Dissolved
Dissolved 2015-01-07
Company Information for ENDO ENTERPRISES LIMITED
PRESTON, LANCASHIRE, PR5,
|
Company Registration Number
08021037
Private Limited Company
Dissolved Dissolved 2015-01-07 |
Company Name | |
---|---|
ENDO ENTERPRISES LIMITED | |
Legal Registered Office | |
PRESTON LANCASHIRE | |
Company Number | 08021037 | |
---|---|---|
Date formed | 2012-04-05 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2015-01-07 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2015-06-02 04:49:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ENDO ENTERPRISES (UK) LIMITED | 4 RIVERSWAY BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP | Active | Company formed on the 2013-11-01 | |
Endo Enterprises LLC | 2150 Willow Ln Lakewood CO 80215 | Good Standing | Company formed on the 2014-03-01 | |
ENDO ENTERPRISES, INC. | 1420 FIFTH AVE STE 3500 SEATTLE WA 98101 | Dissolved | Company formed on the 1983-12-05 | |
ENDO ENTERPRISES INC. | 3305 W SPRING MOUNTAIN RD #60-24 LAS VEGAS NV 89102 | Permanently Revoked | Company formed on the 1999-12-30 | |
ENDO ENTERPRISES INCORPORATED | Michigan | UNKNOWN |
Officer | Role | Date Appointed |
---|---|---|
IAN ROBERT STEWART JORDAN |
||
DAVID PAUL BARROW |
||
PHILIP MARK CAMPBELL BUCHANAN |
||
IAN ROBERT STEWART JORDAN |
||
JOHN THOMAS SHANNON |
||
DAVID WILSON TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN DARREN MAGEE |
Director | ||
AFRIM TAHIRAJ |
Director | ||
DAVID ANDREW CASTLE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KBF (KBL) LIMITED | Director | 2015-01-20 | CURRENT | 2014-06-05 | Dissolved 2016-05-17 | |
HUME CAPITAL SECURITIES PLC | Director | 2014-06-20 | CURRENT | 2009-06-01 | In Administration | |
BLUE CANNON ADMINISTRATION SERVICES LIMITED | Director | 2015-12-31 | CURRENT | 2015-12-31 | Dissolved 2017-06-06 | |
VENTARI LIMITED | Director | 2015-10-01 | CURRENT | 2015-06-01 | Active - Proposal to Strike off | |
BLUE CANNON LIMITED | Director | 2014-05-13 | CURRENT | 2014-05-13 | Liquidation | |
DIVERSITY HOLDINGS LIMITED | Director | 2018-02-22 | CURRENT | 2018-02-22 | Active - Proposal to Strike off | |
BOND BESPOKE CONSULTANTS LIMITED | Director | 2017-10-24 | CURRENT | 2017-10-24 | Active - Proposal to Strike off | |
MARKHAM COMPANIES LTD | Director | 2014-01-01 | CURRENT | 2013-06-03 | Dissolved 2017-06-01 | |
JTPSHANNON LIMITED | Director | 2012-05-10 | CURRENT | 2012-05-10 | Dissolved 2015-08-04 | |
SWINC LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2014-03-18 | |
ENERGY SAVERS (UK) LTD | Director | 2011-07-04 | CURRENT | 2011-07-04 | Dissolved 2015-11-17 | |
ASSURED ENERGY SOLUTIONS LIMITED | Director | 2008-03-03 | CURRENT | 2008-03-03 | Active | |
PERSONAL HEALTH & HOMECARE LTD | Director | 2018-03-05 | CURRENT | 2018-03-05 | Active - Proposal to Strike off | |
CARING HANDS HOMECARE LIMITED | Director | 2017-03-22 | CURRENT | 2010-02-12 | Liquidation | |
CARING HANDS FINANCIAL PLANNING LIMITED | Director | 2017-03-22 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
CARING HANDS PROCUREMENT LIMITED | Director | 2017-03-22 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
STANDARD GAS LIMITED | Director | 2016-04-19 | CURRENT | 2012-10-12 | Active | |
ENERGY 10 PROJECTS LIMITED | Director | 2016-04-19 | CURRENT | 2013-01-29 | Liquidation | |
STANDARD GAS TECHNOLOGIES LIMITED | Director | 2016-04-12 | CURRENT | 2016-02-27 | Active | |
IHANDOVER LIMITED | Director | 2016-01-07 | CURRENT | 2012-05-09 | Active | |
LANCASHIRE ENTERPRISE PARTNERSHIP LIMITED | Director | 2015-03-17 | CURRENT | 2010-09-27 | Active - Proposal to Strike off | |
ENERGY 10 (UK) LIMITED | Director | 2014-06-26 | CURRENT | 2014-05-22 | Liquidation | |
NU-VEN LTD | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
DENMARK SQUARE LIMITED | Director | 2014-03-27 | CURRENT | 2013-06-10 | Active | |
ENERGY 10 GREENWICH LTD | Director | 2014-03-14 | CURRENT | 2013-02-19 | In Administration/Administrative Receiver | |
ENDO ENTERPRISES (UK) LIMITED | Director | 2013-11-01 | CURRENT | 2013-11-01 | Active | |
ECO CONTROL SYSTEMS LIMITED | Director | 2013-10-31 | CURRENT | 1996-09-16 | Active | |
XPLORE4 TECHNOLOGIES LIMITED | Director | 2013-07-27 | CURRENT | 2013-07-23 | Active | |
CARBON NUMBERS LIMITED | Director | 2013-06-25 | CURRENT | 2012-09-11 | Active | |
