ENCORE PROPERTIES LIMITED

ENCORE PROPERTIES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENCORE PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04287819
    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 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 AddressNo

    What are the latest accounts for ENCORE PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for ENCORE PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Karen Lyon as a secretary on Apr 04, 2013

    1 pagesTM02

    Appointment of Katherine Dean as a secretary on Apr 04, 2013

    2 pagesAP03

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 27, 2012

    Statement of capital on Sep 27, 2012

    • Capital: GBP 5
    SH01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

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

    5 pagesAR01

    Resolutions

    Resolutions
    40 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Secretary's details changed for Karen Lyon on Aug 02, 2011

    2 pagesCH03

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Termination of appointment of Stephen Owen as a secretary

    1 pagesTM02

    Appointment of Karen Lyon as a secretary

    2 pagesAP03

    Termination of appointment of Timothy Thorp as a director

    1 pagesTM01

    Termination of appointment of Sharon Cook as a director

    1 pagesTM01

    Termination of appointment of a director

    1 pagesTM01

    Appointment of Jonathan Peter Marlow as a director

    2 pagesAP01

    Appointment of Mr Richard John Cole as a director

    2 pagesAP01

    Termination of appointment of Paul Mackey as a director

    1 pagesTM01

    Annual return made up to Sep 14, 2010 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2009

    26 pagesAA

    Director's details changed for Mr Paul Emmanuel Mackey on Feb 19, 2010

    2 pagesCH01

    Director's details changed for Sharon Diana Mandy Cook on Feb 09, 2010

    2 pagesCH01

    legacy

    4 pages363a

    Full accounts made up to Dec 31, 2008

    14 pagesAA

    Who are the officers of ENCORE PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEAN, Katherine
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    177181770001
    COLE, Richard John
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker32663530001
    MARLOW, Jonathan Peter
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritishBanker159417990001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    FORSTER, Helen
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    Secretary
    Flat 4
    5 Corkran Road
    KT6 6PL Surbiton
    Surrey
    British106129360001
    JENKINSON, Louisa Jane
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    Secretary
    12 Amberley Close
    Send
    GU23 7BX Woking
    Surrey
    British106060330002
    JENKINSON, Louisa Jane
    80 Mysore Road
    Battersea
    SW11 5SA London
    Secretary
    80 Mysore Road
    Battersea
    SW11 5SA London
    British61994950001
    LYON, Karen
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    161198860001
    MILLER, Philip
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    Secretary
    87 Sutton Court
    Fauconberg Road
    W4 3JF London
    British121053850001
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    OWEN, Stephen
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Secretary
    Clayton Croft Road
    Wilmington
    DA2 7AU Kent
    11
    United Kingdom
    Other132334270001
    ROBINSON, Ronald Anthony
    18 Salmen Road
    E13 0DT London
    England
    Secretary
    18 Salmen Road
    E13 0DT London
    England
    British38680820003
    ALLY, Bibi Rahima
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    Director
    60 Harbury Road
    SM5 4LA Carshalton Beeches
    Surrey
    United KingdomBritishCo Director38963210003
    COOK, Sharon Diana Mandy
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    BritishBanker128267610001
    MACKEY, Paul Emmanuel
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomIrishBanker11264820014
    THORP, Timothy Geoffrey
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    Director
    3 St George's Road
    TN13 3ND Sevenoaks
    Kent
    EnglandBritishChartered Accountant66923730003
    TSOUROUS, Lucy Anna
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    Director
    87 Elgin Mansions
    Elgin Avenue Maida Vale
    W9 1JN London
    BritishBanker63852340001

    Does ENCORE PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 20, 2007Registration of a charge (395)
    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
    • Anglo Irish Bank Corporation PLC (The "Secured Party")
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Nov 12, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Anglo Irish Bank Corporation PLC (The "Agent")
    Transactions
    • Nov 30, 2001Registration of a charge (395)
    • Nov 12, 2007Statement 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