Company NameEvans Textiles (Wholesale) Limited
Company StatusDissolved
Company Number03343084
CategoryPrivate Limited Company
Incorporation Date1 April 1997(27 years, 1 month ago)
Dissolution Date5 April 2022 (2 years ago)
Previous NameMildbegin Limited

Business Activity

Section CManufacturing
SIC 1740Manufacture made-up textiles, not apparel
SIC 13921Manufacture of soft furnishings

Directors

Director NameMr Paul Francis Callan
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration25 years (closed 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Athol Road
Bramhall
Stockport
Cheshire
SK7 1BS
Director NameMr Jonathan Adam Batho
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChristy's Building Helmet Street
Off Fairfield Street
Manchester
Lancs
M1 2NT
Secretary NameMr Jonathan Adam Batho
StatusClosed
Appointed21 June 2020(23 years, 2 months after company formation)
Appointment Duration1 year, 9 months (closed 05 April 2022)
RoleCompany Director
Correspondence AddressChristy's Building Helmet Street
Off Fairfield Street
Manchester
Lancs
M1 2NT
Director NameEvelyn Burge
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration4 years, 8 months (resigned 31 December 2001)
RoleTextile Manager
Correspondence Address15 Frimley Avenue
Hornchurch
Essex
RM11 3PX
Director NameMichael Harold Hindley
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 01 May 2007)
RoleAccountant
Correspondence Address4 Pheasant Walk
High Legh
Knutsford
Cheshire
WA16 6LU
Director NameAlan Levine
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 14 October 1999)
RoleCompany Director
Correspondence Address52 Dennis Lane
Stanmore
Middlesex
HA7 4JW
Secretary NamePaul Francis Callan
NationalityBritish
StatusResigned
Appointed09 April 1997(1 week, 1 day after company formation)
Appointment Duration10 years (resigned 01 May 2007)
RoleCompany Director
Correspondence Address15 Glendene Avenue
Bramhall
Stockport
Cheshire
SK7 1BH
Director NameBrian Jackson
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2003(5 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 May 2007)
RoleTextile Merchant
Correspondence Address10 Bowerfield Avenue
Hazel Grove
Stockport
Cheshire
SK7 6HZ
Secretary NamePhillip Bailey
NationalityBritish
StatusResigned
Appointed01 May 2007(10 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 21 June 2020)
RoleCompany Director
Correspondence Address113 Wood Street
Bury
Lancashire
BL8 2QX
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 April 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteevans-textiles.com
Email address[email protected]
Telephone0161 2344070
Telephone regionManchester

Location

Registered AddressChristy's Building Helmet Street
Off Fairfield Street
Manchester
Lancs
M1 2NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

50k at £1Evans Textile (Sales) LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryDormant
Accounts Year End30 April

Charges

6 May 2011Delivered on: 7 May 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 April 2003Delivered on: 3 April 2003
Satisfied on: 3 May 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

