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

EREVED LIMITED

Hill House, 1 Little New Street, London, EC4A 3TR,
Company Registration Number
06798895
Private Limited Company
Liquidation

Company Overview

About Ereved Ltd
EREVED LIMITED was founded on 2009-01-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Ereved Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EREVED LIMITED
 
Legal Registered Office
Hill House
1 Little New Street
London
EC4A 3TR
Other companies in W1G
 
Previous Names
DE VERE LIMITED18/03/2015
DE VERE GROUP HOLCO LIMITED13/09/2011
AHG VENICE HOLDINGS LIMITED29/11/2010
BROOMCO (4176) LIMITED05/02/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EREVED LIMITED
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 EREVED LIMITED
The following companies were found which have the same name as EREVED LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of EREVED LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE CAVE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MCCALLUM
Company Secretary 2014-09-01 2015-09-29
NICHOLAS JAMES DOUGLAS BULL
Director 2010-03-12 2015-09-29
COLIN ELLIOT
Director 2013-06-28 2015-09-29
ANDREW MAXWELL COPPEL
Director 2010-03-08 2015-09-28
SUNITA KAUSHAL
Company Secretary 2011-03-30 2014-07-29
ROBERT BARCLAY COOK
Director 2012-10-04 2014-03-31
TONY MATTHEW DANGERFIELD
Director 2012-10-04 2014-03-11
DAVID GARETH CALDECOTT
Director 2011-09-30 2013-06-28
COLIN RUTHERFORD
Director 2011-09-09 2013-05-20
RICHARD GARY BALFOUR-LYNN
Director 2010-02-02 2011-09-30
JAGTAR SINGH
Director 2010-02-02 2011-09-30
FILEX SERVICES LIMITED
Company Secretary 2010-02-02 2011-03-30
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-01-22 2010-02-02
SAMUEL GEORGE ALAN LLOYD
Director 2009-01-22 2010-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRUCE CAVE GORSE HILL HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
IAN BRUCE CAVE ACTIVE HOSPITALITY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
IAN BRUCE CAVE SENTINEL CAPITAL PARTNERS NO 1 LIMITED Director 2016-06-17 CURRENT 2016-06-17 Dissolved 2017-11-21
IAN BRUCE CAVE EREVED FINANCE NO 3 LIMITED Director 2014-08-07 CURRENT 2007-12-10 Liquidation
IAN BRUCE CAVE EREVED GROUP LIMITED Director 2011-09-30 CURRENT 2009-01-22 Liquidation
IAN BRUCE CAVE WOODSTOCK OXFORD PROPERTY LIMITED Director 2008-08-13 CURRENT 2008-07-23 Liquidation

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
2022-09-01Final Gazette dissolved via compulsory strike-off
2022-06-01Voluntary liquidation. Return of final meeting of creditors
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE CAVE
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-06-164.68 Liquidators' statement of receipts and payments to 2017-03-30
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BULL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2015-10-26TM02Termination of appointment of Heather Mccallum on 2015-09-29
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 33 Cavendish Square London London W1G 0PW
2015-04-214.20Volunatary liquidation statement of affairs with form 4.19
2015-04-21600Appointment of a voluntary liquidator
2015-04-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-03-31
2015-03-18RES15CHANGE OF NAME 18/03/2015
2015-03-18CERTNMCompany name changed de vere LIMITED\certificate issued on 18/03/15
2015-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-22AD02Register inspection address changed to Hill House 1 Little New Street London London EC4A 3TR
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1758.89
2015-02-05AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17AP03Appointment of Heather Mccallum as company secretary
2014-09-12AP03Appointment of Mrs Heather Mccallum as company secretary on 2014-09-01
2014-08-04TM02Termination of appointment of Sunita Kaushal on 2014-07-29
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY DANGERFIELD
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 1758.89
2014-02-06AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM 33 Cavendish Square London London W1B 0PW England
2013-07-04AP01DIRECTOR APPOINTED MR COLIN ELLIOT
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2013-02-01AR0122/01/13 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012
2012-11-06CH01CHANGE PERSON AS DIRECTOR
2012-10-15SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-10-10SH02CONSOLIDATION 28/09/12
2012-10-08AP01DIRECTOR APPOINTED MR TONY MATTHEW DANGERFIELD
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY COOK / 05/10/2012
2012-10-08CH01CHANGE PERSON AS DIRECTOR
2012-10-05AP01DIRECTOR APPOINTED MR ROBERT BARCLAY COOK
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH CALDECOTT / 05/12/2011
2012-02-20AR0119/02/12 FULL LIST
2012-02-20AR0122/01/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DOUGLAS BULL / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE CAVE / 05/12/2011
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ
2011-10-14AP01DIRECTOR APPOINTED DAVID GARETH CALDECOTT
2011-10-14AP01DIRECTOR APPOINTED IAN BRUCE CAVE
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2011-09-13RES15CHANGE OF NAME 08/09/2011
2011-09-13CERTNMCOMPANY NAME CHANGED DE VERE GROUP HOLCO LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 30/03/2011
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, LONDON, W2 2AQ, ENGLAND
2011-03-30AP03SECRETARY APPOINTED SUNITA KAUSHAL
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2011-03-15AR0122/01/11 FULL LIST
2010-11-29RES15CHANGE OF NAME 04/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED AHG VENICE HOLDINGS LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AP01DIRECTOR APPOINTED NICHOLAS JAMES DOUGLAS BULL
2010-04-12SH0108/03/10 STATEMENT OF CAPITAL GBP 125.54
2010-04-12SH0108/03/10 STATEMENT OF CAPITAL GBP 161.52
2010-03-30SH02SUB-DIVISION 08/03/10
2010-03-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES 08/03/2010
2010-03-30RES13SUB DIV 08/03/2010
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-29AR0122/01/10 FULL LIST
2010-03-23AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL
2010-03-23AA01PREVSHO FROM 31/01/2010 TO 31/12/2009
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM, 14-18 CITY ROAD, CARDIFF, CF24 3DL
2010-02-09AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to EREVED LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EREVED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-17 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of EREVED LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EREVED LIMITED
Trademarks
We have not found any records of EREVED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREVED 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 (55100 - Hotels and similar accommodation) as EREVED LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EREVED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EREVED 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 EREVED 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.