Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVRO GREENWOOD LONSDALE LIMITED
Company Information for

EVRO GREENWOOD LONSDALE LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
09700243
Private Limited Company
Liquidation

Company Overview

About Evro Greenwood Lonsdale Ltd
EVRO GREENWOOD LONSDALE LIMITED was founded on 2015-07-23 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Evro Greenwood Lonsdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
EVRO GREENWOOD LONSDALE LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
 
Filing Information
Company Number 09700243
Company ID Number 09700243
Date formed 2015-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 23/04/2017
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts NO ACCOUNTS FILED
VAT Number /Sales tax ID GB219322915  
Last Datalog update: 2018-09-07 04:42:29
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of EVRO GREENWOOD LONSDALE LIMITED

Current Directors
Officer Role Date Appointed
KEITH ANDREW BEVAN
Company Secretary 2016-03-17
KEITH ANDREW BEVAN
Director 2015-10-09
IAN STUART HOGG
Director 2015-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW FRANCIS DONNELLY
Director 2015-07-23 2016-09-16
DAVID JOSEPH POTTER
Director 2015-10-01 2016-03-17
STEPHEN JAMES HART
Company Secretary 2015-07-23 2015-09-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH ANDREW BEVAN OPEN DATE GROUP LIMITED Director 2016-01-04 CURRENT 2012-07-05 Active
KEITH ANDREW BEVAN EVRIDGE GROUP LTD Director 2015-10-16 CURRENT 2015-04-08 Active
KEITH ANDREW BEVAN EVRIDGE HOLDINGS LIMITED Director 2015-09-07 CURRENT 1987-03-06 Dissolved 2017-01-31
KEITH ANDREW BEVAN EVRO TOOL COMPANY LIMITED Director 2014-12-09 CURRENT 2000-07-24 Liquidation
KEITH ANDREW BEVAN SIMPLE LIMITED Director 2013-07-22 CURRENT 2002-11-12 Liquidation
KEITH ANDREW BEVAN OPEN DATE EQUIPMENT LIMITED Director 2013-01-03 CURRENT 1974-01-30 Active
KEITH ANDREW BEVAN COMPANY VALUE LIMITED Director 2012-11-05 CURRENT 2001-05-29 Dissolved 2017-05-28
KEITH ANDREW BEVAN FREEMINER LIMITED Director 2012-11-05 CURRENT 2005-09-22 Liquidation
KEITH ANDREW BEVAN THE HOUSE OF ADVENTURE LTD Director 2012-03-01 CURRENT 2006-12-01 Active
KEITH ANDREW BEVAN UNICORN AND HEAVEY ENGINEERING LTD Director 2012-02-22 CURRENT 1991-11-18 Active
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL LIMITED Director 2011-06-07 CURRENT 2011-03-21 Liquidation
KEITH ANDREW BEVAN GREENWOOD LONSDALE LIMITED Director 2011-05-31 CURRENT 2011-03-21 Dissolved 2016-12-19
KEITH ANDREW BEVAN DERBYSHIRE CASTINGS LIMITED Director 2011-05-31 CURRENT 1967-05-24 Liquidation
KEITH ANDREW BEVAN GREENWOOD ENGINEERING (HOLDINGS) LIMITED Director 2010-02-01 CURRENT 1998-12-18 Dissolved 2014-12-23
KEITH ANDREW BEVAN BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED Director 2009-06-03 CURRENT 1984-09-28 Dissolved 2014-08-21
KEITH ANDREW BEVAN APPLIED FUSION LIMITED Director 2009-05-26 CURRENT 1979-11-23 In Administration/Administrative Receiver
IAN STUART HOGG EVRIDGE GROUP LTD Director 2015-10-07 CURRENT 2015-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-02-21LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP UNITED KINGDOM
2017-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-09LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-094.20STATEMENT OF AFFAIRS/4.19
2016-09-20TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONNELLY
2016-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 097002430003
2016-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097002430001
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 100
2016-03-17AR0114/03/16 FULL LIST
2016-03-17TM01APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER
2016-03-17AP03SECRETARY APPOINTED MR KEITH ANDREW BEVAN
2016-03-07AP01DIRECTOR APPOINTED MR KEITH ANDREW BEVAN
2015-10-09AP01DIRECTOR APPOINTED MR DAVID JOSEPH POTTER
2015-10-09AP01DIRECTOR APPOINTED MR IAN STUART HOGG
2015-09-28TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HART
2015-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 097002430002
2015-09-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 097002430001
2015-08-04AA01CURREXT FROM 31/07/2016 TO 30/09/2016
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 15
2015-07-23NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-07-23MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
284 - Manufacture of metal forming machinery and machine tools
28490 - Manufacture of other machine tools




Licences & Regulatory approval
We could not find any licences issued to EVRO GREENWOOD LONSDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-29
Appointment of Liquidators2016-12-29
Fines / Sanctions
No fines or sanctions have been issued against EVRO GREENWOOD LONSDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of EVRO GREENWOOD LONSDALE LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of EVRO GREENWOOD LONSDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVRO GREENWOOD LONSDALE LIMITED
Trademarks
We have not found any records of EVRO GREENWOOD LONSDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVRO GREENWOOD LONSDALE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as EVRO GREENWOOD LONSDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVRO GREENWOOD LONSDALE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by EVRO GREENWOOD LONSDALE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-02-0082032000Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal
2016-02-0084484900Parts and accessories of weaving machines "looms" and their auxiliary machinery, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEVRO GREENWOOD LONSDALE LIMITEDEvent Date2016-12-20
At a General Meeting of the above named Company duly convened and held at Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7TA on 20 December 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution: That the Company be wound up voluntarily and that Martin Maloney , of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Manchester, M45 7TA and John Titley , of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Greater Manchester, M45 7TA , (IP Nos. 9628 and 8617) be and are hereby appointed as Joint Liquidators for the purposes of such winding up. For further details contact: Martin Maloney or John Titley, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930 Keith Andrew Bevan , Director :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEVRO GREENWOOD LONSDALE LIMITEDEvent Date2016-12-20
Martin Maloney and John Titley , both of Leonard Curtis , Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Manchester, M45 7TA . : For further details contact: Martin Maloney or John Titley, Email: recovery@leonardcurtis.co.uk or Tel: 0161 413 0930
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVRO GREENWOOD LONSDALE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVRO GREENWOOD LONSDALE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.