Dissolved
Dissolved 2017-06-10
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 Name | |
---|---|
ENDEAVOUR PERSONAL FINANCE LIMITED | |
Legal Registered Office | |
LITTLE NEW STREET LONDON EC4A 3TR Other companies in B1 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROMANA LEWIS |
||
CARMEL MARIE ARMSTRONG |
||
HANS MICHAEL VOGELBERG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE DEAN |
Company Secretary | ||
HANNAH ELIZABETH SHEPHERD |
Company Secretary | ||
TONY BHAMBHRA |
Company Secretary | ||
IAN CHARLES SHOLTO MCCKENZIE |
Director | ||
KATHERINE DEAN |
Company Secretary | ||
KAREN LYON |
Company Secretary | ||
CLIVE JOHN RIVERS |
Company Secretary | ||
DAVID CHARLES BUDD |
Director | ||
WILLIAM BRUCE NICHOLS |
Director | ||
PAUL JOSEPH CREATURA |
Director | ||
COLIN ALFRED GEORGE PRYOR |
Director | ||
ROGER VINCENT LOVERING |
Director | ||
ADRIAN RICHARD HILL |
Director | ||
ANTHONY LEE |
Company Secretary | ||
PETER JOSEPH CARROLL |
Director | ||
ANTHONY LEE |
Director | ||
GEOFFREY JOHN GEARY |
Director | ||
MICHAEL PETER KILBEE |
Company Secretary | ||
DAVID ANTHONY BAGGALEY |
Director | ||
PETER FRANCIS HOOK |
Director | ||
JOHN HOWARD ROSS |
Company Secretary | ||
PETER OTTO BOEHM |
Director | ||
JOHN LEWIS DAVIES |
Director | ||
PATRICK INGLE |
Director | ||
SARAH BARFORD WILKS |
Company Secretary | ||
JOHN KEITH TAYLOR |
Company Secretary | ||
BRIAN JOHN MARSH |
Company Secretary | ||
MERVYN KAY PEDELTY |
Director | ||
JOHN BOURKE |
Director | ||
LEONARD ALAN STOREY |
Company Secretary | ||
TIMOTHY MICHAEL DAWSON |
Director | ||
KEITH RICHARD GREENOUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STERLING CREDIT LIMITED | Director | 2011-03-03 | CURRENT | 1901-08-29 | Active - Proposal to Strike off | |
HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Director | 2011-03-03 | CURRENT | 1982-09-16 | Liquidation | |
HFC BANK LIMITED | Director | 2010-11-22 | CURRENT | 1973-06-07 | Liquidation | |
CHARTERHOUSE MANAGEMENT SERVICES LIMITED | Director | 2016-01-04 | CURRENT | 1920-12-03 | Active | |
CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED | Director | 2016-01-04 | CURRENT | 1948-05-13 | Active | |
KEYSER ULLMANN LIMITED | Director | 2016-01-04 | CURRENT | 1951-04-19 | Active | |
HFC BANK LIMITED | Director | 2015-02-04 | CURRENT | 1973-06-07 | Liquidation | |
STERLING CREDIT LIMITED | Director | 2014-09-30 | CURRENT | 1901-08-29 | Active - Proposal to Strike off | |
HOUSEHOLD INTERNATIONAL EUROPE LIMITED | Director | 2014-09-30 | CURRENT | 1982-09-16 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD02 | SAIL ADDRESS CHANGED FROM: 8 CANADA SQUARE LONDON E14 5HQ UNITED KINGDOM | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB REG PSC | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/2016 FROM CAMDEN HOUSE WEST THE PARADE BIRMINGHAM B1 3PY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AP03 | SECRETARY APPOINTED MS ROMANA LEWIS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
LATEST SOC | 11/01/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/16 FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AUD | AUDITOR'S RESIGNATION | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 03/08/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MISS CARMEL MARIE ARMSTRONG / 01/03/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HANNAH SHEPHERD | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
AP03 | SECRETARY APPOINTED HANNAH ELIZABETH SHEPHERD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY BHAMBHRA | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR HANS MICHAEL VOGELBERG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN MCCKENZIE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/01/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KATHERINE DEAN | |
AP03 | SECRETARY APPOINTED TONY BHAMBHRA | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KAREN LYON | |
AP03 | SECRETARY APPOINTED KATHERINE DEAN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 01/01/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES13 | DELETE MEMORANDUM 07/02/2012 | |
RES01 | ADOPT ARTICLES 07/02/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHOLTO MCCKENZIE / 06/01/2012 | |
AR01 | 01/01/12 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KAREN LYON / 02/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHOLTO MCCKENZIE / 12/07/2011 | |
AP03 | SECRETARY APPOINTED KAREN LYON | |
AR01 | 31/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O MR C J RIVERS NORTH STREET NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4TD UNITED KINGDOM | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CLIVE RIVERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID BUDD | |
AP01 | DIRECTOR APPOINTED MISS CARMEL MARIE ARMSTRONG | |
AD03 | REGISTER(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 | |
AD02 | SAIL ADDRESS CREATED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2010 FROM NORTH STREET WINKFIELD WINDSOR BERKSHIRE SL4 4TD | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHARLES BUDD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN CHARLES SHOLTO MCCKENZIE / 31/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR DAVID CHARLES BUDD | |
288b | APPOINTMENT TERMINATED DIRECTOR RICHARD SPENCE | |
288a | DIRECTOR APPOINTED IAN CHARLES SHOLTO MCCKENZIE | |
288b | APPOINTMENT TERMINATED DIRECTOR WILLIAM NICHOLS | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL CREATURA | |
288a | DIRECTOR APPOINTED RICHARD GAVIN SPENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR JOHN UPHOFF | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOHN UPHOFF / 14/04/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS; AMEND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS |
Final Meetings | 2017-01-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.25 | 92 |
MortgagesNumMortOutstanding | 2.10 | 87 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 2.15 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ENDEAVOUR PERSONAL FINANCE LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2017-01-23 |
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 Type | Notices to Creditors | |
Defending party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-10-06 |
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 party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-10-06 |
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 party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-10-06 |
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 | Appointment of Liquidators | |
Defending party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-09-30 |
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 party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-09-30 |
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 party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-09-30 |
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 | Resolutions for Winding-up | |
Defending party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-09-23 |
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 party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-09-23 |
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 party | ENDEAVOUR PERSONAL FINANCE LIMITED | Event Date | 2016-09-23 |
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. | |||
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. |