Liquidation
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 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 | ||||||
|
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 |
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. |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 18/02/22 FROM C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/21 FROM 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/21 FROM Hill House 1 Little New Street London EC4A 3TR | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-03-30 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-03-30 | |
4.68 | Liquidators' statement of receipts and payments to 2017-03-30 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COPPEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/04/15 FROM 33 Cavendish Square London London W1G 0PW England | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
RES15 | CHANGE OF NAME 18/03/2015 | |
CERTNM | Company name changed de vere central services LIMITED\certificate issued on 18/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD02 | Register inspection address changed to Hill House 1 Little New Street London London EC4A 3TR | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | Termination of appointment of Sunita Kaushal on 2014-07-29 | |
LATEST SOC | 14/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 26/06/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/13 FROM 33 Cavendish Square London London W1B 0PW England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/13 FROM 17 Portland Place London London W1B 1PU England | |
AR01 | 26/06/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR COLIN ELLIOT | |
CH01 | Director's details changed for Mr Gareth Caldecott on 2012-11-05 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 26/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2012 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAGTAR SINGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD BALFOUR-LYNN | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAXWELL COPPEL | |
AP01 | DIRECTOR APPOINTED MR GARETH CALDECOTT | |
AR01 | 26/06/11 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 30/03/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON LONDON W2 2AQ ENGLAND | |
AP03 | SECRETARY APPOINTED SUNITA KAUSHAL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY FILEX SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS | |
RES15 | CHANGE OF NAME 04/11/2010 | |
CERTNM | COMPANY NAME CHANGED AHG VENICE SUBCO LIMITED CERTIFICATE ISSUED ON 29/11/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 26/06/10 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2010 TO 31/12/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
SH01 | 05/02/10 STATEMENT OF CAPITAL GBP 3.00 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 05/02/2010 | |
RES13 | CHANGED NAME 05/02/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2010 FROM 14-18 CITY ROAD CARDIFF CF24 3DL | |
AP04 | CORPORATE SECRETARY APPOINTED FILEX SERVICES LIMITED | |
AP01 | DIRECTOR APPOINTED JAGTAR SINGH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY 7SIDE SECRETARIAL LIMITED | |
AP01 | DIRECTOR APPOINTED RICHARD GARY BALFOUR-LYNN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL LLOYD | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED SECUREPART LIMITED CERTIFICATE ISSUED ON 05/02/10 | |
RES15 | CHANGE OF NAME 05/02/2010 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2015-03-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC AS SECURITY AGENT |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as EREVED CENTRAL SERVICES LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | EREVED CENTRAL SERVICES LIMITED | Event Date | 2015-03-18 |
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. | |||
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. |