Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENTROPY INTERNATIONAL LIMITED
Company Information for

ENTROPY INTERNATIONAL LIMITED

LONDON, EC4A,
Company Registration Number
03219952
Private Limited Company
Dissolved

Dissolved 2017-08-26

Company Overview

About Entropy International Ltd
ENTROPY INTERNATIONAL LIMITED was founded on 1996-07-03 and had its registered office in London. The company was dissolved on the 2017-08-26 and is no longer trading or active.

Key Data
Company Name
ENTROPY INTERNATIONAL LIMITED
 
Legal Registered Office
LONDON
 
Previous Names
ENTROPY INTERNATIONAL ENVIRONMENTAL CONSULTING LIMITED16/07/2003
Filing Information
Company Number 03219952
Date formed 1996-07-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2017-08-26
Type of accounts DORMANT
Last Datalog update: 2018-01-24 04:40:32
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ENTROPY INTERNATIONAL LIMITED
The following companies were found which have the same name as ENTROPY INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENTROPY INTERNATIONAL CANADA INC. 181 BAY STREET SUITE 1800 TORONTO Ontario M5J 2T9 Dissolved Company formed on the 2004-12-23
ENTROPY INTERNATIONAL PTY LTD Active Company formed on the 2017-01-05
ENTROPY INTERNATIONAL INC California Unknown
Entropy International Limited Unknown Company formed on the 2020-06-05

