Dissolved
Dissolved 2013-10-25
Company Information for EVALVE (SOUTHERN) LIMITED
20 BRUNSWICK PLACE, SOUTHAMPTON, S015,
|
Company Registration Number
04279473
Private Limited Company
Dissolved Dissolved 2013-10-25 |
Company Name | ||||
---|---|---|---|---|
EVALVE (SOUTHERN) LIMITED | ||||
Legal Registered Office | ||||
20 BRUNSWICK PLACE SOUTHAMPTON | ||||
Previous Names | ||||
|
Company Number | 04279473 | |
---|---|---|
Date formed | 2001-08-31 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2013-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-16 05:18:30 |
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 |
---|---|---|
CARL JONES |
||
PHILIP JAMES BURCH |
||
CARL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLIE MCGOWAN |
Director | ||
SIMON EDWARD HARMER |
Director | ||
CHRISTIAN VAUGHAN WEBB |
Director | ||
EMMA LOUISA BURCH |
Director | ||
JULIE ANNA JONES |
Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Secretary | ||
COMBINED NOMINEES LIMITED |
Nominated Director | ||
COMBINED SECRETARIAL SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVALVE SCOTLAND LIMITED | Company Secretary | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2013-09-27 | |
PIPE FABRICATIONS LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-04-01 | |
EVALVE SCOTLAND LIMITED | Director | 2008-03-20 | CURRENT | 2008-03-20 | Dissolved 2013-09-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT D PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GZ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLIE MCGOWAN | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
RES01 | ALTER ARTICLES 02/08/2011 | |
LATEST SOC | 22/12/11 STATEMENT OF CAPITAL;GBP 70230 | |
SH01 | 09/09/11 STATEMENT OF CAPITAL GBP 70230 | |
SH01 | 02/08/11 STATEMENT OF CAPITAL GBP 50230 | |
AR01 | 31/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CHARLIE MCGOWAN | |
SH01 | 04/07/11 STATEMENT OF CAPITAL GBP 230 | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/08/10 FULL LIST | |
RES15 | CHANGE OF NAME 15/01/2010 | |
CERTNM | COMPANY NAME CHANGED EVALVE LIMITED CERTIFICATE ISSUED ON 17/02/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/08/08; FULL LIST OF MEMBERS | |
169 | GBP IC 245/205 06/05/08 GBP SR 40@1=40 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
88(2) | AD 01/02/08 GBP SI 5@1=5 GBP IC 240/245 | |
RES13 | OFF MARKET PURCHASE 06/05/2008 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP BURCH / 20/03/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CARL JONES / 20/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 | |
363a | RETURN MADE UP TO 31/08/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 13/08/07 FROM: EVELYN HOUSE COKER CLOSE ELM ROAD WINCHESTER HAMPSHIRE SO22 5BS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
363a | RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | HOLDERS OF A&B ORD SHAR 31/08/05 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 31/08/05--------- £ SI 120@1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS; AMEND | |
287 | REGISTERED OFFICE CHANGED ON 29/12/04 FROM: 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL | |
CERTNM | COMPANY NAME CHANGED TOOFAB LIMITED CERTIFICATE ISSUED ON 24/12/04 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04 | |
88(2)O | AD 30/06/04--------- £ SI 20@1 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/09/04 FROM: 50 WEST STREET FARNHAM SURREY GU9 7DX | |
363a | RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED |
Meetings of Creditors | 2012-08-22 |
Appointment of Administrators | 2012-07-05 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC | |
RENT DEPOSIT DEED | Outstanding | WESSEX MANAGEMENT CONSULTANTS LIMITED | |
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 EVALVE (SOUTHERN) LIMITED
The top companies supplying to UK government with the same SIC code (5118 - Agents in particular products) as EVALVE (SOUTHERN) LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EVALVE (SOUTHERN) LIMITED | Event Date | 2012-08-14 |
In the High Court of Justice case number 5085 Notice is hereby given by Terry Evans and David Clements both of Chantrey Vellacott DFK LLP, 20 Brunswick Place, Southampton SO15 2AQ, that a meeting of the creditors of Evalve (Southern) Limited, c/o 20 Brunswick Place, Southampton SO15 2AQ, is to be held at Chantrey Vellacott DFK, 20 Brunswick Place, Southampton SO15 2AQ on 29 August 2012 at 11.00 am. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. A proxy form should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Gareth Ransley, Email: gransley@cvdfk.com, Tel: 02380 335888. Terry Evans and David Clements, Joint Administrators (IP Nos. 006416 and 008765), Date of Appointment: 20 June 2012. T C Evans , Office holder capacity: Joint Administrator : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EVALVE (SOUTHERN) LIMITED | Event Date | 2012-06-20 |
In the High Court of Justice case number 5085 Terry Evans (IP No 6416 ), Chantrey Vellacott DFK , 20 Brunswick Place, Southampton SO15 2AQ and David Clements (IP No 8765 ), Chantrey Vellacott DFK , Prospect House, 58 Queens Road, Reading, Berkshire RG1 4RP . : | |||
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. |