ENELCO LIMITED

Register to unlock more data on OkredoRegister

ENELCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01203343

Incorporation date

12/03/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1987)
dot icon09/10/2025
Final Gazette dissolved following liquidation
dot icon09/07/2025
Return of final meeting in a creditors' voluntary winding up
dot icon12/02/2025
Termination of appointment of Robert Lewis Allendyke as a director on 2025-01-31
dot icon12/02/2025
Termination of appointment of Keith John Cavill as a director on 2025-01-31
dot icon10/02/2025
Liquidators' statement of receipts and payments to 2025-01-22
dot icon29/01/2024
Registered office address changed from Queensgate House Queen Street Exeter EX4 3SR England to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2024-01-29
dot icon25/01/2024
Statement of affairs
dot icon25/01/2024
Resolutions
dot icon25/01/2024
Appointment of a voluntary liquidator
dot icon22/01/2024
Satisfaction of charge 012033430013 in full
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon17/05/2023
Confirmation statement made on 2023-05-16 with no updates
dot icon09/03/2023
Director's details changed for Mr Keith John Cavill on 2023-03-08
dot icon17/05/2022
Confirmation statement made on 2022-05-17 with updates
dot icon21/01/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon13/12/2021
Termination of appointment of Timothy John Bennett as a director on 2021-12-10
dot icon26/08/2021
Registered office address changed from Units B &C Minerva Business Park Brunel Road Newton Abbot TQ12 4PJ England to Queensgate House Queen Street Exeter EX4 3SR on 2021-08-26
dot icon11/08/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon06/08/2021
Termination of appointment of Matthew John Cavill as a director on 2021-06-01
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon23/03/2021
Registered office address changed from 1-2 Lemon Villas Lemon Street Truro Cornwall TR1 2NU England to Units B &C Minerva Business Park Brunel Road Newton Abbot TQ12 4PJ on 2021-03-23
dot icon24/06/2020
Appointment of Mr Robert Lewis Allendyke as a director on 2020-06-23
dot icon03/06/2020
Termination of appointment of Gary Parnell as a director on 2020-05-21
dot icon18/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon28/04/2020
Satisfaction of charge 012033430012 in full
dot icon30/01/2020
Termination of appointment of Linda Ruth Keal as a secretary on 2020-01-30
dot icon30/01/2020
Appointment of Mr Keith John Cavill as a director on 2020-01-30
dot icon30/01/2020
Appointment of Mr Timothy John Bennett as a director on 2020-01-30
dot icon30/01/2020
Termination of appointment of Nicholas Jonathan Russell as a director on 2020-01-30
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon28/08/2019
Appointment of Mr Nicholas Jonathan Russell as a director on 2019-08-28
dot icon23/08/2019
Registered office address changed from Units B & C Minerva Business Park Brunel Road Newton Abbot Devon TQ12 4PJ England to 1-2 Lemon Villas Lemon Street Truro Cornwall TR1 2NU on 2019-08-23
dot icon06/08/2019
Satisfaction of charge 012033430011 in full
dot icon06/08/2019
Satisfaction of charge 012033430006 in full
dot icon06/08/2019
Satisfaction of charge 012033430009 in full
dot icon06/08/2019
Satisfaction of charge 012033430008 in full
dot icon06/08/2019
Satisfaction of charge 012033430007 in full
dot icon26/06/2019
Registration of charge 012033430013, created on 2019-06-24
dot icon28/05/2019
Confirmation statement made on 2019-05-17 with updates
dot icon27/03/2019
Registration of charge 012033430012, created on 2019-03-26
dot icon08/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon20/07/2018
Cancellation of shares. Statement of capital on 2018-07-11
dot icon20/07/2018
Purchase of own shares.
dot icon04/07/2018
Registration of charge 012033430011, created on 2018-07-04
dot icon28/06/2018
Registered office address changed from 1-2 Lemon Villas Truro Cornwall TR1 2NU England to Units B & C Minerva Business Park Brunel Road Newton Abbot Devon TQ12 4PJ on 2018-06-28
dot icon07/06/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon07/06/2018
Registered office address changed from Unit B&C Minerva Business Park Brunel Road Newton Abbot Devon TQ12 4PJ to 1-2 Lemon Villas Truro Cornwall TR1 2NU on 2018-06-07
dot icon26/02/2018
Registration of charge 012033430008, created on 2018-02-13
dot icon26/02/2018
Registration of charge 012033430009, created on 2018-02-13
dot icon26/02/2018
Registration of charge 012033430010, created on 2018-02-26
dot icon22/02/2018
Registration of charge 012033430007, created on 2018-02-13
dot icon06/02/2018
Current accounting period extended from 2018-03-31 to 2018-09-30
dot icon31/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/10/2017
