Company Information for BRIAN EVERETT SERVICES LTD
THE FORGE, LANGHAM, COLCHESTER, ESSEX, CO4 5PX,
|
Company Registration Number
03870227
Private Limited Company
Active |
Company Name | |
---|---|
BRIAN EVERETT SERVICES LTD | |
Legal Registered Office | |
THE FORGE LANGHAM COLCHESTER ESSEX CO4 5PX Other companies in CO4 | |
Company Number | 03870227 | |
---|---|---|
Company ID Number | 03870227 | |
Date formed | 1999-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-06 13:40:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE PEARCE |
||
BRIAN EVERETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TRACY EVERETT |
Company Secretary | ||
SARAH PEARCE |
Company Secretary | ||
GEORGE PEARCE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
P T R SIGNALLING RESOURCES LTD | Company Secretary | 2008-06-01 | CURRENT | 2007-10-22 | Liquidation | |
LONE STAR LOGISTICS LTD | Company Secretary | 2008-05-07 | CURRENT | 2008-05-07 | Active - Proposal to Strike off | |
PRISM MUSIC ENTERTAINMENTS LIMITED | Company Secretary | 2008-03-12 | CURRENT | 2008-03-12 | Active - Proposal to Strike off | |
LOOK WEST PLUS LIMITED | Company Secretary | 2008-03-08 | CURRENT | 2008-03-08 | Active | |
PMG SALES & MARKETING LIMITED | Company Secretary | 2008-03-08 | CURRENT | 2008-03-08 | Active - Proposal to Strike off | |
PEVERIL HOTEL LTD | Company Secretary | 2006-11-30 | CURRENT | 1999-04-26 | Active | |
CORNFIELD VIEW LTD | Company Secretary | 2006-04-05 | CURRENT | 2006-04-05 | Active | |
TARL MARKETING LTD | Company Secretary | 2006-01-27 | CURRENT | 2006-01-27 | Active - Proposal to Strike off | |
FLEETWRITE LIMITED | Company Secretary | 2004-11-11 | CURRENT | 1997-08-14 | Dissolved 2016-03-29 | |
PINE MARKET MANAGEMENT LTD | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
PINE MARKET LTD | Company Secretary | 2004-03-01 | CURRENT | 2004-03-01 | Active - Proposal to Strike off | |
CDA DESIGN LIMITED | Company Secretary | 2003-04-18 | CURRENT | 2003-04-18 | Dissolved 2016-07-05 | |
CROCS LTD | Company Secretary | 2002-09-24 | CURRENT | 1998-11-20 | Active | |
BRIAN EVERETT MANAGEMENT LIMITED | Director | 2014-05-02 | CURRENT | 2014-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/15 FROM Arkin & Co High Street Maple House Potters Bar Herts EN6 5BS | |
AD01 | REGISTERED OFFICE CHANGED ON 24/02/15 FROM The Forge Langham Colchester Essex CO4 5PX | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/11/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 02/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/11/10 ANNUAL RETURN FULL LIST | |
AR01 | 02/11/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Esq Brian Everett on 2009-10-01 | |
AA | 31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 02/11/08; full list of members | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 02/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 02/11/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 02/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-02-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.27 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.15 | 9 |
MortgagesNumMortCharges | 0.54 | 93 |
MortgagesNumMortOutstanding | 0.26 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due After One Year | 2012-04-01 | £ 5,620 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 106,941 |
Provisions For Liabilities Charges | 2012-04-01 | £ 3,975 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BRIAN EVERETT SERVICES LTD
Called Up Share Capital | 2012-04-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 105,226 |
Current Assets | 2012-04-01 | £ 129,224 |
Debtors | 2012-04-01 | £ 21,498 |
Fixed Assets | 2012-04-01 | £ 25,045 |
Secured Debts | 2012-04-01 | £ 12,552 |
Shareholder Funds | 2012-04-01 | £ 37,733 |
Stocks Inventory | 2012-04-01 | £ 2,500 |
Tangible Fixed Assets | 2012-04-01 | £ 23,875 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as BRIAN EVERETT SERVICES LTD are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BRIAN EVERETT SERVICES LTD | Event Date | 2015-02-03 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 , that a meeting of the creditors of the above named company will be held at Maple House, High Street, Potters Bar, Herts EN6 5BS on 19 February 2015 at 2.30 pm for the purposes provided for in sections 99,100 and 101 of the said Act. At the Meeting, Creditors may be requested to consider a Resolution specifying the terms on which the Liquidator is to be remunerated and the Meeting may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the Meeting. Creditors wishing to vote at the Meeting must lodge a full statement of account (proof of debt) and (unless attending in person), a proxy at the offices of Arkin & Co, Maple House, High Street, Potters Bar, Herts EN6 5BS, no later than 12:00 noon on the business day immediately prior to the Meeting. Secured creditors must, unless they surrender their security, give particulars of their security and its assessed value if they wish to vote at the Meeting. Notice is also hereby given pursuant to Section 98(2)(a) of the Insolvency Act 1986 , that Mehmet Arkin of Arkin & Co , Maple House, High Street, Potters Bar, Herts EN6 5BS is a person qualified to act as an Insolvency Practitioner in relation to the Company who will, during the period before the day on which the Meeting is to be held, furnish creditors free of charge with such information concerning the Companys affairs as they may reasonably require. For further information contact M Arkin at info@arkinco.com or 01707 828 683 . | |||
Initiating party | Event Type | Final Meetings | |
Defending party | Event Date | 2000-04-05 | |
In the High Court of Justice.No. 005183 of 1998 Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of Creditors will be held at the offices of Begbies Traynor, 2-3 Pavilion Buildings, Brighton BN1 1EE, on Friday, 12th May 2000, at 11 a.m., for the purpose of having an account laid before them showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and determining whether the Liquidator should have his release under section 174 of the Insolvency Act 1986. Any Member or Creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a Member or Creditor. G. W. Rhodes, Liquidator 30th March 2000. | |||
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. |