Company Information for EVANTA MOTOR COMPANY LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
06572406
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
EVANTA MOTOR COMPANY LIMITED | ||
Legal Registered Office | ||
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in AL6 | ||
Previous Names | ||
|
Company Number | 06572406 | |
---|---|---|
Company ID Number | 06572406 | |
Date formed | 2008-04-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2015 | |
Account next due | 31/03/2017 | |
Latest return | 20/05/2016 | |
Return next due | 17/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-07 05:50:53 |
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 | ||
---|---|---|---|---|
EVANTA MOTOR COMPANY LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY RICHARD ANSTEAD |
||
ANTHONY RICHARD ANSTEAD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVAN HERBERT |
Director | ||
NICHOLAS GUY EADES WALKER |
Company Secretary | ||
NICHOLAS GUY EADES WALKER |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REFLECT BODYWORKS LTD | Director | 2016-07-16 | CURRENT | 2016-07-16 | Active | |
DOWSETTS CLASSIC CAR CO LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
ANT ANSTEAD LIMITED | Director | 2014-06-30 | CURRENT | 2014-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-09-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-09-20 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
2.24B | Administrator's progress report to 2017-03-26 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 11/11/16 FROM 26-28 Bedford Row London WC1R 4HE | |
2.12B | Appointment of an administrator | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/16 FROM Belfry House Bell Lane Hertford Hertfordshire SG14 1BP | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/16 FROM Unit 1 & 2 Warrengate Farm Money Hole Lane Tewin Herts AL6 0JD | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVAN HERBERT | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM Unit 2 Great Northern Works Hartham Lane Hertford Herts SG14 1QW | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANTHONY RICHARD ANSTEAD | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR EVAN JOHN HERBERT / 20/05/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2011 FROM 32 QUEEN ANNE STREET LONDON W1G 8HD | |
RES15 | CHANGE OF NAME 27/05/2010 | |
CERTNM | COMPANY NAME CHANGED CHASE EVANS LIMITED CERTIFICATE ISSUED ON 30/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 22/04/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/04/09; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS WALKER | |
288a | SECRETARY APPOINTED NICHOLAS GUY EADES WALKER | |
288a | SECRETARY APPOINTED ANTHONY ANSTEAD | |
288b | APPOINTMENT TERMINATED SECRETARY NICHOLAS WALKER | |
225 | CURREXT FROM 30/04/2009 TO 30/06/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
288a | SECRETARY APPOINTED NICHOLAS GUY EADES WALKER | |
288a | DIRECTOR APPOINTED EVAN JOHN HERBERT | |
288b | APPOINTMENT TERMINATED DIRECTOR LONDON LAW SERVICES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY LONDON LAW SECRETARIAL LIMITED | |
287 | REGISTERED OFFICE CHANGED ON 02/05/2008 FROM MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET ENGLAND | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2017-09-27 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-24 |
Meetings of Creditors | 2016-11-25 |
Appointment of Administrators | 2016-10-10 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2012-07-01 | £ 72,667 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 105,762 |
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 EVANTA MOTOR COMPANY LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Current Assets | 2012-07-01 | £ 63,113 |
Debtors | 2012-07-01 | £ 55,590 |
Fixed Assets | 2012-07-01 | £ 123,843 |
Shareholder Funds | 2012-07-01 | £ 8,527 |
Stocks Inventory | 2012-07-01 | £ 7,523 |
Debtors and other cash assets
EVANTA MOTOR COMPANY LIMITED owns 1 domain names.
evanta.co.uk
The top companies supplying to UK government with the same SIC code (45112 - Sale of used cars and light motor vehicles) as EVANTA MOTOR COMPANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | EVANTA MOTOR COMPANY LIMITED | Event Date | 2017-09-21 |
Liquidator's name and address: Stephen Katz (IP No. 8681 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE and Mark Reynolds (IP No. 008838 ) of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX : Ag MF61464 | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | EVANTA MOTOR COMPANY LIMITED | Event Date | 2017-02-24 |
On 27 September 2016, the above-named company went into Insolvent Liquidation. I, Anthony Anstead of 60 Bowling Road, Ware, Hertfordshire SG12 7EH, was a director of the above-named company during the 12 months ending with the day before it went into Liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Evanta Design Limited, Evanta (1). | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EVANTA MOTOR COMPANY LIMITED | Event Date | 2016-11-22 |
In the High Court of Justice, Chancery Division Companies Court case number 5732 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of Schedule B1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the business of an Initial Creditors Meeting will be conducted by correspondence. The resolutions to be considered include resolutions specifying the bases upon which the Joint Administrators remuneration and disbursements are to be calculated, requesting that unpaid pre-administration costs may be paid as an expense of the Administration, and specifying the date upon which the Joint Administrators are discharged from liability in respect of any action of theirs as Joint Administrators. The closing date for receipt of Forms 2.25B by the Joint Administrators is at 12.00 noon. The form must be accompanied by a statement of claim, if one has not already been lodged, and sent to the Joint Administrators office. Any creditors who have not received Form 2.25B can obtain one from the Joint Administrators office at 26-28 Bedford Row, London, WC1R 4HE. Date of appointment: 27 September 2016. Office holder details: Stephen Katz (IP No. 8681) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE and Mark Reynolds (IP No. 8838) of Valentine & Co, 5 Stirling Court Yard, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX. For further details contact: Andreas Arakapiotis, Tel: 020 7400 7900. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EVANTA MOTOR COMPANY LIMITED | Event Date | 2016-09-27 |
In the High Court of Justice, Chancery Division Companies Court case number 5732 Stephen Katz (IP No 8681 ), of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE and Mark Reynolds (IP No 8838 ), of Valentine & Co , 5 Stirling Court, Stirling Way, Borehamwood, Hertfordshire, WD6 2FX For further details contact: The Joint Administrators, Tel: 020 7400 7900. Alternative contact: Andreas Arakapiotis. : | |||
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. |