Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVER 2420 LIMITED
Company Information for

EVER 2420 LIMITED

CANARY WHARF, LONDON, E14,
Company Registration Number
05187926
Private Limited Company
Dissolved

Dissolved 2016-11-02

Company Overview

About Ever 2420 Ltd
EVER 2420 LIMITED was founded on 2004-07-23 and had its registered office in Canary Wharf. The company was dissolved on the 2016-11-02 and is no longer trading or active.

Key Data
Company Name
EVER 2420 LIMITED
 
Legal Registered Office
CANARY WHARF
LONDON
 
Filing Information
Company Number 05187926
Date formed 2004-07-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2016-11-02
Type of accounts GROUP
Last Datalog update: 2018-01-24 06:01:38
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.

Company Officers of EVER 2420 LIMITED

Current Directors
Officer Role Date Appointed
PAUL EDWARD WOODSTOCK HARRIS
Company Secretary 2004-09-27
RICHARD JOHN COOK
Director 2006-11-01
PAUL EDWARD WOODSTOCK HARRIS
Director 2004-09-27
PETER WOODSTOCK HARRIS
Director 2004-09-21
THOMAS WOODSTOCK HARRIS
Director 2006-11-01
JONATHAN GORDON HUFFORD
Director 2006-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARK DENNIS ROOT
Director 2006-10-06 2011-10-01
KATHERINE LISA COLLIS
Director 2006-11-01 2008-11-18
EVERSECRETARY LIMITED
Nominated Secretary 2004-07-23 2004-09-27
EVERDIRECTOR LIMITED
Nominated Director 2004-07-23 2004-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL EDWARD WOODSTOCK HARRIS HIGH WYCOMBE BOWL LIMITED Company Secretary 2008-06-20 CURRENT 2008-03-03 Dissolved 2015-10-20
PAUL EDWARD WOODSTOCK HARRIS LEGACY BOWL UK LIMITED Company Secretary 2004-09-27 CURRENT 2004-07-29 Dissolved 2016-11-02
RICHARD JOHN COOK SNOWCENTRES LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
RICHARD JOHN COOK HEMEL SNOWCENTRE LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
RICHARD JOHN COOK HIGH WYCOMBE BOWL LIMITED Director 2008-06-20 CURRENT 2008-03-03 Dissolved 2015-10-20
RICHARD JOHN COOK LEGACY BOWL UK LIMITED Director 2006-11-01 CURRENT 2004-07-29 Dissolved 2016-11-02
PAUL EDWARD WOODSTOCK HARRIS WESTER PARK LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active - Proposal to Strike off
PAUL EDWARD WOODSTOCK HARRIS SPREADEX.COM LIMITED Director 2017-07-20 CURRENT 1998-04-08 Active
PAUL EDWARD WOODSTOCK HARRIS SPREADEX LIMITED Director 2017-07-20 CURRENT 1999-02-25 Active
PAUL EDWARD WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2016-03-21 CURRENT 2015-07-20 Active
PAUL EDWARD WOODSTOCK HARRIS LUXURY STRETCH TENTS LIMITED Director 2015-01-19 CURRENT 2015-01-09 Active - Proposal to Strike off
PAUL EDWARD WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Liquidation
PAUL EDWARD WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2014-01-30 CURRENT 2014-01-30 Active
PAUL EDWARD WOODSTOCK HARRIS BOURNE LEISURE HOLDINGS LIMITED Director 2013-01-16 CURRENT 2000-06-09 Active
PAUL EDWARD WOODSTOCK HARRIS BEAR ASH DEVELOPMENT LIMITED Director 2009-11-13 CURRENT 2009-11-12 Active
PAUL EDWARD WOODSTOCK HARRIS HIGH WYCOMBE BOWL LIMITED Director 2008-06-20 CURRENT 2008-03-03 Dissolved 2015-10-20
PAUL EDWARD WOODSTOCK HARRIS LEGACY BOWL UK LIMITED Director 2004-09-27 CURRENT 2004-07-29 Dissolved 2016-11-02
PETER WOODSTOCK HARRIS STOCKS GOLF CLUB & COUNTRY HOTEL LIMITED Director 2004-03-31 CURRENT 2004-02-11 Dissolved 2017-11-07
THOMAS WOODSTOCK HARRIS ONE STOP DOCTORS LTD Director 2016-03-21 CURRENT 2015-07-20 Active
THOMAS WOODSTOCK HARRIS ONE STOP PRIVATE DOCTORS LIMITED Director 2015-06-02 CURRENT 2014-01-30 Active
THOMAS WOODSTOCK HARRIS BOXMOOR DEVELOPMENTS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Liquidation
THOMAS WOODSTOCK HARRIS SNOWCENTRES LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS HEMEL SNOWCENTRE LIMITED Director 2011-04-01 CURRENT 2007-08-01 Active
THOMAS WOODSTOCK HARRIS CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1968-08-22 Active
THOMAS WOODSTOCK HARRIS DAVID TRAHERNE DEVELOPMENTS LIMITED Director 2004-04-21 CURRENT 1967-10-30 Active
THOMAS WOODSTOCK HARRIS FOURTH AVENUE ESTATES LIMITED Director 2004-04-21 CURRENT 1948-10-29 Active
THOMAS WOODSTOCK HARRIS PEN-AVIA LIMITED Director 2004-02-03 CURRENT 2004-02-03 Active
THOMAS WOODSTOCK HARRIS SPREADEX LIMITED Director 1999-06-07 CURRENT 1999-02-25 Active
JONATHAN GORDON HUFFORD SPREADEX.COM LIMITED Director 2000-02-09 CURRENT 1998-04-08 Active
JONATHAN GORDON HUFFORD CFD & FX ASSOCIATION LIMITED Director 2000-01-19 CURRENT 1996-05-30 Active - Proposal to Strike off
JONATHAN GORDON HUFFORD SPREADEX LIMITED Director 1999-06-07 CURRENT 1999-02-25 Active

