EREVED GROUP LIMITED
Overview
| Company Name | EREVED GROUP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06798902 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of EREVED GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EREVED GROUP 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 EREVED GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| DE VERE GROUP LIMITED | Sep 13, 2011 | Sep 13, 2011 |
| AHG VENICE GROUP LIMITED | Feb 23, 2010 | Feb 23, 2010 |
| BROOMCO (4175) LIMITED | Jan 22, 2009 | Jan 22, 2009 |
What are the latest accounts for EREVED GROUP LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What are the latest filings for EREVED GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 36 pages | LIQ14 | ||||||||||
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 | ||||||||||
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 09, 2021 | 2 pages | AD01 | ||||||||||
Registered office address changed from Hill House 1 Little New Street London EC4A 3TR to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on Jul 04, 2021 | 2 pages | AD01 | ||||||||||
Termination of appointment of Ian Bruce Cave as a director on Aug 01, 2015 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2020 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2019 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2018 | 27 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2017 | 25 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 30, 2016 | 22 pages | 4.68 | ||||||||||
Termination of appointment of Nicholas James Douglas Bull as a director on Sep 29, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Colin Elliot as a director on Sep 29, 2015 | 2 pages | TM01 | ||||||||||
Termination of appointment of Heather Mccallum as a secretary on Sep 29, 2015 | 2 pages | TM02 | ||||||||||
Termination of appointment of Andrew Maxwell Coppel as a director on Sep 28, 2015 | 2 pages | TM01 | ||||||||||
Registered office address changed from 33 Cavendish Square London London W1B 0PW to Hill House 1 Little New Street London EC4A 3TR on Apr 22, 2015 | 2 pages | AD01 | ||||||||||
Statement of affairs with form 4.19 | 7 pages | 4.20 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed de vere group LIMITED\certificate issued on 18/03/15 | 4 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
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 22, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2013 | 51 pages | AA | ||||||||||
Appointment of Heather Mccallum as a secretary | 3 pages | AP03 | ||||||||||
Who are the officers of EREVED GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KAUSHAL, Sunita | Secretary | Portland Place W1B 1PU London 17 London England | 158963740001 | |||||||||||
| MCCALLUM, Heather | Secretary | W1G 0PW London 33 Cavendish Square United Kingdom | 190920540001 | |||||||||||
| 7SIDE SECRETARIAL LIMITED | Secretary | City Road CF24 3DL Cardiff 14-18 South Glamorgan United Kingdom |
| 39827800003 | ||||||||||
| FILEX SERVICES LIMITED | Secretary | Great Portland Street W1W 5LS London 179 |
| 3620420001 | ||||||||||
| BALFOUR-LYNN, Richard Gary | Director | Connaught Square W2 2HG London 6 | United Kingdom | British | 34251500001 | |||||||||
| BULL, Nicholas James Douglas | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 35443110002 | |||||||||
| CALDECOTT, David Gareth | Director | Portland Place W1B 1PU London 17 London England | England | British | 73603940004 | |||||||||
| CAVE, Ian Bruce | Director | Portland Place W1B 1PU London 17 London England | United Kingdom | British | 102741680001 | |||||||||
| COOK, Robert Barclay | Director | Portland Place W1B 1PU London 17 London England | England | British | 172635260001 | |||||||||
| COPPEL, Andrew Maxwell | Director | Portland Place W1B 1PU London 17 London United Kingdom | England | British | 14330100002 | |||||||||
| DANGERFIELD, Tony Matthew | Director | Portland Place W1B 1PU London 17 London England | England | New Zealander | 85590000002 | |||||||||
| ELLIOT, Colin | Director | Cavendish Square W1G 0PW London 33 London England | England | British | 179576120001 | |||||||||
| LLOYD, Samuel George Alan | Director | 2 Ffordd Morgannwg Longwood Park Whitchurch CF14 7JS Cardiff | Wales | British | 4303870003 | |||||||||
| RUTHERFORD, Colin | Director | Portland Place W1B 1PU London 17 London England | England | British | 148328430001 | |||||||||
| SINGH, Jagtar | Director | West Garden Place W2 2AQ London 1 | United Kingdom | British | 121710890001 |
Does EREVED GROUP LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Does EREVED GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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