Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVANCE WIND TURBINES LIMITED
Company Information for

EVANCE WIND TURBINES LIMITED

2ND FLOOR, 110 CANNON STREET, LONDON, EC4N 6EU,
Company Registration Number
03885429
Private Limited Company
Liquidation

Company Overview

About Evance Wind Turbines Ltd
EVANCE WIND TURBINES LIMITED was founded on 1999-11-29 and has its registered office in London. The organisation's status is listed as "Liquidation". Evance Wind Turbines Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EVANCE WIND TURBINES LIMITED
 
Legal Registered Office
2ND FLOOR
110 CANNON STREET
LONDON
EC4N 6EU
Other companies in EC4N
 
Previous Names
ISKRA WIND TURBINES LTD23/06/2010
ISKRA WIND TURBINE MANUFACTURERS LIMITED07/06/2006
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVANCE WIND TURBINES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   JON DODGE & CO LIMITED   ROEBUCK PELHAM LIMITED   WALTON DODGE FORENSIC LIMITED   WOODBRIDGE LIMITED
Is this data useful to you?
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.

Company Officers of EVANCE WIND TURBINES LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY MICHAEL BLAIKLOCK
Company Secretary 2006-04-04
ANTHONY MICHAEL BLAIKLOCK
Director 2006-04-04
RUSSELL GEORGE HEALEY
Director 2009-01-30
LEONARD PHILIP MAGRILL
Director 2001-12-03
KEVIN PARSLOW
Director 2010-03-29
MICHAEL JAMES STEVENS
Director 2009-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
PETER MARTIN ALLEN
Director 2006-12-08 2010-03-29
STEPHEN JOHN BRANDON
Director 2007-10-18 2009-07-30
ANDREW JOHN PEGG
Director 2006-12-21 2009-02-26
ANDREW JASON PAGE
Director 2007-03-21 2009-01-30
JOHN CHARLES BALSON
Director 1999-11-29 2008-02-10
ANTHONY JOHN EDWARD FITZSIMMONS
Director 2006-07-28 2008-01-31
MICHAEL WASTLING
Director 1999-11-29 2007-04-26
DAVID IRVING
Director 1999-11-29 2007-01-31
JOHN CHARLES BALSON
Company Secretary 1999-11-29 2006-04-04
ROBERT CANN
Director 1999-11-29 2005-12-21
SUZANNE BREWER
Nominated Secretary 1999-11-29 1999-11-29
KEVIN BREWER
Nominated Director 1999-11-29 1999-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MICHAEL BLAIKLOCK ISKRA WIND TURBINES LIMITED Company Secretary 2009-05-06 CURRENT 2009-05-06 Dissolved 2014-12-09
ANTHONY MICHAEL BLAIKLOCK ISKRA WIND TURBINES LIMITED Director 2010-03-29 CURRENT 2009-05-06 Dissolved 2014-12-09
RUSSELL GEORGE HEALEY IXARIS GROUP HOLDINGS LIMITED Director 2016-12-09 CURRENT 2016-12-09 Active
LEONARD PHILIP MAGRILL THE GODOLPHIN AND LATYMER SCHOOL FOUNDATION Director 2014-04-01 CURRENT 1998-07-15 Active
LEONARD PHILIP MAGRILL CHEVRON UK PENSION TRUSTEE LIMITED Director 2011-06-07 CURRENT 1967-01-18 Active
LEONARD PHILIP MAGRILL MAGRILL LIMITED Director 2001-03-30 CURRENT 2001-03-30 Dissolved 2014-05-20
KEVIN PARSLOW REGENAIRHEAT LIMITED Director 2015-01-21 CURRENT 2015-01-21 Dissolved 2017-05-23
KEVIN PARSLOW SMART TARIFF LTD Director 2011-09-26 CURRENT 2011-09-26 Dissolved 2016-11-15
KEVIN PARSLOW VOICEYE LTD Director 2011-07-25 CURRENT 2011-07-25 Dissolved 2016-09-20
KEVIN PARSLOW SENSOR4 LIMITED Director 2009-11-20 CURRENT 2009-11-20 Dissolved 2017-01-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-19LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/08/2017:LIQ. CASE NO.2
2016-12-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2016
2016-12-024.33NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR
2015-09-074.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/08/2015
2014-09-02600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-08-142.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2014 FROM C/O FRP ADVISORY LLP 10 FURNIVAL STREET LONDON EC4A 1YH
2014-07-03F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-06-242.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-06-202.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2014 FROM UNIT 6 WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RN
2014-05-062.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 303910.15
2013-12-10AR0129/11/13 FULL LIST
2013-02-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-11AR0129/11/12 FULL LIST
2012-12-10AD02SAIL ADDRESS CHANGED FROM: UNIT 6 WELDON ROAD DERBY ROAD INDUSTRIAL ESTATE LOUGHBOROUGH LEICESTERSHIRE LE11 5RN UNITED KINGDOM
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-01-03AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-06AR0129/11/11 FULL LIST
2011-01-17SH0103/02/10 STATEMENT OF CAPITAL GBP 183855.62
2010-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-02RES01ALTER ARTICLES 18/11/2010
2010-12-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-02MEM/ARTSARTICLES OF ASSOCIATION
2010-12-02AR0129/11/10 FULL LIST
2010-12-02AD04REGISTER(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
2010-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2010 FROM UNIT 6 WELDON ROAD DERBY ROAD INDUSTRIAL ESTATE LOUGHBOROUGH LEICESTERSHIRE LE11 5RN UNITED KINGDOM
2010-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-23RES15CHANGE OF NAME 17/06/2010
2010-06-23CERTNMCOMPANY NAME CHANGED ISKRA WIND TURBINES LTD CERTIFICATE ISSUED ON 23/06/10
2010-06-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-31AP01DIRECTOR APPOINTED MR KEVIN PARSLOW
2010-03-31TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALLEN
2010-02-08SH0104/02/10 STATEMENT OF CAPITAL GBP 113956.13
2010-02-08SH0101/02/10 STATEMENT OF CAPITAL GBP 113956.11
2010-02-08SH0104/02/10 STATEMENT OF CAPITAL GBP 113956.11
2010-02-08SH0111/01/10 STATEMENT OF CAPITAL GBP 113956.11
2010-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-12-01AR0129/11/09 FULL LIST
2009-12-01AD03REGISTER(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
2009-12-01AD02SAIL ADDRESS CREATED
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL BLAIKLOCK / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ALLEN / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD PHILIP MAGRILL / 01/12/2009
2009-12-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL GEORGE HEALEY / 01/12/2009
2009-08-12288aDIRECTOR APPOINTED MR MICHAEL STEVENS
2009-08-06288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BRANDON
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PEGG
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR ANDREW PAGE
2009-02-09288aDIRECTOR APPOINTED RUSSELL GEORGE HEALEY
2008-12-18AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-09363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-12-0988(2)AD 10/10/08-10/10/08 GBP SI 834911@0.01=8349.11 GBP IC 105607/113956.11
2008-12-0988(2)AD 10/10/08-10/10/08 GBP SI 375000@0.01=3750 GBP IC 101857/105607
2008-04-01123GBP NC 219120/270000 20/03/08
2008-03-26287REGISTERED OFFICE CHANGED ON 26/03/2008 FROM UNIT 13 LOUGHBOROUGH INNOVATION CENTRE EPINAL WAY LOUGHBOROUGH LEICESTERSHIRE LE11 3EH
2008-02-18288bDIRECTOR RESIGNED
2008-02-15395PARTICULARS OF MORTGAGE/CHARGE
2008-02-01288bDIRECTOR RESIGNED
2007-12-21363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-10-22288aNEW DIRECTOR APPOINTED
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-05-08288bDIRECTOR RESIGNED
2007-04-11288aNEW DIRECTOR APPOINTED
2007-03-30122S-DIV 14/03/07
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30123NC INC ALREADY ADJUSTED 14/03/07
2007-03-30RES13SUBDIVISION 14/03/07
2007-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-30RES04£ NC 150000/219120 14/03
2007-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28110 - Manufacture of engines and turbines, except aircraft, vehicle and cycle engines




