DE VERE GROUP INVESTMENTS LIMITED

DE VERE GROUP INVESTMENTS LIMITED

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

    Company NameDE VERE GROUP INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03903964
    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 DE VERE GROUP INVESTMENTS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is DE VERE GROUP INVESTMENTS LIMITED located?

    Registered Office Address
    33 Cavendish Square
    W1G 0PW London
    London
    Undeliverable Registered Office AddressNo

    What were the previous names of DE VERE GROUP INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE GROUP LIMITEDJan 31, 2000Jan 31, 2000
    GREENALLS INVESTMENTS LIMITEDJan 05, 2000Jan 05, 2000

    What are the latest accounts for DE VERE GROUP INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for DE VERE GROUP INVESTMENTS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for DE VERE GROUP INVESTMENTS 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
    A4GY4SV6

    All of the property or undertaking has been released from charge 3

    5 pagesMR05
    A4GQCH2B

    All of the property or undertaking has been released from charge 4

    5 pagesMR05
    A4GQCH2J

    All of the property or undertaking has been released from charge 5

    5 pagesMR05
    A4GQCH2R

    Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR

    2 pagesAD02
    A40QFH17

    Annual return made up to Jan 05, 2015

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 07, 2015

    Statement of capital on Jan 07, 2015

    • Capital: GBP 1,000
    SH01
    X3YKTQ3M

    Full accounts made up to Dec 31, 2013

    14 pagesAA
    A3HJ8Y37

    Second filing of AR01 previously delivered to Companies House made up to Jan 05, 2014

    16 pagesRP04
    A3FBR9JF

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02
    X3DJVVYG

    Annual return made up to Jan 05, 2014

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2014

    Statement of capital on Jan 21, 2014

    • Capital: GBP 84,987,430
    SH01
    capitalJan 21, 2014

    Statement of capital on Sep 11, 2014

    • Capital: GBP 1,000
    SH01
    Annotations
    DateAnnotation
    Sep 11, 2014Clarification A Second Filed AR01 is registered on 11/09/2014
    X2ZZHBFS

    Full accounts made up to Dec 31, 2012

    10 pagesAA
    A2HN1EYJ

    Registered office address changed from , 33 Cavendish Square, London, London, W1B 0PW, England to 33 Cavendish Square London London W1G 0PW on Aug 21, 2013

    1 pagesAD01
    X2F7QG6R

    Termination of appointment of David Caldecott as a director

    1 pagesTM01
    X2BOYQP5

    Registered office address changed from , 17 Portland Place, London, London, W1B 1PU, England to 33 Cavendish Square London London W1G 0PW on Jul 01, 2013

    1 pagesAD01
    X2BOWMGG

    Appointment of Mr Colin Elliot as a director

    2 pagesAP01
    X29TNMT6

    Annual return made up to Jan 05, 2013 with full list of shareholders

    5 pagesAR01
    X201TVVS

    Director's details changed for Mr Gareth Caldecott on Nov 05, 2012

    2 pagesCH01
    X1L1QFO1

    Full accounts made up to Dec 31, 2011

    13 pagesAA
    A1IEO76Q

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01
    X1GTGOS8

    Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011

    2 pagesCH01
    X12CSKQ9

    Director's details changed for Mr Gareth Caldecott on Dec 05, 2011

    2 pagesCH01
    X12CSHCG

    Secretary's details changed for Sunita Kaushal on Dec 05, 2011

    2 pagesCH03
    X12CSNIW

    Annual return made up to Jan 05, 2012 with full list of shareholders

    5 pagesAR01
    X11UPKTZ

    Who are the officers of DE VERE GROUP INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritishDirector163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritishDirector178756480001
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Secretary
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    British123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Secretary
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    BritishSolicitor15541980001
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158943550001
    FILEX SERVICES LIMITED
    179 Great Portland Street
    W1W 5LS London
    Secretary
    179 Great Portland Street
    W1W 5LS London
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    Director
    Connaught Square
    W2 2HG London
    6
    United KingdomBritishDirector34251500001
    BIBRING, Michael Albert
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    Director
    Conifers
    Hive Road
    WD23 1JG Bushey Heath
    Hertfordshire
    EnglandBritishSolicitor9320160002
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritishDirector73603940004
    CAVE, Ian Bruce
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    Director
    392 Woodstock Road
    OX2 8AF Oxford
    Oxfordshire
    United KingdomBritishDirector102741680001
    DERMODY, Paul Bernard
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    Director
    6 Roe Green
    Worsley
    M28 2RF Manchester
    Lancashire
    United KingdomBritishCompany Director2207400002
    EDWARDS, David Charles
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    Director
    Greenbanks Close
    Milford On Sea
    SO41 0SQ Lymington
    7
    Hampshire
    United KingdomBritishCompany Director123440090026
    FARQUHARSON, John Alan
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    Director
    Oak Lodge Windmill Lane
    Appleton
    WA4 5JN Warrington
    Cheshire
    EnglandBritishSolicitor15541980001
    FEARN, Matthew Robin Cyprian
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    Director
    Brook House
    Brook Road
    CW6 9HH Tarporley
    Cheshire
    United KingdomBritishChartered Accountant109155280002
    MARTLAND, David James
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    Director
    73 Hall Lane
    Aspull
    WN2 2SF Wigan
    Greater Manchester
    BritishCompany Secretary35477380001
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritishDirector121710890001
    STUBBS, Roger Gordon
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    Director
    Beech House
    36 Parkgate Road, Neston
    CF64 6QG South Wirral
    Merseyside
    United KingdomBritishChartered Accountant4795660002

    Does DE VERE GROUP INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 08, 2010
    Acquired On Nov 30, 2010
    Delivered On Dec 21, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    (For details of actual properties charged please refer to the form MG06); 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
    Transactions
    • Dec 21, 2010Registration of an acquisition (MG06)
    • Sep 26, 2015All of the property or undertaking has been released from the charge (MR05)
    Debenture
    Created On Mar 08, 2010
    Delivered On Mar 17, 2010
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to the security agent 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
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)
    • Sep 26, 2015All of the property or undertaking has been released from the charge (MR05)
    Guarantee & debenture
    Created On Dec 17, 2007
    Delivered On Dec 21, 2007
    Outstanding
    Amount secured
    All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever 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
    • Bank of Scotland PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Dec 21, 2007Registration of a charge (395)
    • Sep 26, 2015All of the property or undertaking has been released from the charge (MR05)
    Accession deed
    Created On Apr 05, 2007
    Delivered On Apr 19, 2007
    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
    By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, all its right title and interest in and to any policies of insurance, all future f/h and l/h property and all its present and future interests in or over land or the proceeds of sale and all its present and future licences. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (In Its Capacity as Security Trustee for Thesecurity Beneficiaries)
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • Jan 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 21, 2006
    Delivered On Nov 30, 2006
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 30, 2006Registration of a charge (395)
    • Jan 17, 2008Statement 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