Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENELCO (HOLDINGS) LIMITED
Company Information for

ENELCO (HOLDINGS) LIMITED

EXETER, DEVON, EX2 4HY,
Company Registration Number
06566099
Private Limited Company
Dissolved

Dissolved 2014-07-15

Company Overview

About Enelco (holdings) Ltd
ENELCO (HOLDINGS) LIMITED was founded on 2008-04-15 and had its registered office in Exeter. The company was dissolved on the 2014-07-15 and is no longer trading or active.

Key Data
Company Name
ENELCO (HOLDINGS) LIMITED
 
Legal Registered Office
EXETER
DEVON
EX2 4HY
Other companies in EX2
 
Previous Names
EVELING (SHELF NO. ONE) LIMITED25/06/2008
Filing Information
Company Number 06566099
Date formed 2008-04-15
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-09-30
Date Dissolved 2014-07-15
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-02 12:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENELCO (HOLDINGS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENELCO (HOLDINGS) LIMITED

Current Directors
Officer Role Date Appointed
JASON LEONARD
Director 2008-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE ROBERT JAMES PRIDAY
Company Secretary 2008-12-22 2013-02-13
IAN CHARLES MACLEAN
Director 2008-12-22 2013-02-13
ANTHONY GEORGE EDWARD ROWE
Director 2008-12-22 2013-02-13
JOHN EDWARD MELLITT
Director 2009-02-23 2012-05-23
PETER DESMOND JONES
Director 2008-12-22 2010-07-16
EVELING SECRETARIES LIMITED
Company Secretary 2008-08-06 2008-12-22
CAROLINE FRANCES HUNTER
Company Secretary 2008-04-15 2008-08-06
JAMES NATHAN EVELING
Director 2008-04-15 2008-07-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JASON LEONARD THE ATLAS FOUNDATION Director 2015-03-17 CURRENT 2014-09-24 Active
JASON LEONARD JL PROPS LIMITED Director 1998-02-04 CURRENT 1997-11-13 Active
JASON LEONARD FRONT ROW MANAGEMENT LIMITED Director 1997-09-19 CURRENT 1997-09-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-04-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-03-24DS01APPLICATION FOR STRIKING-OFF
2013-05-10LATEST SOC10/05/13 STATEMENT OF CAPITAL;GBP 262.5
2013-05-10AR0115/04/13 FULL LIST
2013-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEONARD / 15/04/2013
2013-04-26AA01PREVEXT FROM 30/09/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY
2013-02-18SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWE
2013-02-13TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACLEAN
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY BRUCE PRIDAY
2012-06-25AA30/09/11 TOTAL EXEMPTION SMALL
2012-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MELLITT
2012-05-17AR0115/04/12 FULL LIST
2012-04-04SH0130/09/11 STATEMENT OF CAPITAL GBP 232968.75
2011-08-22AA01CURREXT FROM 30/04/2011 TO 30/09/2011
2011-05-18AR0115/04/11 FULL LIST
2011-02-14SH02SUB-DIVISION 27/01/11
2011-02-14SH02SUB-DIVISION 27/01/11
2011-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10
2010-11-30AR0116/04/10 FULL LIST
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY
2010-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 38-40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE
2010-07-30TM01APPOINTMENT TERMINATED, DIRECTOR PETER JONES
2010-05-17AR0115/04/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JASON LEONARD / 15/04/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER DESMOND JONES / 15/04/2010
2010-01-15AA30/04/09 TOTAL EXEMPTION SMALL
2009-05-15363aRETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS
2009-03-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-03-21RES12VARYING SHARE RIGHTS AND NAMES
2009-03-09288aDIRECTOR APPOINTED JOHN EDWARD MELLITT
2009-02-1688(2)AD 22/12/08 GBP SI 200@1=200 GBP IC 1/201
2009-01-15288bAPPOINTMENT TERMINATED SECRETARY EVELING SECRETARIES LIMITED
2009-01-15288aSECRETARY APPOINTED BRUCE ROBERT JAMES PRIDAY
2009-01-15288aDIRECTOR APPOINTED IAN CHARLES MACLEAN
2009-01-15288aDIRECTOR APPOINTED PETER DESMOND JONES
2009-01-15288aDIRECTOR APPOINTED ANTHONY GEORGE EDWARD ROWE
2008-08-11288aSECRETARY APPOINTED EVELING SECRETARIES LIMITED
2008-08-11288bAPPOINTMENT TERMINATED SECRETARY CAROLINE HUNTER
2008-07-23288aDIRECTOR APPOINTED JASON LEONARD
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR JAMES EVELING
2008-07-01MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-06-24CERTNMCOMPANY NAME CHANGED EVELING (SHELF NO. ONE) LIMITED CERTIFICATE ISSUED ON 25/06/08
2008-04-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ENELCO (HOLDINGS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENELCO (HOLDINGS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENELCO (HOLDINGS) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Intangible Assets
Patents
We have not found any records of ENELCO (HOLDINGS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENELCO (HOLDINGS) LIMITED
Trademarks
We have not found any records of ENELCO (HOLDINGS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENELCO (HOLDINGS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENELCO (HOLDINGS) LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ENELCO (HOLDINGS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENELCO (HOLDINGS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENELCO (HOLDINGS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.