Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EREVED FINANCE NO 3 LIMITED
Company Information for

EREVED FINANCE NO 3 LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
06448650
Private Limited Company
Liquidation

Company Overview

About Ereved Finance No 3 Ltd
EREVED FINANCE NO 3 LIMITED was founded on 2007-12-10 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ereved Finance No 3 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 FINANCE NO 3 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 FINANCE NO 3 LIMITED18/03/2015
AHG VENICE FINANCE NO. 3 LIMITED29/11/2010
Filing Information
Company Number 06448650
Company ID Number 06448650
Date formed 2007-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 18/12/2014
Return next due 15/01/2016
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 FINANCE NO 3 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.

Company Officers of EREVED FINANCE NO 3 LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE CAVE
Director 2014-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MCCALLUM
Company Secretary 2014-09-01 2015-09-29
NICHOLAS JAMES DOUGLAS BULL
Director 2014-08-07 2015-09-29
COLIN DAVID ELLIOT
Director 2013-06-01 2015-09-29
ANDREW MAXWELL COPPEL
Director 2011-09-16 2015-09-28
SUNITA KAUSHAL
Company Secretary 2011-03-30 2014-07-29
DAVID GARETH CALDECOTT
Director 2011-09-16 2013-06-28
RICHARD GARY BALFOUR-LYNN
Director 2007-12-10 2011-09-16
JAGTAR SINGH
Director 2007-12-10 2011-09-16
FILEX SERVICES LIMITED
Company Secretary 2007-12-10 2011-03-30
MICHAEL ALBERT BIBRING
Director 2007-12-10 2010-03-03
IAN BRUCE CAVE
Director 2007-12-10 2010-03-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN BRUCE CAVE GORSE HILL HOTEL LIMITED Director 2016-11-02 CURRENT 2016-11-02 Active
IAN BRUCE CAVE ACTIVE HOSPITALITY LIMITED Director 2016-11-01 CURRENT 2016-11-01 Active
IAN BRUCE CAVE SENTINEL CAPITAL PARTNERS NO 1 LIMITED Director 2016-06-17 CURRENT 2016-06-17 Dissolved 2017-11-21
IAN BRUCE CAVE EREVED LIMITED Director 2011-09-30 CURRENT 2009-01-22 Liquidation
IAN BRUCE CAVE EREVED GROUP LIMITED Director 2011-09-30 CURRENT 2009-01-22 Liquidation
IAN BRUCE CAVE WOODSTOCK OXFORD PROPERTY LIMITED Director 2008-08-13 CURRENT 2008-07-23 Liquidation

More director information

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 Quuensway Birmingham West Midlands B3 3HN
2021-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/21 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
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE CAVE
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
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2016-06-144.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BULL
2015-10-26TM02Termination of appointment of Heather Mccallum on 2015-09-29
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 FROM 33 Cavendish Square London London W1G 0PW
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
2015-03-18RES15CHANGE OF NAME 18/03/2015
2015-03-18CERTNMCompany name changed de vere finance no 3 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
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 10084.45
2015-01-08AR0118/12/14 ANNUAL RETURN FULL LIST
2014-11-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 1
2014-11-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 2
2014-11-27MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-17AP03Appointment of Heather Mccallum as company secretary
2014-09-12AP03Appointment of Mrs Heather Mccallum as company secretary on 2014-09-01
2014-08-20SH06Cancellation of shares. Statement of capital on 2014-08-07 GBP 10,084.45
2014-08-20RES10Resolutions passed:<ul><li>Resolution of allotment of securities<li>Resolution of adoption of Articles of Association</ul>
2014-08-20RES01ADOPT ARTICLES 30/07/2014
2014-08-20AP01DIRECTOR APPOINTED MR NICHOLAS JAMES DOUGLAS BULL
2014-08-20AP01DIRECTOR APPOINTED IAN BRUCE CAVE
2014-08-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-08-20SH0107/08/14 STATEMENT OF CAPITAL GBP 10084.45
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2013-12-18AR0110/12/13 NO CHANGES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-17RES01ADOPT ARTICLES 09/08/2013
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2013 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
2013-06-04AP01DIRECTOR APPOINTED MR COLIN ELLIOT
2013-01-29AR0110/12/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 01/11/2012
2012-10-10SH0128/09/12 STATEMENT OF CAPITAL GBP 9535
2012-10-08RES12VARYING SHARE RIGHTS AND NAMES
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011
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
2012-02-07MG04STATEMENT 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 2
2012-02-07MG04STATEMENT 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 1
2011-12-23AR0110/12/11 FULL LIST
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ ENGLAND
2011-10-04AAFULL 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
2011-03-31AP03SECRETARY APPOINTED SUNITA KAUSHAL
2011-03-31TM02APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED
2011-03-31AD01REGISTERED OFFICE CHANGED ON 31/03/2011 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2011-01-25AR0110/12/10 FULL LIST
2010-12-23MG06DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3
2010-12-21MG06PARTICULARS OF A CHARGE SUBJECT TO WHICH A PROPERTY HAS BEEN ACQUIRED / CHARGE NO: 3
2010-11-29RES15CHANGE OF NAME 04/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED AHG VENICE FINANCE NO. 3 LIMITED CERTIFICATE ISSUED ON 29/11/10
2010-11-29CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-15AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-01-11AR0110/12/09 FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009
2009-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 15/06/2009
2008-12-31288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD BALFOUR-LYNN / 10/12/2008
2008-12-31363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20RES13DOCUMENTS 14/12/07
2007-12-20RES13FACILITY AGREEMENT 14/12/07
2007-12-10287REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 2100 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BP
2007-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EREVED FINANCE NO 3 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 FINANCE NO 3 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
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
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)
Intangible Assets
Patents
We have not found any records of EREVED FINANCE NO 3 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EREVED FINANCE NO 3 LIMITED
Trademarks
We have not found any records of EREVED FINANCE NO 3 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREVED FINANCE NO 3 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 (70100 - Activities of head offices) as EREVED FINANCE NO 3 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EREVED FINANCE NO 3 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 FINANCE NO 3 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 FINANCE NO 3 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.