EVIL NEERCS LIMITED

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

    Company NameEVIL NEERCS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 09072419
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EVIL NEERCS LIMITED?

    • Motion picture distribution activities (59131) / Information and communication

    Where is EVIL NEERCS LIMITED located?

    Registered Office Address
    C/O Valentine & Co Glade House
    52-54 Carter Lane
    EC4V 5EF London
    Undeliverable Registered Office AddressNo

    What were the previous names of EVIL NEERCS LIMITED?

    Previous Company Names
    Company NameFromUntil
    APOLLO SCREENLIVE LIMITEDJan 19, 2016Jan 19, 2016
    SCREENLIVE ENTERTAINMENT LIMITEDJul 10, 2014Jul 10, 2014
    MARETAN LIMITEDJun 05, 2014Jun 05, 2014

    What are the latest accounts for EVIL NEERCS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2015

    What are the latest filings for EVIL NEERCS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    13 pagesLIQ14

    Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on May 01, 2018

    2 pagesAD01

    Statement of affairs

    8 pagesLIQ02

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 16, 2017

    LRESEX

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 19, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 18, 2017

    RES15

    Annual return made up to Jun 05, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 05, 2016

    Statement of capital on Jun 05, 2016

    • Capital: GBP 187,500
    SH01

    Total exemption small company accounts made up to Nov 30, 2015

    4 pagesAA

    Certificate of change of name

    Company name changed screenlive entertainment LIMITED\certificate issued on 19/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 19, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 18, 2016

    RES15

    Termination of appointment of Philip Alexander Solomons as a director on Jan 15, 2016

    1 pagesTM01

    Appointment of Mr Paul Richard Gregg as a director on Jan 15, 2016

    2 pagesAP01

    Termination of appointment of Daniel Jake Olliff as a director on Jan 15, 2016

    1 pagesTM01

    Registered office address changed from Rex House 4-12 Regent Street London SW1Y 4PE to 55 Princes Gate Exhibition Road London SW7 2PN on Jan 18, 2016

    1 pagesAD01

    Current accounting period extended from Jun 30, 2015 to Nov 30, 2015

    1 pagesAA01

    Termination of appointment of Elizabeth Draper as a director on Jul 31, 2015

    1 pagesTM01

    Annual return made up to Jun 05, 2015 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 01, 2015

    Statement of capital on Jul 01, 2015

    • Capital: GBP 187,500
    SH01

    Termination of appointment of Jamie Alexander Ross as a director on Jun 29, 2015

    1 pagesTM01

    Termination of appointment of Jamie Alexander Ross as a secretary on Jun 29, 2015

    1 pagesTM02

    Registered office address changed from 10 Clearwater House 2a Grosvenor Road Richmond Surrey TW10 6PB England to Rex House 4-12 Regent Street London SW1Y 4PE on Jan 09, 2015

    1 pagesAD01

    Registered office address changed from 10 Clearwater House 2 Grosvenor Road Richmond Surrey TW10 6PB England to 10 Clearwater House 2a Grosvenor Road Richmond Surrey TW10 6PB on Nov 10, 2014

    1 pagesAD01

    Appointment of Mr Jamie Alexander Ross as a secretary on Oct 09, 2014

    2 pagesAP03

    Statement of capital following an allotment of shares on Jun 24, 2014

    • Capital: GBP 187,500
    4 pagesSH01

    Resolutions

    Resolutions
    36 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Memorandum of Association

    RES01

    Registered office address changed from 3 Coach House Yard Hampstead High Street London NW3 1QF United Kingdom to 10 Clearwater House 2 Grosvenor Road Richmond Surrey TW10 6PB on Jul 22, 2014

    1 pagesAD01

    Who are the officers of EVIL NEERCS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GREGG, Paul Richard
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    Director
    Glade House
    52-54 Carter Lane
    EC4V 5EF London
    C/O Valentine & Co
    EnglandBritish5337340008
    ROSS, Jamie Alexander
    Church Street
    Aspley Guise
    MK17 8HQ Milton Keynes
    Chain House
    England
    Secretary
    Church Street
    Aspley Guise
    MK17 8HQ Milton Keynes
    Chain House
    England
    191647680001
    DRAPER, Elizabeth
    Herbert Road
    SE18 3QE London
    159
    United Kingdom
    Director
    Herbert Road
    SE18 3QE London
    159
    United Kingdom
    EnglandBritish188286640001
    OLLIFF, Daniel Jake
    Hartington Villas
    BN3 6HF Hove
    12
    East Sussex
    United Kingdom
    Director
    Hartington Villas
    BN3 6HF Hove
    12
    East Sussex
    United Kingdom
    United KingdomBritish188286630001
    ROSS, Jamie Alexander
    Church Street
    MK17 8HQ Aspley Guise
    Chain House
    United Kingdom
    Director
    Church Street
    MK17 8HQ Aspley Guise
    Chain House
    United Kingdom
    EnglandBritish155005090002
    SOLOMONS, Philip Alexander
    Clearwater House
    2a Grosvenor Road
    TW10 6PB Richmond
    10
    Surrey
    United Kingdom
    Director
    Clearwater House
    2a Grosvenor Road
    TW10 6PB Richmond
    10
    Surrey
    United Kingdom
    EnglandBritish179619610001

    Does EVIL NEERCS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 16, 2017Commencement of winding up
    Dec 24, 2018Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Reynolds
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire
    practitioner
    5 Stirling Court Stirling Way
    WD6 2FX Borehamwood
    Hertfordshire

    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