Company number 06973367
Status Liquidation
Incorporation Date 27 July 2009
Company Type Private Limited Company
Address 340 DEANSGATE, MANCHESTER, UNITED KINGDOM, M3 4LY
Home Country United Kingdom
Nature of Business 39000 - Remediation activities and other waste management services
Phone, email, etc
Since the company registration forty events have happened. The last three records are Liquidators statement of receipts and payments to 29 February 2016; Liquidators statement of receipts and payments to 28 February 2015; Liquidators statement of receipts and payments to 28 February 2014. The most likely internet sites of ENCIA LIMITED are www.encia.co.uk, and www.encia.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. The distance to to Eccles Rail Station is 3.5 miles; to Burnage Rail Station is 4 miles; to Chassen Road Rail Station is 5.2 miles; to Ashley Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Encia Limited is a Private Limited Company.
The company registration number is 06973367. Encia Limited has been working since 27 July 2009.
The present status of the company is Liquidation. The registered address of Encia Limited is 340 Deansgate Manchester United Kingdom M3 4ly. . BONE, Nicholas Jonathan is a Director of the company. Secretary SWIFT (SECRETARIES) LIMITED has been resigned. Director BONE, Nicholas Jonathan has been resigned. Director GARNER, Neil Paul has been resigned. Director SMITH, Brendan Philip has been resigned. The company operates in "Remediation activities and other waste management services".
Current Directors
Resigned Directors
Secretary
SWIFT (SECRETARIES) LIMITED
Resigned: 26 October 2009
Appointed Date: 27 July 2009
Director
GARNER, Neil Paul
Resigned: 01 September 2012
Appointed Date: 06 November 2009
55 years old
ENCIA LIMITED Events
08 Apr 2016
Liquidators statement of receipts and payments to 29 February 2016
22 Apr 2015
Liquidators statement of receipts and payments to 28 February 2015
03 Apr 2014
Liquidators statement of receipts and payments to 28 February 2014
19 Jun 2013
Notice to Registrar of Companies of Notice of disclaimer
06 Mar 2013
Administrator's progress report to 1 March 2013
...
... and 30 more events
20 Nov 2009
Registered office address changed from Emerald House Meadowcroft Lane Leigh Lancashire WA3 7XZ on 20 November 2009
17 Nov 2009
Resolutions
-
RES15 ‐
Change company name resolution on 2009-11-06
17 Nov 2009
Change of name notice
17 Nov 2009
Termination of appointment of Swift (Secretaries) Limited as a secretary
27 Jul 2009
Incorporation
30 November 2011
Debenture
Delivered: 16 December 2011
Status: Satisfied
on 13 November 2012
Persons entitled: S Norton & Co Limited
Description: Fixed and floating charge over the undertaking and all…
19 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied
on 13 November 2012
Persons entitled: S Norton & Co Limited
Description: Fixed and floating charge over the undertaking and all…
12 January 2010
Rent security deposit deed
Delivered: 22 January 2010
Status: Outstanding
Persons entitled: Gaskell Estates Limited
Description: The interest in the deposit and deposit balance see image…