Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVRO TOOL COMPANY LIMITED
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 Overview

About Evro Tool Company Ltd
EVRO TOOL COMPANY LIMITED was founded on 2000-07-24 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Evro Tool Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
EVRO TOOL COMPANY LIMITED
 
Legal Registered Office
3RD FLOOR THE PINNACLE
73 KING STREET
MANCHESTER
M2 4NG
Other companies in M50
 
Filing Information
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
Primary Source:Companies House
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 EVRO TOOL COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW BEVAN
Director 2014-12-09
IAN STUART HOGG
Director 2010-11-30
JONATHAN WARD
Director 2015-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOSEPH POTTER
Director 2014-12-01 2016-01-19
WESLEY DENNIS SMITH
Director 2014-05-02 2015-10-08
WESLEY DENNIS SMITH
Company Secretary 2010-11-30 2015-10-07
RUTH ANNE PURDIE
Director 2014-06-09 2015-04-12
CATHERINE FRANCES EVANS
Company Secretary 2000-07-24 2010-11-30
DAVID COURTNEY EVANS
Director 2000-07-24 2010-11-30
FREDERICK WILLIAM BONNETT
Director 2000-07-24 2005-05-26
RALPH EDWARD COURTNEY EVANS
Director 2000-09-14 2005-05-26
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2000-07-24 2000-07-24
WATERLOW NOMINEES LIMITED
Nominated Director 2000-07-24 2000-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRO GREENWOOD LONSDALE LIMITED Director 2015-10-09 CURRENT 2015-07-23 Liquidation
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG CODE MARKING LIMITED Director 2016-09-28 CURRENT 2016-09-28 Active
IAN STUART HOGG EVRO CASTINGS LIMITED Director 2015-02-17 CURRENT 2015-02-17 Active
IAN STUART HOGG EVRIDGE GREENWOOD LIMITED Director 2014-08-22 CURRENT 2014-08-22 Dissolved 2017-12-06
IAN STUART HOGG GREENWOOD LONSDALE LIMITED Director 2013-04-08 CURRENT 2011-03-21 Dissolved 2016-12-19
IAN STUART HOGG OPEN DATE GROUP LIMITED Director 2012-09-14 CURRENT 2012-07-05 Active
IAN STUART HOGG BEVERLEY ENVIRONMENTAL LIMITED Director 2011-03-21 CURRENT 2011-03-21 Liquidation
IAN STUART HOGG EVRIDGE HOLDINGS LIMITED Director 2010-11-30 CURRENT 1987-03-06 Dissolved 2017-01-31
IAN STUART HOGG EVRIDGE PRECISION ENGINEERING LIMITED Director 2010-11-30 CURRENT 2001-05-10 Dissolved 2017-01-31
IAN STUART HOGG BUFFALO EVRIDGE LIMITED Director 2010-10-25 CURRENT 2010-10-25 Active - Proposal to Strike off
IAN STUART HOGG GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2009-12-18 CURRENT 1998-12-18 Dissolved 2014-12-23
IAN STUART HOGG BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-04-02 CURRENT 1984-09-28 Dissolved 2014-08-21
IAN STUART HOGG APPLIED FUSION LIMITED Director 2008-12-23 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG ROTAIR UK LIMITED Director 2003-05-18 CURRENT 2003-05-18 Dissolved 2013-09-17
JONATHAN WARD OPEN DATE EQUIPMENT LIMITED Director 2016-06-01 CURRENT 1974-01-30 Active

