ENFIELD SKIPS LIMITED

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

    Company NameENFIELD SKIPS LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03923360
    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 ENFIELD SKIPS LIMITED?

    • Collection of non-hazardous waste (38110) / Water supply, sewerage, waste management and remediation activities

    Where is ENFIELD SKIPS LIMITED located?

    Registered Office Address
    Recovery House, Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ENFIELD SKIPS LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ENFIELD SKIPS LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 14, 2025
    Next Confirmation Statement DueOct 28, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 14, 2024
    OverdueYes

    What are the latest filings for ENFIELD SKIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ United Kingdom to Recovery House, Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on Apr 09, 2025

    2 pagesAD01

    Declaration of solvency

    4 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 26, 2025

    LRESSP

    Total exemption full accounts made up to Dec 31, 2023

    12 pagesAA

    Confirmation statement made on Oct 14, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Ronald Hatt on Oct 01, 2024

    2 pagesCH01

    Change of details for Mr David Ronald Hatt as a person with significant control on Oct 01, 2024

    2 pagesPSC04

    Registered office address changed from 55 High Street Hoddesdon Hertfordshire EN11 8TQ to Building 1 st Cross Chambers Upper Marsh Lane Hoddesdon Hertfordshire EN11 8LQ on May 03, 2024

    1 pagesAD01

    Confirmation statement made on Oct 14, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA

    Total exemption full accounts made up to Dec 31, 2021

    12 pagesAA

    Confirmation statement made on Oct 14, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Oct 14, 2021 with updates

    4 pagesCS01

    Appointment of Miss Shelby Hatt Hatt as a director on Sep 30, 2021

    2 pagesAP01

    Termination of appointment of Terence Brian Harper as a director on Sep 30, 2021

    1 pagesTM01

    Cessation of Terrence Harper as a person with significant control on Sep 30, 2021

    1 pagesPSC07

    Confirmation statement made on Feb 10, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    13 pagesAA

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 039233600004 in full

    4 pagesMR04

    Confirmation statement made on Feb 10, 2020 with no updates

    3 pagesCS01

    Who are the officers of ENFIELD SKIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATT, David Ronald
    Theobalds Park Road
    EN2 9BH Enfield
    Kingswood Nursery
    England
    Secretary
    Theobalds Park Road
    EN2 9BH Enfield
    Kingswood Nursery
    England
    British33510060002
    HATT, David Ronald
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House, Hainault Business Park
    Essex
    Director
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House, Hainault Business Park
    Essex
    EnglandBritish33510060005
    HATT, Shelby
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House, Hainault Business Park
    Essex
    Director
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House, Hainault Business Park
    Essex
    EnglandBritish251865200001
    FINCH, Carol Ann
    125 Godstow Road
    SE2 9AX Abbey Wood
    Secretary
    125 Godstow Road
    SE2 9AX Abbey Wood
    British73142640001
    PUMMELL, Alan
    176 Magpie Close
    EN1 4JF Enfield
    Middlesex
    Secretary
    176 Magpie Close
    EN1 4JF Enfield
    Middlesex
    British75521490001
    SHEPPARD, Gillian Ann
    13 Lancaster Drive
    IG10 3NQ Loughton
    Essex
    Secretary
    13 Lancaster Drive
    IG10 3NQ Loughton
    Essex
    British69187570001
    KEY LEGAL SERVICES (SECRETARIAL) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Secretary
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004240001
    FARENDEN, Paul
    12 Bliss House
    1 Holbrook Close
    EN1 4UL Enfield
    Director
    12 Bliss House
    1 Holbrook Close
    EN1 4UL Enfield
    United KingdomBritish75245390001
    HARPER, Terence Brian
    55 High Street
    Hoddesdon
    EN11 8TQ Hertfordshire
    Director
    55 High Street
    Hoddesdon
    EN11 8TQ Hertfordshire
    EnglandBritish132027070005
    SHEPPARD, Mark Dennis
    13 Lancaster Drive
    IG10 3NQ Loughton
    Essex
    Director
    13 Lancaster Drive
    IG10 3NQ Loughton
    Essex
    British69187580001
    KEY LEGAL SERVICES (NOMINEES) LIMITED
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    Nominee Director
    20 Station Road
    Radyr
    CF15 8AA Cardiff
    900004230001

    Who are the persons with significant control of ENFIELD SKIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terrence Harper
    High Street
    EN11 8TQ Hoddesdon
    55
    England
    Apr 06, 2016
    High Street
    EN11 8TQ Hoddesdon
    55
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Ronald Hatt
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House, Hainault Business Park
    Essex
    Apr 06, 2016
    15-17 Roebuck Road
    IG6 3TU Ilford
    Recovery House, Hainault Business Park
    Essex
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.

    Does ENFIELD SKIPS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 26, 2025Commencement of winding up
    Mar 25, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Anthony Higley
    Recovery House, 15-17 Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    practitioner
    Recovery House, 15-17 Roebuck Road
    Hainault Business Park
    IG6 3TU Ilford
    Alan John Clark
    Recovery House Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Essex
    practitioner
    Recovery House Hainault Business Park
    15-17 Roebuck Road
    IG6 3TU Ilford
    Essex

    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