29 June 2020Appointment of Mr Jonathan Adam Batho as a director on 21 June 2020 (2 pages)
29 June 2020Termination of appointment of Phillip Bailey as a secretary on 21 June 2020 (1 page)
29 June 2020Appointment of Mr Jonathan Adam Batho as a secretary on 21 June 2020 (2 pages)
13 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (5 pages)
23 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
24 January 2019Accounts for a dormant company made up to 30 April 2018 (4 pages)
14 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
17 August 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
17 August 2017Accounts for a dormant company made up to 30 April 2017 (6 pages)
14 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 2 May 2017 with updates (5 pages)
17 May 2017Statement by Directors (1 page)
17 May 2017Solvency Statement dated 28/04/17 (1 page)
17 May 2017Solvency Statement dated 28/04/17 (1 page)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 May 2017Statement by Directors (1 page)
17 May 2017Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
17 November 2016Accounts for a dormant company made up to 30 April 2016 (6 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(4 pages)
13 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 50,000
(4 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
25 September 2015Accounts for a dormant company made up to 30 April 2015 (3 pages)
29 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(4 pages)
29 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(4 pages)
29 June 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 50,000
(4 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
3 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(4 pages)
12 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50,000
(4 pages)
22 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
22 November 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
7 May 2013Secretary's details changed for Phillip Bailey on 2 April 2013 (2 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Secretary's details changed for Phillip Bailey on 2 April 2013 (2 pages)
7 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
7 May 2013Secretary's details changed for Phillip Bailey on 2 April 2013 (2 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (6 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
9 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (11 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
3 August 2011Accounts for a dormant company made up to 30 April 2011 (6 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
11 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (14 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
7 May 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
10 August 2010Accounts for a dormant company made up to 30 April 2010 (6 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
19 August 2009Accounts for a dormant company made up to 30 April 2009 (8 pages)
19 May 2009Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page)
19 May 2009Secretary's change of particulars / phillip bailey / 27/08/2008 (1 page)
19 May 2009Director's change of particulars / paul callan / 27/08/2008 (1 page)
19 May 2009Director's change of particulars / paul callan / 27/08/2008 (1 page)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
19 May 2009Return made up to 30/04/09; full list of members (5 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
16 December 2008Accounts for a small company made up to 30 April 2008 (7 pages)
24 April 2008Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
24 April 2008Registered office changed on 24/04/2008 from unit 22 piccadilly trading estate manchester lancashire M1 2NP (1 page)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 April 2008Location of debenture register (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Location of register of members (1 page)
24 April 2008Return made up to 01/04/08; full list of members (3 pages)
24 April 2008Location of debenture register (1 page)
17 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
17 October 2007Accounts for a small company made up to 30 April 2007 (6 pages)
22 May 2007New secretary appointed (2 pages)
22 May 2007Secretary resigned (1 page)
22 May 2007Secretary resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007Director resigned (1 page)
22 May 2007New secretary appointed (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 May 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2007Return made up to 01/04/07; no change of members (7 pages)
20 April 2007Return made up to 01/04/07; no change of members (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 February 2007Accounts for a small company made up to 30 April 2006 (7 pages)
3 May 2006Return made up to 01/04/06; full list of members (7 pages)
3 May 2006Return made up to 01/04/06; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
16 September 2005Accounts for a small company made up to 30 April 2005 (7 pages)
26 April 2005Return made up to 01/04/05; full list of members (7 pages)
26 April 2005Return made up to 01/04/05; full list of members (7 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
11 August 2004Accounts for a small company made up to 30 April 2004 (6 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
29 April 2004Return made up to 01/04/04; full list of members (7 pages)
27 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 August 2003Accounts for a small company made up to 30 April 2003 (6 pages)
27 April 2003Return made up to 01/04/03; full list of members (7 pages)
27 April 2003Return made up to 01/04/03; full list of members (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
3 April 2003Particulars of mortgage/charge (7 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
12 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
12 August 2002Accounts for a small company made up to 30 April 2002 (6 pages)
31 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
31 May 2002Accounts for a small company made up to 30 April 2001 (6 pages)
15 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
15 April 2002Return made up to 01/04/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
5 March 2002Delivery ext'd 3 mth 30/04/01 (1 page)
23 April 2001Return made up to 01/04/01; full list of members (7 pages)
23 April 2001Return made up to 01/04/01; full list of members (7 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
18 August 2000Accounts for a small company made up to 30 April 2000 (6 pages)
10 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 May 2000Return made up to 01/04/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
3 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 September 1999Registered office changed on 01/09/99 from: 4 thorncross close ellesmere strreet manchester M15 4LZ (1 page)
1 September 1999Registered office changed on 01/09/99 from: 4 thorncross close ellesmere strreet manchester M15 4LZ (1 page)
13 April 1999Return made up to 01/04/99; full list of members (6 pages)
13 April 1999Return made up to 01/04/99; full list of members (6 pages)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
31 January 1999Full accounts made up to 30 April 1998 (11 pages)
2 June 1997Memorandum and Articles of Association (8 pages)
2 June 1997Memorandum and Articles of Association (8 pages)
23 May 1997Company name changed mildbegin LIMITED\certificate issued on 27/05/97 (2 pages)
23 May 1997Company name changed mildbegin LIMITED\certificate issued on 27/05/97 (2 pages)
22 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Nc inc already adjusted 09/04/97 (1 page)
22 May 1997Nc inc already adjusted 09/04/97 (1 page)
22 May 1997Secretary resigned (1 page)
22 May 1997Registered office changed on 22/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1997Director resigned (1 page)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997Registered office changed on 22/05/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 May 1997New director appointed (2 pages)
22 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1997New director appointed (2 pages)
22 May 1997New director appointed (2 pages)
22 May 1997Director resigned (1 page)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997New secretary appointed;new director appointed (2 pages)
22 May 1997Secretary resigned (1 page)
1 April 1997Incorporation (9 pages)
1 April 1997Incorporation (9 pages)