About

Registered Number: 05235205
Date of Incorporation: 20/09/2004 (19 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 30/09/2016 (7 years and 8 months ago)
Registered Address: Wilson Field Limited The Manor House, 260 Ecclesall Road South, Sheffield, South Yorkshire, S11 9PS

 

Evelate Ltd was founded on 20 September 2004. The business has 2 directors listed as Hanley, Christine Linda, Davies, Marcus James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Marcus James 20 September 2004 - 1
Secretary Name Appointed Resigned Total Appointments
HANLEY, Christine Linda 20 September 2004 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 30 September 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 30 June 2016
4.68 - Liquidator's statement of receipts and payments 23 July 2015
AD01 - Change of registered office address 28 May 2014
RESOLUTIONS - N/A 27 May 2014
RESOLUTIONS - N/A 27 May 2014
4.20 - N/A 27 May 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 27 May 2014
SH01 - Return of Allotment of shares 20 March 2014
AR01 - Annual Return 22 October 2013
CERTNM - Change of name certificate 08 October 2013
CONNOT - N/A 08 October 2013
AA - Annual Accounts 24 June 2013
MG01 - Particulars of a mortgage or charge 18 October 2012
AR01 - Annual Return 01 October 2012
AA - Annual Accounts 25 June 2012
AR01 - Annual Return 04 October 2011
AA - Annual Accounts 17 June 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 27 October 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 01 October 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 23 October 2008
AA - Annual Accounts 15 May 2008
363s - Annual Return 05 November 2007
AA - Annual Accounts 27 June 2007
363s - Annual Return 23 October 2006
AA - Annual Accounts 15 June 2006
363s - Annual Return 28 December 2005
395 - Particulars of a mortgage or charge 26 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2004
395 - Particulars of a mortgage or charge 24 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288b - Notice of resignation of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
NEWINC - New incorporation documents 20 September 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 2012 Outstanding

N/A

Mortgage 22 April 2005 Outstanding

N/A

Debenture 22 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.