Company NameC.W.& M.A.Evans Limited
Company StatusDissolved
Company Number00709126
CategoryPrivate Limited Company
Incorporation Date28 November 1961(62 years, 5 months ago)
Dissolution Date30 April 2020 (3 years, 12 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Philip Michael Heaps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 November 2008(46 years, 11 months after company formation)
Appointment Duration11 years, 5 months (closed 30 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG
Director NameMr Michael David Evans
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 1996)
RoleHaulier
Correspondence Address18 Fallowfield
Totnes
Devon
TQ9 5NG
Director NameMrs Susan Jane Scholes
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 2 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 September 2004)
RoleHaulier
Correspondence AddressWarren End Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Secretary NameMr Michael David Evans
NationalityBritish
StatusResigned
Appointed31 January 1991(29 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 22 August 1996)
RoleCompany Director
Correspondence Address18 Fallowfield
Totnes
Devon
TQ9 5NG
Secretary NameMr John Leslie Scholes
NationalityBritish
StatusResigned
Appointed22 August 1996(34 years, 9 months after company formation)
Appointment Duration8 years (resigned 09 September 2004)
RoleCompany Director
Correspondence AddressWarren End Warren Road
Appleton
Warrington
Cheshire
WA4 5AG
Director NamePhilip Heaps
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2004(42 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 27 April 2007)
RoleCompany Director
Correspondence AddressAshlings
Northwich Road
Cranage
Cheshire
WA16 9LE
Director NameRachael Oborn
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed09 September 2004(42 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameRachael Oborn
NationalityItalian
StatusResigned
Appointed09 September 2004(42 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressNo 2 Contrada Isola
San Severino Marche
Mc 62027
Italy
Secretary NameMr Philip Michael Heaps
NationalityBritish
StatusResigned
Appointed10 November 2008(46 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 18 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address140 Old Chester Road
Higher Walton
Warrington
Cheshire
WA4 6TG

Location

Registered AddressAstute House
Wilmslow Road
Handforth
Cheshire
SK9 3HP
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHandforth
WardHandforth
Built Up AreaGreater Manchester

Financials

Year2009
Net Worth£660,823
Cash£18,927
Current Liabilities£104,150

Accounts

Latest Accounts30 April 2009 (15 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

