianne Muriel
Appointed Date: 31 August 2008
85 years old

Director
VERAHRAMIAN-SHAW, Shanaz
Appointed Date: 31 August 2008
58 years old

Resigned Directors

Secretary
BAILEY, Irene
Resigned: 11 September 1997

Secretary
ENSINK, Joseph Clemens
Resigned: 04 April 2006
Appointed Date: 21 December 2005

Secretary
ROSS, Andrew Gray
Resigned: 21 December 2005
Appointed Date: 11 September 1997

Director
ACKRILL, Helen St Clair
Resigned: 04 April 2006
Appointed Date: 21 December 2005
79 years old

Director
BAILEY, Irene
Resigned: 11 September 1997
99 years old

Director
DYER, Mark Randolph
Resigned: 31 August 2008
Appointed Date: 21 December 2005
60 years old

Director
ENSINK, Joseph Clemens
Resigned: 04 April 2006
Appointed Date: 21 December 2005
61 years old

Director
FOSSICK, Evelyn Elizabeth
Resigned: 04 April 2006
Appointed Date: 21 December 2005
78 years old

Director
QUIPP, John
Resigned: 26 April 1995
109 years old

Director
RAMSEY, Alan Charles
Resigned: 21 December 2005
79 years old

Director
ROSS, Andrew Gray
Resigned: 21 December 2005
Appointed Date: 23 August 1995
62 years old

Director
ROSS, Elisabeth Ann
Resigned: 21 December 2005
90 years old

Director
VERAHRAMIAN, Hormoz
Resigned: 31 August 2008
Appointed Date: 21 December 2005
57 years old

ENBEE CRESCENT INVESTMENT LIMITED Events

26 Apr 2016
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW to 5th Floor, Grove House 248a Marylebone House London NW1 6BB on 26 April 2016
07 Apr 2016
Liquidators statement of receipts and payments to 24 February 2016
26 Mar 2015
Liquidators statement of receipts and payments to 24 February 2015
06 Mar 2015
Secretary's details changed for E L Services Limited on 10 February 2015
25 Feb 2015
Director's details changed for Ms Dianne Muriel Levinson on 25 February 2015
...
... and 91 more events
30 Nov 1987
Accounts for a small company made up to 31 March 1987
12 Nov 1987
Return made up to 30/09/87; full list of members
12 Nov 1986
Return made up to 14/10/86; full list of members
25 Oct 1986
Accounts for a small company made up to 31 March 1986
26 May 1960
Incorporation

ENBEE CRESCENT INVESTMENT LIMITED Charges

21 December 2005
Deed of debenture
Delivered: 9 January 2006
Status: Satisfied on 21 February 2011
Persons entitled: Barclays Bank PLC
Description: 61 boundary road, cheadle t/no GM104112; 65 boundary road…
1 October 1979
Charge
Delivered: 2 October 1979
Status: Satisfied on 17 December 2005
Persons entitled: Houseley Estates Limited.
Description: Twelve flats & nine garages known as cotton hill flats…
17 April 1968
Legal charge
Delivered: 24 April 1968
Status: Satisfied
Persons entitled: Padiham Building Society.
Description: 71 and 73 brendon drive, 2,4,14,17, 21 & 24. thankerton…
26 August 1963
Legal charge registered persuant to an order of court dated 11TH oct. 1963
Delivered: 22 October 1963
Status: Satisfied on 17 December 2005
Persons entitled: Padiham Building Society.
Description: 4,6,10,14 & 16, reynell road, longsight, manchester & 98 &…
8 July 1960
Legal charge
Delivered: 15 July 1960
Status: Satisfied on 17 December 2005
Persons entitled: Padiham Building Society.
Description: Proporties in manchester (see doc.8).