About

Registered Number: 00410391
Date of Incorporation: 13/05/1946 (77 years and 11 months ago)
Company Status: Liquidation
Registered Address: Haines Watts 6 Stephen's Court, 15-17 St Stephen's Road, Bournemouth, BH2 6LA

 

Established in 1946, Enfield Refrigeration Ltd has its registered office in Bournemouth, it's status is listed as "Liquidation". We do not know the number of employees at Enfield Refrigeration Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKYN, Alison 15 February 2000 - 1
JENKYN, Kevin N/A - 1
GARRETT, Simon Barnaby 22 March 2000 09 September 2003 1
LEE, Simon John 22 March 2000 07 August 2003 1
REEVES, David Eric N/A 15 February 2000 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 26 June 2018
4.31 - Notice of Appointment of Liquidator in winding up by the Court 10 December 2004
COCOMP - Order to wind up 08 December 2004
287 - Change in situation or address of Registered Office 26 November 2004
288b - Notice of resignation of directors or secretaries 01 October 2003
288b - Notice of resignation of directors or secretaries 11 September 2003
363s - Annual Return 28 August 2003
AA - Annual Accounts 23 April 2003
288b - Notice of resignation of directors or secretaries 10 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2003
395 - Particulars of a mortgage or charge 01 November 2002
363s - Annual Return 27 August 2002
AA - Annual Accounts 03 April 2002
363s - Annual Return 16 August 2001
AA - Annual Accounts 26 March 2001
363s - Annual Return 11 August 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288a - Notice of appointment of directors or secretaries 28 March 2000
288b - Notice of resignation of directors or secretaries 05 March 2000
287 - Change in situation or address of Registered Office 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
155(6)a - Declaration in relation to assistance for the acquisition of shares 23 February 2000
395 - Particulars of a mortgage or charge 22 February 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 24 August 1999
AA - Annual Accounts 25 March 1999
MEM/ARTS - N/A 23 February 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 January 1999
RESOLUTIONS - N/A 13 January 1999
RESOLUTIONS - N/A 13 January 1999
363s - Annual Return 16 October 1998
395 - Particulars of a mortgage or charge 17 August 1998
AA - Annual Accounts 16 March 1998
363s - Annual Return 07 August 1997
AA - Annual Accounts 27 March 1997
363s - Annual Return 18 August 1996
AA - Annual Accounts 08 May 1996
395 - Particulars of a mortgage or charge 13 December 1995
363s - Annual Return 15 November 1995
AA - Annual Accounts 24 February 1995
363s - Annual Return 28 September 1994
AA - Annual Accounts 14 June 1994
363s - Annual Return 07 September 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 May 1993
AA - Annual Accounts 24 September 1992
363s - Annual Return 17 August 1992
AA - Annual Accounts 27 March 1992
363b - Annual Return 02 January 1992
395 - Particulars of a mortgage or charge 02 October 1991
RESOLUTIONS - N/A 20 March 1991
AA - Annual Accounts 27 February 1991
363 - Annual Return 06 December 1990
288 - N/A 05 October 1989
AA - Annual Accounts 05 October 1989
363 - Annual Return 05 October 1989
287 - Change in situation or address of Registered Office 10 October 1988
AA - Annual Accounts 22 September 1988
363 - Annual Return 22 September 1988
AA - Annual Accounts 04 December 1987
363 - Annual Return 31 October 1987
AA - Annual Accounts 20 October 1986
363 - Annual Return 20 October 1986
288 - N/A 10 September 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2002 Outstanding

N/A

Debenture 15 February 2000 Fully Satisfied

N/A

Legal charge 06 August 1998 Fully Satisfied

N/A

Guarantee and debenture 01 December 1995 Fully Satisfied

N/A

Debenture 16 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.