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

EVENPOST LIMITED

1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
01423570
Private Limited Company
Liquidation

Company Overview

About Evenpost Ltd
EVENPOST LIMITED was founded on 1979-05-29 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Evenpost Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EVENPOST LIMITED
 
Legal Registered Office
1 ST. JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in SR5
 
Previous Names
RICHARD HARDIE (HEBBURN) LTD.15/06/2006
Filing Information
Company Number 01423570
Company ID Number 01423570
Date formed 1979-05-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2006
Account next due 31/10/2008
Latest return 23/03/2007
Return next due 20/04/2008
Type of accounts FULL
Last Datalog update: 2018-08-05 16:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVENPOST 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 EVENPOST LIMITED

Current Directors
Officer Role Date Appointed
JOHN CARRUTHERS ANDERSON
Company Secretary 1991-03-22
JOHN CARRUTHERS ANDERSON
Director 1991-03-22
BERNADETTE HARDIE
Director 1995-04-01
RICHARD PHILIP HARDIE
Director 1991-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK WILKINSON
Director 1992-01-06 1992-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNADETTE HARDIE RICHARD HARDIE LIMITED Director 1995-04-01 CURRENT 1972-05-24 Active
RICHARD PHILIP HARDIE RICHARD HARDIE LIMITED Director 1991-03-22 CURRENT 1972-05-24 Active
RICHARD PHILIP HARDIE RICHARD HARDIE (GOSFORTH) LIMITED Director 1991-03-22 CURRENT 1985-08-02 Active
RICHARD PHILIP HARDIE RICHARD HARDIE (STANLEY) LTD Director 1991-03-22 CURRENT 1987-11-24 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
2020-09-08GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-08LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-194.68 Liquidators' statement of receipts and payments to 2019-11-07
2020-02-194.68 Liquidators' statement of receipts and payments to 2019-11-07
2019-07-094.68 Liquidators' statement of receipts and payments to 2019-05-07
2019-01-254.68 Liquidators' statement of receipts and payments to 2018-11-07
2018-06-144.68 Liquidators' statement of receipts and payments to 2018-05-07
2017-12-014.68 Liquidators' statement of receipts and payments to 2017-11-07
2017-06-134.68 Liquidators' statement of receipts and payments to 2017-05-07
2016-12-054.68 Liquidators' statement of receipts and payments to 2016-11-07
2016-06-204.68 Liquidators' statement of receipts and payments to 2016-05-07
2016-01-20600Appointment of a voluntary liquidator
2016-01-20LIQ MISC OCCourt order INSOLVENCY:re block transfer replacement of liq
2016-01-204.40Notice of ceasing to act as a voluntary liquidator
2015-11-254.68 Liquidators' statement of receipts and payments to 2015-11-07
2015-06-044.68 Liquidators' statement of receipts and payments to 2015-05-07
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM C/O Tenon Recovery Tenon House Ferryboat Lane Sunderland Tyne and Wear SR5 3JN
2014-12-194.68 Liquidators' statement of receipts and payments to 2014-11-07
2014-05-204.68 Liquidators' statement of receipts and payments to 2014-05-07
2013-12-054.68 Liquidators' statement of receipts and payments to 2013-11-07
2013-05-304.68 Liquidators' statement of receipts and payments to 2013-05-07
2012-11-264.68 Liquidators' statement of receipts and payments to 2012-11-07
2012-05-164.68 Liquidators' statement of receipts and payments to 2012-05-07
2011-11-114.68 Liquidators' statement of receipts and payments to 2011-11-07
2011-05-164.68 Liquidators' statement of receipts and payments to 2011-05-07
2010-11-174.68 Liquidators' statement of receipts and payments to 2010-11-07
2010-05-184.68 Liquidators' statement of receipts and payments to 2010-05-07
2009-11-174.68 Liquidators' statement of receipts and payments to 2009-11-07
2009-05-164.68 Liquidators' statement of receipts and payments to 2009-05-07
2009-04-02287REGISTERED OFFICE CHANGED ON 02/04/2009 FROM TRAFFORD ROAD SOUTHWICK SUNDERLAND TYNE & WEAR SR5 2DA
2008-11-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2008
2007-11-23MISCRES RE SPECIE
2007-11-23LRESSPSPECIAL RESOLUTION TO WIND UP
2007-11-23600APPOINTMENT OF LIQUIDATOR
2007-11-234.70DECLARATION OF SOLVENCY
2007-06-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-24363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-06-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-15CERTNMCOMPANY NAME CHANGED RICHARD HARDIE (HEBBURN) LTD. CERTIFICATE ISSUED ON 15/06/06
2006-04-21363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-05-23AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-11-23287REGISTERED OFFICE CHANGED ON 23/11/04 FROM: NEWFIELD GARAGE NEWFIELD CHESTER-LE-STREET CO DURHAM DH2 2SR
2004-07-09AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-26363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-04-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-24363(287)REGISTERED OFFICE CHANGED ON 24/04/03
2003-04-24363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-05-08363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-03-29363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-04-28363sRETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS
1999-09-03395PARTICULARS OF MORTGAGE/CHARGE
1999-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-04-15363sRETURN MADE UP TO 23/03/99; NO CHANGE OF MEMBERS
1998-04-08363sRETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS
1998-03-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-05-06363sRETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS
1996-11-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-05-20395PARTICULARS OF MORTGAGE/CHARGE
1996-05-07288NEW DIRECTOR APPOINTED
1996-04-22363sRETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS
1995-10-06AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-04-06363sRETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-05-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-12363sRETURN MADE UP TO 23/03/94; FULL LIST OF MEMBERS
1993-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-04-20123£ NC 1000/100000 31/03/93
1993-04-20SRES04NC INC ALREADY ADJUSTED 31/03/93
1993-04-2088(2)RAD 31/03/93--------- £ SI 99000@1=99000 £ IC 1000/100000
1993-04-01363sRETURN MADE UP TO 23/03/93; FULL LIST OF MEMBERS
1992-12-22288DIRECTOR RESIGNED
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-05-31363sRETURN MADE UP TO 23/03/92; NO CHANGE OF MEMBERS
1992-05-18288NEW DIRECTOR APPOINTED
1991-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
Industry Information
SIC/NAIC Codes
5010 - Sale of motor vehicles