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
2016-11-02GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-08-024.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016
2015-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FOCUS 31 WEST WING CLEVELAND ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2015-04-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-284.70DECLARATION OF SOLVENCY
2015-04-28LRESSPSPECIAL RESOLUTION TO WIND UP
2014-10-16RES13CAPITAL RETURNED TO SHAREHOLDERS PAYMENT OF £23,649,997.64 IN CASH PRO RATA 03/10/2014
2014-10-16RES01ADOPT ARTICLES 03/10/2014
2014-10-07SH20STATEMENT BY DIRECTORS
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 2365
2014-10-07SH1907/10/14 STATEMENT OF CAPITAL GBP 2365
2014-10-07CAP-SSSOLVENCY STATEMENT DATED 03/10/14
2014-10-07RES13REDUCTION OF SHARE PREM ACCT 03/10/2014
2014-10-07RES06REDUCE ISSUED CAPITAL 03/10/2014
2014-09-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-30RES12VARYING SHARE RIGHTS AND NAMES
2014-09-30CC04STATEMENT OF COMPANY'S OBJECTS
2014-09-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-08-05AR0123/07/14 FULL LIST
2014-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13
2013-07-26AR0123/07/13 FULL LIST
2013-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-08-07AR0123/07/12 FULL LIST
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOODSTOCK HARRIS / 07/08/2012
2012-08-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COOK / 07/08/2012
2012-08-07CH03SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOODSTOCK HARRIS / 07/08/2012
2012-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2012 FROM FOCUS 31 NORTH WING CLEVELAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EY ENGLAND
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROOT
2011-08-18AD01REGISTERED OFFICE CHANGED ON 18/08/2011 FROM FOCUS 31 NORTH WING CLEVELAND ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EY ENGLAND
2011-08-16AR0123/07/11 FULL LIST
2011-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-08-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-08-03AR0123/07/10 FULL LIST
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FOCUS 31 NORTH WING CLEVELAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW
2010-06-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09
2009-07-30363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08
2009-03-18395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-01-08288bAPPOINTMENT TERMINATED DIRECTOR KATHERINE COLLIS
2008-10-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-10-17RES13BOARD EMPOWERED TO ALLOT ADDITIONAL A ORD SHARES 30/09/2008
2008-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-10-17RES04GBP NC 315000/1182500 30/09/2008
2008-10-17123GBP NC 1182500/2050000 30/09/08
2008-10-1788(2)AD 30/09/08 GBP SI 17350000@0.05=867500 GBP IC 315000/1182500
2008-10-14363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-10-14288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD COOK / 06/03/2008
2008-07-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07
2007-11-05363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-02-22288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2007-01-17288aNEW DIRECTOR APPOINTED
2006-09-06363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2006-06-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05
2005-08-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2005-07-27287REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 MAXTED COURT MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GL
2005-03-08225ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05
2004-12-14MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-09287REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 1 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YL
2004-11-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-04RES13SUB DIVISION 30/09/04
2004-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-11-04RES04£ NC 1000/315000 30/09
2004-11-04123NC INC ALREADY ADJUSTED 30/09/04
2004-11-04122S-DIV 30/09/04
2004-11-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-11-04RES12VARYING SHARE RIGHTS AND NAMES
2004-10-19225ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05
Industry Information
SIC/NAIC Codes
93 - Sports activities and amusement and recreation activities
931 - Sports activities
93199 - Other sports activities




