EVANCE WIND TURBINES LIMITED

Register to unlock more data on OkredoRegister

EVANCE WIND TURBINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03885429

Incorporation date

28/11/1999

Size

Small

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1999)
dot icon02/06/2019
Final Gazette dissolved following liquidation
dot icon02/03/2019
Return of final meeting in a creditors' voluntary winding up
dot icon01/09/2018
Liquidators' statement of receipts and payments to 2018-08-13
dot icon18/10/2017
Liquidators' statement of receipts and payments to 2017-08-13
dot icon27/12/2016
Liquidators' statement of receipts and payments to 2016-08-13
dot icon01/12/2016
Resignation of a liquidator
dot icon06/09/2015
Liquidators' statement of receipts and payments to 2015-08-13
dot icon01/09/2014
Appointment of a voluntary liquidator
dot icon13/08/2014
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/08/2014
Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1YH to 2Nd Floor 110 Cannon Street London EC4N 6EU on 2014-08-08
dot icon02/07/2014
Notice of deemed approval of proposals
dot icon23/06/2014
Statement of affairs with form 2.14B
dot icon19/06/2014
Statement of administrator's proposal
dot icon06/05/2014
Registered office address changed from Unit 6 Weldon Road Loughborough Leicestershire LE11 5RN on 2014-05-07
dot icon05/05/2014
Appointment of an administrator
dot icon22/12/2013
Accounts for a small company made up to 2013-03-31
dot icon09/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon06/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon10/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon09/12/2012
Register inspection address has been changed from Unit 6 Weldon Road Derby Road Industrial Estate Loughborough Leicestershire LE11 5RN United Kingdom
dot icon30/07/2012
Accounts for a small company made up to 2012-03-31
dot icon02/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon05/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon16/01/2011
Statement of capital following an allotment of shares on 2010-02-03
dot icon13/12/2010
Accounts for a small company made up to 2010-03-31
dot icon01/12/2010
Memorandum and Articles of Association
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Resolutions
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon01/12/2010
Register(s) moved to registered office address
dot icon01/12/2010
Registered office address changed from Unit 6 Weldon Road Derby Road Industrial Estate Loughborough Leicestershire LE11 5RN United Kingdom on 2010-12-02
dot icon30/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon22/06/2010
Certificate of change of name
dot icon22/06/2010
Change of name notice
dot icon30/03/2010
Appointment of Mr Kevin Parslow as a director
dot icon30/03/2010
Termination of appointment of Peter Allen as a director
dot icon07/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon07/02/2010
Statement of capital following an allotment of shares on 2010-02-01
dot icon07/02/2010
Statement of capital following an allotment of shares on 2010-02-04
dot icon07/02/2010
Statement of capital following an allotment of shares on 2010-01-11
dot icon28/01/2010
Particulars of a mortgage or charge / charge no: 4
dot icon24/01/2010
Accounts for a small company made up to 2009-03-31
dot icon30/11/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon30/11/2009
Register(s) moved to registered inspection location
dot icon30/11/2009
Register inspection address has been changed
dot icon30/11/2009
Director's details changed for Mr Peter Allen on 2009-12-01
dot icon30/11/2009
Director's details changed for Mr Anthony Michael Blaiklock on 2009-12-01
dot icon30/11/2009
Director's details changed for Leonard Philip Magrill on 2009-12-01
dot icon30/11/2009
Director's details changed for Mr Russell George Healey on 2009-12-01
dot icon11/08/2009
Director appointed mr michael stevens
dot icon05/08/2009
Appointment terminated director stephen brandon
dot icon26/02/2009
Appointment terminated director andrew pegg
dot icon08/02/2009
Appointment terminated director andrew page
dot icon08/02/2009
Director appointed russell george healey
dot icon17/12/2008
Full accounts made up to 2008-03-31
dot icon08/12/2008
Return made up to 29/11/08; full list of members
dot icon08/12/2008
Ad 10/10/08-10/10/08\gbp si [email protected]=8349.11\gbp ic 105607/113956.11\
dot icon08/12/2008
Ad 10/10/08-10/10/08\gbp si [email protected]=3750\gbp ic 101857/105607\
dot icon31/03/2008
Gbp nc 219120/270000\20/03/08
dot icon25/03/2008
Registered office changed on 26/03/2008 from unit 13 loughborough innovation centre epinal way loughborough leicestershire LE11 3EH
dot icon17/02/2008
Director resigned
dot icon14/02/2008
Particulars of mortgage/charge
dot icon31/01/2008
Director resigned
dot icon20/12/2007
Return made up to 29/11/07; full list of members
dot icon21/10/2007
New director appointed
dot icon04/10/2007
Accounts for a small company made up to 2007-03-31
dot icon07/05/2007
Director resigned
dot icon10/04/2007
New director appointed
dot icon02/04/2007
Ad 21/03/07--------- £ si [email protected]=5000 £ ic 96857/101857
dot icon29/03/2007
S-div 14/03/07
dot icon29/03/2007
Nc inc already adjusted 14/03/07
