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

ENVOS IP LIMITED

LONDON, WC1R,
Company Registration Number
07539741
Private Limited Company
Dissolved

Dissolved 2017-08-03

Company Overview

About Envos Ip Ltd
ENVOS IP LIMITED was founded on 2011-02-23 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 IP LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07539741
Date formed 2011-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-02-28
Date Dissolved 2017-08-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 04:46:35
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.

Company Officers of ENVOS IP LIMITED

Current Directors
Officer Role Date Appointed
WADE JONATHAN BARKER
Director 2011-02-23
RICHARD ANTHONY MACKENZIE FREEMAN
Director 2011-05-05
JAMES ANTHONY GREEN
Director 2011-05-05
ROGER MAURICE ROGERS
Director 2011-05-05
JUDITH ANN RUSSELL
Director 2011-05-05

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 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 ENVOS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2017-08-03
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 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 ENVOS LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2017-08-03
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
JAMES ANTHONY GREEN UNITY ARTS TRUST C.I.C. Director 2012-01-10 CURRENT 2007-05-22 Active - Proposal to Strike off
JAMES ANTHONY GREEN MIDHURST COMMUNITY PARTNERSHIP LIMITED Director 2009-01-26 CURRENT 2009-01-26 Active - Proposal to Strike off
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 SUSTAINABLE PROPERTY ASSESSMENTS LIMITED Director 2011-05-05 CURRENT 2011-02-16 Liquidation
ROGER MAURICE ROGERS ENVOS LIMITED Director 2009-07-02 CURRENT 2008-03-25 Dissolved 2017-08-03
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 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 ENVOS LIMITED Director 2009-01-02 CURRENT 2008-03-25 Dissolved 2017-08-03
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
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 64 HIGH STREET BROADSTAIRS KENT CT10 1JT ENGLAND
2016-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-274.20STATEMENT OF AFFAIRS/4.19
2016-06-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-06-27600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-06-274.20STATEMENT OF AFFAIRS/4.19
2016-06-27LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-03-19LATEST SOC19/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-19AR0123/02/16 FULL LIST
2015-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2015 FROM CLOVERFIELD HOUGHTON DOWN STOCKBRIDGE HAMPSHIRE SO20 6JR
2015-11-30AA28/02/15 TOTAL EXEMPTION SMALL
2015-04-13LATEST SOC13/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-13AR0123/02/15 FULL LIST
2015-04-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WADE JONATHAN BARKER / 13/04/2015
2014-11-24AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-29LATEST SOC29/03/14 STATEMENT OF CAPITAL;GBP 2000
2014-03-29AR0123/02/14 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
2013-05-08AR0123/02/13 FULL LIST
2013-01-24AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-12AD01REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 42 DOUGHTY STREET LONDON WC1N 2LY ENGLAND
2012-04-23AR0123/02/12 FULL LIST
2012-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2012 FROM RICHARD FREEMAN & CO 13 RADNOR WALK LONDON SW3 4BP ENGLAND
2011-05-23SH0123/05/11 STATEMENT OF CAPITAL GBP 100
2011-05-13AP01DIRECTOR APPOINTED MR ROGER ROGERS
2011-05-13AP01DIRECTOR APPOINTED MR RICHARD ANTHONY MACKENZIE FREEMAN
2011-05-13AP01DIRECTOR APPOINTED MR JAMES ANTHONY GREEN
2011-05-13AP01DIRECTOR APPOINTED MS JUDITH ANN RUSSELL
2011-02-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-02-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74901 - Environmental consulting activities




Licences & Regulatory approval
We could not find any licences issued to ENVOS IP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-02-13
Resolutions for Winding-up2016-06-21
Appointment of Liquidators2016-06-21
Meetings of Creditors2016-05-23
Fines / Sanctions
No fines or sanctions have been issued against ENVOS IP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENVOS IP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.199
MortgagesNumMortOutstanding0.136
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 74901 - Environmental consulting activities

Creditors
Creditors Due Within One Year 2013-02-28 £ 100,732
Creditors Due Within One Year 2012-02-29 £ 100,600
Creditors Due Within One Year 2012-02-29 £ 100,600

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 IP LIMITED

Financial Assets
Balance Sheet
Debtors 2013-02-28 £ 75,100
Debtors 2012-02-29 £ 75,100
Debtors 2012-02-29 £ 75,100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ENVOS IP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENVOS IP LIMITED
Trademarks
We have not found any records of ENVOS IP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENVOS IP 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 (74901 - Environmental consulting activities) as ENVOS IP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ENVOS IP 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 TypeResolutions for Winding-up
Defending partyENVOS IP 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 resolutions were duly passed as a Special Resolution and as an Ordinary Resolution respectively: 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: Robert Cook, Tel: 020 7400 7900. Roger Rogers , Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyENVOS IP LIMITEDEvent Date2016-06-15
David Rubin , of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE . : For further details contact: Robert Cook, Tel: 020 7400 7900.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENVOS IP 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 IP 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.