EREVED GROUP HOLDINGS LIMITED
Status | DISSOLVED |
Company No. | 00014504 |
Category | Private Limited Company |
Incorporated | 04 Oct 1880 |
Age | 143 years, 6 months, 25 days |
Jurisdiction | England Wales |
Dissolution | 01 Sep 2022 |
Years | 1 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
Liquidation voluntary creditors return of final meeting
Date: 01 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
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
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
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
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
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
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
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
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
Liquidation disclaimer notice
Date: 04 Dec 2015
Category: Insolvency
Type: F10.2
Documents
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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 21 Apr 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 21 Apr 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Change of name notice
Date: 18 Mar 2015
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
Termination director company with name
Date: 01 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Caldecott
Documents
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
Appoint person director company with name
Date: 04 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Elliot
Documents
Mortgage charge part both with charge number
Date: 06 Apr 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 23
Documents
Mortgage charge part both with charge number
Date: 06 Apr 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 17
Documents
Mortgage charge part both with charge number
Date: 06 Apr 2013
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 19
Documents
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
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
Change person director company
Date: 06 Nov 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
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
Change person director company
Date: 10 Feb 2012
Category: Officers
Sub Category: Change
Type: CH01
Documents
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
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
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
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
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
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
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Balfour-Lynn
Documents
Termination director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jagtar Singh
Documents
Appoint person director company with name
Date: 19 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Maxwell Coppel
Documents
Appoint person director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gareth Caldecott
Documents
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
Change of name notice
Date: 13 Sep 2011
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
Appoint person secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Sunita Kaushal
Documents
Termination secretary company with name
Date: 30 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Filex Services Limited
Documents
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
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
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
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
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
Resolution
Date: 16 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 Dec 2010
Category: Capital
Type: SH20
Description: Statement by directors
Documents
Legacy
Date: 15 Dec 2010
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 14/12/10
Documents
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
Resolution
Date: 15 Dec 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
Legacy
Date: 17 Mar 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 22
Documents
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
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Cave
Documents
Termination director company with name
Date: 09 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Bibring
Documents
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
Resolution
Date: 08 Feb 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 08 Feb 2010
Category: Change-of-constitution
Type: CC04
Documents
Legacy
Date: 18 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 20
Documents
Legacy
Date: 18 Nov 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 21
Documents
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
Legacy
Date: 25 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/09; full list of members
Documents
Legacy
Date: 06 Nov 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 19
Documents
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
Legacy
Date: 23 May 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 18
Documents
Legacy
Date: 20 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/08; full list of members
Documents
Legacy
Date: 17 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 17 Jan 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 03 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/02/07; full list of members; amend
Documents
Legacy
Date: 21 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 20 Dec 2007
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Some Companies
102 SHREWSBURY AVENUE,HARROW,HA3 9NF
Number: | 11520809 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 06752301 |
Status: | ACTIVE |
Category: | Private Limited Company |
FUTURE TECHNOLOGY CENTRE BARMSTON COURT,SUNDERLAND,SR5 3NY
Number: | 07140916 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 NORTHBURGH STREET,LONDON,EC1V 0AY
Number: | OC416213 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |