DE VERE GROUP INVESTMENTS LIMITED
Overview
Company Name | DE VERE GROUP INVESTMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03903964 |
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 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 Address | No |
What were the previous names of DE VERE GROUP INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
DE VERE GROUP LIMITED | Jan 31, 2000 | Jan 31, 2000 |
GREENALLS INVESTMENTS LIMITED | Jan 05, 2000 | Jan 05, 2000 |
What are the latest accounts for DE VERE GROUP INVESTMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for DE VERE GROUP INVESTMENTS LIMITED?
Annual Return |
|
---|
What are the latest filings for DE VERE GROUP INVESTMENTS 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 | ||||||||||||||
All of the property or undertaking has been released from charge 3 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 4 | 5 pages | MR05 | ||||||||||||||
All of the property or undertaking has been released from charge 5 | 5 pages | MR05 | ||||||||||||||
Register inspection address has been changed to Hill House 1 Little New Street London EC4A 3TR | 2 pages | AD02 | ||||||||||||||
Annual return made up to Jan 05, 2015 | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||||||
Second filing of AR01 previously delivered to Companies House made up to Jan 05, 2014 | 16 pages | RP04 | ||||||||||||||
Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014 | 1 pages | TM02 | ||||||||||||||
Annual return made up to Jan 05, 2014 | 6 pages | AR01 | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
Full accounts made up to Dec 31, 2012 | 10 pages | AA | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Termination of appointment of David Caldecott as a director | 1 pages | TM01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr Colin Elliot as a director | 2 pages | AP01 | ||||||||||||||
Annual return made up to Jan 05, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Director's details changed for Mr Gareth Caldecott on Nov 05, 2012 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 13 pages | AA | ||||||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Andrew Maxwell Coppel on Dec 05, 2011 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Gareth Caldecott on Dec 05, 2011 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Sunita Kaushal on Dec 05, 2011 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Jan 05, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of DE VERE GROUP INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | Director | 163106000001 | ||||
ELLIOT, Colin David | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | Director | 178756480001 | ||||
EDWARDS, David Charles | Secretary | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | British | 123440090026 | ||||||
FARQUHARSON, John Alan | Secretary | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | British | Solicitor | 15541980001 | |||||
KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158943550001 | |||||||
FILEX SERVICES LIMITED | Secretary | 179 Great Portland Street W1W 5LS London | 3620420001 | |||||||
BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | Director | 34251500001 | ||||
BIBRING, Michael Albert | Director | Conifers Hive Road WD23 1JG Bushey Heath Hertfordshire | England | British | Solicitor | 9320160002 | ||||
CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | Director | 73603940004 | ||||
CAVE, Ian Bruce | Director | 392 Woodstock Road OX2 8AF Oxford Oxfordshire | United Kingdom | British | Director | 102741680001 | ||||
DERMODY, Paul Bernard | Director | 6 Roe Green Worsley M28 2RF Manchester Lancashire | United Kingdom | British | Company Director | 2207400002 | ||||
EDWARDS, David Charles | Director | Greenbanks Close Milford On Sea SO41 0SQ Lymington 7 Hampshire | United Kingdom | British | Company Director | 123440090026 | ||||
FARQUHARSON, John Alan | Director | Oak Lodge Windmill Lane Appleton WA4 5JN Warrington Cheshire | England | British | Solicitor | 15541980001 | ||||
FEARN, Matthew Robin Cyprian | Director | Brook House Brook Road CW6 9HH Tarporley Cheshire | United Kingdom | British | Chartered Accountant | 109155280002 | ||||
MARTLAND, David James | Director | 73 Hall Lane Aspull WN2 2SF Wigan Greater Manchester | British | Company Secretary | 35477380001 | |||||
SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 England | United Kingdom | British | Director | 121710890001 | ||||
STUBBS, Roger Gordon | Director | Beech House 36 Parkgate Road, Neston CF64 6QG South Wirral Merseyside | United Kingdom | British | Chartered Accountant | 4795660002 |
Does DE VERE GROUP INVESTMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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