PETER EVANS CONTRACT INTERIORS LIMITED
CARDIFF BAY PETER EVANS FLOORING LIMITED

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 02679700
Status Liquidation
Incorporation Date 16 January 1992
Company Type Private Limited Company
Address 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF BAY, CF10 5SF
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering, 43341 - Painting
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Liquidators statement of receipts and payments to 9 April 2016; Appointment of a voluntary liquidator; Registered office address changed from Domelle House Unit 1a Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA to 2 Sovereign Quay Havannah Street Cardiff Bay CF10 5SF on 7 May 2015. The most likely internet sites of PETER EVANS CONTRACT INTERIORS LIMITED are www.peterevanscontractinteriors.co.uk, and www.peter-evans-contract-interiors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter Evans Contract Interiors Limited is a Private Limited Company. The company registration number is 02679700. Peter Evans Contract Interiors Limited has been working since 16 January 1992. The present status of the company is Liquidation. The registered address of Peter Evans Contract Interiors Limited is 2 Sovereign Quay Havannah Street Cardiff Bay Cf10 5sf. . EVANS, Jeanette Bettina is a Secretary of the company. EVANS, Dominic Peter is a Director of the company. EVANS, Jeanette Bettina is a Director of the company. EVANS, Peter Aelwyn is a Director of the company. HEALINGS, Nicholas Brett is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Director SIMS, Neville William has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director THOMAS, Glyn has been resigned. The company operates in "Floor and wall covering".


Current Directors

Secretary
EVANS, Jeanette Bettina
Appointed Date: 04 February 1992

Director
EVANS, Dominic Peter
Appointed Date: 01 February 2002
55 years old

Director
EVANS, Jeanette Bettina
Appointed Date: 04 February 1992
79 years old

Director
EVANS, Peter Aelwyn
Appointed Date: 04 February 1992
84 years old

Director
HEALINGS, Nicholas Brett
Appointed Date: 01 February 2003
53 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 04 February 1992
Appointed Date: 17 January 1992

Director
SIMS, Neville William
Resigned: 05 April 2012
Appointed Date: 04 February 1992
92 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 04 February 1992
Appointed Date: 17 January 1992

Director
THOMAS, Glyn
Resigned: 18 January 2011
Appointed Date: 02 May 2006
77 years old

PETER EVANS CONTRACT INTERIORS LIMITED Events

16 Jun 2016
Liquidators statement of receipts and payments to 9 April 2016
19 May 2015
Appointment of a voluntary liquidator
07 May 2015
Registered office address changed from Domelle House Unit 1a Palmersvale Business Centre Palmerston Road Barry Vale of Glamorgan CF63 2XA to 2 Sovereign Quay Havannah Street Cardiff Bay CF10 5SF on 7 May 2015
27 Apr 2015
Statement of affairs with form 4.19
27 Apr 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-10

...
... and 88 more events
19 Feb 1992
Director resigned;new director appointed

19 Feb 1992
Secretary resigned;new secretary appointed;new director appointed

11 Feb 1992
Ad 04/02/92--------- £ si 98@1=98 £ ic 2/100

11 Feb 1992
Accounting reference date notified as 31/01

16 Jan 1992
Incorporation

PETER EVANS CONTRACT INTERIORS LIMITED Charges

18 June 2010
All assets debenture
Delivered: 22 June 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
18 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
16 December 1992
Legal charge
Delivered: 19 December 1992
Status: Satisfied on 4 December 2002
Persons entitled: Midland Bank PLC
Description: Occupational lease of unit 23 ty verlon cardiff road barry…
17 February 1992
Fixed and floating charge
Delivered: 21 February 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill bookdebts and…