Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENDEAVOUR PERSONAL FINANCE LIMITED
Company Information for

ENDEAVOUR PERSONAL FINANCE LIMITED

LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
02412558
Private Limited Company
Dissolved

Dissolved 2017-06-10

Company Overview

About Endeavour Personal Finance Ltd
ENDEAVOUR PERSONAL FINANCE LIMITED was founded on 1989-08-10 and had its registered office in Little New Street. The company was dissolved on the 2017-06-10 and is no longer trading or active.

Key Data
Company Name
ENDEAVOUR PERSONAL FINANCE LIMITED
 
Legal Registered Office
LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in B1
 
Filing Information
Company Number 02412558
Date formed 1989-08-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-06-10
Type of accounts FULL
Last Datalog update: 2018-01-24 05:15:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENDEAVOUR PERSONAL FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENDEAVOUR PERSONAL FINANCE LIMITED

Current Directors
Officer Role Date Appointed
ROMANA LEWIS
Company Secretary 2016-05-27
CARMEL MARIE ARMSTRONG
Director 2011-03-03
HANS MICHAEL VOGELBERG
Director 2014-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
KATHERINE DEAN
Company Secretary 2015-02-04 2016-02-29
HANNAH ELIZABETH SHEPHERD
Company Secretary 2015-01-05 2015-02-04
TONY BHAMBHRA
Company Secretary 2013-12-12 2015-01-05
IAN CHARLES SHOLTO MCCKENZIE
Director 2009-04-30 2014-09-30
KATHERINE DEAN
Company Secretary 2013-04-09 2013-12-12
KAREN LYON
Company Secretary 2011-07-01 2013-04-09
CLIVE JOHN RIVERS
Company Secretary 1998-06-30 2011-07-01
DAVID CHARLES BUDD
Director 2009-08-28 2011-04-01
WILLIAM BRUCE NICHOLS
Director 2006-10-27 2009-04-30
PAUL JOSEPH CREATURA
Director 2006-07-27 2008-07-23
COLIN ALFRED GEORGE PRYOR
Director 1999-04-29 2006-07-27
ROGER VINCENT LOVERING
Director 1998-06-30 2006-01-19
ADRIAN RICHARD HILL
Director 1998-06-30 2005-12-31
ANTHONY LEE
Company Secretary 1997-12-22 1998-06-30
PETER JOSEPH CARROLL
Director 1997-12-22 1998-06-30
ANTHONY LEE
Director 1997-12-22 1998-06-30
GEOFFREY JOHN GEARY
Director 1997-12-23 1998-06-05
MICHAEL PETER KILBEE
Company Secretary 1997-06-30 1997-12-22
DAVID ANTHONY BAGGALEY
Director 1997-06-23 1997-12-22
PETER FRANCIS HOOK
Director 1997-01-22 1997-12-22
JOHN HOWARD ROSS
Company Secretary 1995-11-01 1997-06-30
PETER OTTO BOEHM
Director 1993-09-01 1997-06-23
JOHN LEWIS DAVIES
Director 1996-08-07 1997-01-22
PATRICK INGLE
Director 1994-06-30 1996-08-07
SARAH BARFORD WILKS
Company Secretary 1995-06-15 1995-11-01
JOHN KEITH TAYLOR
Company Secretary 1995-03-21 1995-06-15
BRIAN JOHN MARSH
Company Secretary 1993-09-01 1995-03-21
MERVYN KAY PEDELTY
Director 1993-12-09 1994-06-30
JOHN BOURKE
Director 1993-09-01 1994-04-18
LEONARD ALAN STOREY
Company Secretary 1993-01-04 1993-09-01
TIMOTHY MICHAEL DAWSON
Director 1993-01-04 1993-09-01
KEITH RICHARD GREENOUGH
Director 1993-01-04 1993-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CARMEL MARIE ARMSTRONG STERLING CREDIT LIMITED Director 2011-03-03 CURRENT 1901-08-29 Active - Proposal to Strike off
CARMEL MARIE ARMSTRONG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2011-03-03 CURRENT 1982-09-16 Liquidation
CARMEL MARIE ARMSTRONG HFC BANK LIMITED Director 2010-11-22 CURRENT 1973-06-07 Liquidation
HANS MICHAEL VOGELBERG CHARTERHOUSE MANAGEMENT SERVICES LIMITED Director 2016-01-04 CURRENT 1920-12-03 Active
HANS MICHAEL VOGELBERG CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED Director 2016-01-04 CURRENT 1948-05-13 Active
HANS MICHAEL VOGELBERG KEYSER ULLMANN LIMITED Director 2016-01-04 CURRENT 1951-04-19 Active
HANS MICHAEL VOGELBERG HFC BANK LIMITED Director 2015-02-04 CURRENT 1973-06-07 Liquidation
HANS MICHAEL VOGELBERG STERLING CREDIT LIMITED Director 2014-09-30 CURRENT 1901-08-29 Active - Proposal to Strike off
HANS MICHAEL VOGELBERG HOUSEHOLD INTERNATIONAL EUROPE LIMITED Director 2014-09-30 CURRENT 1982-09-16 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-06-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2017-02-10AD02SAIL ADDRESS CHANGED FROM: 8 CANADA SQUARE LONDON E14 5HQ UNITED KINGDOM
2017-02-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC
2016-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2016 FROM CAMDEN HOUSE WEST THE PARADE BIRMINGHAM B1 3PY
2016-10-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-20LRESSPSPECIAL RESOLUTION TO WIND UP
2016-10-204.70DECLARATION OF SOLVENCY
2016-05-27AP03SECRETARY APPOINTED MS ROMANA LEWIS
2016-03-10TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-11AR0101/01/16 FULL LIST
