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

EREVED GROUP LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
06798902
Private Limited Company
Liquidation

Company Overview

About Ereved Group Ltd
EREVED GROUP LIMITED was founded on 2009-01-22 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ereved Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
EREVED GROUP LIMITED
 
Legal Registered Office
C/O Teneo Financial Advisory Limited 156 Great Charles Street
Queensway
Birmingham
WEST MIDLANDS
B3 3HN
Other companies in W1B
 
Previous Names
DE VERE GROUP LIMITED18/03/2015
AHG VENICE GROUP LIMITED13/09/2011
BROOMCO (4175) LIMITED23/02/2010
Filing Information
Company Number 06798902
Company ID Number 06798902
Date formed 2009-01-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 22/01/2015
Return next due 19/02/2016
Type of accounts GROUP
Last Datalog update: 2022-09-08 15:03:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EREVED GROUP 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.
Companies with same name EREVED GROUP LIMITED
The following companies were found which have the same name as EREVED GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EREVED GROUP HOLDINGS LIMITED C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham WEST MIDLANDS B3 3HN Liquidation Company formed on the 1880-10-04

Company Officers of EREVED GROUP LIMITED

Current Directors
Officer Role Date Appointed
IAN BRUCE CAVE
Director 2011-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
HEATHER MCCALLUM
Company Secretary 2014-09-01 2015-09-29
NICHOLAS JAMES DOUGLAS BULL
Director 2010-03-12 2015-09-29
COLIN ELLIOT
Director 2013-06-28 2015-09-29
ANDREW MAXWELL COPPEL
Director 2010-03-08 2015-09-28
SUNITA KAUSHAL
Company Secretary 2011-03-30 2014-07-29
ROBERT BARCLAY COOK
Director 2012-10-04 2014-03-31
TONY MATTHEW DANGERFIELD
Director 2012-10-04 2014-03-11
DAVID GARETH CALDECOTT
Director 2011-09-30 2013-06-28
COLIN RUTHERFORD
Director 2011-09-09 2013-05-20
RICHARD GARY BALFOUR-LYNN
Director 2010-02-18 2011-09-30
JAGTAR SINGH
Director 2010-02-18 2011-09-30
FILEX SERVICES LIMITED
Company Secretary 2010-02-18 2011-03-30
7SIDE SECRETARIAL LIMITED
Company Secretary 2009-01-22 2010-02-18
SAMUEL GEORGE ALAN LLOYD
Director 2009-01-22 2010-02-18

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 FINANCE NO 3 LIMITED Director 2014-08-07 CURRENT 2007-12-10 Liquidation
IAN BRUCE CAVE EREVED 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
2022-06-01Voluntary liquidation. Return of final meeting of creditors
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-07-04AD01REGISTERED OFFICE CHANGED ON 04/07/21 FROM Hill House 1 Little New Street London EC4A 3TR
2021-02-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN BRUCE CAVE
2020-06-03LIQ03Voluntary 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
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BULL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
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 W1B 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 group 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 EC4A 3TR
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 70268.487
2015-02-04AR0122/01/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' 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
2014-08-04TM02Termination of appointment of Sunita Kaushal on 2014-07-29
2014-04-25TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COOK
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR TONY DANGERFIELD
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 70268.487
2014-02-06AR0122/01/14 ANNUAL RETURN FULL LIST
2013-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-05CH01Director's details changed for Mr Colin Elliot on 2013-07-04
2013-07-04AP01DIRECTOR APPOINTED MR COLIN ELLIOT
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
2013-05-29TM01APPOINTMENT TERMINATED, DIRECTOR COLIN RUTHERFORD
2013-02-01AR0122/01/13 FULL LIST
2012-10-10SH0128/09/12 STATEMENT OF CAPITAL GBP 1692.69
2012-10-08RES01ADOPT ARTICLES 28/09/2012
2012-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-10-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BARCLAY COOK / 05/10/2012
2012-10-08AP01DIRECTOR APPOINTED MR TONY MATTHEW DANGERFIELD
2012-10-05AP01DIRECTOR APPOINTED MR ROBERT BARCLAY COOK
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/2012 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH CALDECOTT / 05/12/2011
2012-02-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GARETH CALDECOTT / 05/12/2011
2012-02-20AR0122/01/12 FULL LIST
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JAMES DOUGLAS BULL / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN BRUCE CAVE / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 05/12/2011
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2011-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ
2011-10-14AP01DIRECTOR APPOINTED DAVID GARETH CALDECOTT
2011-10-14AP01DIRECTOR APPOINTED IAN BRUCE CAVE
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN
2011-10-14TM01APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-16AP01DIRECTOR APPOINTED MR COLIN RUTHERFORD
2011-09-13RES15CHANGE OF NAME 08/09/2011
2011-09-13CERTNMCOMPANY NAME CHANGED AHG VENICE GROUP LIMITED CERTIFICATE ISSUED ON 13/09/11
2011-09-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-04-19CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 30/03/2011
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 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
2011-03-15AR0122/01/11 FULL LIST
2010-12-07AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-05-19AP01DIRECTOR APPOINTED NICHOLAS JAMES DOUGLAS BULL
2010-04-09SH0108/03/10 STATEMENT OF CAPITAL GBP 100000
2010-03-30SH02SUB-DIVISION 08/03/10
2010-03-30CC04STATEMENT OF COMPANY'S OBJECTS
2010-03-30RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-03-30RES13SDIV 08/03/2010
2010-03-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2010-03-23AA01CURREXT FROM 31/01/2010 TO 31/03/2010
2010-03-23AP01DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-26AD01REGISTERED OFFICE CHANGED ON 26/02/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2010-02-26AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2010-02-26AP01DIRECTOR APPOINTED JAGTAR SINGH
2010-02-26TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2010-02-26AP01DIRECTOR APPOINTED RICHARD GARY BALFOUR-LYNN
2010-02-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EREVED GROUP 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 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-17 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
Intangible Assets
Patents
We have not found any records of EREVED GROUP LIMITED registering or being granted any patents
Domain Names

EREVED GROUP LIMITED owns 1 domain names.

devere-hotels.co.uk  

Trademarks
We have not found any records of EREVED GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREVED GROUP 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 (82990 - Other business support service activities n.e.c.) as EREVED GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
University of Nottingham hotel, restaurant and retail trade services 2012/03/05 GBP 1,000,000

Christie and Co are appointed by University of Nottingham to advise on the appointment of a suitable management company under a Management Contract for the operation of a new 200 key unbranded, business class hotel to be developed and owned by University of Nottingham together with the Universitys extensive and profitable existing conferencing and event facilities (Nottingham Conferences) including the East Midlands Conference Centre (EMCC).

Outgoings
Business Rates/Property Tax
No properties were found where EREVED GROUP 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 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 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.