Company NameEndurance Energy Mftg (UK) Ltd
Company StatusDissolved
Company Number08490031
CategoryPrivate Limited Company
Incorporation Date16 April 2013(11 years ago)
Dissolution Date11 March 2019 (5 years, 1 month ago)
Previous NameBrabco 1310 Limited

Business Activity

Section CManufacturing
SIC 2911Manufacture engines, not aircraft, etc.
SIC 28110Manufacture of engines and turbines, except aircraft, vehicle and cycle engines

Directors

Director NameMr Bradley Dean Bardua
Date of BirthJune 1967 (Born 56 years ago)
NationalityCanadian
StatusClosed
Appointed12 March 2015(1 year, 11 months after company formation)
Appointment Duration4 years (closed 11 March 2019)
RoleChief Financial Officer
Country of ResidenceCanada
Correspondence Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Andrew James O'Mahoney
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Director NameMr David Hugh Rankin
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2013(3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Director NameMr Trevor John Wiebe
Date of BirthApril 1964 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed07 May 2013(3 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 14 December 2015)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressHorton 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(2 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 10 June 2016)
RoleManaging Director Uk Operations
Country of ResidenceEngland
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Director NameMr Brett Pingree
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed03 June 2016(3 years, 1 month after company formation)
Appointment Duration3 months, 1 week (resigned 10 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHorton House Exchange Flags
Liverpool
L2 3YL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2013(same day as company formation)
Correspondence Address3rd Floor Horton House
Exchange Flags
Liverpool
L2 3YL

Location

Registered Address4 Hardman Square
Spinningfields
Manchester
M3 3EB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Endurance Wind Power Inc
100.00%
Ordinary

Financials

Year2014
Turnover£6,895,765
Gross Profit£1,256,316
Net Worth£419,997
Cash£361,295
Current Liabilities£4,161,885

Accounts

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

Charges

23 December 2014Delivered on: 5 January 2015
Persons entitled: Comerica Bank

Classification: A registered charge
Outstanding

Filing History

6 July 2017Administrator's progress report (23 pages)
24 February 2017Registered office address changed from C/O Grant Thornton Uk Llp 3 Hardman Square Springfields Manchester M3 3EB to C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 24 February 2017 (2 pages)
15 February 2017Notice of deemed approval of proposals (1 page)
6 February 2017Statement of administrator's proposal (32 pages)
20 December 2016Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool L2 3YL to C/O Grant Thornton Uk Llp 3 Hardman Square Springfields Manchester M3 3EB on 20 December 2016 (2 pages)
14 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)
12 May 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(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 (26 pages)
29 June 2015Appointment of Mr Anthony James Rochelle-Whyte as a director on 18 June 2015 (2 pages)
23 April 2015Appointment of Bradley Dean Bardua as a director on 12 March 2015 (3 pages)
17 April 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
31 March 2015Termination of appointment of David Hugh Rankin as a director on 12 March 2015 (2 pages)
5 January 2015Registration of charge 084900310001, created on 23 December 2014 (53 pages)
23 October 2014Full accounts made up to 31 December 2013 (21 pages)
14 May 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(3 pages)
18 March 2014Registered office address changed from 8 Lincoln's Inn Fields London WC2A 3BP England on 18 March 2014 (1 page)
17 June 2013Appointment of Trevor Wiebe as a director (3 pages)
17 June 2013Appointment of Mr David Hugh Rankin as a director (3 pages)
21 May 2013Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
10 May 2013Termination of appointment of Brabners Secretaries Limited as a secretary (1 page)
10 May 2013Registered office address changed from 3Rd Floor Horton House Exchange Flags Liverpool L2 3YL United Kingdom on 10 May 2013 (1 page)
10 May 2013Current accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
10 May 2013Termination of appointment of Brabners Directors Limited as a director (1 page)
10 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(3 pages)
10 May 2013Termination of appointment of Andrew O'mahoney as a director (1 page)
10 May 2013Termination of appointment of Andrew O'mahoney as a director (1 page)
10 May 2013Statement of capital following an allotment of shares on 7 May 2013
  • GBP 1,000
(3 pages)
7 May 2013Company name changed brabco 1310 LIMITED\certificate issued on 07/05/13
  • RES15 ‐ Change company name resolution on 2013-05-07
  • NM01 ‐ Change of name by resolution
(3 pages)
16 April 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)