2015-10-01AUDAUDITOR'S RESIGNATION
2015-10-01AUDAUDITOR'S RESIGNATION
2015-09-21AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-21AUDAUDITOR'S RESIGNATION
2015-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 03/08/2015
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 01/03/2013
2015-02-09TM02APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD
2015-02-09AP03SECRETARY APPOINTED KATHERINE DEAN
2015-01-19AP03SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD
2015-01-19TM02APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-07AR0101/01/15 FULL LIST
2014-10-07AP01DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCCKENZIE
2014-10-03AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06LATEST SOC06/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-06AR0101/01/14 FULL LIST
2013-12-18TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN
2013-12-18AP03SECRETARY APPOINTED TONY BHAMBHRA
2013-04-09TM02APPOINTMENT TERMINATED, SECRETARY KAREN LYON
2013-04-09AP03SECRETARY APPOINTED KATHERINE DEAN
2013-03-26AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-02AR0101/01/13 FULL LIST
2012-03-05AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-14RES13DELETE MEMORANDUM 07/02/2012
2012-02-14RES01ADOPT ARTICLES 07/02/2012
2012-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHOLTO MCCKENZIE / 06/01/2012
2012-01-05AR0101/01/12 FULL LIST
2011-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011
2011-07-13CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHOLTO MCCKENZIE / 12/07/2011
2011-07-08AP03SECRETARY APPOINTED KAREN LYON
2011-07-04AR0131/12/10 FULL LIST
2011-07-04AP01DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG
2011-07-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD
2011-07-01AD02SAIL ADDRESS CHANGED FROM: C/O MR C J RIVERS NORTH STREET NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4TD UNITED KINGDOM
2011-07-01TM02APPOINTMENT TERMINATED, SECRETARY CLIVE RIVERS
2011-06-24AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD
2011-03-03AP01DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG
2011-01-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2011-01-07AD02SAIL ADDRESS CREATED
2010-06-21AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2010 FROM NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4TD
2010-01-19AR0131/12/09 FULL LIST
2010-01-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BUDD / 31/12/2009
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHOLTO MCCKENZIE / 31/12/2009
2009-10-21AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-14288aDIRECTOR APPOINTED MR DAVID CHARLES BUDD
2009-09-14288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SPENCE
2009-05-13288aDIRECTOR APPOINTED IAN CHARLES SHOLTO MCCKENZIE
2009-05-13288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM NICHOLS
2009-01-06363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-07-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL CREATURA
2008-07-16288aDIRECTOR APPOINTED RICHARD GAVIN SPENCE
2008-06-26288bAPPOINTMENT TERMINATED DIRECTOR JOHN UPHOFF
2008-04-17288cDIRECTOR'S CHANGE OF PARTICULARS / JOHN UPHOFF / 14/04/2008
2008-04-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-25363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-11363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND
2007-06-27AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-26288cSECRETARY'S PARTICULARS CHANGED
2007-01-24363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-18288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-04288bDIRECTOR RESIGNED
2006-03-17AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-07288aNEW DIRECTOR APPOINTED
2006-02-03288bDIRECTOR RESIGNED
2006-01-25363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-19288bDIRECTOR RESIGNED
2005-03-18288cDIRECTOR'S PARTICULARS CHANGED
2005-03-15AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-11363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-06-08288cDIRECTOR'S PARTICULARS CHANGED
2004-03-08AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-12363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ENDEAVOUR PERSONAL FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-25
Fines / Sanctions
No fines or sanctions have been issued against ENDEAVOUR PERSONAL FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENDEAVOUR PERSONAL FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.2592
MortgagesNumMortOutstanding2.1087
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied2.1599

