Evora Construction Limited

DataGardener
in administration
Micro

Evora Construction Limited

06811437Private Limited With Share Capital

Ferriby Hall 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP
Incorporated

05/02/2009

Company Age

17 years

Directors

2

Employees

9

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Evora Construction Limited (06811437) is a private limited with share capital incorporated on 05/02/2009 (17 years old) and registered in east riding of yorkshir, HU143JP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 05/02/2009
HU143JP
9 employees

Financial Overview

Total Assets

£3.29M

Liabilities

£2.75M

Net Assets

£539.8K

Cash

£72.6K

Key Metrics

9

Employees

2

Directors

4

Shareholders

Board of Directors

2

Filed Documents

46
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:19-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-06-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2023
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:10-01-2023
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:06-01-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:04-08-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:08-04-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:11-01-2021
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-01-2021
Liquidation In Administration Proposals
Category:Insolvency
Date:02-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:29-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-09-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-09-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-07-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-08-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-04-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:10-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2016
Change Person Director Company With Change Date
Category:Officers
Date:04-03-2016
Capital Allotment Shares
Category:Capital
Date:27-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-03-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-01-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Capital Allotment Shares
Category:Capital
Date:18-03-2011
Appoint Person Director Company With Name
Category:Officers
Date:18-03-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-09-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-03-2010
Incorporation Company
Category:Incorporation
Date:05-02-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/07/2021
Filing Date04/09/2020
Latest Accounts31/10/2019

Trading Addresses

1 Chessingham Court George Cayley D, York, North Yorkshire, YO304WQ
Ferriby Hall, High Street, North Ferriby, HU143JPRegistered

Contact

www.evoraconstruction.com
Ferriby Hall 2 High Street, North Ferriby, East Riding Of Yorkshir, HU143JP