Company NameEvans Mechanical Services Limited
Company StatusDissolved
Company Number02523807
CategoryPrivate Limited Company
Incorporation Date19 July 1990(33 years, 8 months ago)
Dissolution Date20 August 2014 (9 years, 7 months ago)
Previous NamesItemcover Limited and Evans Mechanical Services (North West) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameIsaac Verissimo Bendrau
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDerby House 29 Castle Street
Caergwrle
Wrexham
LL12 9AD
Wales
Director NamePeter Williams
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 August 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address25 Talwrn Road
Coedpoeth
Wrexham
LL11 3PG
Wales
Secretary NameIsaac Bendrau
NationalityBritish
StatusClosed
Appointed01 July 2011(20 years, 11 months after company formation)
Appointment Duration3 years, 1 month (closed 20 August 2014)
RoleCompany Director
Correspondence AddressDerby House 29 Castle Street
Caegwrie
Wrexham
LL12 9AD
Wales
Director NameJohn Anthony Evans
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 21 May 2009)
RolePlumbing And Heating Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressElmsleigh
Pentre
Chirk
Wrexham Cb
LL14 5AW
Wales
Director NameMr Peter Kenneth Evans
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration16 years, 10 months (resigned 21 May 2009)
RolePlumbing And Heating Engineer
Country of ResidenceWales
Correspondence AddressLlety
Wrexham Road, Johnstown
Wrexham
Wrexham County Borough
LL14 1PE
Wales
Secretary NameMr Peter Kenneth Evans
NationalityBritish
StatusResigned
Appointed19 July 1992(2 years after company formation)
Appointment Duration17 years, 1 month (resigned 07 September 2009)
RolePlumbing And Heating Engineer
Country of ResidenceWales
Correspondence AddressLlety
Wrexham Road, Johnstown
Wrexham
Wrexham County Borough
LL14 1PE
Wales
Director NameDarren Cunningham
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2009(18 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairways
Walker Lane Fulwood
Preston
Lancashire
PR2 7AP
Director NameMr Mark Stephen Llewellyn
Date of BirthAugust 1972 (Born 51 years ago)
NationalityEnglish
StatusResigned
Appointed21 May 2009(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRobinia House 21 High Street
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LS
Secretary NameMr Mark Stephen Llewellyn
NationalityEnglish
StatusResigned
Appointed21 May 2009(18 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 10 September 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressRobinia House 21 High Street
Tutbury
Burton-On-Trent
Staffordshire
DE13 9LS
Director NameMr Simon Kerry
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 St. Kenelm Court Steelpark Road
Halesowen
West Midlands
B62 8HD
Director NameMr Bharat Chimanlal Shah
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2009(19 years, 1 month after company formation)
Appointment Duration9 months, 3 weeks (resigned 30 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe West Wing The Matchworks
Speke Road
Liverpool
Merseyside
L19 2RF
Secretary NameSimon Kerry
NationalityBritish
StatusResigned
Appointed07 September 2009(19 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 01 July 2011)
RoleCompany Director
Correspondence Address4 St. Kenelm Court Steelpark Road
Halesowen
West Midlands
B62 8HD
Director NameMr Paul Stephen Cornes
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(20 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Wing The Matchworks Speke Road
Garston
Liverpool
L19 2RF
Director NameMr Nicholas Paul David Winks
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2010(20 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWest Wing The Matchworks Speke Road
Garston
Liverpool
L19 2RF

Location

Registered AddressCenturion House 129 Deansgate
Manchester
M3 3WR
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

10k at £1Isaac Bendrau
100.00%
Ordinary

Financials

Year2014
Turnover£7,028,133
Gross Profit£2,679
Net Worth-£244,939
Cash£229,661
Current Liabilities£2,447,768

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

20 August 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 August 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Return of final meeting in a creditors' voluntary winding up (22 pages)
22 March 2013Liquidators statement of receipts and payments to 18 January 2013 (25 pages)
22 March 2013Liquidators' statement of receipts and payments to 18 January 2013 (25 pages)
1 May 2012Notice to Registrar of Companies of Notice of disclaimer (3 pages)
31 January 2012Statement of affairs with form 4.19 (16 pages)
31 January 2012Appointment of a voluntary liquidator (1 page)
31 January 2012Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 January 2012Registered office address changed from Derby House 29 Castle Street Caergwrle Wrexham LL12 9AD on 27 January 2012 (2 pages)
20 December 2011Full accounts made up to 31 December 2010 (22 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
21 July 2011Annual return made up to 19 July 2011 with a full list of shareholders
Statement of capital on 2011-07-21
  • GBP 10,000
(5 pages)
20 July 2011Appointment of Isaac Bendrau as a director (3 pages)
20 July 2011Appointment of Peter Williams as a director (3 pages)
14 July 2011Termination of appointment of Nicholas Winks as a director (2 pages)
14 July 2011Termination of appointment of Darren Cunningham as a director (2 pages)
14 July 2011Appointment of Isaac Bendrau as a secretary (3 pages)
14 July 2011Termination of appointment of Simon Kerry as a director (2 pages)
14 July 2011Termination of appointment of Paul Cornes as a director (2 pages)
14 July 2011Termination of appointment of Simon Kerry as a secretary (2 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
18 November 2010Full accounts made up to 31 December 2009 (19 pages)
11 November 2010Appointment of Paul Cornes as a director (3 pages)
11 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
11 November 2010Appointment of Mr Nicholas Paul David Winks as a director (4 pages)
28 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
8 July 2010Termination of appointment of Bharat Shah as a director (1 page)
7 April 2010Particulars of a mortgage or charge / charge no: 6 (16 pages)
22 December 2009Termination of appointment of Peter Evans as a secretary (2 pages)
22 December 2009Appointment of Bharat Chimanlal Shah as a director (3 pages)
22 December 2009Appointment of Simon Kerry as a director (3 pages)
22 December 2009Appointment of Simon Kerry as a secretary (3 pages)
6 October 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 October 2009Return made up to 19/07/09; full list of members (4 pages)
30 September 2009Appointment terminated director and secretary mark llewellyn (1 page)
7 September 2009Director and secretary appointed mark stephen llewellyn (2 pages)
30 July 2009Appointment terminated director peter evans (1 page)
30 July 2009Appointment terminated director john evans (1 page)
24 July 2009Director appointed darren cunningham (2 pages)
3 June 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 4 (4 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
30 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
3 March 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
21 July 2008Return made up to 19/07/08; full list of members (4 pages)
14 July 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
23 July 2007Return made up to 19/07/07; full list of members (3 pages)
5 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
27 July 2006Return made up to 19/07/06; full list of members (3 pages)
27 July 2006Secretary's particulars changed;director's particulars changed (1 page)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
13 October 2005Secretary's particulars changed;director's particulars changed (1 page)
13 October 2005Return made up to 19/07/05; full list of members (3 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (5 pages)
10 September 2004Return made up to 19/07/04; full list of members (7 pages)
17 February 2004Memorandum and Articles of Association (8 pages)
12 February 2004Company name changed evans mechanical services (north west) LIMITED\certificate issued on 12/02/04 (2 pages)
3 November 2003Accounts for a small company made up to 31 December 2002 (5 pages)
11 August 2003Return made up to 19/07/03; full list of members
  • 363(287) ‐ Registered office changed on 11/08/03
(7 pages)
27 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
14 August 2002Return made up to 19/07/02; full list of members (7 pages)
28 September 2001Accounts for a small company made up to 31 December 2000 (5 pages)
25 July 2001Return made up to 19/07/01; full list of members (6 pages)
12 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 August 2000Return made up to 19/07/00; full list of members (6 pages)
8 September 1999Return made up to 19/07/99; no change of members (4 pages)
7 July 1999Accounts for a small company made up to 31 December 1998 (5 pages)
23 September 1998Return made up to 19/07/98; no change of members (4 pages)
15 June 1998Accounts for a small company made up to 31 December 1997 (5 pages)
6 August 1997Return made up to 19/07/97; full list of members (6 pages)
28 April 1997Accounts for a small company made up to 31 December 1996 (5 pages)
12 September 1996Return made up to 19/07/96; no change of members (4 pages)
1 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
12 September 1995Return made up to 19/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 July 1995Accounts for a small company made up to 31 December 1994 (5 pages)
13 January 1993Particulars of mortgage/charge (3 pages)
4 September 1991Particulars of mortgage/charge (3 pages)
9 January 1991Ad 02/01/91--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
20 November 1990Company name changed\certificate issued on 20/11/90 (2 pages)
15 November 1990Nc inc already adjusted 07/11/90 (1 page)
15 November 1990Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(11 pages)
19 July 1990Incorporation (12 pages)