Company NameHawbank Limited
Company StatusDissolved
Company NumberSC097160
CategoryPrivate Limited Company
Incorporation Date6 February 1986(38 years, 3 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NameEncase Scotland Limited

Business Activity

Section CManufacturing
SIC 17211Manufacture of corrugated paper and paperboard, sacks and bags

Directors

Director NameNiels Coninck-Smith
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityDanish
StatusClosed
Appointed26 November 2008(22 years, 9 months after company formation)
Appointment Duration12 years, 5 months (closed 27 April 2021)
RoleIndependent Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Blackhills
Esher
Surrey
KT10 9JW
Director NameMr John Charles Wilks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed16 October 2020(34 years, 8 months after company formation)
Appointment Duration6 months, 1 week (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops Tite Hill
Englefield Green
Egham
TW20 0NJ
Director NameGerald Leslie Finch
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(2 years, 11 months after company formation)
Appointment Duration6 months (resigned 20 July 1989)
RoleCompany Director
Correspondence AddressWixsted House Church Street
Chipping Campden
Gloucestershire
GL55 6JG
Wales
Director NameJohn Michael Kalmanson
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1989(2 years, 11 months after company formation)
Appointment Duration18 years, 6 months (resigned 06 August 2007)
RoleCompany Director
Correspondence Address7 Princes Gate
London
SW7 1QL
Secretary NameMr John Charles Wilks
NationalityBritish
StatusResigned
Appointed14 January 1989(2 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Tite Hill
Englefield Green
Egham
Surrey
TW20 0NJ
Director NameKeith Alexander Strachan
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1989(3 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 07 March 2000)
RoleCompany Director
Correspondence AddressGables Cannon Hill Close
Upper Bray Road
Bray
Berkshire
Director NameMr Lindsay John Wiggins
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1999(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 31 January 2006)
RoleGeneral Manager
Country of ResidenceScotland
Correspondence Address5 Copperfield Lane
Uddingston
Glasgow
Lanarkshire
G71 6QU
Scotland
Director NameMr John Charles Wilks
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(14 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 09 February 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreetops Tite Hill
Englefield Green
Egham
Surrey
TW20 0NJ
Director NamePhilip Andrew Seward
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2002(15 years, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 August 2005)
RoleManaging Director
Correspondence AddressThe Croft
Wardington
Banbury
Oxfordshire
OX17 1SE
Director NameNicholas Traill Howman
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(19 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 March 2007)
RoleManaging Director
Correspondence AddressOkorton Cottage
Alkerton
Oxfordshire
OX15 6NJ
Secretary NameWilliam Christopher Anderson
NationalityBritish
StatusResigned
Appointed09 February 2006(20 years after company formation)
Appointment Duration1 year (resigned 26 February 2007)
RoleCompany Director
Correspondence Address75 Summers Road
Godalming
Surrey
GU7 3BE
Secretary NameJohn Charles Wilks
NationalityBritish
StatusResigned
Appointed26 February 2007(21 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 13 August 2007)
RoleCompany Director
Correspondence AddressTree Tops
Tite Hill
Englefield Green
Surrey
TW20 0NJ
Director NameMr John Arthur Lowe
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2007(21 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBaumber House Baumber
Horncastle
Lincolnshire
LN9 5NF
Director NameHans Christian Bodker Jensen
Date of BirthAugust 1972 (Born 51 years ago)
NationalityDanish
StatusResigned
Appointed06 August 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 26 November 2008)
RoleCompany Director
Correspondence AddressLes Terrasses Du Port
2 Avenue Des Ligures
Monte Carlo
98000
Monaco
Secretary NameMr Graham Christopher Button
NationalityBritish
StatusResigned
Appointed13 August 2007(21 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address9 Hawbank Road
East Kilbride
Glasgow
Lanarkshire
G74 5EG
Scotland
Secretary NameMr Stephen Mark Maycock
StatusResigned
Appointed17 October 2017(31 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 21 January 2020)
RoleCompany Director
Correspondence Address9 Hawbank Road
East Kilbride
Glasgow
Lanarkshire
G74 5EG
Scotland
Director NameMr Richard Anthony Walsh
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(33 years, 11 months after company formation)
Appointment Duration1 year (resigned 22 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Hawbank Road
East Kilbride
Glasgow
Lanarkshire
G74 5EG
Scotland

Contact

Websitewww.encase.com
Telephone01753 552252
Telephone regionSlough

Location

Registered Address9 Hawbank Road
East Kilbride
Glasgow
Lanarkshire
G74 5EG
Scotland
ConstituencyEast Kilbride, Strathaven and Lesmahagow
WardEast Kilbride West

Shareholders

1.000k at £1Encase LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2020 (3 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End30 June

Charges

6 October 1986Delivered on: 8 October 1986
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding
25 July 1986Delivered on: 11 August 1986
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

