Liquidation
Company Information for EVENOIL LIMITED
7 JETSTREAM DRIVE, AUCKLEY, DONCASTER, DN9 3QS,
|
Company Registration Number
06942824
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EVENOIL LIMITED | ||||
Legal Registered Office | ||||
7 JETSTREAM DRIVE AUCKLEY DONCASTER DN9 3QS Other companies in HP9 | ||||
Previous Names | ||||
|
Company Number | 06942824 | |
---|---|---|
Company ID Number | 06942824 | |
Date formed | 2009-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 24/09/2016 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 00:27:45 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID ROBERT WHITE |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXTREME (UK) LIMITED | Director | 2011-02-18 | CURRENT | 2011-02-18 | Dissolved 2017-04-25 | |
C N C SUPPORT SERVICES LIMITED | Director | 2009-05-20 | CURRENT | 2009-05-20 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-01-26 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-01-26 | |
RES15 | CHANGE OF COMPANY NAME 28/04/20 | |
CERTNM | COMPANY NAME CHANGED EV ENGINEERING LIMITED CERTIFICATE ISSUED ON 04/03/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2017 FROM 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 02/08/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Robert White on 2012-02-23 | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | Previous accounting period extended from 30/06/10 TO 24/12/10 | |
RES15 | CHANGE OF NAME 02/09/2010 | |
CERTNM | COMPANY NAME CHANGED ALL ENERGY PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 03/10/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2010 FROM HARWOOD HUTTON 22 WYCOMBE END BEACONSFIELD BUCKINGHAMSHIRE HP9 1NB UNITED KINGDOM | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-02-09 |
Appointment of Liquidators | 2017-02-03 |
Resolutions for Winding-up | 2017-02-03 |
Meetings of Creditors | 2017-01-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | FACTOR 21 PLC |
The top companies supplying to UK government with the same SIC code (25620 - Machining) as EVENOIL LIMITED are:
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
---|---|---|---|
Defending party | EV ENGINEERING LIMITED | Event Date | 2017-02-09 |
On 27 January 2017 , the above-named Company entered into liquidation. I, David Robert White of Studio 1, Rofford Hall, Little Milton, Oxford, OX44 7RP was a director of the above-named Company on the day it entered 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 above-named Company under the following name: EV / EV Engineering | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EV ENGINEERING LIMITED | Event Date | 2017-01-27 |
Liquidator's name and address: Claire Louise Foster , Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS . Telephone number: 01302 965485 . Alternative person to contact: Elizabeth Sapsted, 01302 965485 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EV ENGINEERING LIMITED | Event Date | 2017-01-27 |
Section 85(1), Insolvency Act 1986 Resolution to Wind Up: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. Resolution by Members to Appoint Liquidator: That Claire Louise Foster of Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS , be and is hereby appointed liquidator for the purposes of such winding up. Creditors appointment Confirmation: The appointment of Claire Louise Foster was confirmed by the creditors. Date of which Resolutions were passed: 27 January 2017 David White , Director : Office Holder: Claire Louise Foster , IP number: 9423 of Revive Business Recovery Limited , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Telephone number: 01302 965485 . Alternative person to contact: Elizabeth Sapsted | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EV ENGINEERING LIMITED | Event Date | 2017-01-19 |
Section 98(1), Insolvency Act 1986 (as amended); Rules 4.53D, Insolvency Rules 1986 Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at 7 Jetstream Drive, Auckley, Doncaster DN9 3QS on 27 January 2017 at 10.30 am for the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at the registered office 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire not later than 12 noon on the last business day prior to the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at 7 Jetstream Drive, Auckley, Doncaster, South Yorkshire DN9 3QS between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. IP details: Claire Foster , IP Number: 9423, Revive Business Recovery , 7 Jetstream Drive, Auckley, Doncaster DN9 3QS . Alternative contact and number: Elizabeth Sapsted, 01302 965 485 David Robert White , Director : | |||
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. |