ENELCO LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameENELCO LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 01203343
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ENELCO LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is ENELCO LIMITED located?

    Registered Office Address
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of ENELCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENELCO SEALENTS LIMITEDMar 12, 1975Mar 12, 1975

    What are the latest accounts for ENELCO LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnSep 30, 2023
    Next Accounts Due OnJun 30, 2024
    Last Accounts
    Last Accounts Made Up ToSep 30, 2022

    What is the status of the latest confirmation statement for ENELCO LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 16, 2024
    Next Confirmation Statement DueMay 30, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 16, 2023
    OverdueYes

    What are the latest filings for ENELCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Return of final meeting in a creditors' voluntary winding up

    15 pagesLIQ14

    Termination of appointment of Keith John Cavill as a director on Jan 31, 2025

    1 pagesTM01

    Termination of appointment of Robert Lewis Allendyke as a director on Jan 31, 2025

    1 pagesTM01

    Liquidators' statement of receipts and payments to Jan 22, 2025

    16 pagesLIQ03

    Registered office address changed from Queensgate House Queen Street Exeter EX4 3SR England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on Jan 29, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 23, 2024

    LRESEX

    Statement of affairs

    9 pagesLIQ02

    Satisfaction of charge 012033430013 in full

    1 pagesMR04

    Unaudited abridged accounts made up to Sep 30, 2022

    8 pagesAA

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Keith John Cavill on Mar 08, 2023

    2 pagesCH01

    Confirmation statement made on May 17, 2022 with updates

    3 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    9 pagesAA

    Termination of appointment of Timothy John Bennett as a director on Dec 10, 2021

    1 pagesTM01

    Registered office address changed from Units B &C Minerva Business Park Brunel Road Newton Abbot TQ12 4PJ England to Queensgate House Queen Street Exeter EX4 3SR on Aug 26, 2021

    1 pagesAD01

    Unaudited abridged accounts made up to Sep 30, 2020

    10 pagesAA

    Termination of appointment of Matthew John Cavill as a director on Jun 01, 2021

    1 pagesTM01

    Confirmation statement made on May 17, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 1-2 Lemon Villas Lemon Street Truro Cornwall TR1 2NU England to Units B &C Minerva Business Park Brunel Road Newton Abbot TQ12 4PJ on Mar 23, 2021

