THYSSENKRUPP ENCASA LIMITED

Register to unlock more data on OkredoRegister

THYSSENKRUPP ENCASA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02541007

Incorporation date

18/09/1990

Size

Full

Contacts

Registered address

Registered address

6, The Quadrangle Cranmore Avenue, Shirley, Solihull, West Midlands B90 4LECopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1990)
dot icon15/06/2015
Final Gazette dissolved via voluntary strike-off
dot icon05/03/2015
Voluntary strike-off action has been suspended
dot icon02/03/2015
First Gazette notice for voluntary strike-off
dot icon17/02/2015
Application to strike the company off the register
dot icon26/10/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon26/10/2014
Registered office address changed from 2 Easter Park Earlsway Teesside Industrial Est Stockton on Tees Cleveland TS17 9NT to 6, the Quadrangle Cranmore Avenue Shirley Solihull West Midlands B90 4LE on 2014-10-27
dot icon28/09/2014
Appointment of Mr Malcolm Whetton as a director on 2014-09-01
dot icon28/09/2014
Termination of appointment of Paul William Robert Scott as a director on 2014-09-01
dot icon16/09/2014
Termination of appointment of Diane Ingham as a secretary on 2014-09-01
dot icon08/09/2014
Statement of capital on 2014-09-09
dot icon01/09/2014
Statement by directors
dot icon01/09/2014
Solvency statement dated 22/08/14
dot icon01/09/2014
Resolutions
dot icon14/01/2014
Full accounts made up to 2013-09-30
dot icon25/09/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon09/07/2013
Auditor's resignation
dot icon02/07/2013
Miscellaneous
dot icon16/06/2013
Full accounts made up to 2012-09-30
dot icon18/09/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon25/04/2012
Certificate of change of name
dot icon29/03/2012
Full accounts made up to 2011-09-30
dot icon26/09/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-09-30
dot icon24/02/2011
Appointment of Mr Paul William Robert Scott as a director
dot icon17/02/2011
Termination of appointment of Andre Schaefer as a director
dot icon08/11/2010
Appointment of Mrs Diane Ingham as a secretary
dot icon08/11/2010
Termination of appointment of Nichola Hill as a secretary
dot icon15/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon14/09/2010
Director's details changed for Mr Andre Schaefer on 2010-09-01
dot icon12/08/2010
Appointment of Mrs Nichola Hill as a secretary
dot icon12/08/2010
Termination of appointment of Michael Forster as a secretary
dot icon28/06/2010
Full accounts made up to 2009-09-30
dot icon28/09/2009
Appointment terminated secretary andrew richards
dot icon28/09/2009
Secretary appointed mr michael forster
dot icon28/09/2009
Return made up to 14/09/09; full list of members
dot icon24/07/2009
Full accounts made up to 2008-09-30
dot icon26/05/2009
Resolutions
dot icon24/09/2008
Return made up to 14/09/08; full list of members
dot icon23/09/2008
Director's change of particulars / andre schaefer / 28/07/2008
dot icon23/09/2008
Appointment terminated director james simmonds
dot icon11/05/2008
Miscellaneous
dot icon31/03/2008
Auditor's resignation
dot icon31/03/2008
Resolutions
dot icon31/03/2008
Prev ext from 31/03/2008 to 30/09/2008 alignment with parent or subsidiary
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon24/03/2008
Appointment terminated director mandy whyman
dot icon24/03/2008
Appointment terminated director christopher whyman
dot icon24/03/2008
Appointment terminated director jean simmonds
dot icon24/03/2008
Appointment terminated secretary james simmonds
dot icon24/03/2008
Director appointed andre schaefer
dot icon24/03/2008
Director appointed mauro augusto carneiro
dot icon24/03/2008
Secretary appointed andrew trenholm richards
dot icon27/09/2007
Return made up to 14/09/07; full list of members
dot icon16/09/2007
Accounts made up to 2007-03-31
dot icon14/09/2006
Return made up to 14/09/06; full list of members
dot icon29/08/2006
Accounts made up to 2006-03-31
dot icon26/02/2006
Accounts made up to 2005-03-31
dot icon18/10/2005
£ sr 3334@1 31/08/05
dot icon15/09/2005
Return made up to 14/09/05; full list of members
dot icon13/09/2005
Location of debenture register
dot icon13/09/2005
Location of register of members
dot icon13/09/2005
Registered office changed on 14/09/05 from: easter park earlsway teesside industrial est stockton on tees cleveland TS17 9NT
dot icon12/09/2005
Director resigned
dot icon12/09/2005
Director resigned
dot icon07/11/2004
Accounts made up to 2004-03-31
dot icon12/10/2004
Return made up to 19/09/04; full list of members
