Company NameEvans & Reid Investment Company Limited
Company StatusDissolved
Company Number00180235
CategoryPrivate Limited Company
Incorporation Date10 March 1922(102 years, 2 months ago)
Dissolution Date28 June 2014 (9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Charles Michael Limbrey Toll
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusClosed
Appointed02 January 1991(68 years, 10 months after company formation)
Appointment Duration23 years, 6 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Windward Court
Shelly Road
Exmouth
Devon
EX8 1FB
Director NameGillian Goddard
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed25 March 1994(72 years, 1 month after company formation)
Appointment Duration20 years, 3 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Dog Watches
Bantham
Devon
TQ7 3AN
Director NameMr Geoffrey Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed08 July 1999(77 years, 4 months after company formation)
Appointment Duration14 years, 11 months (closed 28 June 2014)
RoleCo Director
Country of ResidenceWales
Correspondence Address5 The Maltings
Pentwyn
Cardiff
South Glamorgan
CF2 7EP
Wales
Director NameDr Paul Harrison
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2004(81 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeechwood
Slapton
Kingsbridge
Devon
TQ7 2QD
Secretary NameMr David Roger St John
NationalityBritish
StatusClosed
Appointed19 January 2006(83 years, 11 months after company formation)
Appointment Duration8 years, 5 months (closed 28 June 2014)
RoleCompany Director
Country of ResidenceWales
Correspondence Address47 Ffos Y Fran
Bassaleg
Newport
Gwent
NP10 8LU
Wales
Director NameMr Gerald Devins
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 September 1997)
RoleChartered Accountant
Correspondence Address12 Rheidol Close
Llanishen
Cardiff
South Glamorgan
CF4 5NQ
Wales
Director NameMr David Kenneth Hugh Martin
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 10 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2002)
RoleCompany Director
Correspondence AddressTrem-Y-Glyn
Llanblethian
Cowbridge
CF71 7HX
Wales
Director NameJohn Gordon Phillips
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 10 months after company formation)
Appointment Duration13 years, 1 month (resigned 01 February 2004)
RoleCompany Director
Correspondence AddressPalla Farm
Peterston Super Ely
Cardiff
CF5 6ND
Wales
Secretary NameMr Duncan Howard Addison
NationalityBritish
StatusResigned
Appointed02 January 1991(68 years, 10 months after company formation)
Appointment Duration15 years (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
Castle Precinct
Llandough Cowbridge
CF71 7LX
Wales
Director NameMr Duncan Howard Addison
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(68 years, 11 months after company formation)
Appointment Duration14 years, 11 months (resigned 19 January 2006)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressLinton House
Castle Precinct
Llandough Cowbridge
CF71 7LX
Wales
Director NameWinston Bayley
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1991(68 years, 11 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 October 2004)
RoleCompany Director
Correspondence AddressDanebury Gardens
8 Tabley Road
Knutsford
WA16 0DB
Director NameSimon Jonathan Mulhall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(83 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 March 2008)
RoleCompany Director
Correspondence Address41 King John Street
Heaton
Newcastle Upon Tyne
NE6 5XR

Location

Registered AddressBenson House
33 Wellington Street
Leeds
West Yorkshire
LS1 4JP
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

32.6k at 1Ms Joan Elizabeth Gill
8.15%
Ordinary
-OTHER
7.06%
-
21.6k at 1Ms Cynthia Irene Llewelyn Price
5.39%
Ordinary
13.1k at 1Ms Peta Murrie Ruth Ellis
3.27%
Ordinary
111.9k at 1Ms Brenda Storr Martin
27.98%
Ordinary
9.6k at 1Bryan Charles Limbrey Toll
2.40%
Ordinary
9.6k at 1Peter John Limbrey Toll
2.40%
Ordinary
8.8k at 1Ms Irene Price
2.20%
Ordinary
61.3k at 1Ms Gillian Goddard
15.33%
Ordinary
50.6k at 1Charles Michael Limbrey Toll
12.66%
Ordinary
7.6k at 1Creston Trust Limited
1.90%
Ordinary
7.6k at 1Ms Judith Lloyd Howlett
1.90%
Ordinary
7.4k at 1Robert Sutherland Ager
1.84%
Ordinary
7k at 1Ms Margaret Elaine Devins
1.75%
Ordinary
4.9k at 1Simon Phillips Trustee For Daniel John And Ms Lydia Julia Simon John
1.24%
Ordinary
4k at 1Ms Nicola Mary Meheut
1.00%
Ordinary
3.2k at 1Ms Beryl Margaret Desiree Sexton
0.80%
Ordinary
2.7k at 1D E Tutcher
0.69%
Ordinary
2.7k at 1E A Russell
0.69%
Ordinary
2.7k at 1J E Ashman
0.69%
Ordinary
2.7k at 1Michael Christopher Trott
0.69%
Ordinary

