ENDEAVOUR BIDCO LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

13290348

Incorporation date

24/03/2021

Size

Full

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2021)
dot icon02/10/2025
Liquidators' statement of receipts and payments to 2025-08-01
dot icon14/08/2025
Removal of liquidator by court order
dot icon14/08/2025
Appointment of a voluntary liquidator
dot icon03/06/2025
Registered office address changed from The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT to C/O Teneo Financial Advisory Limited the Colmore Building, 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-06-03
dot icon05/10/2024
Liquidators' statement of receipts and payments to 2024-08-01
dot icon07/02/2024
Termination of appointment of Thomas Robert Biddle as a director on 2024-02-01
dot icon06/09/2023
Resolutions
dot icon17/08/2023
Statement of affairs
dot icon17/08/2023
Appointment of a voluntary liquidator
dot icon16/08/2023
Registered office address changed from 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-08-16
dot icon19/07/2023
Full accounts made up to 2022-07-31
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-07-31
dot icon26/05/2023
Registered office address changed from C/O Skills Training Uk Ltd Floor 3 Hygeia House College Road Harrow HA1 1BE England to 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ on 2023-05-26
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with no updates
dot icon20/10/2022
Registered office address changed from Hygeia House 66 College Road Harrow HA1 1BE England to C/O Skills Training Uk Ltd Floor 3 Hygeia House College Road Harrow HA1 1BE on 2022-10-20
dot icon08/09/2022
Termination of appointment of Stephen John Crawley as a director on 2022-08-03
dot icon08/09/2022
Termination of appointment of Steven Mitchell as a director on 2022-08-08
dot icon08/09/2022
Termination of appointment of Graham Clarke as a director on 2022-08-02
dot icon07/06/2022
Termination of appointment of Martin Donald Dunford as a director on 2022-06-06
dot icon07/06/2022
Appointment of Mr Guy Hugh Ballantine as a director on 2022-06-06
dot icon07/06/2022
Termination of appointment of Simon Gotch as a director on 2022-06-06
dot icon03/05/2022
Full accounts made up to 2021-09-30
dot icon25/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon07/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon15/01/2022
Appointment of Mr Piran Andrew Scott as a director on 2022-01-04
dot icon15/01/2022
Termination of appointment of Mark Stephen Parminter as a director on 2022-01-14
dot icon21/05/2021
Appointment of Steven Mitchell as a director on 2021-05-14
dot icon21/05/2021
Termination of appointment of Bridges Fund Management Limited as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Mark Stephen Parminter as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Martin Donald Dunford as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Graham Clarke as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Stephen John Crawley as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Simon Gotch as a director on 2021-05-14
dot icon15/04/2021
Notification of Endeavour Topco Limited as a person with significant control on 2021-04-15
dot icon15/04/2021
Cessation of Inhoco Formations Limited as a person with significant control on 2021-04-15
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Termination of appointment of Inhoco Formations Limited as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of Roger Hart as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of a G Secretarial Limited as a director on 2021-04-14
dot icon15/04/2021
Termination of appointment of a G Secretarial Limited as a secretary on 2021-04-14
dot icon15/04/2021
Appointment of Bridges Fund Management Limited as a director on 2021-04-14
dot icon15/04/2021
Appointment of Mr Thomas Robert Biddle as a director on 2021-04-14
dot icon15/04/2021
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to Hygeia House 66 College Road Harrow HA1 1BE on 2021-04-15
dot icon24/03/2021
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
23/03/2024
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.48M
-
624.33K
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mitchell, Steven
Director
13/05/2021 - 07/08/2022
6
Gotch, Simon
Director
14/05/2021 - 06/06/2022
23
Dunford, Martin Donald
Director
14/05/2021 - 06/06/2022
15
Biddle, Thomas Robert
Director
14/04/2021 - 01/02/2024
32
Ballantine, Guy Hugh
Director
06/06/2022 - Present
8

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDEAVOUR BIDCO LIMITED

ENDEAVOUR BIDCO LIMITED is an(a) Liquidation company incorporated on 24/03/2021 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham B4 6AT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ENDEAVOUR BIDCO LIMITED?

toggle

ENDEAVOUR BIDCO LIMITED is currently Liquidation. It was registered on 24/03/2021 .

Where is ENDEAVOUR BIDCO LIMITED located?

toggle

ENDEAVOUR BIDCO LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus, Queensway, Birmingham B4 6AT.

What does ENDEAVOUR BIDCO LIMITED do?

toggle

ENDEAVOUR BIDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR BIDCO LIMITED?

toggle

The latest filing was on 02/10/2025: Liquidators' statement of receipts and payments to 2025-08-01.