ENCORE INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ENCORE INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04313287

Incorporation date

30/10/2001

Size

Dormant

Contacts

Registered address

Registered address

Schneider Electric, Stafford Park 5, Telford TF3 3BLCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon22/07/2025
Final Gazette dissolved via voluntary strike-off
dot icon06/05/2025
First Gazette notice for voluntary strike-off
dot icon28/04/2025
Application to strike the company off the register
dot icon01/04/2025
Appointment of Jacqueline Yvette Whitaker as a director on 2025-04-01
dot icon01/04/2025
Termination of appointment of Antoine Marie Sage as a director on 2025-04-01
dot icon31/10/2024
Confirmation statement made on 2024-10-30 with no updates
dot icon05/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon02/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon25/04/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/11/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon31/03/2022
Termination of appointment of Trevor Lambeth as a director on 2022-03-31
dot icon22/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon04/03/2022
Appointment of Antoine Marie Sage as a director on 2022-02-15
dot icon03/02/2022
Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
dot icon03/02/2022
Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ
dot icon05/11/2021
Secretary's details changed for Invensys Secretaries Limited on 2016-10-31
dot icon04/11/2021
Confirmation statement made on 2021-10-30 with no updates
dot icon23/04/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/11/2020
Confirmation statement made on 2020-10-30 with no updates
dot icon17/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon17/06/2020
Change of details for M&C Energy Group Limited as a person with significant control on 2017-07-10
dot icon31/10/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon10/10/2019
Accounts for a small company made up to 2018-12-31
dot icon10/05/2019
Termination of appointment of Steven Paul Brown as a director on 2019-05-10
dot icon05/11/2018
Confirmation statement made on 2018-10-30 with updates
dot icon21/05/2018
Accounts for a small company made up to 2017-12-31
dot icon31/10/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon19/07/2017
Registered office address changed from Uml House 5 Salmon Fields Business Village Royton Oldham OL2 6HT to Schneider Electric Stafford Park 5 Telford TF3 3BL on 2017-07-19
dot icon03/05/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon14/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon15/10/2015
Registered office address changed from Hengist House Oad Street Borden Sittingbourne Kent ME9 8LT to Uml House 5 Salmon Fields Business Village Royton Oldham OL2 6HT on 2015-10-15
dot icon03/07/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Appointment of Invensys Secretaries Limited as a secretary on 2015-05-01
dot icon13/01/2015
Appointment of Mr Steven Brown as a director on 2014-12-31
dot icon13/01/2015
Termination of appointment of Simon Paul Northrop as a director on 2014-12-31
dot icon07/01/2015
Annual return made up to 2014-10-30 with full list of shareholders
dot icon19/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon20/11/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon03/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon20/06/2013
Appointment of Kevin Mark Whaites as a director
dot icon20/06/2013
Termination of appointment of Mark Dickinson as a director
dot icon30/01/2013
Appointment of Stephen Todd Wilhite as a director
dot icon30/01/2013
Termination of appointment of Gavin Higgins as a director
dot icon30/01/2013
Appointment of Mr Trevor Lambeth as a director
dot icon13/12/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon05/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2012
Change of accounting reference date
dot icon18/06/2012
Auditor's resignation
dot icon14/06/2012
Auditor's resignation
dot icon03/05/2012
Full accounts made up to 2011-06-30
dot icon11/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon09/08/2011
Auditor's resignation
dot icon18/05/2011
Director's details changed for Mr Gavin Stewart Higgins on 2011-02-21
dot icon28/03/2011
Termination of appointment of David Dawes as a secretary
dot icon16/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon08/11/2010
Annual return made up to 2010-10-30 with full list of shareholders
dot icon17/09/2010
Appointment of Mr David James Dawes as a secretary
dot icon06/09/2010
Registered office address changed from Hengist House Hengist Field Borden Sittingbourne Kent ME9 8LT England on 2010-09-06
dot icon06/09/2010
Registered office address changed from 26 York Street London England W1U 6PZ on 2010-09-06
dot icon26/07/2010
Appointment of Simon Paul Northrop as a director
