EVEREST VIT (UK) LIMITED

EVEREST VIT (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameEVEREST VIT (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02079177
    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 EVEREST VIT (UK) LIMITED?

    • Non-specialised wholesale trade (46900) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is EVEREST VIT (UK) LIMITED located?

    Registered Office Address
    Fir Tree Lane
    Groby
    LE6 0FH Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EVEREST VIT (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    HENKE-SASS, WOLF (U.K.) LIMITED Feb 04, 1987Feb 04, 1987
    COLESLAW 100 LIMITEDDec 01, 1986Dec 01, 1986

    What are the latest accounts for EVEREST VIT (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EVEREST VIT (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Statement of capital on Jan 05, 2021

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Gordon Stewart Docherty as a director on Jul 01, 2020

    2 pagesAP01

    Termination of appointment of Rohan James Daniels as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on Feb 05, 2020 with no updates

    3 pagesCS01

    Appointment of Lorraine Amanda Dunlop as a secretary on Jan 20, 2020

    2 pagesAP03

    Termination of appointment of Oakwood Corporate Secretary Limited as a secretary on Jan 20, 2020

    1 pagesTM02

    Register inspection address has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to The Ark 201 Talgarth Road Hammersmith London W6 8BJ

    1 pagesAD02

    Full accounts made up to Dec 31, 2018

    16 pagesAA

    Confirmation statement made on Feb 05, 2019 with no updates

    3 pagesCS01

    Appointment of Guillem Trullas Vila as a director on Aug 21, 2018

    2 pagesAP01

    Full accounts made up to Dec 31, 2017

    17 pagesAA

    Confirmation statement made on Feb 05, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Termination of appointment of Robin Lee Evans as a director on Sep 11, 2017

    1 pagesTM01

    Termination of appointment of Kashmir Kaur Sidhu as a director on Sep 11, 2017

    1 pagesTM01

    Appointment of Rohan James Daniels as a director on Sep 11, 2017

    2 pagesAP01

    Termination of appointment of Kashmir Kaur Sidhu as a secretary on Sep 11, 2017

    1 pagesTM02

    Who are the officers of EVEREST VIT (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNLOP, Lorraine Amanda
    Groby
    LE6 0FH Leicester
    Fir Tree Lane
    United Kingdom
    Secretary
    Groby
    LE6 0FH Leicester
    Fir Tree Lane
    United Kingdom
    266579020001
    DOCHERTY, Gordon Stewart
    Groby
    LE6 0FH Leicester
    Fir Tree Lane
    United Kingdom
    Director
    Groby
    LE6 0FH Leicester
    Fir Tree Lane
    United Kingdom
    EnglandBritish209321260001
    TRULLAS VILA, Guillem
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    Director
    201 Talgarth Road
    Hammersmith
    W6 8BJ London
    The Ark
    United Kingdom
    United KingdomSpanish252063280001
    ARNOTT, Donald Peter
    107 Colwell Drive
    OX28 5NW Witney
    Oxfordshire
    Secretary
    107 Colwell Drive
    OX28 5NW Witney
    Oxfordshire
    British4391840001
    FARROW, John Frederick
    9 Chestnut Road
    Yardley Gobion
    NN12 7TW Towcester
    Northamptonshire
    Secretary
    9 Chestnut Road
    Yardley Gobion
    NN12 7TW Towcester
    Northamptonshire
    British70769640003
    RUDNICK, Jack
    2156 Singing Woods Drive
    Skaneateles
    13152 New York
    Usa
    Secretary
    2156 Singing Woods Drive
    Skaneateles
    13152 New York
    Usa
    American75122620001
    SIDHU, Kashmir Kaur
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    British62840490002
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number7038430
    146358090001
    ARNOTT, Donald Peter
    107 Colwell Drive
    OX28 5NW Witney
    Oxfordshire
    Director
    107 Colwell Drive
    OX28 5NW Witney
    Oxfordshire
    British4391840001
    BRUGGER, Todd Jason
    202 Walton Street
    Syracuse
    New York Ny 13202
    Usa
    Director
    202 Walton Street
    Syracuse
    New York Ny 13202
    Usa
    Us126367390001
    CAHILL, Kevin Eugene
    116 Quarts Way
    Syracuse Ny
    Onondaga
    13219
    U S A
    Director
    116 Quarts Way
    Syracuse Ny
    Onondaga
    13219
    U S A
    American70585730001
    CLARK, Alyson Margaret
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish56868460002
    DANIELS, Rohan James
    Groby
    LE6 0FH Leicester
    Fir Tree Lane
    United Kingdom
    Director
    Groby
    LE6 0FH Leicester
    Fir Tree Lane
    United Kingdom
    United KingdomBritish206182330001
    EVANS, Robin Lee
    Leicester Road
    CV21 1BD Rugby
    Building 4
    United Kingdom
    Director
    Leicester Road
    CV21 1BD Rugby
    Building 4
    United Kingdom
    UkBritish176782920001
    EVERETT, Peter Daryl
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    EnglandBritish127244240001
    PELLEGRINO, Bruce Alan
    6 Winston Farm Lane
    Far Hills
    New Jersey
    07931
    U S A
    Director
    6 Winston Farm Lane
    Far Hills
    New Jersey
    07931
    U S A
    American70585790001
    ROBERTSON, Moira Ann, Ms.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish157492480001
    SARTORIUS, Werner
    Nelkenstrasse 2
    Tuttlingen 7200
    Germany
    Director
    Nelkenstrasse 2
    Tuttlingen 7200
    Germany
    German4391850001
    SIDHU, Kashmir Kaur
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Director
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    United KingdomBritish176782910001
    TWYDLE, John Paul
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    Director
    The Courtyard
    Berry Hill
    SL6 0DA Taplow Village
    Berkshire
    United KingdomBritish217397770001
    WAKE, Hilary Anne, Mrs.
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    Director
    Downshire Way
    RG12 1PU Bracknell
    The Arena
    Berkshire
    United KingdomBritish96648390001

    What are the latest statements on persons with significant control for EVEREST VIT (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 05, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company

    Does EVEREST VIT (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 18, 1995
    Delivered On Dec 21, 1995
    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
    • Barclays Bank PLC
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • Oct 02, 2014Satisfaction of a charge (MR04)

    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