EVERLOGIC GROUP LIMITED
Overview
| Company Name | EVERLOGIC GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03379484 |
| 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 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 Address | No |
What are the latest accounts for EVERLOGIC GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for EVERLOGIC GROUP LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EVERLOGIC GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | GAZ2(A) | |||||||||||
Termination of appointment of Vim Vithaldas as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Andrews as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2013 | 1 pages | AA | ||||||||||
Annual return made up to May 11, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Andrew Neil Marshall as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Whitehead as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Timothy Maynard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin St Quinton as a director | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2012 | 1 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Appointment of Mr Vim Vithaldas as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2011 | 1 pages | AA | ||||||||||
Appointment of Mr John Whitehead as a director | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2010 | 1 pages | AA | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Appointment of Mr Timothy Sven Maynard as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Timothy Sven Maynard as a director | 3 pages | AP01 | ||||||||||
| ||||||||||||
Appointment of Mr Timothy Sven Maynard as a director | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2009 | 1 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Who are the officers of EVERLOGIC GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Stephen | Director | Walsall Business Park, Walsall Road Aldridge WS9 0RB Walsall Azzurri House | United Kingdom | British | 183587520001 | |||||
| MARSHALL, Andrew Neil | Director | Walsall Business Park, Walsall Road Aldridge WS9 0RB Walsall Azzurri House United Kingdom | United Kingdom | British | 115143470001 | |||||
| BHARDWAJ, Ashok | Nominee Secretary | 47-49 Green Lane HA6 3AE Northwood Middlesex | British | 900010640001 | ||||||
| CLAXTON, Peter | Secretary | 93 Churchill Avenue HU16 5NJ Cottingham North Humberside | British | 38329190001 | ||||||
| DOLTON, Stephen | Secretary | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| FLETCHER, Julie Karen | Secretary | 18 Manor Close SN6 8AE Shrivenham Wiltshire | British | 123046330001 | ||||||
| GLANVILLE, Ian | Secretary | Park Farm Bramley Road, Silchester RG7 2LJ Reading | British | 162008180001 | ||||||
| LORD, Darren | Secretary | 18 The Grange Carlton WF3 3TR Wakefield | British | 81219520003 | ||||||
| ATHERTON, Rodney Frederick | Director | Paddock House 24 Station Road Nafferton YO25 4LT Driffield North Humberside | England | British | 63235600001 | |||||
| CLARK, Stephen Thomas | Director | 1 Hobstones Barn Smithy Lane BB8 7LZ Foulridge Lancashire | England | British | 81433780001 | |||||
| CLAXTON, Peter | Director | 93 Churchill Avenue HU16 5NJ Cottingham North Humberside | British | 38329190001 | ||||||
| DOLTON, Stephen | Director | 99 Cumnor Hill OX2 9JR Oxford | British | 70990450005 | ||||||
| GLANVILLE, Ian | Director | Park Farm Bramley Road, Silchester RG7 2LJ Reading | United Kingdom | British | 162008180001 | |||||
| LORD, Darren | Director | 18 The Grange Carlton WF3 3TR Wakefield | England | British | 81219520003 | |||||
| MATTHEWS, Andrew Raymond | Director | Paddock Wood Mill Lane Elloughton HU15 1JL Brough East Yorkshire | United Kingdom | British | 50435380001 | |||||
| MAYNARD, Timothy Sven | Director | Walsall Business Park, Walsall Road Aldridge WS9 0RB Walsall Azzurri House United Kingdom | United Kingdom | British | 150961040001 | |||||
| PARKINSON, Philip Dennis | Director | 37 Church Street North Cave HU15 2LJ Brough East Yorkshire | England | British | 54367750001 | |||||
| SMITH, David | Director | 12 Whispering Meadows Sykehouse DN14 9AY Goole | British | 61948500005 | ||||||
| ST QUINTON, Martin George | Director | Netherton Farm House Netherton SP11 0DR Andover Hampshire | England | British | 58961460002 | |||||
| VITHALDAS, Vim | Director | Walsall Business Park, Walsall Road Aldridge WS9 0RB Walsall Azzurri House United Kingdom | United Kingdom | British | 59433340003 | |||||
| WALLIS, Malcolm Stuart | Director | 2 Stone Croft Court Farrer Lane Oulton LS26 8GA Leeds Yorkshire | United Kingdom | British | 81433350001 | |||||
| WHITEHEAD, John | Director | Walsall Business Park, Walsall Road Aldridge WS9 0RB Walsall Azzurri House United Kingdom | England | British | 168999520001 | |||||
| WINGFIELD, Richard Alan | Director | 1 Town Farm Close Thame OX9 2DA Oxford | England | British | 76932830002 | |||||
| BHARDWAJ CORPORATE SERVICES LIMITED | Nominee Director | 47-49 Green Lane HA6 3AE Northwood Middlesex | 900010630001 |
Does EVERLOGIC GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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