ENCORE INTERNATIONAL LIMITED
Overview
| Company Name | ENCORE INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04313287 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ENCORE INTERNATIONAL LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is ENCORE INTERNATIONAL LIMITED located?
| Registered Office Address | Schneider Electric Stafford Park 5 TF3 3BL Telford England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ENCORE INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ENCORE INTERNATIONAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Oct 30, 2024 |
What are the latest filings for ENCORE INTERNATIONAL 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 Antoine Marie Sage as a director on Apr 01, 2025 | 1 pages | TM01 | ||
Appointment of Jacqueline Yvette Whitaker as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Oct 30, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Trevor Lambeth as a director on Mar 31, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 9 pages | AA | ||
Appointment of Antoine Marie Sage as a director on Feb 15, 2022 | 2 pages | AP01 | ||
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ | 1 pages | AD03 | ||
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ | 1 pages | AD02 | ||
Secretary's details changed for Invensys Secretaries Limited on Oct 31, 2016 | 1 pages | CH04 | ||
Confirmation statement made on Oct 30, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Oct 30, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 12 pages | AA | ||
Change of details for M&C Energy Group Limited as a person with significant control on Jul 10, 2017 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 30, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 16 pages | AA | ||
Termination of appointment of Steven Paul Brown as a director on May 10, 2019 | 1 pages | TM01 | ||
Who are the officers of ENCORE INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Stafford Park 5 TF3 3BL Telford Schneider Electric England |
| 75491680003 | ||||||||||
| WHAITES, Kevin Mark | Director | Unit 5 Salmon Fields Business Village Royton OL2 6HT Oldham Uml House Lancashire United Kingdom | United Kingdom | British | 70165690003 | |||||||||
| WHITAKER, Jacqueline Yvette | Director | 80 Victoria Street SW1E 5JL London 2nd Floor England | United Kingdom | British,Australian | 334111840001 | |||||||||
| WILHITE, Stephen Todd | Director | Ormsby Park Place Suite 4000 40233 Louisville 10350 Kentucky United States | United States | American | 170079530001 | |||||||||
| DAWES, David James | Secretary | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | 154212070001 | |||||||||||
| DICKINSON, Malcolm | Secretary | 147 Brevere Road Hedon HU12 8LL Hull North Humberside | British | 15978000001 | ||||||||||
| RUSSELL, Philip Bramley | Secretary | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | British | 140524370001 | ||||||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | Mellier House 26a Albemarle Street W1S 4HY London | 900024550001 | |||||||||||
| BROWN, Andrew | Director | 17 Carter Close Abbey Fields SN25 4AD Swindon | British | 85944480001 | ||||||||||
| BROWN, Steven Paul | Director | Stafford Park 5 TF3 3BL Telford Schneider Electric England | England | British | 194060730001 | |||||||||
| DICKINSON, Mark | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | British | 75041250001 | |||||||||
| GEBHARD, Colin Peter | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | British | 85945200002 | |||||||||
| GUY, Jonathan | Director | Hillside Lewes Road, RH17 7DB Chelwood Gate West Sussex | British | 85944810001 | ||||||||||
| HIGGINS, Gavin Stewart | Director | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent | Scotland | British | 159143610001 | |||||||||
| LAMBETH, Trevor | Director | c/o Schneider Electric Limited Stafford Park TF3 3BL Telford 5 Shropshire England | England | British | 85777080001 | |||||||||
| MOAT, Daniel | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | England | British | 138408420001 | |||||||||
| NORTHROP, Simon Paul | Director | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | British | 40791240002 | |||||||||
| RUSSELL, Philip Bramley | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | England | British | 140524370001 | |||||||||
| SAGE, Antoine Marie | Director | 80 Victoria Street SW1E 5JL London Schneider Electric England | England | French | 285147660002 | |||||||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of ENCORE INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M&C Energy Group Limited | Apr 06, 2016 | Stafford Park 5 TF3 3BL Telford Schneider Electric England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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