Company NameEncon Special Contracts Limited
Company StatusDissolved
Company Number02837330
CategoryPrivate Limited Company
Incorporation Date19 July 1993(30 years, 9 months ago)
Dissolution Date24 October 2015 (8 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Mervyn Thomas Bull
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1993(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 West Street
Upton
Northampton
Northamptonshire
NN5 4EP
Director NameRichard Niel Keki
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 24 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address80 Rushton Road
Rothwell
Kettering
Northamptonshire
NN14 6HQ
Director NameJohn Leslie Morren
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleContracts Director
Correspondence Address23 Maple Drive
Westfield Gardens
Wellingborough
Northamptonshire
NN8 3GD
Secretary NameAlison Margaret Sybil Bull
NationalityBritish
StatusResigned
Appointed19 July 1993(same day as company formation)
RoleCompany Director
Correspondence AddressWetherdy
Moulton Lane
Boughton
Northamptonshire
NN2 8RF
Director NameAlison Margaret Sybil Bull
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1999(6 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 January 2011)
RoleCompany Director
Correspondence AddressWetherdy
Moulton Lane
Boughton
Northamptonshire
NN2 8RF
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed19 July 1993(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered Address1 Great Cumberland Place
Marble Arch
London
W1H 7LW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London

Shareholders

90 at £1Mervyn Thomas Bull
100.00%
Ordinary

Financials

Year2014
Net Worth£866,738
Cash£522,922
Current Liabilities£1,159,083

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

24 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
24 October 2015Final Gazette dissolved following liquidation (1 page)
24 July 2015Return of final meeting in a creditors' voluntary winding up (11 pages)
25 July 2014Liquidators' statement of receipts and payments to 19 June 2014 (10 pages)
25 July 2014Liquidators statement of receipts and payments to 19 June 2014 (10 pages)
6 August 2013Liquidators' statement of receipts and payments to 19 June 2013 (10 pages)
6 August 2013Liquidators statement of receipts and payments to 19 June 2013 (10 pages)
5 July 2012Administrator's progress report to 20 June 2012 (14 pages)
26 June 2012Administrator's progress report to 4 June 2012 (13 pages)
26 June 2012Administrator's progress report to 4 June 2012 (13 pages)
20 June 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
15 February 2012Result of meeting of creditors (2 pages)
31 January 2012Statement of administrator's proposal (28 pages)
13 January 2012Statement of affairs with form 2.14B (9 pages)
13 December 2011Registered office address changed from Encon House Astin Court Tenter Road Moulton Park Northampton Northamptonshire NN3 6PZ on 13 December 2011 (2 pages)
12 December 2011Appointment of an administrator (1 page)
24 October 2011Director's details changed for Mervyn Thomas Bull on 24 October 2011 (2 pages)
26 January 2011Termination of appointment of Alison Bull as a secretary (1 page)
26 January 2011Director's details changed for Mervyn Thomas Bull on 4 January 2011 (2 pages)
26 January 2011Termination of appointment of Alison Bull as a director (1 page)
26 January 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-01-26
  • GBP 90
(4 pages)
26 January 2011Director's details changed for Mervyn Thomas Bull on 4 January 2011 (2 pages)
14 October 2010Annual return made up to 19 July 2010 with a full list of shareholders (7 pages)
29 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
27 August 2010Purchase of own shares. (3 pages)
12 August 2010Cancellation of shares. Statement of capital on 12 August 2010
  • GBP 90
(4 pages)
12 August 2010Termination of appointment of John Morren as a director (2 pages)
25 June 2010Appointment of Richard Niel Keki as a director (3 pages)
26 March 2010Director's details changed (4 pages)
6 October 2009Annual return made up to 19 July 2009 (5 pages)
30 July 2009Accounts for a small company made up to 31 December 2008 (7 pages)
30 January 2009Return made up to 19/07/08; full list of members (6 pages)
24 October 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
23 October 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 August 2007Return made up to 19/07/07; no change of members (7 pages)
30 October 2006Accounts for a small company made up to 31 December 2005 (7 pages)
6 September 2006Registered office changed on 06/09/06 from: 35 duncan close moulton park northampton NN3 6WL (1 page)
27 July 2006Return made up to 19/07/06; full list of members (7 pages)
29 July 2005Return made up to 19/07/05; full list of members (7 pages)
24 June 2005Accounts for a small company made up to 31 December 2004 (7 pages)
17 May 2005Particulars of mortgage/charge (5 pages)
20 September 2004Accounts for a small company made up to 31 December 2003 (5 pages)
15 July 2004Return made up to 19/07/04; full list of members (7 pages)
25 November 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2003Accounts for a small company made up to 31 December 2002 (5 pages)
27 July 2003Return made up to 19/07/03; full list of members (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
1 August 2002Return made up to 19/07/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 July 2002Particulars of mortgage/charge (4 pages)
17 December 2001Registered office changed on 17/12/01 from: carlton house high street higham ferrers northants NN10 8BW (1 page)
31 October 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
2 August 2001Return made up to 19/07/01; full list of members (7 pages)
17 August 2000Return made up to 19/07/00; full list of members (7 pages)
4 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 April 2000New director appointed (2 pages)
8 September 1999Accounts for a small company made up to 31 December 1998 (4 pages)
30 July 1999Return made up to 19/07/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
3 June 1999Particulars of mortgage/charge (4 pages)
29 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
20 August 1998Return made up to 19/07/98; no change of members (4 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
30 July 1997Return made up to 19/07/97; full list of members (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (4 pages)
12 July 1995Return made up to 19/07/95; no change of members (4 pages)
23 May 1995Full accounts made up to 31 December 1994 (10 pages)
12 September 1993Ad 19/07/93--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 July 1993Incorporation (12 pages)