Licences & Regulatory approval
We could not find any licences issued to EVENPOST 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 EVENPOST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-09-03 Outstanding NORTHERN ROCK PLC
MORTGAGE DEBENTURE 1996-05-20 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE 1990-03-15 Outstanding PSA WHOLESALE LIMITED.
CHARGE 1990-03-15 Outstanding PSA WHOLESALE LIMITED
DEBENTURE 1990-02-28 Satisfied THE ROYAL BANK OF SCOTLAND PLC
SCHEDULE OF DEPOSITED AGREEMENT 1987-11-18 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDUEL OF DEPOSITED AGREEMENTS 1987-08-07 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS 1987-05-22 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS 1987-03-09 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSITED AGREEMENTS 1986-12-30 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSIT AGRREEMENTS 1986-11-14 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSIT AGREEMENTS 1986-10-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPOSIT AGREEMENTS 1986-07-11 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
SCHEDULE OF DEPARTED AGREEMENTS 1986-05-13 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MASTER AGREEMENT AND MORTGAGE 1986-01-02 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
MORTGAGE 1985-02-04 Satisfied CHARTERED TRUST PUBLIC LIMITED COMPANY
GUARANTEE & DEBENTURE 1983-11-17 Satisfied BARCLAYS BANK PLC
FIXED CHARGE 1981-03-18 Satisfied LLOYDS AND SCOTTISH TRUST LIMITED
Intangible Assets
Patents
We have not found any records of EVENPOST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVENPOST LIMITED
Trademarks
We have not found any records of EVENPOST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVENPOST 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 (5010 - Sale of motor vehicles) as EVENPOST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVENPOST 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 EVENPOST 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 EVENPOST 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.