EVEREST HOME COVER LIMITED

EVEREST HOME COVER LIMITED

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

    Company NameEVEREST HOME COVER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02285034
    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 HOME COVER LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EVEREST HOME COVER LIMITED located?

    Registered Office Address
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EVEREST HOME COVER LIMITED?

    Previous Company Names
    Company NameFromUntil
    EVEREST LEGACY LIMITEDApr 21, 1999Apr 21, 1999
    CARADON EVEREST LEGACY LIMITEDDec 09, 1992Dec 09, 1992
    CARADON EVEREST HERITAGE LIMITEDNov 20, 1992Nov 20, 1992
    MB LIMITEDApr 25, 1989Apr 25, 1989
    CMB PACKAGING (U.K.) LIMITEDNov 17, 1988Nov 17, 1988
    ALNERY NO. 772 LIMITEDAug 08, 1988Aug 08, 1988

    What are the latest accounts for EVEREST HOME COVER LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for EVEREST HOME COVER LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVEREST HOME COVER LIMITED?

    Filings
    DateDescriptionDocumentType

    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

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    5 pagesMR04

    Satisfaction of charge 6 in full

    4 pagesMR04

    Full accounts made up to Dec 31, 2012

    14 pagesAA

    Annual return made up to Jun 21, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2013

    Statement of capital on Jul 01, 2013

    • Capital: GBP 2
    SH01

    Previous accounting period extended from Oct 31, 2012 to Dec 31, 2012

    1 pagesAA01

    Miscellaneous

    Auditors resignations
    2 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Oct 31, 2011

    14 pagesAA

    Memorandum and Articles of Association

    6 pagesMEM/ARTS

    Annual return made up to Jun 21, 2012 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Simon Jarman as a director

    1 pagesTM01

    legacy

    11 pagesMG01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Appointment of Mr Richard Meirion Warwick-Saunders as a secretary

    1 pagesAP03

    legacy

    13 pagesMG01

    legacy

    11 pagesMG01

    Appointment of Mr Peter John Williamson as a director

    2 pagesAP01

    Appointment of Mr Nick Ian Burgess Sanders as a director

    2 pagesAP01

    Termination of appointment of Mark Hopley as a director

    1 pagesTM01

    Who are the officers of EVEREST HOME COVER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WARWICK-SAUNDERS, Richard Meirion
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Secretary
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    168813430001
    JORDAN, Alan James
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandIrish150320720001
    SANDERS, Nicholas Ian Burgess
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    United KingdomBritish83283880002
    WILLIAMSON, Peter John
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    Director
    Everest House
    Sopers Road, Cuffley
    EN6 4SG Potters Bar
    Hertfordshire
    EnglandBritish168016150001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Secretary
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    FAWCETT, Christopher Stephen
    15 Blenheim Court
    Stanmore Road Kew
    TW9 2DA Richmond
    Surrey
    Secretary
    15 Blenheim Court
    Stanmore Road Kew
    TW9 2DA Richmond
    Surrey
    British81019930001
    JARMAN, Simon James
    1 Swanley Bar Lane
    EN6 1NN Potters Bar
    Hertfordshire
    Secretary
    1 Swanley Bar Lane
    EN6 1NN Potters Bar
    Hertfordshire
    British65100170002
    SMETHURST, Edward Gerald
    Salthill Road
    BB7 1PE Clitheroe
    Enterprise Works
    Lancashire
    United Kingdom
    Secretary
    Salthill Road
    BB7 1PE Clitheroe
    Enterprise Works
    Lancashire
    United Kingdom
    British86741880002
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Director
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    CAMERON, Ewen
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    Director
    Oakfield House Station Road
    RG10 8EU Wargrave
    Berkshire
    British2421530001
    EADY, Roy Thomas
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    Director
    Maylands Mill Hill
    Shenfield
    CM15 8EU Brentwood
    Essex
    EnglandBritish3078230001
    FAWCETT, Christopher Stephen
    15 Blenheim Court
    Stanmore Road Kew
    TW9 2DA Richmond
    Surrey
    Director
    15 Blenheim Court
    Stanmore Road Kew
    TW9 2DA Richmond
    Surrey
    British81019930001
    HOLLAND, Anthony Edward
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    Director
    6 Brooklyn Drive
    Emmer Green
    RG4 8SS Reading
    Berkshire
    EnglandBritish38110900001
    HOPLEY, Mark Simon Griffith
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    EnglandBritish105670800002
    JARMAN, Simon James
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    Director
    Sopers Road
    Cuffley
    EN6 4SG Potters Bar
    Everest House
    Hertfordshire
    United KingdomBritish65100170002
    MAHONEY, Kevin David
    Field House
    Rook Wood Way
    HP16 0DF Great Missenden
    Bucks
    Director
    Field House
    Rook Wood Way
    HP16 0DF Great Missenden
    Bucks
    British63238350001
    MONEY, Wayne Adrian
    28 Southwood Lawn Road
    Highgate
    N6 5SF London
    Director
    28 Southwood Lawn Road
    Highgate
    N6 5SF London
    EnglandBritish8746410001
    MONKS, Terence John
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    Director
    Brantingham
    24 Green Lane
    SL1 8DX Burnham
    Buckinghamshire
    British80344460001
    SMITH, Martin Freeman
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    Director
    84 Pendle Gardens
    Culcheth
    WA3 4LU Warrington
    British44140230002
    TILMAN, David Ward
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    Director
    Fairmead
    Woodland Drive
    KT24 5AN East Horsley
    Surrey
    United KingdomBritish81215590001
    WALKER, Timothy
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    Director
    Sandhurst Farm
    Clayhill Road, Lamberhurst
    TN3 8AX Tunbridge Wells
    Kent
    United KingdomBritish64603310001
    WINSTONE, Robert James
    Down Farmhouse The Down
    TN3 8HA Tunbridge Wells
    Kent
    Director
    Down Farmhouse The Down
    TN3 8HA Tunbridge Wells
    Kent
    British12687420004

    Does EVEREST HOME COVER LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jun 19, 2012
    Delivered On Jun 28, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any company to the secured parties on any account whatsoever 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
    • BECAP12 Gp Limited
    Transactions
    • Jun 28, 2012Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 25, 2012
    Delivered On Apr 30, 2012
    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
    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
    • BECAP12 Fund LP
    Transactions
    • Apr 30, 2012Registration of a charge (MG01)
    • Jun 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 28, 2012
    Delivered On Apr 11, 2012
    Satisfied
    Amount secured
    All monies due or to become due from any company to the chargee on any account whatsoever 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
    Transactions
    • Apr 11, 2012Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Security accession deed
    Created On Nov 08, 2011
    Delivered On Nov 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any charging company or any other obligor to any secured party on any account whatsoever 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 for Itself and Others
    Transactions
    • Nov 21, 2011Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    An omnibus guarantee and set-off agreement
    Created On Nov 08, 2011
    Delivered On Nov 21, 2011
    Satisfied
    Amount secured
    All monies due or to become due from any one or more of the principals or the companies to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum standing to the credit of an account whether in sterling or any other currency or currency unit and the debt from time to time owing by the bank represented by that sum see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Nov 21, 2011Registration of a charge (MG01)
    • Mar 26, 2014Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Feb 01, 1993
    Delivered On Feb 17, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the lease of evendate.
    Short particulars
    £8,685.00 or such other sums from time to time deposited with the mortgagee pursuant to the terms of the deed.
    Persons Entitled
    • Regent Gate Developments Limited
    Transactions
    • Feb 17, 1993Registration of a charge (395)
    • May 23, 2003Statement of satisfaction of a charge in full or part (403a)

    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