EVINSON TRACTORS LIMITED
Overview
Company Name | EVINSON TRACTORS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00325255 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EVINSON TRACTORS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EVINSON TRACTORS LIMITED located?
Registered Office Address | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EVINSON TRACTORS LIMITED?
Company Name | From | Until |
---|---|---|
CASTLE MOTORS (WORKSOP) LIMITED | Mar 11, 1937 | Mar 11, 1937 |
What are the latest accounts for EVINSON TRACTORS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for EVINSON TRACTORS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Mar 21, 2018
| 5 pages | SH19 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||||||
Confirmation statement made on Jun 02, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017 | 1 pages | TM02 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 02, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Timothy Paul Holden on Oct 26, 2015 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 02, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 02, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 6 pages | AA | ||||||||||||||
Annual return made up to Jun 02, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 6 pages | AA | ||||||||||||||
Who are the officers of EVINSON TRACTORS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MALONEY, Richard James | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | 222181330001 | |||||||||||
HOLDEN, Timothy Paul | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | Chartered Accountant | 148034310003 | ||||||||
EVANS HALSHAW MOTORS LIMITED | Director | 2 Oakwood Court Little Oak Drive Annesley NG15 0DR Nottingham Loxley House Nottinghamshire United Kingdom |
| 38967740005 | ||||||||||
PITT, Andrew Joseph | Secretary | 45 Westholme Road Bidford On Avon B50 4AL Alcester Warwickshire | British | 10739800001 | ||||||||||
SYKES, Hilary Claire | Secretary | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | British | Company Secretary | 41559790001 | |||||||||
EVANS HALSHAW MOTOR HOLDINGS LIMITED | Secretary | 4 Highlands Court Cranmore Avenue Shirley B90 4LE Solihull West Midlands | 54878800001 | |||||||||||
ARCHER, Anthony Bernard | Director | The Moat Barn Glasshouse Lane B94 6PU Lapworth Warwickshire | British | Company Director | 46351440001 | |||||||||
DALE, Arthur Geoffrey | Director | Kimberley Poolhead Lane B94 5ED Tanworth In Arden Solihull West Midlands | British | Company Director | 10739820001 | |||||||||
PITT, Andrew Joseph | Director | 45 Westholme Road Bidford On Avon B50 4AL Alcester Warwickshire | British | Company Director | 10739800001 | |||||||||
SYKES, Hilary Claire | Director | Loxley House 2 Oakwood Court Little Oak Drive NG15 0DR Annesley Nottingham Nottinghamshire | England | British | Company Secretary | 41559790001 | ||||||||
EVANS HALSHAW MOTORS LIMTED | Director | 4 Higlands Court Cranmere Avenue Shirley B90 4LE Solihull West Midlands | 54878710001 |
Who are the persons with significant control of EVINSON TRACTORS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Halshaw Holdings Limited | Apr 06, 2016 | Little Oak Drive Annesley NG15 0DR Nottingham Loxley House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EVINSON TRACTORS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A security agreement | Created On May 13, 2009 Delivered On May 21, 2009 | Satisfied | Amount secured All monies due or to become due from each obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars For details of property charged please refer to form 395. fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee & debenture | Created On Jan 04, 1985 Delivered On Jan 16, 1985 | Satisfied | Amount secured All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0