Company NameEvelop UK Limited
Company StatusDissolved
Company Number04490244
CategoryPrivate Limited Company
Incorporation Date19 July 2002(21 years, 9 months ago)
Dissolution Date19 June 2012 (11 years, 10 months ago)
Previous NameBreeze Renewable Energy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGuy Jonathan Madgwick
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2010(7 years, 11 months after company formation)
Appointment Duration2 years (closed 19 June 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLongwell Cottage Longwell Bank
Ebrington, Chipping Campden
Gloucestershire
GL55 6NL
Wales
Director NameEvelop Investments Bv (Corporation)
StatusClosed
Appointed19 August 2009(7 years, 1 month after company formation)
Appointment Duration2 years, 10 months (closed 19 June 2012)
Correspondence AddressWilhelminakade 955
3072 Ap Rotterdam
Netherlands
Director NameEllenor Brooks
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleResearch Manager
Correspondence Address49 Rydal Road
Sheffield
South Yorkshire
S8 0UR
Director NameMr Stephen Brooks
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Bradway Road
Sheffield
S17 4QQ
Secretary NameMr Stephen Brooks
NationalityBritish
StatusResigned
Appointed19 July 2002(same day as company formation)
RoleDevelopment Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Bradway Road
Sheffield
S17 4QQ
Director NameHendrik Kornelius Hutting
Date of BirthMay 1952 (Born 72 years ago)
NationalityDutch
StatusResigned
Appointed18 June 2004(1 year, 11 months after company formation)
Appointment Duration2 years, 10 months (resigned 10 May 2007)
RoleEngineer
Correspondence AddressKropkreek 17
Goes
4465 Aj
The Netherlands
Director NameTaeke Remco Boersma
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed10 May 2007(4 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 19 August 2009)
RoleEngineer
Correspondence AddressU. Van Raesfeltlaan 10
De Steeg
The Netherlands
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed19 July 2002(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address5 Old Bailey
London
EC4M 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Financials

Year2014
Net Worth-£719,253
Cash£52,116
Current Liabilities£51,714

Accounts

Latest Accounts31 December 2007 (16 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

19 June 2012Final Gazette dissolved following liquidation (1 page)
19 June 2012Final Gazette dissolved via compulsory strike-off (1 page)
19 June 2012Final Gazette dissolved following liquidation (1 page)
19 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (6 pages)
19 March 2012Return of final meeting in a members' voluntary winding up (4 pages)
19 March 2012Liquidators statement of receipts and payments to 13 March 2012 (6 pages)
19 March 2012Liquidators' statement of receipts and payments (5 pages)
19 March 2012Liquidators statement of receipts and payments (5 pages)
19 March 2012Return of final meeting in a members' voluntary winding up (4 pages)
19 March 2012Liquidators' statement of receipts and payments to 13 March 2012 (6 pages)
19 March 2012Liquidators' statement of receipts and payments (5 pages)
19 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-12-10
(1 page)
19 January 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
6 January 2011Declaration of solvency (4 pages)
6 January 2011Declaration of solvency (4 pages)
6 January 2011Appointment of a voluntary liquidator (1 page)
6 January 2011Appointment of a voluntary liquidator (1 page)
12 October 2010Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 12 October 2010 (2 pages)
12 October 2010Registered office address changed from 2nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 12 October 2010 (2 pages)
31 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1,000
(4 pages)
31 August 2010Annual return made up to 19 July 2010 with a full list of shareholders
Statement of capital on 2010-08-31
  • GBP 1,000
(4 pages)
6 July 2010Termination of appointment of Stephen Brooks as a director (2 pages)
6 July 2010Appointment of Guy Jonathan Madgwick as a director (3 pages)
6 July 2010Termination of appointment of Stephen Brooks as a director (2 pages)
6 July 2010Appointment of Guy Jonathan Madgwick as a director (3 pages)
12 January 2010Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
12 January 2010Annual return made up to 19 July 2009 with a full list of shareholders (5 pages)
22 October 2009Termination of appointment of Stephen Brooks as a secretary (1 page)
22 October 2009Termination of appointment of Taeke Boersma as a director (1 page)
22 October 2009Appointment of Evelop Investments Bv as a director (2 pages)
22 October 2009Termination of appointment of Taeke Boersma as a director (1 page)
22 October 2009Termination of appointment of Stephen Brooks as a secretary (1 page)
22 October 2009Appointment of Evelop Investments Bv as a director (2 pages)
12 June 2009Return made up to 19/07/08; full list of members (5 pages)
12 June 2009Return made up to 19/07/08; full list of members (5 pages)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
7 April 2009Compulsory strike-off action has been discontinued (1 page)
6 April 2009Accounts for a small company made up to 31 December 2007 (9 pages)
6 April 2009Accounts for a small company made up to 31 December 2007 (9 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
11 February 2008Return made up to 19/07/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 January 2008Memorandum and Articles of Association (8 pages)
28 January 2008Memorandum and Articles of Association (8 pages)
9 January 2008Memorandum and Articles of Association (8 pages)
9 January 2008Memorandum and Articles of Association (8 pages)
4 January 2008Company name changed breeze renewable energy LIMITED\certificate issued on 04/01/08 (2 pages)
4 January 2008Company name changed breeze renewable energy LIMITED\certificate issued on 04/01/08 (2 pages)
17 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
17 December 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
19 September 2007New director appointed (2 pages)
19 September 2007New director appointed (2 pages)
3 September 2007Director resigned (1 page)
3 September 2007Director resigned (1 page)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
17 August 2006Return made up to 19/07/06; full list of members (8 pages)
17 August 2006Return made up to 19/07/06; full list of members (8 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
9 March 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
23 August 2005Return made up to 19/07/05; full list of members (7 pages)
23 August 2005Return made up to 19/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 2005Return made up to 19/07/03; full list of members; amend (6 pages)
9 August 2005Ad 08/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 August 2005Return made up to 19/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 August 2005Return made up to 19/07/04; full list of members (7 pages)
9 August 2005Return made up to 19/07/03; full list of members; amend (6 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 June 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 August 2004New director appointed (2 pages)
5 August 2004New director appointed (2 pages)
26 July 2004Director resigned (1 page)
26 July 2004Director resigned (1 page)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
21 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
13 May 2004Registered office changed on 13/05/04 from: 27 abbeydale park rise sheffield south yorkshire S17 3PB (1 page)
13 May 2004Registered office changed on 13/05/04 from: 27 abbeydale park rise sheffield south yorkshire S17 3PB (1 page)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
28 July 2003Return made up to 19/07/03; full list of members (8 pages)
31 July 2002Secretary resigned (1 page)
31 July 2002New director appointed (2 pages)
31 July 2002Director resigned (1 page)
31 July 2002Director resigned (1 page)
31 July 2002Secretary resigned (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
31 July 2002New secretary appointed;new director appointed (2 pages)
31 July 2002Registered office changed on 31/07/02 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
31 July 2002New director appointed (2 pages)
19 July 2002Incorporation (14 pages)