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

EVL CESSATION LIMITED

50/60 STATION ROAD, CAMBRIDGE, CB1 2JH,
Company Registration Number
06418276
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Evl Cessation Ltd
EVL CESSATION LIMITED was founded on 2007-11-05 and has its registered office in Cambridge. The organisation's status is listed as "Active - Proposal to Strike off". Evl Cessation Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EVL CESSATION LIMITED
 
Legal Registered Office
50/60 STATION ROAD
CAMBRIDGE
CB1 2JH
Other companies in CB5
 
Previous Names
EXHAUSTO VENTILATION LIMITED05/07/2016
Filing Information
Company Number 06418276
Company ID Number 06418276
Date formed 2007-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-07 01:14:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVL CESSATION LIMITED
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 EVL CESSATION LIMITED

Current Directors
Officer Role Date Appointed
HS SECRETARIAL LIMITED
Company Secretary 2012-11-21
JESPER PEDERSEN
Director 2016-06-20
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUS HAGEN OEDUM JOERGENSEN
Director 2013-11-01 2016-06-20
STEEN HOIER
Director 2007-11-05 2014-12-31
TORBEN KOFOED
Director 2012-11-07 2013-11-01
COMPSEC K&R LIMITED
Company Secretary 2007-11-05 2012-11-21
UFFE JESPERSEN
Director 2011-04-01 2012-11-07
THOMAS KOELLESKOV
Director 2007-11-05 2011-03-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2007-11-05 2007-11-05
LONDON LAW SERVICES LIMITED
Nominated Director 2007-11-05 2007-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2018-05-23 CURRENT 2018-05-23 Active
HS SECRETARIAL LIMITED BIOGEN (UK) LIMITED Company Secretary 2017-12-08 CURRENT 2005-11-08 Active
HS SECRETARIAL LIMITED BIOGEN LTD Company Secretary 2017-12-08 CURRENT 2007-03-12 Active
HS SECRETARIAL LIMITED BIOGEN BRYN PICA LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED GREENFINCH LIMITED Company Secretary 2017-12-08 CURRENT 1993-06-23 Active
HS SECRETARIAL LIMITED BIOGEN GWYRIAD LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN WAEN LIMITED Company Secretary 2017-12-08 CURRENT 2011-10-19 Active
HS SECRETARIAL LIMITED BIOGEN HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2012-06-22 Active
HS SECRETARIAL LIMITED CYCLIGENT UK LTD Company Secretary 2017-09-14 CURRENT 2017-09-14 Active - Proposal to Strike off
HS SECRETARIAL LIMITED SOULTIME MEDIA LIMITED Company Secretary 2017-07-31 CURRENT 2017-07-31 Active
HS SECRETARIAL LIMITED EXHALATION TECHNOLOGY LTD Company Secretary 2017-06-13 CURRENT 2003-04-02 Active
HS SECRETARIAL LIMITED OVAL MEDICAL LIMITED Company Secretary 2016-12-10 CURRENT 2008-08-28 Active
HS SECRETARIAL LIMITED OVAL MEDICAL TECHNOLOGIES LIMITED Company Secretary 2016-12-10 CURRENT 2009-02-05 Active
HS SECRETARIAL LIMITED ADVANCED REHEAT LIMITED Company Secretary 2016-05-23 CURRENT 2016-05-23 Liquidation
HS SECRETARIAL LIMITED AURA EUROPE LIMITED Company Secretary 2016-02-15 CURRENT 2016-02-15 Active
HS SECRETARIAL LIMITED FAERCH POOLE LIMITED Company Secretary 2015-12-11 CURRENT 2015-09-28 Active
HS SECRETARIAL LIMITED COLLEXI LIMITED Company Secretary 2015-11-24 CURRENT 2015-11-24 Active
