EREVED HOTELS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEREVED HOTELS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00047435
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EREVED HOTELS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is EREVED HOTELS LIMITED located?

    Registered Office Address
    Hill House
    1 Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EREVED HOTELS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE HOTELS LIMITEDApr 02, 1998Apr 02, 1998
    GRAND HOTEL,EASTBOURNE LIMITEDMar 31, 1896Mar 31, 1896

    What are the latest accounts for EREVED HOTELS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for EREVED HOTELS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    24 pages4.72

    Liquidators' statement of receipts and payments to Mar 30, 2016

    21 pages4.68

    Termination of appointment of Andrew Maxwell Coppel as a director on Sep 28, 2015

    2 pagesTM01

    Termination of appointment of Colin David Elliot as a director on Sep 29, 2015

    2 pagesTM01

    Registered office address changed from 33 Cavendish Square London London W1G 0PW to Hill House 1 Little New Street London EC4A 3TR on Apr 22, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2015

    LRESEX

    Certificate of change of name

    Company name changed de vere hotels LIMITED\certificate issued on 18/03/15
    3 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR

    2 pagesAD02

    Annual return made up to Dec 28, 2014

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 390,416
    SH01

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Annual return made up to Dec 28, 2013

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2014

    Statement of capital on Jan 13, 2014

    • Capital: GBP 390,416
    SH01

    Full accounts made up to Dec 31, 2012

    9 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 27, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Registered office address changed from * 17 Portland Place London London W1B 1PU England* on Jul 01, 2013

    1 pagesAD01

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01

    Annual return made up to Dec 28, 2012 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Gareth Caldecott on Dec 18, 2012

    2 pagesCH01

    Director's details changed

    2 pagesCH01

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01

    Who are the officers of EREVED HOTELS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158943660001
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Secretary
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    British35477380001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritish34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritish9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritish102741680001
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritish163106000001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritish2207400002
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritish109155280002
    HALTON, Gary Robert
    Stainer Close
    WA12 9WY Newton-Le-Willows
    8
    Merseyside
    United Kingdom
    Director
    Stainer Close
    WA12 9WY Newton-Le-Willows
    8
    Merseyside
    United Kingdom
    United KingdomBritish138037490001
    HATTON, Christopher John Bower
    1 PO BOX
    WA1 1DF Warrington
    Cheshire
    Director
    1 PO BOX
    WA1 1DF Warrington
    Cheshire
    United KingdomBritish54030490001
    REED, Stuart James
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    Director
    9 Elm Rise
    Prestbury
    SK10 4US Macclesfield
    Cheshire
    British2250490001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001
    SINGLETON, Paul James
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    Director
    15 Kingsway Avenue
    Broughton
    PR3 5JN Preston
    Lancashire
    British79357110001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritish4795660002
    THOMAS, Andrew Gerald
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    Director
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    British2024880001

    Does EREVED HOTELS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2010
    Delivered On Mar 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the security agent under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    Guarantee & debenture
    Created On Dec 17, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    Accession deed
    Created On Apr 05, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 21, 2006
    Delivered On Nov 30, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Oulton park golf course, t/no. WYK553815; part of the ncp car park adjoining the grand hotel, t/no. ESX163508; land on the east side of mill lane, mottram st andrew, t/no. CH406542 (for details of further properties charged please refer to. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)

    Does EREVED HOTELS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2015Commencement of winding up
    Jan 13, 2017Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    Stephen Roland Browne
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place
    66 Shoe Lane
    EC4A 3BQ London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0