Company NameEntec Investments Limited
Company StatusDissolved
Company Number05504356
CategoryPrivate Limited Company
Incorporation Date11 July 2005(18 years, 9 months ago)
Dissolution Date8 January 2019 (5 years, 3 months ago)
Previous NameSandco 926 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Kendall Harris Sherrill
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityAmerican
StatusClosed
Appointed01 October 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Robert Philip Brown
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2017(12 years, 2 months after company formation)
Appointment Duration1 year, 3 months (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameMr Mark James Watson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2018(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameIain Angus Jones
StatusClosed
Appointed16 February 2018(12 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (closed 08 January 2019)
RoleCompany Director
Correspondence AddressGround Floor, 15 Justice Mill Lane
Aberdeen
AB11 6EQ
Scotland
Director NameMr Simon Patrick John Francis Armes-Reardon
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2011)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNorthumbria House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PX
Director NameMr Douglas Robert Morton
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2011)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressMoorland
Slaley
Hexham
Northumberland
NE47 0BP
Director NameMr Barry Canfield
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks, 4 days after company formation)
Appointment Duration5 years, 11 months (resigned 13 July 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNorthumbria House Regent Centre
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 3PX
Secretary NameSandra Lilian Oliver
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2010)
RoleCompany Director
Correspondence Address24 Cairn Park
Longframlington
Morpeth
Northumberland
NE65 8JS
Secretary NameMr Barry Canfield
NationalityBritish
StatusResigned
Appointed29 July 2005(2 weeks, 4 days after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDungallon House
Well Lane, Mollington
Chester
Cheshire
CH1 6LD
Wales
Director NameMr David Alexander Menon
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Wood Lane
Timperley
Altrincham
Cheshire
WA15 7QG
Director NameElaine Moore
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(4 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 13 July 2011)
RoleEnvironmental Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 7 28 John Street
London
WC1N 2BL
Director NameAnthony Tomljanovic
Date of BirthMay 1968 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2010(4 years, 8 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 13 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressBooths Hall Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameAnthony Roger Jinks
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish/Canadian
StatusResigned
Appointed29 March 2010(4 years, 8 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 11 January 2011)
RolePresident
Country of ResidenceUnited States
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMr Christopher Laskey Fidler
StatusResigned
Appointed29 March 2010(4 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 22 July 2016)
RoleCompany Director
Correspondence Address66 Marlborough Avenue
Cheadle Hulme
Cheshire
SK8 7AW
Director NameMr Tarun Bafna
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed23 April 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 2011)
RoleHead Of Mergers & Acquisitions
Country of ResidenceUnited States
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr John James Clarke
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2010(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDalehurst Manor Close
East Horsley
Surrey
KT24 6SB
Director NameMr Richard Andrew McLaren
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(6 years after company formation)
Appointment Duration3 years, 8 months (resigned 27 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Philip Henry Bourne
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2011(6 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Mark Justin Williams
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2012(6 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 May 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Christopher Laskey Fidler
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2013(8 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 22 July 2016)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Director NameMr Colin Ross Fleming
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2015(9 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 October 2017)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address12 Rubislaw Den North
Aberdeen
AB15 4AN
Scotland
Director NameMrs Jennifer Ann Warburton
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2016(11 years after company formation)
Appointment Duration1 year, 6 months (resigned 16 February 2018)
RoleDeputy Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Helen Morrell
StatusResigned
Appointed22 July 2016(11 years after company formation)
Appointment Duration7 months (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
Cheshire
WA16 8QZ
Secretary NameMrs Jennifer Ann Warburton
StatusResigned
Appointed22 February 2017(11 years, 7 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 February 2018)
RoleCompany Director
Correspondence AddressBooths Park Chelford Road
Knutsford
WA16 8QZ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 July 2005(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websiteenvac.co.uk

Location

Registered AddressBooths Park
Chelford Road
Knutsford
Cheshire
WA16 8QZ
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Address MatchesOver 50 other UK companies use this postal address

Shareholders

566k at £1Entec Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

5 October 2005Delivered on: 15 October 2005
Satisfied on: 15 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus guarantee & set-off agreement
Secured details: All monies due or to become due from the company, entec holdings limited and entec UK limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum standing to the credit of any account.
Fully Satisfied
5 October 2005Delivered on: 14 October 2005
Satisfied on: 15 April 2010
Persons entitled: Close Brothers Growth Capital Limited

