Company NameEncore Energy Systems Ltd.
Company StatusDissolved
Company Number05722793
CategoryPrivate Limited Company
Incorporation Date27 February 2006(18 years, 2 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NamesElanzone Limited and Energy Vision International (UK) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5113Agents in building materials
SIC 46130Agents involved in the sale of timber and building materials

Directors

Director NameMr Steven Alan Glover
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameMr Robert Andrew Osborn
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed10 March 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Bowerdean Street
London
SW6 3TN
Secretary NameMr Steven Alan Glover
NationalityBritish
StatusClosed
Appointed10 March 2006(1 week, 4 days after company formation)
Appointment Duration8 years, 4 months (closed 08 July 2014)
RoleDeveloper
Country of ResidenceEngland
Correspondence Address12 Links Green Way
Cobham
Surrey
KT11 2QH
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed27 February 2006(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered AddressAissela
42-50 High Street
Esher
Surrey
KT10 9QY
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardEsher
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

51 at £1Robert Andrew Osborn
50.50%
Ordinary
50 at £1Steven Alan Glover
49.50%
Ordinary

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

8 July 2014Final Gazette dissolved via voluntary strike-off (1 page)
25 March 2014First Gazette notice for voluntary strike-off (1 page)
14 March 2014Application to strike the company off the register (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 February 2014Registered office address changed from Argyll House 23 Brook Street Kingston upon Thames Surrey KT1 2BN United Kingdom on 8 February 2014 (1 page)
8 March 2013Annual return made up to 27 February 2013 with a full list of shareholders
Statement of capital on 2013-03-08
  • GBP 101
(5 pages)
2 October 2012Accounts for a dormant company made up to 31 May 2012 (6 pages)
26 April 2012Secretary's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
26 April 2012Director's details changed for Mr Steven Alan Glover on 23 April 2012 (2 pages)
20 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (5 pages)
12 January 2012Accounts for a dormant company made up to 31 May 2011 (6 pages)
22 July 2011Director's details changed for Mr Robert Andrew Osborn on 13 July 2011 (2 pages)
28 April 2011Annual return made up to 27 February 2011 with a full list of shareholders (5 pages)
28 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
1 February 2011Secretary's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
1 February 2011Director's details changed for Mr Steven Alan Glover on 31 January 2011 (2 pages)
5 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
4 May 2010Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR on 4 May 2010 (1 page)
4 May 2010Registered office address changed from River House Walnut Tree Park Walnut Tree Close Guildford Surrey GU1 4TR on 4 May 2010 (1 page)
1 March 2010Accounts for a dormant company made up to 31 May 2009 (6 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Secretary's details changed for Mr Steven Alan Glover on 2 October 2009 (1 page)
12 February 2010Director's details changed for Mr Steven Alan Glover on 2 October 2009 (2 pages)
27 March 2009Return made up to 27/02/09; full list of members (4 pages)
10 December 2008Accounts for a dormant company made up to 31 May 2008 (6 pages)
30 May 2008Location of debenture register (1 page)
30 May 2008Return made up to 27/02/08; full list of members (4 pages)
30 May 2008Location of register of members (1 page)
30 May 2008Registered office changed on 30/05/2008 from egmont house 25-31 tavistock place london WC1H 9SF (1 page)
14 September 2007Return made up to 27/02/07; full list of members (5 pages)
11 September 2007Director's particulars changed (1 page)
11 September 2007Director's particulars changed (1 page)
7 September 2007Company name changed energy vision international (uk) LIMITED\certificate issued on 07/09/07 (2 pages)
11 August 2007Accounts for a dormant company made up to 31 May 2007 (5 pages)
11 August 2007Accounting reference date extended from 28/02/07 to 31/05/07 (1 page)
16 July 2007Registered office changed on 16/07/07 from: 51 lincoln's inn fields london WC2A 3LJ (1 page)
5 June 2007Ad 27/02/07--------- £ si 100@1=100 £ ic 1/101 (2 pages)
15 August 2006Company name changed elanzone LIMITED\certificate issued on 15/08/06 (2 pages)
7 April 2006Secretary resigned (1 page)
7 April 2006New secretary appointed;new director appointed (2 pages)
7 April 2006New director appointed (2 pages)
7 April 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: 41 chalton street london NW1 1JD (1 page)
27 February 2006Incorporation (17 pages)