Check the

EVOLUTION FUNDING LIMITED

Company
EVOLUTION FUNDING LIMITED (04609642)

EVOLUTION FUNDING

Phone: 01246 458 810
B⁺ rating

KEY FINANCES

Year
2013
Assets
£3765.55k ▲ £1829.54k (94.50 %)
Cash
£128.27k ▼ £-113.67k (-46.98 %)
Liabilities
£3187.32k ▲ £1818.9k (132.92 %)
Net Worth
£578.23k ▲ £10.64k (1.87 %)

REGISTRATION INFO

Company name
EVOLUTION FUNDING LIMITED
Company number
04609642
Status
Active
Categroy
Private Limited Company
Date of Incorporation
05 Dec 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.mycarcredit.co.uk
Phones
01246 458 810
Registered Address
THOMPSON CLOSE,
WHITTINGTON MOOR,
CHESTERFIELD,
DERBYSHIRE,
S41 9AZ

ECONOMIC ACTIVITIES

64999
Financial intermediation not elsewhere classified

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

09 Mar 2017
Registration of charge 046096420012, created on 6 March 2017
15 Feb 2017
Registration of charge 046096420011, created on 31 January 2017
13 Feb 2017
Auditor's resignation

CHARGES

6 March 2017
Status
Outstanding
Delivered
9 March 2017
Persons entitled
Close Brothers Limited
Description
Certificate of assignment…

31 January 2017
Status
Outstanding
Delivered
15 February 2017
Persons entitled
Close Brothers Limited
Description
Certificate of assignment…

25 January 2017
Status
Outstanding
Delivered
27 January 2017
Persons entitled
Close Brothers Limited
Description
Master deed of assignment…

30 December 2016
Status
Outstanding
Delivered
12 January 2017
Persons entitled
Barclays Bank PLC
Description
Unit 1 thompson close whittington moor chesterfield…

4 March 2016
Status
Outstanding
Delivered
24 March 2016
Persons entitled
Barclays Bank PLC
Description
Land and buildings on the north east side of upwell street…

31 December 2015
Status
Outstanding
Delivered
20 January 2016
Persons entitled
Barclays Bank PLC
Description
363 bramall lane sheffield south yorkshire…

9 December 2015
Status
Outstanding
Delivered
14 December 2015
Persons entitled
Barclays Mercantile Business Finance Limited
Description
Contains fixed charge…

16 October 2015
Status
Outstanding
Delivered
19 October 2015
Persons entitled
Alphabet (GB) Limited
Description
Contains floating charge.

20 August 2015
Status
Outstanding
Delivered
25 August 2015
Persons entitled
Volkswagen Financial Services (UK) Limited
Description
Contains floating charge…

3 July 2015
Status
Outstanding
Delivered
16 July 2015
Persons entitled
Barclays Bank PLC
Description
Thompson house thompson close chesterfield derbyshire t/no…

29 April 2009
Status
Outstanding
Delivered
14 May 2009
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charge over the undertaking and all…

11 December 2003
Status
Outstanding
Delivered
18 December 2003
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

EVOLUTION FUNDING LIMITED DIRECTORS

Jeremy David Levine

  Acting
Appointed
04 October 2004
Role
Secretary
Address
70-72, Nottingham Road, Mansfield, Nottinghamshire, United Kingdom, NG18 1BN
Name
LEVINE, Jeremy David

Christopher John Lister Coverdale

  Acting
Appointed
01 May 2004
Occupation
Sales
Role
Director
Age
50
Nationality
British
Address
70-72, Nottingham Road, Mansfield, Nottinghamshire, United Kingdom, NG18 1BN
Country Of Residence
United Kingdom
Name
COVERDALE, Christopher John Lister

Jeremy David Levine

  Acting PSC
Appointed
05 December 2002
Occupation
Director
Role
Director
Age
56
Nationality
British
Address
70-72, Nottingham Road, Mansfield, Nottinghamshire, United Kingdom, NG18 1BN
Country Of Residence
England
Name
LEVINE, Jeremy David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Lee David Streets

  Acting PSC
Appointed
20 August 2003
Occupation
Director
Role
Director
Age
50
Nationality
British
Address
70-72, Nottingham Road, Mansfield, Nottinghamshire, United Kingdom, NG18 1BN
Country Of Residence
England
Name
STREETS, Lee David
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Anthony Michael Henley Jenner

  Resigned
Appointed
05 December 2002
Resigned
12 March 2004
Role
Secretary
Address
9 Nuthurst Grove, Dorridge, Solihull, West Midlands, B93 8PD
Name
JENNER, Anthony Michael Henley

Nicholas John Fry

  Resigned
Appointed
20 August 2003
Resigned
11 May 2011
Occupation
Director
Role
Director
Age
66
Nationality
British
Address
5 Westminster Drive, Barton Seagrave, Kettering, Northamptonshire, NN15 6GE
Country Of Residence
England
Name
FRY, Nicholas John

Anthony Michael Henley Jenner

  Resigned
Appointed
20 August 2003
Resigned
12 March 2004
Occupation
Co Director
Role
Director
Age
66
Nationality
British
Address
9 Nuthurst Grove, Dorridge, Solihull, West Midlands, B93 8PD
Name
JENNER, Anthony Michael Henley

REVIEWS


Check The Company
Very good according to the company’s financial health.