Dissolved
Dissolved 2017-03-16
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 Name | |
---|---|
MJ EVANS SPECIALIST BUILDERS LTD | |
Legal Registered Office | |
7-12 TAVISTOCK SQUARE LONDON | |
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 |
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 |
---|---|---|
PHILLIP LEWIS GILL |
||
MICHAEL JAMES EVANS |
||
PHILLIP LEWIS GILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TYRA WILDMAN |
Company Secretary | ||
POWRIE APPLEBY (SECRETARIES) LTD |
Company Secretary | ||
POWRIE APPLEBY LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BISHOP ACKLAM TAVISTOCK HOCKEY LIMITED | Director | 2007-10-24 | CURRENT | 2007-10-24 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2015 FROM 2 MOUNTVIEW COURT 310 FRIERN BARNET LANE WHETSTONE LONDON N20 0YZ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/05/2014 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/05/2013 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/11/2012 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 06/06/2012 FROM 35 MARY SEACOLE ROAD PLYMOUTH DEVON PL1 3JY UNITED KINGDOM | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 12/04/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES EVANS / 12/04/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS GILL / 16/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/06/2011 FROM M J EVANS HOUSE THE MILLFIELDS PLYMOUTH DEVON PL1 3JY | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PHILLIP LEWIS GILL / 16/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 28/07/2010 | |
CERTNM | COMPANY NAME CHANGED MJ EVANS GENERAL BUILDERS LIMITED CERTIFICATE ISSUED ON 04/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP03 | SECRETARY APPOINTED MR PHILLIP LEWIS GILL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP LEWIS GILL / 16/03/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TYRA WILDMAN | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 27/09/09 FULL LIST | |
363a | RETURN MADE UP TO 27/09/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 29/10/07 FROM: METROPOLITAN HOUSE THE MILLFIELDS PLYMOUTH DEVON PL1 3JB | |
363s | RETURN MADE UP TO 27/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 27/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 27/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/08/05 FROM: METROPOLITAN HOUSE 37 THE HILLFIELDS PLYMOUTH DEVON PL1 3JB | |
287 | REGISTERED OFFICE CHANGED ON 28/07/05 FROM: QUEEN ANNE HOUSE 4-6 NEW STREET LEICESTER LEICESTERSHIRE LE1 5NT | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 27/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 27/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 27/09/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED STONEYGATE 23 LIMITED CERTIFICATE ISSUED ON 05/11/01 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-09-23 |
Appointment of Liquidators | 2013-06-11 |
Notices to Creditors | 2013-06-11 |
Meetings of Creditors | 2012-07-24 |
Appointment of Administrators | 2012-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NATIONAL WESTMINSTER 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 MJ EVANS SPECIALIST BUILDERS LTD
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MJ EVANS SPECIALIST BUILDERS LIMITED | Event Date | 2013-06-05 |
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 Type | Appointment of Liquidators | |
Defending party | MJ EVANS SPECIALIST BUILDERS LIMITED | Event Date | 2013-05-30 |
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 Type | Final Meetings | |
Defending party | MJ EVANS SPECIALIST BUILDERS LTD | Event Date | 2013-05-30 |
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 Type | Appointment of Administrators | |
Defending party | MJ EVANS SPECIALIST BUILDERS LTD | Event Date | 2012-05-28 |
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 Type | Meetings of Creditors | |
Defending party | MJ EVANS SPECIALIST BUILDERS LIMITED | Event 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 : | |||
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. |