Company NameEngenda Manufacturing (Ardeth) Limited
Company StatusDissolved
Company Number08823007
CategoryPrivate Limited Company
Incorporation Date20 December 2013(10 years, 4 months ago)
Dissolution Date16 August 2016 (7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameMr Leslie Arthur O'Hare
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed20 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Graham Barry Wood
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Lee Grounsell Foundation
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2015)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2014(5 months, 1 week after company formation)
Appointment Duration1 year (resigned 31 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Paul Stuart Ashcroft
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(5 months, 1 week after company formation)
Appointment Duration12 months (resigned 31 May 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT

Contact

Websiteengenda-group.com
Email address[email protected]
Telephone01928 594900
Telephone regionRuncorn

Location

Registered AddressDee House Hampton Court
Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Engenda Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 May 2015 (8 years, 11 months ago)
Accounts CategoryFull
Accounts Year End31 May

Charges

23 September 2014Delivered on: 29 September 2014
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A registered charge
Particulars: Registered and unregistered land in which the subsidiary has an interest.
Outstanding
10 July 2014Delivered on: 15 July 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

16 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
31 May 2016First Gazette notice for voluntary strike-off (1 page)
19 May 2016Application to strike the company off the register (3 pages)
14 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 1
(3 pages)
23 September 2015Full accounts made up to 31 May 2015 (12 pages)
1 June 2015Termination of appointment of Paul Stuart Ashcroft as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Lee Grounsell Foundation as a director on 31 May 2015 (1 page)
1 June 2015Termination of appointment of Janet O'hare as a director on 31 May 2015 (1 page)
26 May 2015Solvency Statement dated 22/05/15 (1 page)
26 May 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2015Statement by Directors (1 page)
26 May 2015Statement of capital on 26 May 2015
  • GBP 1
(7 pages)
26 February 2015Current accounting period extended from 31 December 2014 to 31 May 2015 (1 page)
24 December 2014Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2014-12-24
  • GBP 393,100
(4 pages)
29 September 2014Registration of charge 088230070002, created on 23 September 2014 (15 pages)
15 July 2014Registration of charge 088230070001, created on 10 July 2014
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
13 June 2014Director's details changed for Mr Leslie Arthur O'hare on 31 May 2014 (2 pages)
13 June 2014Registered office address changed from Dee House Hampton Court Manor Park Runcorn Cheshire WA7 1TT United Kingdom on 13 June 2014 (1 page)
9 June 2014Termination of appointment of Graham Wood as a director (1 page)
9 June 2014Appointment of Mr Paul Stuart Ashcroft as a director (2 pages)
9 June 2014Appointment of Mr Lee Grounsell Foundation as a director (2 pages)
9 June 2014Appointment of Mrs Janet O'hare as a director (2 pages)
13 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 393,100
(4 pages)
13 February 2014Statement of capital following an allotment of shares on 4 February 2014
  • GBP 393,100
(4 pages)
20 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)