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of ENDEAVOUR PERSONAL FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDEAVOUR PERSONAL FINANCE LIMITED
Trademarks
We have not found any records of ENDEAVOUR PERSONAL FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDEAVOUR PERSONAL FINANCE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENDEAVOUR PERSONAL FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENDEAVOUR PERSONAL FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2017-01-23
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the Company will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 28 February 2017 at 10.00 am for the purpose of receiving an account showing the manner in which each winding up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Joint Liquidators. The meeting will also consider and, if thought fit, pass the following resolution: That the Joint Liquidators statement of account for the period of the liquidation be approved. Any member of the Company entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him/her. A proxy need not be a member of the Company. Proxy forms to be used at the meeting must be lodged with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ no later than 12.00 noon on the preceding business day. Date of Appointment: 30 September 2016. Office Holder details: Stephen Roland Browne, (IP No. 009281) and Christopher Richard Frederick Day, (IP No. 008072) both of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ Please contact Chloe Seago on 020 7303 5665 or at cseago@deloitte.co.uk for further information. Ag EF102194
 
Initiating party Event TypeNotices to Creditors
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-10-06
The Companies were placed into Members Voluntary Liquidation on 30 September 2016 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 November 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-10-06
The Companies were placed into Members Voluntary Liquidation on 30 September 2016 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 November 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-10-06
The Companies were placed into Members Voluntary Liquidation on 30 September 2016 when Stephen Roland Browne and Christopher Frederick Day (IP Nos. 9281 and 8072) of Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ were appointed Joint Liquidators. The Companies are able to pay all their known creditors in full. Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend making a final distribution to creditors. Creditors of the companies are required to prove their debts, before 04 November 2016 by sending to C R F Day, Joint Liquidator, at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ written statements of the amount they claim to be due to them from the Companies. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt before 4 November 2016, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators may make the intended distributions without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Joint Liquidators intend that, after paying or providing for final distribution in respect of the claims of all creditors who have proved their debts, the assets remaining in the hands of the Joint Liquidators shall be distributed to shareholders absolutely. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-09-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-09-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-09-30
Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . : For further details contact: The Joint Liquidators, Tel: 020 7303 5665.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-09-23
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 23 September 2016 , Effective Date: 30 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-09-23
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 23 September 2016 , Effective Date: 30 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Initiating party Event Type
Defending partyENDEAVOUR PERSONAL FINANCE LIMITEDEvent Date2016-09-23
Notification of written resolutions of the Companies proposed by the directors and having effect as special and ordinary resolutions of the Companies pursuant to the provisions of part 13 of the Companies Act 2006. Circulation Date: on 23 September 2016 , Effective Date: 30 September 2016. I, the undersigned being a director of the Companies hereby certify that the following written resolutions were circulated to the sole member of the Companies on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Companies be wound up voluntarily and that Stephen Roland Browne , (IP No. 009281) and Christopher Richard Frederick Day , (IP No. 008072) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ (together the Joint Liquidators) be and are hereby appointed liquidators for the purposes of winding up the Companies affairs and that any act required or authorised under any enactment or resolution of the Companies to be done by them, may be done by them jointly or by each of them alone. For further details contact: The Joint Liquidator, Tel: 020 7303 5665.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENDEAVOUR PERSONAL FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENDEAVOUR PERSONAL FINANCE LIMITED any grants or awards.
