EVER 1276 LIMITED

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

    Company NameEVER 1276 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01232696
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EVER 1276 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is EVER 1276 LIMITED located?

    Registered Office Address
    c/o WADE CERAMICS LIMITED
    5 Bessemer Drive
    Eutria
    ST1 5GR Stoke-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of EVER 1276 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DOULTON INSULATORS LIMITEDNov 06, 1975Nov 06, 1975

    What are the latest accounts for EVER 1276 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EVER 1276 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Mar 24, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 27, 2012

    Statement of capital on Mar 27, 2012

    • Capital: GBP 100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Mar 24, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Annual return made up to Mar 31, 2010 with full list of shareholders

    5 pagesAR01

    Registered office address changed from * Royal Victoria Pottery Westport Road Burslem, Stoke on Trent Staffordshire ST6 4AG* on Apr 06, 2010

    1 pagesAD01

    Full accounts made up to Dec 31, 2008

    11 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages403a

    legacy

    2 pages403a

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    10 pagesAA

    Accounts for a dormant company made up to Dec 31, 2006

    1 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages190

    legacy

    1 pages353

    legacy

    1 pages287

    Accounts for a dormant company made up to Dec 31, 2005

    2 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMay 16, 2006

    legacy

    363(288)

    Who are the officers of EVER 1276 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FARMER, Paul William
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    Secretary
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    BritishDirector107938650002
    DUKE, Edward
    Foul Rice Farm
    Marton Lordship Stillington
    YO61 1NT York
    Director
    Foul Rice Farm
    Marton Lordship Stillington
    YO61 1NT York
    United KingdomBritishCompany Director1876560002
    FARMER, Paul William
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    Director
    The Pines
    Aynsleys Drive
    ST11 9HJ Blythe Bridge
    Staffordshire
    EnglandBritishDirector107938650002
    JACKSON, Paul William
    24 Ashendene Grove
    Hanford
    ST4 8NL Stoke On Trent
    Staffordshire
    Secretary
    24 Ashendene Grove
    Hanford
    ST4 8NL Stoke On Trent
    Staffordshire
    British8655120001
    BIGGIN, Anthony John
    Paddock End Ridley Hill Farm
    Ridley
    CW6 9RX Tarporley
    Cheshire
    Director
    Paddock End Ridley Hill Farm
    Ridley
    CW6 9RX Tarporley
    Cheshire
    BritishManaging Director58388890001
    COOPER, Alan Raymond
    63 Seven Star Road
    B91 2BZ Solihull
    West Midlands
    Director
    63 Seven Star Road
    B91 2BZ Solihull
    West Midlands
    BritishDirector33870610001
    GILHAM, Clive Martin
    No 3 Birch House, The Alders
    Allerton Park Chapel
    LS1 4ND Allerton
    Leeds, West Yorkshire
    Director
    No 3 Birch House, The Alders
    Allerton Park Chapel
    LS1 4ND Allerton
    Leeds, West Yorkshire
    BritishCompany Director97163670001
    JACKSON, Paul William
    24 Ashendene Grove
    Hanford
    ST4 8NL Stoke On Trent
    Staffordshire
    Director
    24 Ashendene Grove
    Hanford
    ST4 8NL Stoke On Trent
    Staffordshire
    United KingdomBritishCompany Director8655120001
    KINGSBURY, Derek John
    Birling Long Bottom Lane
    Seer Green
    HP9 2UL Beaconsfield
    Buckinghamshire
    Director
    Birling Long Bottom Lane
    Seer Green
    HP9 2UL Beaconsfield
    Buckinghamshire
    BritishCompany Director18255570001
    LEE, Thomas Barrie
    1 Brookside
    GU6 7BA Cranleigh
    Surrey
    Director
    1 Brookside
    GU6 7BA Cranleigh
    Surrey
    BritishCompany Director8655160001
    LIPTROT, Frederick James
    3 The Mount
    ST13 6QZ Leek
    Staffordshire
    Director
    3 The Mount
    ST13 6QZ Leek
    Staffordshire
    BritishCompany Director26359780001
    MEIGHAN, Jonathon Adam
    7 The Brambles
    ST5 4JJ Newcastle
    Staffordshire
    Director
    7 The Brambles
    ST5 4JJ Newcastle
    Staffordshire
    BritishCompany Director69523400001
    PAGE, Michael Brian
    90 Station Road
    Cropston
    LE7 7HE Leicester
    Leicestershire
    Director
    90 Station Road
    Cropston
    LE7 7HE Leicester
    Leicestershire
    EnglandEnglishManaging Director24710330001
    PERRIN, Donald Roy
    65 Kingsgate Avenue
    CT10 3LW Broadstairs
    Kent
    Director
    65 Kingsgate Avenue
    CT10 3LW Broadstairs
    Kent
    EnglandBritishCompany Director76317740001
    POULTER, John William
    28 Sydney Road
    TW9 1UB Richmond
    Surrey
    Director
    28 Sydney Road
    TW9 1UB Richmond
    Surrey
    BritishCompany Director4333730002
    RILEY, Frank Edward
    Four Trees
    Wetton Lane Butterton
    ST13 7ST Leek
    Staffordshire
    Director
    Four Trees
    Wetton Lane Butterton
    ST13 7ST Leek
    Staffordshire
    BritishCompany Director8655170001
    SHENTON, Reginald Gordon
    Cowal Meadows Farm Crowborough
    Lask Edge
    ST13 8QW Leek
    Staffordshire
    Director
    Cowal Meadows Farm Crowborough
    Lask Edge
    ST13 8QW Leek
    Staffordshire
    BritishCompany Director26359790001
    TRAVERS, Richard Benjamin
    Ragleth House
    73 High Street
    SY6 6BY Church Stretton
    Salop
    Director
    Ragleth House
    73 High Street
    SY6 6BY Church Stretton
    Salop
    BritishCompany Director34916570001