Company Officers of ENTROPY INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
BSI SECRETARIES LIMITED
Company Secretary 2006-05-31
HOWARD ROBERT KERR
Director 2011-09-26
CRAIG HAROLD SMITH
Director 2011-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL BRIAN JOHN LOW
Director 2006-05-31 2011-09-26
CARL DENNIS MEAD
Director 2005-07-01 2011-09-26
GARY SHERWIN ROBINSON
Director 1996-07-03 2011-09-26
SUZANNE ROMNY GRAY
Director 2009-03-16 2010-02-26
FLEMMING NORKLIT
Director 2006-05-31 2009-04-30
RICHARD JOHN CATT
Director 2006-05-31 2009-03-31
JAMES HEWITT ROBERTS
Director 1996-07-03 2008-11-24
STEVAN WILLIAM BREEZE
Director 2006-05-31 2008-07-02
CHARLES PETER WHYTOCK
Company Secretary 2005-04-11 2006-05-31
JAMES HEWITT ROBERTS
Company Secretary 2004-02-16 2005-04-11
DAVID ANTHONY FATKIN
Company Secretary 2002-06-17 2004-02-16
DAVID ANTHONY FATKIN
Director 2002-06-17 2004-02-16
MARIA AGNETA GERSTENFELD
Director 1999-11-26 2004-02-04
RICHARD LUND
Director 1999-12-01 2004-02-04
MARK EDWIN ROBINSON
Director 2002-01-01 2004-02-04
GARY SHERWIN ROBINSON
Company Secretary 1996-07-03 2002-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BSI SECRETARIES LIMITED HYPERCAT ALLIANCE LIMITED Company Secretary 2017-07-28 CURRENT 2015-05-05 Active
BSI SECRETARIES LIMITED HYPERCAT SERVICES LIMITED Company Secretary 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
BSI SECRETARIES LIMITED BSI PROFESSIONAL SERVICES (UK) LIMITED Company Secretary 2016-10-01 CURRENT 2008-10-29 Active
BSI SECRETARIES LIMITED ESPION (UK) LIMITED Company Secretary 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
BSI SECRETARIES LIMITED BSI ASSURANCE UK LIMITED Company Secretary 2011-10-11 CURRENT 2011-10-11 Active
BSI SECRETARIES LIMITED BSI PROFESSIONAL SERVICES EMEA LIMITED Company Secretary 2011-10-11 CURRENT 2011-10-11 Active
BSI SECRETARIES LIMITED BSI CORPORATION LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI GLOBAL LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI GROUP INTERNATIONAL LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI LEARNING LIMITED Company Secretary 2006-12-04 CURRENT 2006-12-04 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BRITISH STANDARDS LIMITED Company Secretary 2006-08-10 CURRENT 2006-08-10 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PRODUCT SERVICES HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PRODUCT SERVICES LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
BSI SECRETARIES LIMITED BSI STANDARDS HOLDINGS LIMITED Company Secretary 2006-08-09 CURRENT 2006-08-09 Active
BSI SECRETARIES LIMITED BSI GROUP ASSURANCE LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
BSI SECRETARIES LIMITED BSI PENSION TRUST LIMITED Company Secretary 2001-02-13 CURRENT 1981-04-24 Active
BSI SECRETARIES LIMITED KITEMARK LIMITED Company Secretary 2000-10-03 CURRENT 1995-10-31 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI BRITISH STANDARDS LIMITED Company Secretary 2000-10-03 CURRENT 1998-04-23 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI PRODUCT SERVICES UK LIMITED Company Secretary 2000-10-03 CURRENT 1984-10-19 Dissolved 2017-08-26
BSI SECRETARIES LIMITED BSI LIMITED Company Secretary 2000-10-03 CURRENT 1998-04-23 Active
BSI SECRETARIES LIMITED BSI MANAGEMENT SYSTEMS LTD. Company Secretary 2000-10-03 CURRENT 1998-04-24 Active
HOWARD ROBERT KERR NEVILLE-CLARKE INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1988-09-29 Active
HOWARD ROBERT KERR HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
HOWARD ROBERT KERR HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
HOWARD ROBERT KERR ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
HOWARD ROBERT KERR BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
HOWARD ROBERT KERR BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
HOWARD ROBERT KERR THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active
HOWARD ROBERT KERR KITEMARK LIMITED Director 2011-06-01 CURRENT 1995-10-31 Dissolved 2017-08-26
HOWARD ROBERT KERR BRITISH STANDARDS LIMITED Director 2011-06-01 CURRENT 2006-08-10 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI CORPORATION LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI GLOBAL LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LEARNING LIMITED Director 2011-06-01 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES LIMITED Director 2011-06-01 CURRENT 2006-08-09 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PRODUCT SERVICES UK LIMITED Director 2011-06-01 CURRENT 1984-10-19 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI SERVICES HOLDINGS LIMITED Director 2011-06-01 CURRENT 1988-05-16 Active
HOWARD ROBERT KERR BSI MANAGEMENT SYSTEMS LTD. Director 2011-06-01 CURRENT 1998-04-24 Active
HOWARD ROBERT KERR BSI GROUP ASSURANCE LIMITED Director 2011-06-01 CURRENT 2005-04-26 Active
HOWARD ROBERT KERR BSI STANDARDS HOLDINGS LIMITED Director 2011-06-01 CURRENT 2006-08-09 Active
HOWARD ROBERT KERR BSI GROUP INTERNATIONAL LIMITED Director 2010-06-28 CURRENT 2006-12-04 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI BRITISH STANDARDS LIMITED Director 2010-05-27 CURRENT 1998-04-23 Dissolved 2017-08-26
HOWARD ROBERT KERR BSI LIMITED Director 2010-04-21 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH NEVILLE-CLARKE INTERNATIONAL LIMITED Director 2017-12-01 CURRENT 1988-09-29 Active
CRAIG HAROLD SMITH HYPERCAT ALLIANCE LIMITED Director 2017-07-28 CURRENT 2015-05-05 Active
CRAIG HAROLD SMITH HYPERCAT SERVICES LIMITED Director 2017-02-09 CURRENT 2017-02-09 Dissolved 2018-05-15
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES (UK) LIMITED Director 2016-10-01 CURRENT 2008-10-29 Active
CRAIG HAROLD SMITH ESPION (UK) LIMITED Director 2016-03-31 CURRENT 2003-11-06 Active - Proposal to Strike off
CRAIG HAROLD SMITH BSI STANDARDS LIMITED Director 2011-11-29 CURRENT 2011-11-29 Active
CRAIG HAROLD SMITH BSI ASSURANCE UK LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES EMEA LIMITED Director 2011-10-11 CURRENT 2011-10-11 Active
CRAIG HAROLD SMITH KITEMARK LIMITED Director 2011-10-07 CURRENT 1995-10-31 Dissolved 2017-08-26
CRAIG HAROLD SMITH BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 2006-08-10 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI BRITISH STANDARDS LIMITED Director 2011-10-07 CURRENT 1998-04-23 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI CORPORATION LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GLOBAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI GROUP INTERNATIONAL LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LEARNING LIMITED Director 2011-10-07 CURRENT 2006-12-04 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES LIMITED Director 2011-10-07 CURRENT 2006-08-09 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI PRODUCT SERVICES UK LIMITED Director 2011-10-07 CURRENT 1984-10-19 Dissolved 2017-08-26
CRAIG HAROLD SMITH BSI LIMITED Director 2011-10-07 CURRENT 1998-04-23 Active
CRAIG HAROLD SMITH BSI PROFESSIONAL SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH BSI SERVICES HOLDINGS LIMITED Director 2011-10-07 CURRENT 1988-05-16 Active
CRAIG HAROLD SMITH BSI MANAGEMENT SYSTEMS LTD. Director 2011-10-07 CURRENT 1998-04-24 Active
CRAIG HAROLD SMITH BSI GROUP ASSURANCE LIMITED Director 2011-10-07 CURRENT 2005-04-26 Active
CRAIG HAROLD SMITH BSI STANDARDS HOLDINGS LIMITED Director 2011-10-07 CURRENT 2006-08-09 Active
CRAIG HAROLD SMITH THE BRITISH STANDARDS INSTITUTION Director 2011-08-15 CURRENT 1929-04-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-26LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 389 CHISWICK HIGH ROAD LONDON W4 4AL
2016-08-19600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-08-194.70DECLARATION OF SOLVENCY
2016-08-19LRESSPSPECIAL RESOLUTION TO WIND UP
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 10901
2016-06-30AR0129/06/16 FULL LIST
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-17MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 10901
2015-06-29AR0129/06/15 FULL LIST
2014-08-28AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10901
2014-06-30AR0129/06/14 FULL LIST
2013-08-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-07-23AR0129/06/13 FULL LIST
2012-07-03AR0129/06/12 FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-20AP01DIRECTOR APPOINTED MR HOWARD ROBERT KERR
2011-10-20AP01DIRECTOR APPOINTED CRAIG HAROLD SMITH
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR CARL MEAD
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOW
2011-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GARY ROBINSON
2011-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-14AR0126/06/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-21AR0126/06/10 FULL LIST
2010-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SUZANNE GRAY
2009-10-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-08363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR FLEMMING NORKLIT
2009-04-08288aDIRECTOR APPOINTED SUZANNE ROMNY GRAY
2009-04-07288bAPPOINTMENT TERMINATED DIRECTOR RICHARD CATT
2009-03-06AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-01-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROBERTS
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEVAN BREEZE
2008-06-30363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2007-11-20363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-06-13AUDAUDITOR'S RESIGNATION
2006-07-10363aRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-06-22288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW DIRECTOR APPOINTED
2006-06-20288aNEW SECRETARY APPOINTED
2006-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-20288bSECRETARY RESIGNED
2006-06-20287REGISTERED OFFICE CHANGED ON 20/06/06 FROM: 1 WATERVIEW WHITE CROSS LANCASTER LANCASHIRE LA1 4XS
2006-06-0988(2)RAD 31/05/06--------- £ SI 90100@.01=901 £ IC 10000/10901
2006-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-07-28363aRETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS
2005-07-25288aNEW DIRECTOR APPOINTED
2005-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-19395PARTICULARS OF MORTGAGE/CHARGE
2005-04-18288bSECRETARY RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-08-09363sRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2004-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-26288aNEW SECRETARY APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2004-02-16288bDIRECTOR RESIGNED
2003-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-31363(288)DIRECTOR'S PARTICULARS CHANGED
2003-07-31363sRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2003-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-07-16CERTNMCOMPANY NAME CHANGED ENTROPY INTERNATIONAL ENVIRONMEN TAL CONSULTING LIMITED CERTIFICATE ISSUED ON 16/07/03
2003-07-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2003-07-01169£ IC 108/100 25/03/03 £ SR 8@1=8
2003-06-30122S-DIV 25/03/03
2003-06-30RES04£ NC 360/20000 25/03/
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to ENTROPY INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENTROPY INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-04-19 Satisfied HSBC BANK PLC
DEBENTURE 2001-05-01 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ENTROPY INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENTROPY INTERNATIONAL LIMITED
Trademarks
We have not found any records of ENTROPY INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENTROPY INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as ENTROPY INTERNATIONAL LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ENTROPY INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyENTROPY INTERNATIONAL LIMITEDEvent Date2016-08-04
Karen Ann Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP , 25 Farringdon Street, London EC4A 4AB : Further information about these cases is available from Lucy Christian at the offices of RSM Restructuring Advisory LLP on 0203 201 8000.
 
