EVERLOGIC GROUP LIMITED

EVERLOGIC GROUP LIMITED

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

    Company NameEVERLOGIC GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03379484
    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 EVERLOGIC GROUP LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EVERLOGIC GROUP LIMITED located?

    Registered Office Address
    Azzurri House Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVERLOGIC GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2013

    What is the status of the latest annual return for EVERLOGIC GROUP LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EVERLOGIC GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    GAZ2(A)

    Termination of appointment of Vim Vithaldas as a director

    1 pagesTM01

    Appointment of Mr Stephen Andrews as a director

    2 pagesAP01

    Annual return made up to May 11, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 29, 2014

    Statement of capital on May 29, 2014

    • Capital: GBP 100,000
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts for a dormant company made up to Jun 30, 2013

    1 pagesAA

    Annual return made up to May 11, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Andrew Neil Marshall as a director

    2 pagesAP01

    Termination of appointment of John Whitehead as a director

    1 pagesTM01

    Termination of appointment of Timothy Maynard as a director

    1 pagesTM01

    Termination of appointment of Martin St Quinton as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jun 30, 2012

    1 pagesAA

    Annual return made up to May 11, 2012 with full list of shareholders

    6 pagesAR01

    Appointment of Mr Vim Vithaldas as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2011

    1 pagesAA

    Appointment of Mr John Whitehead as a director

    2 pagesAP01

    Annual return made up to May 11, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2010

    1 pagesAA

    Annual return made up to May 11, 2010 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Timothy Sven Maynard as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 09, 2011This document is a duplicate of the AP01 registered on 11/05/2011

    Appointment of Mr Timothy Sven Maynard as a director

    3 pagesAP01
    Annotations
    DateAnnotation
    Jun 09, 2011This document is a duplicate of the AP01 registered on 11/05/2011

    Appointment of Mr Timothy Sven Maynard as a director

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2009

    1 pagesAA

    legacy

    3 pages363a

    Who are the officers of EVERLOGIC GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDREWS, Stephen
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United KingdomBritish183587520001
    MARSHALL, Andrew Neil
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    United KingdomBritish115143470001
    BHARDWAJ, Ashok
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Secretary
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    British900010640001
    CLAXTON, Peter
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    Secretary
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    British38329190001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Secretary
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    FLETCHER, Julie Karen
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    Secretary
    18 Manor Close
    SN6 8AE Shrivenham
    Wiltshire
    British123046330001
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Secretary
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    British162008180001
    LORD, Darren
    18 The Grange
    Carlton
    WF3 3TR Wakefield
    Secretary
    18 The Grange
    Carlton
    WF3 3TR Wakefield
    British81219520003
    ATHERTON, Rodney Frederick
    Paddock House 24 Station Road
    Nafferton
    YO25 4LT Driffield
    North Humberside
    Director
    Paddock House 24 Station Road
    Nafferton
    YO25 4LT Driffield
    North Humberside
    EnglandBritish63235600001
    CLARK, Stephen Thomas
    1 Hobstones Barn
    Smithy Lane
    BB8 7LZ Foulridge
    Lancashire
    Director
    1 Hobstones Barn
    Smithy Lane
    BB8 7LZ Foulridge
    Lancashire
    EnglandBritish81433780001
    CLAXTON, Peter
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    Director
    93 Churchill Avenue
    HU16 5NJ Cottingham
    North Humberside
    British38329190001
    DOLTON, Stephen
    99 Cumnor Hill
    OX2 9JR Oxford
    Director
    99 Cumnor Hill
    OX2 9JR Oxford
    British70990450005
    GLANVILLE, Ian
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    Director
    Park Farm
    Bramley Road, Silchester
    RG7 2LJ Reading
    United KingdomBritish162008180001
    LORD, Darren
    18 The Grange
    Carlton
    WF3 3TR Wakefield
    Director
    18 The Grange
    Carlton
    WF3 3TR Wakefield
    EnglandBritish81219520003
    MATTHEWS, Andrew Raymond
    Paddock Wood Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    Paddock Wood Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    United KingdomBritish50435380001
    MAYNARD, Timothy Sven
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    United KingdomBritish150961040001
    PARKINSON, Philip Dennis
    37 Church Street
    North Cave
    HU15 2LJ Brough
    East Yorkshire
    Director
    37 Church Street
    North Cave
    HU15 2LJ Brough
    East Yorkshire
    EnglandBritish54367750001
    SMITH, David
    12 Whispering Meadows
    Sykehouse
    DN14 9AY Goole
    Director
    12 Whispering Meadows
    Sykehouse
    DN14 9AY Goole
    British61948500005
    ST QUINTON, Martin George
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    Director
    Netherton Farm House
    Netherton
    SP11 0DR Andover
    Hampshire
    EnglandBritish58961460002
    VITHALDAS, Vim
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    United KingdomBritish59433340003
    WALLIS, Malcolm Stuart
    2 Stone Croft Court Farrer Lane
    Oulton
    LS26 8GA Leeds
    Yorkshire
    Director
    2 Stone Croft Court Farrer Lane
    Oulton
    LS26 8GA Leeds
    Yorkshire
    United KingdomBritish81433350001
    WHITEHEAD, John
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    Director
    Walsall Business Park, Walsall Road
    Aldridge
    WS9 0RB Walsall
    Azzurri House
    United Kingdom
    EnglandBritish168999520001
    WINGFIELD, Richard Alan
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    Director
    1 Town Farm Close
    Thame
    OX9 2DA Oxford
    EnglandBritish76932830002
    BHARDWAJ CORPORATE SERVICES LIMITED
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    Nominee Director
    47-49 Green Lane
    HA6 3AE Northwood
    Middlesex
    900010630001

    Does EVERLOGIC GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Mar 11, 2004
    Delivered On Mar 19, 2004
    Satisfied
    Amount secured
    All obligations and liabilities due or to become due from each obligor to the chargee and the secured parties 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
    • The Governor and Company of the Bank of Scotland,as Agent and Trustee for Itself and for Eachof the Secured Parties
    Transactions
    • Mar 19, 2004Registration of a charge (395)
    • Dec 12, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 25, 1999
    Delivered On Nov 01, 1999
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Nov 01, 1999Registration of a charge (395)
    • Mar 17, 2004Statement 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