EVINCE TECHNOLOGY LIMITED
Overview
Company Name | EVINCE TECHNOLOGY LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 06414686 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EVINCE TECHNOLOGY LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2023 |
Next Accounts Due On | Jan 31, 2024 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2022 |
What is the status of the latest confirmation statement for EVINCE TECHNOLOGY LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Nov 01, 2023 |
Next Confirmation Statement Due | Nov 15, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Nov 01, 2022 |
Overdue | Yes |
What are the latest filings for EVINCE TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Aug 10, 2024 | 30 pages | LIQ03 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 5 pages | NDISC | ||||||||||
Termination of appointment of Richard Antony Lakin as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gareth Andrew Taylor as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Edward John Gledhill as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith William Ferguson as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Simon Cammerman as a director on Aug 11, 2023 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 14 pages | LIQ02 | ||||||||||
Total exemption full accounts made up to Apr 30, 2022 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2022 with updates | 10 pages | CS01 | ||||||||||
Satisfaction of charge 064146860001 in full | 1 pages | MR04 | ||||||||||
Appointment of Mr James Edward John Gledhill as a director on Jul 19, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital following an allotment of shares on Jun 01, 2022
| 3 pages | SH01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of James Freeland Morton as a director on May 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Edward Charles Wiggans as a director on May 26, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Deborah Tracy Mcgargle as a director on May 25, 2022 | 1 pages | TM01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Dec 15, 2021
| 3 pages | SH01 | ||||||||||
Registration of charge 064146860001, created on Feb 22, 2022 | 10 pages | MR01 | ||||||||||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||||||||||
Confirmation statement made on Nov 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of EVINCE TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MURRAY, Philip Duncan | Secretary | 8 Eversley Place Newcastle Upon Tyne NE6 5AL | 220521560001 | |||||||
TAYLOR, Gareth Andrew, Dr | Secretary | 8 Eversley Place NE6 5AL Newcastle Upon Tyne | British | 93876950001 | ||||||
CAMMERMAN, Philip Simon | Director | 12 Mill Hill LS1 5DQ Leeds Resolution House | England | British | Retired | 2607800001 | ||||
FERGUSON, Keith William | Director | 12 Mill Hill LS1 5DQ Leeds Resolution House | England | British | Director | 46028150001 | ||||
GLEDHILL, James Edward John | Director | St. Quintin Avenue W10 6NX London 23 England | England | British | Director | 191196490001 | ||||
GRAHAM, Christopher | Director | 8 Eversley Place Newcastle Upon Tyne NE6 5AL | England | British | Consultant | 61088970002 | ||||
HOY, Bradley Richard | Director | Acklington NE65 9AT Morpeth East Hazon, Hazon Northumberland England | United Kingdom | British | Director | 57129310001 | ||||
LAKIN, Richard Antony | Director | Hamsterley DL13 3PD Bishop Auckland Lowburn Lea Farm County Durham | England | British | Chartered Engineer | 134720620001 | ||||
LOXLEY, Neil, Dr. | Director | The Villa Hamsterley DL13 3PT Bishop Auckland County Durham | United Kingdom | British | Company Director | 117394170001 | ||||
MCGARGLE, Deborah Tracy | Director | 8 Eversley Place Newcastle Upon Tyne NE6 5AL | England | British | Director | 113674630001 | ||||
MORTON, James Freeland, Dr | Director | Queens Road OX9 3NQ Thame 28 Oxfordshire England | England | British | Director | 83903490001 | ||||
PETTIGREW, Timothy Michael Robert | Director | Gateside KY14 7ST Cupar Edenshead Fife Scotland | Scotland | British | Director | 139713190001 | ||||
TAYLOR, Gareth Andrew, Dr | Director | 8 Eversley Place NE6 5AL Newcastle Upon Tyne | England | British | Engineer | 93876950001 | ||||
URWIN, John Martin | Director | Norham TD15 2JZ Berwick-Upon-Tweed Thruways England | England | English | Engineer | 175843420001 | ||||
WIGGANS, Edward Charles | Director | Eversley Place NE6 5AL Newcastle Upon Tyne 8 United Kingdom | United Kingdom | British | Company Director | 276850260001 |
Who are the persons with significant control of EVINCE TECHNOLOGY LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Dr Gareth Andrew Taylor | Apr 06, 2016 | Eversley Place NE6 5AL Newcastle Upon Tyne 8 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Does EVINCE TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
|
Does EVINCE TECHNOLOGY 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