ENCORE NORTHWOOD LIMITED

ENCORE NORTHWOOD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameENCORE NORTHWOOD LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI011911
    JurisdictionNorthern Ireland
    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 ENCORE NORTHWOOD LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is ENCORE NORTHWOOD LIMITED located?

    Registered Office Address
    Mills Selig Solicitors
    21 Arthur Street
    BT1 4GA Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of ENCORE NORTHWOOD LIMITED?

    Previous Company Names
    Company NameFromUntil
    GREENCORE GROUP LIMITEDSep 06, 2007Sep 06, 2007
    J.&J. PEDEN AGENCIES LIMITEDMar 23, 1977Mar 23, 1977

    What are the latest accounts for ENCORE NORTHWOOD LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for ENCORE NORTHWOOD LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2011

    11 pagesAA

    Annual return made up to Dec 19, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 05, 2012

    Statement of capital on Jan 05, 2012

    • Capital: GBP 14,000
    SH01

    Full accounts made up to Sep 24, 2010

    12 pagesAA

    Certificate of change of name

    Company name changed greencore group LIMITED\certificate issued on 04/05/11
    4 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 28, 2011

    RES15

    Change of name notice

    4 pagesCONNOT

    Annual return made up to Dec 19, 2010 with full list of shareholders

    4 pagesAR01

    Appointment of Conor O'leary as a secretary

    3 pagesAP03

    Termination of appointment of Caroline Bergin as a director

    2 pagesTM01

    Termination of appointment of Caroline Bergin as a secretary

    2 pagesTM02

    Director's details changed for Conor O'leary on Apr 21, 2010

    3 pagesCH01

    Full accounts made up to Sep 25, 2009

    12 pagesAA

    Annual return made up to Dec 19, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Conor O'leary on Jan 18, 2010

    2 pagesCH01

    Director's details changed for Caroline Margaret Bergin on Jan 18, 2010

    2 pagesCH01

    Secretary's details changed for Caroline Margaret Bergin on Jan 18, 2010

    1 pagesCH03

    legacy

    12 pagesAC(NI)

    legacy

    2 pagesAURES(NI)

    legacy

    2 pages296(NI)

    legacy

    2 pages296(NI)

    legacy

    2 pages296(NI)

    legacy

    6 pages371S(NI)

    legacy

    12 pagesAC(NI)

    Who are the officers of ENCORE NORTHWOOD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    Secretary
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    British152280080001
    O'LEARY, Conor
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    Director
    Carrigabruce
    Enniscorthy
    Ard Na Laoi
    Co. Wexford
    Ireland
    IrelandIrish143778250002
    BERGIN, Caroline Margaret
    Mills Selig Solicitors
    21 Arthur Street
    BT1 4GA Belfast
    Secretary
    Mills Selig Solicitors
    21 Arthur Street
    BT1 4GA Belfast
    Irish89332200002
    BERGIN, Caroline Margaret
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    Director
    8 Holyrood Park
    Sandymount
    Dublin 4
    Dublin 4
    IrelandIrish89332200002
    COVENEY, Patrick Francis
    6 Leinster Square
    Rathmines
    Dublin 6
    Director
    6 Leinster Square
    Rathmines
    Dublin 6
    IrelandIrish143778240001
    CURTIN, Michael John
    Liville
    Rathgogin South
    Charleville
    Co Cork
    Director
    Liville
    Rathgogin South
    Charleville
    Co Cork
    Irish143778210001
    DILGER, David J
    "Lauriston"
    Cenacle Grove
    Killiney Hill Road
    Dublin
    Director
    "Lauriston"
    Cenacle Grove
    Killiney Hill Road
    Dublin
    Irish143778160001
    KENNEDY, Patrick Thomas
    61 Dartmouth Square
    Dublin 6
    Director
    61 Dartmouth Square
    Dublin 6
    Irish143778220001
    LYONS, Brian Martin
    Crossneen
    Co Carlow
    Director
    Crossneen
    Co Carlow
    Irish143778200001
    MARLEY, Adrian Gerald
    24 Foxleigh Fields
    Banbridge
    BT32 4QU Co Down
    Director
    24 Foxleigh Fields
    Banbridge
    BT32 4QU Co Down
    Northern IrelandBritish144102220001
    O'SULLIVAN, Kevin Clive
    17 Elgin Park
    Ballsbridge
    Dublin 4
    Director
    17 Elgin Park
    Ballsbridge
    Dublin 4
    British143778150001
    POWER, Benjamin John
    The Moorings
    Church Road
    Killiney
    Co.Dublin
    Director
    The Moorings
    Church Road
    Killiney
    Co.Dublin
    Irish143778180001
    SHEEHAN, Liam Michael, Mr.
    14 Oakdene,
    Ballinclea Road
    Killiney
    Co Dublin
    Director
    14 Oakdene,
    Ballinclea Road
    Killiney
    Co Dublin
    IrelandIrish143778190001

    Does ENCORE NORTHWOOD LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 19, 1980
    Delivered On Oct 01, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Oct 01, 1980
    • Nov 14, 1990Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On May 12, 1980
    Delivered On May 16, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 16, 1980
    • Oct 24, 1980Statement 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