Company NameEncore Hospitality Limited
Company StatusDissolved
Company Number03934637
CategoryPrivate Limited Company
Incorporation Date28 February 2000(24 years, 2 months ago)
Dissolution Date18 December 2018 (5 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5551Canteens
SIC 56290Other food services

Directors

Director NameAndrew Hagel
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Woodside Green
Woodside
London
SE25 5HY
Director NameCarmen Hagel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed25 August 2006(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Woodside Green
London
SE25 5HY
Secretary NameCarmen Hagel
NationalityBritish
StatusClosed
Appointed25 August 2006(6 years, 5 months after company formation)
Appointment Duration12 years, 3 months (closed 18 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address169 Woodside Green
London
SE25 5HY
Director NameColin Craig
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Stockwell Green
London
SW9 9HZ
Secretary NameColin Craig
NationalityBritish
StatusResigned
Appointed28 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address21 Stockwell Green
London
SW9 9HZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed28 February 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressPitax House
33 Baldwins Lane, Croxley Green
Rickmansworth
Hertfordshire
WD3 3LS
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDurrants
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

2 at £1Andrew Hagel
100.00%
Ordinary

Financials

Year2014
Net Worth£54,830
Cash£22,946
Current Liabilities£27,051

Accounts

Latest Accounts28 February 2013 (11 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

12 August 2015Compulsory strike-off action has been suspended (1 page)
16 June 2015First Gazette notice for compulsory strike-off (1 page)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 2
(5 pages)
20 February 2014Current accounting period extended from 28 February 2014 to 30 June 2014 (1 page)
6 January 2014Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 May 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 28 February 2010 (4 pages)
23 February 2010Director's details changed for Carmen Hagel on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Andrew Hagel on 1 October 2009 (2 pages)
23 February 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Andrew Hagel on 1 October 2009 (2 pages)
23 February 2010Director's details changed for Carmen Hagel on 1 October 2009 (2 pages)
28 January 2010Total exemption small company accounts made up to 28 February 2009 (4 pages)
20 February 2009Return made up to 20/02/09; full list of members (3 pages)
20 February 2009Total exemption small company accounts made up to 28 February 2008 (4 pages)
15 April 2008Return made up to 20/02/08; full list of members (3 pages)
7 September 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
5 March 2007Return made up to 20/02/07; full list of members (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New director appointed (1 page)
11 September 2006New secretary appointed (1 page)
11 September 2006Director resigned (1 page)
24 August 2006Total exemption full accounts made up to 28 February 2006 (8 pages)
20 February 2006Return made up to 20/02/06; full list of members (2 pages)
26 August 2005Total exemption full accounts made up to 28 February 2005 (8 pages)
24 February 2005Return made up to 28/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 December 2004Total exemption full accounts made up to 28 February 2004 (7 pages)
20 February 2004Return made up to 28/02/04; full list of members (7 pages)
6 January 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
8 March 2003Return made up to 28/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2002Total exemption full accounts made up to 28 February 2002 (7 pages)
28 February 2002Return made up to 28/02/02; full list of members (6 pages)
5 November 2001Total exemption full accounts made up to 28 February 2001 (7 pages)
5 November 2001Registered office changed on 05/11/01 from: park chambers 20 upton road watford hertfordshire WD1 7EP (1 page)
26 July 2001Return made up to 28/02/01; full list of members (6 pages)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000Secretary resigned (1 page)
9 March 2000New director appointed (2 pages)
9 March 2000Director resigned (1 page)
28 February 2000Incorporation (19 pages)