EREVED GROUP HOLDINGS LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands
StatusDISSOLVED
Company No.00014504
CategoryPrivate Limited Company
Incorporated04 Oct 1880
Age143 years, 6 months, 25 days
JurisdictionEngland Wales
Dissolution01 Sep 2022
Years1 year, 7 months, 28 days

SUMMARY

EREVED GROUP HOLDINGS LIMITED is an dissolved private limited company with number 00014504. It was incorporated 143 years, 6 months, 25 days ago, on 04 October 1880 and it was dissolved 1 year, 7 months, 28 days ago, on 01 September 2022. The company address is C/O Teneo Financial Advisory Limited 156 Great Charles Street C/O Teneo Financial Advisory Limited 156 Great Charles Street, Birmingham, B3 3HN, West Midlands.



Company Fillings

Gazette dissolved liquidation

Date: 01 Sep 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 01 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2022

Action Date: 17 Feb 2022

Category: Address

Type: AD01

Old address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2022-02-17

New address: C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Sep 2021

Action Date: 06 Sep 2021

Category: Address

Type: AD01

Old address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2021-09-06

New address: C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jun 2021

Action Date: 28 Jun 2021

Category: Address

Type: AD01

Old address: Hill House 1 Little New Street London EC4A 3TR

New address: 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN

Change date: 2021-06-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jun 2020

Action Date: 30 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2019

Action Date: 30 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jun 2018

Action Date: 30 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2017

Action Date: 30 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Jun 2016

Action Date: 30 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-03-30

Documents

View document PDF

Liquidation disclaimer notice

Date: 04 Dec 2015

Category: Insolvency

Type: F10.2

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 28 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-28

Officer name: Andrew Maxwell Coppel

Documents

View document PDF

Termination director company with name termination date

Date: 26 Oct 2015

Action Date: 29 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-29

Officer name: Colin David Elliot

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Address

Type: AD01

Old address: , 33 Cavendish Square, London, London, W1G 0PW, England

Change date: 2015-04-22

New address: Hill House 1 Little New Street London EC4A 3TR

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 21 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Apr 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Certificate change of name company

Date: 18 Mar 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de vere group holdings LIMITED\certificate issued on 18/03/15

Documents

View document PDF

Change of name notice

Date: 18 Mar 2015

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change sail address company with new address

Date: 22 Feb 2015

Category: Address

Type: AD02

New address: Hill House 1 Little New Street London London EC4A 3TR

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Aug 2014

Action Date: 29 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunita Kaushal

Termination date: 2014-07-29

Documents

View document PDF

Annual return company with made up date

Date: 13 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Aug 2013

Action Date: 27 Aug 2013

Category: Address

Type: AD01

Old address: , 33 Cavendish Square, London, London, W1B 0PW, England

Change date: 2013-08-27

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Caldecott

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jul 2013

Action Date: 01 Jul 2013

Category: Address

Type: AD01

Old address: , 17 Portland Place, London, London, W1B 1PU, England

Change date: 2013-07-01

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colin Elliot

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 23

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 17

Documents

View document PDF

Mortgage charge part both with charge number

Date: 06 Apr 2013

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 19

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Mar 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2012

Action Date: 18 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Gareth Caldecott

Change date: 2012-12-18

Documents

View document PDF

Change person director company

Date: 06 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-11-05

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Accounts with accounts type full

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change person director company with change date

Date: 05 Sep 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gareth Caldecott

Change date: 2011-12-05

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 23

Documents

View document PDF

Legacy

Date: 03 Sep 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Mar 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Maxwell Coppel

Change date: 2011-12-05

Documents

View document PDF

Change person director company

Date: 10 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Documents

View document PDF

Change person secretary company with change date

Date: 09 Feb 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-12-05

Officer name: Sunita Kaushal

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 22

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 17

Documents

View document PDF

Legacy

Date: 08 Feb 2012

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 19

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2011

Action Date: 05 Dec 2011

Category: Address

Type: AD01

Change date: 2011-12-05

Old address: , 1 West Garden Place, Kendal Street, London, W2 2AQ, England

Documents

View document PDF

Accounts with accounts type full

Date: 11 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Balfour-Lynn

Documents

View document PDF

Termination director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jagtar Singh

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Maxwell Coppel

Documents

View document PDF

Appoint person director company with name

Date: 16 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gareth Caldecott

Documents

View document PDF

Certificate change of name company

Date: 13 Sep 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed de vere group LIMITED\certificate issued on 13/09/11

Documents

View document PDF

Change of name notice

Date: 13 Sep 2011

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 19

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 22

Documents

View document PDF

Legacy

Date: 24 Aug 2011

Category: Mortgage

Type: MG04

Description: Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 17

Documents

View document PDF

Change registered office address company with date old address

Date: 06 May 2011

Action Date: 06 May 2011

Category: Address

Type: AD01

Change date: 2011-05-06

Old address: , 1 West Garden Place, Kendal Street, London, London, W2 2AQ, England

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sunita Kaushal

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Filex Services Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Mar 2011

Action Date: 30 Mar 2011

Category: Address

Type: AD01

Change date: 2011-03-30

Old address: , 179 Great Portland Street, London, W1W 5LS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Mar 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Mar 2011

Action Date: 15 Feb 2011

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Filex Services Limited

Change date: 2011-02-15

Documents

View document PDF

Capital allotment shares

Date: 05 Jan 2011

Action Date: 14 Dec 2010

Category: Capital

Type: SH01

Capital : 27,100,700 GBP

Date: 2010-12-14

Documents

View document PDF

Legacy

Date: 21 Dec 2010

Category: Mortgage

Type: MG06

Description: Particulars of a charge subject to which a property has been acquired / charge no: 23

Documents

View document PDF

Resolution

Date: 16 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 15 Dec 2010

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 14/12/10

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 15 Dec 2010

Action Date: 15 Dec 2010

Category: Capital

Type: SH19

Date: 2010-12-15

Capital : 1,000.00 GBP

Documents

View document PDF

Resolution

Date: 15 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 17 Mar 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 22

Documents

View document PDF

Accounts with accounts type full

Date: 15 Mar 2010

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Cave

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Bibring

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Feb 2010

Action Date: 15 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-15

Documents

View document PDF

Resolution

Date: 08 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Feb 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 20

Documents

View document PDF

Legacy

Date: 18 Nov 2009

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 21

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Jagtar Singh

Change date: 2009-10-01

Documents

View document PDF

Legacy

Date: 25 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 19

Documents

View document PDF

Accounts with accounts type full

Date: 21 Oct 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 18

Documents

View document PDF

Legacy

Date: 20 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2008

Category: Annual-return

Type: 363a

Description: Return made up to 15/02/07; full list of members; amend

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Capital

Type: 155(6)b

Description: Declaration of assistance for shares acquisition

Documents

View document PDF


Some Companies

BLUE CLEAN LIMITED

102 SHREWSBURY AVENUE,HARROW,HA3 9NF

Number:11520809
Status:ACTIVE
Category:Private Limited Company

CARTVERS DEVELOPMENTS LTD

COTTAGES,LEIGH-ON-SEA,SS9 5QT

Number:06152935
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOMINANCE SECURITY GROUP LIMITED

4 CAMBRIDGE GARDENS,HASTINGS,TN34 1EH

Number:10804999
Status:ACTIVE
Category:Private Limited Company

FOUNDATION FOOTBALL LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:06752301
Status:ACTIVE
Category:Private Limited Company

HYPERDRIVE TECHNOLOGIES LTD

FUTURE TECHNOLOGY CENTRE BARMSTON COURT,SUNDERLAND,SR5 3NY

Number:07140916
Status:ACTIVE
Category:Private Limited Company

MOVE CAPITAL LLP

8 NORTHBURGH STREET,LONDON,EC1V 0AY

Number:OC416213
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source