Company NameEncompass International Holdings Plc
Company StatusDissolved
Company Number03162076
CategoryPublic Limited Company
Incorporation Date21 February 1996(28 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Baljit Barry Singh
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1999(3 years, 8 months after company formation)
Appointment Duration24 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Skip Lane
Walsall
West Midlands
WS5 3LP
Director NameDavid William Wicks
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 April 2000(4 years, 1 month after company formation)
Appointment Duration24 years
RoleAccountant
Correspondence Address30 Palmerston Road
London
SW14 7PZ
Director NamePaul Vincent Matthews
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2001(4 years, 10 months after company formation)
Appointment Duration23 years, 3 months
RoleBusiness Development
Country of ResidenceUnited Kingdom
Correspondence Address2 Thurleigh Close
Pedmore
Stourbridge
West Midlands
DY9 0AQ
Director NameCharles Anthony Stocker
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleComputer Consultant
Correspondence Address2 The Brookmill
Reading
Berkshire
RG1 6DD
Director NameMr Steven Edward Andrew
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1996(same day as company formation)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence Address6 Hazel Close
Ampthill Road
Shefford
Bedfordshire
SG17 5YE
Director NameRichard James Howard Bretherton
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1997(1 year, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 13 December 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address5 Cullabine Farm
Dumbleton
Worcestershire
WR11 7TJ
Director NameDavid William Murray
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 years, 8 months after company formation)
Appointment Duration8 months (resigned 30 June 1999)
RoleInsurance Underwriter
Correspondence Address165 Chelmsford Road
Shenfield
Brentwood
Essex
CM15 8RU
Director NameRichard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(2 years, 8 months after company formation)
Appointment Duration9 months (resigned 27 July 1999)
RoleChartered Accountant
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Director NameEdward Herbert Butcher
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1998(2 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2000)
RoleChief Executive
Correspondence AddressHorton 43 Gill Bank Road
Ilkley
West Yorkshire
LS29 0AU
Director NamePhilip Bryan Bowles
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 2000)
RoleChartered Accountant
Correspondence Address9 Constance Road
Enfield
Middlesex
EN1 2HX
Director NameMr George Edward Higginson
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 09 July 1999)
RoleLloyds Underwriter
Country of ResidenceEngland
Correspondence AddressCherry Hill Rectory Lane
Sutton Valence
Kent
ME17 3BS
Director NameBrian Alexander Wesencraft
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1999(2 years, 11 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1999)
RoleElectronic Trading Manager
Correspondence Address12 Almond View
Perth
Perthshire
PH1 1QQ
Scotland
Director NameJacqueline Dawn Boast
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 January 2001)
RoleCompany Director
Correspondence Address3 Fitzgerald Close
Whiteley
Fareham
Hampshire
PO15 7DZ
Director NameProf Keith Norman George Bradley
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 December 2001)
RoleProfessor
Correspondence Address55 The Chase
London
SW4 0NP
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 8 months after company formation)
Appointment Duration3 years (resigned 20 November 2002)
RoleChartered Accountant
Correspondence Address21 Acorn Lane
Cuffley
Potters Bar
Hertfordshire
EN6 4JQ
Director NameLord David Charles Poole
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 November 1999(3 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 March 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address19 Keyes Road
London
NW2 3XB
Secretary NameMichael David Conway
NationalityBritish
StatusResigned
Appointed31 March 2000(4 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 20 December 2002)
RoleCompany Director
Correspondence Address4 Linnet Close
Bushey
Hertfordshire
WD23 1AX
Secretary NameBPE Secretaries Limited (Corporation)
StatusResigned
Appointed21 February 1996(same day as company formation)
Correspondence AddressFirst Floor St James's House
St James's Square
Cheltenham
Gloucestershire
GL50 3PR
Wales

Location

Registered AddressDeloitte & Touche
Hill House
1 Little New Street
London
EC4A 4TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2001 (22 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 June 2007Dissolved (1 page)
23 March 2007Return of final meeting of creditors (1 page)
20 July 2005Administrator's abstract of receipts and payments (2 pages)
20 June 2005Administrator's abstract of receipts and payments (2 pages)
16 June 2005Appointment of a liquidator (1 page)