Appointment of Mr Gary Parnell as a director on 2017-09-29
dot icon13/06/2017
Confirmation statement made on 2017-05-17 with updates
dot icon30/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/05/2016
Annual return made up to 2016-05-17 with full list of shareholders
dot icon12/01/2016
Appointment of Mrs Linda Ruth Keal as a secretary on 2016-01-04
dot icon16/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon02/06/2015
Annual return made up to 2015-05-07 with full list of shareholders
dot icon19/05/2015
Registration of charge 012033430006, created on 2015-04-29
dot icon17/05/2015
Registered office address changed from Southgate House 59 Magdalen Street Exeter Devon EX2 4HY to Unit B&C Minerva Business Park Brunel Road Newton Abbot Devon TQ12 4PJ on 2015-05-17
dot icon27/04/2015
Satisfaction of charge 012033430005 in full
dot icon21/04/2015
Change of share class name or designation
dot icon21/04/2015
Resolutions
dot icon28/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon11/11/2014
Registration of charge 012033430005, created on 2014-11-06
dot icon18/09/2014
Satisfaction of charge 4 in full
dot icon28/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Termination of appointment of Garvis Snook as a director on 2014-06-30
dot icon17/07/2014
Termination of appointment of Garvis Snook as a director on 2014-06-30
dot icon18/02/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon18/02/2014
Termination of appointment of a director
dot icon28/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2014
Termination of appointment of Martin Hall as a director
dot icon27/09/2013
Appointment of Mr Matthew John Cavill as a director
dot icon27/09/2013
Appointment of Garvis Snook as a director
dot icon27/09/2013
Termination of appointment of Anthony Rowe as a director
dot icon27/09/2013
Termination of appointment of Jason Leonard as a director
dot icon27/09/2013
Termination of appointment of Ian Maclean as a director
dot icon07/05/2013
Resolutions
dot icon22/03/2013
Current accounting period extended from 2012-09-30 to 2013-03-31
dot icon18/02/2013
Statement of capital following an allotment of shares on 2013-02-13
dot icon18/02/2013
Resolutions
dot icon18/02/2013
Sub-division of shares on 2013-02-13
dot icon13/02/2013
Appointment of Mr Jason Leonard as a director
dot icon13/02/2013
Appointment of Mr Ian Charles Maclean as a director
dot icon13/02/2013
Appointment of Mr Anthony George Edward Rowe as a director
dot icon08/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon20/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/06/2012
Termination of appointment of John Mellitt as a director
dot icon14/02/2012
Termination of appointment of Tw Secretarial Limited as a secretary
dot icon13/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon13/02/2012
Director's details changed for Mr Martin Hall on 2012-01-12
dot icon13/02/2012
Termination of appointment of Alan Stephenson as a director
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon10/03/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon10/03/2011
Director's details changed for Mr John Edward Mellitt on 2011-01-12
dot icon08/03/2011
Registered office address changed from Petitor House Nicholson Road Torquay Devon TQ2 7TD on 2011-03-08
dot icon30/09/2010
Amended accounts made up to 2009-09-30
dot icon29/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon04/06/2010
Annual return made up to 2010-01-12 with full list of shareholders
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon23/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon03/02/2010
Director's details changed for Mr Alan Stephenson on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr John Edward Mellitt on 2009-10-01
dot icon03/02/2010
Secretary's details changed for Tw Secretarial Limited on 2009-10-01
dot icon03/02/2010
Director's details changed for Mr Martin Hall on 2009-10-01
dot icon18/12/2009
Particulars of a mortgage or charge / charge no: 3
dot icon26/06/2009
Director appointed mr martin hall
dot icon26/06/2009
Director appointed mr alan stephenson
dot icon14/04/2009
Secretary's change of particulars / p h & s LIMITED / 01/04/2009
dot icon27/02/2009
Director appointed mr john edward mellitt
dot icon27/02/2009
Appointment terminated director peter jones
dot icon18/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon05/02/2009
Return made up to 12/01/09; full list of members
dot icon05/02/2009
Location of register of members
dot icon23/07/2008
Appointment terminated secretary sarah jones
dot icon23/07/2008
Appointment terminated director norman lewis
dot icon23/07/2008
Appointment terminated director sarah jones
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon25/01/2008