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon27/03/2007
Particulars of mortgage/charge
dot icon04/03/2007
Ad 27/02/07--------- £ si 5641@1=5641 £ ic 91216/96857
dot icon20/02/2007
Ad 15/02/07--------- £ si 281@1=281 £ ic 90935/91216
dot icon05/02/2007
Ad 11/01/07--------- £ si 3988@1=3988 £ ic 86947/90935
dot icon01/02/2007
New director appointed
dot icon31/01/2007
Director resigned
dot icon08/01/2007
Nc inc already adjusted 28/07/06
dot icon03/01/2007
New director appointed
dot icon20/12/2006
Return made up to 29/11/06; full list of members
dot icon30/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Ad 07/06/06-03/07/06 £ si 4600@1=4600 £ ic 49695/54295
dot icon19/06/2006
Ad 03/05/06-30/05/06 £ si 3500@1=3500 £ ic 46195/49695
dot icon13/06/2006
Memorandum and Articles of Association
dot icon06/06/2006
Certificate of change of name
dot icon05/06/2006
Ad 11/04/06-28/04/06 £ si 5000@1=5000 £ ic 41195/46195
dot icon01/06/2006
New secretary appointed
dot icon01/06/2006
New director appointed
dot icon15/05/2006
Ad 09/02/06--------- £ si 250@1=250 £ ic 40945/41195
dot icon15/05/2006
Ad 01/03/06-24/03/06 £ si 1000@1=1000 £ ic 39945/40945
dot icon24/04/2006
Secretary resigned
dot icon24/04/2006
Registered office changed on 25/04/06 from: 261 woodborough road nottingham nottinghamshire NG3 4JZ
dot icon30/03/2006
Ad 15/02/06-20/02/06 £ si 1500@1=1500 £ ic 38445/39945
dot icon30/03/2006
Ad 19/01/06--------- £ si 1250@1=1250 £ ic 37195/38445
dot icon12/02/2006
Return made up to 29/11/05; full list of members
dot icon29/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/01/2006
Ad 24/10/05--------- £ si 1000@1=1000 £ ic 36195/37195
dot icon19/01/2006
Ad 04/01/06-16/01/06 £ si 1475@1=1475 £ ic 34720/36195
dot icon09/11/2005
Ad 14/10/05--------- £ si 1606@1=1606 £ ic 33114/34720
dot icon30/05/2005
Ad 07/03/05--------- £ si 2084@1=2084 £ ic 31030/33114
dot icon04/02/2005
Ad 21/01/05--------- £ si 4581@1=4581 £ ic 26449/31030
dot icon23/01/2005
Return made up to 29/11/04; change of members
dot icon25/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon07/04/2004
Ad 02/04/04--------- £ si 1561@1=1561 £ ic 24888/26449
dot icon26/03/2004
Ad 15/03/04--------- £ si 2587@1=2587 £ ic 22301/24888
dot icon23/03/2004
Ad 01/03/04--------- £ si 2486@1=2486 £ ic 19815/22301
dot icon18/03/2004
Nc inc already adjusted 18/02/04
dot icon18/03/2004
Resolutions
dot icon17/03/2004
Ad 19/01/04--------- £ si 26@1=26 £ ic 19789/19815
dot icon03/02/2004
Return made up to 29/11/03; change of members
dot icon03/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon19/05/2003
Ad 06/05/03--------- £ si 449@1=449 £ ic 19340/19789
dot icon18/03/2003
Ad 25/02/03--------- £ si 449@1=449 £ ic 18891/19340
dot icon28/01/2003
Particulars of mortgage/charge
dot icon29/12/2002
Return made up to 29/11/02; full list of members
dot icon22/12/2002
Ad 29/11/02--------- £ si 2134@1=2134 £ ic 16757/18891
dot icon05/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon20/12/2001
Ad 03/12/01--------- £ si 1257@1=1257 £ ic 15500/16757
dot icon19/12/2001
New director appointed
dot icon04/12/2001
Return made up to 29/11/01; full list of members
dot icon21/11/2001
Ad 09/11/01--------- £ si 2001@1=2001 £ ic 13499/15500
dot icon02/08/2001
Total exemption full accounts made up to 2001-03-31
dot icon12/12/2000
Return made up to 29/11/00; full list of members
dot icon07/03/2000
Accounting reference date extended from 30/11/00 to 31/03/01
dot icon07/03/2000
Ad 03/03/00--------- £ si 13495@1=13495 £ ic 4/13499
dot icon16/12/1999
New director appointed
dot icon15/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New director appointed
dot icon13/12/1999
New secretary appointed
dot icon11/12/1999
Miscellaneous
dot icon02/12/1999
Secretary resigned
dot icon02/12/1999
Director resigned
dot icon02/12/1999
Registered office changed on 03/12/99 from: somerset house temple street birmingham west midlands B2 5DN
dot icon02/12/1999
Ad 29/11/99--------- £ si 3@1=3 £ ic 1/4
dot icon28/11/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irving, David
Director
29/11/1999 - 31/01/2007
2
Fitzsimmons, Anthony John Edward
Director
28/07/2006 - 31/01/2008
2
Balson, John Charles
Director
29/11/1999 - 10/02/2008
3
Pegg, Andrew John
Director
21/12/2006 - 26/02/2009
17
Allen, Peter Martin
Director
08/12/2006 - 29/03/2010
5

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVANCE WIND TURBINES LIMITED

EVANCE WIND TURBINES LIMITED is an(a) Dissolved company incorporated on 28/11/1999 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVANCE WIND TURBINES LIMITED?

toggle

EVANCE WIND TURBINES LIMITED is currently Dissolved. It was registered on 28/11/1999 and dissolved on 02/06/2019.

Where is EVANCE WIND TURBINES LIMITED located?

toggle

EVANCE WIND TURBINES LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does EVANCE WIND TURBINES LIMITED do?

toggle

EVANCE WIND TURBINES LIMITED operates in the Manufacture of engines and turbines except aircraft vehicle and cycle engines (28.11 - SIC 2007) sector.

What is the latest filing for EVANCE WIND TURBINES LIMITED?

toggle

The latest filing was on 02/06/2019: Final Gazette dissolved following liquidation.