Dissolved
Dissolved 2014-07-15
Company Information for ENELCO (HOLDINGS) LIMITED
EXETER, DEVON, EX2 4HY,
|
Company Registration Number
06566099
Private Limited Company
Dissolved Dissolved 2014-07-15 |
Company Name | ||
---|---|---|
ENELCO (HOLDINGS) LIMITED | ||
Legal Registered Office | ||
EXETER DEVON EX2 4HY Other companies in EX2 | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JASON LEONARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRUCE ROBERT JAMES PRIDAY |
Company Secretary | ||
IAN CHARLES MACLEAN |
Director | ||
ANTHONY GEORGE EDWARD ROWE |
Director | ||
JOHN EDWARD MELLITT |
Director | ||
PETER DESMOND JONES |
Director | ||
EVELING SECRETARIES LIMITED |
Company Secretary | ||
CAROLINE FRANCES HUNTER |
Company Secretary | ||
JAMES NATHAN EVELING |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ATLAS FOUNDATION | Director | 2015-03-17 | CURRENT | 2014-09-24 | Active | |
JL PROPS LIMITED | Director | 1998-02-04 | CURRENT | 1997-11-13 | Active | |
FRONT ROW MANAGEMENT LIMITED | Director | 1997-09-19 | CURRENT | 1997-09-03 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 10/05/13 STATEMENT OF CAPITAL;GBP 262.5 | |
AR01 | 15/04/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JASON LEONARD / 15/04/2013 | |
AA01 | PREVEXT FROM 30/09/2012 TO 31/03/2013 ALIGNMENT WITH PARENT OR SUBSIDIARY | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ROWE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MACLEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRUCE PRIDAY | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MELLITT | |
AR01 | 15/04/12 FULL LIST | |
SH01 | 30/09/11 STATEMENT OF CAPITAL GBP 232968.75 | |
AA01 | CURREXT FROM 30/04/2011 TO 30/09/2011 | |
AR01 | 15/04/11 FULL LIST | |
SH02 | SUB-DIVISION 27/01/11 | |
SH02 | SUB-DIVISION 27/01/11 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 16/04/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM SOUTHGATE HOUSE 59 MAGDALEN STREET EXETER DEVON EX2 4HY | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 38-40 SOUTHERNHAY EAST EXETER DEVON EX1 1PE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER JONES | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JASON LEONARD / 15/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER DESMOND JONES / 15/04/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
288a | DIRECTOR APPOINTED JOHN EDWARD MELLITT | |
88(2) | AD 22/12/08 GBP SI 200@1=200 GBP IC 1/201 | |
288b | APPOINTMENT TERMINATED SECRETARY EVELING SECRETARIES LIMITED | |
288a | SECRETARY APPOINTED BRUCE ROBERT JAMES PRIDAY | |
288a | DIRECTOR APPOINTED IAN CHARLES MACLEAN | |
288a | DIRECTOR APPOINTED PETER DESMOND JONES | |
288a | DIRECTOR APPOINTED ANTHONY GEORGE EDWARD ROWE | |
288a | SECRETARY APPOINTED EVELING SECRETARIES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY CAROLINE HUNTER | |
288a | DIRECTOR APPOINTED JASON LEONARD | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES EVELING | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED EVELING (SHELF NO. ONE) LIMITED CERTIFICATE ISSUED ON 25/06/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as ENELCO (HOLDINGS) LIMITED are:
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. |