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due of each obligor to the security trustee and the secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 October 2005Delivered on: 8 October 2005
Satisfied on: 15 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 October 2017Appointment of Mr Kendall Harris Sherrill as a director on 1 October 2017 (2 pages)
5 October 2017Termination of appointment of Colin Ross Fleming as a director on 1 October 2017 (1 page)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
1 March 2017Termination of appointment of Helen Morrell as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Mrs Jennifer Ann Warburton as a secretary on 22 February 2017 (2 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a director on 22 July 2016 (1 page)
27 July 2016Appointment of Mrs Jennifer Ann Warburton as a director on 22 July 2016 (2 pages)
27 July 2016Appointment of Mrs Helen Morrell as a secretary on 22 July 2016 (2 pages)
27 July 2016Termination of appointment of Christopher Laskey Fidler as a secretary on 22 July 2016 (1 page)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
4 February 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
4 August 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
17 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 566,038
(5 pages)
29 May 2015Termination of appointment of Mark Justin Williams as a director on 29 May 2015 (1 page)
29 May 2015Appointment of Mr Colin Ross Fleming as a director on 29 May 2015 (2 pages)
22 April 2015Termination of appointment of Richard Andrew Mclaren as a director on 27 March 2015 (1 page)
15 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 566,038
(5 pages)
10 April 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
1 October 2013Full accounts made up to 31 December 2012 (13 pages)
20 September 2013Appointment of Mr Christopher Laskey Fidler as a director (2 pages)
20 September 2013Termination of appointment of Philip Bourne as a director (1 page)
12 July 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(4 pages)
14 December 2012Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages)
14 December 2012Director's details changed for Mr Philip Henry Bourne on 1 September 2011 (2 pages)
30 August 2012Full accounts made up to 31 December 2011 (14 pages)
3 August 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
9 January 2012Appointment of Mr Mark Justin Williams as a director (2 pages)
9 January 2012Termination of appointment of John Clarke as a director (1 page)
20 December 2011Auditor's resignation (1 page)
11 August 2011Current accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
20 July 2011Appointment of Mr Richard Andrew Mclaren as a director (2 pages)
20 July 2011Termination of appointment of Simon Armes-Reardon as a director (1 page)
20 July 2011Termination of appointment of Tarun Bafna as a director (1 page)
20 July 2011Termination of appointment of Elaine Moore as a director (1 page)
20 July 2011Appointment of Mr Philip Henry Bourne as a director (2 pages)
20 July 2011Termination of appointment of David Menon as a director (1 page)
20 July 2011Termination of appointment of Barry Canfield as a director (1 page)
20 July 2011Termination of appointment of Douglas Morton as a director (1 page)
29 June 2011Full accounts made up to 28 March 2011 (15 pages)
17 January 2011Termination of appointment of Anthony Jinks as a director (1 page)
23 September 2010Full accounts made up to 29 March 2010 (16 pages)
10 August 2010Director's details changed for Barry Canfield on 27 April 2010 (2 pages)
10 August 2010Annual return made up to 11 July 2010 with a full list of shareholders (11 pages)
10 August 2010Director's details changed for Simon Patrick John Francis Armes-Reardon on 27 April 2010 (2 pages)
25 May 2010Termination of appointment of Anthony Tomljanovic as a director (1 page)
24 May 2010Appointment of Anthony Tomljanovic as a director (3 pages)
29 April 2010Appointment of John James Clarke as a director (2 pages)
28 April 2010Appointment of Mr Tarun Bafna as a director (2 pages)
28 April 2010Appointment of Anthony Roger Jinks as a director (2 pages)
27 April 2010Termination of appointment of Barry Canfield as a secretary (1 page)
27 April 2010Appointment of Elaine Moore as a director (2 pages)
27 April 2010Registered office address changed from Northumbria House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PX on 27 April 2010 (1 page)
27 April 2010Appointment of Mr David Alexander Menon as a director (2 pages)
27 April 2010Termination of appointment of Sandra Oliver as a secretary (1 page)
27 April 2010Appointment of Mr Christopher Laskey Fidler as a secretary (1 page)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
19 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 April 2010Memorandum and Articles of Association (25 pages)
13 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 November 2009Director's details changed for Simon Patrick John Francis Armes-Reardon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Barry Canfield on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Simon Patrick John Francis Armes-Reardon on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Barry Canfield on 3 November 2009 (2 pages)
15 September 2009Full accounts made up to 30 March 2009 (16 pages)
15 July 2009Return made up to 11/07/09; full list of members (4 pages)
7 August 2008Full accounts made up to 31 March 2008 (15 pages)
31 July 2008Return made up to 11/07/08; full list of members (4 pages)
2 July 2008Director's change of particulars / simon armes-reardon / 10/06/2008 (1 page)
27 December 2007Full accounts made up to 26 March 2007 (15 pages)
7 August 2007Return made up to 11/07/07; full list of members (3 pages)
23 October 2006Full accounts made up to 27 March 2006 (15 pages)
31 July 2006Return made up to 11/07/06; full list of members (3 pages)
31 July 2006Director's particulars changed (1 page)
29 June 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 October 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
19 October 2005Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page)
19 October 2005Ad 05/10/05--------- £ si 566037@1=566037 £ ic 1/566038 (2 pages)
19 October 2005Nc inc already adjusted 05/10/05 (1 page)
19 October 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
18 October 2005Declaration of assistance for shares acquisition (6 pages)
15 October 2005Particulars of mortgage/charge (6 pages)
14 October 2005Particulars of mortgage/charge (8 pages)
8 October 2005Particulars of mortgage/charge (7 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005New secretary appointed (2 pages)
9 August 2005New secretary appointed;new director appointed (2 pages)
9 August 2005Registered office changed on 09/08/05 from: northumbria house regent centre gosforth newcastle upon tyne tyne and wear NE3 3PX (1 page)
9 August 2005Registered office changed on 09/08/05 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005New director appointed (2 pages)
9 August 2005Director resigned (1 page)
9 August 2005Director resigned (1 page)
9 August 2005New secretary appointed (2 pages)
9 August 2005Secretary resigned (1 page)
9 August 2005Secretary resigned (1 page)
9 August 2005New director appointed (2 pages)
4 August 2005Company name changed sandco 926 LIMITED\certificate issued on 04/08/05 (2 pages)
11 July 2005Incorporation (19 pages)