UKBizDB.co.uk

A. EVANS & SON (EGG PACKING) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A. Evans & Son (egg Packing) Limited. The company was founded 36 years ago and was given the registration number 02216808. The firm's registered office is in NEWCASTLE. You can find them at 570-572 Etruria Road, , Newcastle, Staffordshire. This company's SIC code is 10910 - Manufacture of prepared feeds for farm animals.

Company Information

Name:A. EVANS & SON (EGG PACKING) LIMITED
Company Number:02216808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 February 1988
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 10910 - Manufacture of prepared feeds for farm animals
  • 46390 - Non-specialised wholesale of food, beverages and tobacco

Office Address & Contact

Registered Address:570-572 Etruria Road, Newcastle, Staffordshire, ST5 0SU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Whitcot Smithy, Whitcot, Norbury, Bishops Castle, United Kingdom, SY9 5EB

Secretary-Active
The Limes, Church Street, Bishops Castle, SY9 5AA

Director-Active
Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER

Director01 November 2014Active
Olan 4-6 Station Street, Bishops Castle, SY9 5AQ

Director-Active

People with Significant Control

Mr Alistair Williams Evans
Notified on:24 August 2018
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Station Street, Bishops Castle, United Kingdom, SY9 5AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Stephen Thomas Green
Notified on:27 December 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Whitcot Smithy, Whitcot, Bishops Castle, United Kingdom, SY9 5EB
Nature of control:
  • Significant influence or control
Mr Alistair William Evans
Notified on:27 December 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Heathfield House, School House Lane, Bishops Castle, United Kingdom, SY9 5ER
Nature of control:
  • Significant influence or control
Mr William Luis Alan Evans
Notified on:06 April 2016
Status:Active
Date of birth:December 1942
Nationality:British
Country of residence:United Kingdom
Address:Olan, 4-6 Station Street, Bishops Castle, United Kingdom, SY9 5AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alfred John Bryan Evans
Notified on:06 April 2016
Status:Active
Date of birth:June 1941
Nationality:British
Country of residence:United Kingdom
Address:The Limes, Church Street, Bishops Castle, United Kingdom, SY9 5AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-31Gazette

Gazette dissolved liquidation.

Download
2023-05-31Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-05-16Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-22Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-04-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-11-30Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2020-11-10Address

Change registered office address company with date old address new address.

Download
2020-03-05Address

Change registered office address company with date old address new address.

Download
2020-03-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-03-04Resolution

Resolution.

Download
2020-03-04Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-05Accounts

Change account reference date company previous extended.

Download
2019-08-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Persons with significant control

Notification of a person with significant control.

Download
2018-08-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Officers

Change person director company with change date.

Download
2018-08-10Officers

Change person secretary company with change date.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-01Confirmation statement

Confirmation statement with updates.

Download
2017-03-23Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.