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

ENVOS LIMITED

LONDON, WC1R,
Company Registration Number
06543378
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Envos Ltd
ENVOS LIMITED was founded on 2008-03-25 and had its registered office in London. The company was dissolved on the 2017-08-03 and is no longer trading or active.

Key Data
Company Name
ENVOS LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 06543378
Date formed 2008-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-08-03
Type of accounts MICRO
Last Datalog update: 2018-01-24 04:46:39
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 ENVOS LIMITED
The following companies were found which have the same name as ENVOS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENVOS CAMBRIDGE ROAD Singapore 211041 Active Company formed on the 2016-03-09
ENVOS CHOCOLATE OHG LLC 444 BRICKELL AVENUE MIAMI FL 33131 Inactive Company formed on the 2016-10-20
ENVOS CORPORATION California Unknown
ENVOS DOMINICANOS INC Georgia Unknown
ENVOS INVESTMENT AGENCY LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HE Dissolved Company formed on the 2012-08-01
ENVOS IP LIMITED 26-28 BEDFORD ROW LONDON WC1R 4HE Dissolved Company formed on the 2011-02-23
ENVOS LOGISITCS CORP 444 BRICKELL AVE MIAMI FL 33131 Inactive Company formed on the 2017-05-15
ENVOS LONDON LIMITED BRYARS & CO CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR Dissolved Company formed on the 2008-06-25
ENVOS LTD Carlyle House 235-237 Vauxhall Bridge Road Lower Groung Floor London SW1V 1EJ Active - Proposal to Strike off Company formed on the 2019-08-27
ENVOS TRADING LIMITED CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE ENGLAND SO20 6JR Dissolved Company formed on the 2012-05-24
ENVOS TRAVEL LTD 128 CITY ROAD LONDON EC1V 2NX Active - Proposal to Strike off Company formed on the 2021-03-30
ENVOSAVE LIMITED C/O A M INSOLVENCY LIMITED ENTERPRISE HOUSE CARLTON ROAD WORKSOP NOTTINGHAMSHIRE S81 7QF Liquidation Company formed on the 1988-11-11
ENVOSAVE LIMITED Unknown
ENVOSEN TECHNOLOGIES PTE. LTD. SOUTH BRIDGE ROAD Singapore 058727 Dissolved Company formed on the 2014-01-17
ENVOSIS INTERNATIONAL KAKI BUKIT ROAD 1 Singapore 415936 Dissolved Company formed on the 2008-09-12
ENVOSIS TECHNOLOGIES PTE. LTD. LORONG 21A GEYLANG Singapore 388429 Dissolved Company formed on the 2012-09-08
ENVOSO CONSULTING LTD 58 MIDFORD DRIVE BOLTON BOLTON BL1 7LY Active Company formed on the 2021-02-18
ENVOSO LTD MALVERN HOUSE NEW ROAD SOLIHULL B91 3DL Active Company formed on the 2023-08-28
ENVOSOL (AUST) PTY LTD Strike-off action in progress Company formed on the 2014-10-03
ENVOSOL LIMITED DELTA HOUSE 175-177 BOROUGH HIGH STREET LONDON SE1 1HR Active Company formed on the 2012-04-05

