Liquidation
Company Information for EVERDALE LIMITED
HAWKE HOUSE, OLD STATION ROAD, LOUGHTON, ESSEX, IG10 4PL,
|
Company Registration Number
08617705
Private Limited Company
Liquidation |
Company Name | |
---|---|
EVERDALE LIMITED | |
Legal Registered Office | |
HAWKE HOUSE OLD STATION ROAD LOUGHTON ESSEX IG10 4PL Other companies in IG11 | |
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 |
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 | ||
---|---|---|---|---|
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 |
Officer | Role | Date Appointed |
---|---|---|
PETER RAYMOND GRIEF |
||
DANIEL JAMES STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LAURENCE DOUGLAS ADAMS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STEWART HOLDINGS LIMITED | Director | 2017-03-14 | CURRENT | 2016-02-29 | Active | |
STUDIO 6 MUSIC LIMITED | Director | 2014-11-10 | CURRENT | 2014-11-10 | Active - Proposal to Strike off | |
CRITTALL PLACE LIMITED | Director | 2014-09-19 | CURRENT | 2014-09-19 | Active - Proposal to Strike off | |
AGS PROPERTIES LTD | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
CUT ABOVE LIMITED | Director | 2011-01-24 | CURRENT | 1995-03-08 | Active | |
QUICK COMMERCIAL PROPERTY LIMITED | Director | 2007-09-20 | CURRENT | 2007-09-20 | Active - Proposal to Strike off | |
POWERHOPE LIMITED | Director | 1992-05-29 | CURRENT | 1989-12-19 | Active - Proposal to Strike off | |
BALTIMORE PROPERTIES LIMITED | Director | 1991-07-19 | CURRENT | 1989-01-24 | Active | |
RAFFORM (EASTERN) LIMITED | Director | 1991-06-19 | CURRENT | 1978-02-01 | Active | |
CHURCH PASTURES MANAGEMENT COMPANY LIMITED | Director | 2018-06-15 | CURRENT | 2018-06-15 | Active | |
AGS PROPERTIES LTD | Director | 2016-04-28 | CURRENT | 2013-10-10 | Active | |
STEWART CASTLE LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
WESTCROWN INVESTMENTS LIMITED | Director | 2016-04-04 | CURRENT | 2016-04-04 | Active | |
JAMES STEWART INVESTMENTS LTD | Director | 2016-03-01 | CURRENT | 2016-03-01 | Active | |
JAMES STEWART LTD | Director | 2015-09-18 | CURRENT | 2015-09-18 | Active | |
BARRY STEWART & PARTNERS LIMITED | Director | 1998-03-11 | CURRENT | 1998-03-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-10 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-10 | |
LIQ10 | Removal of liquidator by court order | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/19 FROM 1 Town Quay Wharf Abbey Road Barking Essex IG11 7BZ | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/18, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/18 TO 28/02/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 04/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL JAMES STEWART | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER RAYMOND GRIEF | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 28/06/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DANIEL JAMES STEWART | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/11/15 TO 31/08/15 | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/07/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/15 FULL LIST | |
AR01 | 19/07/15 FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period extended from 31/07/14 TO 30/11/14 | |
LATEST SOC | 20/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Peter Grief on 2013-10-21 | |
AP01 | DIRECTOR APPOINTED MR PETER GRIEF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LAURENCE ADAMS | |
SH01 | 15/10/13 STATEMENT OF CAPITAL GBP 100 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/10/2013 FROM 44A THE GREEN WARLINGHAM SURREY CR6 9NA UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2019-06-17 |
Appointment of Liquidators | 2019-06-17 |
Resolutions for Winding-up | 2019-06-17 |
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 41100 - Development of building projects
|
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
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EVERDALE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EVERDALE LIMITED | Event Date | 2019-06-11 |
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 Type | Appointment of Liquidators | |
Defending party | EVERDALE LIMITED | Event Date | 2019-06-11 |
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 Type | Resolutions for Winding-up | |
Defending party | EVERDALE LIMITED | Event Date | 2019-06-11 |
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 : | |||
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. |