dot icon23/11/2003
Accounts made up to 2003-02-28
dot icon01/10/2003
Accounting reference date extended from 28/02/04 to 31/03/04
dot icon25/09/2003
Return made up to 19/09/03; full list of members
dot icon01/07/2003
Secretary resigned
dot icon01/07/2003
New secretary appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon23/02/2003
New director appointed
dot icon03/12/2002
Accounts made up to 2002-02-28
dot icon06/10/2002
Return made up to 19/09/02; full list of members
dot icon18/11/2001
Accounts made up to 2001-02-28
dot icon23/09/2001
Return made up to 19/09/01; full list of members
dot icon13/11/2000
-
dot icon28/09/2000
Registered office changed on 29/09/00 from: easter park, earlsway teesside industrial estate thornaby, stockton on tees cleveland TS17 9JX
dot icon26/09/2000
Return made up to 19/09/00; full list of members
dot icon09/11/1999
-
dot icon19/09/1999
Return made up to 19/09/99; no change of members
dot icon22/06/1999
Particulars of mortgage/charge
dot icon16/11/1998
-
dot icon21/09/1998
Return made up to 19/09/98; full list of members
dot icon26/05/1998
Particulars of mortgage/charge
dot icon27/11/1997
-
dot icon22/09/1997
Return made up to 19/09/97; no change of members
dot icon03/06/1997
Particulars of mortgage/charge
dot icon09/11/1996
-
dot icon22/09/1996
Return made up to 19/09/96; no change of members
dot icon02/08/1996
Declaration of satisfaction of mortgage/charge
dot icon22/11/1995
Full accounts made up to 1995-02-28
dot icon08/10/1995
Return made up to 19/09/95; full list of members
dot icon26/07/1995
Memorandum and Articles of Association
dot icon20/07/1995
Certificate of change of name
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/09/1994
Return made up to 19/09/94; no change of members
dot icon30/05/1994
-
dot icon03/10/1993
Return made up to 19/09/93; full list of members
dot icon24/08/1993
Registered office changed on 25/08/93 from: 16, brantwood close ingleby barwick stockton -on - tees cleveland. TS17 0XW.
dot icon24/08/1993
New director appointed
dot icon24/05/1993
-
dot icon27/09/1992
Return made up to 19/09/92; no change of members
dot icon16/07/1992
Full accounts made up to 1992-02-28
dot icon08/01/1992
Particulars of mortgage/charge
dot icon26/09/1991
Return made up to 19/09/91; full list of members
dot icon09/07/1991
Ad 18/04/91--------- £ si 9998@1=9998 £ ic 2/10000
dot icon09/07/1991
Resolutions
dot icon09/07/1991
£ nc 100/10000 18/04/91
dot icon27/04/1991
Accounting reference date notified as 28/02
dot icon10/04/1991
Director resigned
dot icon17/03/1991
Resolutions
dot icon12/02/1991
Resolutions
dot icon12/02/1991
Director resigned;new director appointed
dot icon12/02/1991
New director appointed
dot icon12/02/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon12/02/1991
Registered office changed on 13/02/91 from: 110 whitchurch road cardiff CF4 3LY
dot icon28/01/1991
Certificate of change of name
dot icon28/01/1991
Certificate of change of name
dot icon17/01/1991
Certificate of change of name
dot icon17/01/1991
Certificate of change of name
dot icon18/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2013
dot iconLast change occurred
29/09/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/09/2013
dot iconNext account date
29/09/2014
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simmonds, James Douglas
Director
04/08/1993 - 03/03/2008
5
Whetton, Malcolm
Director
01/09/2014 - Present
24
Scott, Paul William Robert
Director
21/02/2011 - 01/09/2014
2
Carneiro, Mauro Augusto
Director
03/03/2008 - Present
2
Muir, Ruth Phyllis
Director
04/02/2003 - 31/08/2005
-

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 THYSSENKRUPP ENCASA LIMITED

THYSSENKRUPP ENCASA LIMITED is an(a) Dissolved company incorporated on 18/09/1990 with the registered office located at 6, The Quadrangle Cranmore Avenue, Shirley, Solihull, West Midlands B90 4LE. 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 THYSSENKRUPP ENCASA LIMITED?

toggle

THYSSENKRUPP ENCASA LIMITED is currently Dissolved. It was registered on 18/09/1990 and dissolved on 15/06/2015.

Where is THYSSENKRUPP ENCASA LIMITED located?

toggle

THYSSENKRUPP ENCASA LIMITED is registered at 6, The Quadrangle Cranmore Avenue, Shirley, Solihull, West Midlands B90 4LE.

What does THYSSENKRUPP ENCASA LIMITED do?

toggle

THYSSENKRUPP ENCASA LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

What is the latest filing for THYSSENKRUPP ENCASA LIMITED?

toggle

The latest filing was on 15/06/2015: Final Gazette dissolved via voluntary strike-off.