Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A ISLWYN EVANS AND SON LTD
Company Information for

A ISLWYN EVANS AND SON LTD

SWANSEA, SA1,
Company Registration Number
02438151
Private Limited Company
Dissolved

Dissolved 2015-10-23

Company Overview

About A Islwyn Evans And Son Ltd
A ISLWYN EVANS AND SON LTD was founded on 1989-10-31 and had its registered office in Swansea. The company was dissolved on the 2015-10-23 and is no longer trading or active.

Key Data
Company Name
A ISLWYN EVANS AND SON LTD
 
Legal Registered Office
SWANSEA
 
Previous Names
A ISLWYN EVANS & SONS LIMITED15/09/2006
Filing Information
Company Number 02438151
Date formed 1989-10-31
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-03-31
Date Dissolved 2015-10-23
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 07:50:50
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 A ISLWYN EVANS AND SON LTD

Current Directors
Officer Role Date Appointed
ATKINS BUSINESS SUPPORT SERVICES LIMITED
Company Secretary 2008-05-27
ANTHONY JOHN EVANS
Director 1997-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLY MARGARET PRICE-EVANS
Company Secretary 1997-07-25 2008-05-27
RACHEL MARGARET HILARY EVANS
Company Secretary 1992-10-31 1997-07-25
ALBERT ISLWYN EVANS
Director 1992-10-31 1997-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ATKINS BUSINESS SUPPORT SERVICES LIMITED REES BROTHERS (SWANSEA) LIMITED Company Secretary 2009-02-12 CURRENT 1984-02-13 Active
ATKINS BUSINESS SUPPORT SERVICES LIMITED REES BROS (DAMP PROOFING) SWANSEA LIMITED Company Secretary 2009-02-12 CURRENT 1994-11-14 Active
ATKINS BUSINESS SUPPORT SERVICES LIMITED TIMBER FRAME WALES LIMITED Company Secretary 2008-05-27 CURRENT 2002-03-08 Dissolved 2014-05-06
ANTHONY JOHN EVANS TIMBER FRAME WALES LIMITED Director 2002-03-08 CURRENT 2002-03-08 Dissolved 2014-05-06

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
2015-10-23GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2009-11-04L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 23/10/2015: DEFER TO 23/10/2015
2009-11-04L64.07NOTICE OF COMPLETION OF WINDING UP
2008-10-01405(1)NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2008-09-25COCOMPORDER OF COURT TO WIND UP
2008-09-25COCOMPORDER OF COURT TO WIND UP
2008-09-23COCOMPORDER OF COURT TO WIND UP
2008-06-02288aSECRETARY APPOINTED ATKINS BUSINESS SUPPORT SERVICES LTD
2008-06-02288bAPPOINTMENT TERMINATED SECRETARY BEVERLY PRICE-EVANS
2008-03-07363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EVANS / 01/11/2006
2007-07-24AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-07-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-03-14395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-09-15CERTNMCOMPANY NAME CHANGED A ISLWYN EVANS & SONS LIMITED CERTIFICATE ISSUED ON 15/09/06
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-12-14363aRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-23395PARTICULARS OF MORTGAGE/CHARGE
2005-06-07287REGISTERED OFFICE CHANGED ON 07/06/05 FROM: 60 MANSEL STREET SWANSEA SA1 5TF
2005-05-17287REGISTERED OFFICE CHANGED ON 17/05/05 FROM: CLAY SHAW BUTLER CHARTERED ACCOUNTANTS 24 LAMMAS STREET CARMARTHEN CARMARTHENSHIRE SA31 3AL
2005-02-21287REGISTERED OFFICE CHANGED ON 21/02/05 FROM: UNIT 17 BETWS WORKSHOPS BETWS AMMANFORD CARMARTHENSHIRE SA18 2ET
2005-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-11363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-24395PARTICULARS OF MORTGAGE/CHARGE
2003-10-22363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2002-11-04363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-08-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: THE OLD MILL KINGS ROAD LLANDYBIE AMMANFORD DYFED SA18 3UN
2002-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-12-03363sRETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS
2001-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2001-01-21363sRETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS
2000-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
2000-06-22403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-12-24363sRETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS
1999-12-21395PARTICULARS OF MORTGAGE/CHARGE
1999-03-24287REGISTERED OFFICE CHANGED ON 24/03/99 FROM: THE OLD MILL KINGS ROAD LLANDYBIE AMMANFORD CARMARTHENSHIRE SA18 3UN
1999-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-12-09363(287)REGISTERED OFFICE CHANGED ON 09/12/98
1998-12-09363sRETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS
1998-02-12363(288)DIRECTOR RESIGNED
1998-02-12363sRETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS
1997-10-08395PARTICULARS OF MORTGAGE/CHARGE
1997-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: 9 CAEFFYNON ROAD LLANDYBIE DYFED
1997-08-11288bSECRETARY RESIGNED
1997-08-11288aNEW SECRETARY APPOINTED
1997-06-25288aNEW DIRECTOR APPOINTED
1997-01-26363sRETURN MADE UP TO 31/10/96; NO CHANGE OF MEMBERS
1996-12-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-11-14363sRETURN MADE UP TO 31/10/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-12-20363sRETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS
1994-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-11-26363sRETURN MADE UP TO 31/10/93; NO CHANGE OF MEMBERS
1992-11-19363aRETURN MADE UP TO 31/10/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - General construction & civil engineering



Licences & Regulatory approval
We could not find any licences issued to A ISLWYN EVANS AND SON LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2008-08-28
Fines / Sanctions
No fines or sanctions have been issued against A ISLWYN EVANS AND SON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-14 Outstanding LEIGHMAN LIMITED
LEGAL CHARGE 2006-09-01 Outstanding HERTIABLE BANK LIMITED
LEGAL CHARGE 2005-11-23 Outstanding EASY BRIDGING LOANS PLC
DEBENTURE 2005-11-23 Outstanding EASY BRIDGING LOANS PLC
MORTGAGE DEED 2003-10-24 Outstanding LLOYDS TSB BANK PLC
DEBENTURE DEED 2003-06-26 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1999-12-21 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 1997-09-19 Satisfied LLOYDS BANK PLC
FIXED AND FLOATING CHARGE 1990-06-13 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents
We have not found any records of A ISLWYN EVANS AND SON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for A ISLWYN EVANS AND SON LTD
Trademarks
We have not found any records of A ISLWYN EVANS AND SON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A ISLWYN EVANS AND SON LTD. 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 (4521 - General construction & civil engineering) as A ISLWYN EVANS AND SON LTD are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where A ISLWYN EVANS AND SON LTD 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 TypePetitions to Wind Up (Companies)
Defending partyA ISLWYN EVANS & SON LTDEvent Date2008-05-13
In the High Court of Justice (Chancery Division) Newcastle upon Tyne District Registry case number 6547 A Petition to wind up the above-named Company of Registered Office 60 Mansel Street, Swansea SA1 5TF , presented on 13 May 2008 by WOLSELEY UK LTD , whose registered office is situate at The Wolseley Center, Harrison Way, Leamington Spa CV31 3HH , claiming to be a Creditor of the Company, will be heard at Newcastle upon Tyne District Registry, Law Courts, Quayside, Newcastle NE1 3LA , on Thursday 11 September 2008 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600hours on Wednesday 10 September 2008. The Petitioners Solicitor is Wolseley UK Ltd , Legal Services Department, The Wolseley Center, PO Box 32, Boroughbridge Road, Ripon HG4 1UY .(Ref AGF.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A ISLWYN EVANS AND SON LTD 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 A ISLWYN EVANS AND SON LTD 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.