ENCORE PROPERTIES LIMITED
Overview
Company Name | ENCORE PROPERTIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04287819 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ENCORE PROPERTIES LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is ENCORE PROPERTIES LIMITED located?
Registered Office Address | 8 Canada Square London E14 5HQ |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for ENCORE PROPERTIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for ENCORE PROPERTIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Karen Lyon as a secretary on Apr 04, 2013 | 1 pages | TM02 | ||||||||||
Appointment of Katherine Dean as a secretary on Apr 04, 2013 | 2 pages | AP03 | ||||||||||
Annual return made up to Sep 14, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Sep 14, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Resolutions Resolutions | 40 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Secretary's details changed for Karen Lyon on Aug 02, 2011 | 2 pages | CH03 | ||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||
Termination of appointment of Stephen Owen as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Karen Lyon as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Timothy Thorp as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Sharon Cook as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of a director | 1 pages | TM01 | ||||||||||
Appointment of Jonathan Peter Marlow as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Richard John Cole as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Mackey as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 14, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2009 | 26 pages | AA | ||||||||||
Director's details changed for Mr Paul Emmanuel Mackey on Feb 19, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Sharon Diana Mandy Cook on Feb 09, 2010 | 2 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
Full accounts made up to Dec 31, 2008 | 14 pages | AA | ||||||||||
Who are the officers of ENCORE PROPERTIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DEAN, Katherine | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 177181770001 | |||||||
COLE, Richard John | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 32663530001 | ||||
MARLOW, Jonathan Peter | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | Banker | 159417990001 | ||||
BLACK, Nicola Suzanne | Secretary | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | British | 52160130002 | ||||||
FORSTER, Helen | Secretary | Flat 4 5 Corkran Road KT6 6PL Surbiton Surrey | British | 106129360001 | ||||||
JENKINSON, Louisa Jane | Secretary | 12 Amberley Close Send GU23 7BX Woking Surrey | British | 106060330002 | ||||||
JENKINSON, Louisa Jane | Secretary | 80 Mysore Road Battersea SW11 5SA London | British | 61994950001 | ||||||
LYON, Karen | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 161198860001 | |||||||
MILLER, Philip | Secretary | 87 Sutton Court Fauconberg Road W4 3JF London | British | 121053850001 | ||||||
NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||
OWEN, Stephen | Secretary | Clayton Croft Road Wilmington DA2 7AU Kent 11 United Kingdom | Other | 132334270001 | ||||||
ROBINSON, Ronald Anthony | Secretary | 18 Salmen Road E13 0DT London England | British | 38680820003 | ||||||
ALLY, Bibi Rahima | Director | 60 Harbury Road SM5 4LA Carshalton Beeches Surrey | United Kingdom | British | Co Director | 38963210003 | ||||
COOK, Sharon Diana Mandy | Director | Canada Square E14 5HQ London 8 United Kingdom | British | Banker | 128267610001 | |||||
MACKEY, Paul Emmanuel | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Irish | Banker | 11264820014 | ||||
THORP, Timothy Geoffrey | Director | 3 St George's Road TN13 3ND Sevenoaks Kent | England | British | Chartered Accountant | 66923730003 | ||||
TSOUROUS, Lucy Anna | Director | 87 Elgin Mansions Elgin Avenue Maida Vale W9 1JN London | British | Banker | 63852340001 |
Does ENCORE PROPERTIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Share charge | Created On Nov 14, 2007 Delivered On Nov 20, 2007 | Outstanding | Amount secured All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All shares and related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security interest agreement | Created On Nov 22, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All liabilities due or to become due from the company to the chargee and the banks of any kind and in any currency pursuant to the loan agreement (whether existing on the date of the security agreement or at any time thereafter actual or contingent and whether incurred alone or jointly with another) | |
Short particulars All the collateral being the shares the derivative assets and all the grantors right title and interest to and in the shares and the derivative assets. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Nov 22, 2001 Delivered On Nov 30, 2001 | Satisfied | Amount secured All or any liabilities due or to become due from the company whether actual or contingent owed or ewpressed to be owed to the chargee and each of the beneficiaries or any of them whether as borrower under the loan agreement or otherwise under any other finance documents at the date of the debenture or any time thereafter (the expressions "loan agreement" "beneficiaries" and "finance documents" being defined in the debenture) | |
Short particulars The property being all that freehold land known as land and buildings on the east side of devon street netchells birmingham in the county of west midlands title number WM680798 all that freehold land lying on the north west side of waterfall lane old hill in the county of west midlands title number WM23048 and all that leasehold land known as waterfall trading estate waterfall lane cradley heath sandwell west midlands title number WM668600 for further details of the property cvharged please refer to the form 395. 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
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