EVANS HALSHAW (THE WIRRAL) LIMITED

EVANS HALSHAW (THE WIRRAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEVANS HALSHAW (THE WIRRAL) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00892891
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVANS HALSHAW (THE WIRRAL) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EVANS HALSHAW (THE WIRRAL) LIMITED located?

    Registered Office Address
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EVANS HALSHAW (THE WIRRAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STAVORDALE GARAGES LIMITEDNov 28, 1966Nov 28, 1966

    What are the latest accounts for EVANS HALSHAW (THE WIRRAL) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for EVANS HALSHAW (THE WIRRAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Mar 21, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts for a dormant company made up to Dec 31, 2016

    6 pagesAA

    Confirmation statement made on Jun 02, 2017 with updates

    5 pagesCS01

    Termination of appointment of Hilary Claire Sykes as a secretary on Jan 01, 2017

    1 pagesTM02

    Termination of appointment of Hilary Claire Sykes as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr Richard James Maloney as a secretary on Jan 01, 2017

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2015

    6 pagesAA

    Annual return made up to Jun 02, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 5,060
    SH01

    Director's details changed for Timothy Paul Holden on Oct 26, 2015

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Jun 02, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 12, 2015

    Statement of capital on Jun 12, 2015

    • Capital: GBP 5,060
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 02, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2014

    Statement of capital on Jun 16, 2014

    • Capital: GBP 5,060
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 02, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Jun 02, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Jun 02, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of EVANS HALSHAW (THE WIRRAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MALONEY, Richard James
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    222173920001
    HOLDEN, Timothy Paul
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishChartered Accountant148034310003
    EVANS HALSHAW MOTORS LIMITED
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Director
    2 Oakwood Court
    Little Oak Drive Annesley
    NG15 0DR Nottingham
    Loxley House
    Nottinghamshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2304195
    38967740005
    PITT, Andrew Joseph
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    Secretary
    45 Westholme Road
    Bidford On Avon
    B50 4AL Alcester
    Warwickshire
    British10739800001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Secretary
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    BritishCompany Secretary41559790001
    ARCHER, Anthony Bernard
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    Director
    The Moat Barn
    Glasshouse Lane
    B94 6PU Lapworth
    Warwickshire
    BritishCompany Director46351440001
    DALE, Arthur Geoffrey
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    Director
    Kimberley
    Poolhead Lane
    B94 5ED Tanworth In Arden Solihull
    West Midlands
    BritishCompany Director10739820001
    SYKES, Hilary Claire
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    Director
    Loxley House 2 Oakwood Court
    Little Oak Drive
    NG15 0DR Annesley Nottingham
    Nottinghamshire
    EnglandBritishCompany Secretary41559790001
    VAN DE BROEK, Jeffrey
    Brasenose
    Kemerton
    GL20 7HR Tewkesbury
    Gloucestershire
    Director
    Brasenose
    Kemerton
    GL20 7HR Tewkesbury
    Gloucestershire
    BritishCompany Director35967480001

    Who are the persons with significant control of EVANS HALSHAW (THE WIRRAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evans Halshaw Motor Holdings Limited
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    Apr 06, 2016
    Little Oak Drive
    Annesley
    NG15 0DR Nottingham
    Loxley House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number1212182
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EVANS HALSHAW (THE WIRRAL) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    General charge.
    Created On Jun 30, 1989
    Delivered On Jul 01, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All the charges porperty whatsoever (including uncalled capital).
    Persons Entitled
    • Lloyds Bowmaker Limited
    Transactions
    • Jul 01, 1989Registration of a charge
    Floating charge stock
    Created On Aug 10, 1988
    Delivered On Aug 17, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock in trade motor vehicles.
    Persons Entitled
    • N W S Trust LTD.
    Transactions
    • Aug 17, 1988Registration of a charge
    Legal charge
    Created On Jul 01, 1988
    Delivered On Jul 21, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    By way of legal mortgage f/h land & buildings k/a 3 stavordale road. Moreton wallasey wirral merseyside title no ch 58840. fixed charge over all plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • The Royal Bank of Scotland PLC.
    Transactions
    • Jul 21, 1988Registration of a charge
    • Jan 25, 1992Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Mar 03, 1986
    Delivered On Mar 07, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Please see doc M31. 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
    • The Royal Bank of Scotland PLC.
    Transactions
    • Mar 07, 1986Registration of a charge
    Debenture
    Created On Oct 29, 1984
    Delivered On Nov 14, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Barclays Bank PLC
    Transactions
    • Nov 14, 1984Registration of a charge
    Single debenture
    Created On Mar 30, 1983
    Delivered On Apr 13, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H and l/h properties present and future with fixtures (inc trade fixtures) fixed plant and machinery, goodwill and uncalled capital present and future. Undertaking and all other property and assets present and future, including heritable property and assets in scotland. Fixed and floating charge (see doc M27).
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Apr 13, 1983Registration of a charge
    Debenture
    Created On Apr 08, 1981
    Delivered On Apr 14, 1981
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge over goodwill & book debts together with all fixtures plant & machinery (see doc M26).. Undertaking and all property and assets present and future including uncalled capital.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 14, 1981Registration of a charge
    Legal charge
    Created On Feb 08, 1980
    Delivered On Feb 19, 1980
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    17 haylake road, moreton, wirral merseyside comprised in a transfer dated 22-11-79.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Feb 19, 1980Registration of a charge

    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