Company NameEndecon Limited
Company StatusDissolved
Company Number04046232
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 8 months ago)
Dissolution Date13 December 2017 (6 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMrs Victoria Anne George
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2008(8 years, 2 months after company formation)
Appointment Duration9 years, 2 months (closed 13 December 2017)
RoleChartered Tax Adviser
Country of ResidenceUnited Kingdom
Correspondence AddressCape Intermediate Holdings Plc Drayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
Director NameMr Mark Hooper
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed03 December 2013(13 years, 4 months after company formation)
Appointment Duration4 years (closed 13 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Director NameMr John Anthony Meade Walsh
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2017(17 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks (closed 13 December 2017)
RoleUk Finance Director
Country of ResidenceEngland
Correspondence Address21 Hawthorn Lane
Wilmslow
Cheshire
SK9 5DD
Director NameRalph John Davies
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Poplars Marsh Lane
Edleston
Nantwich
Cheshire
CW5 8PA
Secretary NameInez Ann Davies
NationalityBritish
StatusResigned
Appointed03 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe Poplars
Marsh Lane, Edleston
Nantwich
Cheshire
CW5 8PA
Director NameMr Stephen Frederick Finch
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Secretary NameMr Stephen Frederick Finch
NationalityBritish
StatusResigned
Appointed02 March 2001(7 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
Beckford
Tewkesbury
Gloucestershire
GL20 7AA
Wales
Director NameMr Benjamin Warwick Whitworth
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 11 April 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSam House Farm Raskelf
York
YO61 3LW
Director NameMr Andrew James Gillespie
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 30 June 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5 White Moss Close
Ackworth
Pontefract
West Yorkshire
WF7 7QT
Secretary NameMrs Claire Louise Craigie
NationalityBritish
StatusResigned
Appointed21 June 2007(6 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Hill Top
Ilkley
West Yorkshire
LS29 9RS
Director NameMr Richard Keith Bingham
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
RoleAccountant
Correspondence AddressBeechcroft Church Road
Brasted
Westerham
Kent
TN16 1HZ
Director NameMr Richard Peter Shuttleworth
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(7 years, 10 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 07 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address50 East Street
Holly Bank Grange
Huddersfield
West Yorkshire
HD3 3NG
Director NameDavid Owen McCabe
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2008(7 years, 10 months after company formation)
Appointment Duration11 months (resigned 20 May 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3 Cliffbank Hamlet
Waterfoot
Rossendale
Lancashire
BB4 9QR
Secretary NameMr Jeremy Rhodes
NationalityBritish
StatusResigned
Appointed31 July 2008(7 years, 12 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 October 2008)
RoleCompany Director
Correspondence AddressKelmscott Grevel Lane
Chipping Campden
Gloucestershire
GL55 6HS
Wales
Secretary NameLucy Finch Turner
NationalityBritish
StatusResigned
Appointed06 October 2008(8 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 March 2011)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NameRachel Nancye Amey
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2008(8 years, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 08 March 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Director NamePhilip John Underwood
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2008(8 years, 4 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 07 April 2009)
RoleManager
Correspondence Address2 Braunstone Court
Menston
Yorkshire
LS29 6QH
Director NameMr Steven Paul Roberts
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2009(8 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 September 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 & 7 Lyncastle Way, Barleycastle Lane
Appleton Thorn Trading Estate
Warrington
WA4 4ST
Secretary NameJeremy Philip Gorman
StatusResigned
Appointed31 March 2011(10 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 23 May 2012)
RoleCompany Director
Correspondence Address9 The Square
Stockley Park
Uxbridge
Middlesex
UB11 1FW
Secretary NameChristopher Francis Judd
StatusResigned
Appointed23 May 2012(11 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 October 2013)
RoleCompany Director
Correspondence Address#09-03 Millenia Tower
One Temasek Avenue
Singapore
039192
Director NameMr Richard John Skipp
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2013(12 years, 7 months after company formation)
Appointment Duration9 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDrayton Hall Church Road
West Drayton
Middlesex
UB7 7PS
Secretary NameMr Richard Friend Allan
StatusResigned
Appointed01 October 2013(13 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 07 June 2016)
RoleCompany Director
Correspondence AddressCape Intermediate Holdings Plc Drayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
Director NameMr Richard Friend Allan
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(13 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 June 2016)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCape Intermediate Holdings Plc Drayton Hall
Church Road
West Drayton
Middlesex
UB7 7PS
Director NameHaslams Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Secretary NameHaslams Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address14 Bold Street
Warrington
Cheshire
WA1 1DL
Director NameCape Corporate Director Limited (Corporation)
StatusResigned
Appointed01 June 2008(7 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 October 2008)
Correspondence AddressCape House, 3 Red Hall Avenue
Wakefield
West Yorkshire
WF1 2UL

