Background WavePink WaveYellow Wave

ENCO DEVELOPMENTS LTD (04618877)

ENCO DEVELOPMENTS LTD (04618877) is a dissolved UK company. incorporated on 16 December 2002. with registered office in Chandler's Ford. The company operates in the Construction sector, engaged in development of building projects. ENCO DEVELOPMENTS LTD has been registered for 23 years. Current directors include O'GRADY, Bruce James.

Company Number
04618877
Status
dissolved
Type
ltd
Incorporated
16 December 2002
Age
23 years
Address
C/O Azets Third Floor, Gateway House, Chandler's Ford, SO53 3TG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
O'GRADY, Bruce James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCO DEVELOPMENTS LTD

ENCO DEVELOPMENTS LTD is an dissolved company incorporated on 16 December 2002 with the registered office located in Chandler's Ford. The company operates in the Construction sector, specifically engaged in development of building projects. ENCO DEVELOPMENTS LTD was registered 23 years ago.(SIC: 41100)

Status

dissolved

Active since 23 years ago

Company No

04618877

LTD Company

Age

23 Years

Incorporated 16 December 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

Last Filed

Made up to 31 March 2023 (3 years ago)
Submitted on 8 November 2023 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 11 December 2023 (2 years ago)
Submitted on 2 January 2024 (2 years ago)

Next Due

Due by N/A

Previous Company Names

SHERBOURNE DEVELOPMENTS LIMITED
From: 16 December 2002To: 24 July 2018
Contact
Address

C/O Azets Third Floor, Gateway House Tollgate Chandler's Ford, SO53 3TG,

Previous Addresses

C/O Azets Secure House Lulworth Close Chandler's Ford Southampton SO53 3TL
From: 4 March 2024To: 7 August 2025
15 Hertford Court Marlborough Business Park Hertford Road Marlborough Wilts SN8 4AW
From: 16 December 2002To: 4 March 2024
Timeline

3 key events • 2002 - 2022

Funding Officers Ownership
Company Founded
Dec 02
Share Issue
Sept 14
Owner Exit
Dec 22
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

O'GRADY, Emma Elizabeth

Active
Third Floor, Gateway House, Chandler's FordSO53 3TG
Secretary
Appointed 16 Dec 2002

O'GRADY, Bruce James

Active
Third Floor, Gateway House, Chandler's FordSO53 3TG
Born May 1967
Director
Appointed 16 Dec 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Bruce James O'Grady

Ceased
15 Hertford Court, Hertford Road MarlboroughSN8 4AW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2022

Mrs Emma Elizabeth O'Grady

Active
Third Floor, Gateway House, Chandler's FordSO53 3TG
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Gazette Dissolved Liquidation
14 November 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
14 August 2025
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 August 2025
600600
Liquidation Voluntary Removal Of Liquidator By Court
30 July 2025
LIQ10LIQ10
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
7 March 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
4 March 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
4 March 2024
600600
Resolution
4 March 2024
RESOLUTIONSResolutions
Liquidation Voluntary Declaration Of Solvency
4 March 2024
LIQ01LIQ01
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
12 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 December 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Unaudited Abridged
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 January 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
17 December 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 December 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
17 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Capital Alter Shares Subdivision
3 September 2014
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
3 September 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 December 2011
AAAnnual Accounts
Legacy
24 November 2011
MG01MG01
Legacy
10 November 2011
MG01MG01
Legacy
8 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288cChange of Particulars
Legacy
16 October 2008
395Particulars of Mortgage or Charge
Legacy
1 October 2008
395Particulars of Mortgage or Charge
Legacy
2 September 2008
288cChange of Particulars
Legacy
17 June 2008
395Particulars of Mortgage or Charge
Legacy
28 January 2008
287Change of Registered Office
Legacy
22 January 2008
363aAnnual Return
Legacy
22 January 2008
353353
Legacy
22 January 2008
190190
Legacy
22 January 2008
287Change of Registered Office
Legacy
8 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
23 November 2007
AAAnnual Accounts
Legacy
7 August 2007
287Change of Registered Office
Legacy
2 May 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
2 January 2007
363sAnnual Return (shuttle)
Legacy
16 December 2006
395Particulars of Mortgage or Charge
Legacy
9 December 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Legacy
24 November 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
15 September 2006
AAAnnual Accounts
Legacy
8 September 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
9 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 December 2005
AAAnnual Accounts
Legacy
16 December 2004
363sAnnual Return (shuttle)
Legacy
1 October 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 October 2004
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Incorporation Company
16 December 2002
NEWINCIncorporation