Enalon Ltd was registered on 14 September 1978 and has its registered office in Brighton, East Sussex. The current directors of the organisation are listed as Ray, Stewart Irvin, Lawrence, Robert in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
RAY, Stewart Irvin | 01 October 2007 | - | 1 |
LAWRENCE, Robert | N/A | 30 June 1993 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 March 2018 | |
LIQ14 - N/A | 29 December 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 22 August 2017 | |
LIQ10 - N/A | 22 August 2017 | |
4.68 - Liquidator's statement of receipts and payments | 06 March 2017 | |
AD01 - Change of registered office address | 20 April 2016 | |
2.24B - N/A | 22 January 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 07 January 2016 | |
2.34B - N/A | 22 December 2015 | |
2.24B - N/A | 21 September 2015 | |
2.16B - N/A | 30 April 2015 | |
2.23B - N/A | 10 April 2015 | |
2.17B - N/A | 09 April 2015 | |
AD01 - Change of registered office address | 27 February 2015 | |
2.12B - N/A | 26 February 2015 | |
AA - Annual Accounts | 24 November 2014 | |
AR01 - Annual Return | 19 May 2014 | |
AA - Annual Accounts | 05 August 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 06 January 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 26 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 07 April 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 January 2012 | |
AA - Annual Accounts | 30 January 2012 | |
DISS16(SOAS) - N/A | 04 November 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 04 October 2011 | |
AR01 - Annual Return | 13 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
CH03 - Change of particulars for secretary | 12 May 2011 | |
CH01 - Change of particulars for director | 12 May 2011 | |
DISS40 - Notice of striking-off action discontinued | 05 October 2010 | |
AA - Annual Accounts | 02 October 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 September 2010 | |
AR01 - Annual Return | 25 June 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 30 June 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 April 2009 | |
AA - Annual Accounts | 23 October 2008 | |
363a - Annual Return | 15 September 2008 | |
288b - Notice of resignation of directors or secretaries | 05 August 2008 | |
288a - Notice of appointment of directors or secretaries | 05 August 2008 | |
363a - Annual Return | 24 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
AA - Annual Accounts | 02 August 2006 | |
363s - Annual Return | 25 May 2006 | |
363s - Annual Return | 19 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 17 June 2004 | |
AA - Annual Accounts | 01 July 2003 | |
363s - Annual Return | 26 April 2003 | |
363s - Annual Return | 23 April 2002 | |
AA - Annual Accounts | 12 March 2002 | |
395 - Particulars of a mortgage or charge | 06 March 2002 | |
363s - Annual Return | 20 April 2001 | |
225 - Change of Accounting Reference Date | 06 April 2001 | |
AA - Annual Accounts | 26 March 2001 | |
RESOLUTIONS - N/A | 18 July 2000 | |
395 - Particulars of a mortgage or charge | 12 July 2000 | |
363s - Annual Return | 08 May 2000 | |
AA - Annual Accounts | 03 April 2000 | |
363s - Annual Return | 27 April 1999 | |
AA - Annual Accounts | 18 March 1999 | |
363s - Annual Return | 28 May 1998 | |
AA - Annual Accounts | 19 January 1998 | |
363s - Annual Return | 28 April 1997 | |
AA - Annual Accounts | 22 April 1997 | |
287 - Change in situation or address of Registered Office | 04 November 1996 | |
363s - Annual Return | 23 May 1996 | |
AA - Annual Accounts | 30 April 1996 | |
395 - Particulars of a mortgage or charge | 24 October 1995 | |
395 - Particulars of a mortgage or charge | 09 May 1995 | |
363s - Annual Return | 23 April 1995 | |
AA - Annual Accounts | 23 March 1995 | |
363s - Annual Return | 26 April 1994 | |
AA - Annual Accounts | 24 March 1994 | |
288 - N/A | 12 July 1993 | |
363s - Annual Return | 22 April 1993 | |
AA - Annual Accounts | 15 March 1993 | |
AA - Annual Accounts | 05 May 1992 | |
363s - Annual Return | 22 April 1992 | |
363a - Annual Return | 15 June 1991 | |
AA - Annual Accounts | 23 May 1991 | |
363 - Annual Return | 14 June 1990 | |
AA - Annual Accounts | 27 March 1990 | |
363 - Annual Return | 23 March 1990 | |
288 - N/A | 05 February 1990 | |
AA - Annual Accounts | 08 November 1989 | |
AA - Annual Accounts | 22 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 March 1989 | |
363 - Annual Return | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
363 - Annual Return | 26 January 1989 | |
AA - Annual Accounts | 12 April 1988 | |
RESOLUTIONS - N/A | 11 February 1988 | |
MEM/ARTS - N/A | 11 February 1988 | |
395 - Particulars of a mortgage or charge | 13 January 1988 | |
395 - Particulars of a mortgage or charge | 13 January 1988 | |
363 - Annual Return | 01 July 1987 | |
CERTNM - Change of name certificate | 03 December 1986 | |
363 - Annual Return | 22 May 1986 | |
AA - Annual Accounts | 03 May 1986 | |
288 - N/A | 03 May 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Guarantee & debenture | 20 February 2002 | Fully Satisfied |
N/A |
Legal charge | 06 July 2000 | Fully Satisfied |
N/A |
Legal charge | 18 October 1995 | Fully Satisfied |
N/A |
Legal charge | 01 May 1995 | Fully Satisfied |
N/A |
Legal charge | 31 December 1987 | Fully Satisfied |
N/A |
Legal charge | 31 December 1987 | Fully Satisfied |
N/A |
Corporate mortgage | 22 July 1985 | Fully Satisfied |
N/A |
Legal charge | 07 January 1983 | Fully Satisfied |
N/A |
Chattel mortgage | 07 January 1983 | Fully Satisfied |
N/A |
Chattel mortgage | 07 January 1983 | Fully Satisfied |
N/A |
Debenture | 21 November 1980 | Fully Satisfied |
N/A |