About

Registered Number: 03699075
Date of Incorporation: 21/01/1999 (26 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 26/10/2014 (10 years and 5 months ago)
Registered Address: Baker Tilly Restructuring And Recovery Llp Asset House, 28 Thorpe Wood, Peterborough, PE3 6SR

 

Evans & Newton Ltd was founded on 21 January 1999 and are based in Peterborough, it's status is listed as "Dissolved". We don't know the number of employees at the business. Clark, Ian, Birch, Alan Henry, Fox, Rachel Jean, Fox, Stuart William are listed as directors of Evans & Newton Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Ian 01 June 2003 - 1
FOX, Stuart William 21 January 1999 01 February 2007 1
Secretary Name Appointed Resigned Total Appointments
BIRCH, Alan Henry 01 February 2007 15 May 2009 1
FOX, Rachel Jean 21 January 1999 01 February 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 October 2014
4.72 - Return of final meeting in creditors' voluntary winding-up 25 July 2014
4.68 - Liquidator's statement of receipts and payments 24 December 2013
4.40 - N/A 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 31 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 12 July 2013
4.40 - N/A 12 July 2013
4.68 - Liquidator's statement of receipts and payments 28 December 2012
RESOLUTIONS - N/A 01 November 2011
4.20 - N/A 01 November 2011
600 - Notice of appointment of Liquidator in a voluntary winding up 01 November 2011
AD01 - Change of registered office address 19 October 2011
TM02 - Termination of appointment of secretary 01 September 2011
AR01 - Annual Return 05 May 2011
CH03 - Change of particulars for secretary 05 May 2011
AA - Annual Accounts 14 January 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 07 September 2010
MG01 - Particulars of a mortgage or charge 12 August 2010
AR01 - Annual Return 05 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 January 2010
MG01 - Particulars of a mortgage or charge 06 October 2009
288a - Notice of appointment of directors or secretaries 02 June 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
288b - Notice of resignation of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 21 May 2009
225 - Change of Accounting Reference Date 01 May 2009
363a - Annual Return 27 April 2009
363a - Annual Return 04 February 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 13 March 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
AA - Annual Accounts 04 November 2007
287 - Change in situation or address of Registered Office 18 October 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288a - Notice of appointment of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
288b - Notice of resignation of directors or secretaries 26 February 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 07 July 2006
363a - Annual Return 03 February 2006
AA - Annual Accounts 07 November 2005
395 - Particulars of a mortgage or charge 16 July 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 24 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 2003
363s - Annual Return 10 February 2003
AA - Annual Accounts 01 August 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 16 July 2001
287 - Change in situation or address of Registered Office 05 February 2001
363s - Annual Return 25 January 2001
287 - Change in situation or address of Registered Office 20 October 2000
AA - Annual Accounts 06 September 2000
363s - Annual Return 07 February 2000
395 - Particulars of a mortgage or charge 23 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288a - Notice of appointment of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
288b - Notice of resignation of directors or secretaries 09 February 1999
NEWINC - New incorporation documents 21 January 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 11 August 2010 Outstanding

N/A

Loan agreement 16 September 2009 Fully Satisfied

N/A

Fixed and floating charge 15 July 2005 Outstanding

N/A

Mortgage debenture 12 February 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.