EREVED MIDCO LIMITED

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

    Company NameEREVED MIDCO LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06798909
    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 EREVED MIDCO LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is EREVED MIDCO LIMITED located?

    Registered Office Address
    C/O Teneo Restructuring Limited 156 Great Charles Street
    Queensway
    B3 3HN Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of EREVED MIDCO LIMITED?

    Previous Company Names
    Company NameFromUntil
    DE VERE MIDCO LIMITEDNov 29, 2010Nov 29, 2010
    AHG VENICE MIDCO LIMITEDFeb 05, 2010Feb 05, 2010
    BROOMCO (4177) LIMITEDJan 22, 2009Jan 22, 2009

    What are the latest accounts for EREVED MIDCO LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What are the latest filings for EREVED MIDCO LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    36 pagesLIQ14

    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 pagesAD01

    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 02, 2021

    2 pagesAD01

    Liquidators' statement of receipts and payments to Mar 30, 2020

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2019

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2018

    27 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 30, 2017

    25 pages4.68

    Liquidators' statement of receipts and payments to Mar 30, 2016

    22 pages4.68

    Termination of appointment of Andrew Maxwell Coppel as a director on Sep 28, 2015

    2 pagesTM01

    Termination of appointment of Colin David Elliot as a director on Sep 29, 2015

    1 pagesTM01

    Registered office address changed from 33 Cavendish Square London London W1G 0PW to Hill House 1 Little New Street London EC4A 3TR on Apr 22, 2015

    2 pagesAD01

    Statement of affairs with form 4.19

    7 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Mar 31, 2015

    LRESEX

    Certificate of change of name

    Company name changed de vere midco LIMITED\certificate issued on 18/03/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 18, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR

    2 pagesAD02

    Annual return made up to Jan 22, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2015

    Statement of capital on Feb 05, 2015

    • Capital: GBP 803
    SH01

    Full accounts made up to Dec 31, 2013

    20 pagesAA

    Termination of appointment of Sunita Kaushal as a secretary on Jul 29, 2014

    1 pagesTM02

    Annual return made up to Jan 22, 2014

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 803
    SH01

    Full accounts made up to Dec 31, 2012

    16 pagesAA

    Registered office address changed from * 33 Cavendish Square London London W1B 0PW England* on Aug 20, 2013

    1 pagesAD01

    Termination of appointment of David Caldecott as a director

    1 pagesTM01

    Who are the officers of EREVED MIDCO LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KAUSHAL, Sunita
    Portland Place
    W1B 1PU London
    17
    London
    England
    Secretary
    Portland Place
    W1B 1PU London
    17
    London
    England
    158944700001
    7SIDE SECRETARIAL LIMITED
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    Secretary
    City Road
    CF24 3DL Cardiff
    14-18
    South Glamorgan
    135843060001
    FILEX SERVICES LIMITED
    Great Portland Street
    W1W 5LS London
    179
    Secretary
    Great Portland Street
    W1W 5LS London
    179
    Identification TypeEuropean Economic Area
    Registration Number02566556
    3620420001
    BALFOUR-LYNN, Richard Gary
    Connaught Square
    W2 2HG London
    6
    England
    Director
    Connaught Square
    W2 2HG London
    6
    England
    United KingdomBritish34251500001
    CALDECOTT, David Gareth
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    EnglandBritish73603940004
    COPPEL, Andrew Maxwell
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    Director
    Portland Place
    W1B 1PU London
    17
    London
    United Kingdom
    EnglandBritish163106000001
    ELLIOT, Colin David
    Portland Place
    W1B 1PU London
    17
    London
    England
    Director
    Portland Place
    W1B 1PU London
    17
    London
    England
    United KingdomBritish178756480001
    LLOYD, Samuel George Alan
    2 Ffordd Morgannwg
    Longwood Park Whitchurch
    CF14 7JS Cardiff
    Director
    2 Ffordd Morgannwg
    Longwood Park Whitchurch
    CF14 7JS Cardiff
    WalesBritish4303870003
    SINGH, Jagtar
    West Garden Place
    W2 2AQ London
    1
    England
    Director
    West Garden Place
    W2 2AQ London
    1
    England
    United KingdomBritish121710890001

    Does EREVED MIDCO LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland PLC as Security Agent
    Transactions
    • Mar 17, 2010Registration of a charge (MG01)

    Does EREVED MIDCO LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 31, 2015Commencement of winding up
    Sep 01, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Robert James Harding
    Athene Place 66 Shoe Lane
    EC4A 3BQ London
    practitioner
    Athene Place 66 Shoe Lane
    EC4A 3BQ 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