Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENDCO2 LIMITED
Company Information for

ENDCO2 LIMITED

BRENTWOOD, ESSEX, CM13,
Company Registration Number
05292179
Private Limited Company
Dissolved

Dissolved 2016-03-10

Company Overview

About Endco2 Ltd
ENDCO2 LIMITED was founded on 2004-11-19 and had its registered office in Brentwood. The company was dissolved on the 2016-03-10 and is no longer trading or active.

Key Data
Company Name
ENDCO2 LIMITED
 
Legal Registered Office
BRENTWOOD
ESSEX
 
Previous Names
LMI LTD24/05/2013
Filing Information
Company Number 05292179
Date formed 2004-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2016-03-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 04:20:31
Primary Source:Companies House
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.
Companies with same name ENDCO2 LIMITED
The following companies were found which have the same name as ENDCO2 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENDCO2021 LIMITED 7 RIVER ROAD DRAPERSTOWN MAGHERAFELT BT45 7JF Active - Proposal to Strike off Company formed on the 2020-08-28

Company Officers of ENDCO2 LIMITED

Current Directors
Officer Role Date Appointed
JOHN POLDON COLLIER
Company Secretary 2005-09-20
CHRISTOPHER REGINALD COLLIER
Director 2005-09-20
JOHN POLDON COLLIER
Director 2005-09-23
Previous Officers
Officer Role Date Appointed Date Resigned
GEORGE HENRY HOOK
Director 2005-09-23 2005-12-02
NOMINEE SECRETARY LTD
Nominated Secretary 2004-11-19 2005-09-20
NOMINEE DIRECTOR LTD
Nominated Director 2004-11-19 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN POLDON COLLIER ENDCO1 LIMITED Company Secretary 2006-08-01 CURRENT 2004-05-18 Dissolved 2016-03-10
CHRISTOPHER REGINALD COLLIER PINDER SCAFFOLDING LTD Director 2015-01-26 CURRENT 2015-01-26 Active - Proposal to Strike off
CHRISTOPHER REGINALD COLLIER AUTOMATE CONNECT LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-12-30
CHRISTOPHER REGINALD COLLIER AUTOMATE SOLUTIONS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-01-12
CHRISTOPHER REGINALD COLLIER GRESHAM INSURANCE SERVICES LIMITED Director 2007-12-28 CURRENT 2007-12-28 Dissolved 2014-03-18
CHRISTOPHER REGINALD COLLIER ENDCO1 LIMITED Director 2004-06-22 CURRENT 2004-05-18 Dissolved 2016-03-10
JOHN POLDON COLLIER 155 SINGLEWELL ROAD LIMITED Director 2017-08-30 CURRENT 2017-08-30 Active - Proposal to Strike off
JOHN POLDON COLLIER HERNE HOUSE LIMITED Director 2017-07-17 CURRENT 2017-07-17 Active
JOHN POLDON COLLIER JPC INVESTMENTS LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active
JOHN POLDON COLLIER PROPERTY VISTA LIMITED Director 2016-09-27 CURRENT 2016-03-30 Active
JOHN POLDON COLLIER COLLPROPS LIMITED Director 2014-06-03 CURRENT 2014-06-03 Active
JOHN POLDON COLLIER AUTOMATE CONNECT LIMITED Director 2011-10-31 CURRENT 2011-10-31 Dissolved 2014-12-30
JOHN POLDON COLLIER AUTOMATE SOLUTIONS LIMITED Director 2010-11-23 CURRENT 2010-11-23 Dissolved 2016-01-12
JOHN POLDON COLLIER GRESHAM INSURANCE SERVICES LIMITED Director 2007-12-28 CURRENT 2007-12-28 Dissolved 2014-03-18
JOHN POLDON COLLIER ENDCO1 LIMITED Director 2004-05-18 CURRENT 2004-05-18 Dissolved 2016-03-10

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
2016-03-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-104.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/12/2014
2013-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/2013 FROM MILL HOUSE PRIORY ROAD NORTH DARTFORD KENT DA1 2BZ UNITED KINGDOM
2013-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-19LRESSPSPECIAL RESOLUTION TO WIND UP
2013-12-194.70DECLARATION OF SOLVENCY
2013-05-24RES15CHANGE OF NAME 14/05/2013
2013-05-24CERTNMCOMPANY NAME CHANGED LMI LTD CERTIFICATE ISSUED ON 24/05/13
2013-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/2013 FROM 4TH FLOOR JOYNES HOUSE NEW ROAD GRAVESEND KENT DA11 0AT UNITED KINGDOM
2013-05-09AA01PREVEXT FROM 31/01/2013 TO 31/03/2013
2012-12-19LATEST SOC19/12/12 STATEMENT OF CAPITAL;GBP 5010
2012-12-19AR0119/11/12 FULL LIST
2012-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2012 FROM 11 WROTHAM ROAD GRAVESEND DA11 0PE
2012-07-30AA31/01/12 TOTAL EXEMPTION SMALL
2011-12-05AR0119/11/11 FULL LIST
2011-10-31AA31/01/11 TOTAL EXEMPTION SMALL
2011-01-12AR0119/11/10 FULL LIST
2010-08-04AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-08AR0119/11/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. JOHN POLDON COLLIER / 01/10/2009
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER REGINALD COLLIER / 01/10/2009
2009-08-05AA31/01/09 TOTAL EXEMPTION SMALL
2008-11-20363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-11-18AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-21363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2006-12-06363sRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06
2005-12-12288bDIRECTOR RESIGNED
2005-11-21363sRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2005-11-04288cSECRETARY'S PARTICULARS CHANGED
2005-11-02225ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/01/06
2005-10-12288aNEW DIRECTOR APPOINTED
2005-10-03288aNEW DIRECTOR APPOINTED
2005-10-03RES04£ NC 1000/100000 23/09
2005-10-03123NC INC ALREADY ADJUSTED 23/09/05
2005-10-03RES13INCREASE PAID SHARE CAP 23/09/05
2005-10-0388(2)RAD 23/09/05--------- £ SI 4010@1=4010 £ IC 1000/5010
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21287REGISTERED OFFICE CHANGED ON 21/09/05 FROM: WWW.BUY-THIS-COMPANY-NAME.COM SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2005-09-20288aNEW DIRECTOR APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20288bDIRECTOR RESIGNED
2005-09-2088(2)RAD 20/09/05--------- £ SI 999@1=999 £ IC 1/1000
2004-11-24287REGISTERED OFFICE CHANGED ON 24/11/04 FROM: SUITE B, 29 HARLEY STREET LONDON W1G 9QR
2004-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ENDCO2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-25
Fines / Sanctions
No fines or sanctions have been issued against ENDCO2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENDCO2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance

Intangible Assets
Patents
We have not found any records of ENDCO2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENDCO2 LIMITED
Trademarks
We have not found any records of ENDCO2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENDCO2 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 (65120 - Non-life insurance) as ENDCO2 LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ENDCO2 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 partyENDCO2 LIMITEDEvent Date2015-09-18
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, Brentwood, Essex CM13 3BE on 30 November 2015 at 12.00 noon, 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 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 ACA FABRP FIPA, (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: The Joint Liquidators, E-mail: CP.Brentwood@FRPAdvisory.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENDCO2 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 ENDCO2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.