About

Registered Number: 05550437
Date of Incorporation: 31/08/2005 (18 years and 9 months ago)
Company Status: Liquidation
Registered Address: C/O Northpoint Cobalt Business Exchange, Cobalt Park Way, Wallsend, Newcastle Upon Tyne, NE28 9NZ

 

Encove Ltd was founded on 31 August 2005 and are based in Wallsend, Newcastle Upon Tyne, it's status is listed as "Liquidation". The companies directors are listed as Cotton, Philip Henry, Cotton, Stephanie Ann, Veti, Christine Anne, Veti, Walter. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COTTON, Philip Henry 31 August 2005 - 1
COTTON, Stephanie Ann 31 August 2005 28 August 2016 1
VETI, Christine Anne 31 August 2005 20 February 2017 1
VETI, Walter 31 August 2005 28 August 2016 1

Filing History

Document Type Date
LIQ14 - N/A 04 August 2020
AD01 - Change of registered office address 22 July 2019
RESOLUTIONS - N/A 19 July 2019
LIQ02 - N/A 19 July 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 05 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 04 September 2017
AD01 - Change of registered office address 22 February 2017
AD01 - Change of registered office address 22 February 2017
DISS40 - Notice of striking-off action discontinued 22 February 2017
CH03 - Change of particulars for secretary 21 February 2017
CH01 - Change of particulars for director 21 February 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
TM01 - Termination of appointment of director 21 February 2017
DISS16(SOAS) - N/A 14 December 2016
GAZ1 - First notification of strike-off action in London Gazette 22 November 2016
DISS40 - Notice of striking-off action discontinued 10 September 2016
AA - Annual Accounts 08 September 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AR01 - Annual Return 16 October 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 06 June 2014
MR01 - N/A 28 March 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 06 September 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
CH01 - Change of particulars for director 23 September 2010
AA - Annual Accounts 10 March 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 14 November 2008
363a - Annual Return 12 November 2008
AA - Annual Accounts 26 June 2008
AA - Annual Accounts 03 September 2007
363a - Annual Return 14 September 2006
287 - Change in situation or address of Registered Office 08 August 2006
NEWINC - New incorporation documents 31 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.