HS SECRETARIAL LIMITED NOZOMI LIMITED Company Secretary 2015-07-01 CURRENT 2011-02-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED DEMCO EUROPE LIMITED Company Secretary 2014-11-14 CURRENT 1986-10-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP HOLDINGS LIMITED Company Secretary 2014-11-14 CURRENT 2004-07-12 Active
HS SECRETARIAL LIMITED MAUDESPORT LIMITED Company Secretary 2014-11-14 CURRENT 1991-11-22 Active - Proposal to Strike off
HS SECRETARIAL LIMITED TIMSTAR LABORATORY SUPPLIERS LIMITED Company Secretary 2014-11-14 CURRENT 1988-02-24 Active - Proposal to Strike off
HS SECRETARIAL LIMITED WF EDUCATION GROUP LIMITED Company Secretary 2014-11-14 CURRENT 1988-08-09 Active
HS SECRETARIAL LIMITED OBJECTIVE IMAGING LIMITED Company Secretary 2014-05-01 CURRENT 2000-03-31 Active
HS SECRETARIAL LIMITED STAGWOOD INDUSTRIES LIMITED Company Secretary 2014-03-21 CURRENT 1992-03-12 Active
HS SECRETARIAL LIMITED 24 MINFORD GARDENS LTD Company Secretary 2014-01-07 CURRENT 2014-01-07 Active
HS SECRETARIAL LIMITED BIOGEN (UK) PRESTWOLD LIMITED Company Secretary 2013-12-01 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED PAULDAVISCO LTD. Company Secretary 2013-11-26 CURRENT 2013-08-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED BIOGEN (UK) BALDOCK LIMITED Company Secretary 2013-11-25 CURRENT 2010-03-04 Dissolved 2015-07-14
HS SECRETARIAL LIMITED ROSEWOOD ENERGY LIMITED Company Secretary 2013-11-25 CURRENT 2012-01-18 Dissolved 2017-01-03
HS SECRETARIAL LIMITED ARCUS GLOBAL LIMITED Company Secretary 2013-10-11 CURRENT 2009-06-29 Active
HS SECRETARIAL LIMITED CROWNGILT LIMITED Company Secretary 2013-09-23 CURRENT 1995-10-06 Active
HS SECRETARIAL LIMITED AGATE DEVELOPMENT LIMITED Company Secretary 2013-08-01 CURRENT 2010-12-01 Dissolved 2018-05-15
HS SECRETARIAL LIMITED BUN HILL FIELDS LIMITED Company Secretary 2013-06-18 CURRENT 2004-10-19 Active
HS SECRETARIAL LIMITED READY ANALYTICS LIMITED Company Secretary 2013-06-12 CURRENT 2013-06-12 Active - Proposal to Strike off
HS SECRETARIAL LIMITED LAND AND PROPERTY INVESTMENT COMPANY LIMITED Company Secretary 2013-05-15 CURRENT 1995-12-28 Active
HS SECRETARIAL LIMITED GRAY'S INN SECURITIES LIMITED Company Secretary 2013-05-13 CURRENT 1995-02-15 Live but Receiver Manager on at least one charge
HS SECRETARIAL LIMITED EUROPEAN FOOD DEVELOPMENT LIMITED Company Secretary 2013-05-13 CURRENT 2002-06-21 Active - Proposal to Strike off
HS SECRETARIAL LIMITED ZOPHORUS BOOKS LIMITED Company Secretary 2013-05-08 CURRENT 2007-06-06 Dissolved 2016-04-26
HS SECRETARIAL LIMITED HAMILLROAD SOFTWARE LIMITED Company Secretary 2013-05-08 CURRENT 2002-02-18 Active
HS SECRETARIAL LIMITED AVENIR CONSULTANTS LIMITED Company Secretary 2013-05-08 CURRENT 2002-05-14 Active
HS SECRETARIAL LIMITED CENTRE FOR BUSINESS INNOVATION LIMITED Company Secretary 2013-05-08 CURRENT 2009-03-06 Active
HS SECRETARIAL LIMITED ROBINSON RUTHENBERG LIMITED Company Secretary 2013-05-08 CURRENT 2010-05-11 Active
HS SECRETARIAL LIMITED INFORMATION ENGINEERS (UK) LIMITED Company Secretary 2013-05-01 CURRENT 1998-05-18 Liquidation
HS SECRETARIAL LIMITED CAMBRIDGE BID LIMITED Company Secretary 2012-12-13 CURRENT 2012-12-13 Active
HS SECRETARIAL LIMITED HORTA PROPERTIES LIMITED Company Secretary 2012-10-18 CURRENT 1986-09-05 Active
