Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENCON SPECIAL CONTRACTS LIMITED
Company Information for

ENCON SPECIAL CONTRACTS LIMITED

MARBLE ARCH, LONDON, W1H,
Company Registration Number
02837330
Private Limited Company
Dissolved

Dissolved 2015-10-24

Company Overview

About Encon Special Contracts Ltd
ENCON SPECIAL CONTRACTS LIMITED was founded on 1993-07-19 and had its registered office in Marble Arch. The company was dissolved on the 2015-10-24 and is no longer trading or active.

Key Data
Company Name
ENCON SPECIAL CONTRACTS LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of ENCON SPECIAL CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
MERVYN THOMAS BULL
Director 1993-07-19
RICHARD NIEL KEKI
Director 2010-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON MARGARET SYBIL BULL
Company Secretary 1993-07-19 2011-01-04
ALISON MARGARET SYBIL BULL
Director 1999-12-01 2011-01-04
JOHN LESLIE MORREN
Director 1993-07-19 2010-07-23
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-07-19 1993-07-19
LONDON LAW SERVICES LIMITED
Nominated Director 1993-07-19 1993-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MERVYN THOMAS BULL DAVENTRY AND DISTRICT SPORTS TRADING LIMITED Director 2016-03-25 CURRENT 2016-03-25 Active
MERVYN THOMAS BULL ENCON MAINTAIN LTD Director 2011-09-27 CURRENT 2011-09-27 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-244.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-254.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2014
2013-08-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/06/2013
2012-07-052.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/06/2012
2012-06-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2012
2012-06-202.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-02-152.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-01-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-01-132.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM ENCON HOUSE ASTIN COURT TENTER ROAD MOULTON PARK NORTHAMPTON NORTHAMPTONSHIRE NN3 6PZ
2011-12-122.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN THOMAS BULL / 24/10/2011
2011-01-26LATEST SOC26/01/11 STATEMENT OF CAPITAL;GBP 90
2011-01-26AR0125/01/11 FULL LIST
2011-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MERVYN THOMAS BULL / 04/01/2011
2011-01-26TM01APPOINTMENT TERMINATED, DIRECTOR ALISON BULL
2011-01-26TM02APPOINTMENT TERMINATED, SECRETARY ALISON BULL
2010-10-14AR0119/07/10 FULL LIST
2010-09-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-27SH03RETURN OF PURCHASE OF OWN SHARES
2010-08-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MORREN
2010-08-12SH0612/08/10 STATEMENT OF CAPITAL GBP 90
2010-06-25AP01DIRECTOR APPOINTED RICHARD NIEL KEKI
2010-03-26CH01CHANGE PERSON AS DIRECTOR
2009-10-06AR0119/07/09 NO CHANGES
2009-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-30363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07
2007-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-08-09363sRETURN MADE UP TO 19/07/07; NO CHANGE OF MEMBERS
2006-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-09-06287REGISTERED OFFICE CHANGED ON 06/09/06 FROM: 35 DUNCAN CLOSE MOULTON PARK NORTHAMPTON NN3 6WL
2006-07-27363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2005-07-29363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-17395PARTICULARS OF MORTGAGE/CHARGE
2004-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2003-11-25ELRESS386 DISP APP AUDS 07/10/03
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-27363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2002-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-08-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-01363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-07-15395PARTICULARS OF MORTGAGE/CHARGE
2001-12-17287REGISTERED OFFICE CHANGED ON 17/12/01 FROM: CARLTON HOUSE HIGH STREET HIGHAM FERRERS NORTHANTS NN10 8BW
2001-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-10-31ELRESS252 DISP LAYING ACC 23/10/01
2001-10-31ELRESS366A DISP HOLDING AGM 23/10/01
2001-08-02363sRETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS
2000-08-17363sRETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS
2000-04-04288aNEW DIRECTOR APPOINTED
2000-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-09-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-30363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-07-30363sRETURN MADE UP TO 19/07/99; NO CHANGE OF MEMBERS
1999-06-03395PARTICULARS OF MORTGAGE/CHARGE
1998-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-08-20363sRETURN MADE UP TO 19/07/98; NO CHANGE OF MEMBERS
1997-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-07-30363sRETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS
1996-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-07-18363sRETURN MADE UP TO 19/07/96; NO CHANGE OF MEMBERS
1995-07-12363sRETURN MADE UP TO 19/07/95; NO CHANGE OF MEMBERS
1995-05-23AAFULL ACCOUNTS MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
4534 - Other building installation



Licences & Regulatory approval
We could not find any licences issued to ENCON SPECIAL CONTRACTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-15
Notice of Intended Dividends2014-10-13
Meetings of Creditors2012-01-27
Appointment of Administrators2011-12-09
Fines / Sanctions
No fines or sanctions have been issued against ENCON SPECIAL CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2005-05-17 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2002-07-15 Outstanding CHILTERN CREATIVE LIMITED
DEBENTURE 1999-06-03 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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

Intangible Assets
Patents
We have not found any records of ENCON SPECIAL CONTRACTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ENCON SPECIAL CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCON SPECIAL CONTRACTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4534 - Other building installation) as ENCON SPECIAL CONTRACTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENCON SPECIAL CONTRACTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyENCON SPECIAL CONTRACTS LIMITEDEvent Date2014-10-08
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 TypeFinal Meetings
Defending partyENCON SPECIAL CONTRACTS LIMITEDEvent Date2012-06-20
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 TypeMeetings of Creditors
Defending partyENCON SPECIAL CONTRACTS LIMITEDEvent Date2012-01-24
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 TypeAppointment of Administrators
Defending partyENCON SPECIAL CONTRACTS LIMITEDEvent Date2011-12-05
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENCON SPECIAL CONTRACTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENCON SPECIAL CONTRACTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.