10 June 2005Notice of discharge of Administration Order (4 pages)
6 January 2005Administrator's abstract of receipts and payments (3 pages)
14 July 2004Administrator's abstract of receipts and payments (2 pages)
30 December 2003Administrator's abstract of receipts and payments (2 pages)
30 July 2003Administrator's abstract of receipts and payments (3 pages)
29 May 2003Registered office changed on 29/05/03 from: 8 meadway court meadway technology park stevenage hertfordshire SG1 2EF (1 page)
3 March 2003Statement of administrator's proposal (3 pages)
9 January 2003Administration Order (4 pages)
2 January 2003Secretary resigned (1 page)
3 December 2002Notice of Administration Order (1 page)
29 November 2002Director resigned (1 page)
31 July 2002Registered office changed on 31/07/02 from: 164 bishopsgate london EC2M 4NY (1 page)
11 June 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
4 April 2002Director resigned (1 page)
13 March 2002Return made up to 21/02/02; full list of members (26 pages)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 February 2002Nc inc already adjusted 29/11/99 (1 page)
25 February 2002Nc inc already adjusted 28/03/00 (1 page)
25 February 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
18 January 2002Director resigned (1 page)
20 December 2001Secretary's particulars changed (1 page)
9 July 2001Group of companies' accounts made up to 31 December 2000 (23 pages)
26 March 2001New director appointed (2 pages)
26 March 2001Return made up to 21/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(29 pages)
20 March 2001New secretary appointed (2 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
15 March 2001Secretary resigned (1 page)
15 March 2001Director resigned (1 page)
6 March 2001New director appointed (2 pages)
15 February 2001Director resigned (1 page)
31 August 2000Full group accounts made up to 31 December 1999 (24 pages)
21 April 2000Registered office changed on 21/04/00 from: 123 promenade cheltenham gloucestershire GL50 1NW (1 page)
18 April 2000Director resigned (1 page)
10 April 2000Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
5 April 2000Director resigned (1 page)
21 March 2000Return made up to 21/02/00; full list of members (30 pages)
21 March 2000Director resigned (1 page)
6 December 1999New director appointed (2 pages)
25 November 1999Director resigned (1 page)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (3 pages)
25 November 1999New director appointed (2 pages)
25 November 1999New director appointed (4 pages)
24 November 1999Auditor's resignation (1 page)
1 November 1999Full group accounts made up to 31 March 1999 (23 pages)
13 October 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 October 1999Director's particulars changed (1 page)
7 October 1999Director's particulars changed (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
27 May 1999Director resigned (1 page)
31 March 1999New director appointed (2 pages)
24 March 1999Return made up to 21/02/99; bulk list available separately (6 pages)
24 March 1999New director appointed (2 pages)
8 March 1999New director appointed (2 pages)
4 March 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
23 February 1999New director appointed (2 pages)
12 January 1999New director appointed (2 pages)
3 November 1998Full group accounts made up to 31 March 1998 (22 pages)
17 August 1998Particulars of mortgage/charge (3 pages)
18 June 1998Memorandum and Articles of Association (67 pages)
24 March 1998Return made up to 21/02/98; bulk list available separately (5 pages)
2 January 1998Ad 01/12/97--------- £ si [email protected]=60146 £ ic 252440/312586 (3 pages)
28 November 1997Prospectus (2 pages)
29 August 1997Particulars of mortgage/charge (3 pages)
19 August 1997Listing of particulars (58 pages)
12 August 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 August 1997Ad 30/06/97--------- £ si [email protected]=20520 £ ic 200000/220520 (3 pages)
6 August 1997Ad 30/06/97--------- £ si [email protected]=31920 £ ic 220520/252440 (3 pages)
31 July 1997Ad 04/02/97--------- £ si [email protected] (2 pages)
25 July 1997New director appointed (3 pages)
11 July 1997Full group accounts made up to 31 March 1997 (19 pages)
23 June 1997Amending resolution (1 page)
23 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(63 pages)
20 June 1997Amended 882R recd on 6/6/97 (4 pages)
10 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 June 1997Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
10 June 1997£ nc 1000000/1500000 16/05/97 (1 page)
10 June 1997S-div 03/02/97 (1 page)
10 June 1997Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
10 June 1997Ad 04/02/97--------- £ si [email protected] (4 pages)
21 March 1997Return made up to 21/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 January 1997Accounting reference date extended from 28/02/97 to 31/03/97 (1 page)
7 June 1996Certificate of authorisation to commence business and borrow (1 page)
7 June 1996Application to commence business (2 pages)
21 February 1996Incorporation (50 pages)