WILLIAM EVANS & COMPANY (MANCHESTER) LIMITED

Bevis Marks House Bevis Marks House, London, EC3A 7NR
StatusLIQUIDATION
Company No.00188966
CategoryPrivate Limited Company
Incorporated03 Apr 1923
Age101 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution14 Aug 2012
Years11 years, 10 months, 22 days

SUMMARY

WILLIAM EVANS & COMPANY (MANCHESTER) LIMITED is an liquidation private limited company with number 00188966. It was incorporated 101 years, 3 months, 2 days ago, on 03 April 1923 and it was dissolved 11 years, 10 months, 22 days ago, on 14 August 2012. The company address is Bevis Marks House Bevis Marks House, London, EC3A 7NR.



Company Fillings

Restoration order of court

Date: 06 Sep 2016

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Aug 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 May 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Resolution

Date: 15 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Court order

Date: 14 Jan 2009

Category: Miscellaneous

Type: OC-DV

Description: Order of court - dissolution void

Documents

View document PDF

Legacy

Date: 01 Nov 1996

Category: Insolvency

Type: LIQ

Description: Dissolved

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 01 Aug 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 01 Aug 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Liquidation voluntary statement of receipts and payments

Date: 29 May 1996

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Documents

View document PDF

Legacy

Date: 30 Apr 1996

Category: Address

Type: 287

Description: Registered office changed on 30/04/96 from: 246 bishopsgate, london, EC2M 4BP

Documents

View document PDF

Legacy

Date: 11 May 1995

Category: Address

Type: 287

Description: Registered office changed on 11/05/95 from: kpmg peat marwick, peat house, 1 commercial street, bradford west yorkshire BD1 4AS

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 11 May 1995

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 11 May 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 11 May 1995

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 22 Dec 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/94; no change of members

Documents

View document PDF

Legacy

Date: 12 Apr 1994

Category: Address

Type: 287

Description: Registered office changed on 12/04/94 from: royd ings avenue, keighley, west yorkshire, BD21 4BY

Documents

View document PDF

Legacy

Date: 07 Jan 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/93; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 1993

Action Date: 27 Mar 1993

Category: Accounts

Type: AA

Made up date: 1993-03-27

Documents

View document PDF

Legacy

Date: 08 Dec 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/11/92; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Aug 1992

Action Date: 28 Mar 1992

Category: Accounts

Type: AA

Made up date: 1992-03-28

Documents

View document PDF

Legacy

Date: 19 Dec 1991

Category: Annual-return

Type: 363b

Description: Return made up to 30/11/91; no change of members

Documents

View document PDF

Legacy

Date: 13 Sep 1991

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Sep 1991

Action Date: 31 Mar 1991

Category: Accounts

Type: AA

Made up date: 1991-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 22 Nov 1990

Action Date: 31 Mar 1990

Category: Accounts

Type: AA

Made up date: 1990-03-31

Documents

View document PDF

Legacy

Date: 22 Nov 1990

Category: Annual-return

Type: 363

Description: Return made up to 07/09/90; full list of members

Documents

View document PDF

Resolution

Date: 07 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 07 Sep 1990

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 17 May 1990

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 1990

Action Date: 01 Apr 1989

Category: Accounts

Type: AA

Made up date: 1989-04-01

Documents

View document PDF

Legacy

Date: 20 Jan 1990

Category: Annual-return

Type: 363

Description: Return made up to 30/11/89; full list of members

Documents

View document PDF

Legacy

Date: 13 Jan 1989

Category: Annual-return

Type: 363

Description: Return made up to 02/08/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 1988

Action Date: 31 Mar 1988

Category: Accounts

Type: AA

Made up date: 1988-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 1987

Action Date: 31 Mar 1987

Category: Accounts

Type: AA

Made up date: 1987-03-31

Documents

View document PDF

Legacy

Date: 16 Nov 1987

Category: Annual-return

Type: 363

Description: Return made up to 04/08/87; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 1987

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 1986

Action Date: 31 Mar 1986

Category: Accounts

Type: AA

Made up date: 1986-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 1986

Category: Annual-return

Type: 363

Description: Return made up to 30/09/86; full list of members

Documents

View document PDF

Legacy

Date: 24 Jun 1986

Category: Address

Type: 287

Description: Registered office changed on 24/06/86 from: sasco hse, mill la., Bold widnes, cheshire

Documents

View document PDF

Legacy

Date: 24 Jun 1986

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF


Some Companies

ABERFORD LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:10574991
Status:ACTIVE
Category:Private Limited Company

BARLEY SOLUTIONS LTD

PENNY LANE BUSINESS CENTRE,LIVERPOOL,L15 5AN

Number:08513872
Status:ACTIVE
Category:Private Limited Company

FWI GROUP LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11229318
Status:ACTIVE
Category:Private Limited Company

MALDWYN INVESTMENTS LIMITED

195 LONSDALE DRIVE,MIDDLESEX,EN2 7JY

Number:04154400
Status:ACTIVE
Category:Private Limited Company

MSF EASY SOLUTIONS LIMITED

131 MARKET STREET,HYDE,SK14 1HG

Number:06457099
Status:ACTIVE
Category:Private Limited Company

SPECIALIST SAFETY MANAGEMENT LIMITED

95 BIRLEY STREET,NEWTON-LE-WILLOWS,WA12 9UN

Number:06245194
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source