EVEDEN GROUP LIMITED

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

    Company NameEVEDEN GROUP LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05772888
    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 EVEDEN GROUP LIMITED?

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

    Where is EVEDEN GROUP LIMITED located?

    Registered Office Address
    Hill House 1
    Little New Street
    EC4A 3TR London
    Undeliverable Registered Office AddressNo

    What were the previous names of EVEDEN GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 505 LIMITEDApr 06, 2006Apr 06, 2006

    What are the latest accounts for EVEDEN GROUP LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2011

    What are the latest filings for EVEDEN GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Register inspection address has been changed

    2 pagesAD02

    Registered office address changed from * the Corsetry Factory Rothwell Road Desborough Kettering Northamptonshire NN14 2PG* on Jan 17, 2013

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 31, 2012

    LRESSP

    Statement of capital on Jan 08, 2013

    • Capital: GBP 1,471,476
    4 pagesSH19

    Termination of appointment of Ikuo Otani as a director

    2 pagesTM01

    Termination of appointment of Yoshikata Tsukamato as a director

    2 pagesTM01

    Termination of appointment of Yuzo Ide as a director

    2 pagesTM01

    Termination of appointment of Takuya Miura as a director

    2 pagesTM01

    Termination of appointment of Richard Murray as a director

    2 pagesTM01

    Termination of appointment of Katsuya Hirooka as a director

    2 pagesTM01

    legacy

    3 pagesSH20

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    12 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of varying share rights or name

    RES12

    Who are the officers of EVEDEN GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EMBLEY, Geoffrey Michael
    43 John Clare Close
    NN13 5GG Brackley
    Northamptonshire
    Secretary
    43 John Clare Close
    NN13 5GG Brackley
    Northamptonshire
    BritishDirector113438720001
    EMBLEY, Geoffrey Michael
    43 John Clare Close
    NN13 5GG Brackley
    Northamptonshire
    Director
    43 John Clare Close
    NN13 5GG Brackley
    Northamptonshire
    EnglandBritishDirector113438720001
    LEWIS, Tracy
    4 Hartleys Barns
    Plum Lane
    OX7 6PN Shipton-Under- Wychwood
    The Owl Loft
    Oxfordshire
    United Kingdom
    Director
    4 Hartleys Barns
    Plum Lane
    OX7 6PN Shipton-Under- Wychwood
    The Owl Loft
    Oxfordshire
    United Kingdom
    United KingdomBritishDirector91056510002
    HBJGW SECRETARIAL SUPPORT LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Secretary
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    93128710002
    HIROOKA, Katsuya
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Director
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    UsaJapaneseDirector And Treasurer169567050001
    IDE, Yuzo
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Director
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    JapanJapaneseDirector169569260001
    LYNDON, Andrew
    15 Round Close
    Dickens Heath
    B90 1SW Solihull
    West Midlands
    Director
    15 Round Close
    Dickens Heath
    B90 1SW Solihull
    West Midlands
    United KingdomBritishVenture Capitalist83859060001
    MCINTOSH, Ruth Joanne
    18 Connaught Square
    W2 2HJ London
    Director
    18 Connaught Square
    W2 2HJ London
    United KingdomBritishCompany Director62831460004
    MIURA, Takuya
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Director
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    JapanJapaneseDirector174922120001
    MURRAY, Richard
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Director
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Usa New JerseyAmericanDirector And Vice Chairman169569430001
    OTANI, Ikuo
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Director
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    JapanJapaneseDirector174921480001
    THWAITES, Anthony Howard
    Zrubavel
    93511 Jerusalem
    8
    Israel
    Director
    Zrubavel
    93511 Jerusalem
    8
    Israel
    IsraelBritishCompany Director31838850002
    TSUKAMATO, Yoshikata
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    Director
    Rothwell Road
    Desborough
    NN14 2PG Kettering
    The Corsetry Factory
    Northamptonshire
    England
    JapanJapaneseDirector And Chairman169567270001
    UNDERHILL, Robert, The Hon Mr
    The Hayloft
    Old Hall Farm
    CH64 5SP Puddington
    Cheshire
    Director
    The Hayloft
    Old Hall Farm
    CH64 5SP Puddington
    Cheshire
    United KingdomBritishDirector3080300002
    HBJGW INCORPORATIONS LIMITED
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    Director
    One Eleven Edmund Street
    B3 2HJ Birmingham
    West Midlands
    68279000005

    Does EVEDEN GROUP LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    An omnibus guarantee and set-off agreement
    Created On Apr 06, 2012
    Delivered On Apr 18, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in any other currency or currency unit, and the debt or debts owing by the bank represented by any such sum or sums (each such sum and debt being a credit balance).
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Apr 18, 2012Registration of a charge (MG01)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus letter of set-off
    Created On Jan 26, 2009
    Delivered On Jan 31, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 31, 2009Registration of a charge (395)
    • Nov 30, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of admission to an omnibus guarantee and set-off agreement
    Created On Nov 28, 2007
    Delivered On Dec 01, 2007
    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
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 01, 2007Registration of a charge (395)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On May 03, 2007
    Delivered On May 11, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All its right title and interest in and to the policies in relation to anthony thwaites under a scottish widows PLC insurance policy no 3205794 for a sum of £500,000.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee to the Finance Parties (The Security Trustee)
    Transactions
    • May 11, 2007Registration of a charge (395)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Assignment of life policy
    Created On Feb 14, 2007
    Delivered On Feb 22, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and/or the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The policy being: life assured, tracy lewis, sum assured £500,000.00 with scottish widows PLC, number 3188311,. see the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC (Security Trustee)
    Transactions
    • Feb 22, 2007Registration of a charge (395)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 02, 2006
    Delivered On Jun 15, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as ensco 505 limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed charge over all land and fixtures, all plant, machinery, vehicles, computers, office and other equipment, debts and claims, goodwill and uncalled capital, all rights and interest in and claims under insurances and a first floating charge over all other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC as Agent and Trustee for the Various Finance Parties
    Transactions
    • Jun 15, 2006Registration of a charge (395)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jun 02, 2006
    Delivered On Jun 08, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to any one or more of the investors 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
    • Lloyds Tsb Development Capital Limited as Agent and Trustee for the Investors
    Transactions
    • Jun 08, 2006Registration of a charge (395)
    • May 02, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does EVEDEN GROUP LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 31, 2012Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Richard Frederick Day
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3WA London
    Stephen Roland Browne
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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