Financials

Year2014
Turnover£9,224,000
Gross Profit£831,000
Net Worth£4,436,000
Cash£1,277,000
Current Liabilities£4,975,000

Accounts

Latest Accounts30 September 2008 (15 years, 7 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

19 April 2017Bona Vacantia disclaimer (1 page)
19 April 2017Bona Vacantia disclaimer (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved following liquidation (1 page)
28 June 2014Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2014Liquidators statement of receipts and payments to 18 March 2014 (10 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 March 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
28 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (10 pages)
28 March 2014Liquidators' statement of receipts and payments to 18 March 2014 (10 pages)
2 August 2013Liquidators' statement of receipts and payments to 3 June 2013 (10 pages)
2 August 2013Liquidators' statement of receipts and payments to 3 June 2013 (10 pages)
2 August 2013Liquidators statement of receipts and payments to 3 June 2013 (10 pages)
2 August 2013Liquidators statement of receipts and payments to 3 June 2013 (10 pages)
23 July 2012Liquidators statement of receipts and payments to 3 June 2012 (10 pages)
23 July 2012Liquidators statement of receipts and payments to 3 June 2012 (10 pages)
23 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (10 pages)
23 July 2012Liquidators' statement of receipts and payments to 3 June 2012 (10 pages)
31 August 2011Liquidators statement of receipts and payments to 3 June 2011 (10 pages)
31 August 2011Liquidators' statement of receipts and payments to 3 June 2011 (10 pages)
31 August 2011Liquidators statement of receipts and payments to 3 June 2011 (10 pages)
31 August 2011Liquidators' statement of receipts and payments to 3 June 2011 (10 pages)
25 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
25 March 2011Notice to Registrar of Companies of Notice of disclaimer (3 pages)
22 July 2010Registered office address changed from Ceredig House 6 Mount Stuart Square Cardiff S Glamorgan CF10 5EE on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from Ceredig House 6 Mount Stuart Square Cardiff S Glamorgan CF10 5EE on 22 July 2010 (2 pages)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Statement of affairs with form 4.19 (6 pages)
15 June 2010Appointment of a voluntary liquidator (1 page)
15 June 2010Statement of affairs with form 4.19 (6 pages)
15 June 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
15 June 2010Appointment of a voluntary liquidator (1 page)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 400,000
(19 pages)
21 January 2010Director's details changed for Mr Charles Michael Limbrey Toll on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 400,000
(19 pages)
21 January 2010Director's details changed for Mr Charles Michael Limbrey Toll on 20 January 2010 (2 pages)
21 January 2010Annual return made up to 2 January 2010 with a full list of shareholders
Statement of capital on 2010-01-21
  • GBP 400,000
(19 pages)
21 January 2010Director's details changed for Gillian Goddard on 21 January 2010 (2 pages)
21 January 2010Director's details changed for Gillian Goddard on 21 January 2010 (2 pages)
21 September 2009Group of companies' accounts made up to 30 September 2008 (52 pages)
21 September 2009Group of companies' accounts made up to 30 September 2008 (52 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
4 September 2009Particulars of a mortgage or charge / charge no: 9 (3 pages)
24 August 2009Nc inc already adjusted 21/08/09 (1 page)
24 August 2009Nc inc already adjusted 21/08/09 (1 page)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 August 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
15 August 2009Particulars of a mortgage or charge / charge no: 8 (3 pages)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2009Return made up to 02/01/09; full list of members (18 pages)
19 January 2009Return made up to 02/01/09; full list of members (18 pages)
12 January 2009Return made up to 02/01/08; full list of members (9 pages)
12 January 2009Return made up to 02/01/08; full list of members (9 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
1 August 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
23 April 2008Appointment terminated director simon mulhall (1 page)
23 April 2008Appointment terminated director simon mulhall (1 page)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
23 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 January 2008Group of companies' accounts made up to 30 September 2007 (52 pages)
2 January 2008Group of companies' accounts made up to 30 September 2007 (52 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
10 August 2007Particulars of mortgage/charge (9 pages)
17 July 2007Group of companies' accounts made up to 30 September 2006 (52 pages)
