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

EVOLVE GROUP LIMITED

TOWER 12 18-22 BRIDGE STREET, SPINNINGFIELDS, MANCHESTER, M3 3BZ,
Company Registration Number
03153488
Private Limited Company
Liquidation

Company Overview

About Evolve Group Ltd
EVOLVE GROUP LIMITED was founded on 1996-01-31 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Evolve Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
EVOLVE GROUP LIMITED
 
Legal Registered Office
TOWER 12 18-22 BRIDGE STREET
SPINNINGFIELDS
MANCHESTER
M3 3BZ
Other companies in M3
 
Previous Names
FRODSHAM HOLDINGS LIMITED07/07/2000
Filing Information
Company Number 03153488
Company ID Number 03153488
Date formed 1996-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/07/2012
Account next due 30/04/2014
Latest return 31/01/2013
Return next due 28/02/2014
Type of accounts MEDIUM
Last Datalog update: 2018-10-05 01:24:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVOLVE GROUP 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.
Companies with same name EVOLVE GROUP LIMITED
The following companies were found which have the same name as EVOLVE GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVOLVE GROUP LTD E-VOLVE BUSINESS CENTRE CYGNET WAY RAINTON BRIDGE SOUTH BUSINESS PARK HOUGHTON LE SPRING SUNDERLAND DH4 5QY Active Company formed on the 2011-06-15
EVOLVE GROUP (U.K.) LIMITED 18 NORTH SILVER STREET ABERDEEN AB10 1JU Active Company formed on the 2013-08-02
Evolve Group, LLC 400 Centennial Parkway Suite 200 Louisville CO 80027 Delinquent Company formed on the 2008-10-02
EVOLVE GROUP INC. 303 505 CANYON MEADOWS DRIVE SW CALGARY ALBERTA T2W 5V9 Active Company formed on the 2012-06-14
EVOLVE GROUP NETWORK PTY LTD NSW 2447 Active Company formed on the 2013-06-17
EVOLVE GROUP NOMINEES PTY. LTD. Active Company formed on the 2014-07-22
Evolve Group Limited Unknown Company formed on the 2014-09-12
EVOLVE GROUP PRODUCTIONS LLC 2200 NE 17TH PLACE FORT LAUDERDALE FL 33305 Inactive Company formed on the 2013-11-18
EVOLVE GROUP, INC. 4581 WESTON ROAD WESTON FL 33331 Inactive Company formed on the 2009-02-10
EVOLVE GROUP LLC 13504 BRISTLECONE CIRCLE ORLANDO FL 32828 Inactive Company formed on the 2012-04-05
EVOLVE GROUP MANAGEMENT LLC 2200 NE 17TH PLACE FORT LAUDERDALE FL 33305 Inactive Company formed on the 2014-05-28
EVOLVE GROUPE LLC 316 JEFFERSON AVENUE MIAMI BEACH FL 33139 Inactive Company formed on the 2016-07-25
EVOLVE GROUP INSTITUTE OF MANAGEMENT AND LEARNING PTY LTD Active Company formed on the 2017-09-04
EVOLVE GROUP SECURITY LTD INTERNATIONAL HOUSE 776-778 BARKING ROAD LONDON E13 9PJ Active Company formed on the 2017-09-04
EVOLVE GROUP COMPANIES LIMITED ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF Active Company formed on the 2018-02-21
EVOLVE GROUP LLC 1603 NW 54 ST MIAMI FL 33142 Inactive Company formed on the 2017-11-13
Evolve Group LLC 30 N Gould St Ste R Sheridan WY 82801 Inactive - Administratively Dissolved (Tax) Company formed on the 2018-09-03
EVOLVE GROUP AS Dueveien 13 DRØBAK 1448 Active Company formed on the 2018-12-04
EVOLVE GROUP LLC Georgia Unknown
EVOLVE GROUP INCORPORATED Michigan UNKNOWN

Company Officers of EVOLVE GROUP LIMITED

Current Directors
Officer Role Date Appointed
KAREN JANE BLINKHORN
Company Secretary 2004-07-02
KAREN JANE BLINKHORN
Director 2004-07-02
GLYNN KENNETH FRODSHAM
Director 1996-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL DYKE
Director 2006-07-01 2012-09-28
PAUL DAVIDSON
Director 2006-01-01 2012-02-07
PAUL DAVIDSON
Company Secretary 2006-01-01 2006-12-31
SANDRA LYON
Company Secretary 1996-01-31 2004-07-02
SANDRA LYON
Director 1996-01-31 2004-07-02
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1996-01-31 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAREN JANE BLINKHORN EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. Company Secretary 2009-01-26 CURRENT 2000-02-23 Dissolved 2014-10-07
KAREN JANE BLINKHORN 4683184 LTD. Company Secretary 2008-01-01 CURRENT 2003-03-02 Dissolved 2015-10-13
KAREN JANE BLINKHORN JAZZ GRAPHICS LTD Company Secretary 2004-07-02 CURRENT 2000-02-03 Dissolved 2014-09-23
KAREN JANE BLINKHORN FRODSHAM SIGN & DISPLAY LTD. Company Secretary 2004-07-02 CURRENT 1992-03-23 Active
KAREN JANE BLINKHORN FRODSHAM SIGN & DISPLAY LTD. Director 2017-06-22 CURRENT 1992-03-23 Active
KAREN JANE BLINKHORN WALLPAPERS AND WALL ART LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2016-01-26
GLYNN KENNETH FRODSHAM 01524551 LIMITED Director 2007-08-30 CURRENT 1980-10-27 Liquidation
GLYNN KENNETH FRODSHAM 4683184 LTD. Director 2003-03-02 CURRENT 2003-03-02 Dissolved 2015-10-13
GLYNN KENNETH FRODSHAM EVOLVE CREATIVE COMMUNICATION CONSULTANTS LTD. Director 2000-02-23 CURRENT 2000-02-23 Dissolved 2014-10-07
GLYNN KENNETH FRODSHAM JAZZ GRAPHICS LTD Director 2000-02-03 CURRENT 2000-02-03 Dissolved 2014-09-23
GLYNN KENNETH FRODSHAM FRODSHAM SIGN & DISPLAY LTD. Director 1992-03-23 CURRENT 1992-03-23 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
2018-08-01LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2018-01-27LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/12/2017:LIQ. CASE NO.2
2017-08-10LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2017-02-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2016
2016-02-044.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/12/2015
2014-12-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/12/2014
2014-12-17600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-022.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-07-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/06/2014
2014-02-282.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2014-02-122.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 1 MILLFIELD LANE, HAYDOCK ST HELENS MERSEYSIDE WA11 9TW
2014-01-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/07/12
2013-05-03AA01PREVSHO FROM 31/07/2012 TO 30/07/2012
2013-03-18LATEST SOC18/03/13 STATEMENT OF CAPITAL;GBP 130
2013-03-18AR0131/01/13 FULL LIST
2012-10-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DYKE
2012-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/11
2012-03-16AR0131/01/12 FULL LIST
2012-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DAVIDSON
2011-09-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-03AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-02-28AR0131/01/11 FULL LIST
2010-06-01AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-11AR0131/01/10 FULL LIST
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JANE BLINKHORN / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNN KENNETH FRODSHAM / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DYKE / 31/01/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVIDSON / 31/01/2010
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN JANE BLINKHORN / 31/01/2010
2009-09-30225PREVEXT FROM 31/03/2009 TO 31/07/2009
2009-02-05363aRETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS
2009-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-02-28363aRETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED MR PAUL DYKE
2008-02-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-07-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-04-25363aRETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS
2007-04-24288cDIRECTOR'S PARTICULARS CHANGED
2007-04-24287REGISTERED OFFICE CHANGED ON 24/04/07 FROM: NORTH FLORIDA ROAD HAYDOCK INDUSTRIAL ESTATE HAYDOCK, ST. HELENS MERSEYSIDE WA11 9UB
2007-03-06288bSECRETARY RESIGNED
2006-04-05288aNEW DIRECTOR APPOINTED
2006-04-05288aNEW SECRETARY APPOINTED
2006-03-16363aRETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-03-07395PARTICULARS OF MORTGAGE/CHARGE
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-03-04363sRETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS
2005-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04
2004-06-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-02-04363aRETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS
2004-01-16AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-11-26AUDAUDITOR'S RESIGNATION
2003-02-11363aRETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-03-15363aRETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS
2002-02-05288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-12-24AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-03-05363sRETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS
2001-01-1688(2)RAD 30/09/00--------- £ SI 20@1=20 £ IC 110/130
2000-07-26WRES04£ NC 100/1000 12/07/0
2000-07-26123NC INC ALREADY ADJUSTED 12/07/00
2000-07-26WRES13ARTICLE 5 NOT APPLY 12/07/00
2000-07-2688(2)RAD 12/07/00--------- £ SI 78@1=78 £ IC 2/80
2000-07-11225ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/03/01
2000-07-06CERTNMCOMPANY NAME CHANGED FRODSHAM HOLDINGS LIMITED CERTIFICATE ISSUED ON 07/07/00
2000-04-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-04-10363sRETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EVOLVE GROUP 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 Intended Dividends2015-06-19
Appointment of Liquidators2014-12-12
Meetings of Creditors2014-02-12
Appointment of Administrators2014-01-03
Fines / Sanctions
No fines or sanctions have been issued against EVOLVE GROUP 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
LEGAL MORTGAGE 2011-09-17 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-12-18 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2006-03-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-03-07 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
Filed Financial Reports
Annual Accounts
2012-07-30
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31

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 EVOLVE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EVOLVE GROUP LIMITED registering or being granted any patents
Domain Names

EVOLVE GROUP LIMITED owns 6 domain names.

brandthebox.co.uk   jazzgraphics.co.uk   digi-ply.co.uk   digiply.co.uk   evolvecreative.co.uk   evolvegroup.co.uk  

Trademarks
We have not found any records of EVOLVE GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EVOLVE GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Colchester Borough Council 2013-05-09 GBP £1,000
Wigan Council 2011-08-31 GBP £3,950 Third Party Payments
Wigan Council 2011-06-21 GBP £3,950 Third Party Payments
Manchester City Council 2010-12-31 GBP £931 Hire of Equipment

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EVOLVE GROUP 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.
Import/Export of Goods
Goods imported/exported by EVOLVE GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-10-0176169990Articles of aluminium, uncast, n.e.s.
2011-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-11-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2010-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeNotice of Intended Dividends
Defending partyEVOLVE GROUP LIMITEDEvent Date2015-06-16
Principal Trading Address: 1 Millfield Lane, Haydock, St Helens, Merseyside, WA11 9TW In accordance with Rule 11.2(1A) of the Insolvency Rules 1986 notice is hereby given that we, K G Murphy and A Poxon the Joint Liquidators of the above Company intend to declare a first dividend to Creditors within the period of two months from the last date for proving given below. All Creditors who have not already done so are required, on or before 28 July 2015, to send their names and addresses, and particulars of their debts or claims, and the names and addresses of their solicitors (if any) to K G Murphy and A Poxon the Joint Liquidators of the said Company, at the address shown above and, if so required by notice in writing from the said Liquidators, by their Solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. No further advertisement of invitation to prove debts will be given. Date of Appointment: 2 December 2014 Office holder details: K G Murphy and A Poxon (IP Nos. 11854 and 8620) both of Leonard Curtis, Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 413 0930
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEVOLVE GROUP LIMITEDEvent Date2014-12-02
K G Murphy and A Poxon , both of Leonard Curtis Recovery , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ . : Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 0161 7671250.
 
Initiating party Event TypeAppointment of Administrators
Defending partyEVOLVE GROUP LIMITEDEvent Date2013-12-23
In the High Court Leeds District Registry case number 1570 K G Murphy and A Poxon (IP Nos 11854 and 8620 ), both of Leonard Curtis , Tower 12, 18/22 Bridge Street, Spinningfields, Manchester, M3 3BZ For further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk Tel: 0161 7671250. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyEVOLVE GROUP LIMITEDEvent Date
In the Leeds District Registry of the High Court case number 1570 Notice is hereby given by the Joint Administrators that, under Paragraph 58 of ScheduleB1 to the Insolvency Act 1986 and Rule 2.48 of the Insolvency Rules 1986, the businessof an initial Creditors’ Meeting will be conducted by correspondence. The resolutionsto be considered include resolutions specifying the bases upon which the Administrator’sremuneration and disbursements are to be calculated, requesting that unpaid pre-administrationcosts may be paid as an expense of the Administration, and specifying the date uponwhich the Administrators are discharged from liability in respect of any action oftheirs as Administrators. The closing date for receipt of Forms 2.25B by the Administratoris 25 February 2014 at 12.00 noon. The form must be accompanied by a statement ofclaim, if one has not already lodged, and sent to the Administrator’s office. Anycreditor who has not received Form 2.25B can obtain one from the Administrator’s office.Date of Appointment: 23 December 2013 Office Holder details: K G Murphy and A Poxon(IP Nos. 11854 and 8620) both of Tower 12, 18/22 Bridge Street, Spinningfields, Manchester,M3 3BZ Further details contact: K G Murphy, Email: recovery@leonardcurtis.co.uk, Tel: 01617671250.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVOLVE GROUP 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 EVOLVE GROUP 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.