ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED
Overview
| Company Name | ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04326683 |
| 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 ENERGY SHIPPING AND OPERATIONS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENCORE ENERGY SHIPPING AND OPERATIONS 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 ENERGY SHIPPING AND OPERATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENCORE ENERGY SHIPPING AND OPERATIONS 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 Steven Paul Brown as a director on May 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Nov 21, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2017 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 5 Salmon Fields Business Village Royton Oldham OL2 6HT to Schneider Electric Stafford Park 5 Telford TF3 3BL on Jul 19, 2017 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 9 pages | AA | ||||||||||
Annual return made up to Nov 21, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from Hengist House Hengist Field Borden Sittingbourne Kent ME9 8LT to 5 Salmon Fields Business Village Royton Oldham OL2 6HT on Oct 14, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Appointment of Invensys Secretaries Limited as a secretary on May 01, 2015 | 2 pages | AP04 | ||||||||||
Appointment of Mr Steven Brown as a director on Dec 31, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Paul Northrop as a director on Dec 31, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 21, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Nov 21, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Termination of appointment of Mark Dickinson as a director | 1 pages | TM01 | ||||||||||
Appointment of Kevin Mark Whaites as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Trevor Lambeth as a director | 3 pages | AP01 | ||||||||||
Appointment of Stephen Todd Wilhite as a director | 3 pages | AP01 | ||||||||||
Who are the officers of ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INVENSYS SECRETARIES LIMITED | Secretary | Victoria Street SW1E 5JL London 2nd Floor, 80 England |
| 75491680003 | ||||||||||
| LAMBETH, Trevor | Director | c/o Schneider Electric Limited Stafford Park TF3 3BL Telford 5 Shropshire England | England | British | 85777080001 | |||||||||
| WHAITES, Kevin Mark | Director | Unit 5 Salmon Fields Business Village Royton OL2 6HT Oldham Uml House Lancashire United Kingdom | United Kingdom | British | 70165690003 | |||||||||
| WILHITE, Stephen Todd | Director | Ormsby Park Place Suite 400 40233 Louisville 10350 Kentucky United States | United States | American | 170079530001 | |||||||||
| DAWES, David James | Secretary | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent England | 155433390001 | |||||||||||
| DICKINSON, Malcolm | Secretary | 147 Brevere Road Hedon HU12 8LL Hull North Humberside | British | 15978000001 | ||||||||||
| RUSSELL, Philip Bramley | Secretary | Crosthwaite Way SL1 6EX Slough 2 Berkshire | 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 | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent England | United Kingdom | British | 75041250001 | |||||||||
| GEBHARD, Colin Peter | Director | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent England | United Kingdom | British | 85945200002 | |||||||||
| GUY, Jonathan | Director | Hillside Lewes Road, RH17 7DB Chelwood Gate West Sussex | British | 85944810001 | ||||||||||
| HIGGINS, Gavin Stewart | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | Scotland | British | 159143610001 | |||||||||
| MOAT, Daniel | Director | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent England | England | British | 138408420001 | |||||||||
| NORTHROP, Simon Paul | Director | Oad Street Borden ME9 8LT Sittingbourne Hengist House Kent | United Kingdom | British | 40791240002 | |||||||||
| RUSSELL, Philip Bramley | Director | Hengist Field Borden ME9 8LT Sittingbourne Hengist House Kent England | England | British | 140524370001 | |||||||||
| INCORPORATE DIRECTORS LIMITED | Nominee Director | Mellier House 26a Albemarle Street W1S 4HY London | 900024540001 |
Who are the persons with significant control of ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Encore International Limited | Apr 06, 2016 | Salmon Fields Business Village Royton OL2 6HT Oldham 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENCORE ENERGY SHIPPING AND OPERATIONS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Deed of accession | Created On Jul 13, 2010 Delivered On Jul 20, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image 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