Dissolved
Dissolved 2016-11-02
Company Information for EVER 2420 LIMITED
CANARY WHARF, LONDON, E14,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2016-11-02 |
Company Name | |
---|---|
EVER 2420 LIMITED | |
Legal Registered Office | |
CANARY WHARF LONDON | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
PAUL EDWARD WOODSTOCK HARRIS |
||
RICHARD JOHN COOK |
||
PAUL EDWARD WOODSTOCK HARRIS |
||
PETER WOODSTOCK HARRIS |
||
THOMAS WOODSTOCK HARRIS |
||
JONATHAN GORDON HUFFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK DENNIS ROOT |
Director | ||
KATHERINE LISA COLLIS |
Director | ||
EVERSECRETARY LIMITED |
Nominated Secretary | ||
EVERDIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HIGH WYCOMBE BOWL LIMITED | Company Secretary | 2008-06-20 | CURRENT | 2008-03-03 | Dissolved 2015-10-20 | |
LEGACY BOWL UK LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2004-07-29 | Dissolved 2016-11-02 | |
SNOWCENTRES LIMITED | Director | 2011-04-01 | CURRENT | 2007-08-01 | Active | |
HEMEL SNOWCENTRE LIMITED | Director | 2011-04-01 | CURRENT | 2007-08-01 | Active | |
HIGH WYCOMBE BOWL LIMITED | Director | 2008-06-20 | CURRENT | 2008-03-03 | Dissolved 2015-10-20 | |
LEGACY BOWL UK LIMITED | Director | 2006-11-01 | CURRENT | 2004-07-29 | Dissolved 2016-11-02 | |
WESTER PARK LIMITED | Director | 2017-11-02 | CURRENT | 2017-11-02 | Active - Proposal to Strike off | |
SPREADEX.COM LIMITED | Director | 2017-07-20 | CURRENT | 1998-04-08 | Active | |
SPREADEX LIMITED | Director | 2017-07-20 | CURRENT | 1999-02-25 | Active | |
ONE STOP DOCTORS LTD | Director | 2016-03-21 | CURRENT | 2015-07-20 | Active | |
LUXURY STRETCH TENTS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-09 | Active - Proposal to Strike off | |
BOXMOOR DEVELOPMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Liquidation | |
ONE STOP PRIVATE DOCTORS LIMITED | Director | 2014-01-30 | CURRENT | 2014-01-30 | Active | |
BOURNE LEISURE HOLDINGS LIMITED | Director | 2013-01-16 | CURRENT | 2000-06-09 | Active | |
BEAR ASH DEVELOPMENT LIMITED | Director | 2009-11-13 | CURRENT | 2009-11-12 | Active | |
HIGH WYCOMBE BOWL LIMITED | Director | 2008-06-20 | CURRENT | 2008-03-03 | Dissolved 2015-10-20 | |
LEGACY BOWL UK LIMITED | Director | 2004-09-27 | CURRENT | 2004-07-29 | Dissolved 2016-11-02 | |
STOCKS GOLF CLUB & COUNTRY HOTEL LIMITED | Director | 2004-03-31 | CURRENT | 2004-02-11 | Dissolved 2017-11-07 | |
ONE STOP DOCTORS LTD | Director | 2016-03-21 | CURRENT | 2015-07-20 | Active | |
ONE STOP PRIVATE DOCTORS LIMITED | Director | 2015-06-02 | CURRENT | 2014-01-30 | Active | |
BOXMOOR DEVELOPMENTS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Liquidation | |
SNOWCENTRES LIMITED | Director | 2011-04-01 | CURRENT | 2007-08-01 | Active | |
HEMEL SNOWCENTRE LIMITED | Director | 2011-04-01 | CURRENT | 2007-08-01 | Active | |
CROSS OAK (BERKHAMSTED) DEVELOPMENTS LIMITED | Director | 2004-04-21 | CURRENT | 1968-08-22 | Active | |
DAVID TRAHERNE DEVELOPMENTS LIMITED | Director | 2004-04-21 | CURRENT | 1967-10-30 | Active | |
FOURTH AVENUE ESTATES LIMITED | Director | 2004-04-21 | CURRENT | 1948-10-29 | Active | |
PEN-AVIA LIMITED | Director | 2004-02-03 | CURRENT | 2004-02-03 | Active | |
SPREADEX LIMITED | Director | 1999-06-07 | CURRENT | 1999-02-25 | Active | |
SPREADEX.COM LIMITED | Director | 2000-02-09 | CURRENT | 1998-04-08 | Active | |
CFD & FX ASSOCIATION LIMITED | Director | 2000-01-19 | CURRENT | 1996-05-30 | Active - Proposal to Strike off | |
SPREADEX LIMITED | Director | 1999-06-07 | CURRENT | 1999-02-25 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2015 FROM FOCUS 31 WEST WING CLEVELAND ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES13 | CAPITAL RETURNED TO SHAREHOLDERS PAYMENT OF £23,649,997.64 IN CASH PRO RATA 03/10/2014 | |
RES01 | ADOPT ARTICLES 03/10/2014 | |
SH20 | STATEMENT BY DIRECTORS | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2365 | |
SH19 | 07/10/14 STATEMENT OF CAPITAL GBP 2365 | |
CAP-SS | SOLVENCY STATEMENT DATED 03/10/14 | |
RES13 | REDUCTION OF SHARE PREM ACCT 03/10/2014 | |
RES06 | REDUCE ISSUED CAPITAL 03/10/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
AR01 | 23/07/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 23/07/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 23/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOODSTOCK HARRIS / 07/08/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN COOK / 07/08/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PAUL EDWARD WOODSTOCK HARRIS / 07/08/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/05/2012 FROM FOCUS 31 NORTH WING CLEVELAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EY ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK ROOT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/08/2011 FROM FOCUS 31 NORTH WING CLEVELAND ROAD HEMEL HEMPSTEAD INDUSTRIAL ESTATE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7EY ENGLAND | |
AR01 | 23/07/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 23/07/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM FOCUS 31 NORTH WING CLEVELAND ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7BW | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/09 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
288b | APPOINTMENT TERMINATED DIRECTOR KATHERINE COLLIS | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES13 | BOARD EMPOWERED TO ALLOT ADDITIONAL A ORD SHARES 30/09/2008 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | GBP NC 315000/1182500 30/09/2008 | |
123 | GBP NC 1182500/2050000 30/09/08 | |
88(2) | AD 30/09/08 GBP SI 17350000@0.05=867500 GBP IC 315000/1182500 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD COOK / 06/03/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07 | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 27/07/05 FROM: 1 MAXTED COURT MAXTED ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP2 7GL | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
287 | REGISTERED OFFICE CHANGED ON 09/12/04 FROM: 1 PARK LANE HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4YL | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | SUB DIVISION 30/09/04 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 1000/315000 30/09 | |
123 | NC INC ALREADY ADJUSTED 30/09/04 | |
122 | S-DIV 30/09/04 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/05 TO 30/06/05 |
Resolutions for Winding-up | 2015-04-20 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF AMENDMENT | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
The top companies supplying to UK government with the same SIC code (93199 - Other sports activities) as EVER 2420 LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EVER 2420 LIMITED | Event Date | 2015-04-14 |
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 Type | Resolutions for Winding-up | |
Defending party | EVER 2420 LIMITED | Event Date | 2015-04-10 |
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. | |||
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. |