Company NameMcEvoy And Rowley Services Limited
DirectorsThomas Paul Davison and Catherine Ann Rowley
Company StatusActive
Company Number01678294
CategoryPrivate Limited Company
Incorporation Date15 November 1982(41 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Secretary NameCatherine Ann Rowley
StatusCurrent
Appointed02 April 2013(30 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameThomas Paul Davison
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2013(30 years, 10 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameCatherine Ann Rowley
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2015(32 years, 2 months after company formation)
Appointment Duration9 years, 3 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Secretary NameRJP Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2013(30 years, 4 months after company formation)
Appointment Duration11 years
Correspondence AddressGround Floor, Egerton House 68 Baker Street
Weybridge
Surrey
KT13 8AL
Director NameMr Geoffrey Hunter
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(9 years, 10 months after company formation)
Appointment Duration20 years, 6 months (resigned 25 March 2013)
RoleManager
Correspondence Address6 Catalina Close
Woodley
Reading
Berkshire
RG5 4UG
Director NameMr James Scott McEvoy
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2001)
RoleElectrical Retail Salesman
Correspondence Address23 The Paddocks
Marlow
Buckinghamshire
SL7 1TH
Director NameRonald Peter McEvoy
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2001)
RoleElectrical Retailer
Correspondence AddressThieves Hollow
Highfield Park, Henley Road
Marlow
Buckinghamshire
SL7 2LE
Director NameMr Kenneth Albert Rowley
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(9 years, 10 months after company formation)
Appointment Duration9 years, 6 months (resigned 16 March 2002)
RoleElectrical Retailer
Correspondence AddressThe Lodge 4 Kinghorn Park
Maidenhead
Berkshire
SL6 7TX
Director NameMr Paul Rowley
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1992(9 years, 10 months after company formation)
Appointment Duration21 years, 8 months (resigned 28 May 2014)
RoleManager
Correspondence AddressBeech House 21 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Secretary NameRonald Peter McEvoy
NationalityBritish
StatusResigned
Appointed10 September 1992(9 years, 10 months after company formation)
Appointment Duration8 years, 6 months (resigned 05 April 2001)
RoleCompany Director
Correspondence AddressThieves Hollow
Highfield Park, Henley Road
Marlow
Buckinghamshire
SL7 2LE
Secretary NameMr Paul Rowley
NationalityBritish
StatusResigned
Appointed08 March 2001(18 years, 3 months after company formation)
Appointment Duration12 years (resigned 02 April 2013)
RoleCompany Director
Correspondence AddressBeech House 21 Islet Park Drive
Maidenhead
Berkshire
SL6 8LF
Director NameMr Peter Albert James Newitt
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2001(18 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Robin Way
Tilehurst
Reading
Berkshire
RG31 3SW
Director NameSimon Keith Trotter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2005(23 years after company formation)
Appointment Duration7 years, 3 months (resigned 25 March 2013)
RoleCompany Director
Correspondence Address5 Watery Lane
Wooburn Green
Buckinghamshire
HP10 0NE

Contact

Websitemcevoyandrowley.com
Email address[email protected]
Telephone01628 779022
Telephone regionMaidenhead

Location

Registered AddressGround Floor, Egerton House
68 Baker Street
Weybridge
Surrey
KT13 8AL
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4k at £1Mcevoy & Rowley Hco LTD
25.00%
Ordinary B
4k at £1Mcevoy & Rowley Hco LTD
25.00%
Ordinary C
4k at £1Mcevoy & Rowley Hco LTD
25.00%
Ordinary D
2k at £1Catherine Ann Rowley
12.50%
Ordinary F
2k at £1Mcevoy & Rowley Hco LTD
12.50%
Ordinary E

Financials

Year2014
Net Worth£1,497,760
Cash£627,267
Current Liabilities£1,236,620

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 2 weeks ago)
Next Return Due24 September 2024 (4 months, 4 weeks from now)

Charges

19 October 2021Delivered on: 25 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 7 cannon court road, maidenhead SL6 7QS registered at the land registry with absolute title under title number BK343829.
Outstanding
24 May 2021Delivered on: 25 May 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 1 cannon court road, maidenhead SL6 7QS registered at the land registry with absolute title under title number BK147838.
Outstanding
2 May 2017Delivered on: 18 May 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 2 peters road maidenhead. 2 saint peter road maidenhead berkshire. Land at the back of 70 and 72 furze platt road maidenhead and land at the back of 74 furze platt road maidenhead title no BK24534. BK88791 & BK88790.
Outstanding
18 October 2021Delivered on: 20 October 2021
Satisfied on: 25 October 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: The freehold property known as 7 cannon court road, maidenhead SL6 7QS registered at the land registry with absolute title under title number BK343829.
Fully Satisfied
15 May 1990Delivered on: 23 May 1990
Satisfied on: 20 February 2013
Persons entitled: The Royal Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
11 November 1983Delivered on: 21 November 1983
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all bookdebts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including bookdebts (excluding those mentioned above) uncalled capital.
Fully Satisfied

