Liquidation
Company Information for EVRO TOOL COMPANY LIMITED
3RD FLOOR THE PINNACLE, 73 KING STREET, MANCHESTER, M2 4NG,
|
Company Registration Number
04039078
Private Limited Company
Liquidation |
Company Name | |
---|---|
EVRO TOOL COMPANY LIMITED | |
Legal Registered Office | |
3RD FLOOR THE PINNACLE 73 KING STREET MANCHESTER M2 4NG Other companies in M50 | |
Company Number | 04039078 | |
---|---|---|
Company ID Number | 04039078 | |
Date formed | 2000-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2014 | |
Account next due | 30/06/2016 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 04:42:29 |
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 |
---|---|---|
KEITH ANDREW BEVAN |
||
IAN STUART HOGG |
||
JONATHAN WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID JOSEPH POTTER |
Director | ||
WESLEY DENNIS SMITH |
Director | ||
WESLEY DENNIS SMITH |
Company Secretary | ||
RUTH ANNE PURDIE |
Director | ||
CATHERINE FRANCES EVANS |
Company Secretary | ||
DAVID COURTNEY EVANS |
Director | ||
FREDERICK WILLIAM BONNETT |
Director | ||
RALPH EDWARD COURTNEY EVANS |
Director | ||
WATERLOW SECRETARIES LIMITED |
Nominated Secretary | ||
WATERLOW NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN DATE GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2012-07-05 | Active | |
EVRIDGE GROUP LTD | Director | 2015-10-16 | CURRENT | 2015-04-08 | Active | |
EVRO GREENWOOD LONSDALE LIMITED | Director | 2015-10-09 | CURRENT | 2015-07-23 | Liquidation | |
EVRIDGE HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 1987-03-06 | Dissolved 2017-01-31 | |
SIMPLE LIMITED | Director | 2013-07-22 | CURRENT | 2002-11-12 | Liquidation | |
OPEN DATE EQUIPMENT LIMITED | Director | 2013-01-03 | CURRENT | 1974-01-30 | Active | |
COMPANY VALUE LIMITED | Director | 2012-11-05 | CURRENT | 2001-05-29 | Dissolved 2017-05-28 | |
FREEMINER LIMITED | Director | 2012-11-05 | CURRENT | 2005-09-22 | Liquidation | |
THE HOUSE OF ADVENTURE LTD | Director | 2012-03-01 | CURRENT | 2006-12-01 | Active | |
UNICORN AND HEAVEY ENGINEERING LTD | Director | 2012-02-22 | CURRENT | 1991-11-18 | Active | |
BEVERLEY ENVIRONMENTAL LIMITED | Director | 2011-06-07 | CURRENT | 2011-03-21 | Liquidation | |
GREENWOOD LONSDALE LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
DERBYSHIRE CASTINGS LIMITED | Director | 2011-05-31 | CURRENT | 1967-05-24 | Liquidation | |
GREENWOOD ENGINEERING (HOLDINGS) LIMITED | Director | 2010-02-01 | CURRENT | 1998-12-18 | Dissolved 2014-12-23 | |
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED | Director | 2009-06-03 | CURRENT | 1984-09-28 | Dissolved 2014-08-21 | |
APPLIED FUSION LIMITED | Director | 2009-05-26 | CURRENT | 1979-11-23 | In Administration/Administrative Receiver | |
CODE MARKING LIMITED | Director | 2016-09-28 | CURRENT | 2016-09-28 | Active | |
EVRO CASTINGS LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
EVRIDGE GREENWOOD LIMITED | Director | 2014-08-22 | CURRENT | 2014-08-22 | Dissolved 2017-12-06 | |
GREENWOOD LONSDALE LIMITED | Director | 2013-04-08 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
OPEN DATE GROUP LIMITED | Director | 2012-09-14 | CURRENT | 2012-07-05 | Active | |
BEVERLEY ENVIRONMENTAL LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Liquidation | |
EVRIDGE HOLDINGS LIMITED | Director | 2010-11-30 | CURRENT | 1987-03-06 | Dissolved 2017-01-31 | |
EVRIDGE PRECISION ENGINEERING LIMITED | Director | 2010-11-30 | CURRENT | 2001-05-10 | Dissolved 2017-01-31 | |
BUFFALO EVRIDGE LIMITED | Director | 2010-10-25 | CURRENT | 2010-10-25 | Active - Proposal to Strike off | |
GREENWOOD ENGINEERING (HOLDINGS) LIMITED | Director | 2009-12-18 | CURRENT | 1998-12-18 | Dissolved 2014-12-23 | |
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED | Director | 2009-04-02 | CURRENT | 1984-09-28 | Dissolved 2014-08-21 | |
APPLIED FUSION LIMITED | Director | 2008-12-23 | CURRENT | 1979-11-23 | In Administration/Administrative Receiver | |
ROTAIR UK LIMITED | Director | 2003-05-18 | CURRENT | 2003-05-18 | Dissolved 2013-09-17 | |
OPEN DATE EQUIPMENT LIMITED | Director | 2016-06-01 | CURRENT | 1974-01-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/04/2017:LIQ. CASE NO.1 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY WESLEY SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WESLEY SMITH | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 17/07/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR JONATHAN WARD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUTH PURDIE | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW BEVAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH POTTER | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 17/07/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 040390780003 | |
AP01 | DIRECTOR APPOINTED MISS RUTH ANNE PURDIE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MR WESLEY DENNIS SMITH | |
AR01 | 17/07/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/08/2012 FROM C/O ACP TITAN OVERSEAS LIMITED UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP UNITED KINGDOM | |
AR01 | 17/07/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O COMPANY SECRETARY HOLMESDALE WORKS HOLMESDALE ROAD SOUTH DARENTH DARTFORD DA4 9JP UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/08/2011 TO 30/09/2011 | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/08/2011 | |
