Company NameEnola Resources Limited
Company StatusDissolved
Company Number05367583
CategoryPrivate Limited Company
Incorporation Date17 February 2005(19 years, 2 months ago)
Dissolution Date24 September 2013 (10 years, 7 months ago)
Previous NameEnola Resources Plc

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Thomas Scott Beattie
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse Pyramid House
952 High Road
London
N12 9RX
Director NameMichael Edmund Hammond
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed17 February 2005(same day as company formation)
RoleInvestment Banker
Correspondence AddressTropic Waters
Harbour Road
Warwick 7
Bermuda
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed20 January 2011(5 years, 11 months after company formation)
Appointment Duration2 years, 8 months (closed 24 September 2013)
Correspondence Address51 Eastcheap
London
EC3M 1JP
Secretary NameThomas Scott Beattie
NationalityBritish
StatusResigned
Appointed17 February 2005(same day as company formation)
RoleBanker
Correspondence Address16 Deansway
Hampstead Garden Suburb
London
N2 0JF

Location

Registered AddressThe St Botolph Building 138
Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1.5m at £0.01Hsbc Global Custody Nominee (Uk) LTD A/c 968747
9.61%
Ordinary
1.000k at £0.01Credit Suisse Client Nominees (Uk) LTD A/c D6m5pb
6.45%
Ordinary
7.5m at £0.01Fitel Nominees LTD A/c C053879
48.39%
Ordinary
-OTHER
4.93%
-
384.1k at £0.01Puma Nominees LTD A/c Smprinc
2.48%
Ordinary
1.6m at £0.01Lynchwood Nominees LTD A/c 2006420
10.03%
Ordinary
250k at £0.01Deltec Bank & Trust LTD
1.61%
Ordinary
250k at £0.01Dr Nigel Barnes
1.61%
Ordinary
250k at £0.01Hsbc Client Holdings Nominee (Uk) LTD A/c 636167
1.61%
Ordinary
250k at £0.01Mr Anthony James Culverwell
1.61%
Ordinary
250k at £0.01Rogge Global Partners PLC A/c Pp
1.61%
Ordinary
225k at £0.01Hsbc Global Custody Nominee (Uk) LTD A/c 872873
1.45%
Ordinary
225k at £0.01Vidacos Nominees LTD A/c Bjb
1.45%
Ordinary
206.2k at £0.01Winterflood Securities LTD A/c Winscrep
1.33%
Ordinary
200k at £0.01Fitel Nominees LTD A/c C048716
1.29%
Ordinary
200k at £0.01Hsbc Global Custody Nominee (Uk) LTD (A/c 813934)
1.29%
Ordinary
100k at £0.01Fitel Nominees LTD A/c C048500
0.65%
Ordinary
100k at £0.01Fitel Nominees LTD A/c C048961
0.65%
Ordinary
100k at £0.01Fitel Nominees LTD A/c C049017
0.65%
Ordinary
100k at £0.01Fitel Nominees LTD A/c C050222
0.65%
Ordinary
100k at £0.01Lord Peter Daresbury
0.65%
Ordinary

Financials

Year2014
Net Worth-£82,825
Cash£189
Current Liabilities£143,708

Accounts

Latest Accounts28 February 2012 (12 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
24 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
11 June 2013First Gazette notice for voluntary strike-off (1 page)
4 June 2013Application to strike the company off the register (3 pages)
4 June 2013Application to strike the company off the register (3 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 155,000
(9 pages)
19 February 2013Annual return made up to 17 February 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 155,000
(9 pages)
20 June 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
20 June 2012Total exemption full accounts made up to 28 February 2012 (10 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
17 February 2012Annual return made up to 17 February 2012 with a full list of shareholders (8 pages)
16 February 2012Director's details changed for Thomas Scott Beattie on 16 February 2012 (2 pages)
16 February 2012Director's details changed for Thomas Scott Beattie on 16 February 2012 (2 pages)
25 October 2011Full accounts made up to 28 February 2011 (17 pages)
25 October 2011Full accounts made up to 28 February 2011 (17 pages)
23 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page)
23 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 23 August 2011 (1 page)
9 March 2011Auditor's resignation (2 pages)
9 March 2011Auditor's resignation (2 pages)
8 March 2011Section 519 (1 page)
8 March 2011Section 519 (1 page)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (20 pages)
2 March 2011Annual return made up to 17 February 2011 with a full list of shareholders (20 pages)
26 January 2011Appointment of Clyde Secretaries Limited as a secretary (3 pages)
26 January 2011Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 26 January 2011 (2 pages)
26 January 2011Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ on 26 January 2011 (2 pages)
26 January 2011Appointment of Clyde Secretaries Limited as a secretary (3 pages)
26 January 2011Termination of appointment of Thomas Beattie as a secretary (2 pages)
26 January 2011Termination of appointment of Thomas Beattie as a secretary (2 pages)
25 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
25 January 2011Re-registration of Memorandum and Articles (30 pages)
25 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
25 January 2011Re-registration from a public company to a private limited company (2 pages)
25 January 2011Re-registration of Memorandum and Articles (30 pages)
25 January 2011Re-registration from a public company to a private limited company (2 pages)
30 November 2010Full accounts made up to 28 February 2010 (16 pages)
30 November 2010Full accounts made up to 28 February 2010 (16 pages)
22 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (20 pages)
22 April 2010Annual return made up to 17 February 2010 with a full list of shareholders (20 pages)
24 September 2009Full accounts made up to 28 February 2009 (18 pages)
24 September 2009Full accounts made up to 28 February 2009 (18 pages)
29 April 2009Return made up to 17/03/09; full list of members (10 pages)
29 April 2009Location of register of members (1 page)
29 April 2009Location of register of members (1 page)
29 April 2009Return made up to 17/03/09; full list of members (10 pages)
15 December 2008Full accounts made up to 28 February 2008 (18 pages)
15 December 2008Full accounts made up to 28 February 2008 (18 pages)
4 March 2008Return made up to 17/02/08; full list of members (16 pages)
4 March 2008Return made up to 17/02/08; full list of members (16 pages)
7 August 2007Memorandum and Articles of Association (8 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
7 August 2007Memorandum and Articles of Association (8 pages)
6 August 2007Full accounts made up to 28 February 2007 (16 pages)
6 August 2007Full accounts made up to 28 February 2007 (16 pages)
29 March 2007Return made up to 17/02/07; full list of members (18 pages)
29 March 2007Return made up to 17/02/07; full list of members (18 pages)
9 June 2006Full accounts made up to 28 February 2006 (16 pages)
9 June 2006Full accounts made up to 28 February 2006 (16 pages)
8 March 2006Return made up to 17/02/06; full list of members (26 pages)
8 March 2006Return made up to 17/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(26 pages)
30 March 2005Ad 10/03/05--------- £ si [email protected]=80000 £ ic 75000/155000 (4 pages)
30 March 2005Ad 10/03/05--------- £ si [email protected]=80000 £ ic 75000/155000 (4 pages)
30 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
30 March 2005Resolutions
  • RES13 ‐ Authority to quorum 02/03/05
(1 page)
30 March 2005Resolutions
  • RES13 ‐ Authority to quorum 02/03/05
(1 page)
30 March 2005Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 March 2005Prospectus (27 pages)
16 March 2005Prospectus (27 pages)
1 March 2005Application to commence business (2 pages)
1 March 2005Certificate of authorisation to commence business and borrow (1 page)
1 March 2005Application to commence business (2 pages)
1 March 2005Certificate of authorisation to commence business and borrow (1 page)
17 February 2005Incorporation (78 pages)
17 February 2005Incorporation (78 pages)