Licences & Regulatory approval
We could not find any licences issued to EVANCE WIND TURBINES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2014-08-29
Appointment of Liquidators2014-08-29
Appointment of Administrators2014-05-01
Fines / Sanctions
No fines or sanctions have been issued against EVANCE WIND TURBINES LIMITED
Administrator Appointments
FRP Advisory LLP was appointed as an administrator on 2014-04-24
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-01 Outstanding FORESIGHT 2 VCT PLC
DEBENTURE 2010-01-29 Outstanding FORESIGHT 2 VCT PLC (THE "SECURITY TRUSTEE")
RENT DEPOSIT DEED 2008-02-15 Outstanding FRIENDS FIRST PENSION FUNDS LIMITED
DEBENTURE 2007-03-28 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 2003-01-25 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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

Intangible Assets
Patents

Intellectual Property Patents Registered by EVANCE WIND TURBINES LIMITED

EVANCE WIND TURBINES LIMITED has registered 1 patents

GB2496366 ,

Domain Names

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  

Trademarks

Trademark applications by EVANCE WIND TURBINES LIMITED

EVANCE WIND TURBINES LIMITED is the Original registrant for the trademark ™ (79087855) through the USPTO on the 2010-03-05
Color is not claimed as a feature of the mark.
EVANCE WIND TURBINES LIMITED is the Original registrant for the trademark ™ (79087855) through the USPTO on the 2010-03-05
Color is not claimed as a feature of the mark.
EVANCE WIND TURBINES LIMITED is the Original registrant for the trademark ™ (79087855) through the USPTO on the 2010-03-05
Color is not claimed as a feature of the mark.
EVANCE WIND TURBINES LIMITED is the Original registrant for the trademark ™ (79087855) through the USPTO on the 2010-03-05
Color is not claimed as a feature of the mark.
Income
Government Income

Government spend with EVANCE WIND TURBINES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Solihull Metropolitan Borough Council 2013-06-17 GBP £350 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for EVANCE WIND TURBINES LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Factory and Premises UNITS 5-6 WELDON ROAD LOUGHBOROUGH LEICESTERSHIRE LE11 5RN 47,25010/10/2011

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.

Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEVANCE WIND TURBINES LIMITEDEvent Date2014-08-21
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 TypeAppointment of Liquidators
Defending partyEVANCE WIND TURBINES LIMITEDEvent Date2014-08-14
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 TypeAppointment of Administrators
Defending partyEVANCE WIND TURBINES LIMITEDEvent Date2014-04-24
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
EVANCE WIND TURBINES LIMITED has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 124,150

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded EVANCE WIND TURBINES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.