EVINCE TECHNOLOGY LIMITED

EVINCE TECHNOLOGY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEVINCE TECHNOLOGY LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06414686
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of EVINCE TECHNOLOGY LIMITED?

    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is EVINCE TECHNOLOGY LIMITED located?

    Registered Office Address
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVINCE TECHNOLOGY LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2023
    Next Accounts Due OnJan 31, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for EVINCE TECHNOLOGY LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToNov 01, 2023
    Next Confirmation Statement DueNov 15, 2023
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 01, 2022
    OverdueYes

    What are the latest filings for EVINCE TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Aug 10, 2024

    30 pagesLIQ03

    Notice to Registrar of Companies of Notice of disclaimer

    5 pagesNDISC

    Termination of appointment of Richard Antony Lakin as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of Gareth Andrew Taylor as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of James Edward John Gledhill as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of Keith William Ferguson as a director on Aug 11, 2023

    1 pagesTM01

    Termination of appointment of Philip Simon Cammerman as a director on Aug 11, 2023

    1 pagesTM01

    Registered office address changed from Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD England to Resolution House 12 Mill Hill Leeds LS1 5DQ on Aug 26, 2023

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 11, 2023

    LRESEX

    Statement of affairs

    14 pagesLIQ02

    Total exemption full accounts made up to Apr 30, 2022

    11 pagesAA

    Confirmation statement made on Nov 01, 2022 with updates

    10 pagesCS01

    Satisfaction of charge 064146860001 in full

    1 pagesMR04

    Appointment of Mr James Edward John Gledhill as a director on Jul 19, 2022

    2 pagesAP01

    Statement of capital following an allotment of shares on Jun 01, 2022

    • Capital: GBP 35,556.3
    3 pagesSH01

    Registered office address changed from 8 Eversley Place Newcastle upon Tyne NE6 5AL to Netpark Plexus Thomas Wright Way Sedgefield Stockton-on-Tees TS21 3FD on Jul 29, 2022

    1 pagesAD01

    Termination of appointment of James Freeland Morton as a director on May 26, 2022

    1 pagesTM01

    Termination of appointment of Edward Charles Wiggans as a director on May 26, 2022

    1 pagesTM01

    Termination of appointment of Deborah Tracy Mcgargle as a director on May 25, 2022

    1 pagesTM01

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: GBP 2,758.34
    3 pagesSH01

    Statement of capital following an allotment of shares on Dec 15, 2021

    • Capital: GBP 2,684.973
    3 pagesSH01

    Registration of charge 064146860001, created on Feb 22, 2022

    10 pagesMR01

    Total exemption full accounts made up to Apr 30, 2021

    11 pagesAA

    Confirmation statement made on Nov 01, 2021 with no updates

    3 pagesCS01

    Who are the officers of EVINCE TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MURRAY, Philip Duncan
    8 Eversley Place
    Newcastle Upon Tyne
    NE6 5AL
    Secretary
    8 Eversley Place
    Newcastle Upon Tyne
    NE6 5AL
    220521560001
    TAYLOR, Gareth Andrew, Dr
    8 Eversley Place
    NE6 5AL Newcastle Upon Tyne
    Secretary
    8 Eversley Place
    NE6 5AL Newcastle Upon Tyne
    British93876950001
    CAMMERMAN, Philip Simon
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    Director
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    EnglandBritishRetired2607800001
    FERGUSON, Keith William
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    Director
    12 Mill Hill
    LS1 5DQ Leeds
    Resolution House
    EnglandBritishDirector46028150001
    GLEDHILL, James Edward John
    St. Quintin Avenue
    W10 6NX London
    23
    England
    Director
    St. Quintin Avenue
    W10 6NX London
    23
    England
    EnglandBritishDirector191196490001
    GRAHAM, Christopher
    8 Eversley Place
    Newcastle Upon Tyne
    NE6 5AL
    Director
    8 Eversley Place
    Newcastle Upon Tyne
    NE6 5AL
    EnglandBritishConsultant61088970002
    HOY, Bradley Richard
    Acklington
    NE65 9AT Morpeth
    East Hazon, Hazon
    Northumberland
    England
    Director
    Acklington
    NE65 9AT Morpeth
    East Hazon, Hazon
    Northumberland
    England
    United KingdomBritishDirector57129310001
    LAKIN, Richard Antony
    Hamsterley
    DL13 3PD Bishop Auckland
    Lowburn Lea Farm
    County Durham
    Director
    Hamsterley
    DL13 3PD Bishop Auckland
    Lowburn Lea Farm
    County Durham
    EnglandBritishChartered Engineer134720620001
    LOXLEY, Neil, Dr.
    The Villa
    Hamsterley
    DL13 3PT Bishop Auckland
    County Durham
    Director
    The Villa
    Hamsterley
    DL13 3PT Bishop Auckland
    County Durham
    United KingdomBritishCompany Director117394170001
    MCGARGLE, Deborah Tracy
    8 Eversley Place
    Newcastle Upon Tyne
    NE6 5AL
    Director
    8 Eversley Place
    Newcastle Upon Tyne
    NE6 5AL
    EnglandBritishDirector113674630001
    MORTON, James Freeland, Dr
    Queens Road
    OX9 3NQ Thame
    28
    Oxfordshire
    England
    Director
    Queens Road
    OX9 3NQ Thame
    28
    Oxfordshire
    England
    EnglandBritishDirector83903490001
    PETTIGREW, Timothy Michael Robert
    Gateside
    KY14 7ST Cupar
    Edenshead
    Fife
    Scotland
    Director
    Gateside
    KY14 7ST Cupar
    Edenshead
    Fife
    Scotland
    ScotlandBritishDirector139713190001
    TAYLOR, Gareth Andrew, Dr
    8 Eversley Place
    NE6 5AL Newcastle Upon Tyne
    Director
    8 Eversley Place
    NE6 5AL Newcastle Upon Tyne
    EnglandBritishEngineer93876950001
    URWIN, John Martin
    Norham
    TD15 2JZ Berwick-Upon-Tweed
    Thruways
    England
    Director
    Norham
    TD15 2JZ Berwick-Upon-Tweed
    Thruways
    England
    EnglandEnglishEngineer175843420001
    WIGGANS, Edward Charles
    Eversley Place
    NE6 5AL Newcastle Upon Tyne
    8
    United Kingdom
    Director
    Eversley Place
    NE6 5AL Newcastle Upon Tyne
    8
    United Kingdom
    United KingdomBritishCompany Director276850260001

    Who are the persons with significant control of EVINCE TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dr Gareth Andrew Taylor
    Eversley Place
    NE6 5AL Newcastle Upon Tyne
    8
    England
    Apr 06, 2016
    Eversley Place
    NE6 5AL Newcastle Upon Tyne
    8
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EVINCE TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 22, 2022
    Delivered On Feb 28, 2022
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Fundsquire Limited
    Transactions
    • Feb 28, 2022Registration of a charge (MR01)
    • Nov 04, 2022Satisfaction of a charge (MR04)

    Does EVINCE TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 11, 2023Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Chamberlain
    Resolution House, 12 Mill Hill
    LS1 5DQ Leeds
    practitioner
    Resolution House, 12 Mill Hill
    LS1 5DQ Leeds
    Gareth David Peckett
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds
    practitioner
    Resolution House
    12 Mill Hill
    LS1 5DQ Leeds

    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