Dissolved 2017-08-03
Company Information for ENVOS LIMITED
LONDON, WC1R,
|
Company Registration Number
06543378
Private Limited Company
Dissolved Dissolved 2017-08-03 |
Company Name | |
---|---|
ENVOS LIMITED | |
Legal Registered Office | |
LONDON | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
WADE JONATHAN BARKER |
||
RICHARD ANTHONY MACKENZIE FREEMAN |
||
ROGER MAURICE ROGERS |
||
JUDITH ANN RUSSELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD FREEMAN & CO SECRETARIES LTD |
Company Secretary | ||
JAMES ANTHONY GREEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
34 SWEYN ROAD LIMITED | Director | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
TSI RAMSGATE LIMITED | Director | 2016-09-23 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
TSI INVESTMENTS LIMITED | Director | 2016-09-08 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
TSI DEVELOPMENTS LIMITED | Director | 2016-06-22 | CURRENT | 2016-06-22 | Active - Proposal to Strike off | |
WATER TURBINES DEVELOPMENTS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
WATERMELON INVESTMENTS PLC | Director | 2016-01-01 | CURRENT | 2008-11-03 | Active | |
TSI 1 LIMITED | Director | 2015-11-02 | CURRENT | 2015-11-02 | Active | |
REVERSIONARY ASSET MANAGEMENT LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-29 | Active - Proposal to Strike off | |
WATER TURBINES LIMITED | Director | 2015-05-21 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
20-22 LEWES CRESCENT LIMITED | Director | 2015-01-06 | CURRENT | 1982-05-21 | Active | |
SEASALTER LIMITED | Director | 2014-12-16 | CURRENT | 2014-12-16 | Dissolved 2017-05-30 | |
JAMFIN LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Dissolved 2016-12-27 | |
WATER TURBINES DISTRIBUTION LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active - Proposal to Strike off | |
SWEYN PROPERTIES LIMITED | Director | 2014-10-14 | CURRENT | 2014-10-14 | Dissolved 2016-07-12 | |
KASHEN LIMITED | Director | 2014-08-14 | CURRENT | 2014-08-14 | Dissolved 2016-09-27 | |
CHERRY ENERGY (UK) LIMITED | Director | 2014-01-31 | CURRENT | 2014-01-31 | Dissolved 2015-02-24 | |
SOLAR ASSET MANAGEMENT LIMITED | Director | 2014-01-20 | CURRENT | 2014-01-20 | Dissolved 2017-03-21 | |
HERRING INVESTMENTS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Dissolved 2017-05-30 | |
ENVOS INVESTMENT AGENCY LIMITED | Director | 2012-08-01 | CURRENT | 2012-08-01 | Dissolved 2017-07-28 | |
HENRICIAN SERVICES LIMITED | Director | 2012-05-14 | CURRENT | 2012-05-14 | Active | |
SAMLEE SOLAR INVESTMENTS LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Dissolved 2013-08-20 | |
SCHOOLSPV LIMITED | Director | 2012-01-16 | CURRENT | 2012-01-16 | Dissolved 2014-08-26 | |
ENVOS IP LIMITED | Director | 2011-02-23 | CURRENT | 2011-02-23 | Dissolved 2017-08-03 | |
EPC (UK) LIMITED | Director | 2008-10-13 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
ENVOS LONDON LIMITED | Director | 2008-06-25 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
ROYAL YORK MANSIONS (MARGATE) LIMITED | Director | 2006-12-19 | CURRENT | 2006-10-19 | Dissolved 2016-07-11 | |
MELLTREE PROPERTIES LIMITED | Director | 2006-11-20 | CURRENT | 2006-10-19 | Dissolved 2015-06-09 | |
AMBERLAY LIMITED | Director | 2004-10-11 | CURRENT | 2004-09-28 | Active | |
SECOND WIND THURSLEY LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Liquidation | |
TSI RAMSGATE LIMITED | Director | 2016-09-26 | CURRENT | 2016-09-23 | Active - Proposal to Strike off | |
TSI INVESTMENTS LIMITED | Director | 2016-09-19 | CURRENT | 2016-09-08 | Active - Proposal to Strike off | |
LEYBOURNE LAKES LIMITED | Director | 2016-02-18 | CURRENT | 2016-02-18 | Active - Proposal to Strike off | |
WATER TURBINES DEVELOPMENTS LIMITED | Director | 2016-01-22 | CURRENT | 2016-01-22 | Active - Proposal to Strike off | |
ENVOS IP LIMITED | Director | 2011-05-05 | CURRENT | 2011-02-23 | Dissolved 2017-08-03 | |
EPC (UK) LIMITED | Director | 2008-09-26 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
ENVOS LONDON LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
WATER TURBINES LIMITED | Director | 2008-02-04 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
CHARING PROPERTIES LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
MELLTREE PROPERTIES LIMITED | Director | 2006-11-20 | CURRENT | 2006-10-19 | Dissolved 2015-06-09 | |
LARKSMILL PROPERTIES LIMITED | Director | 2006-05-17 | CURRENT | 2006-04-05 | Active | |
THE THREE HORSESHOES (THURSLEY) LIMITED | Director | 2003-12-19 | CURRENT | 2003-12-19 | Active | |
TONI & GUY CHARITABLE FOUNDATION LIMITED | Director | 2002-09-16 | CURRENT | 2002-09-16 | Active | |
H & F PROPERTIES LIMITED | Director | 2002-04-22 | CURRENT | 2002-04-22 | Liquidation | |
WHITEDEAN LIMITED | Director | 2001-04-23 | CURRENT | 1996-08-19 | Active | |
RICHARD FREEMAN & CO. SECRETARIES LIMITED | Director | 1996-08-30 | CURRENT | 1996-08-30 | Dissolved 2013-09-17 | |
