ENCRAFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENCRAFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04937978
    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 ENCRAFT LIMITED?

    • Other specialised construction activities n.e.c. (43999) / Construction
    • Information technology consultancy activities (62020) / Information and communication
    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is ENCRAFT LIMITED located?

    Registered Office Address
    Brandon House
    William Street
    CV32 4HJ Leamington Spa
    Warwickshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ENCRAFT LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENCRAFT 2003 LIMITEDOct 20, 2003Oct 20, 2003

    What are the latest accounts for ENCRAFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for ENCRAFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Katherine Ashworth as a director on Jul 31, 2019

    1 pagesTM01

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Andrew John Padmore as a director on Jul 31, 2019

    1 pagesTM01

    Termination of appointment of Randall James Edwards as a director on Jul 31, 2019

    1 pagesTM01

    Total exemption full accounts made up to Oct 31, 2018

    8 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Oct 31, 2017

    9 pagesAA

    Appointment of Ms Katherine Ashworth as a director on May 31, 2018

    2 pagesAP01

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Aug 30, 2017 with updates

    8 pagesCS01

    Notification of Egnida Consulting Ltd as a person with significant control on Aug 30, 2017

    2 pagesPSC02

    Cessation of Matthew Brandon Rhodes as a person with significant control on Aug 30, 2017

    1 pagesPSC07

    Cessation of Matthew Brandon Rhodes as a person with significant control on Aug 30, 2017

    1 pagesPSC07

    Termination of appointment of Matthew Brandon Rhodes as a director on Oct 04, 2017

    1 pagesTM01

    Termination of appointment of Cyril Joseph Green as a director on Oct 04, 2017

    1 pagesTM01

    Appointment of Mr Andrew John Padmore as a director on Oct 04, 2017

    2 pagesAP01

    Termination of appointment of Matthew Brandon Rhodes as a secretary on Oct 04, 2017

    1 pagesTM02

    Appointment of Mr Randall James Edwards as a director on Oct 04, 2017

    2 pagesAP01

    Satisfaction of charge 049379780002 in full

    1 pagesMR04

    Termination of appointment of Graham Geoffrey Eastwick as a director on Jun 28, 2017

    1 pagesTM01

    Termination of appointment of Michael Bailey Dearden as a director on Mar 30, 2017

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2016

    8 pagesAA

    Statement of capital following an allotment of shares on Oct 24, 2016

    • Capital: GBP 13,849.32
    3 pagesSH01

    Who are the officers of ENCRAFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RHODES, Matthew Brandon
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Secretary
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    British64757050002
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    ASHWORTH, Katherine
    Llandow Trading Estate
    CF71 7PB Cowbridge
    1st Floor
    Vale Of Glamorgan
    Wales
    Director
    Llandow Trading Estate
    CF71 7PB Cowbridge
    1st Floor
    Vale Of Glamorgan
    Wales
    EnglandBritish247485350001
    DEARDEN, Michael Bailey
    Wellington Square
    GL50 4JZ Cheltenham
    Westbury
    Gloucestershire
    England
    Director
    Wellington Square
    GL50 4JZ Cheltenham
    Westbury
    Gloucestershire
    England
    United KingdomBritish10375230003
    EASTWICK, Graham Geoffrey
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Director
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    United KingdomBritish109986250002
    EDWARDS, Randall James
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Director
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    WalesBritish122932750001
    GREALLY, Gary Alan
    3 Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    Perseus House
    Warwickshire
    England
    Director
    3 Chapel Court
    Holly Walk
    CV32 4YS Leamington Spa
    Perseus House
    Warwickshire
    England
    EnglandBritish138432710001
    GREEN, Cyril Joseph
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Director
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    United KingdomBritish76066290001
    PADMORE, Andrew John
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Director
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    United KingdomBritish89019360001
    RHODES, David John, Dr
    Holly Walk
    CV32 4YS Leamington Spa
    Perseus House 3 Chapel Court
    Warwickshire
    Director
    Holly Walk
    CV32 4YS Leamington Spa
    Perseus House 3 Chapel Court
    Warwickshire
    United KingdomBritish17590040001
    RHODES, Joanna Christine
    46 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    Director
    46 Northumberland Road
    CV32 6HB Leamington Spa
    Warwickshire
    British64742980001
    RHODES, Matthew Brandon
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Director
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    EnglandBritish64757050002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001
    WHITELEY, David Ian
    Flat A St Clements Church Hall
    Arundel Square
    N7 8BT London
    Director
    Flat A St Clements Church Hall
    Arundel Square
    N7 8BT London
    United KingdomBritish66391720001

    Who are the persons with significant control of ENCRAFT LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Egnida Consulting Ltd
    Llandow Trading Estate
    Llandow
    CF71 7PB Cowbridge
    1st Floor Control Tower
    Vale Of Glamorgan
    Wales
    Aug 30, 2017
    Llandow Trading Estate
    Llandow
    CF71 7PB Cowbridge
    1st Floor Control Tower
    Vale Of Glamorgan
    Wales
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityEnglish
    Place RegisteredEngland & Wales
    Registration Number10844300
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mr Matthew Brandon Rhodes
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    England
    Apr 06, 2016
    William Street
    CV32 4HJ Leamington Spa
    Brandon House
    Warwickshire
    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.

    Does ENCRAFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 07, 2013
    Delivered On Nov 09, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 09, 2013Registration of a charge (MR01)
    • Jul 24, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 07, 2010
    Delivered On Apr 08, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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.
    Persons Entitled
    • Bibby Financial Services Limited
    Transactions
    • Apr 08, 2010Registration of a charge (MG01)
    • Oct 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    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