dot icon26/07/2010
Appointment of Gavin Stewart Higgins as a director
dot icon26/07/2010
Termination of appointment of Daniel Moat as a director
dot icon26/07/2010
Termination of appointment of Colin Gebhard as a director
dot icon26/07/2010
Termination of appointment of Philip Russell as a director
dot icon26/07/2010
Termination of appointment of Philip Russell as a secretary
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 1
dot icon16/07/2010
Resolutions
dot icon24/06/2010
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon11/06/2010
Secretary's details changed for Mr Philip Bramley Russell on 2010-06-10
dot icon11/06/2010
Director's details changed for Mr Philip Bramley Russell on 2010-06-10
dot icon11/06/2010
Director's details changed for Mr Daniel Moat on 2010-06-10
dot icon11/06/2010
Director's details changed for Mr Mark Dickinson on 2010-06-10
dot icon11/06/2010
Director's details changed for Mr Colin Gebhard on 2010-06-10
dot icon14/04/2010
Director's details changed for Mr Colin Gebhard on 2010-04-14
dot icon24/11/2009
Annual return made up to 2009-10-30 with full list of shareholders
dot icon06/09/2009
Director and secretary's change of particulars / philip russell / 24/08/2009
dot icon14/06/2009
Director and secretary's change of particulars / philip russell / 14/06/2009
dot icon14/06/2009
Director and secretary's change of particulars / philip russell / 14/06/2009
dot icon14/06/2009
Director's change of particulars / mark dickinson / 14/06/2009
dot icon11/06/2009
Director appointed daniel moat
dot icon11/06/2009
Director appointed philip bramley russell
dot icon09/06/2009
Director's change of particulars / mark dickinson / 09/06/2009
dot icon09/06/2009
Secretary's change of particulars / philip russell / 09/06/2009
dot icon03/06/2009
Secretary's change of particulars / philip russell / 03/06/2009
dot icon28/05/2009
Secretary appointed philip bramley russell
dot icon28/05/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/04/2009
Appointment terminated director jonathan guy
dot icon29/04/2009
Appointment terminated secretary malcolm dickinson
dot icon29/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon12/01/2009
Return made up to 30/10/08; full list of members
dot icon31/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon20/11/2007
Return made up to 30/10/07; full list of members
dot icon15/01/2007
Accounts for a dormant company made up to 2006-03-31
dot icon02/11/2006
Return made up to 30/10/06; full list of members
dot icon27/10/2006
Registered office changed on 27/10/06 from: 4 la gare 51 surrey row london SE1 0BZ
dot icon03/01/2006
Accounts for a dormant company made up to 2005-03-31
dot icon24/11/2005
Return made up to 30/10/05; full list of members
dot icon20/12/2004
Return made up to 30/10/04; full list of members
dot icon09/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon05/12/2003
Return made up to 30/10/03; full list of members
dot icon03/09/2003
Accounts for a dormant company made up to 2003-03-31
dot icon19/02/2003
Director resigned
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Return made up to 30/10/02; full list of members
dot icon21/11/2002
Accounting reference date shortened from 29/04/03 to 31/03/03
dot icon13/02/2002
Accounting reference date extended from 31/10/02 to 29/04/03
dot icon02/01/2002
Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100
dot icon02/01/2002
New secretary appointed
dot icon02/01/2002
New director appointed
dot icon13/11/2001
Registered office changed on 13/11/01 from: 4 la gare 51 ferry row london SE1 10BZ
dot icon31/10/2001
Secretary resigned
dot icon31/10/2001
Director resigned
dot icon30/10/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/10/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whitaker, Jacqueline Yvette
Director
01/04/2025 - Present
55
Sage, Antoine Marie
Director
15/02/2022 - 01/04/2025
62
Brown, Steven Paul
Director
31/12/2014 - 10/05/2019
10

Persons with Significant Control

0

No PSC data available.

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 ENCORE INTERNATIONAL LIMITED

ENCORE INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 30/10/2001 with the registered office located at Schneider Electric, Stafford Park 5, Telford TF3 3BL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENCORE INTERNATIONAL LIMITED?

toggle

ENCORE INTERNATIONAL LIMITED is currently Dissolved. It was registered on 30/10/2001 and dissolved on 22/07/2025.

Where is ENCORE INTERNATIONAL LIMITED located?

toggle

ENCORE INTERNATIONAL LIMITED is registered at Schneider Electric, Stafford Park 5, Telford TF3 3BL.

What does ENCORE INTERNATIONAL LIMITED do?

toggle

ENCORE INTERNATIONAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENCORE INTERNATIONAL LIMITED?

toggle

The latest filing was on 22/07/2025: Final Gazette dissolved via voluntary strike-off.