3G EVOLUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name3G EVOLUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06861309
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of 3G EVOLUTION LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is 3G EVOLUTION LIMITED located?

    Registered Office Address
    Recovery House Hainault Business Park
    15 - 17 Roebuck Road
    IG6 3TU Ilford
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of 3G EVOLUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    3G PRINTING LIMITEDMar 27, 2009Mar 27, 2009

    What are the latest accounts for 3G EVOLUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToMay 31, 2014

    What are the latest filings for 3G EVOLUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pagesLIQ14

    Liquidators' statement of receipts and payments to Feb 03, 2018

    13 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 03, 2017

    8 pages4.68

    Registered office address changed from Faber House 94 Wallis Road Hackney London E9 5LN to Recovery House Hainault Business Park 15 - 17 Roebuck Road Ilford Essex IG6 3TU on Feb 23, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Feb 04, 2016

    LRESEX

    Statement of affairs with form 4.19

    7 pages4.20

    Annual return made up to Mar 27, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 29, 2015

    Statement of capital on Oct 29, 2015

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to May 31, 2014

    4 pagesAA

    Registration of charge 068613090003, created on Mar 02, 2015

    18 pagesMR01

    Annual return made up to Mar 27, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2014

    Statement of capital on May 19, 2014

    • Capital: GBP 10,000
    SH01

    Total exemption small company accounts made up to May 31, 2013

    4 pagesAA

    Annual return made up to Mar 27, 2013 with full list of shareholders

    3 pagesAR01

    Total exemption small company accounts made up to May 31, 2012

    4 pagesAA

    Amended accounts made up to May 31, 2011

    6 pagesAAMD

    Certificate of change of name

    Company name changed 3G printing LIMITED\certificate issued on 15/11/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 15, 2012

    Change company name resolution on Nov 15, 2012

    RES15
    change-of-nameNov 15, 2012

    Change of name by resolution

    NM01

    Annual return made up to Mar 27, 2012 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Russell Warner as a director

    1 pagesTM01

    Total exemption small company accounts made up to May 31, 2011

    5 pagesAA

    Amended accounts made up to May 31, 2010

    5 pagesAAMD

    Annual return made up to Mar 27, 2011 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption small company accounts made up to May 31, 2010

    5 pagesAA

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Who are the officers of 3G EVOLUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LAWRENCE, Kaye
    Hainault Business Park
    15 - 17 Roebuck Road
    IG6 3TU Ilford
    Recovery House
    Essex
    Secretary
    Hainault Business Park
    15 - 17 Roebuck Road
    IG6 3TU Ilford
    Recovery House
    Essex
    British34162420002
    GREEN, Paul Michael
    Hainault Business Park
    15 - 17 Roebuck Road
    IG6 3TU Ilford
    Recovery House
    Essex
    Director
    Hainault Business Park
    15 - 17 Roebuck Road
    IG6 3TU Ilford
    Recovery House
    Essex
    United KingdomBritishDirector133961380001
    WARNER, Russell Edward
    94 Wallis Road
    Hackney
    E9 5LN London
    Faber House
    United Kingdom
    Director
    94 Wallis Road
    Hackney
    E9 5LN London
    Faber House
    United Kingdom
    EnglandEnglishDirector65922960002

    Does 3G EVOLUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Mar 02, 2015
    Delivered On Mar 06, 2015
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 06, 2015Registration of a charge (MR01)
    All assets debenture
    Created On Dec 22, 2009
    Delivered On Dec 24, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All assets of the company by way of a first fixed and floating charge.
    Persons Entitled
    • Factor 21 PLC
    Transactions
    • Dec 24, 2009Registration of a charge (MG01)
    All assets debenture
    Created On Aug 05, 2009
    Delivered On Aug 05, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Partnership Finance Limited (The Security Holder)
    Transactions
    • Aug 05, 2009Registration of a charge (395)
    • Jul 17, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does 3G EVOLUTION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 04, 2016Commencement of winding up
    Apr 10, 2019Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Alan John Clark
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex
    practitioner
    Carter Clark Recovery House
    15-17 Roebuck Road, Hainault Business Park
    IG6 3TU Ilford
    Essex

    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