Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERSONS LIMITED
Company Information for

EVERSONS LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
03601712
Private Limited Company
Dissolved

Dissolved 2015-02-27

Company Overview

About Eversons Ltd
EVERSONS LIMITED was founded on 1998-07-21 and had its registered office in Upminster. The company was dissolved on the 2015-02-27 and is no longer trading or active.

Key Data
Company Name
EVERSONS LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name EVERSONS LIMITED
The following companies were found which have the same name as EVERSONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EVERSONS LIMITED

Current Directors
Officer Role Date Appointed
JANET ELIZABETH CAHOUR
Company Secretary 2006-05-19
ALAIN PIERRE VICTOR CAHOUR
Director 1998-07-21
JANET ELIZABETH CAHOUR
Director 1998-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA ELSIE LUHMAN
Company Secretary 1998-07-21 2006-05-19
BARBARA ELSIE LUHMAN
Director 1998-07-21 2006-05-19
MICHAEL JOHN LUHMAN
Director 1998-07-21 2006-05-19
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1998-07-21 1998-07-21
LONDON LAW SERVICES LIMITED
Nominated Director 1998-07-21 1998-07-21

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-02-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-11-274.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2013-11-194.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013
2012-11-06F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2012-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/2012 FROM UNIT 7 THE HELIPORT ESTATE BATTERSEA LONDON SW11 3RE
2012-09-254.20STATEMENT OF AFFAIRS/4.19
2012-09-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-09-25LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-08-10LATEST SOC10/08/12 STATEMENT OF CAPITAL;GBP 100
2012-08-10AR0121/07/12 FULL LIST
2012-04-20AA31/08/11 TOTAL EXEMPTION SMALL
2011-08-10AR0121/07/11 FULL LIST
2011-06-07AA31/08/10 TOTAL EXEMPTION SMALL
2010-11-29AA01PREVEXT FROM 28/02/2010 TO 31/08/2010
2010-09-10AR0121/07/10 FULL LIST
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET ELIZABETH CAHOUR / 21/07/2010
2010-09-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAIN PIERRE VICTOR CAHOUR / 21/07/2010
2010-01-21AA28/02/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2008-12-02AA29/02/08 TOTAL EXEMPTION SMALL
2008-09-18363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2007-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-08-02363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-09-14363sRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-05-30288aNEW SECRETARY APPOINTED
2006-05-26288bDIRECTOR RESIGNED
2006-05-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-08-09363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-01-28225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 28/02/05
2004-07-20363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-07-30363sRETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-08-07363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-06-17395PARTICULARS OF MORTGAGE/CHARGE
2002-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-07-30363sRETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS
2001-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-07-26363sRETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS
2000-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-03-24(W)ELRESS386 DIS APP AUDS 14/03/00
2000-03-24(W)ELRESS80A AUTH TO ALLOT SEC 14/03/00
1999-07-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-07-20363sRETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS
1998-09-04395PARTICULARS OF MORTGAGE/CHARGE
1998-08-28225ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99
1998-08-1988(2)RAD 21/07/98--------- £ SI 98@1=98 £ IC 2/100
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-29287REGISTERED OFFICE CHANGED ON 29/07/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-07-29288bDIRECTOR RESIGNED
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-29288bSECRETARY RESIGNED
1998-07-29288aNEW DIRECTOR APPOINTED
1998-07-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to EVERSONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-09-23
Notices to Creditors2012-09-25
Fines / Sanctions
No fines or sanctions have been issued against EVERSONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OF DEPOSIT 2002-08-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2002-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-09-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of EVERSONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERSONS LIMITED
Trademarks
We have not found any records of EVERSONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERSONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as EVERSONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERSONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyEVERSONS LIMITEDEvent Date2014-09-15
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 TypeNotices to Creditors
Defending partyEVERSONS LIMITEDEvent Date2012-09-20
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 TypePetitions to Wind Up (Companies)
Defending partyEvent Date2009-04-10
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 TypeFinal Meetings
Defending partyEvent Date2008-01-31
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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERSONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERSONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1