Company Officers of ENVOS LIMITED

Current Directors
Officer Role Date Appointed
WADE JONATHAN BARKER
Director 2008-03-25
RICHARD ANTHONY MACKENZIE FREEMAN
Director 2008-03-25
ROGER MAURICE ROGERS
Director 2009-07-02
JUDITH ANN RUSSELL
Director 2009-01-02
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD FREEMAN & CO SECRETARIES LTD
Company Secretary 2008-03-25 2013-05-14
JAMES ANTHONY GREEN
Director 2010-02-03 2013-02-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WADE JONATHAN BARKER 34 SWEYN ROAD LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
WADE JONATHAN BARKER TSI RAMSGATE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active - Proposal to Strike off
WADE JONATHAN BARKER TSI INVESTMENTS LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active - Proposal to Strike off
WADE JONATHAN BARKER TSI DEVELOPMENTS LIMITED Director 2016-06-22 CURRENT 2016-06-22 Active - Proposal to Strike off
WADE JONATHAN BARKER WATER TURBINES DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
WADE JONATHAN BARKER WATERMELON INVESTMENTS PLC Director 2016-01-01 CURRENT 2008-11-03 Active
WADE JONATHAN BARKER TSI 1 LIMITED Director 2015-11-02 CURRENT 2015-11-02 Active
WADE JONATHAN BARKER REVERSIONARY ASSET MANAGEMENT LIMITED Director 2015-10-29 CURRENT 2015-10-29 Active - Proposal to Strike off
WADE JONATHAN BARKER WATER TURBINES LIMITED Director 2015-05-21 CURRENT 2007-07-20 Active - Proposal to Strike off
WADE JONATHAN BARKER 20-22 LEWES CRESCENT LIMITED Director 2015-01-06 CURRENT 1982-05-21 Active
WADE JONATHAN BARKER SEASALTER LIMITED Director 2014-12-16 CURRENT 2014-12-16 Dissolved 2017-05-30
WADE JONATHAN BARKER JAMFIN LIMITED Director 2014-11-05 CURRENT 2014-11-05 Dissolved 2016-12-27
WADE JONATHAN BARKER WATER TURBINES DISTRIBUTION LIMITED Director 2014-11-05 CURRENT 2014-11-05 Active - Proposal to Strike off
WADE JONATHAN BARKER SWEYN PROPERTIES LIMITED Director 2014-10-14 CURRENT 2014-10-14 Dissolved 2016-07-12
WADE JONATHAN BARKER KASHEN LIMITED Director 2014-08-14 CURRENT 2014-08-14 Dissolved 2016-09-27
WADE JONATHAN BARKER CHERRY ENERGY (UK) LIMITED Director 2014-01-31 CURRENT 2014-01-31 Dissolved 2015-02-24
WADE JONATHAN BARKER SOLAR ASSET MANAGEMENT LIMITED Director 2014-01-20 CURRENT 2014-01-20 Dissolved 2017-03-21
WADE JONATHAN BARKER HERRING INVESTMENTS LIMITED Director 2013-10-22 CURRENT 2013-10-22 Dissolved 2017-05-30
WADE JONATHAN BARKER ENVOS INVESTMENT AGENCY LIMITED Director 2012-08-01 CURRENT 2012-08-01 Dissolved 2017-07-28
WADE JONATHAN BARKER HENRICIAN SERVICES LIMITED Director 2012-05-14 CURRENT 2012-05-14 Active
WADE JONATHAN BARKER SAMLEE SOLAR INVESTMENTS LIMITED Director 2012-02-29 CURRENT 2012-02-29 Dissolved 2013-08-20
WADE JONATHAN BARKER SCHOOLSPV LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2014-08-26
WADE JONATHAN BARKER ENVOS IP LIMITED Director 2011-02-23 CURRENT 2011-02-23 Dissolved 2017-08-03
WADE JONATHAN BARKER EPC (UK) LIMITED Director 2008-10-13 CURRENT 2008-09-26 Dissolved 2017-01-17
WADE JONATHAN BARKER ENVOS LONDON LIMITED Director 2008-06-25 CURRENT 2008-06-25 Dissolved 2014-02-04
WADE JONATHAN BARKER ROYAL YORK MANSIONS (MARGATE) LIMITED Director 2006-12-19 CURRENT 2006-10-19 Dissolved 2016-07-11
WADE JONATHAN BARKER MELLTREE PROPERTIES LIMITED Director 2006-11-20 CURRENT 2006-10-19 Dissolved 2015-06-09
WADE JONATHAN BARKER AMBERLAY LIMITED Director 2004-10-11 CURRENT 2004-09-28 Active
RICHARD ANTHONY MACKENZIE FREEMAN SECOND WIND THURSLEY LIMITED Director 2017-08-07 CURRENT 2017-08-07 Liquidation
RICHARD ANTHONY MACKENZIE FREEMAN TSI RAMSGATE LIMITED Director 2016-09-26 CURRENT 2016-09-23 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN TSI INVESTMENTS LIMITED Director 2016-09-19 CURRENT 2016-09-08 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN LEYBOURNE LAKES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN WATER TURBINES DEVELOPMENTS LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN ENVOS IP LIMITED Director 2011-05-05 CURRENT 2011-02-23 Dissolved 2017-08-03
RICHARD ANTHONY MACKENZIE FREEMAN EPC (UK) LIMITED Director 2008-09-26 CURRENT 2008-09-26 Dissolved 2017-01-17
RICHARD ANTHONY MACKENZIE FREEMAN ENVOS LONDON LIMITED Director 2008-06-26 CURRENT 2008-06-25 Dissolved 2014-02-04
RICHARD ANTHONY MACKENZIE FREEMAN WATER TURBINES LIMITED Director 2008-02-04 CURRENT 2007-07-20 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN CHARING PROPERTIES LIMITED Director 2007-05-18 CURRENT 2007-05-18 Active - Proposal to Strike off
RICHARD ANTHONY MACKENZIE FREEMAN MELLTREE PROPERTIES LIMITED Director 2006-11-20 CURRENT 2006-10-19 Dissolved 2015-06-09
RICHARD ANTHONY MACKENZIE FREEMAN LARKSMILL PROPERTIES LIMITED Director 2006-05-17 CURRENT 2006-04-05 Active
RICHARD ANTHONY MACKENZIE FREEMAN THE THREE HORSESHOES (THURSLEY) LIMITED Director 2003-12-19 CURRENT 2003-12-19 Active
RICHARD ANTHONY MACKENZIE FREEMAN TONI & GUY CHARITABLE FOUNDATION LIMITED Director 2002-09-16 CURRENT 2002-09-16 Active
RICHARD ANTHONY MACKENZIE FREEMAN H & F PROPERTIES LIMITED Director 2002-04-22 CURRENT 2002-04-22 Liquidation
RICHARD ANTHONY MACKENZIE FREEMAN WHITEDEAN LIMITED Director 2001-04-23 CURRENT 1996-08-19 Active
RICHARD ANTHONY MACKENZIE FREEMAN RICHARD FREEMAN & CO. SECRETARIES LIMITED Director 1996-08-30 CURRENT 1996-08-30 Dissolved 2013-09-17
RICHARD ANTHONY MACKENZIE FREEMAN WOLKING PROPERTIES LIMITED Director 1992-10-10 CURRENT 1970-12-02 Active
