Company NameEnd Of Contract Solutions Limited
DirectorMichael Kenneth Bull
Company StatusActive
Company Number07164735
CategoryPrivate Limited Company
Incorporation Date22 February 2010(14 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6521Financial leasing
SIC 64910Financial leasing

Directors

Director NameMr Michael Kenneth Bull
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolm Oak Stortford Road
Dunmow
CM6 1DJ
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitephoenixdynamics.com

Location

Registered Address8 Blackstock Mews
Islington
London
N4 2BT
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

85 at £1Lynda Killby
84.16%
Ordinary
15 at £1Michael Bull
14.85%
Ordinary
1 at £1Kevin Raymond Walter
0.99%
Ordinary A

Financials

Year2014
Net Worth£71,788
Cash£319,621
Current Liabilities£411,955

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Charges

13 December 2011Delivered on: 15 December 2011
Persons entitled: Hodgson Automotive Limited

Classification: Debenture
Secured details: £250,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charge over the undertaking and all property and assets including goodwill, book debts, uncalled capital, equipment. See image for full details.
Outstanding

Filing History

22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
14 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
26 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
26 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
5 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
2 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 101
(4 pages)
22 February 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 101
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 101
(4 pages)
9 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 101
(4 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
20 January 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
(4 pages)
12 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 101
(4 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
8 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
14 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (4 pages)
20 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 101
(4 pages)
20 January 2012Statement of capital following an allotment of shares on 13 December 2011
  • GBP 101
(4 pages)
19 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(4 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Company buisness 13/12/2011
(16 pages)
19 December 2011Statement of capital following an allotment of shares on 13 December 2011
  • GBP 2
(4 pages)
19 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(16 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 30 June 2011 (4 pages)
1 November 2011Statement of capital following an allotment of shares on 22 February 2010
  • GBP 1
(4 pages)
1 November 2011Statement of capital following an allotment of shares on 22 February 2010
  • GBP 1
(4 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
3 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (3 pages)
18 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
18 March 2010Appointment of Michael Kenneth Bull as a director (3 pages)
18 March 2010Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
18 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 100
(4 pages)
18 March 2010Appointment of Michael Kenneth Bull as a director (3 pages)
18 March 2010Statement of capital following an allotment of shares on 22 February 2010
  • GBP 100
(4 pages)
23 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Graham Cowan as a director (1 page)
23 February 2010Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 23 February 2010 (1 page)
23 February 2010Termination of appointment of Graham Cowan as a director (1 page)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
22 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)