Company NameEpevolution Limited
Company StatusDissolved
Company Number05566237
CategoryPrivate Limited Company
Incorporation Date16 September 2005(18 years, 7 months ago)
Dissolution Date4 April 2024 (3 weeks, 3 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Thomas Michael John Peckett
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenny Lane Business Centre 374 Smithdown Road
Liverpool
L15 5AN
Director NameMr Simon Farrell
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed01 September 2015(9 years, 11 months after company formation)
Appointment Duration8 years, 7 months (closed 04 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenny Lane Business Centre 374 Smithdown Road
Liverpool
L15 5AN
Director NameMr Austin Raymond Eyre
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Winmarith Drive
Hale Barns
Altrincham
Cheshire
WA15 8TJ
Secretary NameMr Austin Raymond Eyre
NationalityBritish
StatusResigned
Appointed16 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Winmarith Drive
Hale Barns
Altrincham
Cheshire
WA15 8TJ
Director NameAbergan Reed Limited (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressIfield House, Brady Road
Lyminge
Folkestone
Kent
CT18 8EY
Secretary NameAbergan Reed Nominees Ltd (Corporation)
StatusResigned
Appointed16 September 2005(same day as company formation)
Correspondence AddressIfield House
Brady Road Lyminge
Folkestone
Kent
CT18 8EY

Location

Registered AddressEgyptian Mill
Egyptian Street
Bolton
BL1 2HS
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Simon Farrell
50.00%
Ordinary
50 at £1Thomas Peckett
50.00%
Ordinary

Financials

Year2014
Net Worth£112
Cash£441
Current Liabilities£11,417

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

1 May 2020Delivered on: 8 May 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

7 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
8 May 2020Registration of charge 055662370001, created on 1 May 2020 (24 pages)
9 April 2020Registered office address changed from Alex House 260/8 Chapel Street Salford Manchester M3 5JZ to Penny Lane Business Centre 374 Smithdown Road Liverpool L15 5AN on 9 April 2020 (1 page)
27 January 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
4 September 2019Confirmation statement made on 4 September 2019 with updates (4 pages)
3 September 2019Statement of capital following an allotment of shares on 1 January 2019
  • GBP 120
(3 pages)
25 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
19 November 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
31 January 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 16 September 2016 with updates (6 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 February 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 December 2015Termination of appointment of a director (1 page)
1 December 2015Termination of appointment of a secretary (1 page)
1 December 2015Termination of appointment of a director (1 page)
1 December 2015Termination of appointment of a secretary (1 page)
1 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
1 December 2015Annual return made up to 16 September 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(6 pages)
30 November 2015Director's details changed for Mr Thomas Michael John Peckett on 1 September 2015 (2 pages)
30 November 2015Director's details changed for Mr Thomas Michael John Peckett on 1 September 2015 (2 pages)
30 November 2015Director's details changed for Mr Thomas Michael John Peckett on 1 September 2015 (2 pages)
13 November 2015Termination of appointment of Austin Raymond Eyre as a director on 16 October 2015 (1 page)
13 November 2015Termination of appointment of Austin Raymond Eyre as a secretary on 16 October 2015 (1 page)
13 November 2015Termination of appointment of Austin Raymond Eyre as a director on 16 October 2015 (1 page)
13 November 2015Termination of appointment of Austin Raymond Eyre as a secretary on 16 October 2015 (1 page)
5 November 2015Appointment of Mr Simon Farrell as a director on 1 September 2015 (2 pages)
5 November 2015Appointment of Mr Simon Farrell as a director on 1 September 2015 (2 pages)
5 November 2015Registered office address changed from Bodwin Hall Road Bowdon Altrincham Cheshire WA14 3AW to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 5 November 2015 (1 page)
5 November 2015Registered office address changed from Bodwin Hall Road Bowdon Altrincham Cheshire WA14 3AW to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 5 November 2015 (1 page)
5 November 2015Appointment of Mr Simon Farrell as a director on 1 September 2015 (2 pages)
5 November 2015Registered office address changed from Bodwin Hall Road Bowdon Altrincham Cheshire WA14 3AW to Alex House 260/8 Chapel Street Salford Manchester M3 5JZ on 5 November 2015 (1 page)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 16 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
23 September 2013Annual return made up to 16 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(5 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
3 October 2012Annual return made up to 16 September 2012 with a full list of shareholders (5 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
13 December 2011Total exemption small company accounts made up to 30 September 2011 (6 pages)
1 December 2011Amended accounts made up to 30 September 2010 (10 pages)
1 December 2011Amended accounts made up to 30 September 2010 (10 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
21 September 2011Annual return made up to 16 September 2011 with a full list of shareholders (5 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 October 2010Director's details changed for Austin Raymond Eyre on 16 September 2010 (2 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 16 September 2010 with a full list of shareholders (5 pages)
5 October 2010Director's details changed for Austin Raymond Eyre on 16 September 2010 (2 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
9 October 2009Annual return made up to 16 September 2009 with a full list of shareholders (4 pages)
20 August 2009Director's change of particulars / thomas peckett / 02/07/2009 (1 page)
20 August 2009Director's change of particulars / thomas peckett / 02/07/2009 (1 page)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 December 2008Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 September 2008Return made up to 16/09/08; full list of members (4 pages)
29 September 2008Return made up to 16/09/08; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (10 pages)
11 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
11 July 2008Ad 18/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 October 2007Return made up to 16/09/07; full list of members (2 pages)
4 October 2007Return made up to 16/09/07; full list of members (2 pages)
9 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
9 August 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
10 January 2007Return made up to 16/09/06; full list of members (7 pages)
10 January 2007Return made up to 16/09/06; full list of members (7 pages)
6 December 2005New director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New secretary appointed;new director appointed (2 pages)
6 December 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Secretary resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005Registered office changed on 04/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
4 October 2005Registered office changed on 04/10/05 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page)
16 September 2005Incorporation (12 pages)
16 September 2005Incorporation (12 pages)