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

EVERDALE LIMITED

HAWKE HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
Company Registration Number
08617705
Private Limited Company
Liquidation

Company Overview

About Everdale Ltd
EVERDALE LIMITED was founded on 2013-07-19 and has its registered office in Loughton. The organisation's status is listed as "Liquidation". Everdale Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVERDALE LIMITED
 
Legal Registered Office
HAWKE HOUSE
OLD STATION ROAD
LOUGHTON
ESSEX
IG10 4PL
Other companies in IG11
 
Filing Information
Company Number 08617705
Company ID Number 08617705
Date formed 2013-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/02/2019
Account next due 28/02/2021
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2022-03-05 22:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERDALE 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 EVERDALE LIMITED
The following companies were found which have the same name as EVERDALE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERDALE ASSOCIATES INCORPORATED New Jersey Unknown
EVERDALE ASSOCIATES LLC New Jersey Unknown
EVERDALE COURT RESIDENTS ASSOCIATION LIMITED C/O DEXTERS BLOCK MANAGEMENT 418 MUSWELL HILL BROADWAY LONDON N10 1DJ Active Company formed on the 1986-10-27
EVERDALE COMPUTING INCORPORATED New Jersey Unknown
EVERDALE ENDEAVORS, LLC 10120 S EASTERN AVE STE 200 HENDERSON NV 89052 Dissolved Company formed on the 2012-06-07
EVERDALE ENTERTAINMENT INCORPORATED California Unknown
EVERDALE ENTERPRISES LLC 7901 4TH ST. N STE 300 ST. PETERSBURG FL 33702 Inactive Company formed on the 2019-05-23
EVERDALE GRANGE LTD FIRST FLOOR ONE COLTON SQUARE LEICESTER LE1 1QH Active Company formed on the 2017-10-12
EVERDALE GARDENS INC Arkansas Unknown
EVERDALE HOLDINGS PTY. LTD. Active Company formed on the 1997-07-15
EVERDALE INVESTMENTS LIMITED FIRST FLOOR, 17, DAME STREET, DUBLIN 2 Dissolved Company formed on the 1994-01-06
EVERDALE LIMITED CALLAGHAN HOUSE, 13/16, DAME ST., DUBLIN 2. Dissolved Company formed on the 1983-08-18
EVERDALE LLC Georgia Unknown
EVERDALE LIMITED Unknown
EVERDALE LLC Georgia Unknown
EVERDALE LIMITED 475 BARTON ROAD STRETFORD MANCHESTER M32 9TA Active Company formed on the 2022-12-28
EVERDALE PROPERTY SERVICES LIMITED UNIT 7A RADFORD CRESCENT BILLERICAY CM12 0DU Active Company formed on the 2014-12-02
EVERDALE PTY. LTD. Dissolved Company formed on the 1985-06-26
EVERDALE PTY. LTD. NT 0880 Active Company formed on the 1983-06-24
EVERDALE TRADE & INVESTMENT CORP. Unknown

