EVER 2532 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameEVER 2532 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05304980
    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 EVER 2532 LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is EVER 2532 LIMITED located?

    Registered Office Address
    First Floor, 107 Station Street
    DE14 1SZ Burton-On-Trent
    Staffordshire
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVER 2532 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EVER 2532 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Nov 26, 2020 with no updates

    3 pagesCS01

    Change of details for Inspired Gaming (Holdings) Limited as a person with significant control on Jun 08, 2020

    2 pagesPSC05

    Registered office address changed from 3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE to First Floor, 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on Jun 08, 2020

    1 pagesAD01

    Confirmation statement made on Nov 26, 2019 with no updates

    3 pagesCS01

    Current accounting period extended from Sep 30, 2019 to Dec 31, 2019

    1 pagesAA01

    Full accounts made up to Sep 30, 2018

    14 pagesAA

    Confirmation statement made on Nov 26, 2018 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    6 pagesAA

    legacy

    1 pagesSH20

    Statement of capital on Feb 07, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share premium reserve 22/01/2018
    RES13
    capital

    Resolution of authority to purchase a number of shares

    RES09
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on Nov 26, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Steven John Holmes as a director on Sep 22, 2017

    1 pagesTM01

    Appointment of Mr Stewart Frank Bradley Baker as a director on Sep 21, 2017

    2 pagesAP01

    Accounts for a dormant company made up to Sep 24, 2016

    6 pagesAA

    Confirmation statement made on Nov 26, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Sep 26, 2015

    5 pagesAA

    Annual return made up to Nov 26, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 26, 2015

    Statement of capital on Nov 26, 2015

    • Capital: GBP 603
    SH01

    Accounts for a dormant company made up to Sep 27, 2014

    4 pagesAA

    Termination of appointment of James William O'halleran as a director on Apr 02, 2015

    1 pagesTM01

    Who are the officers of EVER 2532 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAMON, Carys
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Secretary
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    196165170001
    BAKER, Stewart Frank Bradley
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    First Floor, 107
    Staffordshire
    England
    United KingdomBritish230753770001
    ALBION, Susan
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    Secretary
    7 Brownsfield Road
    WS13 6BT Lichfield
    Staffordshire
    British80142740001
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Secretary
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    British80455940002
    OLDHAM, Annette
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    Secretary
    Edwards Farm Road
    Fradley
    WS13 8NR Lichfield
    29
    Staffordshire
    British135120610001
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Secretary
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    British31059170002
    EVERSECRETARY LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Secretary
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023530001
    ALVAREZ, Luke Lyon
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritish63436630003
    ALVAREZ, Luke Lyon
    Flat 21 The Pryors
    East Heath Road
    NW3 1BS London
    Director
    Flat 21 The Pryors
    East Heath Road
    NW3 1BS London
    United KingdomBritish63436630003
    CROWLEY, Norman Vincent
    Deerfield House
    Ballybrew Enniskerry
    IRISH Dublin
    County Wicklow
    Eire
    Director
    Deerfield House
    Ballybrew Enniskerry
    IRISH Dublin
    County Wicklow
    Eire
    IrelandIrish112556660004
    CROWLEY, Norman Vincent
    Deerfield House
    Ballybrew Enniskerry
    IRISH Dublin
    County Wicklow
    Eire
    Director
    Deerfield House
    Ballybrew Enniskerry
    IRISH Dublin
    County Wicklow
    Eire
    IrelandIrish112556660004
    HOLMES, Steven John
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    United KingdomBritish195545010001
    HOYLE, Russell Blackburn
    5 Orchard Rise
    TW10 5BX Richmond
    Surrey
    Director
    5 Orchard Rise
    TW10 5BX Richmond
    Surrey
    EnglandBritish52822380002
    O'HALLERAN, James William
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    Director
    3 The Maltings
    Wetmore Road
    DE14 1SE Burton On Trent
    Staffordshire
    EnglandBritish103876820003
    PAGE, David
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    Director
    Rye Croft House
    11 Outwoods Lane Anslow
    DE13 9UB Burton On Trent
    Staffordshire
    EnglandBritish31059170002
    EVERDIRECTOR LIMITED
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    Nominee Director
    Eversheds House
    70 Great Bridgewater Street
    M1 5ES Manchester
    900023520001

    Who are the persons with significant control of EVER 2532 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inspired Gaming (Holdings) Limited
    107, Station Street
    DE14 1SZ Burton-On-Trent
    First Floor
    Staffordshire
    England
    Apr 06, 2016
    107, Station Street
    DE14 1SZ Burton-On-Trent
    First Floor
    Staffordshire
    England
    No
    Legal FormPrivate Limited Company (Ltd)
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 1985
    Place RegisteredUk Register Of Private Limited Companies
    Registration Number05304991
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EVER 2532 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An accession deed
    Created On Jun 02, 2006
    Delivered On Jun 12, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any chargor or any other obligor to any secured party 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
    • Ge Corporate Finance Bank Sas, London Branch (The Security Agent)
    Transactions
    • Jun 12, 2006Registration of a charge (395)
    • Jul 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Feb 01, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other obligor to any secured party 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
    • Ge Capital Structured Finance Group Limited 'Security Agent'
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Jun 07, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 31, 2005
    Delivered On Feb 11, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee 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
    • Duke Street Capital Iii Limited (The Security Trustee)on Trust for Itself and the Other Vendors
    Transactions
    • Feb 11, 2005Registration of a charge (395)
    • Jun 07, 2006Statement 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