EVANS LIMITED
Overview
Company Name | EVANS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02251251 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EVANS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is EVANS LIMITED located?
Registered Office Address | 30 Old Bailey EC4M 7AU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EVANS LIMITED?
Company Name | From | Until |
---|---|---|
BARFORCE LIMITED | Jun 22, 1988 | Jun 22, 1988 |
EROSTIN (HARROW) LIMITED | May 24, 1988 | May 24, 1988 |
BARFORCE LIMITED | May 04, 1988 | May 04, 1988 |
What are the latest accounts for EVANS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for EVANS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 19 pages | LIQ14 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 22 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St Katherines Way London EW1 1DD to 30 Old Bailey London EC4M 7AU on May 11, 2022 | 2 pages | AD01 | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Mazars Llp Tower Bridge House St Katherines Way London EW1 1DD on Jul 14, 2021 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 21, 2021 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Michelle Jane Gammon as a director on Nov 21, 2019 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Sep 01, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Director's details changed for Mrs Gillian Anne Hague on Jan 16, 2019 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 01, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Aug 26, 2017 | 11 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2017 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Aug 27, 2016 | 15 pages | AA | ||||||||||
Director's details changed for Mrs Sally Marion Wightman on Aug 19, 2016 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 01, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Aug 29, 2015 | 12 pages | AA | ||||||||||
Full accounts made up to Aug 30, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Jun 01, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EVANS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | Accountant | 115568070002 | ||||
DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | Head Of Tax | 165695440001 | ||||
HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | Group Financial Controller | 99223490001 | ||||
WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | Chartered Accountant | 158198380002 | ||||
BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
CASH, Daphne Valerie | Secretary | 20 Chichester Mews SE27 0NS London | British | 59646330004 | ||||||
COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192153020001 | |||||||
FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193607420001 | |||||||
HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
HODGES, John | Secretary | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | 3666240001 | ||||||
JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180479290001 | ||||||
RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
SMITH, Philip Clayton | Secretary | 24 Bishops Avenue Elstree WD6 3LZ Borehamwood Hertfordshire | British | 613980001 | ||||||
STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 147448410001 | |||||||
BATES, David John | Director | 11 The Laurels Potten End HP4 2SP Berkhamsted Hertfordshire | United Kingdom | British | Chartered Accountant | 613990001 | ||||
BJORNSON, Dana Lloyd | Director | 4 Southwood Gardens Hinchley Wood KT10 0DE Esher Surrey | American | 28686700001 | ||||||
BROOKS-WARD, Annabel Jane | Director | 20 Church End Braughing SG11 2QA Ware Hertfordshire | British | Administrator | 37049290001 | |||||
BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | Chartered Acountant | 40354400003 | ||||
BULLWORTHY, Gerald Arthur | Director | Stamford 9 Highview Cheam SM2 7DZ Sutton Surrey | British | Chartered Accountant | 56777100001 | |||||
BYWATER, John | Director | 28 Cairn Avenue Ealing W5 5HX London | British | Director | 71820020001 | |||||
CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | Solicitor | 70464290002 | ||||
DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | Group Chief Accountant | 44237310004 | ||||
GAMMON, Michelle Jane | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | Solicitor | 193128380001 | ||||
GERAGHTY, Mary Julia Margaret | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | Solicitor | 125285460003 | ||||
GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | Solicitor | 28466260004 | ||||
HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | Accountant | 77432550002 | ||||
HODGES, John | Director | The Old Orchard Burney Road Westhumble RH5 6AU Dorking Surrey | British | Assistant Company Sec | 3666240001 | |||||
JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | Solicitor | 71660800001 | |||||
MINTERN, Andrew | Director | 22 Corner Green Pond Road Blackheath SE3 9JJ London | British | Accountant | 4925790001 | |||||
SHAW, David Lewis | Director | 58 Portland Road W11 4LQ London | United Kingdom | British | Director | 3428020001 | ||||
SKINNER, Patricia Valda | Director | 11 Manor Drive NW7 3ND London | United Kingdom | British | Solicitor | 28667500001 |
Who are the persons with significant control of EVANS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Retail Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EVANS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession to a composite guarantee and debenture dated 10 september 2002 | Created On Dec 18, 2002 Delivered On Dec 23, 2002 | Satisfied | Amount secured All present and future obligations and liabilities of each charging company to the security trustee and the security beneficiaries (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does EVANS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Creditors voluntary liquidation |
|
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