Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVSOL LIMITED
Company Information for

EVSOL LIMITED

C/O LEIGH ADAMS LIMITED MAPLE HOUSE, HIGH STREET, POTTERS BAR, HERTFORDSHIRE, EN6 5BS,
Company Registration Number
05432446
Private Limited Company
Liquidation

Company Overview

About Evsol Ltd
EVSOL LIMITED was founded on 2005-04-21 and has its registered office in Potters Bar. The organisation's status is listed as "Liquidation". Evsol Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVSOL LIMITED
 
Legal Registered Office
C/O LEIGH ADAMS LIMITED MAPLE HOUSE
HIGH STREET
POTTERS BAR
HERTFORDSHIRE
EN6 5BS
Other companies in N20
 
Filing Information
Company Number 05432446
Company ID Number 05432446
Date formed 2005-04-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2018
Account next due 31/01/2020
Latest return 21/04/2016
Return next due 19/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB921797402  
Last Datalog update: 2021-08-06 12:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVSOL LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ABG BUSINESS SUPPORT SERVICES LIMITED   3A CARE (STOURPORT) LTD   MAUREEN GORDON LIMITED   COOPER HATHAWAY LIMITED   CTM PARTNERSHIP LTD   LESSTAX2PAY (ACCOUNTANTS) 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.
Companies with same name EVSOL LIMITED
The following companies were found which have the same name as EVSOL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVSOL ENERGY INC British Columbia Voluntary dissolved Company formed on the 2021-05-19
EVSOL LIMITED Unknown
EVSOL LTD 41 41 CAERNARVON DRIVE MAIDSTONE ME15 6FJ Active Company formed on the 2023-07-03
EVSOL TECHNOLOGIES LIMITED 38 Milland Way Oxley Park Milton Keynes MK4 4GU Active - Proposal to Strike off Company formed on the 2020-08-25
EVSOLAR & BATTERY STORAGE LTD C/O THE ACCOUNTANCY PARTNERSHIP SUITE 5, 5TH FLOOR, CITY REACH 5 GREENWICH VIEW PLACE LONDON E14 9NN Active Company formed on the 2024-02-27
EVSOLAR LTD 5 DOVE MEADOW SHREWSBURY SHROPSHIRE SY4 2GA Active Company formed on the 2022-02-28
EVSOLAR MANUFACTURING LTD 4 DOVE MEADOW BASCHURCH SHREWSBURY SY4 2GA Active Company formed on the 2022-03-30
EVSOLARENERGY, LLC 16055 SPACE CENTER BLVD STE 235 HOUSTON TX 77062 Active Company formed on the 2010-02-23
EVSOLD CANADA Corp. 66-215 Trudeau Drive Mississauga Ontario N7S 4T5 Active Company formed on the 2022-02-27
EVSOLUTIONS INC. 4310 SHERIDAN ST. HOLLYWOOD FL 33021 Active Company formed on the 2018-11-09
EVSOLVE CHARGING SOLUTIONS LTD British Columbia Active Company formed on the 2020-04-07

Company Officers of EVSOL LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JAMES BOULTON
Company Secretary 2005-04-21
NICHOLAS PAUL JARMAIN
Director 2005-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
SAME-DAY COMPANY SERVICES LIMITED
Nominated Secretary 2005-04-21 2005-04-21
WILDMAN & BATTELL LIMITED
Nominated Director 2005-04-21 2005-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS PAUL JARMAIN SW6 LIMITED Director 2012-11-05 CURRENT 2012-11-05 Dissolved 2015-02-17

