Liquidation
Company Information for EREVED LIMITED
Hill House, 1 Little New Street, London, EC4A 3TR,
|
Company Registration Number
06798895
Private Limited Company
Liquidation |
Company Name | ||||||||
---|---|---|---|---|---|---|---|---|
EREVED LIMITED | ||||||||
Legal Registered Office | ||||||||
Hill House 1 Little New Street London EC4A 3TR Other companies in W1G | ||||||||
Previous Names | ||||||||
|
Company Number | 06798895 | |
---|---|---|
Company ID Number | 06798895 | |
Date formed | 2009-01-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-12-31 | |
Account next due | 30/09/2015 | |
Latest return | 22/01/2015 | |
Return next due | 19/02/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-08 14:03:10 |
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 | ||
---|---|---|---|---|
EREVED CENTRAL SERVICES LIMITED | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 2009-06-26 | |
EREVED FINANCE NO 2 LIMITED | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 2007-12-10 | |
EREVED FINANCE NO 3 LIMITED | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 2007-12-10 | |
EREVED GRAND BRIGHTON LIMITED | HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR | Dissolved | Company formed on the 1949-12-30 | |
EREVED GROUP HOLDINGS LIMITED | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 1880-10-04 | |
EREVED GROUP LIMITED | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 2009-01-22 | |
EREVED HOTELS LIMITED | HILL HOUSE 1 LITTLE NEW STREET 1 LITTLE NEW STREET LONDON EC4A 3TR | Dissolved | Company formed on the 1896-03-31 | |
EREVED MIDCO LIMITED | C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 2009-01-22 | |
EREVED VENICE LIMITED | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN | Liquidation | Company formed on the 2006-06-16 |
Officer | Role | Date Appointed |
---|---|---|
IAN BRUCE CAVE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HEATHER MCCALLUM |
Company Secretary | ||
NICHOLAS JAMES DOUGLAS BULL |
Director | ||
COLIN ELLIOT |
Director | ||
ANDREW MAXWELL COPPEL |
Director | ||
SUNITA KAUSHAL |
Company Secretary | ||
ROBERT BARCLAY COOK |
Director | ||
TONY MATTHEW DANGERFIELD |
Director | ||
DAVID GARETH CALDECOTT |
Director | ||
COLIN RUTHERFORD |
Director | ||
RICHARD GARY BALFOUR-LYNN |
Director | ||
JAGTAR SINGH |
Director | ||
FILEX SERVICES LIMITED |
Company Secretary | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
SAMUEL GEORGE ALAN LLOYD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GORSE HILL HOTEL LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active | |
ACTIVE HOSPITALITY LIMITED | Director | 2016-11-01 | CURRENT | 2016-11-01 | Active | |
SENTINEL CAPITAL PARTNERS NO 1 LIMITED | Director | 2016-06-17 | CURRENT | 2016-06-17 | Dissolved 2017-11-21 | |
EREVED FINANCE NO 3 LIMITED | Director | 2014-08-07 | CURRENT | 2007-12-10 | Liquidation | |
EREVED GROUP LIMITED | Director | 2011-09-30 | CURRENT | 2009-01-22 | Liquidation | |
WOODSTOCK OXFORD PROPERTY LIMITED | Director | 2008-08-13 | CURRENT | 2008-07-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE CAVE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT | |
TM02 | Termination of appointment of Heather Mccallum on 2015-09-29 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 33 Cavendish Square London London W1G 0PW | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 18/03/2015 | |
CERTNM | Company name changed de vere LIMITED\certificate issued on 18/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD02 | Register inspection address changed to Hill House 1 Little New Street London London EC4A 3TR | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 1758.89 | |
AR01 | 22/01/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AP03 | Appointment of Heather Mccallum as company secretary | |
AP03 | Appointment of Mrs Heather Mccallum as company secretary on 2014-09-01 | |
TM02 | Termination of appointment of Sunita Kaushal on 2014-07-29 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY DANGERFIELD | |
LATEST SOC | 06/02/14 STATEMENT OF CAPITAL;GBP 1758.89 | |
AR01 | 22/01/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM 33 Cavendish Square London London W1B 0PW England | |
AP01 | DIRECTOR APPOINTED MR COLIN ELLIOT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD | |
AR01 | 22/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH02 | CONSOLIDATION 28/09/12 | |
AP01 | DIRECTOR APPOINTED MR TONY MATTHEW DANGERFIELD | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY COOK / 05/10/2012 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED MR ROBERT BARCLAY COOK | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH CALDECOTT / 05/12/2011 | |
AR01 | 19/02/12 FULL LIST | |
AR01 | 22/01/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DOUGLAS BULL / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE CAVE / 05/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ | |
AP01 | DIRECTOR APPOINTED DAVID GARETH CALDECOTT | |
AP01 | DIRECTOR APPOINTED IAN BRUCE CAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR COLIN RUTHERFORD | |
RES15 | CHANGE OF NAME 08/09/2011 | |
CERTNM | COMPANY NAME CHANGED DE VERE GROUP HOLCO LIMITED CERTIFICATE ISSUED ON 13/09/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 30/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, LONDON, W2 2AQ, ENGLAND | |
AP03 | SECRETARY APPOINTED SUNITA KAUSHAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS | |
AR01 | 22/01/11 FULL LIST | |
RES15 | CHANGE OF NAME 04/11/2010 | |
CERTNM | COMPANY NAME CHANGED AHG VENICE HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED NICHOLAS JAMES DOUGLAS BULL | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 125.54 | |
SH01 | 08/03/10 STATEMENT OF CAPITAL GBP 161.52 | |
SH02 | SUB-DIVISION 08/03/10 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010 | |
RES13 | SUB DIV 08/03/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
AR01 | 22/01/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL | |
AA01 | PREVSHO FROM 31/01/2010 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM, 14-18 CITY ROAD, CARDIFF, CF24 3DL | |
AP04 | CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as EREVED LIMITED are:
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. |