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

EVENWOOD INDUSTRIES LIMITED

119-121 THE HEADROW, LEEDS, LS1,
Company Registration Number
05703294
Private Limited Company
Dissolved

Dissolved 2014-11-05

Company Overview

About Evenwood Industries Ltd
EVENWOOD INDUSTRIES LIMITED was founded on 2006-02-09 and had its registered office in 119-121 The Headrow. The company was dissolved on the 2014-11-05 and is no longer trading or active.

Key Data
Company Name
EVENWOOD INDUSTRIES LIMITED
 
Legal Registered Office
119-121 THE HEADROW
LEEDS
 
Previous Names
CARDFLOOR LIMITED28/03/2006
Filing Information
Company Number 05703294
Date formed 2006-02-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-03-31
Date Dissolved 2014-11-05
Type of accounts MEDIUM
Last Datalog update: 2015-05-15 11:46:07
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 EVENWOOD INDUSTRIES LIMITED

Current Directors
Officer Role Date Appointed
STEWART MAUDSLEY
Company Secretary 2006-03-27
PETER LIGERTWOOD
Director 2006-03-27
JUDITH ELISABETH MAUDSLEY
Director 2007-01-01
STEWART MAUDSLEY
Director 2006-03-27
DEBORAH ELAINE MCDONALD
Director 2007-01-01
DUNCAN MCDONALD
Director 2006-03-27
NEIL EDWARD SMITH
Director 2006-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
TRACEY JACKSON
Company Secretary 2006-03-22 2006-03-27
TRACEY JACKSON
Director 2006-03-22 2006-03-27
SAMANTHA JANE WRIGHT
Director 2006-03-22 2006-03-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-02-09 2006-03-22
INSTANT COMPANIES LIMITED
Nominated Director 2006-02-09 2006-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER LIGERTWOOD CASTALUM LIMITED Director 2012-07-27 CURRENT 2008-12-12 Active
PETER LIGERTWOOD NESPEL LIMITED Director 2010-01-21 CURRENT 2010-01-20 Active
PETER LIGERTWOOD AUTOLIFT LIMITED Director 2009-03-03 CURRENT 1999-06-15 Active
PETER LIGERTWOOD VELIDA PROPERTIES LIMITED Director 2008-11-19 CURRENT 2008-11-19 Active
PETER LIGERTWOOD MEGABROKERS LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
PETER LIGERTWOOD TVCO LIMITED Director 2006-04-01 CURRENT 2006-03-21 Active
PETER LIGERTWOOD UNICOL LIMITED Director 1995-06-26 CURRENT 1995-06-21 Active
PETER LIGERTWOOD ZYOX LIMITED Director 1991-12-31 CURRENT 1988-06-22 Active
PETER LIGERTWOOD UNICOL ENGINEERING Director 1990-12-31 CURRENT 1986-02-12 Active
PETER LIGERTWOOD UNICOL AUDIO VISUAL LIMITED Director 1990-12-31 CURRENT 1973-08-29 Active
PETER LIGERTWOOD TECMA LIMITED Director 1990-12-31 CURRENT 1985-01-15 Active
JUDITH ELISABETH MAUDSLEY ECONIX LIMITED Director 2013-06-28 CURRENT 2004-12-17 Active
JUDITH ELISABETH MAUDSLEY XERIC ENTERPRISES LIMITED Director 2009-10-01 CURRENT 2009-03-31 Active - Proposal to Strike off
STEWART MAUDSLEY ECONIX LIMITED Director 2009-08-28 CURRENT 2004-12-17 Active
STEWART MAUDSLEY XERIC ENTERPRISES LIMITED Director 2009-03-31 CURRENT 2009-03-31 Active - Proposal to Strike off
NEIL EDWARD SMITH MANXTRAD Director 2017-03-29 CURRENT 2017-03-29 Active
NEIL EDWARD SMITH MANXPROP LTD Director 2017-03-29 CURRENT 2017-03-29 Active
NEIL EDWARD SMITH MANXFINA Director 2017-03-23 CURRENT 2017-03-23 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
2014-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-07-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2014
2013-12-234.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-12-23600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-23LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT OF LIQUIDATOR
2013-05-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2013
2012-07-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2012
2011-10-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011
2011-06-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/04/2011
2010-04-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2009-11-062.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/10/2009
2009-09-17287REGISTERED OFFICE CHANGED ON 17/09/2009 FROM C/O C/O GEOFFREY MARTIN & CO ST JAMES'S HOUSE 28 PARK PLACE LEEDS LS1 2SP
2009-07-032.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2009-06-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2009-06-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM EVENWOOD PLANT, EVENWOOD LANE EVENWOOD BISHOP AUCKLAND DL14 9NJ
2009-05-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2009-04-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-03-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2008-08-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-02-27363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2007-09-10AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-04-26363(288)DIRECTOR RESIGNED
2007-04-26363sRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2007-02-12288aNEW DIRECTOR APPOINTED
2007-02-12288aNEW DIRECTOR APPOINTED
2006-05-17123NC INC ALREADY ADJUSTED 27/03/06
2006-05-17RES04NC INC ALREADY ADJUSTED 27/03/06
2006-05-17RES04£ NC 1000/5000 27/03/0
2006-05-1788(2)RAD 24/03/06--------- £ SI 4999@1=4999 £ IC 1/5000
2006-04-20225ACC. REF. DATE EXTENDED FROM 28/02/07 TO 31/03/07
2006-04-19288aNEW DIRECTOR APPOINTED
2006-04-07395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05395PARTICULARS OF MORTGAGE/CHARGE
2006-04-05288bDIRECTOR RESIGNED
2006-04-05288bSECRETARY RESIGNED
2006-04-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-03-28CERTNMCOMPANY NAME CHANGED CARDFLOOR LIMITED CERTIFICATE ISSUED ON 28/03/06
2006-03-24288aNEW DIRECTOR APPOINTED
2006-03-24288bSECRETARY RESIGNED
2006-03-24288bDIRECTOR RESIGNED
2006-03-24287REGISTERED OFFICE CHANGED ON 24/03/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU
2006-03-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
2811 - Manufacture metal structures & parts