AR01 | 17/07/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR IAN STUART HOGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATHERINE EVANS | |
AP03 | SECRETARY APPOINTED MR WESLEY DENNIS SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O LINDEYER FRANCIS FERGUSON NORTH HOUSE HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2010 FROM HOLMESDALE WORKS HOLMESDALE ROAD, SOUTH DARENTH DARTFORD KENT DA4 9JP | |
AR01 | 17/07/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 07/12/2007 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / CATHERINE EVANS / 07/12/2007 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 26/09/00--------- £ SI 999@1=999 £ IC 1/1000 | |
287 | REGISTERED OFFICE CHANGED ON 02/08/00 FROM: HOLMES WORKS HOLMESDALE LANE SOUTH DARENTH DARTFORD KENT DA4 9JP | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2016-08-09 |
Appointment of Liquidators | 2016-04-29 |
Resolutions for Winding-up | 2016-04-29 |
Petitions to Wind Up (Companies) | 2016-04-25 |
Meetings of Creditors | 2016-04-05 |
Petitions to Wind Up (Companies) | 2016-03-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SKIPTON BUSINESS FINANCE LIMITED | ||
ALL ASSETS DEBENTURE | Satisfied | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | BARCLAYS 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 EVRO TOOL COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as EVRO TOOL COMPANY LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EVRO TOOL COMPANY LIMITED | Event Date | 2016-08-03 |
Notice is hereby given, pursuant to Rule 4.54 of the Insolvency Rules 1986 (as amended) that the Liquidator has summoned a general meeting of the Companys creditors for the purpose of agreeing the Liquidators remuneration. The meeting will be held at Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG on 24 August 2016 at 3.00 pm. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at Clarke Bell Limited , 3rd Floor, The Pinnacle, 73 King Street, Manchester M2 4NG , by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 22 April 2016 Office holder details: John Paul Bell (IP No. 8608) of Clarke Bell Limited, 3rd Floor, The Pinnacle, 73 King Street, Manchester, M2 4NG For further details contact: Toyah Poole, Email: toyahpoole@clarkebell.com Tel: 0161 907 4044. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVRO TOOL COMPANY LIMITED | Event Date | 2016-04-22 |
John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW . : Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EVRO TOOL COMPANY LIMITED | Event Date | 2016-04-22 |
At a General Meeting of the above-named Company, duly convened, and held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 22 April 2016 the subjoined Resolution was duly passed: "That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily, and that John Paul Bell , of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , (IP No. 8608) be and are hereby appointed Liquidator for the purposes of such winding-up. Further details contact: Toyah Collins, Email: toyahcollins@clarkebell.com, Tel: +44 (0161) 907 4044. Keith Bevan , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EVRO TOOL COMPANY LIMITED | Event Date | 2016-03-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Clarke Bell Limited, Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW on 22 April 2016 at 12.30 pm for the purposes mentioned in Sections 99, 100 and 101 of the said Act. This meeting will be held online should any creditor wish to attend remotely. If any creditors do wish to attend remotely, please notify Clarke Bell Limited of your intention to do so. John Paul Bell (IP No. 8608) of Clarke Bell Limited , Parsonage Chambers, 3 The Parsonage, Manchester M3 2HW , is qualified to act as an Insolvency Practitioner in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: Toyah Collins, Email: toyahcollins@clarkbell.com, Tel: 0161 907 4044 | |||
Initiating party | E.ON UK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | EVRO TOOL COMPANY LIMITED | Event Date | 2016-02-16 |
Solicitor | TLT LLP | ||
In the High Court of Justice Chancery Division, Manchester District Registry case number 2186 A Petition to wind up the above-named Company of Unit 14 Sovereign Enterprise Park, King William Street, Salford, M50 3UP, presented on 16 February 2016 by E.ON UK PLC , of Westwood Way, Westwood Business Park, Coventry CV4 8LG , claiming to be a Creditor of the Company, will be heard at County Court, Manchester District Registry at 1 Bridge Street West, Manchester, M60 9DJ , on 4 April 2016 , at 10.00 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 April 2016 . | |||
Initiating party | ON UK PLC | Event Type | Petitions to Wind Up (Companies) |
Defending party | EVRO TOOL COMPANY LIMITED | Event Date | 2016-02-16 |
Solicitor | TLT LLP | ||
In the High Court of Justice (Chancery Division) Manchester District Registry case number 2186 A Petition to wind up the above-named company 04039078, of Unit 14 Sovereign Enterprise Park, King William Street, Salford, M50 3UP presented on 16 February 2016 by E. ON UK PLC , Westwood Way, Westwood Business Park, Coventry, CV4 8LG Claiming to be a creditor of the company will be heard at Manchester District Registry at 1 Bridge Street West, Manchester, M60 9DJ Date 3 May 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.16 by 1600 hours on 29 April 2016 | |||
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. |