ENDEAVOUR TOPCO LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR TOPCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

13290343

Incorporation date

24/03/2021

Size

Group

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 icon12/11/2024
Final Gazette dissolved following liquidation
dot icon12/08/2024
Return of final meeting in a creditors' voluntary winding up
dot icon07/02/2024
Termination of appointment of Thomas Robert Biddle as a director on 2024-02-01
dot icon09/01/2024
Resolutions
dot icon09/01/2024
Registered office address changed from 328 C/O Skills Training Uk Ltd High Road Wembley HA9 6AZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-01-09
dot icon09/01/2024
Appointment of a voluntary liquidator
dot icon08/01/2024
Statement of affairs
dot icon27/12/2023
Termination of appointment of Stewart Michael Segal as a director on 2023-10-01
dot icon30/07/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon19/07/2023
Group of companies' accounts made up to 2022-07-31
dot icon29/06/2023
Appointment of Mr Stewart Michael Segal as a director on 2023-04-21
dot icon28/06/2023
Previous accounting period shortened from 2022-09-30 to 2022-07-31
dot icon26/06/2023
Resolutions
dot icon26/06/2023
Memorandum and Articles of Association
dot icon16/06/2023
Statement of capital following an allotment of shares on 2023-05-30
dot icon26/05/2023
Registered office address changed from C/O Skills Training Uk Ltd Floor 3 Hygeia House 66 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
Termination of appointment of Richard Bandell as a director on 2023-03-24
dot icon06/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon17/03/2023
Statement of capital following an allotment of shares on 2023-02-17
dot icon24/01/2023
Appointment of Mr Richard Bandell as a director on 2023-01-03
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-21
dot icon20/12/2022
Memorandum and Articles of Association
dot icon16/12/2022
Particulars of variation of rights attached to shares
dot icon14/12/2022
Second filing of a statement of capital following an allotment of shares on 2022-12-08
dot icon13/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon05/12/2022
Resolutions
dot icon05/12/2022
Statement by Directors
dot icon05/12/2022
Solvency Statement dated 05/12/22
dot icon05/12/2022
Statement of capital on 2022-12-05
dot icon02/12/2022
Statement of capital following an allotment of shares on 2022-11-16
dot icon18/10/2022
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 66 College Road Harrow HA1 1BE on 2022-10-18
dot icon18/10/2022
Registered office address changed from C/O Skills Training Uk Ltd Floor 3 Hygeia House 66 College Road Harrow HA1 1BE England to C/O Skills Training Uk Ltd Floor 3 Hygeia House 66 College Road Harrow HA1 1BE on 2022-10-18
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 Stephen John Crawley as a director on 2022-08-03
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 Simon Gotch as a director on 2022-06-06
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 icon12/05/2022
Resolutions
dot icon12/05/2022
Memorandum and Articles of Association
dot icon25/04/2022
Confirmation statement made on 2022-03-23 with updates
dot icon21/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon07/04/2022
Previous accounting period shortened from 2022-03-31 to 2021-09-30
dot icon17/02/2022
Statement of capital following an allotment of shares on 2021-12-01
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 icon05/10/2021
Sub-division of shares on 2021-05-14
dot icon05/10/2021
Change of share class name or designation
dot icon24/09/2021
Statement of capital following an allotment of shares on 2021-05-14
dot icon18/08/2021
Memorandum and Articles of Association
dot icon18/08/2021
Resolutions
dot icon27/07/2021
Memorandum and Articles of Association
dot icon27/07/2021
Resolutions
dot icon21/05/2021
Appointment of Mr Mark Stephen Parminter 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 Martin Donald Dunford as a director on 2021-05-14
dot icon21/05/2021
Appointment of Steven Mitchell as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Simon Gotch as a director on 2021-05-14
dot icon21/05/2021
Appointment of Mr Graham Clarke as a director on 2021-05-14
dot icon15/04/2021
Resolutions
dot icon15/04/2021
Notification of Bridges Evergreen Holdings Limited as a person with significant control on 2021-04-15
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 Inhoco Formations 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
Termination of appointment of a G Secretarial Limited as a director on 2021-04-14
dot icon15/04/2021
Cessation of Inhoco Formations Limited as a person with significant control on 2021-04-15
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
Group
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
34.61M
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Segal, Stewart Michael
Director
21/04/2023 - 01/10/2023
32
Bandell, Richard
Director
03/01/2023 - 24/03/2023
-
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
27

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENDEAVOUR TOPCO LIMITED

ENDEAVOUR TOPCO LIMITED is an(a) Dissolved 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 TOPCO LIMITED?

toggle

ENDEAVOUR TOPCO LIMITED is currently Dissolved. It was registered on 24/03/2021 and dissolved on 12/11/2024.

Where is ENDEAVOUR TOPCO LIMITED located?

toggle

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

What does ENDEAVOUR TOPCO LIMITED do?

toggle

ENDEAVOUR TOPCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR TOPCO LIMITED?

toggle

The latest filing was on 12/11/2024: Final Gazette dissolved following liquidation.