Company Officers of EVERDALE LIMITED

Current Directors
Officer Role Date Appointed
PETER RAYMOND GRIEF
Director 2013-10-15
DANIEL JAMES STEWART
Director 2016-04-26
Previous Officers
Officer Role Date Appointed Date Resigned
LAURENCE DOUGLAS ADAMS
Director 2013-07-19 2013-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER RAYMOND GRIEF STEWART HOLDINGS LIMITED Director 2017-03-14 CURRENT 2016-02-29 Active
PETER RAYMOND GRIEF STUDIO 6 MUSIC LIMITED Director 2014-11-10 CURRENT 2014-11-10 Active - Proposal to Strike off
PETER RAYMOND GRIEF CRITTALL PLACE LIMITED Director 2014-09-19 CURRENT 2014-09-19 Active - Proposal to Strike off
PETER RAYMOND GRIEF AGS PROPERTIES LTD Director 2013-10-10 CURRENT 2013-10-10 Active
PETER RAYMOND GRIEF CUT ABOVE LIMITED Director 2011-01-24 CURRENT 1995-03-08 Active
PETER RAYMOND GRIEF QUICK COMMERCIAL PROPERTY LIMITED Director 2007-09-20 CURRENT 2007-09-20 Active - Proposal to Strike off
PETER RAYMOND GRIEF POWERHOPE LIMITED Director 1992-05-29 CURRENT 1989-12-19 Active - Proposal to Strike off
PETER RAYMOND GRIEF BALTIMORE PROPERTIES LIMITED Director 1991-07-19 CURRENT 1989-01-24 Active
PETER RAYMOND GRIEF RAFFORM (EASTERN) LIMITED Director 1991-06-19 CURRENT 1978-02-01 Active
DANIEL JAMES STEWART CHURCH PASTURES MANAGEMENT COMPANY LIMITED Director 2018-06-15 CURRENT 2018-06-15 Active
DANIEL JAMES STEWART AGS PROPERTIES LTD Director 2016-04-28 CURRENT 2013-10-10 Active
DANIEL JAMES STEWART STEWART CASTLE LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
DANIEL JAMES STEWART WESTCROWN INVESTMENTS LIMITED Director 2016-04-04 CURRENT 2016-04-04 Active
DANIEL JAMES STEWART JAMES STEWART INVESTMENTS LTD Director 2016-03-01 CURRENT 2016-03-01 Active
DANIEL JAMES STEWART JAMES STEWART LTD Director 2015-09-18 CURRENT 2015-09-18 Active
DANIEL JAMES STEWART BARRY STEWART & PARTNERS LIMITED Director 1998-03-11 CURRENT 1998-03-11 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
2022-02-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-18LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-08-24LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-10
2020-08-12LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-10
2020-02-14LIQ10Removal of liquidator by court order
2019-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/19 FROM 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ
2019-06-27600Appointment of a voluntary liquidator
2019-06-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-06-11
2019-06-27LIQ01Voluntary liquidation declaration of solvency
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2018-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES
2018-04-05AA01Previous accounting period shortened from 31/08/18 TO 28/02/18
2018-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES STEWART
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RAYMOND GRIEF
2017-03-03AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-04-28AP01DIRECTOR APPOINTED MR DANIEL JAMES STEWART
2015-11-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-19AA01Previous accounting period shortened from 30/11/15 TO 31/08/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-30AR0130/07/15 ANNUAL RETURN FULL LIST
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-23AR0119/07/15 FULL LIST
2015-07-23AR0119/07/15 FULL LIST
2015-04-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-05AA01Current accounting period extended from 31/07/14 TO 30/11/14
2014-08-20LATEST SOC20/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-20AR0119/07/14 ANNUAL RETURN FULL LIST
2013-10-21CH01Director's details changed for Mr Peter Grief on 2013-10-21
2013-10-16AP01DIRECTOR APPOINTED MR PETER GRIEF
2013-10-16TM01APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS
2013-10-16SH0115/10/13 STATEMENT OF CAPITAL GBP 100
2013-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA UNITED KINGDOM
2013-07-19NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EVERDALE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2019-06-17
Appointment of Liquidators2019-06-17
Resolutions for Winding-up2019-06-17
Fines / Sanctions
No fines or sanctions have been issued against EVERDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERDALE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2019-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERDALE LIMITED

Intangible Assets
Patents
We have not found any records of EVERDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERDALE LIMITED
Trademarks
We have not found any records of EVERDALE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERDALE 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 (41100 - Development of building projects) as EVERDALE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EVERDALE 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 TypeNotices to Creditors
Defending partyEVERDALE LIMITEDEvent Date2019-06-11
NOTICE IS HEREBY GIVEN that the creditors of the above named Company, which was voluntarily wound up on 11 June 2019, are required, on or before 12 July 2019 to send their full names and addresses together with full particulars of their debts or claims to Haslers, Old Station Road, Loughton, Essex, IG10 4PL, and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. Office Holder Details: Nicholas W Nicholson and Dominic Dumville (IP numbers 9624 and 17890 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 11 June 2019 . Further information about this case is available from Michelle Dean at the offices of Haslers on 020 8418 3333 or at Michelle.Dean@Haslers.com. Nicholas W Nicholson and Dominic Dumville , Joint Liquidators 13 June 2019
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEVERDALE LIMITEDEvent Date2019-06-11
Nicholas W Nicholson and Dominic Dumville of Haslers , Old Station Road, Loughton, Essex IG10 4PL : Further information about this case is available from Michelle Dean at the offices of Haslers on 020 8418 3333 or at Michelle.Dean@Haslers.com.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEVERDALE LIMITEDEvent Date2019-06-11
At a General Meeting of the above-named Company, duly convened and held at Haslers, Old Station Road, Loughton, Essex IG10 4PL on 11 June 2019 at the following resolutions were passed as a Special resolution and Ordinary resolution respectively:- "That the Company be wound up voluntarily and that Nicholas W Nicholson (IP No 9624) and Dominic Dumville (IP No 17890) of Haslers, Old Station Road, Loughton, Essex, IG10 4PL be appointed Joint Liquidators of the Company, and that they be outhorised to act jointly and separately." Office Holder Details: Nicholas W Nicholson and Dominic Dumville (IP numbers 9624 and 17890 ) of Haslers , Old Station Road, Loughton, Essex IG10 4PL . Date of Appointment: 11 June 2019 . Further information about this case is available from Michelle Dean at the offices of Haslers on 020 8418 3333 or at Michelle.Dean@Haslers.com. Peter Grief , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERDALE 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 EVERDALE 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.