RICHARD ANTHONY MACKENZIE FREEMAN MANBY PROPERTIES LIMITED Director 1991-12-10 CURRENT 1977-10-11 Dissolved 2013-08-13
RICHARD ANTHONY MACKENZIE FREEMAN ROBTONE INVESTMENTS LIMITED Director 1991-04-05 CURRENT 1987-12-09 Active
RICHARD ANTHONY MACKENZIE FREEMAN LION GATE PROPERTIES LIMITED Director 1991-02-14 CURRENT 1980-10-24 Active
ROGER MAURICE ROGERS HAIR AND BEAUTY CHARITY Director 2016-03-25 CURRENT 2016-03-25 Active
ROGER MAURICE ROGERS FELLOWSHIP LIMITED Director 2015-05-22 CURRENT 1995-07-11 Active
ROGER MAURICE ROGERS FELLOWSHIP HAIRDRESSING LIMITED Director 2014-04-08 CURRENT 2010-12-29 Active
ROGER MAURICE ROGERS WORLD HAIR LIMITED Director 2011-06-21 CURRENT 1990-11-13 Active
ROGER MAURICE ROGERS ENVOS IP LIMITED Director 2011-05-05 CURRENT 2011-02-23 Dissolved 2017-08-03
ROGER MAURICE ROGERS SUSTAINABLE PROPERTY ASSESSMENTS LIMITED Director 2011-05-05 CURRENT 2011-02-16 Liquidation
ROGER MAURICE ROGERS THE COLLEGE OF OSTEOPATHS Director 2007-09-17 CURRENT 1998-09-15 Active
ROGER MAURICE ROGERS PACHETTI LIMITED Director 2004-08-03 CURRENT 2004-08-03 Active - Proposal to Strike off
JUDITH ANN RUSSELL BRAESIDE FREEHOLD LIMITED Director 2016-06-06 CURRENT 2016-04-10 Active
JUDITH ANN RUSSELL AUGUSTA PROPERTY SERVICES LIMITED Director 2016-02-01 CURRENT 2015-11-02 Active - Proposal to Strike off
JUDITH ANN RUSSELL RIGHT TO MANAGE ADVISORY SERVICES LIMITED Director 2015-08-27 CURRENT 2013-03-25 Active
JUDITH ANN RUSSELL BROADSTAIRS COMPANY SECRETARIES LIMITED Director 2013-04-05 CURRENT 2013-04-05 Active
JUDITH ANN RUSSELL SUSTAINABLE PROPERTY MANAGEMENT LIMITED Director 2012-12-03 CURRENT 2011-08-25 Active
JUDITH ANN RUSSELL 8 WE RTM COMPANY LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
JUDITH ANN RUSSELL ENVOS IP LIMITED Director 2011-05-05 CURRENT 2011-02-23 Dissolved 2017-08-03
JUDITH ANN RUSSELL ENVOS LONDON LIMITED Director 2009-01-02 CURRENT 2008-06-25 Dissolved 2014-02-04
JUDITH ANN RUSSELL EPC (UK) LIMITED Director 2009-01-02 CURRENT 2008-09-26 Dissolved 2017-01-17
JUDITH ANN RUSSELL INSPIRATIONAL SINGING LIMITED Director 1995-09-26 CURRENT 1995-09-26 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
2017-08-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-034.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 64 HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND
2016-06-244.20STATEMENT OF AFFAIRS/4.19
2016-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-244.20STATEMENT OF AFFAIRS/4.19
2016-06-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-24LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 2000
2016-05-10AR0125/03/16 FULL LIST
2016-03-01DISS40DISS40 (DISS40(SOAD))
2016-02-29AAMICRO COMPANY ACCOUNTS MADE UP TO 28/02/15
2016-02-09GAZ1FIRST GAZETTE
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-17AR0125/03/15 FULL LIST
2015-02-26AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-29AR0125/03/14 FULL LIST
2014-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/2014 FROM BRYARS & CO CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR ENGLAND
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-05-14TM02APPOINTMENT TERMINATED, SECRETARY RICHARD FREEMAN & CO SECRETARIES LTD
2013-05-14AR0125/03/13 FULL LIST
2013-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN
2013-02-28AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 42 DOUGHTY STREET LONDON WC1N 2LY ENGLAND
2012-05-28AA01PREVEXT FROM 31/08/2011 TO 28/02/2012
2012-05-10AR0125/03/12 FULL LIST
2012-02-13AD01REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 13 RADNOR WALK LONDON SW3 4BP
2011-06-09AR0125/03/11 FULL LIST
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN RUSSELL / 25/03/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MAURICE ROGERS / 25/03/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MACKENZIE FREEMAN / 25/03/2011
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WADE JONATHAN BARKER / 25/03/2011
2011-03-28AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-08AA01PREVEXT FROM 31/03/2010 TO 31/08/2010
2010-08-03RES01ADOPT ARTICLES 25/05/2010
2010-07-26SH0101/06/10 STATEMENT OF CAPITAL GBP 2000
2010-04-12AR0125/03/10 FULL LIST
2010-04-12CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREEMAN & CO SECRETARIES LTD / 25/03/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER MAURICE ROGERS / 25/03/2010
2010-03-30SH0110/03/10 STATEMENT OF CAPITAL GBP 1633
2010-02-05AP01DIRECTOR APPOINTED JAMES ANTHONY GREEN
2009-07-25AA31/03/09 TOTAL EXEMPTION FULL
2009-07-15288aDIRECTOR APPOINTED ROGER MAURICE ROGERS
2009-07-0888(2)CAPITALS NOT ROLLED UP
2009-04-07363aRETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS
2009-01-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-01-16288aDIRECTOR APPOINTED JUDITH ANN RUSSELL
2008-11-0588(2)AD 15/09/08 GBP SI 998@1=998 GBP IC 2/1000
2008-09-12287REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 13 RADNOR WALK LONDON SW3 4BP
2008-03-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to ENVOS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-09
Appointment of Liquidators2016-06-20
Resolutions for Winding-up2016-06-20
Meetings of Creditors2016-05-23
Fines / Sanctions
No fines or sanctions have been issued against ENVOS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2013-02-28 £ 661,886
Creditors Due Within One Year 2012-02-29 £ 545,059
Creditors Due Within One Year 2012-02-29 £ 545,059
Creditors Due Within One Year 2010-08-31 £ 244,590

