Active
Company Information for EVERDEAL FINANCE LIMITED
THIRD FLOOR, 15 STRATFORD PLACE, LONDON, W1C 1BE,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
EVERDEAL FINANCE LIMITED | |
Legal Registered Office | |
THIRD FLOOR 15 STRATFORD PLACE LONDON W1C 1BE Other companies in W1D | |
Company Number | 08321461 | |
---|---|---|
Company ID Number | 08321461 | |
Date formed | 2012-12-06 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 06/12/2015 | |
Return next due | 03/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-09-05 12:54:02 |
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 |
---|---|---|
LOUISE MARY HELEN BRACE |
||
WARWICK BRADY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW TINKLER |
Director | ||
KATHRYN WILLARD |
Company Secretary | ||
BENJAMIN MARK WHAWELL |
Director | ||
JONATHAN ANDREW BROWN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTLINK HOLDINGS LIMITED | Director | 2018-06-14 | CURRENT | 2002-05-22 | Active | |
WADI PROPERTIES LIMITED | Director | 2018-06-14 | CURRENT | 2007-07-03 | Liquidation | |
ESKEN PROPERTIES LIMITED | Director | 2018-06-14 | CURRENT | 2007-11-07 | Liquidation | |
STOBART PORTS DEVELOPMENTS LIMITED | Director | 2018-06-14 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
ESKEN HOLDINGS LIMITED | Director | 2018-06-14 | CURRENT | 2010-05-07 | Liquidation | |
ESKEN ESTATES HOLDINGS LIMITED | Director | 2018-06-14 | CURRENT | 2010-05-07 | Liquidation | |
STOBART BUSINESS SERVICES LIMITED | Director | 2018-06-14 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SAI1 LIMITED | Director | 2018-06-14 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
STOBART AD1 LIMITED | Director | 2018-06-14 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
EBRO AVIATION LIMITED | Director | 2018-06-14 | CURRENT | 2017-05-05 | Active | |
ANSA LOGISTICS LIMITED | Director | 2018-06-14 | CURRENT | 1999-02-18 | Liquidation | |
WIDNES REALISATIONS LIMITED | Director | 2018-06-14 | CURRENT | 1997-03-04 | Active - Proposal to Strike off | |
ESKEN WGL LIMITED | Director | 2018-06-14 | CURRENT | 2002-08-08 | Liquidation | |
SPD 1 LIMITED | Director | 2018-06-14 | CURRENT | 2008-12-18 | Active | |
SERAS ENERGY LTD | Director | 2018-06-14 | CURRENT | 2009-10-14 | Active | |
STOBART BIOMASS HOLDINGS LIMITED | Director | 2018-06-14 | CURRENT | 2012-12-13 | Active - Proposal to Strike off | |
ESKEN GREEN ENERGY LIMITED | Director | 2018-06-14 | CURRENT | 2014-03-07 | Liquidation | |
LONDON SOUTHEND SOLAR LIMITED | Director | 2018-06-14 | CURRENT | 2014-09-18 | Active | |
ESKEN REALISATIONS LIMITED | Director | 2018-06-14 | CURRENT | 1994-12-12 | Active - Proposal to Strike off | |
ESKEN BIOMASS TRANSPORT LIMITED | Director | 2018-06-14 | CURRENT | 2012-12-14 | Active | |
CONNECT AVIATION PLC | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
LONDON SOUTHEND AIRPORT COMPANY LIMITED | Director | 2017-11-13 | CURRENT | 1993-12-17 | Active | |
WESTLINK HOLDINGS LIMITED | Director | 2017-11-13 | CURRENT | 2002-05-22 | Active | |
WADI PROPERTIES LIMITED | Director | 2017-11-13 | CURRENT | 2007-07-03 | Liquidation | |
ESKEN PROPERTIES LIMITED | Director | 2017-11-13 | CURRENT | 2007-11-07 | Liquidation | |
STOBART PORTS DEVELOPMENTS LIMITED | Director | 2017-11-13 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
ESKEN HOLDINGS LIMITED | Director | 2017-11-13 | CURRENT | 2010-05-07 | Liquidation | |
ESKEN ESTATES HOLDINGS LIMITED | Director | 2017-11-13 | CURRENT | 2010-05-07 | Liquidation | |
STOBART BUSINESS SERVICES LIMITED | Director | 2017-11-13 | CURRENT | 2010-09-01 | Active - Proposal to Strike off | |
SAI1 LIMITED | Director | 2017-11-13 | CURRENT | 2010-10-08 | Active - Proposal to Strike off | |
STOBART AD1 LIMITED | Director | 2017-11-13 | CURRENT | 2012-12-17 | Active - Proposal to Strike off | |
ANSA LOGISTICS LIMITED | Director | 2017-11-13 | CURRENT | 1999-02-18 | Liquidation | |
CARLISLE LAKE DISTRICT AIRPORT LIMITED | Director | 2017-11-13 | CURRENT | 2001-03-22 | Active | |
ESKEN WGL LIMITED | Director | 2017-11-13 | CURRENT | 2002-08-08 | Liquidation | |
THAMES GATEWAY AIRPORT LIMITED | Director | 2017-11-13 | CURRENT | 2004-01-21 | Active | |
SPD 1 LIMITED | Director | 2017-11-13 | CURRENT | 2008-12-18 | Active | |
SPD2 LIMITED | Director | 2017-08-03 | CURRENT | 2017-08-03 | Active - Proposal to Strike off | |
LONDON SOUTHEND JET CENTRE LIMITED | Director | 2017-06-29 | CURRENT | 2017-06-29 | Active | |
SKYTANKING AVIATION SERVICES ENG LIMITED | Director | 2017-06-14 | CURRENT | 2017-06-14 | Active | |
WIDNES REALISATIONS LIMITED | Director | 2017-06-12 | CURRENT | 1997-03-04 | Active - Proposal to Strike off | |
EBRO AVIATION LIMITED | Director | 2017-05-05 | CURRENT | 2017-05-05 | Active | |
STOBART AIR SERVICES (UK) LTD | Director | 2017-02-24 | CURRENT | 2015-12-04 | Liquidation | |
THE DIDSBURY MANAGEMENT COMPANY LIMITED | Director | 2016-08-25 | CURRENT | 1989-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TINKLER | |
AP01 | DIRECTOR APPOINTED LOUISE MARY HELEN BRACE | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WARWICK BRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BENJAMIN MARK WHAWELL | |
TM02 | Termination of appointment of Kathryn Willard on 2017-11-13 | |
PSC05 | Change of details for Sai1 Limited as a person with significant control on 2017-10-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/10/17 FROM Third Floor Stratford Place London W1C 1BE England | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 22 SOHO SQUARE LONDON W1D 4NS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM 22 SOHO SQUARE LONDON W1D 4NS | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Kathryn Willard as company secretary on 2014-12-30 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/14 FROM Stretton Green Distribution Park Langford Way Appleton Cheshire WA4 4TZ | |
LATEST SOC | 13/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
ANNOTATION | Clarification | |
RP04 |
| |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 11/09/13 STATEMENT OF CAPITAL GBP 1000.00 | |
CAP-SS | SOLVENCY STATEMENT DATED 10/09/13 | |
RES13 | SHARE PREMIUM ACCOUNT REDUCED TO £49000 10/09/2013 | |
SH01 | 20/12/12 STATEMENT OF CAPITAL GBP 1000.00 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN BROWN | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AP01 | DIRECTOR APPOINTED BEN MARK WHAWELL | |
AP01 | DIRECTOR APPOINTED MR ANDREW TINKLER | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2013 FROM NO. 1 ST. PAUL'S SQUARE LIVERPOOL MERSEYSIDE L3 9SJ UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as EVERDEAL FINANCE 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. |