ENCO DEVELOPMENTS LTD

Register to unlock more data on OkredoRegister

ENCO DEVELOPMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04618877

Incorporation date

16/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2002)
dot icon14/11/2025
Final Gazette dissolved following liquidation
dot icon14/08/2025
Return of final meeting in a members' voluntary winding up
dot icon07/08/2025
Registered office address changed from C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL to C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford Hampshire SO53 3TG on 2025-08-07
dot icon04/08/2025
Appointment of a voluntary liquidator
dot icon30/07/2025
Removal of liquidator by court order
dot icon04/03/2024
Declaration of solvency
dot icon04/03/2024
Resolutions
dot icon04/03/2024
Appointment of a voluntary liquidator
dot icon04/03/2024
Registered office address changed from 15 Hertford Court Marlborough Business Park Hertford Road Marlborough Wilts SN8 4AW to C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL on 2024-03-04
dot icon02/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon08/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon12/12/2022
Confirmation statement made on 2022-12-11 with updates
dot icon12/12/2022
Change of details for Mrs Emma Elizabeth O'grady as a person with significant control on 2022-12-05
dot icon12/12/2022
Cessation of Bruce James O'grady as a person with significant control on 2022-12-05
dot icon18/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon06/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon11/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon24/07/2018
Resolutions
dot icon11/07/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon15/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon15/01/2018
Director's details changed for Mr Bruce James O'grady on 2017-12-16
dot icon15/01/2018
Secretary's details changed for Emma Elizabeth O'grady on 2017-12-16
dot icon18/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon22/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/03/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon17/12/2014
Particulars of variation of rights attached to shares
dot icon17/12/2014
Change of share class name or designation
dot icon17/12/2014
Resolutions
dot icon17/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/09/2014
Sub-division of shares on 2014-06-16
dot icon03/09/2014
Change of share class name or designation
dot icon23/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon20/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/12/2011
Annual return made up to 2011-12-16 with full list of shareholders
dot icon13/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon24/11/2011
Particulars of a mortgage or charge / charge no: 14
dot icon10/11/2011
Particulars of a mortgage or charge / charge no: 13
dot icon08/06/2011
Particulars of a mortgage or charge / charge no: 12
dot icon16/12/2010
Annual return made up to 2010-12-16 with full list of shareholders
dot icon20/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon09/02/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon09/02/2010
Director's details changed for Bruce James O' Grady on 2009-10-01
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/01/2009
Return made up to 16/12/08; full list of members
dot icon23/01/2009
Secretary's change of particulars / emma o' grady / 01/01/2009
dot icon16/10/2008
Particulars of a mortgage or charge / charge no: 11
dot icon01/10/2008
Particulars of a mortgage or charge / charge no: 10
dot icon02/09/2008
Director's change of particulars / bruce o' grady / 24/07/2008
dot icon17/06/2008
Particulars of a mortgage or charge / charge no: 9
dot icon28/01/2008
Registered office changed on 28/01/08 from: 15 hertford court, hertford road marlborough wiltshire SN8 4AW
dot icon22/01/2008
Return made up to 16/12/07; full list of members
dot icon22/01/2008
Location of register of members
dot icon22/01/2008
Location of debenture register
dot icon22/01/2008
Registered office changed on 22/01/08 from: old lion court high street marlborough wiltshire SN8 1HQ
dot icon08/12/2007
Declaration of satisfaction of mortgage/charge
dot icon23/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon07/08/2007
Registered office changed on 07/08/07 from: bourne house, milton lilbourne pewsey wilts SN9 5LQ
dot icon02/05/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Return made up to 16/12/06; full list of members
dot icon16/12/2006
Particulars of mortgage/charge
dot icon09/12/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon24/11/2006
Particulars of mortgage/charge
dot icon15/09/2006
Total exemption full accounts made up to 2006-03-31
dot icon08/09/2006
Particulars of mortgage/charge
dot icon28/06/2006
Particulars of mortgage/charge
dot icon09/01/2006
Return made up to 16/12/05; full list of members
dot icon08/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon16/12/2004
Return made up to 16/12/04; full list of members
dot icon01/10/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon01/10/2004
Total exemption full accounts made up to 2003-12-31
dot icon12/12/2003
Return made up to 16/12/03; full list of members
dot icon16/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
11/12/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
245.81K
-
0.00
4.93K
-
2022
2
460.61K
-
0.00
353.64K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENCO DEVELOPMENTS LTD

ENCO DEVELOPMENTS LTD is an(a) Dissolved company incorporated on 16/12/2002 with the registered office located at C/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENCO DEVELOPMENTS LTD?

toggle

ENCO DEVELOPMENTS LTD is currently Dissolved. It was registered on 16/12/2002 and dissolved on 14/11/2025.

Where is ENCO DEVELOPMENTS LTD located?

toggle

ENCO DEVELOPMENTS LTD is registered at C/O Azets Third Floor, Gateway House, Tollgate, Chandler's Ford, Hampshire SO53 3TG.

What does ENCO DEVELOPMENTS LTD do?

toggle

ENCO DEVELOPMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ENCO DEVELOPMENTS LTD?

toggle

The latest filing was on 14/11/2025: Final Gazette dissolved following liquidation.