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

PETER EVANS CONTRACT INTERIORS LIMITED

2 Sovereign Quay, Havannah Street, Cardiff Bay, CF10 5SF,
Company Registration Number
02679700
Private Limited Company
Liquidation

Company Overview

About Peter Evans Contract Interiors Ltd
PETER EVANS CONTRACT INTERIORS LIMITED was founded on 1992-01-16 and has its registered office in Cardiff Bay. The organisation's status is listed as "Liquidation". Peter Evans Contract Interiors Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
PETER EVANS CONTRACT INTERIORS LIMITED
 
Legal Registered Office
2 Sovereign Quay
Havannah Street
Cardiff Bay
CF10 5SF
Other companies in CF63
 
Previous Names
PETER EVANS FLOORING LIMITED18/02/2009
Filing Information
Company Number 02679700
Company ID Number 02679700
Date formed 1992-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 16/01/2015
Return next due 13/02/2016
Type of accounts SMALL
Last Datalog update: 2022-09-09 13:05:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PETER EVANS CONTRACT INTERIORS 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 PETER EVANS CONTRACT INTERIORS LIMITED

Current Directors
Officer Role Date Appointed
JEANETTE BETTINA EVANS
Company Secretary 1992-02-04
DOMINIC PETER EVANS
Director 2002-02-01
JEANETTE BETTINA EVANS
Director 1992-02-04
PETER AELWYN EVANS
Director 1992-02-04
NICHOLAS BRETT HEALINGS
Director 2003-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEVILLE WILLIAM SIMS
Director 1992-02-04 2012-04-05
GLYN THOMAS
Director 2006-05-02 2011-01-18
CRESCENT HILL LIMITED
Nominated Secretary 1992-01-17 1992-02-04
ST ANDREWS COMPANY SERVICES LIMITED
Nominated Director 1992-01-17 1992-02-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEANETTE BETTINA EVANS GLENMOR ESTATES LIMITED Company Secretary 2001-03-12 CURRENT 2000-12-11 Active
DOMINIC PETER EVANS MOTIVE CONTRACTS LIMITED Director 2015-02-01 CURRENT 1996-05-07 Liquidation
DOMINIC PETER EVANS PE SCREEDING LIMITED Director 2012-03-16 CURRENT 2012-03-16 Dissolved 2016-10-11
DOMINIC PETER EVANS PEGROUP LIMITED Director 2011-12-05 CURRENT 2011-12-05 Active - Proposal to Strike off
DOMINIC PETER EVANS PETER EVANS FLOORING LIMITED Director 2009-03-06 CURRENT 2009-03-06 Dissolved 2016-10-11
JEANETTE BETTINA EVANS GLENMOR ESTATES LIMITED Director 2001-03-12 CURRENT 2000-12-11 Active
PETER AELWYN EVANS GLENMOR ESTATES LIMITED Director 2001-03-12 CURRENT 2000-12-11 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
2022-09-09Final Gazette dissolved via compulsory strike-off
2022-06-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-05-18LIQ03Voluntary liquidation Statement of receipts and payments to 2021-04-09
2020-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2020-04-09
2019-06-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-04-09
2018-06-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-04-09
2017-06-15LIQ03Voluntary liquidation Statement of receipts and payments to 2017-04-09
2016-06-164.68 Liquidators' statement of receipts and payments to 2016-04-09
2015-05-19600Appointment of a voluntary liquidator
2015-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/15 FROM Domelle House Unit 1a Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA
2015-04-274.20Volunatary liquidation statement of affairs with form 4.19
2015-04-27LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-04-10
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-05AR0116/01/15 ANNUAL RETURN FULL LIST
2015-02-05CH01Director's details changed for Mr Nicholas Brett Healings on 2014-01-01
2014-10-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2014-03-12CH01Director's details changed for Mr Dominic Peter Evans on 2014-02-23
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-22AR0116/01/14 ANNUAL RETURN FULL LIST
2014-01-13AUDAUDITOR'S RESIGNATION
2013-10-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-09-24CH01Director's details changed for Mr Peter Aelwyn Evans on 2013-06-20
2013-01-28AR0116/01/13 ANNUAL RETURN FULL LIST
2012-10-24RES10Resolutions passed:
  • Resolution of allotment of securities
2012-10-19RES10Resolutions passed:
  • Resolution of allotment of securities
2012-10-19SH0118/11/11 STATEMENT OF CAPITAL GBP 1002
2012-05-23TM01APPOINTMENT TERMINATED, DIRECTOR NEVILLE SIMS
2012-05-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2012-03-29AR0116/01/12 ANNUAL RETURN FULL LIST
2011-09-14AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-09AA01Previous accounting period shortened from 31/01/11 TO 31/12/10
2011-02-08AR0116/01/11 FULL LIST
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS / 22/04/2010
2011-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER EVANS / 22/04/2010
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GLYN THOMAS
2010-10-20AA31/01/10 TOTAL EXEMPTION SMALL
2010-06-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-18AR0116/01/10 FULL LIST
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER EVANS / 01/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS / 01/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILLIAM SIMS / 01/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRETT HEALINGS / 01/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER AELWYN EVANS / 01/11/2009
2010-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BETTINA EVANS / 01/11/2009
2010-02-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE BETTINA EVANS / 01/11/2009
2009-12-01AA31/01/09 TOTAL EXEMPTION SMALL
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-02-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-02-17CERTNMCOMPANY NAME CHANGED PETER EVANS FLOORING LIMITED CERTIFICATE ISSUED ON 18/02/09
2009-02-09363aRETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS
2009-02-09288cDIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 31/10/2008
2009-02-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE EVANS / 31/10/2008
2008-07-30AA31/01/08 TOTAL EXEMPTION SMALL
2008-01-16288cDIRECTOR'S PARTICULARS CHANGED
2008-01-16363aRETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-13363sRETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS
2006-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06
2006-05-12288aNEW DIRECTOR APPOINTED
2006-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-28363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS; AMEND
2006-02-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-14363sRETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS
2005-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05
2005-07-2588(2)RAD 12/07/05--------- £ SI 900@1=900 £ IC 100/1000
2005-01-31363sRETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS
2004-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-01-31363sRETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS
2003-10-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-10-03123NC INC ALREADY ADJUSTED 23/09/03
2003-10-03RES04£ NC 1000/26000
2003-10-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-03-07288aNEW DIRECTOR APPOINTED
2003-01-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-26363sRETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS
2002-12-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-03-06288aNEW DIRECTOR APPOINTED
2002-01-29363(287)REGISTERED OFFICE CHANGED ON 29/01/02
2002-01-29363sRETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS
2002-01-02287REGISTERED OFFICE CHANGED ON 02/01/02 FROM: UNIT 23 TY VERLON INDUSTRIAL ESTATE, CARDIFF ROAD, BARRY SOUTH GLAMORGAN CF63 2BE
2001-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01
2001-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-18363sRETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43330 - Floor and wall covering