Contact

Websiteendecon.co.uk

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

274 at £1Cape Industrial Services LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 June 2004Delivered on: 1 July 2004
Persons entitled: Euro Sales Finance PLC

Classification: Fixed and floating charge
Secured details: 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.
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.
Outstanding
23 March 2001Delivered on: 29 March 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

13 December 2017Final Gazette dissolved following liquidation (1 page)
21 September 2017Termination of appointment of Steven Paul Roberts as a director on 20 September 2017 (1 page)
21 September 2017Appointment of Mr John Anthony Meade Walsh as a director on 20 September 2017 (2 pages)
13 September 2017Return of final meeting in a members' voluntary winding up (6 pages)
13 January 2017Registered office address changed from Drayton Hall Church Road West Drayton Middlesex UB7 7PS to 15 Canada Square London E14 5GL on 13 January 2017 (2 pages)
11 January 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-20
(1 page)
11 January 2017Appointment of a voluntary liquidator (2 pages)
11 January 2017Declaration of solvency (3 pages)
6 October 2016Confirmation statement made on 6 August 2016 with updates (5 pages)
27 June 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
9 June 2016Termination of appointment of Richard Friend Allan as a secretary on 7 June 2016 (1 page)
9 June 2016Termination of appointment of Richard Friend Allan as a director on 7 June 2016 (1 page)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 274
(7 pages)
21 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 274
(7 pages)
9 July 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
23 October 2014Full accounts made up to 31 December 2013 (13 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 274
(7 pages)
2 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 274
(7 pages)
17 June 2014Registered office address changed from 9 the Square Stockley Park Uxbridge Middlesex UB11 1FW United Kingdom on 17 June 2014 (1 page)
4 December 2013Appointment of Mr Richard Friend Allan as a director (2 pages)
4 December 2013Appointment of Mr Mark Hooper as a director (2 pages)
3 December 2013Termination of appointment of Richard Skipp as a director (1 page)
3 December 2013Termination of appointment of Richard Skipp as a director (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
1 October 2013Appointment of Mr Richard Friend Allan as a secretary (2 pages)
1 October 2013Termination of appointment of Christopher Judd as a secretary (1 page)
2 September 2013Termination of appointment of Rachel Amey as a director (1 page)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 274
(6 pages)
30 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 274
(6 pages)
8 May 2013Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages)
8 May 2013Director's details changed for Mrs Victoria Anne George on 8 May 2013 (2 pages)
17 April 2013Appointment of Mr Richard John Skipp as a director (2 pages)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
7 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (6 pages)
30 May 2012Appointment of Christopher Francis Judd as a secretary (2 pages)
28 May 2012Termination of appointment of Jeremy Gorman as a secretary (1 page)
30 September 2011Full accounts made up to 31 December 2010 (18 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
1 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (5 pages)
8 June 2011Appointment of Jeremy Philip Gorman as a secretary (1 page)
8 June 2011Termination of appointment of Lucy Turner as a secretary (1 page)
26 January 2011Director's details changed for Steven Paul Roberts on 25 January 2011 (2 pages)
2 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
2 December 2010Director's details changed for Rachel Nancye Carr on 1 December 2010 (2 pages)
1 December 2010Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page)
1 December 2010Registered office address changed from Cape House 3 Red Hall Avenue Paragon Business Village Wakefield West Yorkshire WF1 2UL on 1 December 2010 (1 page)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
2 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (6 pages)
20 July 2010Full accounts made up to 31 December 2009 (17 pages)
5 March 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 February 2010Director's details changed for Steven Paul Roberts on 1 January 2010 (2 pages)
6 February 2010Director's details changed for Steven Paul Roberts on 1 January 2010 (2 pages)
2 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 December 2009Secretary's details changed for Lucy Finch Turner on 23 December 2009 (1 page)
19 December 2009Director's details changed for Mrs Victoria Anne George on 18 December 2009 (2 pages)
