Company NameEvolution Holdings Limited
DirectorsMartin Roy Hodgson and Graham Bragg
Company StatusDissolved
Company Number03306016
CategoryPrivate Limited Company
Incorporation Date22 January 1997(27 years, 3 months ago)
Previous NameGuardcover Limited

Directors

Director NameMartin Roy Hodgson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 1997(2 months after company formation)
Appointment Duration27 years, 1 month
RoleFinancier
Correspondence Address44a Chepstow Place
London
W2 4TA
Secretary NameChristopher Joseph Murray
NationalityBritish
StatusCurrent
Appointed09 April 1997(2 months, 2 weeks after company formation)
Appointment Duration27 years
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Flemings
Great Warley
Brentwood
Essex
CM13 3DH
Director NameGraham Bragg
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1997(3 months, 2 weeks after company formation)
Appointment Duration26 years, 11 months
RoleMarketing
Correspondence Address102 Church Hill Road
East Barnet
Hertfordshire
EN4 8XB
Secretary NameEric Robinson Wilson
NationalityBritish
StatusResigned
Appointed26 March 1997(2 months after company formation)
Appointment Duration1 week, 6 days (resigned 09 April 1997)
RoleAccountant
Correspondence AddressThe Paddock
Overdale Willaston
Willaston
Cheshire
L24 1SY
Director NameAnn Vint
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(3 months, 2 weeks after company formation)
Appointment Duration3 months, 1 week (resigned 13 August 1997)
RoleSales
Correspondence AddressRingwood Old Potbridge Road
Winchfield
Hook
Hampshire
RG27 8BT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed22 January 1997(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address2 Bloomsbury Street
London
WC1B 3ST
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 July

Filing History

11 July 2000Return of final meeting in a creditors' voluntary winding up (4 pages)
11 July 2000Liquidators statement of receipts and payments (6 pages)
11 July 2000Liquidators statement of receipts and payments (5 pages)
24 December 1999Liquidators statement of receipts and payments (5 pages)
7 July 1999Liquidators statement of receipts and payments (5 pages)
15 January 1999Liquidators statement of receipts and payments (6 pages)
19 January 1998Notice of Constitution of Liquidation Committee (2 pages)
19 January 1998Registered office changed on 19/01/98 from: unit 9 ruxley corner industrial estate edgington way sidcup kent DA14 5SS (1 page)
12 January 1998Appointment of a voluntary liquidator (2 pages)
12 January 1998Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
7 January 1998Statement of affairs (10 pages)
28 November 1997Registered office changed on 28/11/97 from: evolution house forsyth road woking surrey GU21 5RU (1 page)
21 August 1997Director resigned (1 page)
1 July 1997Particulars of mortgage/charge (3 pages)
27 June 1997Secretary's particulars changed (1 page)
19 June 1997Accounting reference date shortened from 31/01/98 to 31/07/97 (1 page)
19 June 1997Registered office changed on 19/06/97 from: garretts 180 strand london WC2R 2NN (1 page)
2 June 1997New secretary appointed (2 pages)
2 June 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
13 May 1997New director appointed (2 pages)
6 May 1997£ nc 1000/350000 29/04/97 (1 page)
6 May 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 April 1997Company name changed guardcover LIMITED\certificate issued on 08/04/97 (2 pages)
2 April 1997Secretary resigned (2 pages)
2 April 1997Director resigned (1 page)
2 April 1997Registered office changed on 02/04/97 from: aspect house 135/137 city road london EC1V 1JB (1 page)
2 April 1997New secretary appointed (2 pages)
2 April 1997New director appointed (2 pages)
22 January 1997Incorporation (17 pages)