Company Information for EVANCE WIND TURBINES LIMITED
2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
|
Company Registration Number
03885429
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EVANCE WIND TURBINES LIMITED | ||||
Legal Registered Office | ||||
2ND FLOOR 110 CANNON STREET LONDON EC4N 6EU Other companies in EC4N | ||||
Previous Names | ||||
|
Company Number | 03885429 | |
---|---|---|
Company ID Number | 03885429 | |
Date formed | 1999-11-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2013 | |
Account next due | 31/12/2014 | |
Latest return | 29/11/2013 | |
Return next due | 27/12/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-08-05 15:53:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY MICHAEL BLAIKLOCK |
||
ANTHONY MICHAEL BLAIKLOCK |
||
RUSSELL GEORGE HEALEY |
||
LEONARD PHILIP MAGRILL |
||
KEVIN PARSLOW |
||
MICHAEL JAMES STEVENS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER MARTIN ALLEN |
Director | ||
STEPHEN JOHN BRANDON |
Director | ||
ANDREW JOHN PEGG |
Director | ||
ANDREW JASON PAGE |
Director | ||
JOHN CHARLES BALSON |
Director | ||
ANTHONY JOHN EDWARD FITZSIMMONS |
Director | ||
MICHAEL WASTLING |
Director | ||
DAVID IRVING |
Director | ||
JOHN CHARLES BALSON |
Company Secretary | ||
ROBERT CANN |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ISKRA WIND TURBINES LIMITED | Company Secretary | 2009-05-06 | CURRENT | 2009-05-06 | Dissolved 2014-12-09 | |
ISKRA WIND TURBINES LIMITED | Director | 2010-03-29 | CURRENT | 2009-05-06 | Dissolved 2014-12-09 | |
IXARIS GROUP HOLDINGS LIMITED | Director | 2016-12-09 | CURRENT | 2016-12-09 | Active | |
THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION | Director | 2014-04-01 | CURRENT | 1998-07-15 | Active | |
CHEVRON UK PENSION TRUSTEE LIMITED | Director | 2011-06-07 | CURRENT | 1967-01-18 | Active | |
MAGRILL LIMITED | Director | 2001-03-30 | CURRENT | 2001-03-30 | Dissolved 2014-05-20 | |
REGENAIRHEAT LIMITED | Director | 2015-01-21 | CURRENT | 2015-01-21 | Dissolved 2017-05-23 | |
SMART TARIFF LTD | Director | 2011-09-26 | CURRENT | 2011-09-26 | Dissolved 2016-11-15 | |
VOICEYE LTD | Director | 2011-07-25 | CURRENT | 2011-07-25 | Dissolved 2016-09-20 | |
SENSOR4 LIMITED | Director | 2009-11-20 | CURRENT | 2009-11-20 | Dissolved 2017-01-17 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/08/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2016 | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1YH | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 6 WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RN | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 303910.15 | |
AR01 | 29/11/13 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 29/11/12 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: UNIT 6 WELDON ROAD DERBY ROAD INDUSTRIAL ESTATE LOUGHBOROUGH LEICESTERSHIRE LE11 5RN UNITED KINGDOM | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/11/11 FULL LIST | |
SH01 | 03/02/10 STATEMENT OF CAPITAL GBP 183855.62 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
RES01 | ALTER ARTICLES 18/11/2010 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AR01 | 29/11/10 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT 6 WELDON ROAD DERBY ROAD INDUSTRIAL ESTATE LOUGHBOROUGH LEICESTERSHIRE LE11 5RN UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
RES15 | CHANGE OF NAME 17/06/2010 | |
CERTNM | COMPANY NAME CHANGED ISKRA WIND TURBINES LTD CERTIFICATE ISSUED ON 23/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED MR KEVIN PARSLOW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 113956.13 | |
SH01 | 01/02/10 STATEMENT OF CAPITAL GBP 113956.11 | |
SH01 | 04/02/10 STATEMENT OF CAPITAL GBP 113956.11 | |
SH01 | 11/01/10 STATEMENT OF CAPITAL GBP 113956.11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 29/11/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BLAIKLOCK / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PHILIP MAGRILL / 01/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE HEALEY / 01/12/2009 | |
