Spinningfields
Manchester
M3 3EB
Director Name | Mr David Hugh Rankin |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Role | Vp/ Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Trevor John Wiebe |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 11 February 2014(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 14 December 2015) |
Role | Lawyer |
Country of Residence | Canada |
Correspondence Address | C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Anthony James Rochelle-Whyte |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 2015(4 years, 1 month after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 10 June 2016) |
Role | Managing Director Uk Operations |
Country of Residence | England |
Correspondence Address | C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Director Name | Mr Brett Pingree |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 June 2016(5 years after company formation) |
Appointment Duration | 3 months, 1 week (resigned 10 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL |
Secretary Name | F&L Legal Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2011(same day as company formation) |
Correspondence Address | 8 Lincoln's Inn Fields London WC2A 3BP |
Telephone | 01827 58724 |
---|---|
Telephone region | Tamworth |
Registered Address | C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1000 at £1 | Endurance Wind Power Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,872,381 |
Gross Profit | £322,329 |
Net Worth | -£3,427,242 |
Cash | £130,451 |
Current Liabilities | £16,402,712 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
20 May 2016 | Delivered on: 9 June 2016 Persons entitled: Comerica Bank Classification: A registered charge Particulars: Unit 314, hartlebury trading estate, hartlebury, kidderminster, worcestershire, DY10 4JB (title number WR93602). Outstanding |
---|---|
24 October 2014 | Delivered on: 29 October 2014 Satisfied on: 28 September 2015 Persons entitled: Export Development Canada Classification: A registered charge Particulars: United kingdom trade mark "endurance wind power & design" with registration no. 2605572 and united kingdom trade mark "e design" with registration no. 2605574. Fully Satisfied |
10 January 2013 | Delivered on: 16 January 2013 Satisfied on: 28 September 2015 Persons entitled: Export Development Canada Classification: English law security assignment and debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The chargor with full title guarantee assigned and agreed to assign by way of security to the lender absolutley with full title guarantee each as a separate and independent assignment all assigned assets to which it is or may become entitled including all monies payable to the charge under or in connection with the assigned assets. All the present and future intellectual property rights of the chargor all receiables of the chargor all tangible movable property its secured account and its goodwill charged by way of first floating charge see image for full details. Fully Satisfied |
14 December 2017 | Notice of extension of period of Administration (3 pages) |
---|---|
6 July 2017 | Administrator's progress report (23 pages) |
27 February 2017 | Registered office address changed from C/O Brabners Llp 3rd Floor Horton House Exchange Flags Liverpool L2 3YL to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 27 February 2017 (2 pages) |
15 February 2017 | Notice of deemed approval of proposals (1 page) |
6 February 2017 | Statement of administrator's proposal (32 pages) |
13 December 2016 | Appointment of an administrator (1 page) |
28 October 2016 | Termination of appointment of Brett Pingree as a director on 10 September 2016 (1 page) |
13 June 2016 | Termination of appointment of Anthony James Rochelle-Whyte as a director on 10 June 2016 (1 page) |
9 June 2016 | Appointment of Mr Brett Pingree as a director on 3 June 2016 (2 pages) |
9 June 2016 | Registration of charge 076322410003, created on 20 May 2016 (54 pages) |
25 May 2016 | Annual return made up to 12 May 2016 with a full list of shareholders Statement of capital on 2016-05-25
|
8 January 2016 | Termination of appointment of Trevor John Wiebe as a director on 14 December 2015 (1 page) |
14 October 2015 | Full accounts made up to 31 December 2014 (29 pages) |
28 September 2015 | Satisfaction of charge 076322410002 in full (1 page) |
28 September 2015 | Satisfaction of charge 1 in full (2 pages) |
29 June 2015 | Appointment of Mr Anthony James Rochelle-Whyte as a director on 18 June 2015 (2 pages) |
25 June 2015 | Annual return made up to 12 May 2015 with a full list of shareholders Statement of capital on 2015-06-25
|
30 March 2015 | Appointment of Bradley Dean Bardua as a director on 12 March 2015 (3 pages) |
30 March 2015 | Termination of appointment of David Hugh Rankin as a director on 12 March 2015 (2 pages) |
29 October 2014 | Registration of charge 076322410002, created on 24 October 2014 (59 pages) |
23 October 2014 | Full accounts made up to 31 December 2013 (27 pages) |
2 June 2014 | Annual return made up to 12 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
14 February 2014 | Appointment of Trevor Wiebe as a director (3 pages) |
27 November 2013 | Full accounts made up to 31 December 2012 (22 pages) |
7 October 2013 | Director's details changed for Mr David Hugh Rankin on 5 October 2013 (2 pages) |
7 October 2013 | Director's details changed for Mr David Hugh Rankin on 5 October 2013 (2 pages) |
4 October 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 October 2013 (1 page) |
17 September 2013 | Termination of appointment of F&L Legal Llp as a secretary (1 page) |
13 May 2013 | Annual return made up to 12 May 2013 with a full list of shareholders (4 pages) |
13 May 2013 | Director's details changed for Mr David Hugh Rankin on 12 May 2013 (2 pages) |
16 January 2013 | Particulars of a mortgage or charge / charge no: 1 (12 pages) |
8 January 2013 | Resolutions
|
29 November 2012 | Director's details changed for Mr David Hugh Rankin on 19 November 2012 (3 pages) |
18 October 2012 | Full accounts made up to 31 December 2011 (18 pages) |
17 May 2012 | Director's details changed for David Rankin on 12 May 2012 (2 pages) |
17 May 2012 | Annual return made up to 12 May 2012 with a full list of shareholders (4 pages) |
28 June 2011 | Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page) |
12 May 2011 | Incorporation (32 pages) |