ENDEAVOUR INTERNATIONAL LIMITED
Overview
| Company Name | ENDEAVOUR INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01947295 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ENDEAVOUR INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| OVAL (221) LIMITED | Sep 13, 1985 | Sep 13, 1985 |
What are the latest accounts for ENDEAVOUR INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ENDEAVOUR INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Confirmation statement made on Dec 21, 2018 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Sep 18, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||||||
legacy | 191 pages | PARENT_ACC | ||||||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||
Termination of appointment of Matilde Verratti as a director on Mar 16, 2018 | 2 pages | TM01 | ||||||||||||||
Confirmation statement made on Dec 14, 2017 with updates | 5 pages | CS01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Ms Matilde Verratti as a director on Aug 31, 2017 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Pietro Iotti as a director on Aug 31, 2017 | 1 pages | TM01 | ||||||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 9 pages | AA | ||||||||||||||
Current accounting period shortened from Mar 31, 2017 to Dec 31, 2016 | 1 pages | AA01 | ||||||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 5 pages | CS01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||||||
Termination of appointment of Boniface Victor Pereira as a director on Jan 21, 2016 | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Stephen John Turtle as a director on Jan 21, 2016 | 2 pages | TM01 | ||||||||||||||
Appointment of Pietro Iotti as a director on Jan 21, 2016 | 3 pages | AP01 | ||||||||||||||
Who are the officers of ENDEAVOUR INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DI BARTOLOMEO, Pierluigi | Director | Via Italia 49/51 66041 Atessa C/O Imm Hydraulics Spa Italy | Italy | Italian | 205160990001 | |||||
| DI CAMPLI, Marcello | Director | Via Italia 49/51 66041 Atessa C/O Imm Hydraulics Spa Italy | Italy | British | 205160620001 | |||||
| NICHOLLS, Janet | Secretary | 5 Westbury View Peasedown St. John BA2 8TZ Bath Avon | British | 85097940001 | ||||||
| PIRIE, Stella Jane | Secretary | The Towers Entry Hill BA2 5LU Bath | British | 9984520001 | ||||||
| BATTEN, Richard Charles | Director | 5 The Bramleys BS48 4RN Nailsea Bristol | British | 73265330001 | ||||||
| IOTTI, Pietro | Director | Via A. Mingozzi 6 40012 Calderara Di Reno (Bo) C/O Interpump Hydraulics Spa Italy | Italy | Italian | 205161440001 | |||||
| NICHOLLS, Janet | Director | 5 Westbury View Peasedown St. John BA2 8TZ Bath Avon | British | 85097940001 | ||||||
| PEREIRA, Boniface Victor | Director | 13 Philippa Close BS14 0SQ Whitchurch Bristol | United Kingdom | British | 86576120001 | |||||
| PIRIE, Stella Jane | Director | The Towers Entry Hill BA2 5LU Bath | United Kingdom | British | 9984520001 | |||||
| SMERDON, Richard William | Director | 30 Queen Charlotte Street BS99 7QZ Bristol Avon | British | 49145020001 | ||||||
| TURTLE, Stephen John | Director | 28 Claverton Road Saltford BS18 3DP Bristol North Somerset | United Kingdom | British | 50885730001 | |||||
| VERRATTI, Matilde | Director | Greenhill Industrial Estate DY10 2RN Kidderminster Unit 5 England | England | Italian | 238306760001 | |||||
| WILLIAMS, Anthony | Director | The Towers Entry Hill BA2 5LU Bath Avon | British | 22316030001 |
Who are the persons with significant control of ENDEAVOUR INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Endeavour International Holdings Ltd | Apr 06, 2016 | The Maltings Industrial Estate, Brassmill Lane BA1 3JL Bath Unit 13 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ENDEAVOUR INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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