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.
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 |
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 |
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 |