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
2017-06-29LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/04/2017:LIQ. CASE NO.1
2016-05-24F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2016-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE MANCHESTER M3 2HW
2016-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2016 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP
2016-05-054.20STATEMENT OF AFFAIRS/4.19
2016-05-05600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-05LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-01-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2015-10-09TM02APPOINTMENT TERMINATED, SECRETARY WESLEY SMITH
2015-10-09TM01APPOINTMENT TERMINATED, DIRECTOR WESLEY SMITH
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-01AR0117/07/15 FULL LIST
2015-05-15AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-14AP01DIRECTOR APPOINTED MR JONATHAN WARD
2015-04-14TM01APPOINTMENT TERMINATED, DIRECTOR RUTH PURDIE
2014-12-09AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2014-12-02AP01DIRECTOR APPOINTED MR DAVID JOSEPH POTTER
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 2
2014-08-06AR0117/07/14 FULL LIST
2014-06-26AA30/09/13 TOTAL EXEMPTION SMALL
2014-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040390780003
2014-06-13AP01DIRECTOR APPOINTED MISS RUTH ANNE PURDIE
2014-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-05-02AP01DIRECTOR APPOINTED MR WESLEY DENNIS SMITH
2013-08-01AR0117/07/13 FULL LIST
2013-07-04AA30/09/12 TOTAL EXEMPTION SMALL
2012-08-13AD01REGISTERED 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
2012-07-19AR0117/07/12 FULL LIST
2012-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2012 FROM C/O COMPANY SECRETARY HOLMESDALE WORKS HOLMESDALE ROAD SOUTH DARENTH DARTFORD DA4 9JP UNITED KINGDOM
2012-07-05AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-10AA01PREVEXT FROM 30/08/2011 TO 30/09/2011
2011-09-02AA01PREVEXT FROM 31/03/2011 TO 30/08/2011
2011-07-21AR0117/07/11 FULL LIST
2011-05-25AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2011-05-24TM02APPOINTMENT TERMINATED, SECRETARY CATHERINE EVANS
2011-05-24AP03SECRETARY APPOINTED MR WESLEY DENNIS SMITH
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID EVANS
2011-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/2011 FROM C/O LINDEYER FRANCIS FERGUSON NORTH HOUSE HIGH STREET TONBRIDGE KENT TN9 1BE ENGLAND
2010-12-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-12-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2010 FROM HOLMESDALE WORKS HOLMESDALE ROAD, SOUTH DARENTH DARTFORD KENT DA4 9JP
2010-08-25AR0117/07/10 FULL LIST
2010-01-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-30363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-01-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-01363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-31288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID EVANS / 07/12/2007
2008-07-31288cSECRETARY'S CHANGE OF PARTICULARS / CATHERINE EVANS / 07/12/2007
2008-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-08-15363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2006-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-15363aRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-07-18363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-26288bDIRECTOR RESIGNED
2005-05-26288bDIRECTOR RESIGNED
2004-11-08363sRETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-07-31363sRETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS
2002-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-08-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-08-05363sRETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS
2002-01-18395PARTICULARS OF MORTGAGE/CHARGE
2001-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-13363sRETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS
2000-10-30225ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01
2000-10-06288aNEW DIRECTOR APPOINTED
2000-10-0288(2)RAD 26/09/00--------- £ SI 999@1=999 £ IC 1/1000
2000-08-02287REGISTERED OFFICE CHANGED ON 02/08/00 FROM: HOLMES WORKS HOLMESDALE LANE SOUTH DARENTH DARTFORD KENT DA4 9JP
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288aNEW DIRECTOR APPOINTED
2000-07-27288bDIRECTOR RESIGNED
2000-07-27288bSECRETARY RESIGNED
2000-07-27288aNEW SECRETARY APPOINTED
2000-07-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18121 - Manufacture of printed labels




Licences & Regulatory approval
We could not find any licences issued to EVRO TOOL COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-08-09
Appointment of Liquidators2016-04-29
Resolutions for Winding-up2016-04-29
Petitions to Wind Up (Companies)2016-04-25
Meetings of Creditors2016-04-05
Petitions to Wind Up (Companies)2016-03-22
Fines / Sanctions
No fines or sanctions have been issued against EVRO TOOL COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-06-26 Outstanding SKIPTON BUSINESS FINANCE LIMITED
ALL ASSETS DEBENTURE 2010-11-30 Satisfied VENTURE FINANCE PLC
DEBENTURE 2002-01-14 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30

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

Intangible Assets
Patents
We have not found any records of EVRO TOOL COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVRO TOOL COMPANY LIMITED
Trademarks
We have not found any records of EVRO TOOL COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVRO TOOL COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (18121 - Manufacture of printed labels) as EVRO TOOL COMPANY LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EVRO TOOL COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEVRO TOOL COMPANY LIMITEDEvent Date2016-08-03
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 TypeAppointment of Liquidators
Defending partyEVRO TOOL COMPANY LIMITEDEvent Date2016-04-22
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 TypeResolutions for Winding-up
Defending partyEVRO TOOL COMPANY LIMITEDEvent Date2016-04-22
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 TypeMeetings of Creditors
Defending partyEVRO TOOL COMPANY LIMITEDEvent Date2016-03-31
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 PLCEvent TypePetitions to Wind Up (Companies)
Defending partyEVRO TOOL COMPANY LIMITEDEvent Date2016-02-16
SolicitorTLT 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 PLCEvent TypePetitions to Wind Up (Companies)
Defending partyEVRO TOOL COMPANY LIMITEDEvent Date2016-02-16
SolicitorTLT 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVRO TOOL COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVRO TOOL COMPANY 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.