Filing History

9 October 2017Confirmation statement made on 10 September 2017 with updates (5 pages)
18 May 2017Registration of charge 016782940003, created on 2 May 2017 (9 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
23 September 2016Confirmation statement made on 10 September 2016 with updates (6 pages)
22 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 16,000
(6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
29 January 2015Appointment of Catherine Ann Rowley as a director on 29 January 2015 (2 pages)
28 October 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 16,000
(6 pages)
25 September 2014Termination of appointment of Paul Rowley as a director on 28 May 2014 (1 page)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 October 2013Annual return made up to 10 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 16,000
(6 pages)
1 October 2013Appointment of Thomas Paul Davison as a director (2 pages)
8 April 2013Secretary's details changed for Catherine Anne Rowley on 8 April 2013 (1 page)
8 April 2013Termination of appointment of Paul Rowley as a secretary (1 page)
8 April 2013Secretary's details changed for Catherine Anne Rowley on 8 April 2013 (1 page)
8 April 2013Appointment of Rjp Secretaries Limited as a secretary (2 pages)
8 April 2013Appointment of Catherine Anne Rowley as a secretary (2 pages)
2 April 2013Termination of appointment of Simon Trotter as a director (1 page)
2 April 2013Termination of appointment of Geoffrey Hunter as a director (1 page)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
5 October 2012Annual return made up to 10 September 2012 with a full list of shareholders (8 pages)
28 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
11 October 2011Annual return made up to 10 September 2011 with a full list of shareholders (8 pages)
15 March 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 November 2010Annual return made up to 10 September 2010 with a full list of shareholders (8 pages)
7 December 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
5 October 2009Annual return made up to 10 September 2009 with a full list of shareholders (5 pages)
13 November 2008Total exemption full accounts made up to 30 June 2008 (12 pages)
13 October 2008Return made up to 10/09/08; full list of members (5 pages)
27 March 2008Total exemption full accounts made up to 30 June 2007 (12 pages)
22 November 2007Location of debenture register (1 page)
22 November 2007Return made up to 10/09/07; full list of members (3 pages)
21 July 2007Registered office changed on 21/07/07 from: grenville court britwell road burnham buckinghamshire SL18 8DF (1 page)
20 February 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 October 2006Return made up to 10/09/06; full list of members (4 pages)
10 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 January 2006New director appointed (2 pages)
27 September 2005Return made up to 10/09/05; full list of members (4 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
11 October 2004Return made up to 10/09/04; full list of members (6 pages)
9 August 2004Director resigned (1 page)
30 December 2003Accounts for a small company made up to 30 June 2003 (6 pages)
24 December 2003Return made up to 10/09/03; full list of members (7 pages)
17 February 2003Full accounts made up to 30 June 2002 (16 pages)
8 October 2002Return made up to 10/09/02; full list of members (7 pages)
17 June 2002Director resigned (1 page)
17 June 2002Return made up to 10/09/01; full list of members; amend (7 pages)
5 February 2002New director appointed (2 pages)
5 February 2002Return made up to 10/09/01; full list of members; amend (7 pages)
15 October 2001Return made up to 10/09/01; full list of members (6 pages)
28 September 2001Full accounts made up to 30 June 2001 (14 pages)
23 May 2001New secretary appointed (2 pages)
9 May 2001Director resigned (1 page)
9 May 2001Secretary resigned;director resigned (1 page)
8 May 2001£ ic 20000/16000 05/04/01 £ sr 4000@1=4000 (1 page)
19 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 April 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
9 February 2001Full accounts made up to 30 June 2000 (14 pages)
9 February 2001Return made up to 10/09/00; full list of members (7 pages)
21 October 1999Full accounts made up to 30 June 1999 (14 pages)
8 October 1999Return made up to 10/09/99; no change of members (6 pages)
9 October 1998Return made up to 10/09/98; no change of members (9 pages)
8 October 1998Full accounts made up to 30 June 1998 (14 pages)
6 January 1998Director's particulars changed (1 page)
19 September 1997Full accounts made up to 30 June 1997 (15 pages)
19 September 1997Return made up to 10/09/97; full list of members (8 pages)
24 July 1997Director's particulars changed (1 page)
21 October 1996Full accounts made up to 30 June 1996 (15 pages)
30 September 1996Return made up to 10/09/96; no change of members (6 pages)
4 October 1995Return made up to 10/09/95; no change of members (16 pages)
20 September 1995Full accounts made up to 30 June 1995 (16 pages)