Company NameEndurance Wind Power (UK) Limited
Company StatusDissolved
Company Number07632241
CategoryPrivate Limited Company
Incorporation Date12 May 2011(12 years, 11 months ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Bradley Dean Bardua
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed12 March 2015(3 years, 10 months after company formation)
Appointment Duration4 years (closed 11 March 2019)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr David Hugh Rankin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed12 May 2011(same day as company formation)
RoleVp/ Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brabners Llp 3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Trevor John Wiebe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed11 February 2014(2 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 December 2015)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressC/O Brabners Llp 3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Anthony James Rochelle-Whyte
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(4 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 2016)
RoleManaging Director Uk Operations
Country of ResidenceEngland
Correspondence AddressC/O Brabners Llp 3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr Brett Pingree
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2016(5 years after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Brabners Llp 3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Secretary NameF&L Legal Llp (Corporation)
StatusResigned
Appointed12 May 2011(same day as company formation)
Correspondence Address8 Lincoln's Inn Fields
London
WC2A 3BP

Contact

Telephone01827 58724
Telephone regionTamworth

Location

Registered AddressC/O Grant Thornton Uk Llp 4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

1000 at £1Endurance Wind Power Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£3,872,381
Gross Profit£322,329
Net Worth-£3,427,242
Cash£130,451
Current Liabilities£16,402,712

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

20 May 2016Delivered 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 2014Delivered 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 2013Delivered 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

Filing History

14 December 2017Notice of extension of period of Administration (3 pages)
6 July 2017Administrator's progress report (23 pages)
27 February 2017Registered 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 2017Notice of deemed approval of proposals (1 page)
6 February 2017Statement of administrator's proposal (32 pages)
13 December 2016Appointment of an administrator (1 page)
28 October 2016Termination of appointment of Brett Pingree as a director on 10 September 2016 (1 page)
13 June 2016Termination of appointment of Anthony James Rochelle-Whyte as a director on 10 June 2016 (1 page)
9 June 2016Appointment of Mr Brett Pingree as a director on 3 June 2016 (2 pages)
9 June 2016Registration of charge 076322410003, created on 20 May 2016 (54 pages)
25 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1,000
(3 pages)
8 January 2016Termination of appointment of Trevor John Wiebe as a director on 14 December 2015 (1 page)
14 October 2015Full accounts made up to 31 December 2014 (29 pages)
28 September 2015Satisfaction of charge 076322410002 in full (1 page)
28 September 2015Satisfaction of charge 1 in full (2 pages)
29 June 2015Appointment of Mr Anthony James Rochelle-Whyte as a director on 18 June 2015 (2 pages)
25 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 1,000
(3 pages)
30 March 2015Appointment of Bradley Dean Bardua as a director on 12 March 2015 (3 pages)
30 March 2015Termination of appointment of David Hugh Rankin as a director on 12 March 2015 (2 pages)
29 October 2014Registration of charge 076322410002, created on 24 October 2014 (59 pages)
23 October 2014Full accounts made up to 31 December 2013 (27 pages)
2 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(3 pages)
14 February 2014Appointment of Trevor Wiebe as a director (3 pages)
27 November 2013Full accounts made up to 31 December 2012 (22 pages)
7 October 2013Director's details changed for Mr David Hugh Rankin on 5 October 2013 (2 pages)
7 October 2013Director's details changed for Mr David Hugh Rankin on 5 October 2013 (2 pages)
4 October 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 October 2013 (1 page)
4 October 2013Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP United Kingdom on 4 October 2013 (1 page)
17 September 2013Termination of appointment of F&L Legal Llp as a secretary (1 page)
13 May 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
13 May 2013Director's details changed for Mr David Hugh Rankin on 12 May 2013 (2 pages)
16 January 2013Particulars of a mortgage or charge / charge no: 1 (12 pages)
8 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
29 November 2012Director's details changed for Mr David Hugh Rankin on 19 November 2012 (3 pages)
18 October 2012Full accounts made up to 31 December 2011 (18 pages)
17 May 2012Director's details changed for David Rankin on 12 May 2012 (2 pages)
17 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
28 June 2011Current accounting period shortened from 31 May 2012 to 31 December 2011 (1 page)
12 May 2011Incorporation (32 pages)