Dissolved
Dissolved 2015-10-24
Company Information for ENCON SPECIAL CONTRACTS LIMITED
MARBLE ARCH, LONDON, W1H,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2015-10-24 |
Company Name | |
---|---|
ENCON SPECIAL CONTRACTS LIMITED | |
Legal Registered Office | |
MARBLE ARCH LONDON | |
Company Number | 02837330 | |
---|---|---|
Date formed | 1993-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2015-10-24 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 05:20:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MERVYN THOMAS BULL |
||
RICHARD NIEL KEKI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALISON MARGARET SYBIL BULL |
Company Secretary | ||
ALISON MARGARET SYBIL BULL |
Director | ||
JOHN LESLIE MORREN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DAVENTRY AND DISTRICT SPORTS TRADING LIMITED | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
ENCON MAINTAIN LTD | Director | 2011-09-27 | CURRENT | 2011-09-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2012 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
AD01 | REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ENCON HOUSE ASTIN COURT TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6PZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN THOMAS BULL / 24/10/2011 | |
LATEST SOC | 26/01/11 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 25/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN THOMAS BULL / 04/01/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BULL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALISON BULL | |
AR01 | 19/07/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MORREN | |
SH06 | 12/08/10 STATEMENT OF CAPITAL GBP 90 | |
AP01 | DIRECTOR APPOINTED RICHARD NIEL KEKI | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AR01 | 19/07/09 NO CHANGES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 35 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL | |
363s | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 07/10/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/12/01 FROM: CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHANTS NN10 8BW | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
ELRES | S252 DISP LAYING ACC 23/10/01 | |
ELRES | S366A DISP HOLDING AGM 23/10/01 | |
363s | RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 |
Final Meetings | 2015-05-15 |
Notice of Intended Dividends | 2014-10-13 |
Meetings of Creditors | 2012-01-27 |
Appointment of Administrators | 2011-12-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF CHARGE OVER CREDIT BALANCES | Outstanding | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | CHILTERN CREATIVE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENCON SPECIAL CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as ENCON SPECIAL CONTRACTS LIMITED are:
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | ENCON SPECIAL CONTRACTS LIMITED | Event Date | 2014-10-08 |
Principal Trading Address: N/A Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that I intend to declare a first and final dividend within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 31 October 2014. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of Appointment: 20 June 2012 Office Holder details: A J Duncan (IP No. 9319) of One Great Cumberland Place, Marble Arch, London, W1H 7LW Further details contact: Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. Alternative contact: Urooj Choudhry | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ENCON SPECIAL CONTRACTS LIMITED | Event Date | 2012-06-20 |
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW on 16 July 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidator. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 20 June 2012 Office Holder details: A J Duncan , (IP No. 9319) of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: A J Duncan Email: recovery@leonardcurtis.co.uk Tel: 0207 535 7000. Alternative contact: Urooj Choudhry A J Duncan , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENCON SPECIAL CONTRACTS LIMITED | Event Date | 2012-01-24 |
In the High Court of Justice case number 10395 Notice is hereby given by A J Duncan and N A Bennett (IP Nos 9319 and 9083), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW that a meeting of creditors of Encon Special Contracts Limited, One Great Cumberland Place, Marble Arch, London W1H 7LW One Great Cumberland Place, Marble Arch, London W1H 7LW on 10 February 2012 at 12.00 noon . The meeting is an initial creditors meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. The resolutions to be taken at the meeting may also include resolutions specifying the basis upon which the Administrators remuneration and disbursements are to be calculated and the date upon which the Administrators are discharged from liability in respect of any action of theirs as Administrators. In order to be entitled to vote at the meeting creditors must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of their claim, together with any proxy which they intend to be used on their behalf. Further details: Tel: 0207 535 7000. A J Duncan , Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ENCON SPECIAL CONTRACTS LIMITED | Event Date | 2011-12-05 |
In the High Court of Justice case number 10395 A J Duncan and N A Bennett (IP Nos 9319 and 9083 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Andy John, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |