Liquidation
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 Name | |
---|---|
EVRO GREENWOOD LONSDALE LIMITED | |
Legal Registered Office | |
LEONARD CURTIS HOUSE ELMS SQUARE BURY NEW ROAD WHITEFIELD GREATER MANCHESTER M45 7TA | |
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 |
Last Datalog update: | 2018-09-07 04:42:29 |
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 |
---|---|---|
KEITH ANDREW BEVAN |
||
KEITH ANDREW BEVAN |
||
IAN STUART HOGG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW FRANCIS DONNELLY |
Director | ||
DAVID JOSEPH POTTER |
Director | ||
STEPHEN JAMES HART |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OPEN DATE GROUP LIMITED | Director | 2016-01-04 | CURRENT | 2012-07-05 | Active | |
EVRIDGE GROUP LTD | Director | 2015-10-16 | CURRENT | 2015-04-08 | Active | |
EVRIDGE HOLDINGS LIMITED | Director | 2015-09-07 | CURRENT | 1987-03-06 | Dissolved 2017-01-31 | |
EVRO TOOL COMPANY LIMITED | Director | 2014-12-09 | CURRENT | 2000-07-24 | Liquidation | |
SIMPLE LIMITED | Director | 2013-07-22 | CURRENT | 2002-11-12 | Liquidation | |
OPEN DATE EQUIPMENT LIMITED | Director | 2013-01-03 | CURRENT | 1974-01-30 | Active | |
COMPANY VALUE LIMITED | Director | 2012-11-05 | CURRENT | 2001-05-29 | Dissolved 2017-05-28 | |
FREEMINER LIMITED | Director | 2012-11-05 | CURRENT | 2005-09-22 | Liquidation | |
THE HOUSE OF ADVENTURE LTD | Director | 2012-03-01 | CURRENT | 2006-12-01 | Active | |
UNICORN AND HEAVEY ENGINEERING LTD | Director | 2012-02-22 | CURRENT | 1991-11-18 | Active | |
BEVERLEY ENVIRONMENTAL LIMITED | Director | 2011-06-07 | CURRENT | 2011-03-21 | Liquidation | |
GREENWOOD LONSDALE LIMITED | Director | 2011-05-31 | CURRENT | 2011-03-21 | Dissolved 2016-12-19 | |
DERBYSHIRE CASTINGS LIMITED | Director | 2011-05-31 | CURRENT | 1967-05-24 | Liquidation | |
GREENWOOD ENGINEERING (HOLDINGS) LIMITED | Director | 2010-02-01 | CURRENT | 1998-12-18 | Dissolved 2014-12-23 | |
BEVERLEY ENVIRONMENTAL ENGINEERING LIMITED | Director | 2009-06-03 | CURRENT | 1984-09-28 | Dissolved 2014-08-21 | |
APPLIED FUSION LIMITED | Director | 2009-05-26 | CURRENT | 1979-11-23 | In Administration/Administrative Receiver | |
EVRIDGE GROUP LTD | Director | 2015-10-07 | CURRENT | 2015-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 19/12/2017:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/01/2017 FROM UNIT 14 SOVEREIGN ENTERPRISE PARK KING WILLIAM STREET SALFORD M50 3UP UNITED KINGDOM | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DONNELLY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097002430003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 097002430001 | |
LATEST SOC | 17/03/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/03/16 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID POTTER | |
AP03 | SECRETARY APPOINTED MR KEITH ANDREW BEVAN | |
AP01 | DIRECTOR APPOINTED MR KEITH ANDREW BEVAN | |
AP01 | DIRECTOR APPOINTED MR DAVID JOSEPH POTTER | |
AP01 | DIRECTOR APPOINTED MR IAN STUART HOGG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN HART | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097002430002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 097002430001 | |
AA01 | CURREXT FROM 31/07/2016 TO 30/09/2016 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 15 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Resolutions for Winding-up | 2016-12-29 |
Appointment of Liquidators | 2016-12-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
The top companies supplying to UK government with the same SIC code (28490 - Manufacture of other machine tools) as EVRO GREENWOOD LONSDALE LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
82032000 | Pliers, incl. cutting pliers, pincers and tweezers for non-medical use and similar hand tools, of base metal | |||
84484900 | Parts 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
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | EVRO GREENWOOD LONSDALE LIMITED | Event Date | 2016-12-20 |
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 Type | Appointment of Liquidators | |
Defending party | EVRO GREENWOOD LONSDALE LIMITED | Event Date | 2016-12-20 |
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 | |||
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. |