18 December 2009Director's details changed for Rachel Nancye Carr on 18 December 2009 (2 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
6 October 2009Annual return made up to 6 August 2009 with a full list of shareholders (4 pages)
22 July 2009Director appointed steven paul roberts (2 pages)
10 July 2009Full accounts made up to 31 December 2008 (19 pages)
25 June 2009Appointment terminated director david mccabe (1 page)
28 May 2009Director's change of particulars / rachel carr / 11/05/2009 (1 page)
15 April 2009Appointment terminated director philip underwood (1 page)
15 April 2009Appointment terminated director richard shuttleworth (1 page)
14 January 2009Director appointed philip john underwood (2 pages)
30 October 2008Full accounts made up to 31 December 2007 (19 pages)
21 October 2008Director appointed rachel nancye carr (1 page)
21 October 2008Secretary appointed lucy finch turner (1 page)
20 October 2008Appointment terminated secretary jeremy rhodes (1 page)
20 October 2008Director appointed victoria anne george (1 page)
20 October 2008Appointment terminated director cape corporate director LIMITED (1 page)
20 October 2008Appointment terminated director richard bingham (1 page)
2 September 2008Return made up to 06/08/08; full list of members (5 pages)
6 August 2008Appointment terminated secretary claire craigie (1 page)
6 August 2008Secretary appointed mr jeremy rhodes (1 page)
16 July 2008Director appointed mr richard peter shuttleworth (1 page)
15 July 2008Director appointed david owen mccabe (2 pages)
9 July 2008Director appointed cape corporate director LIMITED (1 page)
8 July 2008Director appointed mr richard keith bingham (1 page)
8 July 2008Appointment terminated director benjamin whitworth (1 page)
8 July 2008Appointment terminated director andrew gillespie (1 page)
27 February 2008Director's change of particulars / benjamin whitworth / 15/02/2008 (1 page)
4 September 2007Secretary's particulars changed (1 page)
7 August 2007Return made up to 06/08/07; full list of members (5 pages)
19 July 2007Secretary resigned;director resigned (1 page)
19 July 2007Director resigned (1 page)
13 July 2007New secretary appointed (2 pages)
13 July 2007Registered office changed on 13/07/07 from: 5 ridge house ridgehouse drive festival park stoke on trent staffordshire ST1 5SJ (1 page)
13 July 2007New director appointed (4 pages)
13 July 2007New director appointed (5 pages)
13 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
22 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 June 2007Memorandum and Articles of Association (9 pages)
22 June 2007Nc dec already adjusted 22/12/06 (1 page)
22 June 2007£ ic 400/274 22/12/06 £ sr 126@1=126 (1 page)
22 May 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
31 August 2006Return made up to 03/08/06; full list of members (9 pages)
3 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
25 August 2005Return made up to 03/08/05; full list of members (9 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
21 September 2004Return made up to 03/08/04; full list of members (9 pages)
1 July 2004Particulars of mortgage/charge (27 pages)
6 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
1 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 October 2002Total exemption small company accounts made up to 31 July 2002 (7 pages)
4 September 2002Return made up to 03/08/02; full list of members (9 pages)
18 June 2002Ad 03/04/01--------- £ si 126@1 (2 pages)
13 June 2002Total exemption small company accounts made up to 31 July 2001 (6 pages)
17 October 2001Ad 03/04/01--------- £ si 126@1 (2 pages)
17 October 2001Return made up to 03/08/01; full list of members
  • 363(288) ‐ Secretary resigned
(12 pages)
18 April 2001New secretary appointed;new director appointed (2 pages)
29 March 2001Particulars of mortgage/charge (3 pages)
8 March 2001£ ic 284/234 24/01/01 £ sr 50@1=50 (1 page)
5 March 2001Ad 24/01/01--------- £ si 50@1=50 £ ic 234/284 (2 pages)
5 March 2001Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
5 March 2001Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(7 pages)
21 February 2001Ad 26/01/01--------- £ si 36@1=36 £ ic 100/136 (2 pages)
21 February 2001Ad 26/01/01--------- £ si 98@1=98 £ ic 136/234 (2 pages)
29 November 2000Registered office changed on 29/11/00 from: 14 bold street warrington cheshire WA1 1DL (1 page)
6 September 2000Ad 18/08/00--------- £ si 50@1=50 £ ic 1/51 (2 pages)
6 September 2000Ad 18/08/00--------- £ si 49@1=49 £ ic 51/100 (2 pages)
11 August 2000New secretary appointed (2 pages)
11 August 2000Director resigned (1 page)
11 August 2000Secretary resigned (1 page)
11 August 2000New director appointed (2 pages)
11 August 2000Accounting reference date shortened from 31/08/01 to 31/07/01 (1 page)
11 August 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2000Incorporation (19 pages)