EVANS ASHFORD INVESTMENTS LIMITED
Overview
Company Name | EVANS ASHFORD INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06006477 |
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 EVANS ASHFORD INVESTMENTS LIMITED?
- Development of building projects (41100) / Construction
Where is EVANS ASHFORD INVESTMENTS LIMITED located?
Registered Office Address | Millshaw Leeds LS11 8EG West Yorkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EVANS ASHFORD INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2018 |
What are the latest filings for EVANS ASHFORD INVESTMENTS 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 Nov 14, 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr Robert Marshall as a director on Sep 01, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul Terence Millington as a director on Jul 01, 2019 | 1 pages | TM01 | ||||||||||
Notification of Evans Management Limited as a person with significant control on Dec 21, 2018 | 2 pages | PSC02 | ||||||||||
Cessation of Sanne Group Plc as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Michael White Evans as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||
Cessation of Helga Ingeborg Evans as a person with significant control on Dec 21, 2018 | 1 pages | PSC07 | ||||||||||
Accounts for a small company made up to Mar 31, 2018 | 17 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2018 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 16 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 20 pages | AA | ||||||||||
Confirmation statement made on Nov 22, 2016 with updates | 8 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Terence Millington on Nov 22, 2016 | 2 pages | CH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 23, 2016
| 4 pages | SH01 | ||||||||||
Annual return made up to Nov 22, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 15 pages | AA | ||||||||||
Annual return made up to Nov 22, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of EVANS ASHFORD INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARSHALL, Robert | Secretary | Millshaw Leeds LS11 8EG West Yorkshire | 165897230001 | |||||||
EVANS, Roderick Michael | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Company Director | 40175270005 | ||||
MARSHALL, Robert | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Chartered Accountant | 190577840001 | ||||
JOBBINS, Stuart | Secretary | 16 Riverside Avenue LS21 2RT Otley West Yorkshire | British | 108146440001 | ||||||
YORK PLACE COMPANY SECRETARIES LIMITED | Nominee Secretary | 12 York Place LS1 2DS Leeds West Yorkshire | 900000880001 | |||||||
BELL, John Drummond | Director | Chapman House Chapman Square HG1 2SQ Harrogate Flat 9 North Yorkshire | United Kingdom | British | Director | 63940900003 | ||||
MARCUS, Ian | Director | Millshaw Leeds LS11 8EG West Yorkshire | England | British | Company Director | 85847920002 | ||||
MILLINGTON, Paul Terence | Director | Millshaw Leeds LS11 8EG West Yorkshire | United Kingdom | British | Accountant | 58693930003 | ||||
TURNER, Philip Arthur | Director | Red Roofs 2 Mulberry Garth Thorp Arch LS23 7AF Wetherby West Yorkshire | British | Company Director | 66424440001 | |||||
YORK PLACE COMPANY NOMINEES LIMITED | Nominee Director | 12 York Place LS1 2DS Leeds West Yorkshire | 900000870001 |
Who are the persons with significant control of EVANS ASHFORD INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evans Management Limited | Dec 21, 2018 | Millshaw LS11 8EG Leeds Millshaw England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael White Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | Yes | ||||||||||
Nationality: British Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Helga Ingeborg Evans | Apr 06, 2016 | Millshaw Leeds LS11 8EG West Yorkshire | Yes | ||||||||||
Nationality: German Country of Residence: Monaco | |||||||||||||
Natures of Control
| |||||||||||||
Sanne Group Plc | Apr 06, 2016 | Castle Street JE4 5UT St Helier 13 Jersey | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does EVANS ASHFORD INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of accession to composite guarantee and mortgage debenture dated 27 may 1999 and | Created On Feb 26, 2007 Delivered On Mar 07, 2007 | Satisfied | Amount secured All monies due or to become due from the obligors or any of them to any of the beneficiaries on any account whatsoever 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
|
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