Company NameEndeva Fulfilment Limited
Company StatusDissolved
Company Number04140198
CategoryPrivate Limited Company
Incorporation Date12 January 2001(23 years, 2 months ago)
Dissolution Date29 March 2017 (7 years ago)
Previous NameTrushelfco (No.2769) Limited

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameDrusilla Charlotte Jane Rowe
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat E
13 Saint Georges Drive
London
SW1V 4DJ
Director NameEleanor Jane Zuercher
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address14 St Mary's Court
Tingewick
Buckingham
Bucks
MK18 4RE
Director NameSharon McGrath
Date of BirthOctober 1974 (Born 49 years ago)
NationalityNew Zealander
StatusResigned
Appointed13 February 2001(1 month after company formation)
Appointment Duration3 weeks (resigned 06 March 2001)
RoleSolicitor
Correspondence Address37 Juniper Court
Grove Road
Hounslow
Middlesex
TW3 3TJ
Director NameAndrew Gareth Ryde
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2001(1 month after company formation)
Appointment Duration3 weeks (resigned 06 March 2001)
RoleSolicitor
Correspondence AddressDell Lodge Pinewood Close
Oxhey Drive South
Northwood
Middlesex
HA6 3ET
Director NameHarold Roger Wallis Mavity
Date of BirthMay 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 20 November 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Hammersmith Grove
London
LU6 0NP
Director NameMichael John Neal
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 26 February 2004)
RoleCompany Director
Correspondence Address19 Woolmer's Lane
Letty Green
Hertford
Hertfordshire
SG14 2NU
Secretary NameMr Barry Alexander Ralph Gerrard
NationalityBritish
StatusResigned
Appointed06 March 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 25 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameMr Barry Alexander Ralph Gerrard
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2003(2 years, 5 months after company formation)
Appointment Duration1 week, 4 days (resigned 24 June 2003)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address17 Mowbray Close
Bromham
Bedfordshire
MK43 8LF
Director NameWilliam Hunter
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2005(4 years after company formation)
Appointment Duration9 months, 2 weeks (resigned 24 October 2005)
RoleInterim Manager
Correspondence Address31 Park Road
Buckden
St Neots
Cambridgeshire
PE19 5SL
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed12 January 2001(same day as company formation)
Correspondence Address35 Basinghall Street
London
EC2V 5DB

Location

Registered Address7 More London Riverside
London
SE1 2RT
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Financials

Year2002
Turnover£39,291,000
Net Worth-£20,242,000
Cash£29,000
Current Liabilities£28,601,000

Accounts

Latest Accounts30 September 2002 (21 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

29 March 2017Final Gazette dissolved following liquidation (1 page)
29 December 2016Completion of winding up (1 page)
23 November 2016Receiver's abstract of receipts and payments to 23 September 2016 (2 pages)
26 January 2016Order of court to wind up (2 pages)
4 November 2015Receiver's abstract of receipts and payments to 23 September 2015 (2 pages)
19 November 2014Receiver's abstract of receipts and payments to 23 September 2014 (3 pages)
4 November 2013Receiver's abstract of receipts and payments to 23 September 2013 (3 pages)
17 October 2012Receiver's abstract of receipts and payments to 23 September 2012 (3 pages)
22 November 2011Receiver's abstract of receipts and payments to 23 September 2011 (3 pages)
15 July 2011Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 15 July 2011 (2 pages)
15 October 2010Receiver's abstract of receipts and payments to 23 September 2010 (3 pages)
31 October 2009Receiver's abstract of receipts and payments to 23 September 2009 (3 pages)
26 November 2008Receiver's abstract of receipts and payments to 23 September 2008 (3 pages)
5 November 2007Receiver's abstract of receipts and payments (3 pages)
24 January 2007Director resigned (1 page)
4 January 2007Receiver ceasing to act (1 page)
13 November 2006Receiver's abstract of receipts and payments (3 pages)
5 June 2006Secretary resigned (1 page)
30 November 2005Receiver's abstract of receipts and payments (3 pages)
30 November 2005Receiver's abstract of receipts and payments (4 pages)
3 November 2005Director resigned (1 page)
25 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 January 2005Resolutions
  • RES13 ‐ Transfer of iss cap 12/01/05
(1 page)
25 January 2005New director appointed (4 pages)
25 January 2005Resolutions
  • RES13 ‐ Transfer of iss cap 12/01/05
(1 page)
25 January 2005Registered office changed on 25/01/05 from: technology house ampthill road bedford bedfordshire MK42 9QQ (1 page)
29 December 2003Stat of affairs with f 3.10 (5 pages)
29 December 2003Administrative Receiver's report (13 pages)
1 December 2003Director resigned (1 page)
17 October 2003Appointment of receiver/manager (2 pages)
16 September 2003Full accounts made up to 30 September 2002 (17 pages)
20 August 2003Director's particulars changed (1 page)
11 July 2003Particulars of mortgage/charge (12 pages)
30 June 2003Director resigned (1 page)
16 June 2003New director appointed (5 pages)
17 April 2003Return made up to 16/04/03; full list of members (2 pages)
10 February 2003Return made up to 12/01/03; full list of members (2 pages)
4 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2002Full accounts made up to 30 September 2001 (14 pages)
29 January 2002Return made up to 12/01/02; full list of members (6 pages)
11 July 2001Particulars of mortgage/charge (14 pages)
5 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 March 2001Company name changed trushelfco (no.2769) LIMITED\certificate issued on 26/03/01 (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
16 March 2001Location of register of members (1 page)
16 March 2001New secretary appointed (2 pages)
16 March 2001New director appointed (2 pages)
16 March 2001Accounting reference date shortened from 31/01/02 to 30/09/01 (1 page)
16 March 2001Registered office changed on 16/03/01 from: 35 basinghall street london EC2V 5DB (1 page)
16 March 2001New director appointed (2 pages)
16 March 2001Director resigned (1 page)
16 March 2001Director resigned (1 page)
16 March 2001Secretary resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
19 February 2001New director appointed (2 pages)
19 February 2001Director resigned (1 page)
12 January 2001Incorporation (19 pages)