Company Information for EVOLUTION DIRECT MARKETING LIMITED
82 ST JOHN STREET, LONDON, EC1M 4JN,
|
Company Registration Number
04880820
Private Limited Company
Liquidation |
Company Name | |
---|---|
EVOLUTION DIRECT MARKETING LIMITED | |
Legal Registered Office | |
82 ST JOHN STREET LONDON EC1M 4JN Other companies in EN5 | |
Company Number | 04880820 | |
---|---|---|
Company ID Number | 04880820 | |
Date formed | 2003-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 01:25:03 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EVOLUTION DIRECT MARKETING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
NICOLA JULIE CARTER |
||
NIGEL WILLIAM SMART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOYAN NIHAT |
Director | ||
NIGEL WILLIAM SMART |
Company Secretary | ||
JAMES GRAHAM BROWN |
Director | ||
DESIGNSTYLE LTD |
Director | ||
SCOTT GREGORY ROIX |
Director | ||
HURSHENS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-23 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Office 9 Unit a Brickfield Business Park Brickfield House, High Road Epping Essex CM16 6th England | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/17 FROM 2a Wrotham Business Park Barnet Hertfordshire EN5 4SZ | |
LATEST SOC | 06/09/17 STATEMENT OF CAPITAL;GBP 150488 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOYAN NIHAT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/10/16 STATEMENT OF CAPITAL;GBP 150488 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 150488 | |
AR01 | 28/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 150488 | |
AR01 | 28/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/08/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 10 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/13 FROM 2a Wrotham Business Park Wrotham Park Barnet EN5 4SZ United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 24/01/2013 FROM 6 WROTHAM BUSINESS PARK WROTHAM PARK BARNET HERTFORDSHIRE EN5 4SZ | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MISS NICOLA JULIE FOSTER / 05/02/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/11/2012 FROM 21-22 WROTHAM PARK BARNET HERTS EN5 4SB | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 28/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM SMART / 25/06/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AR01 | 28/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 28/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WILLIAM SMART / 01/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NICOLA JULIE FOSTER / 01/07/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
SH01 | 02/10/09 STATEMENT OF CAPITAL GBP 150488 | |
AR01 | 28/08/09 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
MISC | NC INC | |
RES04 | NC INC ALREADY ADJUSTED | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288b | APPOINTMENT TERMINATED SECRETARY NIGEL SMART | |
288b | APPOINTMENT TERMINATED DIRECTOR JAMES BROWN | |
288a | SECRETARY APPOINTED NICOLA JULIE FOSTER | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
RES04 | GBP NC 1600/101600 11/04/2008 | |
123 | NC INC ALREADY ADJUSTED 11/04/08 | |
88(2) | AD 11/04/08 GBP SI 49000@1=49000 GBP IC 1600/50600 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
395 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:4 | |
287 | REGISTERED OFFICE CHANGED ON 17/03/2008 FROM 1-3 LEONARD STREET LONDON EC2A 4AQ | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
122 | £ NC 1000000/1600 10/11/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 10/11/04--------- £ SI 999@1=999 £ IC 1/1000 | |
88(2)R | AD 10/11/04--------- £ SI 600@1=600 £ IC 1000/1600 |
Resolutions for Winding-up | 2018-08-27 |
Meetings of Creditors | 2018-08-07 |
Appointment of Liquidators | 2018-08-03 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 9 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Satisfied | WROTHAM PARK SETTLED ESTATES | |
DEBENTURE | Satisfied | LLOYDS TSB BANK PLC | |
RENT DEPOSIT DEED | Satisfied | WROTHAM PARK SETTLED ESTATES | |
RENT DEPOSIT DEED | Satisfied | WROTHAM PARK SETTLED ESTATES | |
RENT DEPOSIT DEED | Satisfied | WROTHAM PARK SETTLED ESTATES | |
RENT DEPOSIT DEED | Satisfied | ROBERT MICHAEL JULIAN WENTWORTH BYNG AND WROTHAM PARK SETTLED ESTATES | |
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | SCOTT GREGORY ROIX | |
FIXED AND FLOATING CHARGE | Satisfied | MCINTYRE & DODD MARKETING LIMITED |
Creditors Due Within One Year | 2012-01-01 | £ 574,335 |
---|
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 EVOLUTION DIRECT MARKETING LIMITED
Called Up Share Capital | 2012-01-01 | £ 150,488 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 3,717 |
Current Assets | 2012-01-01 | £ 391,176 |
Debtors | 2012-01-01 | £ 387,459 |
Fixed Assets | 2012-01-01 | £ 311,106 |
Shareholder Funds | 2012-01-01 | £ 127,947 |
Tangible Fixed Assets | 2012-01-01 | £ 87,907 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as EVOLUTION DIRECT MARKETING LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EVOLUTION DIRECT MARKETING LIMITED | Event Date | 2018-08-02 |
Date of meeting:24 July 2018. Time of meeting: 10:15 am. NOTICE IS HEREBY GIVEN pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016, that a virtual meeting of the creditors of the above named Company will be held on the date and time specified in this notice for the purposes mentioned in Section 100 of the Insolvency Act 1986. The Insolvency Practitioners named below are qualified to act in this matter. A list of names and addresses of the Company's creditors may be inspected, free of charge, at the address given below, between 10.00am and 4.00pm on the two business days preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated, and the meeting may receive information about, or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Creditors entitled to attend and vote at the virtual meeting may do so either in person or by proxy. A creditor can attend the virtual meeting in person and vote, and is entitled to vote if they have delivered proof of their debt by no later than 4 pm on the business day before the meeting. If a creditor cannot attend in person, or does not wish to attend, but still wishes to vote at the virtual meeting, they can ether nominate a person to attend on their behalf, or they may nominate the Chairman of the virtual meeting, who will be a director of the Company, to vote on their behalf. Such creditors must still submit the proof of their claim by no later than 4 pm on the business day before the meeting but proxies will be accepted by the Chairman up to the commencement of the virtual meeting. For the purposes of voting, any secured creditors are required (unless they surrender their security) to lodge a statement with the Insolvency Practitioners prior to the Meeting, giving particulars of their security, the date when it was given and its assessed value. Creditors must deliver proof of their claim and their proxy using the details provided below. By Order of the Board Nigel Smart, Director Joint Insolvency Practitioner's Name and Address: Michael Solomons (IP No. 9043) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : Joint Insolvency Practitioner's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, 82 St John Street, London, EC1M 4JN. Telephone: 020 7549 8050. : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVOLUTION DIRECT MARKETING LIMITED | Event Date | 2018-07-24 |
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. |