Ownership
    • HOUSEHOLD INTERNATIONAL INC : Ultimate parent company : US
      • Hamilton Financial Planning Services Ltd
      • HFC Pension Plan Limited
      • HFC Pension Plan Ltd
      • Household Funding plc
      • B&Q Financial Services Limited
      • B&Q Financial Services Ltd
      • Beneficial Limited
      • Beneficial Ltd
      • Beneficial Premium Services Limited
      • Beneficial Premium Services Ltd
      • D.L.R.S. Limited
      • D.L.R.S. Ltd
      • Endeavour Personal Finance Limited
      • Endeavour Personal Finance Ltd
      • HFC Bank Limited
      • HFC Bank Ltd
      • Household Computer Services Limited
      • Household Computer Services Ltd
      • Household Finance Limited
      • Household Finance Ltd
      • Household International Europe Limited
      • Household International Europe Ltd
      • Household Investments Limited
      • Household Investments Ltd
      • Household Leasing Limited
      • Household Leasing Ltd
      • Household Management Corp Ltd
      • Household Management Corporation Limited
      • Household Overseas Limited
      • Household Overseas Ltd
      • Sterling Credit Limited
      • Sterling Credit Ltd
      • Sterling Credit Management Limited
      • Sterling Credit Management Ltd
      • Sterling Mortgages Limited
      • Sterling Mortgages Ltd
      • >>>Beneficial Data Systems Limited
      • >>>Beneficial Data Systems Ltd
      • >>>Beneficial Financial Services Limited
      • >>>Beneficial Financial Services Ltd
      • >>>Beneficial Financing Limited
      • >>>Beneficial Financing Ltd
      • >>>Beneficial Leasing Limited
      • >>>Beneficial Leasing Ltd
      • >>>Beneficial Trust Investments Limited
      • >>>Beneficial Trust Investments Ltd
      • >>>Beneficial Trust Nominees Limited
      • >>>Beneficial Trust Nominees Ltd
      • >>>Endeavour Personal Finance Limited
      • >>>Endeavour Personal Finance Ltd
      • >>>First Finance Brokers Limited
      • >>>First Finance Brokers Ltd
      • >>>Hamilton Financial Planning Services Ltd
      • >>>Hamilton Insurance Co Ltd
      • >>>Hamilton Insurance Company Limited
      • >>>Hamilton Life Assurance Co Ltd
      • >>>Hamilton Life Assurance Company Limited
      • >>>HFC Pension Plan Limited
      • >>>HFC Pension Plan Ltd
      • >>>Household Computer Services Limited
      • >>>Household Computer Services Ltd
      • >>>Household Finance Limited
      • >>>Household Finance Ltd
      • >>>Household Funding plc
      • >>>Household Investments Limited
      • >>>Household Investments Ltd
      • >>>Household Leasing Limited
      • >>>Household Leasing Ltd
      • >>>Household Management Corp Ltd
      • >>>Household Management Corporation Limited
      • >>>Security Trust Limited
      • >>>Security Trust Ltd
      • >>>Sterling Credit Limited
      • >>>Sterling Credit Ltd
      • >>>Sterling Credit Management Limited
      • >>>Sterling Credit Management Ltd
      • >>>Sterling Mortgages Limited
      • >>>Sterling Mortgages Ltd
      • >>>The Beneficial Building Co Ltd
      • >>>The Beneficial Building Company Limited
      • >>>The Loan Corp Ltd
      • >>>The Loan Corporation Limited
      • >>D.L.R.S. Limited
      • >>D.L.R.S. Ltd
      • >>HFC Bank plc
      • >Beneficial Limited
      • >Beneficial Ltd
      • >Beneficial Premium Services Limited
      • >Beneficial Premium Services Ltd
      • >Household International Europe Limited
      • >Household International Europe Ltd
      • >Household Overseas Limited
      • >Household Overseas Ltd
      • Beneficial Building Co Ltd
      • Beneficial Building Company Limited
      • Beneficial Data Systems Limited
      • Beneficial Data Systems Ltd
      • Beneficial Financial Services Limited
      • Beneficial Financial Services Ltd
      • Beneficial Financing Limited
      • Beneficial Financing Ltd
      • Beneficial Leasing Limited
      • Beneficial Leasing Ltd
      • Beneficial Trust Investments Limited
      • Beneficial Trust Investments Ltd
      • Beneficial Trust Nominees Limited
      • Beneficial Trust Nominees Ltd
      • First Finance Brokers Limited
      • First Finance Brokers Ltd
      • Hamilton Insurance Co Ltd
      • Hamilton Insurance Company Limited
      • Hamilton Life Assurance Co Ltd
      • Hamilton Life Assurance Company Limited
      • John Lewis Financial Services Limited
      • John Lewis Financial Services Ltd
      • Loan Corp Ltd
      • The Loan Corporation Limited
      • Security Trust Limited
      • Security Trust Ltd
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.