ALLIED LIGHTING LIMITED | Director | 2013-02-20 | CURRENT | 2006-03-30 | Active | |
PROGREEN (PROPERTIES) LIMITED | Director | 2013-01-21 | CURRENT | 2013-01-21 | Active | |
SUPER ESCO LIMITED | Director | 2012-08-22 | CURRENT | 2012-08-22 | Dissolved 2014-04-01 | |
LAND REGENERATION LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-29 | Dissolved 2016-09-06 | |
CANADA QUAYS (DEVELOPMENTS) LIMITED | Director | 2005-04-05 | CURRENT | 2004-11-19 | Active | |
PROFESSIONAL DEVELOPMENT TELEVISION LIMITED | Director | 2004-08-17 | CURRENT | 2001-07-24 | Active - Proposal to Strike off | |
CANADA QUAYS LIMITED | Director | 2002-04-15 | CURRENT | 2002-04-15 | Active | |
DAVID TAYLOR PARTNERSHIPS LIMITED | Director | 2001-04-09 | CURRENT | 2001-02-22 | Active | |
SILVERTOWN QUAYS LIMITED | Director | 2000-12-12 | CURRENT | 1999-10-21 | Dissolved 2016-09-29 | |
LANDLEGEND LIMITED | Director | 2000-07-05 | CURRENT | 2000-07-05 | Active | |
PRESTON NORTH END LIMITED | Director | 1996-10-31 | CURRENT | 1982-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2014 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/11/2013 FROM MAGNETIC HOUSE MEDIA VILLAGE WATERFRONT QUAY, SALFORD QUAYS MANCHESTER LANCASHIRE M50 3XW UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAGEE | |
AP01 | DIRECTOR APPOINTED MR IAN ROBERT STEWART JORDAN | |
AP01 | DIRECTOR APPOINTED MR DAVID BARROW | |
AA01 | CURRSHO FROM 30/04/2013 TO 31/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2012 FROM DIGITAL WORLD CENTRE 1 LOWRY PLAZA THE QUAYS MANCHESTER MANCHESTER M50 3UB ENGLAND | |
AP01 | DIRECTOR APPOINTED PHIL BUCHANAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AFRIM TAHIRAJ | |
AP01 | DIRECTOR APPOINTED DAVID WILSON TAYLOR | |
RES01 | ADOPT ARTICLES 15/10/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
LATEST SOC | 11/10/12 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 30/09/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CASTLE | |
SH01 | 25/05/12 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR STEPHEN DARREN MAGEE | |
AP03 | SECRETARY APPOINTED MR IAN ROBERT STEWART JORDAN | |
AP01 | DIRECTOR APPOINTED MR DAVID ANDREW CASTLE | |
AP01 | DIRECTOR APPOINTED MR JOHN SHANNON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Members | 2013-12-20 |
Appointment of Administrators | 2013-11-11 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DAVID TAYLOR |
ENDO ENTERPRISES LIMITED owns 1 domain names.
endomed.co.uk
The top companies supplying to UK government with the same SIC code (20412 - Manufacture of cleaning and polishing preparations) as ENDO ENTERPRISES LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ENDO ENTERPRISES LIMITED | Event Date | 2013-11-01 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 4166 M J Colman and J M Titley (IP Nos 9721 and 8617 ), both of Leonard Curtis , 20 Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA For further details contact: M J Colman, Email: mark.colman@leonardcurtis.co.uk, Tel: 01772 646180. : | |||
Initiating party | Event Type | Notices to Members | |
Defending party | ENDO ENTERPRISES LIMITED | Event Date | |
In the High Court of Justice, Chancery Division Manchester District Registry case number 4166 Notice is hereby given in accordance with Paragraph 49(6) of Schedule B1 to the InsolvencyAct 1986 and Rule 2.33(7) of the Insolvency Rules 1986 (as amended) that a copy ofthe statement of proposals for achieving the purpose of the administration will beprovided free of charge to any member of the Company who applies in writing to theJoint Administrators at 20 Roundhouse Court, South Rings Business Park, Bamber Bridge,Preston, PR5 6DA. Date of appointment: 1 November 2013. Office Holder details: M J Colman and J M Titley (IP Nos 9721 and 8617) both of 20Roundhouse Court, South Rings Business Park, Bamber Bridge, Preston, PR5 6DA. Further details contaact: M J Colman, Email: mark.colman@leonardcurtis.co.uk, Tel: 01772 646180. M J Colman and J M Titley , Joint Administrators : | |||
Category | Award/Grant | |
---|---|---|
EndoTherm Energy Saver : Innovation Voucher | 2014-02-01 | £ 5,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
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. |