    Does EVER 1276 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On May 20, 1999
    Delivered On Jun 08, 1999
    Satisfied
    Amount secured
    All amounts payable under £1,800,000 8% secured loan stock and £500,000 20% secured loan stock issued to the chargee and all other future actual or contingent obligations and liabilities owed to the chargee by the company or any of the other companies named in schedule 1 of the composite guarantee and debenture
    Short particulars
    First fixed charge over the company's present and future interest in plant and machinery stock shares debentures bonds or other securities and share rights attaching to them money standing to the credit of accounts book and other debts and the proceeds of their realisation the benefits and proceeds of insurances and the right of return of any insurance premium the benefit of all licences ,goodwill uncalled capital and by way of floating charge all the company's present and future undertaking and assets.
    Persons Entitled
    • Capital Partners Ii Limited
    Transactions
    • Jun 08, 1999Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Composite guarantee and debenture
    Created On May 20, 1999
    Delivered On Jun 05, 1999
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from the company to the chargee under the finance documents or any other document
    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
    • Bny International Limited
    Transactions
    • Jun 05, 1999Registration of a charge (395)
    • Sep 20, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 22, 1998
    Delivered On Jan 29, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Midland Bank PLC
    Transactions
    • Jan 29, 1998Registration of a charge (395)
    • Nov 17, 1999Statement of satisfaction of a charge in full or part (403a)
    Guarantee and debenture
    Created On Jun 30, 1987
    Delivered On Jul 16, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee and all moneys due from fairley group LTD on any account whatsoever to security pacific eurofinance (UK) LTD
    Short particulars
    F/H piece and parcel of land together with the buildings erected thereon or on part thereof k/a pottery works two gates watling street tarnworth and the proceeds of sale thereof and all buildings and trade and other fixtures. 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.
    Persons Entitled
    • Security Pacific Eurofinance (UK) LTD
    Transactions
    • Jul 16, 1987Registration of a charge
    Floating charge
    Created On Jan 16, 1987
    Delivered On Feb 04, 1987
    Satisfied
    Amount secured
    For securing all monies due from fairey group LTD to samuel montague & co as agent & as trustee for itself and the banks under the terms of the loan agreement d/d 31/12/86 & for securing all monies due from the company and/or all or any of the other companies named therein to samuel montagu and compnay LTD as agent and trustee fir itself and the banks under the terms of the aforesaid loan agreement d/d 31/12/86
    Short particulars
    All f/h land together with blds erected thereon or on part thereof k/a pottery works two gates tamworth stafford as described in a conveyance d/d 2/8/76 made betweenmosclam LTD (1) doulton & co LTD (2) and doulton insulators LTD see doc for further details. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • Samuel Montagu & Co Ltdas Agent and Trustee for Itself
    • Banks Which May from Time to Time Be Joined as Parties to the Loanagreement
    Transactions
    • Feb 04, 1987Registration of a charge
    Mortgage debenture
    Created On Jan 16, 1987
    Delivered On Jan 27, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H piece or parcel of land together with the buildings k/a pottery works two gates tamworth county of stafford and/or the proceeds of sale thereof. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 27, 1987Registration of a charge

    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