Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MJ EVANS SPECIALIST BUILDERS LTD
Company Information for

MJ EVANS SPECIALIST BUILDERS LTD

7-12 TAVISTOCK SQUARE, LONDON, WC1H,
Company Registration Number
04294578
Private Limited Company
Dissolved

Dissolved 2017-03-16

Company Overview

About Mj Evans Specialist Builders Ltd
MJ EVANS SPECIALIST BUILDERS LTD was founded on 2001-09-27 and had its registered office in 7-12 Tavistock Square. The company was dissolved on the 2017-03-16 and is no longer trading or active.

Key Data
Company Name
MJ EVANS SPECIALIST BUILDERS LTD
 
Legal Registered Office
7-12 TAVISTOCK SQUARE
LONDON
 
Filing Information
Company Number 04294578
Date formed 2001-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-12-31
Date Dissolved 2017-03-16
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-25 23:19:58
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 MJ EVANS SPECIALIST BUILDERS LTD

Current Directors
Officer Role Date Appointed
PHILLIP LEWIS GILL
Company Secretary 2010-03-16
MICHAEL JAMES EVANS
Director 2001-11-05
PHILLIP LEWIS GILL
Director 2004-06-03
Previous Officers
Officer Role Date Appointed Date Resigned
TYRA WILDMAN
Company Secretary 2001-11-05 2010-03-16
POWRIE APPLEBY (SECRETARIES) LTD
Company Secretary 2001-09-27 2001-11-05
POWRIE APPLEBY LTD
Director 2001-09-27 2001-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JAMES EVANS BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED Director 2007-10-24 CURRENT 2007-10-24 Liquidation

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
2017-03-16GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-164.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-12-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016
2016-07-274.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2016
2016-03-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ
2015-08-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015
2014-08-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014
2013-05-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013
2013-05-302.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2012
2012-08-102.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2012-07-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 35 MARY SEACOLE ROAD PLYMOUTH DEVON PL1 3JY UNITED KINGDOM
2012-06-012.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-04-12LATEST SOC12/04/12 STATEMENT OF CAPITAL;GBP 2
2012-04-12AR0116/03/12 FULL LIST
2012-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EVANS / 12/04/2012
2011-10-06AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-13AR0116/03/11 FULL LIST
2011-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS GILL / 16/03/2011
2011-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2011 FROM M J EVANS HOUSE THE MILLFIELDS PLYMOUTH DEVON PL1 3JY
2011-06-13CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS GILL / 16/03/2011
2010-09-30AA31/12/09 TOTAL EXEMPTION SMALL
2010-08-04RES15CHANGE OF NAME 28/07/2010
2010-08-04CERTNMCOMPANY NAME CHANGED MJ EVANS GENERAL BUILDERS LIMITED CERTIFICATE ISSUED ON 04/08/10
2010-08-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-16AP03SECRETARY APPOINTED MR PHILLIP LEWIS GILL
2010-03-16AR0116/03/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEWIS GILL / 16/03/2010
2010-03-16TM02APPOINTMENT TERMINATED, SECRETARY TYRA WILDMAN
2009-10-31AA31/12/08 TOTAL EXEMPTION SMALL
2009-10-23AR0127/09/09 FULL LIST
2008-11-17363aRETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS
2008-06-17AA31/12/07 TOTAL EXEMPTION SMALL
2007-10-29287REGISTERED OFFICE CHANGED ON 29/10/07 FROM: METROPOLITAN HOUSE THE MILLFIELDS PLYMOUTH DEVON PL1 3JB
2007-10-12363sRETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS
2007-06-11225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-03-21395PARTICULARS OF MORTGAGE/CHARGE
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-12363sRETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS
2006-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-11-10363sRETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS
2005-08-10287REGISTERED OFFICE CHANGED ON 10/08/05 FROM: METROPOLITAN HOUSE 37 THE HILLFIELDS PLYMOUTH DEVON PL1 3JB
2005-07-28287REGISTERED OFFICE CHANGED ON 28/07/05 FROM: QUEEN ANNE HOUSE 4-6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT
2005-03-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-10-12363sRETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-07-13288aNEW DIRECTOR APPOINTED
2003-10-18363sRETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS
2003-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2002-10-25363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-10-25363sRETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW SECRETARY APPOINTED
2001-11-30288bDIRECTOR RESIGNED
2001-11-30288bSECRETARY RESIGNED
2001-11-05CERTNMCOMPANY NAME CHANGED STONEYGATE 23 LIMITED CERTIFICATE ISSUED ON 05/11/01
2001-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to MJ EVANS SPECIALIST BUILDERS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-09-23
Appointment of Liquidators2013-06-11
Notices to Creditors2013-06-11
Meetings of Creditors2012-07-24
Appointment of Administrators2012-06-01
Fines / Sanctions
No fines or sanctions have been issued against MJ EVANS SPECIALIST BUILDERS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-21 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 MJ EVANS SPECIALIST BUILDERS LTD

Intangible Assets
Patents
We have not found any records of MJ EVANS SPECIALIST BUILDERS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for MJ EVANS SPECIALIST BUILDERS LTD
Trademarks
We have not found any records of MJ EVANS SPECIALIST BUILDERS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MJ EVANS SPECIALIST BUILDERS 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 (43999 - Other specialised construction activities not elsewhere classified) as MJ EVANS SPECIALIST BUILDERS LTD are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where MJ EVANS SPECIALIST BUILDERS 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 TypeNotices to Creditors
Defending partyMJ EVANS SPECIALIST BUILDERS LIMITEDEvent Date2013-06-05
Notice is hereby given that the creditors of the above named Company are required on or before 26 July 2013 to send in their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP (IP Nos 8752 and 11790), of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, the Joint Liquidators of the said Company, and if so required by notice of writing by the said Joint Liquidator, either personally or by their solicitors, 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. Date of Appointment: 30 May 2013. Office Holder details: Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP (IP Nos. 8752 and 11790) both of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMJ EVANS SPECIALIST BUILDERS LIMITEDEvent Date2013-05-30
Freddy Khalastchi FCA FABRP and Jonathan David Bass ACCA MABRP , both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ . : Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000.
 
Initiating party Event TypeFinal Meetings
Defending partyMJ EVANS SPECIALIST BUILDERS LTDEvent Date2013-05-30
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above-named Company will be held at Lynton House, 7-12 Tavistock Square, London, WC1H 9LT on 29 November 2016 at 10.00 am and 10.15 am respectively, for the purpose of: receiving an account of the conduct of the winding-up pursuant to Section 106 of the Insolvency Act 1986, and determining whether the Joint Liquidators should have their release pursuant to Section 173 of the Insolvency Act 1986. Any person entitled to attend and vote may appoint a Proxy, who need not be a shareholder or creditor. Proofs and proxies to be used at the meetings must be lodged no later than 12.00 noon on the business day prior to the meeting at the offices of Menzies LLP, Lynton House, 7-12 Tavistock Square, London, WC1H 9LT. Date of Appointment: 30 May 2013 Office Holder details: Freddy Khalastchi , (IP No. 8752) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT and Jonathan David Bass , (IP No. 11790) of Menzies LLP , Lynton House, 7-12 Tavistock Square, London WC1H 9LT . For further details contact: Carol Payne, Email: CPayne@menzies.co.uk Tel: 029 20674993. Freddy Khalastchi , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending partyMJ EVANS SPECIALIST BUILDERS LTDEvent Date2012-05-28
In the High Court of Justice case number 4017 Freddy Khalastchi and Jonathan David Bass (IP Nos 8752 and 11790 ), both of Harris Lipman LLP , 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London, N20 0YZ Further details contact: Freddy Khalastchi, Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyMJ EVANS SPECIALIST BUILDERS LIMITEDEvent Date
In the High Court of Justice case number 4017 Notice is hereby given that an initial creditors’ meeting under paragraph 51 of ScheduleB1 to the Insolvency Act 1986 will be held at St Olaves Hotel, 18-22 Mary Arches Street,Exeter, Devon, EX4 3AZ on 03 August 2012 at 11.30 am . Further details contact: Freddy Khalastchi or Jonathan David Bass, (IP Nos. 8752and 11790), of 2 Mountview Court, 310 Friern Barnet Lane, Whetstone, London N20 0YZ.Email: mail@harris-lipman.co.uk, Tel: 020 8446 9000. Date of Appointment: 28 May 2012. Freddy Khalastchi , Joint Administrator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MJ EVANS SPECIALIST BUILDERS 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 MJ EVANS SPECIALIST BUILDERS 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.
    Other companies at postcode WC1H