Company NameEncore Sounds Limited
Company StatusDissolved
Company Number02567546
CategoryPrivate Limited Company
Incorporation Date11 December 1990(33 years, 4 months ago)
Dissolution Date31 July 2018 (5 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Tinline
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1992(1 year, 5 months after company formation)
Appointment Duration26 years, 2 months (closed 31 July 2018)
RoleSound Engineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Barker Road
Chertsey
Surrey
KT16 9HX
Secretary NameWendy Ann Howells
NationalityBritish
StatusClosed
Appointed05 December 1994(3 years, 12 months after company formation)
Appointment Duration23 years, 8 months (closed 31 July 2018)
RoleSecretary
Correspondence Address8 Barker Road
Chertsey
Surrey
KT16 9HX
Director NameMr Peter Christopher Kellet
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(1 year, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Worple Road
Isleworth
Middlesex
TW7 7BA
Secretary NameBarbara Melissa Riedling
NationalityAmerican
StatusResigned
Appointed31 May 1992(1 year, 5 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 March 1993)
RoleCompany Director
Correspondence Address364 Camden Road
London
N7 0LG
Secretary NameMr Peter Christopher Kellet
NationalityBritish
StatusResigned
Appointed05 March 1993(2 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 05 December 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Worple Road
Isleworth
Middlesex
TW7 7BA

Contact

Websiteencorepa.co.uk

Location

Registered Address57 Abbots Lane
Kenley
Surrey
CR8 5JG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Encore Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2017 (7 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

14 July 1995Delivered on: 21 July 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
9 December 1994Delivered on: 15 December 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
10 April 1991Delivered on: 26 April 1991
Satisfied on: 13 April 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

31 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
26 July 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
31 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
17 August 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 100
(6 pages)
31 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 100
(4 pages)
31 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
18 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(4 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
31 May 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
31 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
7 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
18 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
8 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
31 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
7 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
10 May 2010Director's details changed for John Tinline on 1 February 2009 (1 page)
10 May 2010Director's details changed for John Tinline on 1 February 2009 (1 page)
26 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
7 November 2009Compulsory strike-off action has been discontinued (1 page)
4 November 2009Annual return made up to 31 May 2009 with a full list of shareholders (3 pages)
29 September 2009First Gazette notice for compulsory strike-off (1 page)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
18 November 2008Return made up to 31/05/08; full list of members (3 pages)
31 October 2008Accounting reference date extended from 31/12/2007 to 31/01/2008 (1 page)
21 July 2008Return made up to 31/05/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
25 May 2007Return made up to 31/05/06; full list of members (5 pages)
10 May 2007Secretary's particulars changed (1 page)
4 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
4 February 2006Total exemption full accounts made up to 31 December 2004 (6 pages)
18 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
9 July 2005Return made up to 31/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road sanderstead south croydon surrey CR2 0PW (1 page)
3 February 2005Total exemption full accounts made up to 31 December 2003 (8 pages)
12 January 2005Return made up to 31/05/04; full list of members (9 pages)
2 December 2004Secretary's particulars changed (1 page)
27 September 2004Delivery ext'd 3 mth 31/12/03 (1 page)
5 February 2004Total exemption full accounts made up to 31 December 2002 (8 pages)
3 November 2003Delivery ext'd 3 mth 31/12/02 (1 page)
10 June 2003Return made up to 31/05/03; full list of members (6 pages)
4 November 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
9 August 2002Return made up to 31/05/02; full list of members (6 pages)
2 November 2001Full accounts made up to 31 December 2000 (9 pages)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
25 October 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Return made up to 31/05/00; full list of members (6 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
26 July 1999Return made up to 31/05/99; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (11 pages)
3 June 1998Return made up to 31/05/98; no change of members (4 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
23 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
7 April 1997Registered office changed on 07/04/97 from: warwick house 64-65 cowcross street london EC1M 6BP (1 page)
3 November 1996Full accounts made up to 31 December 1995 (10 pages)
9 June 1996Return made up to 31/05/96; full list of members (6 pages)
21 July 1995Particulars of mortgage/charge (4 pages)
25 May 1995Full accounts made up to 31 December 1994 (10 pages)
13 April 1995Declaration of satisfaction of mortgage/charge (2 pages)