17 July 2007Group of companies' accounts made up to 30 September 2006 (52 pages)
29 January 2007Return made up to 02/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
29 January 2007Return made up to 02/01/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 December 2006Registered office changed on 19/12/06 from: empire house, mount stuart sq, cardiff, glam CF10 5QZ (1 page)
19 December 2006Registered office changed on 19/12/06 from: empire house, mount stuart sq, cardiff, glam CF10 5QZ (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned;director resigned (1 page)
22 March 2006Group of companies' accounts made up to 30 September 2005 (41 pages)
22 March 2006Group of companies' accounts made up to 30 September 2005 (41 pages)
19 January 2006Return made up to 02/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
19 January 2006Return made up to 02/01/06; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 January 2006New director appointed (2 pages)
11 January 2006New director appointed (2 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
15 June 2005Group of companies' accounts made up to 30 September 2004 (41 pages)
15 June 2005Group of companies' accounts made up to 30 September 2004 (41 pages)
4 May 2005Auditor's resignation (1 page)
4 May 2005Auditor's resignation (1 page)
20 April 2005Director resigned (1 page)
20 April 2005Director resigned (1 page)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
28 January 2005Return made up to 02/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
23 August 2004Group of companies' accounts made up to 30 September 2003 (24 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
2 February 2004Return made up to 02/01/04; change of members (9 pages)
2 February 2004Return made up to 02/01/04; change of members (9 pages)
2 September 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
2 September 2003Group of companies' accounts made up to 30 September 2002 (22 pages)
22 January 2003Return made up to 02/01/03; full list of members (9 pages)
22 January 2003Return made up to 02/01/03; full list of members (9 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
27 November 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
19 June 2002Director resigned (1 page)
19 June 2002Director resigned (1 page)
7 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
7 May 2002Accounting reference date shortened from 31/12/02 to 30/09/02 (1 page)
15 January 2002Return made up to 02/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 January 2002Return made up to 02/01/02; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
2 October 2001Group of companies' accounts made up to 31 December 2000 (22 pages)
29 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 January 2001Return made up to 02/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 October 2000Full group accounts made up to 31 December 1999 (11 pages)
19 October 2000Full group accounts made up to 31 December 1999 (11 pages)
20 January 2000Return made up to 02/01/00; change of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
20 January 2000Return made up to 02/01/00; change of members
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
18 October 1999Full group accounts made up to 31 December 1998 (20 pages)
18 October 1999Full group accounts made up to 31 December 1998 (20 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
8 January 1999Return made up to 02/01/99; change of members (8 pages)
8 January 1999Return made up to 02/01/99; change of members (8 pages)
23 September 1998Full group accounts made up to 31 December 1997 (20 pages)
23 September 1998Full group accounts made up to 31 December 1997 (20 pages)
13 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 January 1998Return made up to 02/01/98; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
16 September 1997Full group accounts made up to 31 December 1996 (23 pages)
16 September 1997Full group accounts made up to 31 December 1996 (23 pages)
29 January 1997Return made up to 02/01/97; change of members (8 pages)
29 January 1997Return made up to 02/01/97; change of members (8 pages)
7 October 1996Full group accounts made up to 31 December 1995 (30 pages)
7 October 1996Full group accounts made up to 31 December 1995 (30 pages)
15 January 1996Return made up to 02/01/96; full list of members (8 pages)
15 January 1996Return made up to 02/01/96; full list of members (8 pages)
16 August 1995Full group accounts made up to 31 December 1994 (20 pages)
16 August 1995Full group accounts made up to 31 December 1994 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (100 pages)
22 August 1974Memorandum and Articles of Association (43 pages)
22 August 1974Memorandum and Articles of Association (43 pages)
24 September 1958Increase in nominal capital (2 pages)
24 September 1958Increase in nominal capital (2 pages)
10 March 1922Incorporation (44 pages)
10 March 1922Incorporation (44 pages)