EVEREST HOME COVER LIMITED
Overview
| Company Name | EVEREST HOME COVER LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02285034 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of EVEREST HOME COVER LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVEREST LEGACY LIMITED | Apr 21, 1999 | Apr 21, 1999 |
| CARADON EVEREST LEGACY LIMITED | Dec 09, 1992 | Dec 09, 1992 |
| CARADON EVEREST HERITAGE LIMITED | Nov 20, 1992 | Nov 20, 1992 |
| MB LIMITED | Apr 25, 1989 | Apr 25, 1989 |
| CMB PACKAGING (U.K.) LIMITED | Nov 17, 1988 | Nov 17, 1988 |
| ALNERY NO. 772 LIMITED | Aug 08, 1988 | Aug 08, 1988 |
What are the latest accounts for EVEREST HOME COVER LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for EVEREST HOME COVER LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EVEREST HOME COVER LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 5 pages | MR04 | ||||||||||
Satisfaction of charge 6 in full | 4 pages | MR04 | ||||||||||
Full accounts made up to Dec 31, 2012 | 14 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Previous accounting period extended from Oct 31, 2012 to Dec 31, 2012 | 1 pages | AA01 | ||||||||||
Miscellaneous Auditors resignations | 2 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Oct 31, 2011 | 14 pages | AA | ||||||||||
Memorandum and Articles of Association | 6 pages | MEM/ARTS | ||||||||||
Annual return made up to Jun 21, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Termination of appointment of Simon Jarman as a director | 1 pages | TM01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Richard Meirion Warwick-Saunders as a secretary | 1 pages | AP03 | ||||||||||
legacy | 13 pages | MG01 | ||||||||||
legacy | 11 pages | MG01 | ||||||||||
Appointment of Mr Peter John Williamson as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Nick Ian Burgess Sanders as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Hopley as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EVEREST HOME COVER LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WARWICK-SAUNDERS, Richard Meirion | Secretary | Everest House Sopers Road, Cuffley EN6 4SG Potters Bar Hertfordshire | 168813430001 | |||||||
| JORDAN, Alan James | Director | Everest House Sopers Road, Cuffley EN6 4SG Potters Bar Hertfordshire | England | Irish | 150320720001 | |||||
| SANDERS, Nicholas Ian Burgess | Director | Everest House Sopers Road, Cuffley EN6 4SG Potters Bar Hertfordshire | United Kingdom | British | 83283880002 | |||||
| WILLIAMSON, Peter John | Director | Everest House Sopers Road, Cuffley EN6 4SG Potters Bar Hertfordshire | England | British | 168016150001 | |||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| CAMERON, Ewen | Secretary | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| FAWCETT, Christopher Stephen | Secretary | 15 Blenheim Court Stanmore Road Kew TW9 2DA Richmond Surrey | British | 81019930001 | ||||||
| JARMAN, Simon James | Secretary | 1 Swanley Bar Lane EN6 1NN Potters Bar Hertfordshire | British | 65100170002 | ||||||
| SMETHURST, Edward Gerald | Secretary | Salthill Road BB7 1PE Clitheroe Enterprise Works Lancashire United Kingdom | British | 86741880002 | ||||||
| BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| BHOWMIK, Chandan Kanti | Director | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
| CAMERON, Ewen | Director | Oakfield House Station Road RG10 8EU Wargrave Berkshire | British | 2421530001 | ||||||
| EADY, Roy Thomas | Director | Maylands Mill Hill Shenfield CM15 8EU Brentwood Essex | England | British | 3078230001 | |||||
| FAWCETT, Christopher Stephen | Director | 15 Blenheim Court Stanmore Road Kew TW9 2DA Richmond Surrey | British | 81019930001 | ||||||
| HOLLAND, Anthony Edward | Director | 6 Brooklyn Drive Emmer Green RG4 8SS Reading Berkshire | England | British | 38110900001 | |||||
| HOPLEY, Mark Simon Griffith | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | England | British | 105670800002 | |||||
| JARMAN, Simon James | Director | Sopers Road Cuffley EN6 4SG Potters Bar Everest House Hertfordshire | United Kingdom | British | 65100170002 | |||||
| MAHONEY, Kevin David | Director | Field House Rook Wood Way HP16 0DF Great Missenden Bucks | British | 63238350001 | ||||||
| MONEY, Wayne Adrian | Director | 28 Southwood Lawn Road Highgate N6 5SF London | England | British | 8746410001 | |||||
| MONKS, Terence John | Director | Brantingham 24 Green Lane SL1 8DX Burnham Buckinghamshire | British | 80344460001 | ||||||
| SMITH, Martin Freeman | Director | 84 Pendle Gardens Culcheth WA3 4LU Warrington | British | 44140230002 | ||||||
| TILMAN, David Ward | Director | Fairmead Woodland Drive KT24 5AN East Horsley Surrey | United Kingdom | British | 81215590001 | |||||
| WALKER, Timothy | Director | Sandhurst Farm Clayhill Road, Lamberhurst TN3 8AX Tunbridge Wells Kent | United Kingdom | British | 64603310001 | |||||
| WINSTONE, Robert James | Director | Down Farmhouse The Down TN3 8HA Tunbridge Wells Kent | British | 12687420004 |
Does EVEREST HOME COVER LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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