EV PROPCO REALISATIONS LIMITED
Overview
| Company Name | EV PROPCO REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04464936 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EV PROPCO REALISATIONS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
- Renting and operating of Housing Association real estate (68201) / Real estate activities
Where is EV PROPCO REALISATIONS LIMITED located?
| Registered Office Address | C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway B3 3HN Birmingham West Midlands |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EV PROPCO REALISATIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| EVANS RETAIL PROPERTIES LIMITED | Dec 10, 2002 | Dec 10, 2002 |
| IBIS (782) LIMITED | Jun 19, 2002 | Jun 19, 2002 |
What are the latest accounts for EV PROPCO REALISATIONS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 01, 2018 |
What are the latest filings for EV PROPCO REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 28 pages | AM23 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Feb 18, 2022 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 40 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Sep 07, 2021 | 2 pages | AD01 | ||||||||||
Administrator's progress report | 43 pages | AM10 | ||||||||||
Registered office address changed from C/O Deloitte Four Brindleyplace Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jun 28, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Rebecca Rose Flaherty as a secretary on Apr 28, 2021 | 1 pages | TM02 | ||||||||||
Result of meeting of creditors | 78 pages | AM07 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Appointment of an administrator | 4 pages | AM01 | ||||||||||
Registered office address changed from Colegrave House 70 Berners Street London W1T 3NL to C/O Deloitte Four Brindleyplace Birmingham B1 2HZ on Dec 09, 2020 | 2 pages | AD01 | ||||||||||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Sep 01, 2018 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 01, 2019 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Richard Dedombal as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gillian Hague as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sally Marion Wightman as a director on Dec 05, 2018 | 1 pages | TM01 | ||||||||||
Who are the officers of EV PROPCO REALISATIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOYCE, Stephen | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 177964100001 | |||||
| BURCHILL, Richard Leeroy | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 115568070002 | |||||
| GRABINER, Ian Michael | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 253212680001 | |||||
| BERGAMIN, Jayabaduri | Secretary | 12 Newry Road TW1 1PL Twickenham Middlesex | British | 116935080001 | ||||||
| COX, Michelle Hazel | Secretary | 154 Eastwood Road North SS9 4LZ Leigh On Sea Essex | British | 104461530003 | ||||||
| FARNDON, Anthony Gordon | Secretary | W14 8AJ London Flat 3a, 27 Upper Addison Gardens, Kensington, United Kingdom | 192153540001 | |||||||
| FLAHERTY, Rebecca Rose | Secretary | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | 193607500001 | |||||||
| HICKS, Beverley | Secretary | 7 Westminster Court King & Queen Wharf Rotherhithe SE16 5SY London | British | 92357410001 | ||||||
| JACKMAN, Ian Peter | Secretary | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| PREMI, Gurpal | Secretary | Colegrave House 70 Berners Street W1T 3NL London Arcadia Group Limited England | British | 180476000001 | ||||||
| RODIE, Kimberly Donna | Secretary | Falcon Grove SW11 2ST Clapham 26 London United Kingdom | Other | 134585610002 | ||||||
| STEVENSON, Rebecca Jayne | Secretary | 49 Rivulet Road Tottenham N17 7JT London | British | 71917770002 | ||||||
| WALDRON, Aisha Leah | Secretary | Bookerhill Road HP12 4HA High Wycombe 29 Buckinghamshire United Kingdom | 161206670001 | |||||||
| DECHERT SECRETARIES LIMITED | Nominee Secretary | 2 Serjeants Inn EC4Y 1LT London | 900021440001 | |||||||
| BOYCE, Stephen | Director | 2 Acton Court Acton DY13 9TF Worcestershire The Wain House United Kingdom | England | British | 177964100001 | |||||
| BROWN, David Nigel | Director | 116 Clarence Road AL1 4NW St Albans Hertfordshire | United Kingdom | British | 40354400003 | |||||
| CONSTANTINE, Clem Charalambos | Director | WD7 | England | British | 37366960001 | |||||
| CROSSLAND, Julie Sook Hein | Director | 9 Rowallan Road SW6 6AF London | England | British | 70464290002 | |||||
| DEDOMBAL, Richard | Director | Blackmoor Lane Bardsey LS17 9DY Leeds 46 United Kingdom | United Kingdom | British | 165695440001 | |||||
| DUCKELS, Colin Peter | Director | 14 Woodlands Park Scarcroft LS14 3JU Leeds West Yorkshire | United Kingdom | British | 44237310004 | |||||
| GAMMON, Michelle Jane | Director | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | United Kingdom | British | 193128380001 | |||||
| GERAGHTY, Mary Julia Margaret | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 125285460003 | |||||
| GOLDMAN, Adam Alexander | Director | 4 Jenner Way Clarendon Park KT19 7LJ Epsom Surrey | England | British | 28466260004 | |||||
| HAGUE, Gillian Anne | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 99223490001 | |||||
| HARRIS, Christopher Bryan | Director | 70 Berners Street W1T 3NL London Colegrave House England | United Kingdom | British | 234603670001 | |||||
| HEALEY, Mark Anthony | Director | 70 Berners Street W1T 3NL London Colegrave House England | England | British | 77432550002 | |||||
| JACKMAN, Ian Peter | Director | Flat 11 Macready House 75 Crawford Street W1H 5LR London | British | 71660800001 | ||||||
| SMITH, Grahame Reginald | Director | 28 Dickinson Avenue Croxley Green WD3 3EX Rickmansworth Hertfordshire | United Kingdom | British | 64099100002 | |||||
| WIGHTMAN, Sally Marion | Director | Crowlees Road Mirfield WF14 9PR West Yorkshire 4a United Kingdom | United Kingdom | British | 158198380002 | |||||
| DECHERT NOMINEES LIMITED | Nominee Director | 2 Serjeants Inn EC4Y 1LT London | 900021430001 |
Who are the persons with significant control of EV PROPCO REALISATIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Evans Retail Limited | Apr 06, 2016 | 70 Berners Street W1T 3NL London Colegrave House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does EV PROPCO REALISATIONS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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