Dissolved 2017-03-23
Company Information for EVOTEL CNC LIMITED
1 ALBEMARLE STREET, LONDON, W1S 4HA,
|
Company Registration Number
07010850
Private Limited Company
Dissolved Dissolved 2017-03-23 |
Company Name | |
---|---|
EVOTEL CNC LIMITED | |
Legal Registered Office | |
1 ALBEMARLE STREET LONDON W1S 4HA Other companies in W1S | |
Company Number | 07010850 | |
---|---|---|
Date formed | 2009-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-12-31 | |
Date Dissolved | 2017-03-23 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 07:20:05 |
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 |
---|---|---|
NOMINEE DIRECTOR AND SECRETARY LTD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HOWARD MICHAEL FIFER |
Director | ||
JULIAN ANTHONY RADLEY |
Director | ||
STAS STRACH |
Director | ||
DESONG CHEN |
Director | ||
WEI-HSI TSAO |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/12/2016 | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/07/2013 FROM 5 TRINITY HOUSE HEATHER PARK DRIVE WEMBLEY MIDDLESEX HA0 1SU ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD FIFER | |
AP02 | CORPORATE DIRECTOR APPOINTED NOMINEE DIRECTOR AND SECRETARY LTD | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/2013 FROM UNIT 2 WOODSHOTS MEADOW WATFORD WD18 8YS UNITED KINGDOM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN RADLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STAS STRACH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
LATEST SOC | 09/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WEI-HSI TSAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DESONG CHEN | |
AR01 | 07/09/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
RES15 | CHANGE OF NAME 27/01/2011 | |
CERTNM | COMPANY NAME CHANGED GST-CNC MANUFACTURING LIMITED CERTIFICATE ISSUED ON 28/01/11 | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WEI-HSI TSAO / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JULIANANTHONY RADLEY / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESONG CHEN / 31/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/04/2010 FROM 9-10 WALTON ROAD INDUSTRIAL ESTATE BUSHEY WD23 2NJ UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED STAS STRACH | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-11 |
Final Meetings | 2015-07-21 |
Resolutions for Winding-up | 2013-08-02 |
Appointment of Liquidators | 2013-08-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.61 | 9 |
MortgagesNumMortOutstanding | 0.87 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.74 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)
|
|
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 EVOTEL CNC LIMITED
The top companies supplying to UK government with the same SIC code (46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)) as EVOTEL CNC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EVOTEL CNC LIMITED | Event Date | 2015-07-15 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Evotel CNC Limited will be held at 10.30 am on 23 September 2015, to be followed at l0.45 am on the same day by a meeting of the creditors of the company. The meetings will be held at 6th Floor, Albemarle House, 1 Albemarle Street, London, W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: 1. THAT the Liquidators final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, WlS 4HA no later than 12 noon on the working day immediately before the meetings. Nimish Patel(IP number 8679) of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London, WlS 4HA was appointed Liquidator of the Company on 19/7/13. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EVOTEL CNC LIMITED | Event Date | 2013-07-19 |
At a Special Meeting of the above named company, duly convened and held at the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA on 19 July 2013 at 10.30 am the following Resolutions were passed, as a Special Resolution and an Ordinary Resolution respectively: 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 and that Nimish Chandrakant Patel of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA be and is hereby appointed Liquidator. Hardik Patel Chairman of the Meeting : Nimish Chandrakant Patel (IP Number 8679) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA was appointed as Liquidator of the Company on 19 July 2013 . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVOTEL CNC LIMITED | Event Date | 2013-07-19 |
Nimish Chandrakant Patel , Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EVOTEL CNC LIMITED | Event Date | 2013-07-19 |
NOTICE IS HEREBY GIVEN that a final meeting of the members of Evotel CNC Limited will be held at 11.30 am on 12 December 2016, to be followed at 11.45 am on the same day by a meeting of the creditors of the company. The meetings will be held at 6th Floor, Albemarle House, 1 Albemarle Street, London W1S 4HA. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors' meeting: 1. THAT the Liquidator's final report and receipts and payments account be approved. Proxies to be used at the meetings must be returned to the offices of Re10 (London) Limited, Albemarle House, 1 Albemarle Street, London W1S 4HA no later than 12 noon on the working day immediately before the meetings. Office Holder Details: Nimish Chandrakant Patel (IP number 8679 ) of Re10 (London) Limited , Albemarle House, 1 Albemarle Street, London W1S 4HA . Date of Appointment: 19 July 2013 . Further information about this case is available from Nimish Patel at the offices of Re10 (London) Limited on 020 7355 6161 or at khushbu Trivedi. Nimish Chandrakant Patel , Liquidator Dated: 5 October 2016 | |||
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. |