Licences & Regulatory approval
We could not find any licences issued to EVER 2420 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2015-04-20
Fines / Sanctions
No fines or sanctions have been issued against EVER 2420 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF AMENDMENT 2009-02-27 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-09-30 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of EVER 2420 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVER 2420 LIMITED
Trademarks
We have not found any records of EVER 2420 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVER 2420 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 (93199 - Other sports activities) as EVER 2420 LIMITED are:

SOCCER COACHING 2000 LIMITED £ 247,920
SPORTS PLUS SCHEME LIMITED £ 241,540
LET ME PLAY LIMITED £ 233,458
ALL POINTS WEST LIMITED £ 135,262
ROTHERHAM UNITED COMMUNITY TRUST £ 118,051
LET US PLAY (WOLVERHAMPTON) £ 64,872
ACTIVE CHESHIRE £ 60,844
CONTINUUM SPORT AND LEISURE LTD £ 48,129
WYCOMBE WANDERERS FOOTBALL CLUB LIMITED £ 40,787
READING FC COMMUNITY TRUST £ 39,557
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
THE GREAT RUN COMPANY LIMITED £ 5,480,673
STEVENAGE LEISURE LIMITED £ 2,935,770
YMCA SUFFOLK £ 2,387,039
BERRY HILL PARK LIMITED £ 2,046,609
SOLL (VALE) £ 1,757,381
UK ATHLETICS LIMITED £ 1,461,009
THE TOUR OF BRITAIN LIMITED £ 1,224,290
BENDCRETE LEISURE LIMITED £ 1,106,570
SENTINEL LEISURE TRUST £ 1,061,051
FAIRWAYS LIMITED £ 1,033,591
Outgoings
Business Rates/Property Tax
No properties were found where EVER 2420 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 Type
Defending partyEVER 2420 LIMITEDEvent Date2015-04-14
Notice is hereby given, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the Joint Liquidators of the Companies intend to make a final distribution to creditors. Creditors are required to prove their debts on or before 14 May 2015 by sending full details of their claims to the Joint Liquidators at KPMG Restructuring,15 Canada Square, London E14 5GL. Creditors must also, if so requested by the Joint Liquidators, provide such further details and documentary evidence to support their claims as the Joint Liquidators deem necessary. The intended distribution is a final distribution and may be made without regard to any claims not proved by 14 May 2015. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Joint Liquidators intend that, after paying or providing for a final distribution in respect of creditors who have proved their claims, all funds remaining in the Joint Liquidators hands following the final distribution to creditors shall be distributed to the shareholders of the Companies absolutely. The Companies are able to pay all their known liabilities in full. Date of Appointment: 10 April 2015. Office Holder details: John David Thomas Milsom and Allan Watson Graham (IP Nos 9241 and 8719) both of KPMG Restructuring, 15 Canada Square, London E14 5GL. For further details contact: James Bryan, E-mail: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEVER 2420 LIMITEDEvent Date2015-04-10
Pursuant to chapter 2 of part 13 of the Companies Act 2006, the following written resolutions were passed on 10 April 2015 , as a Special Resolution and as an Ordinary Resolution respectively: “That the Companies be wound up voluntarily in accordance with Chapter III and Part IV of the Insolvency Act 1986 and that John David Thomas Milsom , (IP No. 9241) and Allan Watson Graham , (IP No. 8719) both of KPMG LLP, 15 Canada Square, London E14 5GL be and are hereby appointed as Joint Liquidators of the Companies and that any power conferred on them by the Companies, or by law, be exercisable by them jointly, or by either of them alone.” For further details contact: James Bryan, E-mail: james.bryan2@kpmg.co.uk, Tel: +44 (0)20 7311 1711.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVER 2420 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 EVER 2420 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.
    Other companies at postcode E14