ENCRAFT LIMITED
Overview
| Company Name | ENCRAFT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04937978 |
| 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 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 Address | No |
What were the previous names of ENCRAFT LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENCRAFT 2003 LIMITED | Oct 20, 2003 | Oct 20, 2003 |
What are the latest accounts for ENCRAFT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2018 |
What are the latest filings for ENCRAFT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Katherine Ashworth as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Andrew John Padmore as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Randall James Edwards as a director on Jul 31, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Oct 31, 2017 | 9 pages | AA | ||||||||||
Appointment of Ms Katherine Ashworth as a director on May 31, 2018 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 11 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Aug 30, 2017 with updates | 8 pages | CS01 | ||||||||||
Notification of Egnida Consulting Ltd as a person with significant control on Aug 30, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Matthew Brandon Rhodes as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||||||
Cessation of Matthew Brandon Rhodes as a person with significant control on Aug 30, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Matthew Brandon Rhodes as a director on Oct 04, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Cyril Joseph Green as a director on Oct 04, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Padmore as a director on Oct 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Matthew Brandon Rhodes as a secretary on Oct 04, 2017 | 1 pages | TM02 | ||||||||||
Appointment of Mr Randall James Edwards as a director on Oct 04, 2017 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 049379780002 in full | 1 pages | MR04 | ||||||||||
Termination of appointment of Graham Geoffrey Eastwick as a director on Jun 28, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bailey Dearden as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Oct 31, 2016 | 8 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Oct 24, 2016
| 3 pages | SH01 | ||||||||||
Who are the officers of ENCRAFT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| RHODES, Matthew Brandon | Secretary | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | British | 64757050002 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| ASHWORTH, Katherine | Director | Llandow Trading Estate CF71 7PB Cowbridge 1st Floor Vale Of Glamorgan Wales | England | British | 247485350001 | |||||
| DEARDEN, Michael Bailey | Director | Wellington Square GL50 4JZ Cheltenham Westbury Gloucestershire England | United Kingdom | British | 10375230003 | |||||
| EASTWICK, Graham Geoffrey | Director | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | United Kingdom | British | 109986250002 | |||||
| EDWARDS, Randall James | Director | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | Wales | British | 122932750001 | |||||
| GREALLY, Gary Alan | Director | 3 Chapel Court Holly Walk CV32 4YS Leamington Spa Perseus House Warwickshire England | England | British | 138432710001 | |||||
| GREEN, Cyril Joseph | Director | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | United Kingdom | British | 76066290001 | |||||
| PADMORE, Andrew John | Director | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | United Kingdom | British | 89019360001 | |||||
| RHODES, David John, Dr | Director | Holly Walk CV32 4YS Leamington Spa Perseus House 3 Chapel Court Warwickshire | United Kingdom | British | 17590040001 | |||||
| RHODES, Joanna Christine | Director | 46 Northumberland Road CV32 6HB Leamington Spa Warwickshire | British | 64742980001 | ||||||
| RHODES, Matthew Brandon | Director | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | England | British | 64757050002 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| WHITELEY, David Ian | Director | Flat A St Clements Church Hall Arundel Square N7 8BT London | United Kingdom | British | 66391720001 |
Who are the persons with significant control of ENCRAFT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Egnida Consulting Ltd | Aug 30, 2017 | Llandow Trading Estate Llandow CF71 7PB Cowbridge 1st Floor Control Tower Vale Of Glamorgan Wales | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Matthew Brandon Rhodes | Apr 06, 2016 | William Street CV32 4HJ Leamington Spa Brandon House Warwickshire England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ENCRAFT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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