Company Information for EVANDER DEVELOPMENTS LIMITED
6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
|
Company Registration Number
07880395
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
EVANDER DEVELOPMENTS LIMITED | ||||
Legal Registered Office | ||||
6th Floor 9 Appold Street 9 APPOLD STREET London EC2A 2AP Other companies in WC1E | ||||
Previous Names | ||||
|
Company Number | 07880395 | |
---|---|---|
Company ID Number | 07880395 | |
Date formed | 2011-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2019-03-31 | |
Account next due | 31/03/2021 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-24 11:59:49 |
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 |
---|---|---|
HILARY SPIVEY |
||
NEIL MICHAEL OSMOND DICKINSON |
||
JEREMY GUY GREENLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW SIMON DAVIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVANDER PROPERTIES LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
ED REALISATIONS LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2018-01-09 | |
EP (2009) LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-27 | Dissolved 2018-04-22 | |
PEEL LOGISTICS MANAGEMENT LIMITED | Director | 2016-08-26 | CURRENT | 2015-06-10 | Active | |
EVANDER PROPERTIES LIMITED | Director | 2015-11-30 | CURRENT | 2015-11-30 | Active - Proposal to Strike off | |
ED REALISATIONS LIMITED | Director | 2011-12-13 | CURRENT | 2011-12-13 | Dissolved 2018-01-09 | |
EP (2009) LIMITED | Director | 2009-02-27 | CURRENT | 2009-02-27 | Dissolved 2018-04-22 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/22 FROM Devonshire House 60 Goswell Road London EC1M 7AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-20 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/21 FROM 1st Floor, Shropshire House 179 Tottenham Court Road London W1T 7NZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/17 FROM 91 Gower Street London WC1E 6AB | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mrs Hilary Spivey as company secretary on 2015-04-01 | |
RES15 | CHANGE OF NAME 25/02/2015 | |
CERTNM | Company name changed evander developments 2 LIMITED\certificate issued on 25/02/15 | |
LATEST SOC | 17/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
RES15 | CHANGE OF NAME 21/05/2014 | |
CERTNM | Company name changed evander northampton LIMITED\certificate issued on 22/05/14 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY GUY GREENLAND / 05/12/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL MICHAEL OSMOND DICKINSON / 05/12/2013 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AA01 | Previous accounting period extended from 31/12/12 TO 31/03/13 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Neil Michael Osmond Dickinson on 2012-11-03 | |
SH01 | 13/12/11 STATEMENT OF CAPITAL GBP 2 | |
AP01 | DIRECTOR APPOINTED MR JEREMY GUY GREENLAND | |
AP01 | DIRECTOR APPOINTED MR NEIL MICHAEL OSMOND DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW DAVIS | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolution | 2021-01-25 |
Notices to | 2021-01-25 |
Appointmen | 2021-01-25 |
Resolutions for Winding-up | 2014-10-21 |
Appointment of Liquidators | 2014-10-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.71 | 9 |
MortgagesNumMortOutstanding | 0.52 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.19 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis
|
|
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 EVANDER DEVELOPMENTS LIMITED
Cash Bank In Hand | 2011-12-13 | £ 2 |
---|---|---|
Shareholder Funds | 2011-12-13 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as EVANDER DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | EVANDER DEVELOPMENTS LIMITED | Event Date | 2021-01-25 |
Initiating party | Event Type | Notices to | |
Defending party | EVANDER DEVELOPMENTS LIMITED | Event Date | 2021-01-25 |
Initiating party | Event Type | Appointmen | |
Defending party | EVANDER DEVELOPMENTS LIMITED | Event Date | 2021-01-25 |
Company Number: 07880395 Name of Company: EVANDER DEVELOPMENTS LIMITED Nature of Business: Management of real estate on a fee or contract basis Registered office: 1st Floor, Shropshire House, 179 Tott… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EVANDER DEVELOPMENTS LIMITED | Event Date | 2014-10-13 |
THE INSOLVENCY ACT 1986 COMPANY LIMITED BY SHARES SPECIAL RESOLUTION OF Passed: 13 October 2014 At a General Meeting of the company duly convened and held at 4th Floor Allan House, 10 John Princes Street, London W1G 0AH on 13 October 2014 the following subjoined resolution was duly passed as a Special and Ordinary Resolution of the company: That the Company be wound up voluntarily and that Lloyd Hinton (IP No: 9516) of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London W1G 0AH be and hereby is appointed Liquidator for the purpose of such winding-up, that the Liquidator be authorised to distribute the assets in cash and in specie at his discretion and that the Liquidator be authorised to pay any class of creditors in full. Lloyd Hinton (IP No: 9516 ), Liquidator , of Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH , (telephone: 020 7495 2348 ). Jeremy Greenland , Chairman of the meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EVANDER DEVELOPMENTS LIMITED | Event Date | 2014-10-13 |
Lloyd Hinton , Insolve Plus Ltd , 4th Floor Allan House, 10 John Princes Street, London W1G 0AH . Alternative contact: Christine Vaines, tel: 020 7495 2348 , email: christinevaines@insolveplus.com : | |||
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. |