    1 pagesAD01

    Appointment of Mr Robert Lewis Allendyke as a director on Jun 23, 2020

    2 pagesAP01

    Termination of appointment of Gary Parnell as a director on May 21, 2020

    1 pagesTM01

    Confirmation statement made on May 17, 2020 with no updates

    3 pagesCS01

    Satisfaction of charge 012033430012 in full

    1 pagesMR04

    Termination of appointment of Linda Ruth Keal as a secretary on Jan 30, 2020

    1 pagesTM02

    Who are the officers of ENELCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Sarah Joanna
    32 Frobisher Green
    TQ2 6JH Torquay
    Devon
    Secretary
    32 Frobisher Green
    TQ2 6JH Torquay
    Devon
    BritishCompany Director3834280001
    KEAL, Linda Ruth
    Palace Meadow
    Chudleigh
    TQ13 0PH Newton Abbot
    65
    Devon
    England
    Secretary
    Palace Meadow
    Chudleigh
    TQ13 0PH Newton Abbot
    65
    Devon
    England
    204129210001
    LEWIS, Thelma
    12 Humber Lane
    Kingsteignton
    TQ12 3DJ Newton Abbot
    Devon
    Secretary
    12 Humber Lane
    Kingsteignton
    TQ12 3DJ Newton Abbot
    Devon
    BritishFinancial Director3834250002
    TW SECRETARIAL LIMITED
    Nicholson Road
    TQ2 7TD Torquay
    Petitor House
    Devon
    United Kingdom
    Secretary
    Nicholson Road
    TQ2 7TD Torquay
    Petitor House
    Devon
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5024180
    103914290002
    ALLENDYKE, Robert Lewis
    Berry Hill
    WR9 9AJ Droitwich Spa
    11 Roman Way Business Centre
    Worcestershire
    Director
    Berry Hill
    WR9 9AJ Droitwich Spa
    11 Roman Way Business Centre
    Worcestershire
    EnglandBritishAccountant271165500001
    BENNETT, Timothy John
    Kennall Vale
    Ponsanooth
    TR3 7HL Truro
    1 Little Plymouth Cottages
    Cornwall
    England
    Director
    Kennall Vale
    Ponsanooth
    TR3 7HL Truro
    1 Little Plymouth Cottages
    Cornwall
    England
    EnglandBritishChartered Accountant3698580002
    CAVILL, Keith John
    Queen Street
    EX4 3SR Exeter
    Queensgate House
    England
    Director
    Queen Street
    EX4 3SR Exeter
    Queensgate House
    England
    EnglandBritishBuilder235595670002
    CAVILL, Matthew John
    Minerva Business Park
    Brunel Road
    TQ12 4PJ Newton Abbot
    Units B &C
    England
    Director
    Minerva Business Park
    Brunel Road
    TQ12 4PJ Newton Abbot
    Units B &C
    England
    EnglandBritishCompany Director158932730001
    GILBERT, Jennifer Margaret Lewis
    17 Tonedale
    Tonehill
    Wellington
    Somerset
    Director
    17 Tonedale
    Tonehill
    Wellington
    Somerset
    BritishExecutive Officer3834270002
    HALL, Martin John
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    United KingdomBritishContracts Manager186001270001
    JONES, Peter Desmond
    32 Frobisher Green
    TQ2 6JH Torquay
    Director
    32 Frobisher Green
    TQ2 6JH Torquay
    United KingdomBritishManaging Director38679520002
    JONES, Sarah Joanna
    32 Frobisher Green
    TQ2 6JH Torquay
    Devon
    Director
    32 Frobisher Green
    TQ2 6JH Torquay
    Devon
    United KingdomBritishCompany Director3834280001
    LEONARD, Jason
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    EnglandBritishProfessional Rugby Player54879560005
    LEWIS, Norman
    12 Humber Lane
    Kingsteignton
    TQ12 3DJ Newton Abbot
    Devon
    Director
    12 Humber Lane
    Kingsteignton
    TQ12 3DJ Newton Abbot
    Devon
    BritishSealant Specialist3834260002
    LEWIS, Thelma
    12 Humber Lane
    Kingsteignton
    TQ12 3DJ Newton Abbot
    Devon
    Director
    12 Humber Lane
    Kingsteignton
    TQ12 3DJ Newton Abbot
    Devon
    BritishFinancial Director3834250002
    MACLEAN, Ian Charles
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    EnglandBritishCompany Director79096180001
    MELLITT, John Edward
    Avenue Road
    Bovey Tracey
    TQ13 9BX Newton Abbot
    Moorhaven
    Devon
    United Kingdom
    Director
    Avenue Road
    Bovey Tracey
    TQ13 9BX Newton Abbot
    Moorhaven
    Devon
    United Kingdom
    EnglandBritishDirector136627500002
    PARNELL, Gary
    St. Georges Crescent
    TQ1 3QU Torquay
    17
    England
    Director
    St. Georges Crescent
    TQ1 3QU Torquay
    17
    England
    United KingdomBritishCommercial Director114551850002
    ROWE, Anthony George Edward
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    United KingdomBritishCompany Director13794680003
    RUSSELL, Nicholas Jonathan
    Lemon Street
    TR1 2NU Truro
    1-2 Lemon Villas
    Cornwall
    England
    Director
    Lemon Street
    TR1 2NU Truro
    1-2 Lemon Villas
    Cornwall
    England
    EnglandBritishContruction Manager261850400001
    SNOOK, Garvis David
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    Director
    59 Magdalen Street
    EX2 4HY Exeter
    Southgate House
    Devon
    EnglandBritishCompany Director181665770001
    STEPHENSON, Alan
    Netley Road
    TQ12 2NG Newton Abbot
    38
    Devon
    United Kingdom
    Director
    Netley Road
    TQ12 2NG Newton Abbot
    38
    Devon
    United Kingdom
    United KingdomBritishConstruction Surveyor139221680001

    Who are the persons with significant control of ENELCO LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Matthew John Cavill
    Upper Lemon Villas
    TR1 2PD Truro
    2
    Devon
    England
    Apr 06, 2016
    Upper Lemon Villas
    TR1 2PD Truro
    2
    Devon
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does ENELCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 09, 2025Due to be dissolved on
    Jan 23, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Elijah Thomas Bowen
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire
    practitioner
    11 Roman Way Business Centre
    Berry Hill
    WR9 9AJ Droitwich Spa
    Worcestershire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0