17 October 2017Appointment of Mr Stephen Mark Maycock as a secretary on 17 October 2017 (2 pages)
31 August 2017Total exemption full accounts made up to 30 June 2016 (8 pages)
13 January 2017Confirmation statement made on 13 January 2017 with updates (5 pages)
4 June 2016Compulsory strike-off action has been discontinued (1 page)
3 June 2016Full accounts made up to 30 June 2015 (11 pages)
31 May 2016First Gazette notice for compulsory strike-off (1 page)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000,000
(4 pages)
4 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,000,000
(4 pages)
14 October 2014Full accounts made up to 30 June 2014 (11 pages)
30 April 2014Termination of appointment of Graham Button as a secretary (1 page)
30 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 1,000,000
(4 pages)
18 September 2013Full accounts made up to 30 June 2013 (11 pages)
16 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
29 August 2012Full accounts made up to 30 June 2012 (11 pages)
15 February 2012Director's details changed for John Arthur Lowe on 7 December 2011 (2 pages)
15 February 2012Director's details changed for John Arthur Lowe on 7 December 2011 (2 pages)
14 February 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
31 August 2011Full accounts made up to 30 June 2011 (11 pages)
23 March 2011Full accounts made up to 30 June 2010 (11 pages)
25 January 2011Registered office address changed from 9 Hawbank Road College Milton Industrial Area East Kilbride Lanarkshire on 25 January 2011 (1 page)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
23 March 2010Full accounts made up to 30 June 2009 (9 pages)
21 January 2010Director's details changed for Niels Coninck-Smith on 14 January 2010 (2 pages)
21 January 2010Director's details changed for John Arthur Lowe on 9 November 2009 (2 pages)
21 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
21 January 2010Director's details changed for John Arthur Lowe on 9 November 2009 (2 pages)
18 January 2010Secretary's details changed for Mr Graham Christopher Button on 21 December 2009 (1 page)
23 April 2009Full accounts made up to 30 June 2008 (9 pages)
29 January 2009Return made up to 14/01/09; full list of members (3 pages)
4 December 2008Appointment terminated director hans bodker jensen (1 page)
4 December 2008Director appointed niels coninck-smith (2 pages)
28 April 2008Full accounts made up to 30 June 2007 (9 pages)
4 February 2008Return made up to 14/01/08; full list of members (2 pages)
16 November 2007New director appointed (2 pages)
9 November 2007Director resigned (1 page)
2 November 2007New secretary appointed (2 pages)
17 August 2007Secretary resigned (1 page)
9 May 2007New director appointed (2 pages)
11 April 2007Secretary resigned (1 page)
11 April 2007Director resigned (1 page)
11 April 2007New secretary appointed (1 page)
5 March 2007Return made up to 14/01/07; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 August 2006Full accounts made up to 30 June 2006 (9 pages)
27 February 2006Secretary resigned (1 page)
27 February 2006Director resigned (1 page)
27 February 2006New secretary appointed (1 page)
13 February 2006Return made up to 14/01/06; full list of members (8 pages)
28 September 2005Director's particulars changed (1 page)
5 September 2005New director appointed (1 page)
5 September 2005Director resigned (1 page)
19 August 2005Full accounts made up to 30 June 2005 (8 pages)
14 February 2005Return made up to 14/01/05; full list of members (8 pages)
23 December 2004Full accounts made up to 30 June 2004 (19 pages)
15 January 2004Return made up to 14/01/04; full list of members (8 pages)
15 January 2004Full accounts made up to 30 June 2003 (15 pages)
12 January 2004Auditor's resignation (1 page)
24 February 2003Return made up to 14/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 September 2002Full accounts made up to 30 June 2002 (15 pages)
17 April 2002Full accounts made up to 30 June 2001 (14 pages)
22 February 2002Return made up to 14/01/02; full list of members (7 pages)
22 February 2002New director appointed (2 pages)
25 January 2001Return made up to 14/01/01; full list of members (7 pages)
25 January 2001Full accounts made up to 30 June 2000 (14 pages)
21 March 2000New director appointed (2 pages)
20 March 2000Director resigned (1 page)
31 January 2000Return made up to 14/01/00; full list of members (7 pages)
31 January 2000Full accounts made up to 30 June 1999 (15 pages)
1 June 1999New director appointed (2 pages)
21 January 1999Full accounts made up to 30 June 1998 (15 pages)
21 January 1999Return made up to 14/01/99; full list of members (6 pages)
27 January 1998Return made up to 14/01/98; no change of members (4 pages)
27 January 1998Full accounts made up to 30 June 1997 (15 pages)
26 February 1997Return made up to 14/01/97; no change of members (4 pages)
26 February 1997Full accounts made up to 30 June 1996 (7 pages)
12 February 1996Full accounts made up to 30 June 1995 (15 pages)
12 February 1996Return made up to 14/01/96; full list of members (6 pages)
6 February 1986Incorporation (18 pages)