288a | DIRECTOR APPOINTED MR MICHAEL STEVENS | |
288b | APPOINTMENT TERMINATED DIRECTOR STEPHEN BRANDON | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PEGG | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW PAGE | |
288a | DIRECTOR APPOINTED RUSSELL GEORGE HEALEY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS | |
88(2) | AD 10/10/08-10/10/08 GBP SI 834911@0.01=8349.11 GBP IC 105607/113956.11 | |
88(2) | AD 10/10/08-10/10/08 GBP SI 375000@0.01=3750 GBP IC 101857/105607 | |
123 | GBP NC 219120/270000 20/03/08 | |
287 | REGISTERED OFFICE CHANGED ON 26/03/2008 FROM UNIT 13 LOUGHBOROUGH INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
122 | S-DIV 14/03/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
123 | NC INC ALREADY ADJUSTED 14/03/07 | |
RES13 | SUBDIVISION 14/03/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 150000/219120 14/03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED |
Notices to Creditors | 2014-08-29 |
Appointment of Liquidators | 2014-08-29 |
Appointment of Administrators | 2014-05-01 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FORESIGHT 2 VCT PLC | |
DEBENTURE | Outstanding | FORESIGHT 2 VCT PLC (THE "SECURITY TRUSTEE") | |
RENT DEPOSIT DEED | Outstanding | FRIENDS FIRST PENSION FUNDS LIMITED | |
DEBENTURE | Outstanding | FORESIGHT 2 VCT PLC ACTING FOR ITSELF AND AS SECURITY TRUSTEE ON BEHALF OF FORESIGHT 3 VCT PLCAND FORESIGHT 4 VCT PLC (SECURITY TRUSTEE) | |
DEBENTURE DEED | Satisfied | LLOYDS TSB BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVANCE WIND TURBINES LIMITED
EVANCE WIND TURBINES LIMITED owns 8 domain names.
evance-energy.co.uk evanced.co.uk evanceenergy.co.uk evancenergy.co.uk evancepp.co.uk evancesolar.co.uk evancewind.co.uk poweringprogress.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Solihull Metropolitan Borough Council | |
|
Maintenance Of Grounds |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Factory and Premises | UNITS 5-6 WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RN | 47,250 | 10/10/2011 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EVANCE WIND TURBINES LIMITED | Event Date | 2014-08-21 |
Notice is hereby given, pursuant to Rule 4.73 of the Insolvency Rules 1986 (as amended), that the creditors of the above named company which is being voluntarily wound up, are required on or before 26 September 2014 to send their names and addresses along with descriptions and full particulars of their debts or claims and the names and address of their solicitors (if any), to Philip Lewis Armstrong at 110 Cannon Street, London EC4N 6EU and, if so required by notice in writing from the Joint Liquidators of the company or by the Solicitiors of the Joint Liquidators, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. Office Holder details: Philip Lewis Armstrong and Simon Elliott Glyn, (IP Nos. 9397 and 009159),of FRP Advisory LLP, 110 Cannon Street, London EC4N 6EU. Date of appointment: 14 August 2014. For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVANCE WIND TURBINES LIMITED | Event Date | 2014-08-14 |
Philip Lewis Armstrong and Simon Elliott Glyn , both of FRP Advisory LLP , 110 Cannon Street, London, EC3N 6EU . : For further details contact: Joint Liquidators, Email: cp.london@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EVANCE WIND TURBINES LIMITED | Event Date | 2014-04-24 |
In the High Court of Justice case number 8201 Philip Lewis Armstrong and Simon Elliott Glyn (IP Nos 009397 and 009159 ), both of FRP Advisory LLP , 10 Furnival Street, London, EC4A 1AB Further details contact: Philip Lewis Armstrong or Simon Elliott Glyn, Tel: 0203 005 400. : | |||
Category | Award/Grant | |
---|---|---|
Wireless sensor design for wind turbine preventative maintenance : Feasibility Study | 2012-08-01 | £ 24,150 |
Evance 15kW Ultra Low Noise Wind Turbine : Smart - Proof of Concept | 2012-01-01 | £ 100,000 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |