ENDEAVOUR INTERNATIONAL LIMITED

ENDEAVOUR INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameENDEAVOUR INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01947295
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ENDEAVOUR INTERNATIONAL LIMITED?

    • Manufacture of fluid power equipment (28120) / Manufacturing

    Where is ENDEAVOUR INTERNATIONAL LIMITED located?

    Registered Office Address
    Unit 33 Brookgate Trading Estate
    South Liberty Lane
    BS3 2UN Bristol
    Avon
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ENDEAVOUR INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    OVAL (221) LIMITEDSep 13, 1985Sep 13, 1985

    What are the latest accounts for ENDEAVOUR INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ENDEAVOUR INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Application for strike off the register 01/02/2018
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Dec 21, 2018 with updates

    4 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Sep 18, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem, a/c 30/08/2018
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Audit exemption subsidiary accounts made up to Dec 31, 2017

    7 pagesAA

    legacy

    191 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Matilde Verratti as a director on Mar 16, 2018

    2 pagesTM01

    Confirmation statement made on Dec 14, 2017 with updates

    5 pagesCS01

    Registered office address changed from Unit 13 the Maltings Industrial Estate, Brassmill Lane Bath BA1 3JL to Unit 33 Brookgate Trading Estate South Liberty Lane Bristol Avon BS3 2UN on Dec 04, 2017

    1 pagesAD01

    Appointment of Ms Matilde Verratti as a director on Aug 31, 2017

    2 pagesAP01

    Termination of appointment of Pietro Iotti as a director on Aug 31, 2017

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2016

    9 pagesAA

    Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016

    1 pagesAA01

    Confirmation statement made on Dec 14, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Termination of appointment of Boniface Victor Pereira as a director on Jan 21, 2016

    2 pagesTM01

    Termination of appointment of Stephen John Turtle as a director on Jan 21, 2016

    2 pagesTM01

    Appointment of Pietro Iotti as a director on Jan 21, 2016

    3 pagesAP01

    Who are the officers of ENDEAVOUR INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DI BARTOLOMEO, Pierluigi
    Via Italia 49/51
    66041 Atessa
    C/O Imm Hydraulics Spa
    Italy
    Director
    Via Italia 49/51
    66041 Atessa
    C/O Imm Hydraulics Spa
    Italy
    ItalyItalian205160990001
    DI CAMPLI, Marcello
    Via Italia 49/51
    66041 Atessa
    C/O Imm Hydraulics Spa
    Italy
    Director
    Via Italia 49/51
    66041 Atessa
    C/O Imm Hydraulics Spa
    Italy
    ItalyBritish205160620001
    NICHOLLS, Janet
    5 Westbury View
    Peasedown St. John
    BA2 8TZ Bath
    Avon
    Secretary
    5 Westbury View
    Peasedown St. John
    BA2 8TZ Bath
    Avon
    British85097940001
    PIRIE, Stella Jane
    The Towers Entry Hill
    BA2 5LU Bath
    Secretary
    The Towers Entry Hill
    BA2 5LU Bath
    British9984520001
    BATTEN, Richard Charles
    5 The Bramleys
    BS48 4RN Nailsea
    Bristol
    Director
    5 The Bramleys
    BS48 4RN Nailsea
    Bristol
    British73265330001
    IOTTI, Pietro
    Via A. Mingozzi 6
    40012 Calderara Di Reno (Bo)
    C/O Interpump Hydraulics Spa
    Italy
    Director
    Via A. Mingozzi 6
    40012 Calderara Di Reno (Bo)
    C/O Interpump Hydraulics Spa
    Italy
    ItalyItalian205161440001
    NICHOLLS, Janet
    5 Westbury View
    Peasedown St. John
    BA2 8TZ Bath
    Avon
    Director
    5 Westbury View
    Peasedown St. John
    BA2 8TZ Bath
    Avon
    British85097940001
    PEREIRA, Boniface Victor
    13 Philippa Close
    BS14 0SQ Whitchurch
    Bristol
    Director
    13 Philippa Close
    BS14 0SQ Whitchurch
    Bristol
    United KingdomBritish86576120001
    PIRIE, Stella Jane
    The Towers Entry Hill
    BA2 5LU Bath
    Director
    The Towers Entry Hill
    BA2 5LU Bath
    United KingdomBritish9984520001
    SMERDON, Richard William
    30 Queen Charlotte Street
    BS99 7QZ Bristol
    Avon
    Director
    30 Queen Charlotte Street
    BS99 7QZ Bristol
    Avon
    British49145020001
    TURTLE, Stephen John
    28 Claverton Road
    Saltford
    BS18 3DP Bristol
    North Somerset
    Director
    28 Claverton Road
    Saltford
    BS18 3DP Bristol
    North Somerset
    United KingdomBritish50885730001
    VERRATTI, Matilde
    Greenhill Industrial Estate
    DY10 2RN Kidderminster
    Unit 5
    England
    Director
    Greenhill Industrial Estate
    DY10 2RN Kidderminster
    Unit 5
    England
    EnglandItalian238306760001
    WILLIAMS, Anthony
    The Towers Entry Hill
    BA2 5LU Bath
    Avon
    Director
    The Towers Entry Hill
    BA2 5LU Bath
    Avon
    British22316030001

    Who are the persons with significant control of ENDEAVOUR INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Maltings Industrial Estate, Brassmill Lane
    BA1 3JL Bath
    Unit 13
    England
    Apr 06, 2016
    The Maltings Industrial Estate, Brassmill Lane
    BA1 3JL Bath
    Unit 13
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredUnited Kingdom
    Registration Number04544273
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ENDEAVOUR INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Dec 06, 2002
    Delivered On Dec 17, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 17, 2002Registration of a charge (395)
    • Feb 04, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 05, 2002
    Delivered On Dec 11, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or e I holdings limited to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 11, 2002Registration of a charge (395)
    • Feb 04, 2016Satisfaction of a charge (MR04)
    Guarantee & debenture
    Created On Dec 01, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or numerical tape control engineers limited to the chargee on any account whatsoever.
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Dec 07, 1987Registration of a charge
    • Sep 05, 2001Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0