14 July 2017Progress report in a winding up by the court (18 pages)
11 July 2016INSOLVENCY:annual report for period up to 05/05/2016 (14 pages)
15 July 2015INSOLVENCY:Progress report ends 06/05/2015 (14 pages)
11 July 2014Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 05/05/2014 (7 pages)
9 July 2013Insolvency:re progress report to 05/05/2013 (6 pages)
3 July 2012Insolvency:annual progress report - brought down date 5TH may 2012 (6 pages)
25 August 2011Registered office address changed from C/O Centrol Recyclig Group Ltd Everite Road Widnes Cheshire WA8 8PT England on 25 August 2011 (1 page)
25 August 2011Appointment of a liquidator (1 page)
13 January 2011Order of court to wind up (2 pages)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
8 September 2010Registered office address changed from 3 Hardman Square Spinningfields Manchester M3 3EB on 8 September 2010 (1 page)
26 April 2010Annual return made up to 31 January 2010 with a full list of shareholders
Statement of capital on 2010-04-26
  • GBP 30,000
(4 pages)
26 April 2010Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages)
26 April 2010Director's details changed for Philip Michael Heaps on 1 October 2009 (2 pages)
13 April 2010Termination of appointment of Philip Heaps as a secretary (1 page)
19 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
16 April 2009Return made up to 31/01/09; full list of members (3 pages)
28 December 2008Total exemption small company accounts made up to 30 April 2008 (7 pages)
11 December 2008Return made up to 31/01/08; no change of members (6 pages)
18 November 2008Director and secretary appointed philip michael heaps (2 pages)
18 November 2008Appointment terminated director and secretary rachael oborn (1 page)
22 August 2008Director and secretary's change of particulars / rachael heaps / 21/10/2006 (1 page)
1 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Capitals not rolled up (2 pages)
5 February 2008Registered office changed on 05/02/08 from: st james's court brown street manchester M2 2JF (1 page)
5 December 2007Accounts for a small company made up to 30 April 2007 (7 pages)
10 May 2007Director resigned (1 page)
10 May 2007Return made up to 31/01/07; full list of members (7 pages)
7 January 2007Accounts for a small company made up to 30 April 2006 (7 pages)
26 July 2006Return made up to 31/01/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 December 2005Accounts for a small company made up to 30 April 2005 (7 pages)
5 July 2005Accounts for a small company made up to 31 August 2004 (7 pages)
28 February 2005Return made up to 31/01/05; full list of members (7 pages)
30 September 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
24 September 2004Director resigned (1 page)
22 September 2004Declaration of assistance for shares acquisition (7 pages)
15 September 2004Secretary resigned (1 page)
15 September 2004Accounting reference date shortened from 31/08/05 to 30/04/05 (1 page)
15 September 2004Registered office changed on 15/09/04 from: everite road widnes cheshire WA8 8PT (1 page)
15 September 2004New secretary appointed;new director appointed (2 pages)
15 September 2004New director appointed (2 pages)
14 September 2004Particulars of mortgage/charge (3 pages)
29 January 2004Return made up to 31/01/04; full list of members (6 pages)
23 December 2003Accounts for a small company made up to 31 August 2003 (7 pages)
8 March 2003Return made up to 31/01/03; full list of members (6 pages)
13 January 2003Accounts for a small company made up to 31 August 2002 (7 pages)
18 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 November 2001Accounts for a small company made up to 31 August 2001 (6 pages)
6 February 2001Return made up to 31/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 August 2000 (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
4 December 1999Accounts for a small company made up to 31 August 1999 (7 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
3 December 1998Accounts for a small company made up to 31 August 1998 (7 pages)
18 September 1998£ ic 40000/30000 01/08/98 £ sr 10000@1=10000 (1 page)
5 February 1998Return made up to 31/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 December 1997Accounts for a small company made up to 31 August 1997 (6 pages)
4 February 1997Return made up to 31/01/97; change of members (6 pages)
31 December 1996Accounts for a small company made up to 31 August 1996 (8 pages)
26 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
26 September 1996Resolutions
  • ORES09 ‐ Ordinary resolution of authority to purchase a number of shares
(3 pages)
26 September 1996Resolutions
  • ORES14 ‐ Ordinary resolution of capitalisation or a bonus issue of shares
(3 pages)
26 September 1996£ nc 1500/60000 22/08/96 (1 page)
26 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(3 pages)
26 September 1996New secretary appointed (2 pages)
26 September 1996Particulars of contract relating to shares (3 pages)
26 September 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(3 pages)
26 September 1996£ ic 60000/42800 22/08/96 £ sr 17200@1=17200 (1 page)
26 September 1996Secretary resigned;director resigned (1 page)
26 September 1996Ad 22/08/96--------- £ si 58500@1=58500 £ ic 1500/60000 (2 pages)
28 May 1996Accounts for a small company made up to 31 August 1995 (6 pages)
15 February 1996Return made up to 31/01/96; no change of members (4 pages)
5 January 1996Declaration of satisfaction of mortgage/charge (1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 October 1995Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 February 1995Accounts for a small company made up to 31 August 1994 (6 pages)
29 January 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
6 September 1989Accounts for a small company made up to 31 August 1988 (4 pages)
14 April 1988Particulars of mortgage/charge (3 pages)
25 March 1988Accounts for a small company made up to 31 August 1987 (4 pages)
5 March 1987Full accounts made up to 31 August 1986 (12 pages)
20 May 1986Full accounts made up to 31 August 1985 (10 pages)
30 January 1986Accounts made up to 31 August 1984 (10 pages)
16 December 1985Accounts made up to 31 August 1983 (11 pages)
15 March 1983Accounts made up to 31 May 1982 (8 pages)
25 November 1965Allotment of shares (3 pages)
24 November 1965Increase in nominal capital (4 pages)
24 November 1965Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1963Allotment of shares (3 pages)
28 November 1961Incorporation (14 pages)