Warning: file_put_contents(c/77b914ed7fc9a2b92a65221b03a561c9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/0f40af76213536df6dc08877cc4e4936.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Evac+chair Holdings Limited, B3 2HB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVAC+CHAIR HOLDINGS LIMITED

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

This company is commonly known as Evac+chair Holdings Limited. The company was founded 10 years ago and was given the registration number 09088798. The firm's registered office is in BIRMINGHAM. You can find them at Smith Cooper, 158 Edmund Street, Birmingham, . This company's SIC code is 32500 - Manufacture of medical and dental instruments and supplies.

Company Information

Name:EVAC+CHAIR HOLDINGS LIMITED
Company Number:09088798
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:16 June 2014
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 32500 - Manufacture of medical and dental instruments and supplies

Office Address & Contact

Registered Address:Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Director13 July 2017Active
Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB

Director06 March 2017Active
Paraid House, Weston Lane, Birmingham, B11 3RS

Director06 March 2017Active
Paraid House, Weston Lane, Birmingham, England, B11 3RS

Director31 October 2014Active
Paraid House, Weston Lane, Birmingham, England, B11 3RS

Director16 June 2014Active

People with Significant Control

Wensleydale W&G Limited
Notified on:10 March 2017
Status:Active
Country of residence:England
Address:Paraid House, Weston Lane, Birmingham, England, B11 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
Mr Gerard Paul Wallace
Notified on:10 March 2017
Status:Active
Date of birth:August 1962
Nationality:British
Address:Smith Cooper, 158 Edmund Street, Birmingham, B3 2HB
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Mark Nicholas Wallace
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Paraid House, Weston Lane, Birmingham, B11 3RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-05-14Gazette

Gazette dissolved liquidation.

Download
2022-02-14Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-18Insolvency

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

Download
2019-12-18Address

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

Download
2019-12-17Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-12-17Resolution

Resolution.

Download
2019-12-17Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-07-16Confirmation statement

Confirmation statement with no updates.

Download
2018-07-17Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-09-01Accounts

Accounts with accounts type small.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Officers

Termination director company with name termination date.

Download
2017-07-13Officers

Appoint person director company with name date.

Download
2017-03-14Capital

Capital alter shares redemption statement of capital.

Download
2017-03-14Capital

Capital alter shares redemption statement of capital.

Download
2017-03-14Capital

Capital alter shares redemption statement of capital.

Download
2017-03-14Capital

Capital name of class of shares.

Download
2017-03-14Resolution

Resolution.

Download
2017-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-03-08Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.