Company NameENRC Services (UK) Limited
Company StatusDissolved
Company Number05761276
CategoryPrivate Limited Company
Incorporation Date29 March 2006(18 years, 1 month ago)
Dissolution Date1 May 2012 (11 years, 12 months ago)
Previous NameDDK Services Limited

Business Activity

Section HTransportation and storage
SIC 6311Cargo handling
SIC 52242Cargo handling for air transport activities

Directors

Director NameJim Cochrane
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 St. James's Street
London
SW1A 1ER
Secretary NameVictoria Penrice
StatusClosed
Appointed21 June 2011(5 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (closed 01 May 2012)
RoleCompany Director
Correspondence Address16 St. James's Street
London
SW1A 1ER
Secretary NameMr Ram Iyer
NationalityBritish
StatusResigned
Appointed29 March 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMagnolia
Wexham Park Lane
Slough
South Buckinghamshire
SL3 6LX
Secretary NameMr Paul Christopher Waters
NationalityBritish
StatusResigned
Appointed31 March 2008(2 years after company formation)
Appointment Duration5 months (resigned 01 September 2008)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address37 Avenue Road
Stratford-Upon-Avon
Warwickshire
CV37 6UW
Secretary NameRandal John Clifton Barker
NationalityBritish
StatusResigned
Appointed01 September 2008(2 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 21 June 2011)
RoleCompany Director
Correspondence Address16 St. James's Street
London
SW1A 1ER

Location

Registered Address16 St. James's Street
London
SW1A 1ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£338,000
Net Worth£61,905
Cash£78,516
Current Liabilities£66,246

Accounts

Latest Accounts31 December 2009 (14 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012Final Gazette dissolved via voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
17 January 2012First Gazette notice for voluntary strike-off (1 page)
7 December 2011Application to strike the company off the register (3 pages)
7 December 2011Application to strike the company off the register (3 pages)
30 June 2011Appointment of Victoria Penrice as a secretary (1 page)
30 June 2011Termination of appointment of Randal Barker as a secretary (1 page)
30 June 2011Termination of appointment of Randal Barker as a secretary (1 page)
30 June 2011Appointment of Victoria Penrice as a secretary (1 page)
26 April 2011Registered office address changed from 16 C/O Enrc Group St. James's Street London SW1A 1ER United Kingdom on 26 April 2011 (1 page)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(3 pages)
26 April 2011Registered office address changed from 16 C/O Enrc Group St. James's Street London SW1A 1ER United Kingdom on 26 April 2011 (1 page)
26 April 2011Annual return made up to 29 March 2011 with a full list of shareholders
Statement of capital on 2011-04-26
  • GBP 1
(3 pages)
26 August 2010Full accounts made up to 31 December 2009 (16 pages)
26 August 2010Full accounts made up to 31 December 2009 (16 pages)
15 April 2010Director's details changed for Jim Cochrane on 31 October 2009 (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
15 April 2010Secretary's details changed for Randal John Clifton Barker on 31 October 2009 (1 page)
15 April 2010Secretary's details changed for Randal John Clifton Barker on 31 October 2009 (1 page)
15 April 2010Director's details changed for Jim Cochrane on 31 October 2009 (2 pages)
15 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (4 pages)
12 April 2010Company name changed ddk services LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Change of name notice (2 pages)
12 April 2010Company name changed ddk services LIMITED\certificate issued on 12/04/10
  • RES15 ‐ Change company name resolution on 2010-02-12
(2 pages)
22 September 2009Full accounts made up to 31 December 2008 (16 pages)
22 September 2009Full accounts made up to 31 December 2008 (16 pages)
25 June 2009Return made up to 29/03/09; no change of members (4 pages)
25 June 2009Return made up to 29/03/09; no change of members (4 pages)
15 September 2008Secretary appointed randal john clifton barker (2 pages)
15 September 2008Appointment Terminated Secretary paul waters (1 page)
15 September 2008Secretary appointed randal john clifton barker (2 pages)
15 September 2008Appointment terminated secretary paul waters (1 page)
29 July 2008Full accounts made up to 31 December 2007 (13 pages)
29 July 2008Full accounts made up to 31 December 2007 (13 pages)
27 May 2008Registered office changed on 27/05/2008 from conex house, 148 field end road eastcote pinner middx HA5 1RT (1 page)
27 May 2008Registered office changed on 27/05/2008 from 16 c/o enrc group st james's street london SW1A 1ER united kingdom (1 page)
27 May 2008Return made up to 29/03/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from 16 c/o enrc group st james's street london SW1A 1ER united kingdom (1 page)
27 May 2008Return made up to 29/03/08; full list of members (3 pages)
27 May 2008Registered office changed on 27/05/2008 from conex house, 148 field end road eastcote pinner middx HA5 1RT (1 page)
14 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 May 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
14 April 2008Appointment Terminated Secretary ram iyer (1 page)
14 April 2008Appointment terminated secretary ram iyer (1 page)
14 April 2008Secretary appointed paul christopher waters (2 pages)
14 April 2008Secretary appointed paul christopher waters (2 pages)
17 January 2008Full accounts made up to 31 March 2007 (12 pages)
17 January 2008Full accounts made up to 31 March 2007 (12 pages)
6 June 2007Return made up to 29/03/07; full list of members (2 pages)
6 June 2007Return made up to 29/03/07; full list of members (2 pages)
29 March 2006Incorporation (17 pages)
29 March 2006Incorporation (17 pages)