About

Registered Number: 01312824
Date of Incorporation: 05/05/1977 (47 years and 11 months ago)
Company Status: Liquidation
Registered Address: C/O Purnells Goldsfield House, 18a Gold Tops, Newport, S Wales, NP20 4PH

 

Evf Ltd was registered on 05 May 1977 and are based in S Wales, it's status is listed as "Liquidation". There are 7 directors listed as Goldstein, Anthony Graham, Goldstein, Marisa Clara, Goldstein, Natasha Elisabeth, Goldstein, Oliver Jack, Botros, Martina, Goldstein, Bernard Graham, Goldstein, Paul Joseph for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLDSTEIN, Anthony Graham N/A - 1
GOLDSTEIN, Marisa Clara 17 February 2016 - 1
GOLDSTEIN, Natasha Elisabeth 17 February 2016 - 1
GOLDSTEIN, Oliver Jack 17 February 2016 - 1
BOTROS, Martina 01 June 1994 30 November 2004 1
GOLDSTEIN, Bernard Graham 10 November 2004 23 June 2015 1
GOLDSTEIN, Paul Joseph N/A 21 January 1998 1

Filing History

Document Type Date
AD01 - Change of registered office address 30 September 2020
RESOLUTIONS - N/A 28 September 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 28 September 2020
LIQ01 - N/A 28 September 2020
AA - Annual Accounts 09 June 2020
CS01 - N/A 25 February 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 14 June 2018
CS01 - N/A 14 February 2018
AA01 - Change of accounting reference date 14 December 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 22 December 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 06 November 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 06 November 2013
AR01 - Annual Return 18 December 2012
AA - Annual Accounts 14 December 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 23 December 2010
AA - Annual Accounts 01 December 2010
MG01 - Particulars of a mortgage or charge 01 December 2010
MG01 - Particulars of a mortgage or charge 27 November 2010
AD01 - Change of registered office address 10 March 2010
AA - Annual Accounts 20 January 2010
AR01 - Annual Return 31 December 2009
CH01 - Change of particulars for director 31 December 2009
CH01 - Change of particulars for director 31 December 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 06 January 2009
287 - Change in situation or address of Registered Office 06 January 2009
363a - Annual Return 07 January 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 20 December 2006
AA - Annual Accounts 03 October 2006
225 - Change of Accounting Reference Date 17 March 2006
AA - Annual Accounts 06 March 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 08 February 2005
288b - Notice of resignation of directors or secretaries 19 January 2005
288a - Notice of appointment of directors or secretaries 19 January 2005
AA - Annual Accounts 02 April 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 08 January 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 22 March 2002
363s - Annual Return 28 December 2001
AA - Annual Accounts 13 March 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 31 March 2000
363s - Annual Return 05 January 2000
225 - Change of Accounting Reference Date 04 June 1999
AA - Annual Accounts 22 March 1999
363s - Annual Return 30 December 1998
225 - Change of Accounting Reference Date 19 August 1998
AA - Annual Accounts 12 March 1998
288b - Notice of resignation of directors or secretaries 29 January 1998
363s - Annual Return 27 January 1998
RESOLUTIONS - N/A 20 January 1998
CERTNM - Change of name certificate 03 July 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 24 January 1997
395 - Particulars of a mortgage or charge 06 March 1996
395 - Particulars of a mortgage or charge 28 February 1996
AA - Annual Accounts 13 February 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 01 July 1995
AA - Annual Accounts 21 March 1995
363s - Annual Return 15 January 1995
288 - N/A 09 June 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1994
AA - Annual Accounts 21 February 1994
363s - Annual Return 13 January 1994
AA - Annual Accounts 22 February 1993
363s - Annual Return 08 January 1993
AA - Annual Accounts 01 February 1992
363s - Annual Return 10 January 1992
AA - Annual Accounts 02 April 1991
363a - Annual Return 18 January 1991
288 - N/A 17 September 1990
AA - Annual Accounts 15 May 1990
363 - Annual Return 01 March 1990
288 - N/A 28 September 1989
AA - Annual Accounts 27 January 1989
363 - Annual Return 27 January 1989
RESOLUTIONS - N/A 03 May 1988
RESOLUTIONS - N/A 03 May 1988
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 May 1988
123 - Notice of increase in nominal capital 03 May 1988
395 - Particulars of a mortgage or charge 08 March 1988
395 - Particulars of a mortgage or charge 01 February 1988
AA - Annual Accounts 24 November 1987
363 - Annual Return 24 November 1987
287 - Change in situation or address of Registered Office 15 May 1987
AA - Annual Accounts 27 January 1987
363 - Annual Return 27 January 1987
GAZ(U) - N/A 26 March 1986

Mortgages & Charges

Description Date Status Charge by
Deed of charge 29 November 2010 Outstanding

N/A

Deed of charge 25 November 2010 Outstanding

N/A

Deposit account security terms 04 March 1996 Outstanding

N/A

Debenture 26 February 1996 Outstanding

N/A

Deposit account security terms 29 June 1995 Outstanding

N/A

Debenture 29 February 1988 Outstanding

N/A

Legal charge 19 January 1988 Fully Satisfied

N/A

Charge 08 May 1981 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.