EVER 1824 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEVER 1824 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04460079
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EVER 1824 LIMITED?

    • Development of building projects (41100) / Construction

    Where is EVER 1824 LIMITED located?

    Registered Office Address
    30 Finsbury Square
    EC2P 2YU London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVER 1824 LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2014

    What are the latest filings for EVER 1824 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Liquidators' statement of receipts and payments to Mar 22, 2017

    8 pages4.68

    Registered office address changed from 3rd Floor Clarence House Clarence Street Manchester M2 4DW to 30 Finsbury Square London EC2P 2YU on Apr 14, 2016

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 23, 2016

    LRESSP

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 13, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 16, 2015

    Statement of capital on Jun 16, 2015

    • Capital: GBP 4
    SH01

    Compulsory strike-off action has been discontinued

    DISS40

    Full accounts made up to Mar 31, 2014

    14 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jun 13, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 27, 2014

    Statement of capital on Jun 27, 2014

    • Capital: GBP 4
    SH01

    Termination of appointment of Simon Bate as a director

    1 pagesTM01

    Registered office address changed from * the Pinnacle 5Th Floor 73 - 79 King Street Manchester M2 4NG England* on Jun 27, 2014

    1 pagesAD01

    Full accounts made up to Mar 31, 2013

    14 pagesAA

    Termination of appointment of Kenneth Knott as a director

    1 pagesTM01

    Annual return made up to Jun 13, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Mar 31, 2012

    14 pagesAA

    Termination of appointment of Andrew Parker as a director

    1 pagesTM01

    Annual return made up to Jun 13, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Mar 31, 2011

    14 pagesAA

    Termination of appointment of David Burkinshaw as a director

    1 pagesTM01

    Termination of appointment of Alan Burke as a director

    1 pagesTM01

    Registered office address changed from * the Old School House George Leigh Street Manchester M4 6AF* on Dec 08, 2011

    1 pagesAD01

    Who are the officers of EVER 1824 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Secretary
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    British145992930001
    CROSS, Jonathan Paul
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    Director
    Low Meadow
    SK23 7AY Whaley Bridge
    22
    Derbyshire
    United KingdomBritish145991240001
    HUGHES, John James
    2 Bamford Road
    M20 2GW Didsbury
    Ivy Bank
    Director
    2 Bamford Road
    M20 2GW Didsbury
    Ivy Bank
    EnglandBritish125765810001
    BATE, Simon Donald
    24 Park Road
    WA15 9NN Altrincham
    Secretary
    24 Park Road
    WA15 9NN Altrincham
    British75874130004
    COUGHLAN, Monica
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    Secretary
    Newlands
    Station Road
    SK6 6PA Marple
    Cheshire
    British106801230001
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ARMSTEAD, Michael Brian
    West House Fiveways
    1 Gorsey Lane
    WA14 4BN Altrincham
    Cheshire
    Director
    West House Fiveways
    1 Gorsey Lane
    WA14 4BN Altrincham
    Cheshire
    United KingdomBritish57228500002
    BATE, Simon Donald
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    Director
    20 East Downs Road
    WA14 2LQ Bowdon
    Paddock House
    Cheshire
    United KingdomBritish140715780001
    BURKE, Alan Francis
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    Director
    Milverton Drive
    Bramhall
    SK7 1EY Stockport
    2
    Cheshire
    EnglandBritish182234260001
    BURKINSHAW, David
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    Director
    Carlton Road
    Urmston
    M41 9GY Manchester
    12
    EnglandBritish149306770001
    DODD, Andrew Gerard
    Court Essington
    Midford
    BA2 7BX Bath
    Director
    Court Essington
    Midford
    BA2 7BX Bath
    United KingdomBritish74768570020
    HENDERSON, Alexander Scott
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    Director
    The Lilacs
    29 Bower Road Hale
    WA15 9DR Altrincham
    Cheshire
    United KingdomBritish115112930001
    KNOTT, Kenneth John
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    Director
    Etherow Country Park
    Compstall
    SK6 5JQ Stockport
    Foxes Lair
    Cheshire
    United KingdomBritish101368570002
    PARKER, Andrew
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    Director
    Nunnery Way
    Clifford
    LS23 6SL Wetherby
    12
    West Yorkshire
    UkBritish146469710001
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Does EVER 1824 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Oct 21, 2009
    Delivered On Nov 09, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligor and each other member of the group to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    L/H land and buildings at leopold street sheffield and hotel at leopold street sheffield t/nos syk 508127 and syk 508128. l/h 4A leopold square t/n syk 536745. l/h the old school house, george leigh street, manchester and 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
    • The Co-Operative Bank PLC
    Transactions
    • Nov 09, 2009Registration of a charge (MG01)
    Debenture
    Created On Dec 21, 2006
    Delivered On Dec 29, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the beneficiaries or any of them under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The land and buildings k/a the multi screen cinema and public house clippers quay salford l/h t/no GM824520, the land and buildings k/a the land on the west side of trafford road clippers quay salford l/h t/no GM744333, the land and buildings k/a the pump house trafford road salford l/h t/no GM588084. 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
    • Co-Operative Bank P.L.C. as Security Trustee for and on Behalf of the Beneficiaries
    Transactions
    • Dec 29, 2006Registration of a charge (395)
    Legal charge
    Created On Jun 19, 2003
    Delivered On Jul 02, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The land on the south west side og clipper quay trafford road t/n GM474905. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Jul 02, 2003Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 20, 2003
    Delivered On Mar 11, 2003
    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
    • Mar 11, 2003Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 2003
    Delivered On Mar 11, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H property k/a multi-screen cinema and public house at clippers quay salford quays t/n gm 824520. fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 11, 2003Registration of a charge (395)
    • Feb 20, 2009Statement of satisfaction of a charge in full or part (403a)

    Does EVER 1824 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 23, 2016Commencement of winding up
    Aug 31, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London
    practitioner
    Grant Thornton Uk Llp
    30 Finsbury Square
    EC2P 2YU London

    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