ENCORE ACQUISITION 1.5 LIMITED
Overview
| Company Name | ENCORE ACQUISITION 1.5 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 11118385 |
| 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 ACQUISITION 1.5 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is ENCORE ACQUISITION 1.5 LIMITED located?
| Registered Office Address | 170 Charminster Road BH8 9RL Bournemouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENCORE ACQUISITION 1.5 LIMITED?
| Company Name | From | Until |
|---|---|---|
| ESTANTE 037 LIMITED | Dec 19, 2017 | Dec 19, 2017 |
What are the latest accounts for ENCORE ACQUISITION 1.5 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2019 |
What are the latest filings for ENCORE ACQUISITION 1.5 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 | ||||||||||
Confirmation statement made on Dec 16, 2020 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr David William Hines on Nov 09, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David William Hines on Apr 30, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Julian Mark Shaffer on Jun 14, 2019 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David William Hines on Jun 14, 2019 | 2 pages | CH01 | ||||||||||
Current accounting period shortened from Mar 31, 2020 to Jan 31, 2020 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||||||||||
Cessation of Julian Mark Shaffer as a person with significant control on Dec 19, 2017 | 1 pages | PSC07 | ||||||||||
Change of details for Encore Acquisition 1 Limited as a person with significant control on Jun 14, 2019 | 2 pages | PSC05 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 3 pages | AA | ||||||||||
Satisfaction of charge 111183850001 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 111183850002 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Midland House 2 Poole Road Bournemouth BH2 5QY England to 170 Charminster Road Bournemouth BH8 9RL on Jun 14, 2019 | 1 pages | AD01 | ||||||||||
Registered office address changed from 10 Bridge Street Christchurch BH23 1EF England to Midland House 2 Poole Road Bournemouth BH2 5QY on Jan 18, 2019 | 1 pages | AD01 | ||||||||||
Current accounting period extended from Dec 31, 2018 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Notification of Julian Shaffer as a person with significant control on Dec 19, 2017 | 2 pages | PSC01 | ||||||||||
Confirmation statement made on Dec 18, 2018 with updates | 4 pages | CS01 | ||||||||||
Registration of charge 111183850001, created on Aug 30, 2018 | 28 pages | MR01 | ||||||||||
Registration of charge 111183850002, created on Aug 30, 2018 | 21 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of ENCORE ACQUISITION 1.5 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HINES, David William | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 262631650002 | |||||
| SHAFFER, Julian Mark | Director | Charminster Road BH8 9RL Bournemouth 170 England | England | British | 70291100005 | |||||
| COWAN, Susan Edwina | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk | England | British | 6597620003 |
Who are the persons with significant control of ENCORE ACQUISITION 1.5 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Encore Acquisition 1 Limited | Mar 12, 2018 | Charminster Road BH8 9RL Bournemouth 170 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Lester Aldridge (Management) Limited | Dec 19, 2017 | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Julian Mark Shaffer | Dec 19, 2017 | Charminster Road BH8 9RL Bournemouth 170 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Does ENCORE ACQUISITION 1.5 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 30, 2018 Delivered On Sep 06, 2018 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Aug 30, 2018 Delivered On Sep 06, 2018 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
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