Liquidation
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 Name | ||
---|---|---|
PETER EVANS CONTRACT INTERIORS LIMITED | ||
Legal Registered Office | ||
2 Sovereign Quay Havannah Street Cardiff Bay CF10 5SF Other companies in CF63 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
JEANETTE BETTINA EVANS |
||
DOMINIC PETER EVANS |
||
JEANETTE BETTINA EVANS |
||
PETER AELWYN EVANS |
||
NICHOLAS BRETT HEALINGS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE WILLIAM SIMS |
Director | ||
GLYN THOMAS |
Director | ||
CRESCENT HILL LIMITED |
Nominated Secretary | ||
ST ANDREWS COMPANY SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLENMOR ESTATES LIMITED | Company Secretary | 2001-03-12 | CURRENT | 2000-12-11 | Active | |
MOTIVE CONTRACTS LIMITED | Director | 2015-02-01 | CURRENT | 1996-05-07 | Liquidation | |
PE SCREEDING LIMITED | Director | 2012-03-16 | CURRENT | 2012-03-16 | Dissolved 2016-10-11 | |
PEGROUP LIMITED | Director | 2011-12-05 | CURRENT | 2011-12-05 | Active - Proposal to Strike off | |
PETER EVANS FLOORING LIMITED | Director | 2009-03-06 | CURRENT | 2009-03-06 | Dissolved 2016-10-11 | |
GLENMOR ESTATES LIMITED | Director | 2001-03-12 | CURRENT | 2000-12-11 | Active | |
GLENMOR ESTATES LIMITED | Director | 2001-03-12 | CURRENT | 2000-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-09 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-04-09 | |
4.68 | Liquidators' statement of receipts and payments to 2016-04-09 | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM Domelle House Unit 1a Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Brett Healings on 2014-01-01 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
CH01 | Director's details changed for Mr Dominic Peter Evans on 2014-02-23 | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
CH01 | Director's details changed for Mr Peter Aelwyn Evans on 2013-06-20 | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
RES10 | Resolutions passed:
| |
RES10 | Resolutions passed:
| |
SH01 | 18/11/11 STATEMENT OF CAPITAL GBP 1002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE SIMS | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/01/11 TO 31/12/10 | |
AR01 | 16/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER EVANS / 22/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLYN THOMAS | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PETER EVANS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLYN THOMAS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILLIAM SIMS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS BRETT HEALINGS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER AELWYN EVANS / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEANETTE BETTINA EVANS / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE BETTINA EVANS / 01/11/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED PETER EVANS FLOORING LIMITED CERTIFICATE ISSUED ON 18/02/09 | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / PETER EVANS / 31/10/2008 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JEANETTE EVANS / 31/10/2008 | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS; AMEND | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05 | |
88(2)R | AD 12/07/05--------- £ SI 900@1=900 £ IC 100/1000 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04 | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
123 | NC INC ALREADY ADJUSTED 23/09/03 | |
RES04 | £ NC 1000/26000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02 | |
288a | NEW DIRECTOR APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 29/01/02 | |
363s | RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 02/01/02 FROM: UNIT 23 TY VERLON INDUSTRIAL ESTATE, CARDIFF ROAD, BARRY SOUTH GLAMORGAN CF63 2BE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS |
Notice of | 2018-06-04 |
Appointment of Liquidators | 2015-04-17 |
Resolutions for Winding-up | 2015-04-17 |
Meetings of Creditors | 2015-04-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | RBS INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | FINANCE WALES INVESTMENTS (6) LIMITED | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
FIXED AND FLOATING CHARGE | Outstanding | MIDLAND 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 PETER EVANS CONTRACT INTERIORS LIMITED
The top companies supplying to UK government with the same SIC code (43330 - Floor and wall covering) as PETER EVANS CONTRACT INTERIORS LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | PETER EVANS CONTRACT INTERIORS LIMITED | Event Date | 2018-06-04 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PETER EVANS CONTRACT INTERIORS LIMITED | Event Date | 2015-04-10 |
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 Type | Resolutions for Winding-up | |
Defending party | PETER EVANS CONTRACT INTERIORS LIMITED | Event Date | 2015-04-10 |
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 Type | Meetings of Creditors | |
Defending party | PETER EVANS CONTRACT INTERIORS LIMITED | Event Date | 2015-03-31 |
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. | |||
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. |