Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Endco2 Limited
Endco2 Limited is a dissolved company incorporated on 19 November 2004 with the registered office located in Brentwood, Essex. Endco2 Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 March 2016
(9 years ago)
Was
11 years old
at the time of dissolution
Company No
05292179
Private limited company
Age
20 years
Incorporated
19 November 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Endco2 Limited
Contact
Address
Jupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Same address for the past
11 years
Companies in CM13 3BE
Telephone
Unreported
Email
Available in Endole App
Website
Lmiltd.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr John Poldon Collier
Director • Secretary • Secretary • English • Lives in UK • Born in Sep 1951
Mr Christopher Reginald Collier
Director • British • Lives in England • Born in May 1955
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Property Vista Limited
Mr John Poldon Collier and Mr Christopher Reginald Collier are mutual people.
Active
Topco Ltd
Mr Christopher Reginald Collier is a mutual person.
Active
Belle Vue Holdings 2023 Ltd
Mr Christopher Reginald Collier is a mutual person.
Active
70 Parrock Street Lion Court Ltd
Mr John Poldon Collier is a mutual person.
Active
73 Whitehill Road Ltd
Mr John Poldon Collier is a mutual person.
Active
Collprops Limited
Mr John Poldon Collier is a mutual person.
Dissolved
JCPP Property Investments Limited
Mr Christopher Reginald Collier is a mutual person.
Dissolved
JPC Investments Limited
Mr John Poldon Collier is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2012)
Period Ended
31 Jan 2012
For period
31 Jan
⟶
31 Jan 2012
Traded for
12 months
Cash in Bank
£142.43K
Decreased by £52.47K (-27%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£328.92K
Decreased by £133.93K (-29%)
Total Liabilities
-£273.5K
Decreased by £149.6K (-35%)
Net Assets
£55.42K
Increased by £15.66K (+39%)
Debt Ratio (%)
83%
Decreased by 8.26% (-9%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 20 Dec 2013
Declaration of Solvency
11 Years Ago on 19 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 19 Dec 2013
Voluntary Liquidator Appointed
11 Years Ago on 19 Dec 2013
Registered Address Changed
12 Years Ago on 14 May 2013
Accounting Period Extended
12 Years Ago on 9 May 2013
Confirmation Submitted
12 Years Ago on 19 Dec 2012
Registered Address Changed
12 Years Ago on 1 Nov 2012
Small Accounts Submitted
13 Years Ago on 30 Jul 2012
Confirmation Submitted
13 Years Ago on 5 Dec 2011
Get Alerts
Get Credit Report
Discover Endco2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Liquidators' statement of receipts and payments to 9 December 2014
Submitted on 23 Feb 2015
Registered office address changed from Mill House Priory Road North Dartford Kent DA1 2BZ United Kingdom on 20 December 2013
Submitted on 20 Dec 2013
Appointment of a voluntary liquidator
Submitted on 19 Dec 2013
Appointment of a voluntary liquidator
Submitted on 19 Dec 2013
Resolutions
Submitted on 19 Dec 2013
Declaration of solvency
Submitted on 19 Dec 2013
Certificate of change of name
Submitted on 24 May 2013
Change of name notice
Submitted on 24 May 2013
Registered office address changed from 4Th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom on 14 May 2013
Submitted on 14 May 2013
Previous accounting period extended from 31 January 2013 to 31 March 2013
Submitted on 9 May 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs