Dissolved
Dissolved 2016-03-10
Company Information for ENDCO1 LIMITED
BRENTWOOD, ESSEX, CM13,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-03-10 |
Company Name | ||
---|---|---|
ENDCO1 LIMITED | ||
Legal Registered Office | ||
BRENTWOOD ESSEX | ||
Previous Names | ||
|
Company Number | 05130363 | |
---|---|---|
Date formed | 2004-05-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-07-31 | |
Date Dissolved | 2016-03-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 04:20:29 |
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 |
---|---|---|
JOHN POLDON COLLIER |
||
CHRISTOPHER REGINALD COLLIER |
||
JOHN POLDON COLLIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAHAME GARY BURMAN |
Company Secretary | ||
GRAHAME GARY BURMAN |
Director | ||
RICHARD JOHN WELLS |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENDCO2 LIMITED | Company Secretary | 2005-09-20 | CURRENT | 2004-11-19 | Dissolved 2016-03-10 | |
PINDER SCAFFOLDING LTD | Director | 2015-01-26 | CURRENT | 2015-01-26 | Active - Proposal to Strike off | |
AUTOMATE CONNECT LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2014-12-30 | |
AUTOMATE SOLUTIONS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2016-01-12 | |
GRESHAM INSURANCE SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Dissolved 2014-03-18 | |
ENDCO2 LIMITED | Director | 2005-09-20 | CURRENT | 2004-11-19 | Dissolved 2016-03-10 | |
155 SINGLEWELL ROAD LIMITED | Director | 2017-08-30 | CURRENT | 2017-08-30 | Active - Proposal to Strike off | |
HERNE HOUSE LIMITED | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
JPC INVESTMENTS LIMITED | Director | 2017-07-03 | CURRENT | 2017-07-03 | Active - Proposal to Strike off | |
PROPERTY VISTA LIMITED | Director | 2016-09-27 | CURRENT | 2016-03-30 | Active | |
COLLPROPS LIMITED | Director | 2014-06-03 | CURRENT | 2014-06-03 | Active - Proposal to Strike off | |
AUTOMATE CONNECT LIMITED | Director | 2011-10-31 | CURRENT | 2011-10-31 | Dissolved 2014-12-30 | |
AUTOMATE SOLUTIONS LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Dissolved 2016-01-12 | |
GRESHAM INSURANCE SERVICES LIMITED | Director | 2007-12-28 | CURRENT | 2007-12-28 | Dissolved 2014-03-18 | |
ENDCO2 LIMITED | Director | 2005-09-23 | CURRENT | 2004-11-19 | Dissolved 2016-03-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/2013 FROM MILL HOUSE PRIORY ROAD NORTH DARTFORD KENT DA1 2BZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 20/06/13 STATEMENT OF CAPITAL;GBP 75000 | |
AR01 | 18/05/13 FULL LIST | |
RES15 | CHANGE OF NAME 14/05/2013 | |
CERTNM | COMPANY NAME CHANGED GRESHAM SERVICES LIMITED CERTIFICATE ISSUED ON 24/05/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA01 | PREVSHO FROM 31/07/2013 TO 31/03/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/05/10 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
288b | DIRECTOR RESIGNED | |
123 | NC INC ALREADY ADJUSTED 12/07/05 | |
RES13 | ALLOT/PROMISSORY NOTE 12/07/05 | |
RES04 | £ NC 50000/100000 12/07 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 12/07/05--------- £ SI 65000@1=65000 £ IC 10000/75000 | |
363s | RETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/07/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: MHG HOLDINGS LIMITED 65 LEADENHALL STREET LONDON EC3A 2DH | |
88(2)R | AD 28/02/05--------- £ SI 5000@1=5000 £ IC 5000/10000 | |
288a | NEW DIRECTOR APPOINTED | |
RES04 | £ NC 100/50000 14/01/ | |
123 | NC INC ALREADY ADJUSTED 14/01/05 | |
88(2)R | AD 14/01/05--------- £ SI 4998@1=4998 £ IC 2/5000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 24/05/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2015-09-25 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ENDCO1 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ENDCO1 LIMITED | Event Date | 2015-09-18 |
Notice is hereby given pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE on 30 November 2015 at 11.30am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the companys property disposed of and of hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the company. Proxies for use at the meeting must be lodged at Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE no later than 12.00 noon on the business day preceding the date of the meeting. Date of Appointment: 10 December 2013 Office Holder details: Jeremy Stuart French, (IP No. 003862) and Glyn Mummery, (IP No. 8996) both of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE For further details contact: Email: CP.Brentwood@frpadvisory.com | |||
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. |