Dissolved
Dissolved 2015-02-27
Company Information for EVERSONS LIMITED
UPMINSTER, ESSEX, RM14,
|
Company Registration Number
03601712
Private Limited Company
Dissolved Dissolved 2015-02-27 |
Company Name | |
---|---|
EVERSONS LIMITED | |
Legal Registered Office | |
UPMINSTER ESSEX | |
Company Number | 03601712 | |
---|---|---|
Date formed | 1998-07-21 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-08-31 | |
Date Dissolved | 2015-02-27 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-02 15:51:25 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EVERSONS CONSULTANCY LIMITED | 212 CLEMENTS ROAD LONDON ENGLAND E6 2DN | Active - Proposal to Strike off | Company formed on the 2011-12-14 | |
EVERSONS CARDS INCORPORATED | New Jersey | Unknown | ||
EVERSONS ENTERPRISES INCORPORATED | Michigan | UNKNOWN | ||
EVERSONS ENGRAVING AND WATCH REPAIR PTY LTD | Active | Company formed on the 2019-10-29 | ||
EVERSONS ENGRAVING AND WATCH REPAIR PTY LTD | Strike-off action in progress | Company formed on the 2019-10-29 | ||
EVERSONS FIBER OPTICS LLC | 401 SHADY PINE COURT MINNEOLA FL 34715 | Active | Company formed on the 2017-08-17 | |
EVERSONS FURNISHINGS AND UPHOLSTERY INCORPORATED | Michigan | UNKNOWN | ||
EVERSONS KARATE INSTITUTE INCORPORATED | New Jersey | Unknown | ||
EVERSONS LIMITED | Voluntary Liquidation | |||
EVERSONS PLUMBING PTY LTD | NSW 2440 | Active | Company formed on the 2007-06-11 | |
EVERSONS PLUMBING ELECTRIC INC | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JANET ELIZABETH CAHOUR |
||
ALAIN PIERRE VICTOR CAHOUR |
||
JANET ELIZABETH CAHOUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARBARA ELSIE LUHMAN |
Company Secretary | ||
BARBARA ELSIE LUHMAN |
Director | ||
MICHAEL JOHN LUHMAN |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 7 THE HELIPORT ESTATE BATTERSEA LONDON SW11 3RE | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 10/08/12 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/07/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 21/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 28/02/2010 TO 31/08/2010 | |
AR01 | 21/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CAHOUR / 21/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PIERRE VICTOR CAHOUR / 21/07/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05 | |
363s | RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363s | RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
(W)ELRES | S386 DIS APP AUDS 14/03/00 | |
(W)ELRES | S80A AUTH TO ALLOT SEC 14/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99 | |
88(2)R | AD 21/07/98--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-09-23 |
Notices to Creditors | 2012-09-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as EVERSONS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EVERSONS LIMITED | Event Date | 2014-09-15 |
Notice is hereby given that a final meeting of the members of Eversons Limited will be held at 10.00 am on 19 November 2014, to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings will be held at the offices of Aspect Plus Limited at 40a Station Road, Upminster, Essex, RM14 2TR. The meetings are called pursuant to Section 106 of the Insolvency Act 1986 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of appointment: 18 September 2012. Office Holder details: Darren Edwards, (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR Further details contact: Terence Harington, Email: terry@aspectplus.co.uk, Tel: 0800 9881897. Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EVERSONS LIMITED | Event Date | 2012-09-20 |
I, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named company on 18 September 2012. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 30 October 2012 to prove their debts by sending to the undersigned, Darren Edwards (IP No 10350) of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the Liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. For further details contact: Terry Harington, Email: terry@aspectplus.co.uk, Tel: 0800 988 1897 Darren Edwards , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | 2009-04-10 | |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2009 No. 16607 In the Matter of I.M. WINDOWS & CONSERVATORIES LTD And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to wind up the above-named company of 4 Cottown Road, Six Road Ends, Bangor, County Down, BT19 7QG presented on 13 February 2009 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London, SW1A 2BQ, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 23 April 2009 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 22 April 2009. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 10 April 2009 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2008-01-31 | |
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, and Rule 4.125 of the Insolvency Rules, that a Final Meeting of the Creditors of the above-named Company will be held at the offices of Tenon Recovery, 6th Floor, The White House, 111 New Street, Birmingham B2 4EU, on 10 March 2008, at 11.00 am, for the purposes of receiving the Liquidators report on the winding-up and determining whether the Liquidator should have his release under section 174 of the said Act. A Creditor entitled to attend and vote at the above Meeting may appoint a proxy to attend and vote instead of him or her. Proxies for use at the Meeting must be lodged at the address shown above no later than 12.00 noon on 7 March 2008. A Appleyard , Liquidator 23 January 2008. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |