ENCORE RETAIL LIMITED
LIVERPOOL FESTFORD LTD

Hellopages » Merseyside » Sefton » L23 5SD

Company number 03806590
Status Active
Incorporation Date 13 July 1999
Company Type Private Limited Company
Address 39 LIVERPOOL ROAD, CROSBY, LIVERPOOL, MERSEYSIDE, L23 5SD
Home Country United Kingdom
Nature of Business 47710 - Retail sale of clothing in specialised stores
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge 038065900008 in full; Satisfaction of charge 6 in full. The most likely internet sites of ENCORE RETAIL LIMITED are www.encoreretail.co.uk, and www.encore-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Encore Retail Limited is a Private Limited Company. The company registration number is 03806590. Encore Retail Limited has been working since 13 July 1999. The present status of the company is Active. The registered address of Encore Retail Limited is 39 Liverpool Road Crosby Liverpool Merseyside L23 5sd. The company`s financial liabilities are £3.18k. It is £-10.39k against last year. The cash in hand is £13.69k. It is £-0.51k against last year. And the total assets are £62.36k, which is £-10.58k against last year. WOODS, Jill Elizabeth is a Secretary of the company. WOODS, Paul Michael is a Director of the company. Nominee Secretary COUNTRYWIDE COMPANY SECRETARIES LTD has been resigned. Nominee Director COUNTRYWIDE COMPANY DIRECTORS LTD has been resigned. The company operates in "Retail sale of clothing in specialised stores".


encore retail Key Finiance

LIABILITIES £3.18k
-77%
CASH £13.69k
-4%
TOTAL ASSETS £62.36k
-15%
All Financial Figures

Current Directors

Secretary
WOODS, Jill Elizabeth
Appointed Date: 23 July 1999

Director
WOODS, Paul Michael
Appointed Date: 23 July 1999
59 years old

Resigned Directors

Nominee Secretary
COUNTRYWIDE COMPANY SECRETARIES LTD
Resigned: 22 July 1999
Appointed Date: 13 July 1999

Nominee Director
COUNTRYWIDE COMPANY DIRECTORS LTD
Resigned: 22 July 1999
Appointed Date: 13 July 1999

Persons With Significant Control

Mr Paul Michael Woods
Notified on: 7 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

ENCORE RETAIL LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
07 Sep 2016
Satisfaction of charge 038065900008 in full
07 Sep 2016
Satisfaction of charge 6 in full
29 Jul 2016
Confirmation statement made on 13 July 2016 with updates
14 Jun 2016
Registration of charge 038065900010, created on 27 May 2016
...
... and 58 more events
30 Jul 1999
Company name changed festford LTD\certificate issued on 02/08/99
30 Jul 1999
Registered office changed on 30/07/99 from: 386-388 palatine road manchester lancashire M22 4FZ
30 Jul 1999
New secretary appointed
30 Jul 1999
New director appointed
13 Jul 1999
Incorporation

ENCORE RETAIL LIMITED Charges

27 May 2016
Charge code 0380 6590 0010
Delivered: 14 June 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 37 and 39 liverpool road crosby liverpool…
17 May 2016
Charge code 0380 6590 0009
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
26 June 2013
Charge code 0380 6590 0008
Delivered: 27 June 2013
Status: Satisfied on 7 September 2016
Persons entitled: Merseyside Small Loans for Business Investment Fund Limited
Description: Notification of addition to or amendment of charge…
2 March 2007
Legal mortgage
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 39 liverpool road crosby liverpool. With the benefit of…
20 February 2007
Debenture
Delivered: 23 February 2007
Status: Satisfied on 7 September 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2006
Legal charge
Delivered: 22 December 2006
Status: Satisfied on 21 February 2011
Persons entitled: National Westminster Bank PLC
Description: 37 and 39 liverpool road crosby t/no MS335949. By way of…
20 December 2002
Mortgage deed
Delivered: 7 January 2003
Status: Satisfied on 21 February 2011
Persons entitled: The Cumberland Building Society
Description: 37 and 39 liverpool road crosby merseyside t/no MS335949.
20 December 2002
Legal charge
Delivered: 21 December 2002
Status: Satisfied on 21 February 2011
Persons entitled: John Douglas Hall
Description: 37 and 39 liverpool road crosby merseyside t/no MS335949.
7 October 1999
Mortgage debenture
Delivered: 19 October 1999
Status: Satisfied on 9 February 2012
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 September 1999
Debenture
Delivered: 18 September 1999
Status: Satisfied on 4 March 2011
Persons entitled: John Douglas Hall
Description: The leasehold property known as ground floor 37/39…