Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIKE EVANS (DAROWEN) LIMITED
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 Overview

About Mike Evans (darowen) Ltd
MIKE EVANS (DAROWEN) LIMITED was founded on 2003-01-20 and has its registered office in Hereford. The organisation's status is listed as "Liquidation". Mike Evans (darowen) Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MIKE EVANS (DAROWEN) LIMITED
 
Legal Registered Office
KIRKS RURAL ENTERPRISE CENTRE VINCENT CAREY ROAD
ROTHERWAS
HEREFORD
HR2 6FE
Other companies in SY20
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MIKE EVANS (DAROWEN) 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 MIKE EVANS (DAROWEN) LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH MARY EVANS
Company Secretary 2003-01-20
ELIZABETH MARY EVANS
Director 2003-01-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL AFONWY LLOYD EVANS
Director 2003-01-20 2009-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2003-01-20 2003-01-20
INSTANT COMPANIES LIMITED
Nominated Director 2003-01-20 2003-01-20

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
2018-07-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-26
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM LLANERCH DDYFI GLANTWYMYN MACHYNLLETH POWYS SY20 8JZ
2017-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2017 FROM LLANERCH DDYFI GLANTWYMYN MACHYNLLETH POWYS SY20 8JZ
2017-05-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-16LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-05-16LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-28AAMICRO ENTITY ACCOUNTS MADE UP TO 26/04/17
2017-04-27AA01Previous accounting period extended from 31/12/16 TO 26/04/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-06-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-05LATEST SOC05/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-05AR0130/11/15 ANNUAL RETURN FULL LIST
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-04-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06LATEST SOC06/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-06AR0130/11/13 ANNUAL RETURN FULL LIST
2013-09-21AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-03AR0130/11/12 ANNUAL RETURN FULL LIST
2012-07-30AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-01AR0130/11/11 ANNUAL RETURN FULL LIST
2011-06-08AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-06AR0130/11/10 ANNUAL RETURN FULL LIST
2010-06-24AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-15AR0130/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01Director's details changed for Elizabeth Mary Evans on 2009-12-03
2009-12-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL EVANS
2009-09-02AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-24AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-22363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-12-11363aRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-11-30363aRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-08-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-01-24363sRETURN MADE UP TO 20/01/05; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/04
2004-02-18363sRETURN MADE UP TO 20/01/04; FULL LIST OF MEMBERS
2003-10-28ELRESS386 DISP APP AUDS 22/10/03
2003-10-28ELRESS366A DISP HOLDING AGM 22/10/03
2003-03-2788(2)RAD 06/03/03--------- £ SI 99@1=99 £ IC 1/100
2003-03-21225ACC. REF. DATE SHORTENED FROM 31/01/04 TO 31/12/03
2003-02-28287REGISTERED OFFICE CHANGED ON 28/02/03 FROM: LLANERCH DDYFI, GLANTWYMYN MACHYNLLETH POWYS SY20 8LF
2003-02-28288aNEW DIRECTOR APPOINTED
2003-02-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-02-28288cDIRECTOR'S PARTICULARS CHANGED
2003-02-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-01-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-01-25288aNEW DIRECTOR APPOINTED
2003-01-21288bDIRECTOR RESIGNED
2003-01-21288bSECRETARY RESIGNED
2003-01-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to MIKE EVANS (DAROWEN) 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 Creditors2017-05-09
Appointment of Liquidators2017-05-09
Resolutions for Winding-up2017-05-09
Fines / Sanctions
No fines or sanctions have been issued against MIKE EVANS (DAROWEN) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIKE EVANS (DAROWEN) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges2.4499
MortgagesNumMortOutstanding1.2498
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied1.2098

This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings

Creditors
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

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-04-26

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of MIKE EVANS (DAROWEN) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIKE EVANS (DAROWEN) LIMITED
Trademarks
We have not found any records of MIKE EVANS (DAROWEN) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIKE EVANS (DAROWEN) 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 (41202 - Construction of domestic buildings) as MIKE EVANS (DAROWEN) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where MIKE EVANS (DAROWEN) 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 TypeNotices to Creditors
Defending partyMIKE EVANS (DAROWEN) LIMITEDEvent Date2017-04-27
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 TypeAppointment of Liquidators
Defending partyMIKE EVANS (DAROWEN) LIMITEDEvent Date2017-04-27
Liquidator name and address: David Kirk, Rural Enterprise Centre, Vincent Carey Road, Rotherwas, Hereford, HR2 6FE :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyMIKE EVANS (DAROWEN) LIMITEDEvent Date2017-04-27
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, :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIKE EVANS (DAROWEN) 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 MIKE EVANS (DAROWEN) 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1