Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EREVED GROUP HOLDINGS LIMITED
Company Information for

EREVED GROUP HOLDINGS LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
00014504
Private Limited Company
Liquidation

Company Overview

About Ereved Group Holdings Ltd
EREVED GROUP HOLDINGS LIMITED was founded on 1880-10-04 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ereved Group Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EREVED GROUP HOLDINGS LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in W1G
 
Previous Names
DE VERE GROUP HOLDINGS LIMITED18/03/2015
DE VERE GROUP LIMITED13/09/2011
Filing Information
Company Number 00014504
Company ID Number 00014504
Date formed 1880-10-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 15/02/2015
Return next due 14/03/2016
Type of accounts FULL
Last Datalog update: 2022-09-08 15:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EREVED GROUP HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-01Final Gazette dissolved via compulsory strike-off
2022-02-17AD01REGISTERED OFFICE CHANGED ON 17/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR
2020-06-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-30
2019-06-11LIQ03Voluntary liquidation Statement of receipts and payments to 2019-03-30
2018-06-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-03-30
2017-06-164.68 Liquidators' statement of receipts and payments to 2017-03-30
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2016-06-134.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2015-12-04F10.2Notice to Registrar of Companies of Notice of disclaimer
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 33 CAVENDISH SQUARE LONDON LONDON W1G 0PW ENGLAND
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM, 33 CAVENDISH SQUARE, LONDON, LONDON, W1G 0PW, ENGLAND
2015-04-214.20Volunatary liquidation statement of affairs with form 4.19
2015-04-21600Appointment of a voluntary liquidator
2015-04-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2015-03-31
2015-04-02LATEST SOC02/04/15 STATEMENT OF CAPITAL;GBP 1000.000746
2015-04-02AR0115/02/15 ANNUAL RETURN FULL LIST
2015-03-18RES15CHANGE OF NAME 18/03/2015
2015-03-18CERTNMCompany name changed de vere group holdings LIMITED\certificate issued on 18/03/15
2015-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-22AD02Register inspection address changed to Hill House 1 Little New Street London London EC4A 3TR
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04TM02Termination of appointment of Sunita Kaushal on 2014-07-29
2014-03-13LATEST SOC13/03/14 STATEMENT OF CAPITAL;GBP 1000.000746
2014-03-13AR0115/02/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 33 CAVENDISH SQUARE LONDON LONDON W1B 0PW ENGLAND
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 FROM, 33 CAVENDISH SQUARE, LONDON, LONDON, W1B 0PW, ENGLAND
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 17 PORTLAND PLACE, LONDON, LONDON, W1B 1PU, ENGLAND
2013-06-04AP01DIRECTOR APPOINTED MR COLIN ELLIOT
2013-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 23
2013-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 17
2013-04-06MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 19
2013-03-15AR0115/02/13 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012
2012-11-06CH01CHANGE PERSON AS DIRECTOR
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011
2012-09-03MG04STATEMENT 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
2012-09-03MG04STATEMENT 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
2012-03-08AR0115/02/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-10CH01CHANGE PERSON AS DIRECTOR
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2012-02-08MG04STATEMENT 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
2012-02-08MG04STATEMENT 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
2012-02-08MG04STATEMENT 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
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ ENGLAND
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, W2 2AQ, ENGLAND
2011-10-11AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2011-09-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2011-09-19AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL
2011-09-16AP01DIRECTOR APPOINTED MR GARETH CALDECOTT
2011-09-13RES15CHANGE OF NAME 08/09/2011
2011-09-13CERTNMCOMPANY NAME CHANGED DE VERE GROUP LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-24MG04STATEMENT 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
2011-08-24MG04STATEMENT 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
2011-08-24MG04STATEMENT 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
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON LONDON W2 2AQ ENGLAND
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 FROM, 1 WEST GARDEN PLACE, KENDAL STREET, LONDON, LONDON, W2 2AQ, ENGLAND
2011-03-30AP03SECRETARY APPOINTED SUNITA KAUSHAL
2011-03-30TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2011 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2011-03-29AR0115/02/11 FULL LIST
2011-03-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FILEX SERVICES LIMITED / 15/02/2011
2011-01-05SH0114/12/10 STATEMENT OF CAPITAL GBP 27100700
2010-12-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 23
2010-12-16RES13DIRECTORS AUTHORISED TO APPROPRIATE BONUS SHARES 14/12/2010
2010-12-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-15SH20STATEMENT BY DIRECTORS
2010-12-15CAP-SSSOLVENCY STATEMENT DATED 14/12/10
2010-12-15SH1915/12/10 STATEMENT OF CAPITAL GBP 1000.00
2010-12-15RES13CANCELLATION OF SHARE PREMIUM ACCOUNT OF £302,589,323. 14/12/2010
2010-12-15RES06REDUCE ISSUED CAPITAL 14/12/2010
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-02-23AR0115/02/10 FULL LIST
2010-02-08RES01ADOPT ARTICLES 25/01/2010
2010-02-08CC04STATEMENT OF COMPANY'S OBJECTS
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2009-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47250 - Retail sale of beverages in specialised stores

55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation


Licences & Regulatory approval
We could not find any licences issued to EREVED GROUP HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EREVED GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 21
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-12-21 PART of the property or undertaking has been released and no longer forms part of the charge BANK OF SCOTLAND PLC AS SECURITY AGENT
DEBENTURE 2010-03-17 Multiple filings of asset release and removal. Please see documents registered BANK OF SCOTLAND PLC AS SECURITY AGENT
CHARGE OF DEPOSIT 2009-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
CHARGE OF DEPOSIT 2009-11-18 Outstanding NATIONAL WESTMINSTER BANK PLC
SUPPLEMENTAL CHARGE OVER INTELLECTUAL PROPERTY RIGHTS 2008-11-06 Multiple filings of asset release and removal. Please see documents registered BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
SUPPLEMENTAL LEGAL MORTGAGE 2008-05-23 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
GUARANTEE & DEBENTURE 2007-12-21 Multiple filings of asset release and removal. Please see documents registered BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES)
GUARANTEE & DEBENTURE 2006-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
THIRD PARTY LEGAL CHARGE 2006-10-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
THIRD PARTY LEGAL CHARGE 2000-12-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2000-12-05 Satisfied DARESBURY PARK DEVELOPMENTS LIMITED
SUPPLEMENTAL TRUST DEED 1995-09-11 Satisfied THE LAW DEBENTURE TRUST CORPORATION P.L.C.(THE "TRUSTEE")
LEGAL MORTGAGE 1992-08-24 Satisfied PERSIMMON HOMES (NORTH WEST) LIMITED
DEED OF CHARGE 1991-09-30 Satisfied PERSIMMON HOMES (NORTH WEST) LIMITED
TRUST DEED 1991-06-05 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
1989-02-20 Satisfied ROYAL EXCHANGE TRUST COMPANY LIMITED
LEGAL CHARGE 1987-05-22 Satisfied SIBEC DEVELOPMENTS LIMITED
1972-08-14 Satisfied COMMERCIAL UNION ASSURANCE LTD
TRUST DEED 1967-03-01 Satisfied COMMERCIAL UNION ASSURANCE CO. LTD.
DEED OF EXCHANGE 1921-08-09 Outstanding G.F. & A, BROWN & SONS LTD
Intangible Assets
Patents
We have not found any records of EREVED GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names

EREVED GROUP HOLDINGS LIMITED owns 1 domain names.

devere.co.uk  

Trademarks
We have not found any records of EREVED GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREVED GROUP HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks) as EREVED GROUP HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EREVED GROUP HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EREVED GROUP HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EREVED GROUP HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.