WOLKING PROPERTIES LIMITED | Director | 1992-10-10 | CURRENT | 1970-12-02 | Active | |
MANBY PROPERTIES LIMITED | Director | 1991-12-10 | CURRENT | 1977-10-11 | Dissolved 2013-08-13 | |
ROBTONE INVESTMENTS LIMITED | Director | 1991-04-05 | CURRENT | 1987-12-09 | Active | |
LION GATE PROPERTIES LIMITED | Director | 1991-02-14 | CURRENT | 1980-10-24 | Active | |
HAIR AND BEAUTY CHARITY | Director | 2016-03-25 | CURRENT | 2016-03-25 | Active | |
FELLOWSHIP LIMITED | Director | 2015-05-22 | CURRENT | 1995-07-11 | Active | |
FELLOWSHIP HAIRDRESSING LIMITED | Director | 2014-04-08 | CURRENT | 2010-12-29 | Active | |
WORLD HAIR LIMITED | Director | 2011-06-21 | CURRENT | 1990-11-13 | Active | |
ENVOS IP LIMITED | Director | 2011-05-05 | CURRENT | 2011-02-23 | Dissolved 2017-08-03 | |
SUSTAINABLE PROPERTY ASSESSMENTS LIMITED | Director | 2011-05-05 | CURRENT | 2011-02-16 | Liquidation | |
THE COLLEGE OF OSTEOPATHS | Director | 2007-09-17 | CURRENT | 1998-09-15 | Active | |
PACHETTI LIMITED | Director | 2004-08-03 | CURRENT | 2004-08-03 | Active - Proposal to Strike off | |
BRAESIDE FREEHOLD LIMITED | Director | 2016-06-06 | CURRENT | 2016-04-10 | Active | |
AUGUSTA PROPERTY SERVICES LIMITED | Director | 2016-02-01 | CURRENT | 2015-11-02 | Active - Proposal to Strike off | |
RIGHT TO MANAGE ADVISORY SERVICES LIMITED | Director | 2015-08-27 | CURRENT | 2013-03-25 | Active | |
BROADSTAIRS COMPANY SECRETARIES LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Active | |
SUSTAINABLE PROPERTY MANAGEMENT LIMITED | Director | 2012-12-03 | CURRENT | 2011-08-25 | Active | |
8 WE RTM COMPANY LIMITED | Director | 2012-08-21 | CURRENT | 2012-08-21 | Active | |
ENVOS IP LIMITED | Director | 2011-05-05 | CURRENT | 2011-02-23 | Dissolved 2017-08-03 | |
ENVOS LONDON LIMITED | Director | 2009-01-02 | CURRENT | 2008-06-25 | Dissolved 2014-02-04 | |
EPC (UK) LIMITED | Director | 2009-01-02 | CURRENT | 2008-09-26 | Dissolved 2017-01-17 | |
INSPIRATIONAL SINGING LIMITED | Director | 1995-09-26 | CURRENT | 1995-09-26 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2016 FROM 64 HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/03/16 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/15 | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR | |
LATEST SOC | 17/04/15 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/03/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/03/14 STATEMENT OF CAPITAL;GBP 2000 | |
AR01 | 25/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2014 FROM BRYARS & CO CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR ENGLAND | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RICHARD FREEMAN & CO SECRETARIES LTD | |
AR01 | 25/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GREEN | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 42 DOUGHTY STREET LONDON WC1N 2LY ENGLAND | |
AA01 | PREVEXT FROM 31/08/2011 TO 28/02/2012 | |
AR01 | 25/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2012 FROM 13 RADNOR WALK LONDON SW3 4BP | |
AR01 | 25/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS JUDITH ANN RUSSELL / 25/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MAURICE ROGERS / 25/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANTHONY MACKENZIE FREEMAN / 25/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WADE JONATHAN BARKER / 25/03/2011 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2010 TO 31/08/2010 | |
RES01 | ADOPT ARTICLES 25/05/2010 | |
SH01 | 01/06/10 STATEMENT OF CAPITAL GBP 2000 | |
AR01 | 25/03/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / RICHARD FREEMAN & CO SECRETARIES LTD / 25/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER MAURICE ROGERS / 25/03/2010 | |
SH01 | 10/03/10 STATEMENT OF CAPITAL GBP 1633 | |
AP01 | DIRECTOR APPOINTED JAMES ANTHONY GREEN | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
288a | DIRECTOR APPOINTED ROGER MAURICE ROGERS | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | DIRECTOR APPOINTED JUDITH ANN RUSSELL | |
88(2) | AD 15/09/08 GBP SI 998@1=998 GBP IC 2/1000 | |
287 | REGISTERED OFFICE CHANGED ON 12/09/2008 FROM 13 RADNOR WALK LONDON SW3 4BP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-02-09 |
Appointment of Liquidators | 2016-06-20 |
Resolutions for Winding-up | 2016-06-20 |
Meetings of Creditors | 2016-05-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
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
|
|
|
|
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
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ENVOS LIMITED | Event Date | 2016-06-15 |
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 Type | Resolutions for Winding-up | |
Defending party | ENVOS LIMITED | Event Date | 2016-06-15 |
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 Type | Final Meetings | |
Defending party | ENVOS LIMITED | Event Date | 2016-06-15 |
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 | |||
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. |