HS SECRETARIAL LIMITED HORTA INVESTMENTS LIMITED Company Secretary 2012-10-18 CURRENT 2005-03-07 Active
HS SECRETARIAL LIMITED TUYERE LIMITED Company Secretary 2012-10-02 CURRENT 2012-10-02 Dissolved 2016-10-11
HS SECRETARIAL LIMITED HILLSWOOD MANAGEMENT LIMITED Company Secretary 2012-10-01 CURRENT 1998-06-08 Active
HS SECRETARIAL LIMITED ARVIXE, LTD Company Secretary 2012-09-07 CURRENT 2012-09-07 Dissolved 2015-11-10
HS SECRETARIAL LIMITED HIKARI GLOBAL LTD Company Secretary 2012-06-06 CURRENT 2012-06-06 Active
HS SECRETARIAL LIMITED ISENTROPIC LTD Company Secretary 2012-05-31 CURRENT 2004-03-18 Dissolved 2017-10-17
HS SECRETARIAL LIMITED FAERCH UK LIMITED Company Secretary 2010-10-04 CURRENT 1971-06-17 Active
HS SECRETARIAL LIMITED FAERCH UKCO III LIMITED Company Secretary 2010-10-04 CURRENT 2002-01-14 Active
HS SECRETARIAL LIMITED FAERCH UKCO I LIMITED Company Secretary 2010-10-04 CURRENT 2008-06-19 Active
HS SECRETARIAL LIMITED LEIGHTON O'BRIEN UK LIMITED Company Secretary 2010-07-20 CURRENT 2010-03-25 Active - Proposal to Strike off
HS SECRETARIAL LIMITED POWER CHALLENGE HOLDING LIMITED Company Secretary 2009-12-09 CURRENT 2009-12-09 Active - Proposal to Strike off
HS SECRETARIAL LIMITED MOVIESTORM LIMITED Company Secretary 2007-12-19 CURRENT 2003-06-19 Active
HS SECRETARIAL LIMITED JOULETECH LIMITED Company Secretary 2007-06-22 CURRENT 2006-06-28 Dissolved 2014-06-24
HS SECRETARIAL LIMITED BQM LIMITED Company Secretary 2007-03-14 CURRENT 2007-03-14 Dissolved 2015-05-19
HS SECRETARIAL LIMITED LITTLE APPLE HOLDINGS LIMITED Company Secretary 2006-09-01 CURRENT 1994-12-02 Active
HS SECRETARIAL LIMITED ROMERO UK LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Active
HS SECRETARIAL LIMITED RATIONEL WINDOWS (UK) LIMITED Company Secretary 2005-04-12 CURRENT 1989-01-04 Liquidation
HS SECRETARIAL LIMITED AFFINITY INVESTMENT MANAGEMENT LIMITED Company Secretary 2005-01-28 CURRENT 2001-06-27 Dissolved 2016-12-28
HS SECRETARIAL LIMITED HEWITSONS NOMINEES LIMITED Company Secretary 2005-01-28 CURRENT 1997-03-03 Active - Proposal to Strike off
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC SCOTLAND LIMITED Company Secretary 2003-11-14 CURRENT 2003-10-16 Dissolved 2017-08-08
HS SECRETARIAL LIMITED N.B.S. ULT LIMITED Company Secretary 2003-05-14 CURRENT 1999-10-25 Dissolved 2017-08-17
HS SECRETARIAL LIMITED NEW BRUNSWICK SCIENTIFIC (UK) LIMITED Company Secretary 2003-05-14 CURRENT 1987-02-09 Dissolved 2017-08-17
HS SECRETARIAL LIMITED EPPENDORF CRYOTECH LIMITED Company Secretary 2003-05-14 CURRENT 1994-08-17 Active
HS SECRETARIAL LIMITED KOCH-LIGHT LIMITED Company Secretary 2003-05-14 CURRENT 1982-11-18 Active - Proposal to Strike off
HS SECRETARIAL LIMITED PROTEINLOGIC LIMITED Company Secretary 2003-05-13 CURRENT 2003-05-13 Active
HS SECRETARIAL LIMITED PHOTOSOUND COMMUNICATIONS LIMITED Company Secretary 2002-07-01 CURRENT 1972-11-30 Dissolved 2015-09-05
HS SECRETARIAL LIMITED SYBERMEDICA LIMITED Company Secretary 2002-05-15 CURRENT 2002-04-16 Active
HS SECRETARIAL LIMITED AOC RESINS UK LTD Company Secretary 2002-01-11 CURRENT 2000-06-19 Active
HS SECRETARIAL LIMITED CPL OPERATIONS LIMITED Company Secretary 2001-09-19 CURRENT 2001-02-13 Dissolved 2014-09-23