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
2021-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/21 FROM Brentmead House Britannia Road London N12 9RU
2020-09-09LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-09
2019-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/19 FROM 2nd Floor, Unicorn House Station Close Potters Bar Hertfordshire EN6 1TL United Kingdom
2019-07-26LIQ02Voluntary liquidation Statement of affairs
2019-07-26600Appointment of a voluntary liquidator
2019-07-26LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-07-10
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES
2019-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/18 FROM Turnberry House 1404-1410 High Road Whetstone London N20 9BH
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES
2017-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/17
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES
2016-10-27AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-30LATEST SOC30/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-30AR0121/04/16 FULL LIST
2016-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JARMAIN / 01/10/2009
2016-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / SAMUEL JAMES BOULTON / 01/10/2009
2016-05-30AR0121/04/16 FULL LIST
2016-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PAUL JARMAIN / 01/10/2009
2016-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / SAMUEL JAMES BOULTON / 01/10/2009
2016-01-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-03AR0121/04/15 ANNUAL RETURN FULL LIST
2014-12-14AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-17LATEST SOC17/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-17AR0121/04/14 ANNUAL RETURN FULL LIST
2014-01-15AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-31AR0121/04/13 ANNUAL RETURN FULL LIST
2012-08-24AA30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-06AR0121/04/12 ANNUAL RETURN FULL LIST
2011-10-24AA30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-16AR0121/04/11 ANNUAL RETURN FULL LIST
2010-11-29AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-23AR0121/04/10 ANNUAL RETURN FULL LIST
2010-05-23CH01Director's details changed for Nick Jarmain on 2009-10-01
2009-11-24AA30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-22363aReturn made up to 21/04/09; full list of members
2009-06-22287Registered office changed on 22/06/2009 from turnberry house 1404-1410 high road whetstone london N20 9BH united kingdom
2009-02-24AA30/04/08 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 21/04/08; FULL LIST OF MEMBERS
2008-12-27287REGISTERED OFFICE CHANGED ON 27/12/2008 FROM TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2008-02-29AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-08363aRETURN MADE UP TO 21/04/07; FULL LIST OF MEMBERS
2007-05-08287REGISTERED OFFICE CHANGED ON 08/05/07 FROM: TURNBERRY HOUSE, 1404-1410 HIGH ROAD, WHETSTONE LONDON N20 9BH
2007-02-21288cDIRECTOR'S PARTICULARS CHANGED
2007-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-05-12363aRETURN MADE UP TO 21/04/06; FULL LIST OF MEMBERS
2006-05-12287REGISTERED OFFICE CHANGED ON 12/05/06 FROM: TURNBERRY HOUSE 1404-1410 HIGH ROAD WHETSTONE LONDON N20 9BH
2006-01-16287REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 135 WANDSWORTH BRIDGE ROAD FULHAM LONDON SW6 2TT
2005-05-25288aNEW SECRETARY APPOINTED
2005-05-25288aNEW DIRECTOR APPOINTED
2005-05-25288bDIRECTOR RESIGNED
2005-05-25287REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD
2005-05-25288bSECRETARY RESIGNED
2005-04-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVSOL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2019-07-15
Appointment of Liquidators2019-07-15
Petitions 2019-05-31
Fines / Sanctions
No fines or sanctions have been issued against EVSOL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVSOL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-05-01 £ 124,926
Provisions For Liabilities Charges 2012-05-01 £ 8

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30

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 EVSOL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-05-01 £ 2
Cash Bank In Hand 2012-05-01 £ 56,004
Current Assets 2012-05-01 £ 124,525
Debtors 2012-05-01 £ 68,521
Fixed Assets 2012-05-01 £ 413
Shareholder Funds 2012-05-01 £ 4
Tangible Fixed Assets 2012-05-01 £ 413

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVSOL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVSOL LIMITED
Trademarks
We have not found any records of EVSOL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVSOL 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 (82990 - Other business support service activities n.e.c.) as EVSOL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EVSOL 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 TypeResolutions for Winding-up
Defending partyEVSOL LIMITEDEvent Date2019-07-10
At a General Meeting of the above-named Company, duly convened and held at Leigh Adams Limited, Brentmead House, Britannia Road, London N12 9RU on 10th July 2019 at 4.00 p.m. the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- That the Company be wound up voluntarily and that Paul Weber ACA FCCA FABRP (IP No 9400 ) and Martin Linton FCA FABRP MIPA (IP No 5998 ) both of Leigh Adams Limited , Brentmead House, Britannia Road, London, N12 9RU be and are hereby appointed Joint Liquidators of the Company, for the purposes of the winding up of the Company.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEVSOL LIMITEDEvent Date2019-07-10
Liquidator's name and address: Paul Weber ACA FCCA FABRP and Martin Linton FCA FABRP MIPA, Leigh Adams Limited, Brentmead House, Britannia Road, London, N12 9RU :
 
Initiating party Event TypePetitions
Defending partyEVSOL LIMITED Event Date2019-05-31
In the High Court of Justice (Chancery Division) Companies Court No 2918 of 2019 In the Matter of EVSOL LIMITED (Company Number 05432446 ) and in the Matter of the Insolvency Act 1986 A Petition to wi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVSOL 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 EVSOL 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.