Company Information for MIKE EVANS (DAROWEN) LIMITED
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD, ROTHERWAS, HEREFORD, HR2 6FE,
|
Company Registration Number
04642414
Private Limited Company
Liquidation |
Company Name | |
---|---|
MIKE EVANS (DAROWEN) LIMITED | |
Legal Registered Office | |
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD ROTHERWAS HEREFORD HR2 6FE Other companies in SY20 | |
Company Number | 04642414 | |
---|---|---|
Company ID Number | 04642414 | |
Date formed | 2003-01-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/04/2017 | |
Account next due | 26/01/2019 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts |
Last Datalog update: | 2018-03-04 19:03:16 |
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 |
---|---|---|
ELIZABETH MARY EVANS |
||
ELIZABETH MARY EVANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL AFONWY LLOYD EVANS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-26 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM LLANERCH DDYFI GLANTWYMYN MACHYNLLETH POWYS SY20 8JZ | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/2017 FROM LLANERCH DDYFI GLANTWYMYN MACHYNLLETH POWYS SY20 8JZ | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 26/04/17 | |
AA01 | Previous accounting period extended from 31/12/16 TO 26/04/17 | |
LATEST SOC | 12/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Elizabeth Mary Evans on 2009-12-03 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/02/04 | |
363s | RETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS | |
ELRES | S386 DISP APP AUDS 22/10/03 | |
ELRES | S366A DISP HOLDING AGM 22/10/03 | |
88(2)R | AD 06/03/03--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/02/03 FROM: LLANERCH DDYFI, GLANTWYMYN MACHYNLLETH POWYS SY20 8LF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2017-05-09 |
Appointment of Liquidators | 2017-05-09 |
Resolutions for Winding-up | 2017-05-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2013-12-31 | £ 70,348 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 80,834 |
Creditors Due Within One Year | 2012-12-31 | £ 80,834 |
Creditors Due Within One Year | 2011-12-31 | £ 49,171 |
Provisions For Liabilities Charges | 2013-12-31 | £ 9,852 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,151 |
Provisions For Liabilities Charges | 2012-12-31 | £ 11,151 |
Provisions For Liabilities Charges | 2011-12-31 | £ 14,064 |
Creditors and other liabilities
|
|
|
|
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 MIKE EVANS (DAROWEN) LIMITED
Called Up Share Capital | 2013-12-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-12-31 | £ 0 |
Cash Bank In Hand | 2013-12-31 | £ 52,239 |
Cash Bank In Hand | 2012-12-31 | £ 136,677 |
Cash Bank In Hand | 2012-12-31 | £ 136,677 |
Cash Bank In Hand | 2011-12-31 | £ 121,327 |
Current Assets | 2013-12-31 | £ 322,460 |
Current Assets | 2012-12-31 | £ 356,766 |
Current Assets | 2012-12-31 | £ 356,766 |
Current Assets | 2011-12-31 | £ 327,211 |
Debtors | 2013-12-31 | £ 79,114 |
Debtors | 2012-12-31 | £ 66,982 |
Debtors | 2012-12-31 | £ 66,982 |
Debtors | 2011-12-31 | £ 63,177 |
Shareholder Funds | 2013-12-31 | £ 291,522 |
Shareholder Funds | 2012-12-31 | £ 320,538 |
Shareholder Funds | 2012-12-31 | £ 320,538 |
Shareholder Funds | 2011-12-31 | £ 328,860 |
Stocks Inventory | 2013-12-31 | £ 191,107 |
Stocks Inventory | 2012-12-31 | £ 153,107 |
Stocks Inventory | 2012-12-31 | £ 153,107 |
Stocks Inventory | 2011-12-31 | £ 142,707 |
Tangible Fixed Assets | 2013-12-31 | £ 49,262 |
Tangible Fixed Assets | 2012-12-31 | £ 55,757 |
Tangible Fixed Assets | 2012-12-31 | £ 55,757 |
Tangible Fixed Assets | 2011-12-31 | £ 64,884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MIKE EVANS (DAROWEN) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MIKE EVANS (DAROWEN) LIMITED | Event Date | 2017-04-27 |
David Kirk (IP No. 8830 ) of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE gives notice that I was appointed Liquidator of the above named company on 27 April 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 May 2017 to prove their debts by sending to the undersigned David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. Please note that this is a solvent liquidation and therefore the Liquidator is entitled to make the distribution without regard to the claim of any person in respect of a debt not proved. Contact person: Wendy George Telephone no.: 01432 373692 Email address: wendy@kirks.co.uk | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MIKE EVANS (DAROWEN) LIMITED | Event Date | 2017-04-27 |
Liquidator name and address: David Kirk, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MIKE EVANS (DAROWEN) LIMITED | Event Date | 2017-04-27 |
At a General Meeting of the members of the above named company, duly convened and held at Morgan Griffiths LLP, Cross Chambers, 9 High Street, Newtown, Powys, SY16 2NY on 27 April 2017 the following resolutions were duly passed as special and ordinary resolutions: Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i."That David Kirk of Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE be and is hereby appointed liquidator of the company". Name of Insolvency Practitioner: David Kirk Address of Insolvency Practitioner: Kirks, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE IP Number: 8830 Date of Appointment: 27 April 2017 Contact Name: Wendy George Email Address: wendy@kirks.co.uk Telephone Number: 01432 373692 E Mary Evans, : | |||
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. |