THYSSENKRUPP ENCASA LIMITED

THYSSENKRUPP ENCASA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameTHYSSENKRUPP ENCASA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02541007
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of THYSSENKRUPP ENCASA LIMITED?

    • Repair of other equipment (33190) / Manufacturing

    Where is THYSSENKRUPP ENCASA LIMITED located?

    Registered Office Address
    6, The Quadrangle Cranmore Avenue
    Shirley
    B90 4LE Solihull
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of THYSSENKRUPP ENCASA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LIFT ABLE LIMITEDJul 24, 1995Jul 24, 1995
    LIFTABILITY LIMITEDJan 30, 1991Jan 30, 1991
    LISTABILITY LIMITEDJan 21, 1991Jan 21, 1991
    TROPICAL CHOICES LIMITEDSep 19, 1990Sep 19, 1990

    What are the latest accounts for THYSSENKRUPP ENCASA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2013

    What is the status of the latest annual return for THYSSENKRUPP ENCASA LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for THYSSENKRUPP ENCASA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Sep 14, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 27, 2014

    Statement of capital on Oct 27, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from 2 Easter Park Earlsway Teesside Industrial Est Stockton on Tees Cleveland TS17 9NT to 6, the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE on Oct 27, 2014

    1 pagesAD01

    Appointment of Mr Malcolm Whetton as a director on Sep 01, 2014

    2 pagesAP01

    Termination of appointment of Paul William Robert Scott as a director on Sep 01, 2014

    1 pagesTM01

    Termination of appointment of Diane Ingham as a secretary on Sep 01, 2014

    1 pagesTM02

    Statement of capital on Sep 09, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Sep 30, 2013

    24 pagesAA

    Annual return made up to Sep 14, 2013 with full list of shareholders

    4 pagesAR01

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Section 519 ca 2006
    1 pagesMISC

    Full accounts made up to Sep 30, 2012

    23 pagesAA

    Annual return made up to Sep 14, 2012 with full list of shareholders

    4 pagesAR01

    Certificate of change of name

    Company name changed lift able LIMITED\certificate issued on 26/04/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 26, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 25, 2012

    RES15

    Full accounts made up to Sep 30, 2011

    20 pagesAA

    Annual return made up to Sep 14, 2011 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Sep 30, 2010

