ENDCO LIMITED
Overview
| Company Name | ENDCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06599054 |
| 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 ENDCO LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is ENDCO LIMITED located?
| Registered Office Address | Gethin House 36 Bond Street CV11 4DA Nuneaton Warwickshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENDCO LIMITED?
| Company Name | From | Until |
|---|---|---|
| MORETONS LIMITED | May 21, 2008 | May 21, 2008 |
What are the latest accounts for ENDCO LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What is the status of the latest annual return for ENDCO LIMITED?
| Annual Return |
|
|---|
What are the latest filings for ENDCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Ruth Tinsley as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Derek Roy Enderby as a director | 3 pages | AP01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 21, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 21, 2010 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 4 pages | AA | ||||||||||
Accounts for a dormant company made up to Mar 31, 2010 | 4 pages | AA | ||||||||||
Annual return made up to May 21, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Stewart Preston-Heyes as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Ian Brown as a director | 2 pages | TM01 | ||||||||||
Certificate of change of name Company name changed moretons LIMITED\certificate issued on 11/02/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Termination of appointment of John Grisman as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Derek Enderby as a director | 2 pages | TM01 | ||||||||||
Registered office address changed from , Gethin House 36 Bond Street, Nuneaton, Warwickshire, CU4 4DA on Oct 28, 2010 | 2 pages | AD01 | ||||||||||
Previous accounting period extended from Nov 30, 2009 to Mar 31, 2010 | 3 pages | AA01 | ||||||||||
Appointment of Stewart Preston-Heyes as a director | 3 pages | AP01 | ||||||||||
Appointment of Mr John Brian Grisman as a director | 3 pages | AP01 | ||||||||||
Appointment of Ian Brown as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of John Summerill as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ENDCO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ENDERBY, Derek Roy | Director | Elford Road Comberford B79 9BB Tamworth Blossom Fields House Staffordshire | England | English | 127444390001 | |||||
| ANZU LIMITED | Secretary | Elford Road Comberford B799BB Tamworth Blossomfields House Staffordshire United Kingdom | 130579910001 | |||||||
| BROWN, Ian Alan | Director | 36 Bond Street CV11 4DA Nuneaton Gethin House Warwickshire | United Kingdom | British | 123580950001 | |||||
| ENDERBY, Derek Roy | Director | Blossomfields House Elford Road Comberford B79 9BB Tamworth Staffordshire | England | English | 127444390001 | |||||
| GRISMAN, John Brian | Director | 36 Bond Street CV11 4DA Nuneaton Gethin House Warwickshire | United Kingdom | British | 147071410001 | |||||
| PRESTON-HEYES, Stewart | Director | 36 Bond Street CV11 4DA Nuneaton Gethin House Warwickshire | England | British | 151697030001 | |||||
| SUMMERILL, John Joseph | Director | Beaumont Avenue LE10 0JN Hinckley 19 Leicestershire | British | 134632890001 | ||||||
| TINSLEY, Ruth | Director | 141 Sherwood Road Stoke Golding CV13 6EJ Nuneaton Warwickshire | United Kingdom | British | 87364550001 |
Does ENDCO LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 20, 2009 Delivered On Apr 23, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. | ||||
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