Licences & Regulatory approval
We could not find any licences issued to EVENWOOD INDUSTRIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-25
Notice of Intended Dividends2011-12-15
Notices to Creditors2010-05-06
Appointment of Administrators2009-04-28
Fines / Sanctions
No fines or sanctions have been issued against EVENWOOD INDUSTRIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2006-04-07 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
FIXED AND FLOATING CHARGE 2006-03-31 Satisfied UNICOL ENGINEERING
Filed Financial Reports
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31

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 EVENWOOD INDUSTRIES LIMITED

Intangible Assets
Patents
We have not found any records of EVENWOOD INDUSTRIES LIMITED registering or being granted any patents
Domain Names

EVENWOOD INDUSTRIES LIMITED owns 1 domain names.

evenwood.co.uk  

Trademarks
We have not found any records of EVENWOOD INDUSTRIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENWOOD INDUSTRIES 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 (2811 - Manufacture metal structures & parts) as EVENWOOD INDUSTRIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVENWOOD INDUSTRIES 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEVENWOOD (INDUSTRIES) LIMITEDEvent Date2010-04-19
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 , that a Final Meeting of the members of the above-named Company will be held at the offices of Geoffrey Martin and Co, St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW on 22 July 2014 at 10.30 am, to be followed at 11.00 am by a final meeting of creditors for the purposes of: (a) Having laid before them an account of the winding-up, showing how it has been conducted and the Companys property disposed of, and of hearing any explanations that may be given by the Liquidator. (b) Determining whether the Liquidator should have his release under Section 173 of the Insolvency Act 1986 . A member or creditor entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a member or creditor of the Company. Proxies for use at the meeting must be lodged at the offices of Geoffrey Martin & Co , St Andrew House, 119-121 The Headrow, Leeds, LS1 5JW no later than 12.00 noon on the business day before the meeting. John Twizell , Joint Liquidator . (IP No: 0/007822/01). Date of Appointment: 19 April 2010 :
 
Initiating party Event TypeAppointment of Administrators
Defending partyEVENWOOD INDUSTRIES LIMITEDEvent Date2009-04-17
In the Newcastle Upon Tyne District Registry case number 1246 John Twizell and Geoffrey Martin (IP Nos 0/007822/01 and 01/002207/01 ), both of Geoffrey Martin & Co , St Jamess House, 28 Park Place, Leeds LS1 2SP . :
 
Initiating party Event TypeNotices to Creditors
Defending partyEVENWOOD INDUSTRIES LIMITEDEvent Date
Notice is hereby given that Creditors of the Company are required to prove their debts. Creditors must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidators at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW by 1 June 2010. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. John Twizell (IP Number 7822) and Geoffrey Martin (IP Number 2207) of Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW were appointed as Liquidators of the Company on 19 April 2010. The Companys registered office and principal trading address is St Andrew House, 119-121 The Headrow, Leeds LS1 5JW. Further information about this case is available from John Birkinshaw at the offices of Geoffrey Martin & Co by email at info@geoffreymartin.co.uk.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyEVENWOOD (INDUSTRIES) LIMITEDEvent Date
Notice is hereby given, as required by Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that it is intention of the Liquidator to declare a first interim Dividend to Unsecured Creditors of the Company. Creditors who have not yet proved their debts are required to do so in writing to the Liquidator at St Andrew House, 119-121 The Headrow, Leeds LS1 5JW no later than 17 January 2012. The Dividend will be declared within two months of that date. John Twizell (IP Number 7822) and Geoffrey Martin (IP Number 2207) of Geoffrey Martin & Co, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW were appointed as Joint Liquidators of the Company on 19 April 2010. The Companys registered office is St Andrew House, 119-121 The Headrow, Leeds LS1 5JW.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVENWOOD INDUSTRIES 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 EVENWOOD INDUSTRIES 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.
    Other companies at postcode LS1