EVANDER LIMITED
Overview
Company Name | EVANDER LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 07015119 |
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 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 Address | No |
What were the previous names of EVANDER LIMITED?
Company Name | From | Until |
---|---|---|
INGLEBY (1824) LIMITED | Sep 10, 2009 | Sep 10, 2009 |
What are the latest accounts for EVANDER LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for EVANDER 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 | ||||||||||
Confirmation statement made on Mar 11, 2017 with updates | 17 pages | CS01 | ||||||||||
Appointment of Mr Ian Leighton Nisbet as a director on Jan 05, 2017 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Mar 31, 2016 to Sep 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Mr Phillip Neil Ledgard as a director on Nov 30, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Gavin John Pringle as a director on Oct 17, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Keith Alan Reid as a director on Oct 06, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Darnton as a director on Oct 06, 2016 | 2 pages | AP01 | ||||||||||
Registration of charge 070151190006, created on Aug 18, 2016 | 12 pages | MR01 | ||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Rick Francis as a director on Jun 30, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr David James Benwell Taylor-Smith as a director on May 23, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Jonathan Silver as a director on May 25, 2016 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Ms Suzanne Claire Hardyman as a secretary on Apr 22, 2016 | 2 pages | AP03 | ||||||||||
Annual return made up to Mar 11, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mark Jonathan Silver as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Alun Hughes as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Keith Alan Reid as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Gavin John Pringle as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Deborah Hewitt as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||
Who are the officers of EVANDER LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HARDYMAN, Suzanne Claire | Secretary | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | 207852760001 | |||||||
DARNTON, James | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | Group Chief Financial Officer | 51472910003 | ||||
LEDGARD, Phillip Neil | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | Finance Director | 219673210001 | ||||
NISBET, Ian Leighton | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | Managing Director | 202059740001 | ||||
TAYLOR-SMITH, David James Benwell | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | United Kingdom | British | Director | 126197410002 | ||||
YOUNGS, Stephen John | Secretary | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | 155903830001 | |||||||
BROOKS, Alan James William | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | Company Director | 180467700001 | ||||
DENT, Jonathan Simpson, Dr | Director | 19 Briar Walk Putney SW15 6UD London Carisbrook | England | British | Director | 145987990001 | ||||
FINDING, Rebecca Jayne | Director | Horeston Grange Tintagel Way CV11 6SN Nuneaton 14 Warwickshire United Kingdom | United Kingdom | British | Director | 135996550001 | ||||
FRANCIS, Rick | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | Company Director | 180380320001 | ||||
HEWITT, Deborah Alison | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | United Kingdom | British | Company Director | 138954710002 | ||||
HORTON, Alan Albert | Director | Nelson Drive Little Plumstead NR13 5FL Norwich 56 | Uk | British | Managing Director | 104758840002 | ||||
HUGHES, David Alun | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | United Kingdom | British | Finance Director | 45608100003 | ||||
ONG, James Mathew | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | England | British | Director | 106489910002 | ||||
PRINGLE, Gavin John | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | Sales Director | 169899660001 | ||||
REID, Keith Alan | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | England | British | Accountant | 179486220001 | ||||
SILVER, Mark Jonathan | Director | 71 Kingsway WC2B 6ST London Third Floor International Buildings England | United Kingdom | British | Director | 205869640001 | ||||
THOMAS, Christopher John | Director | Old Chapel Way Broadland Business Park NR7 0WG Norwich Lakeside 300 Norfolk | United Kingdom | British | Company Director | 138098740001 |
Who are the persons with significant control of EVANDER LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Evander Group Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cherry Bidco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cherry Midco 2 Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cherry Midco 1 Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Cherry Topco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vacant Property Security Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vps (Uk) Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Vps Holdings Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tyrion Security Bidco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tyrion Security Midco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tyrion Security Debtco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Tyrion Security Topco Limited | Apr 06, 2016 | 71 Kingsway WC2B 6ST London Third Floor, International Buildings England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Targaryen Security 1 S.A.R.L | Apr 06, 2016 | Allee Scheffer L-2520 Luxembourg 43-45 Luxembourg | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does EVANDER LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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