43 - Specialised construction activities
433 - Building completion and finishing
43341 - Painting



Licences & Regulatory approval
We could not find any licences issued to PETER EVANS CONTRACT INTERIORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-06-04
Appointment of Liquidators2015-04-17
Resolutions for Winding-up2015-04-17
Meetings of Creditors2015-04-02
Fines / Sanctions
No fines or sanctions have been issued against PETER EVANS CONTRACT INTERIORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-06-22 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-09-30 Outstanding FINANCE WALES INVESTMENTS (6) LIMITED
LEGAL CHARGE 1992-12-16 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1992-02-21 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 PETER EVANS CONTRACT INTERIORS LIMITED

Intangible Assets
Patents
We have not found any records of PETER EVANS CONTRACT INTERIORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PETER EVANS CONTRACT INTERIORS LIMITED
Trademarks
We have not found any records of PETER EVANS CONTRACT INTERIORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PETER EVANS CONTRACT INTERIORS 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 (43330 - Floor and wall covering) as PETER EVANS CONTRACT INTERIORS LIMITED are:

TIDYPLAN LIMITED £ 54,816
LIVING FLOORS (SOUTHERN) LTD £ 52,498
MULTIFLOOR (WALSALL) LIMITED £ 46,597
STATUS FLOORING LIMITED £ 38,713
BEVERIDGE FLOORING LIMITED £ 33,757
GDG CLADDING & CONSTRUCTION LTD £ 32,521
PETER NEWMAN FLOORING LIMITED £ 25,963
FLOOR DESIGN (IW) LIMITED £ 21,480
JBS FLOORING LIMITED £ 19,399
WILSON & WYLIE CONTRACTS LIMITED £ 16,750
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
CIC LIMITED £ 16,569,751
NORTHERN FLOORCRAFT (GATESHEAD) LIMITED £ 3,472,493
LEE SULLIVAN CONTRACT FLOORING LTD £ 3,034,339
N & S FLOORING (BRISTOL) LIMITED £ 1,621,360
FAITHDEAN PLC £ 1,558,336
SLACK & CO FLOORCOVERINGS LIMITED £ 1,041,172
CLONSHALL LIMITED £ 913,365
COOPER & WILLIAMS LIMITED £ 910,819
DENT & PARTNERS LIMITED £ 806,694
ADVANCE CARPET TILES LIMITED £ 783,879
Outgoings
Business Rates/Property Tax
No properties were found where PETER EVANS CONTRACT INTERIORS 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 TypeNotice of
Defending partyPETER EVANS CONTRACT INTERIORS LIMITEDEvent Date2018-06-04
 
Initiating party Event TypeAppointment of Liquidators
Defending partyPETER EVANS CONTRACT INTERIORS LIMITEDEvent Date2015-04-10
John Dean Cullen FCCA FABRP and Bethan Louise Evans ACCA MABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF . : Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyPETER EVANS CONTRACT INTERIORS LIMITEDEvent Date2015-04-10
At a General Meeting of the Members of the above-named Company duly convened and held at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 10 April 2015 at 10.00 am, the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound-up voluntarily and that John Dean Cullen FCCA FABRP and Bethan Louise Evans ACCA MABRP , both of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , (IP Nos 9214 and 13130) be appointed Joint Liquidators of the Company. Further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk, Tel: 029 2049 5444. Dominic Evans , Chairman :
 
Initiating party Event TypeMeetings of Creditors
Defending partyPETER EVANS CONTRACT INTERIORS LIMITEDEvent Date2015-03-31
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF on 10 April 2015 at 10.15 am for the purposes mentioned in Sections 99, 100 and 101 of the said Act. The Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidators are to be remunerated. The meeting may also receive information about, and be called upon to approve, the costs of preparing the Statement of Affairs and convening the meeting. John Dean Cullen FCCA FABRP and Bethan Louise Evans ACCA MABRP of Harris Lipman LLP , 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF , are qualified to act as insolvency practitioners in relation to the above and will furnish creditors, free of charge, with such information concerning the companys affairs as is reasonably required. For further details contact: John Dean Cullen, Email: mail@harris-lipman.co.uk Tel: 029 2049 5444.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PETER EVANS CONTRACT INTERIORS 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 PETER EVANS CONTRACT INTERIORS 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.