Initiating party Event Type
Defending partyENTROPY INTERNATIONAL LIMITEDEvent Date2016-08-04
Nature of business: Dormant companies NOTICE IS HEREBY GIVEN that by written resolution of the members of the above-named companies, on 4 August 2016 the following special resolution was passed: "That the Companies be wound up voluntarily and that Joint Liquidators be appointed for the purposes of each winding up". The Companies also passed the following ordinary resolution: "That Karen Spears and Matthew Richard Meadley Wild of RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB be and are hereby appointed Joint Liquidators to the companies, to act on a joint and several basis". Further details are available from: Correspondence address & contact details of case manager: Hilary Norris, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Richard Meadley Wild, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Date of Appointment: 4 August 2016 . Howard Kerr , Director : Dated: 4 August 2016
 
Initiating party Event Type
Defending partyENTROPY INTERNATIONAL LIMITEDEvent Date
Nature of business: Dormant Companies NOTICE IS HEREBY GIVEN that the creditors of the above-named companies, which are being voluntarily wound up, who have not already proved their debt are required, on or before 15 September 2016, the last day for proving to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Correspondence address & contact details of case manager: Lucy Christian, 0203 201 8233, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB Name, address & contact details of Joint Liquidators: Primary Office Holder: Karen Spears, Appointed: 4 August 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 0203 201 8421, IP Number: 8854 Joint Office Holder: Matthew Richard Meadley Wild, Appointed: 4 August 2016, RSM Restructuring Advisory LLP, 25 Farringdon Street, London EC4A 4AB, 020 3201 8729, IP Number: 9300 Dated: 11 August 2016
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENTROPY INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENTROPY INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.