ENELCO LIMITED
Overview
Company Name | ENELCO LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 01203343 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENELCO LIMITED?
Company Name | From | Until |
---|---|---|
ENELCO SEALENTS LIMITED | Mar 12, 1975 | Mar 12, 1975 |
What are the latest accounts for ENELCO LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2023 |
Next Accounts Due On | Jun 30, 2024 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2022 |
What is the status of the latest confirmation statement for ENELCO LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 16, 2024 |
Next Confirmation Statement Due | May 30, 2024 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 16, 2023 |
Overdue | Yes |
What are the latest filings for ENELCO LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Return of final meeting in a creditors' voluntary winding up | 15 pages | LIQ14 | ||||||||||
Termination of appointment of Keith John Cavill as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Lewis Allendyke as a director on Jan 31, 2025 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Jan 22, 2025 | 16 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 9 pages | LIQ02 | ||||||||||
Satisfaction of charge 012033430013 in full | 1 pages | MR04 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2022 | 8 pages | AA | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Keith John Cavill on Mar 08, 2023 | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 17, 2022 with updates | 3 pages | CS01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2021 | 9 pages | AA | ||||||||||
Termination of appointment of Timothy John Bennett as a director on Dec 10, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Sep 30, 2020 | 10 pages | AA | ||||||||||
Termination of appointment of Matthew John Cavill as a director on Jun 01, 2021 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Mr Robert Lewis Allendyke as a director on Jun 23, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gary Parnell as a director on May 21, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 17, 2020 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 012033430012 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Linda Ruth Keal as a secretary on Jan 30, 2020 | 1 pages | TM02 | ||||||||||
Who are the officers of ENELCO LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JONES, Sarah Joanna | Secretary | 32 Frobisher Green TQ2 6JH Torquay Devon | British | Company Director | 3834280001 | |||||||||
KEAL, Linda Ruth | Secretary | Palace Meadow Chudleigh TQ13 0PH Newton Abbot 65 Devon England | 204129210001 | |||||||||||
LEWIS, Thelma | Secretary | 12 Humber Lane Kingsteignton TQ12 3DJ Newton Abbot Devon | British | Financial Director | 3834250002 | |||||||||
TW SECRETARIAL LIMITED | Secretary | Nicholson Road TQ2 7TD Torquay Petitor House Devon United Kingdom |
| 103914290002 | ||||||||||
ALLENDYKE, Robert Lewis | Director | Berry Hill WR9 9AJ Droitwich Spa 11 Roman Way Business Centre Worcestershire | England | British | Accountant | 271165500001 | ||||||||
BENNETT, Timothy John | Director | Kennall Vale Ponsanooth TR3 7HL Truro 1 Little Plymouth Cottages Cornwall England | England | British | Chartered Accountant | 3698580002 | ||||||||
CAVILL, Keith John | Director | Queen Street EX4 3SR Exeter Queensgate House England | England | British | Builder | 235595670002 | ||||||||
CAVILL, Matthew John | Director | Minerva Business Park Brunel Road TQ12 4PJ Newton Abbot Units B &C England | England | British | Company Director | 158932730001 | ||||||||
GILBERT, Jennifer Margaret Lewis | Director | 17 Tonedale Tonehill Wellington Somerset | British | Executive Officer | 3834270002 | |||||||||
HALL, Martin John | Director | 59 Magdalen Street EX2 4HY Exeter Southgate House Devon | United Kingdom | British | Contracts Manager | 186001270001 | ||||||||
JONES, Peter Desmond | Director | 32 Frobisher Green TQ2 6JH Torquay | United Kingdom | British | Managing Director | 38679520002 | ||||||||
JONES, Sarah Joanna | Director | 32 Frobisher Green TQ2 6JH Torquay Devon | United Kingdom | British | Company Director | 3834280001 | ||||||||
LEONARD, Jason | Director | 59 Magdalen Street EX2 4HY Exeter Southgate House Devon | England | British | Professional Rugby Player | 54879560005 | ||||||||
LEWIS, Norman | Director | 12 Humber Lane Kingsteignton TQ12 3DJ Newton Abbot Devon | British | Sealant Specialist | 3834260002 | |||||||||
LEWIS, Thelma | Director | 12 Humber Lane Kingsteignton TQ12 3DJ Newton Abbot Devon | British | Financial Director | 3834250002 | |||||||||
MACLEAN, Ian Charles | Director | 59 Magdalen Street EX2 4HY Exeter Southgate House Devon | England | British | Company Director | 79096180001 | ||||||||
MELLITT, John Edward | Director | Avenue Road Bovey Tracey TQ13 9BX Newton Abbot Moorhaven Devon United Kingdom | England | British | Director | 136627500002 | ||||||||
PARNELL, Gary | Director | St. Georges Crescent TQ1 3QU Torquay 17 England | United Kingdom | British | Commercial Director | 114551850002 | ||||||||
ROWE, Anthony George Edward | Director | 59 Magdalen Street EX2 4HY Exeter Southgate House Devon | United Kingdom | British | Company Director | 13794680003 | ||||||||
RUSSELL, Nicholas Jonathan | Director | Lemon Street TR1 2NU Truro 1-2 Lemon Villas Cornwall England | England | British | Contruction Manager | 261850400001 | ||||||||
SNOOK, Garvis David | Director | 59 Magdalen Street EX2 4HY Exeter Southgate House Devon | England | British | Company Director | 181665770001 | ||||||||
STEPHENSON, Alan | Director | Netley Road TQ12 2NG Newton Abbot 38 Devon United Kingdom | United Kingdom | British | Construction Surveyor | 139221680001 |
Who are the persons with significant control of ENELCO LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Matthew John Cavill | Apr 06, 2016 | Upper Lemon Villas TR1 2PD Truro 2 Devon England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does ENELCO LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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