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-29
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENVOS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 2,000
Called Up Share Capital 2012-02-29 £ 2,000
Called Up Share Capital 2012-02-29 £ 2,000
Called Up Share Capital 2010-08-31 £ 2,000
Cash Bank In Hand 2013-02-28 £ 1,411
Cash Bank In Hand 2012-02-29 £ 7,544
Cash Bank In Hand 2012-02-29 £ 7,544
Current Assets 2013-02-28 £ 108,090
Current Assets 2012-02-29 £ 119,546
Current Assets 2012-02-29 £ 119,546
Current Assets 2010-08-31 £ 30,456
Debtors 2013-02-28 £ 106,679
Debtors 2012-02-29 £ 112,002
Debtors 2012-02-29 £ 112,002
Debtors 2010-08-31 £ 30,456

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVOS LIMITED registering or being granted any patents
Domain Names

ENVOS LIMITED owns 1 domain names.

envosfranchise.co.uk  

Trademarks
We have not found any records of ENVOS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVOS 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 (82990 - Other business support service activities not elsewhere classified) as ENVOS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENVOS 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 TypeAppointment of Liquidators
Defending partyENVOS LIMITEDEvent Date2016-06-15
David Rubin , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: David Rubin, Tel: 020 7400 7900. Alternative contact: Robert Cook.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyENVOS LIMITEDEvent Date2016-06-15
At a General Meeting of the Members of the above-named Company, duly convened and held at 26-28 Bedford Row, London, WC1R 4HE on 15 June 2016 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that David Rubin , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE , (IP No 2591) be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David Rubin, Tel: 020 7400 7900. Alternative contact: Robert Cook. Roger Rogers , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyENVOS LIMITEDEvent Date2016-06-15
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at the offices of David Rubin & Partners, Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 19 April 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Proxies to be used at either Meeting must be lodged with the Liquidator at Pearl Assurance House, 319 Ballards Lane, London N12 8LY, not later than 4.00 pm of the business day before the Meeting. Date of Appointment: 15 June 2016 Office Holder details: David Rubin , (IP No. 2591) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Philip Kyprianou. David Rubin , Liquidator : Ag FF110611
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVOS 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 ENVOS 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.