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
2024-03-12SECOND GAZETTE not voluntary dissolution
2023-04-28Resolutions passed:<ul><li>Resolution Company business 18/04/2023</ul>
2023-04-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-11-09Register inspection address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England to 50/60 Station Road Cambridge CB1 2JH
2022-11-09AD02Register inspection address changed from Shakespeare House 42 Newmarket Road Cambridge CB5 8EP England to 50/60 Station Road Cambridge CB1 2JH
2022-11-08CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-07-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-20SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2022-01-20CH04SECRETARY'S DETAILS CHNAGED FOR HS SECRETARIAL LIMITED on 2021-12-01
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM Shakespeare House 42 Newmarket Road Cambridge Cambs CB5 8EP
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-07-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-06-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-07-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-05CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH NO UPDATES
2018-09-07AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-11-06PSC05Change of details for Ventilation Holding Aps as a person with significant control on 2017-09-26
2017-10-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-10LATEST SOC10/11/16 STATEMENT OF CAPITAL;GBP 1070000
2016-11-10CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-05RES15CHANGE OF COMPANY NAME 05/07/16
2016-07-05CERTNMCOMPANY NAME CHANGED EXHAUSTO VENTILATION LIMITED CERTIFICATE ISSUED ON 05/07/16
2016-07-05AP01DIRECTOR APPOINTED MR JESPER PEDERSEN
2016-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAUS HAGEN OEDUM JOERGENSEN
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 1070000
2015-11-23AR0105/11/15 ANNUAL RETURN FULL LIST
2015-03-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-22TM01APPOINTMENT TERMINATED, DIRECTOR STEEN HOIER
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 1070000
2014-11-26AR0105/11/14 ANNUAL RETURN FULL LIST
2014-02-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-22AR0105/11/13 ANNUAL RETURN FULL LIST
2013-11-22AD02Register inspection address changed from C/O Exhausto Ventilation Limited 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England
2013-11-21AP01DIRECTOR APPOINTED MR CLAUS HAGEN OEDUM JOERGENSEN
2013-11-21TM01APPOINTMENT TERMINATED, DIRECTOR TORBEN KOFOED
2013-02-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/12 FROM 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ United Kingdom
2012-12-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2012-11-05
2012-12-14ANNOTATIONClarification
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY COMPSEC K&R LIMITED
2012-12-11AR0105/11/12 ANNUAL RETURN FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2012 FROM SHAKESPEARE HOUSE 42 NEWMARKET STREET CAMBRIDGE CB5 8EP
2012-12-07TM02APPOINTMENT TERMINATED, SECRETARY COMPSEC K&R LIMITED
2012-12-07TM01APPOINTMENT TERMINATED, DIRECTOR UFFE JESPERSEN
2012-12-07AP01DIRECTOR APPOINTED TORBEN KOFOED
2012-12-07AP04CORPORATE SECRETARY APPOINTED HS SECRETARIAL LIMITED
2012-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2012 FROM 823 SALISBURY HOUSE 29 FINSBURY CIRCUS LONDON EC2M 5QQ
2012-02-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-16SH0130/12/11 STATEMENT OF CAPITAL GBP 1070000
2012-01-03SH0112/12/11 STATEMENT OF CAPITAL GBP 970000
2011-11-15AR0105/11/11 FULL LIST
2011-11-15CH01DIRECTOR'S CHANGE OF PARTICULARS / UFFE JESPERSEN / 10/11/2011
2011-05-06TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KOELLESKOV
2011-04-15AP01DIRECTOR APPOINTED UFFE JESPERSEN
2011-02-09AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-10AR0105/11/10 FULL LIST
2010-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KOELLESKOV / 05/11/2010
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-11AR0105/11/09 FULL LIST
2009-11-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2009-11-10AD02SAIL ADDRESS CREATED
2009-11-10CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COMPSEC K&R LIMITED / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS KOELLESKOV / 09/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEEN HOIER / 09/11/2009
2009-03-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-16RES04GBP NC 50000/370000 31/01/2009
2009-02-16123NC INC ALREADY ADJUSTED 31/01/09
2009-02-1688(2)AD 31/01/09 GBP SI 320000@1=320000 GBP IC 50000/370000
2008-12-01363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-12-01288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS KOELLESKOV / 01/12/2008
2008-01-02288aNEW DIRECTOR APPOINTED
2007-12-01225ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08
2007-12-0188(2)RAD 29/11/07--------- £ SI 49999@1=49999 £ IC 1/50000
2007-11-28287REGISTERED OFFICE CHANGED ON 28/11/07 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET
2007-11-28288aNEW DIRECTOR APPOINTED
2007-11-28288aNEW SECRETARY APPOINTED
2007-11-28288bDIRECTOR RESIGNED
2007-11-28288bSECRETARY RESIGNED
2007-11-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EVL CESSATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVL CESSATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVL CESSATION LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.249
MortgagesNumMortOutstanding0.799
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.459

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of EVL CESSATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVL CESSATION LIMITED
Trademarks
We have not found any records of EVL CESSATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVL CESSATION 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 (99999 - Dormant Company) as EVL CESSATION LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVL CESSATION 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVL CESSATION 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 EVL CESSATION 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.