EVANDER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEVANDER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 07015119
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EVANDER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EVANDER LIMITED located?

    Registered Office Address
    Third Floor International Buildings
    71 Kingsway
    WC2B 6ST London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVANDER LIMITED?

    Previous Company Names
    Company NameFromUntil
    INGLEBY (1824) LIMITEDSep 10, 2009Sep 10, 2009

    What are the latest accounts for EVANDER LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for EVANDER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Mar 11, 2017 with updates

    17 pagesCS01

    Appointment of Mr Ian Leighton Nisbet as a director on Jan 05, 2017

    2 pagesAP01

    Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016

    1 pagesAA01

    Appointment of Mr Phillip Neil Ledgard as a director on Nov 30, 2016

    2 pagesAP01

    Termination of appointment of Gavin John Pringle as a director on Oct 17, 2016

    1 pagesTM01

    Termination of appointment of Keith Alan Reid as a director on Oct 06, 2016

    1 pagesTM01

    Appointment of Mr James Darnton as a director on Oct 06, 2016

    2 pagesAP01

    Registration of charge 070151190006, created on Aug 18, 2016

    12 pagesMR01

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Rick Francis as a director on Jun 30, 2016

    1 pagesTM01

    Appointment of Mr David James Benwell Taylor-Smith as a director on May 23, 2016

    2 pagesAP01

    Termination of appointment of Mark Jonathan Silver as a director on May 25, 2016

    1 pagesTM01

    Registered office address changed from Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG to Third Floor International Buildings 71 Kingsway London WC2B 6st on May 05, 2016

    1 pagesAD01

    Appointment of Ms Suzanne Claire Hardyman as a secretary on Apr 22, 2016

    2 pagesAP03

    Annual return made up to Mar 11, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 102
    SH01

    Appointment of Mark Jonathan Silver as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of David Alun Hughes as a director on Mar 01, 2016

    1 pagesTM01

    Appointment of Mr Keith Alan Reid as a director on Mar 01, 2016

    2 pagesAP01

    Appointment of Mr Gavin John Pringle as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of Deborah Hewitt as a director on Mar 01, 2016

    1 pagesTM01

    Satisfaction of charge 2 in full

    1 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Who are the officers of EVANDER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HARDYMAN, Suzanne Claire
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Secretary
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    207852760001
    DARNTON, James
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    EnglandBritishGroup Chief Financial Officer51472910003
    LEDGARD, Phillip Neil
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    EnglandBritishFinance Director219673210001
    NISBET, Ian Leighton
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    EnglandBritishManaging Director202059740001
    TAYLOR-SMITH, David James Benwell
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    United KingdomBritishDirector126197410002
    YOUNGS, Stephen John
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Secretary
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    155903830001
    BROOKS, Alan James William
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    EnglandBritishCompany Director180467700001
    DENT, Jonathan Simpson, Dr
    19 Briar Walk
    Putney
    SW15 6UD London
    Carisbrook
    Director
    19 Briar Walk
    Putney
    SW15 6UD London
    Carisbrook
    EnglandBritishDirector145987990001
    FINDING, Rebecca Jayne
    Horeston Grange
    Tintagel Way
    CV11 6SN Nuneaton
    14
    Warwickshire
    United Kingdom
    Director
    Horeston Grange
    Tintagel Way
    CV11 6SN Nuneaton
    14
    Warwickshire
    United Kingdom
    United KingdomBritishDirector135996550001
    FRANCIS, Rick
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    EnglandBritishCompany Director180380320001
    HEWITT, Deborah Alison
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    United KingdomBritishCompany Director138954710002
    HORTON, Alan Albert
    Nelson Drive
    Little Plumstead
    NR13 5FL Norwich
    56
    Director
    Nelson Drive
    Little Plumstead
    NR13 5FL Norwich
    56
    UkBritishManaging Director104758840002
    HUGHES, David Alun
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    United KingdomBritishFinance Director45608100003
    ONG, James Mathew
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    EnglandBritishDirector106489910002
    PRINGLE, Gavin John
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    EnglandBritishSales Director169899660001
    REID, Keith Alan
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    EnglandBritishAccountant179486220001
    SILVER, Mark Jonathan
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    Director
    71 Kingsway
    WC2B 6ST London
    Third Floor International Buildings
    England
    United KingdomBritishDirector205869640001
    THOMAS, Christopher John
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    Director
    Old Chapel Way
    Broadland Business Park
    NR7 0WG Norwich
    Lakeside 300
    Norfolk
    United KingdomBritishCompany Director138098740001

    Who are the persons with significant control of EVANDER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07008434
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07627489
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07765548
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07770948
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number07768039
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2796579
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04028962
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number4835721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08994051
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08994063
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08917956
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    Apr 06, 2016
    71 Kingsway
    WC2B 6ST London
    Third Floor, International Buildings
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number08922409
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Targaryen Security 1 S.A.R.L
    Allee Scheffer
    L-2520 Luxembourg
    43-45
    Luxembourg
    Apr 06, 2016
    Allee Scheffer
    L-2520 Luxembourg
    43-45
    Luxembourg
    No
    Legal FormS.A.R.L
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredRegistre De Commerce Et Des Societes
    Registration NumberB187842
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EVANDER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Aug 18, 2016
    Delivered On Aug 26, 2016
    Outstanding
    Brief description
    N/A.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for Itself and the Other Secured Parties
    Transactions
    • Aug 26, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 23, 2014
    Delivered On Jul 30, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Bridgepoint Advisers Ii Limited (As Security Agent)
    Transactions
    • Jul 30, 2014Registration of a charge (MR01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Nov 03, 2011
    Delivered On Nov 17, 2011
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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 see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Nov 17, 2011Registration of a charge (MG01)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debenture
    Created On Sep 24, 2009
    Delivered On Oct 14, 2009
    Satisfied
    Amount secured
    All monies due or to become due from ingleby (1823) limited to the noteholders on any account whatsoever and all other monies due or to become due from any charging company under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the property and assets, including goodwill, book debts, uncalled capital, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Jonathan Simpson-Dent (As Security Trustee)
    Transactions
    • Oct 14, 2009Registration of a charge (MG01)
    • Jun 02, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 19, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Nov 18, 2011Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 24, 2009
    Delivered On Oct 03, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Oct 03, 2009Registration of a charge (MG01)
    • Jun 02, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 19, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Mar 09, 2016Satisfaction of a charge (MR04)
    Composite guarantee and debentures
    Created On Sep 24, 2009
    Delivered On Oct 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the note issuer to the chargee 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
    • Lloyds Tsb Development Capital Limited
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    • Jun 02, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Aug 19, 2010Statement that part or the whole of the property charged has been released (MG04)
    • Nov 18, 2011Statement of satisfaction of a charge in full or part (MG02)

    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