Dissolved
Dissolved 2013-09-27
Company Information for EVALVE SCOTLAND LIMITED
20 BRUNSWICK PLACE, SOUTHAMPTON, SO15,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2013-09-27 |
Company Name | |
---|---|
EVALVE SCOTLAND LIMITED | |
Legal Registered Office | |
20 BRUNSWICK PLACE SOUTHAMPTON | |
Company Number | 06541142 | |
---|---|---|
Date formed | 2008-03-20 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2013-09-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-20 04:59:46 |
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 |
---|---|---|
CARL JONES |
||
PHILIP JAMES BURCH |
||
CARL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REYNOLDS ROBERTSON |
Company Secretary | ||
MORLEY & SCOTT CORPORATE SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EVALVE (SOUTHERN) LIMITED | Company Secretary | 2001-08-31 | CURRENT | 2001-08-31 | Dissolved 2013-10-25 | |
PIPE FABRICATIONS LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-04-01 | |
EVALVE (SOUTHERN) LIMITED | Director | 2001-08-31 | CURRENT | 2001-08-31 | Dissolved 2013-10-25 | |
PIPE FABRICATIONS LTD | Director | 2011-11-03 | CURRENT | 2011-11-03 | Dissolved 2014-04-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.40B | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.39B | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2012 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2012 FROM UNIT D PRISMA PARK BERRINGTON WAY BASINGSTOKE HAMPSHIRE RG24 8GZ ENGLAND | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
LATEST SOC | 21/04/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 20/03/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL JONES / 02/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CARL JONES / 02/03/2011 | |
AR01 | 20/03/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2009 TO 31/08/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR AND SECRETARY APPOINTED CARL JONES | |
288a | DIRECTOR APPOINTED PHILIP JAMES BURCH | |
88(2) | AD 13/08/08 GBP SI 99@1=99 GBP IC 1/100 | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY REYNOLDS ROBERTSON | |
288b | APPOINTMENT TERMINATED DIRECTOR MORLEY & SCOTT CORPORATE SERVICES LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OM1088557 | Expired |
Appointment of Administrators | 2012-07-05 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ALDERMORE INVOICE FINANCE A DIVISION OF ALDERMORE BANK PLC | |
DEBENTURE | Satisfied | CLYDESDALE BANK PLC |
|
|
|
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 EVALVE SCOTLAND LIMITED
The top companies supplying to UK government with the same SIC code (43290 - Other construction installation) as EVALVE SCOTLAND LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | EVALVE SCOTLAND LIMITED | Event Date | 2012-06-20 |
In the High Court of Justice case number 5084 | |||
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. |