Dissolved 2017-12-13
Company Information for EVANS PRESERVATION SPECIALISTS LTD
READING, BERKSHIRE, RG1,
|
Company Registration Number
05900199
Private Limited Company
Dissolved Dissolved 2017-12-13 |
Company Name | |
---|---|
EVANS PRESERVATION SPECIALISTS LTD | |
Legal Registered Office | |
READING BERKSHIRE | |
Company Number | 05900199 | |
---|---|---|
Date formed | 2006-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-04-30 | |
Date Dissolved | 2017-12-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:57:46 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/09/2016 FROM C/O HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED 28 FOREGATE STREET WORCESTER WR1 1DS ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 14/03/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 30/09/15 FULL LIST | |
SH01 | 30/09/15 STATEMENT OF CAPITAL GBP 30002 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/2016 FROM UNIT 17 FOXES BRIDGE ROAD FOREST VALE INDUSTRIAL ESTATE CINDERFORD GLOUCESTERSHIRE GL14 2PQ | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/15 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/08/14 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: WEYDEAN HOUSE BROAD STREET LITTLEDEAN CINDERFORD GLOUCESTERSHIRE GL14 3JS ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY EVANS / 07/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RUSSELL EVANS / 07/08/2014 | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2013 FROM WEYDEAN HOUSE BROAD STREET LITTLEDEAN CINDERFORD GLOUCESTERSHIRE GL14 3JS UNITED KINGDOM | |
AR01 | 07/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY EVANS / 09/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RUSSELL EVANS / 09/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/2013 FROM 9 HASFIELD CLOSE QUEDGELEY GLOUCESTER GL2 4GJ UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ROBINSON / 22/01/2013 | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RUSSELL EVANS / 07/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ROBINSON / 07/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEE RUSSELL EVANS / 07/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2012 FROM 9 HASFIELD CLOSE QUEDGELEY GLOUCESTER GL2 4GY ENGLAND | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/11 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR | |
AD01 | REGISTERED OFFICE CHANGED ON 26/08/2011 FROM 20 RESERVOIR ROAD ROBINSWOOD GLOUCESETR GL4 6RT | |
AD02 | SAIL ADDRESS CREATED | |
SH01 | 25/08/11 STATEMENT OF CAPITAL GBP 1 | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ROBINSON / 07/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEE RUSSELL EVANS / 07/08/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 30/04/2008 | |
225 | PREVSHO FROM 31/08/2008 TO 31/03/2008 | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-03-29 |
Resolutions for Winding-up | 2016-03-29 |
Meetings of Creditors | 2016-03-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.64 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified
Creditors Due Within One Year | 2012-05-01 | £ 71,972 |
---|
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 EVANS PRESERVATION SPECIALISTS LTD
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 2 |
Called Up Share Capital | 2011-04-30 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 50 |
Cash Bank In Hand | 2011-04-30 | £ 6,178 |
Current Assets | 2012-05-01 | £ 33,349 |
Current Assets | 2012-04-30 | £ 45,118 |
Current Assets | 2011-04-30 | £ 42,712 |
Debtors | 2012-05-01 | £ 33,299 |
Debtors | 2012-04-30 | £ 45,118 |
Debtors | 2011-04-30 | £ 36,534 |
Fixed Assets | 2012-05-01 | £ 5,251 |
Fixed Assets | 2012-04-30 | £ 536 |
Shareholder Funds | 2012-05-01 | £ 29,931 |
Shareholder Funds | 2012-04-30 | £ 750 |
Shareholder Funds | 2011-04-30 | £ 4,035 |
Tangible Fixed Assets | 2012-05-01 | £ 5,251 |
Tangible Fixed Assets | 2012-04-30 | £ 536 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities not elsewhere classified) as EVANS PRESERVATION SPECIALISTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EVANS PRESERVATION SPECIALISTS LTD | Event Date | 2016-03-22 |
Paul Walker and David Clements , Joint Liquidators , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Ruth Phillips, Email: info@harrisons.uk.com . Tel: 01905 721840 . : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EVANS PRESERVATION SPECIALISTS LTD | Event Date | 2016-03-22 |
At a General Meeting of the Company convened and held at Harrisons Business Recovery and Insolvency, 28 Foregate Street, Worcester, WR1 1DS on 22 March 2016 at 10:30 am the following special resolution numbered one and ordinary resolutions numbered two and three were passed: 1) That the Company be wound up voluntarily. 2) That Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS , be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up. 3) That the Liquidators be authorised to act jointly and severally in the liquidation. Paul Walker and David Clements , ( 002649 & 008765 ), Joint Liquidators, Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Ruth Phillips, Email: info@harrisons.uk.com Tel: 01905 721840 Lee Russell Evans , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EVANS PRESERVATION SPECIALISTS LTD | Event Date | 2016-02-29 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Company will be held at Harrisons Business Recovery and Insolvency, 28 Foregate Street, Worcester, WR1 1DS on 22 March 2016 at 11:00 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. Paul Walker and David Clements of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS, are qualified to act as insolvency practitioners in relation to the above and will furnish creditors free of charge, with such information concerning the Company ‘s affairs as is reasonably required. Paul Walker and David Clements , ( 002649 & 008765 ), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS . Alternative Contact: Ruth Phillips, Email: info@harrisons.uk.com Tel: 01905 721840 | |||
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. |