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

EREVED CENTRAL SERVICES LIMITED

C/O Teneo Financial Advisory Limited 156 Great Charles Street, Queensway, Birmingham, WEST MIDLANDS, B3 3HN,
Company Registration Number
06945830
Private Limited Company
Liquidation

Company Overview

About Ereved Central Services Ltd
EREVED CENTRAL SERVICES LIMITED was founded on 2009-06-26 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Ereved Central Services 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 CENTRAL SERVICES 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 CENTRAL SERVICES LIMITED18/03/2015
AHG VENICE SUBCO LIMITED29/11/2010
SECUREPART LIMITED05/02/2010
Filing Information
Company Number 06945830
Company ID Number 06945830
Date formed 2009-06-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2013-12-31
Account next due 30/09/2015
Latest return 26/06/2014
Return next due 24/07/2015
Type of accounts FULL
Last Datalog update: 2022-09-08 14:03:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EREVED CENTRAL SERVICES 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
2022-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
2021-09-06AD01REGISTERED 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
2020-06-03LIQ03Voluntary 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 ANDREW COPPEL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/15 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
2015-03-18RES15CHANGE OF NAME 18/03/2015
2015-03-18CERTNMCompany name changed de vere central services 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
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 3
2014-07-14AR0126/06/14 ANNUAL RETURN FULL LIST
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/13 FROM 33 Cavendish Square London London W1B 0PW England
2013-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM 17 Portland Place London London W1B 1PU England
2013-06-27AR0126/06/13 ANNUAL RETURN FULL LIST
2013-06-04AP01DIRECTOR APPOINTED MR COLIN ELLIOT
2012-11-05CH01Director's details changed for Mr Gareth Caldecott on 2012-11-05
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-27AR0126/06/12 ANNUAL RETURN FULL LIST
2012-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011
2012-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND
2012-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 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
2011-10-04AAFULL 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
2011-09-19AP01DIRECTOR APPOINTED MR GARETH CALDECOTT
2011-06-29AR0126/06/11 FULL LIST
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
2010-11-29RES15CHANGE OF NAME 04/11/2010
2010-11-29CERTNMCOMPANY NAME CHANGED AHG VENICE SUBCO 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
2010-06-29AR0126/06/10 FULL LIST
2010-03-23AA01PREVSHO FROM 30/06/2010 TO 31/12/2009
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-26SH0105/02/10 STATEMENT OF CAPITAL GBP 3.00
2010-02-17MEM/ARTSARTICLES OF ASSOCIATION
2010-02-17RES01ALTER ARTICLES 05/02/2010
2010-02-17RES13CHANGED NAME 05/02/2010
2010-02-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-09AD01REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL
2010-02-09AP04CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED
2010-02-09AP01DIRECTOR APPOINTED JAGTAR SINGH
2010-02-09TM02APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED
2010-02-09AP01DIRECTOR APPOINTED RICHARD GARY BALFOUR-LYNN
2010-02-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD
2010-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05CERTNMCOMPANY NAME CHANGED SECUREPART LIMITED CERTIFICATE ISSUED ON 05/02/10
2010-02-05RES15CHANGE OF NAME 05/02/2010
2009-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to EREVED CENTRAL SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2015-03-20
Fines / Sanctions
No fines or sanctions have been issued against EREVED CENTRAL SERVICES 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 CENTRAL SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EREVED CENTRAL SERVICES LIMITED
Trademarks
We have not found any records of EREVED CENTRAL SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREVED CENTRAL SERVICES 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 (55100 - Hotels and similar accommodation) as EREVED CENTRAL SERVICES LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where EREVED CENTRAL SERVICES 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyEREVED CENTRAL SERVICES LIMITEDEvent Date2015-03-18
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the Companies will be held at The Hatton, 51-53 Hatton Garden, London, EC1N 8HN on 31 March 2015 , at 10.30 am, 10.50 am, 11.10 am, 11.30 am, 11.40 am, 11.50 am, 12.00 noon, 12.20 pm, 12.30 pm, 12.40 pm, 12.50 pm, 1.00 pm, 1.10 pm, 1.20 pm and 1.30 pm respectively, for the purposes provided in Sections 99, 100 and 101 of the Act. Creditors should lodge particulars of their claims for voting purposes at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ before the meetings. Secured creditors (unless they surrender their security) should also include a statement giving details of their security, the date(s) on which it was given and the estimated value at which it is assessed. Any creditor entitled to attend and vote at the meetings is entitled to do so either in person or by proxy. Completed proxy forms must be lodged at Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ , not later than 12.00 noon on the business day before the meetings. The resolutions to be taken at the meetings may include a resolution specifying the bases on which the liquidators are to be remunerated and the meetings may receive information about, or be called upon to approve, the costs of preparing the Statement of Affairs and convening the meetings. A list of the names and addresses of the Companies creditors will be available for inspection free of charge at Deloitte LLP, Athene Place, 66 Shoe Lane, London, EC4A 3BQ on the two business days before the meetings. For further details please contact Neil Withington by email at nwithington@deloitte.co.uk or Tel: +44 (0)20 7303 6563.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EREVED CENTRAL SERVICES 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 CENTRAL SERVICES 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.