Company Information for E-VOLVE ENERGY SOLUTIONS LIMITED
PHILMORE & CO, UNIT 11 DALE STREET MILLS DALE STREET, LONGWOOD, HUDDERSFIELD, HD3 4TG,
|
Company Registration Number
07324991
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
E-VOLVE ENERGY SOLUTIONS LIMITED | ||
Legal Registered Office | ||
PHILMORE & CO UNIT 11 DALE STREET MILLS DALE STREET LONGWOOD HUDDERSFIELD HD3 4TG Other companies in HD1 | ||
Previous Names | ||
|
Company Number | 07324991 | |
---|---|---|
Company ID Number | 07324991 | |
Date formed | 2010-07-23 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2014 | |
Account next due | 31/10/2015 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 01:16:06 |
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 |
---|---|---|
DOMINIC DIVINE SYLVESTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEVIN DAVID MINTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
E-VOLVE MARKETING SOLUTIONS LIMITED | Director | 2013-03-18 | CURRENT | 2013-03-18 | Dissolved 2016-05-31 | |
ECO ONE LIMITED | Director | 2011-11-21 | CURRENT | 2008-12-22 | Dissolved 2014-05-06 |
Date | Document Type | Document Description |
---|---|---|
REST-CVL | Restoration by order of court - previously in Creditors' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
4.72 | Voluntary liquidation creditors final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/16 FROM Vernon House 40 New North Road Huddersfield West Yorkshire HD1 5LS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 23/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 23/07/14 ANNUAL RETURN FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 07/02/14 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA01 | Previous accounting period extended from 31/07/13 TO 31/01/14 | |
SH01 | 28/01/14 STATEMENT OF CAPITAL GBP 120 | |
SH01 | 02/01/14 STATEMENT OF CAPITAL GBP 114 | |
SH01 | 02/01/14 STATEMENT OF CAPITAL GBP 114 | |
AR01 | 23/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 04/12/2012 | |
CERTNM | Company name changed e-volve electrical solutions LIMITED\certificate issued on 07/12/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MINTER | |
CH01 | Director's details changed for Mr Dominic Divine Sylvester on 2012-10-15 | |
AR01 | 23/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR KEVIN MINTER | |
AR01 | 23/07/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2011 FROM UNIT 3 BRIGHOUSE TRADE PARK ARMYTAGE ROAD BRIGHOUSE WEST YORKSHIRE HD6 1PT ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC DIVINE SYLVESTER / 09/12/2010 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-11-08 |
Resolutions for Winding-up | 2016-06-27 |
Appointment of Liquidators | 2016-06-27 |
Meetings of Creditors | 2016-06-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due After One Year | 2012-07-31 | £ 4,429 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 59,911 |
Creditors Due Within One Year | 2011-07-31 | £ 28,094 |
Creditors and other liabilities
|
|
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 E-VOLVE ENERGY SOLUTIONS LIMITED
Current Assets | 2012-07-31 | £ 40,019 |
---|---|---|
Current Assets | 2011-07-31 | £ 15,745 |
Debtors | 2012-07-31 | £ 32,581 |
Debtors | 2011-07-31 | £ 10,243 |
Stocks Inventory | 2012-07-31 | £ 7,436 |
Stocks Inventory | 2011-07-31 | £ 5,500 |
Tangible Fixed Assets | 2012-07-31 | £ 7,712 |
Tangible Fixed Assets | 2011-07-31 | £ 2,826 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as E-VOLVE ENERGY SOLUTIONS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | E-VOLVE ENERGY SOLUTIONS LIMITED | Event Date | 2016-06-10 |
At a General Meeting of the above named company duly convened and held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, HD3 4TG on 10 June 2016 the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution: That it has been resolved by special resolution that the Company be wound up voluntarily and that Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG , (IP No 9098) be and is hereby appointed Liquidator of the company for the purposes of such winding up. Further details contact: Diane Kinder, Tel: 01484 461959. Dominic Divine Sylvester , Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | E-VOLVE ENERGY SOLUTIONS LIMITED | Event Date | 2016-06-10 |
Jonathan Paul Philmore , of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG . : Further details contact: Diane Kinder, Tel: 01484 461959. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | E-VOLVE ENERGY SOLUTIONS LIMITED | Event Date | 2015-06-10 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of the members of the above named Company will be held at Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG on 10 January 2017 at 10.00 am to be followed at 10.15 am on the same day by a meeting of the creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved; that the Liquidator receives his release and that the books and records of the Company be destroyed twelve months after the final meetings. Proxies to be used at the meetings must be returned to the offices of Philmore & Co Ltd, Unit 11 Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 10 June 2015 Office Holder details: Jonathan Paul Philmore , (IP No. 9098) of Philmore & Co , Unit 11, Dale Street Mills, Dale Street, Longwood, Huddersfield, West Yorkshire, HD3 4TG . Further details contact: Diane Kinder, Email: enquiries@philmoreandco.com, Tel: 01484 461959. Jonathan Paul Philmore , Liquidator : | |||
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. |