    20 pagesAA

    Appointment of Mr Paul William Robert Scott as a director

    2 pagesAP01

    Termination of appointment of Andre Schaefer as a director

    1 pagesTM01

    Who are the officers of THYSSENKRUPP ENCASA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARNEIRO, Mauro Augusto
    557 Yarm Road
    TS16 9BJ Eaglescliffe
    Cleveland
    Director
    557 Yarm Road
    TS16 9BJ Eaglescliffe
    Cleveland
    United KingdomBritish86053150002
    WHETTON, Malcolm
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6, The Quadrangle
    West Midlands
    England
    Director
    Cranmore Avenue
    Shirley
    B90 4LE Solihull
    6, The Quadrangle
    West Midlands
    England
    EnglandEnglish86762920001
    FORSTER, Michael
    Baltimore Court
    Concord
    NE37 2HU Washington
    13
    Tyne And Wear
    United Kingdom
    Secretary
    Baltimore Court
    Concord
    NE37 2HU Washington
    13
    Tyne And Wear
    United Kingdom
    British141103160001
    HILL, Nichola
    2 Easter Park
    Earlsway Teesside Industrial Est
    TS17 9NT Stockton On Tees
    Cleveland
    Secretary
    2 Easter Park
    Earlsway Teesside Industrial Est
    TS17 9NT Stockton On Tees
    Cleveland
    153407710001
    INGHAM, Diane
    2 Easter Park
    Earlsway Teesside Industrial Est
    TS17 9NT Stockton On Tees
    Cleveland
    Secretary
    2 Easter Park
    Earlsway Teesside Industrial Est
    TS17 9NT Stockton On Tees
    Cleveland
    155541130001
    MUIR, Alfred Thomas
    Keithley Cottage
    Old Battersby
    TS9 6LU Middlesbrough
    Cleveland
    Secretary
    Keithley Cottage
    Old Battersby
    TS9 6LU Middlesbrough
    Cleveland
    British16212650002
    RICHARDS, Andrew Trenholm
    Talisker Gardens
    Highcliffe View
    TS10 2TG Redcar
    35
    North Yorkshire
    Secretary
    Talisker Gardens
    Highcliffe View
    TS10 2TG Redcar
    35
    North Yorkshire
    British128951050001
    SIMMONDS, James Douglas
    Glen Garth
    Stanghow
    TS12 3JU Saltburn By The Sea
    Cleveland
    Secretary
    Glen Garth
    Stanghow
    TS12 3JU Saltburn By The Sea
    Cleveland
    British90753690001
    MUIR, Alfred Thomas
    Keithley Cottage
    Old Battersby
    TS9 6LU Middlesbrough
    Cleveland
    Director
    Keithley Cottage
    Old Battersby
    TS9 6LU Middlesbrough
    Cleveland
    British16212650002
    MUIR, Ruth Phyllis
    Keithley Cottage
    Old Battersby
    TS9 6LU Middlesbrough
    Cleveland
    Director
    Keithley Cottage
    Old Battersby
    TS9 6LU Middlesbrough
    Cleveland
    British87632880001
    SCHAEFER, Andre
    Yarm Road
    Eaglescliffe
    TS16 0DF Stockton-On-Tees
    586
    Cleveland
    United Kingdom
    Director
    Yarm Road
    Eaglescliffe
    TS16 0DF Stockton-On-Tees
    586
    Cleveland
    United Kingdom
    United KingdomBelgian128951690002
    SCOTT, Paul William Robert
    Copt Hewick
    H64 5BY Ripon
    Hill Villa
    North Yorkshire
    United Kingdom
    Director
    Copt Hewick
    H64 5BY Ripon
    Hill Villa
    North Yorkshire
    United Kingdom
    EnglandEnglish158085410001
    SIMMONDS, James Douglas
    Glengarth
    Stanghow
    TS12 3JU Saltburn By The Sea
    Cleveland
    Director
    Glengarth
    Stanghow
    TS12 3JU Saltburn By The Sea
    Cleveland
    United KingdomBritish94016330001
    SIMMONDS, Jean
    Glengarth
    Stanghow
    TS12 3JU Lingdale
    Saltburn By The Sea
    Director
    Glengarth
    Stanghow
    TS12 3JU Lingdale
    Saltburn By The Sea
    British87632790001
    WHYMAN, Christopher
    Greenhedges Stanghow
    Lingdale
    TS12 3JU Saltburn By The Sea
    Cleveland
    Director
    Greenhedges Stanghow
    Lingdale
    TS12 3JU Saltburn By The Sea
    Cleveland
    United KingdomBritish55682750001
    WHYMAN, Mandy
    Greenhedges
    Stanghow
    TS12 3JU Lingdale
    Saltburn By The Sea
    Director
    Greenhedges
    Stanghow
    TS12 3JU Lingdale
    Saltburn By The Sea
    British87632730001

    Does THYSSENKRUPP ENCASA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over a deposit held by yorkshire bank (own account)
    Created On Jun 22, 1999
    Delivered On Jun 23, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balance of the following account: yorkshire bank PLC branch address: 7 linthorpe road middlesbrough type of account : 3 months premium a/c account name : lift able limited account number: 516392. see the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 23, 1999Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over a deposit (own account)
    Created On May 21, 1998
    Delivered On May 27, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge over the balance standing to the credit of account no.516392. See the mortgage charge document for full details.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • May 27, 1998Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge over deposit
    Created On May 21, 1997
    Delivered On Jun 04, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The balance from time to time standing to the credit of account number 516392 in the name of lift able limited 3 month premium account.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jun 04, 1997Registration of a charge (395)
    • Mar 22, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 1992
    Delivered On Jan 09, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Yorkshire Bank PLC
    Transactions
    • Jan 09, 1992Registration of a charge (395)
    • Aug 03, 1996Statement of satisfaction of a charge in full or part (403a)

    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