Return made up to 12/01/08; full list of members
dot icon03/08/2007
Particulars of mortgage/charge
dot icon28/03/2007
Total exemption small company accounts made up to 2006-09-30
dot icon26/02/2007
Return made up to 12/01/07; full list of members
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon06/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon17/02/2006
New secretary appointed
dot icon12/01/2006
Return made up to 12/01/06; full list of members
dot icon10/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon04/02/2005
Return made up to 12/01/05; full list of members
dot icon04/01/2005
Registered office changed on 04/01/05 from: 95 abbey rd torquay devon TQ2 5NN
dot icon13/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon20/01/2004
Return made up to 12/01/04; full list of members
dot icon17/02/2003
Total exemption small company accounts made up to 2002-09-30
dot icon17/02/2003
Return made up to 24/01/03; full list of members
dot icon11/03/2002
Total exemption small company accounts made up to 2001-09-30
dot icon13/02/2002
Return made up to 24/01/02; full list of members
dot icon06/02/2001
Return made up to 31/01/01; full list of members
dot icon16/01/2001
Accounts for a small company made up to 2000-09-30
dot icon11/02/2000
Return made up to 03/02/00; full list of members
dot icon20/01/2000
Accounts for a small company made up to 1999-09-30
dot icon08/10/1999
Secretary resigned;director resigned
dot icon08/10/1999
Director resigned
dot icon08/10/1999
New secretary appointed
dot icon10/02/1999
Accounts for a small company made up to 1998-09-30
dot icon10/02/1999
Return made up to 03/02/99; no change of members
dot icon17/02/1998
Accounts for a small company made up to 1997-09-30
dot icon17/02/1998
Return made up to 03/02/98; full list of members
dot icon26/02/1997
Accounts for a small company made up to 1996-09-30
dot icon11/02/1997
Return made up to 03/02/97; no change of members
dot icon15/11/1996
Director's particulars changed
dot icon15/11/1996
Director's particulars changed
dot icon14/03/1996
Accounts for a small company made up to 1995-09-30
dot icon07/03/1996
Return made up to 08/02/96; no change of members
dot icon22/02/1995
Accounts for a small company made up to 1994-09-30
dot icon22/02/1995
Return made up to 08/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
Accounts for a small company made up to 1993-09-30
dot icon22/04/1994
New director appointed
dot icon24/02/1994
Return made up to 08/02/94; no change of members
dot icon17/09/1993
Particulars of mortgage/charge
dot icon27/05/1993
Resolutions
dot icon26/05/1993
Certificate of change of name
dot icon26/05/1993
Certificate of change of name
dot icon24/05/1993
Memorandum and Articles of Association
dot icon04/05/1993
Accounts for a small company made up to 1992-09-30
dot icon02/03/1993
Return made up to 08/02/93; full list of members
dot icon20/03/1992
Accounts for a small company made up to 1991-09-30
dot icon24/02/1992
Return made up to 08/02/92; no change of members
dot icon24/02/1991
Accounts for a small company made up to 1990-09-30
dot icon24/02/1991
Return made up to 18/01/91; no change of members
dot icon27/03/1990
Accounts for a small company made up to 1989-09-30
dot icon27/03/1990
Return made up to 08/02/90; full list of members
dot icon22/03/1989
Accounts for a small company made up to 1988-09-30
dot icon22/03/1989
Return made up to 14/03/89; full list of members
dot icon09/03/1988
Accounts for a small company made up to 1987-09-30
dot icon09/03/1988
New director appointed
dot icon09/03/1988
Return made up to 29/02/88; full list of members
dot icon17/06/1987
Secretary resigned;new secretary appointed
dot icon06/02/1987
Accounts for a small company made up to 1986-09-30
dot icon06/02/1987
Return made up to 02/02/87; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
16/05/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2022
dot iconNext account date
30/09/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
1.98M
-
0.00
0.00
-
2022
2
1.61M
-
0.00
48.50K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
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 ENELCO LIMITED

ENELCO LIMITED is an(a) Dissolved company incorporated on 12/03/1975 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. There is currently no 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 ENELCO LIMITED?

toggle

ENELCO LIMITED is currently Dissolved. It was registered on 12/03/1975 and dissolved on 09/10/2025.

Where is ENELCO LIMITED located?

toggle

ENELCO LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does ENELCO LIMITED do?

toggle

ENELCO LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ENELCO LIMITED?

toggle

The latest filing was on 09/10/2025: Final Gazette dissolved following liquidation.