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

EVERYONE EVERYWHERE LTD

41 SCOTLAND STREET, SHEFFIELD, S3 7BS,
Company Registration Number
07345198
Private Limited Company
Dissolved

Dissolved 2016-10-05

Company Overview

About Everyone Everywhere Ltd
EVERYONE EVERYWHERE LTD was founded on 2010-08-13 and had its registered office in 41 Scotland Street. The company was dissolved on the 2016-10-05 and is no longer trading or active.

Key Data
Company Name
EVERYONE EVERYWHERE LTD
 
Legal Registered Office
41 SCOTLAND STREET
SHEFFIELD
S3 7BS
Other companies in DN4
 
Filing Information
Company Number 07345198
Date formed 2010-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-10-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-24 07:13:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYONE EVERYWHERE LTD
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 EVERYONE EVERYWHERE LTD
The following companies were found which have the same name as EVERYONE EVERYWHERE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERYONE EVERYWHERE CONSULTING LIMITED 235 QUEENS LANE MUSWELL HILL LONDON UNITED KINGDOM N10 1DN Dissolved Company formed on the 2015-03-12
EVERYONE EVERYWHERE EVENTS LTD Suite 2, 3rd Floor Goodbard House 15 Infirmary Street Leeds LS1 2JP Active - Proposal to Strike off Company formed on the 2016-08-03
Everyone Everywhere Together Forever 608 Laurel Street Vallejo CA 94591 FTB Suspended Company formed on the 2009-03-27
EVERYONE EVERYWHERE CARE SERVICES LIMITED FIRST FLOOR 4 HIGH STREET GRAYS ESSEX RM17 6LU Active Company formed on the 2018-01-24

Company Officers of EVERYONE EVERYWHERE LTD

Current Directors
Officer Role Date Appointed
STEVEN ALLENBY
Director 2011-03-31
DEAN RUSSELL
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS GEOFFREY WIGG
Director 2010-08-13 2011-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN ALLENBY CIRCLE SQUARED COLLECTIONS LIMITED Director 2015-10-08 CURRENT 2015-10-08 Active
STEVEN ALLENBY GLOBAL MASTS LTD Director 2015-04-07 CURRENT 2015-04-07 Active
STEVEN ALLENBY SHAPE SITE SERVICES LTD Director 2011-09-20 CURRENT 2011-09-20 Active - Proposal to Strike off
STEVEN ALLENBY E1EW LTD Director 2011-03-31 CURRENT 2010-08-13 Liquidation
STEVEN ALLENBY SHAPE MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
STEVEN ALLENBY SHAPE TELECOM LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active - Proposal to Strike off
STEVEN ALLENBY SHAPE SERVICES LIMITED Director 2001-07-06 CURRENT 2001-04-24 Active
DEAN RUSSELL CIRCLE SQUARED COLLECTIONS LIMITED Director 2016-12-01 CURRENT 2015-10-08 Active
DEAN RUSSELL GLOBAL MASTS LTD Director 2015-04-07 CURRENT 2015-04-07 Active
DEAN RUSSELL SHAPE SITE SERVICES LTD Director 2011-09-20 CURRENT 2011-09-20 Active - Proposal to Strike off
DEAN RUSSELL SHAPE TELECOM LIMITED Director 2011-09-01 CURRENT 2003-09-04 Active - Proposal to Strike off
DEAN RUSSELL SHAPE MANAGEMENT LIMITED Director 2008-04-10 CURRENT 2008-04-10 Active
DEAN RUSSELL SHAPE SERVICES LIMITED Director 2003-11-03 CURRENT 2001-04-24 Active

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
2016-10-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-07-052.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-01-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/12/2015
2015-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2015 FROM KALE LODGE WOODFIELD PARK TICKHILL ROAD BALBY DONCASTER DN4 8FD
2015-08-07F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2015-07-282.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-07-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2015 FROM KALE LODGE WOODFIELD PARK TICKHILL ROAD BALBY DONCASTER DN4 8FD
2015-06-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-06-302.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 073451980002
2015-05-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-04-30RES01ALTER ARTICLES 23/04/2015
2014-09-29AA31/12/13 TOTAL EXEMPTION SMALL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-10AR0113/08/14 FULL LIST
2014-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2014 FROM SHAPE HOUSE NEW STREET KELHAM STREET INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN1 3QU
2013-09-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-08-13AR0113/08/13 FULL LIST
2012-09-07AR0113/08/12 FULL LIST
2012-04-12AA31/12/11 TOTAL EXEMPTION SMALL
2011-10-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-19AR0113/08/11 FULL LIST
2011-08-17ANNOTATIONClarification
2011-08-17RP04SECOND FILING FOR FORM AP01
2011-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN ALLENBY / 12/08/2011
2011-07-13AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2011-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/2011 FROM 37 37 PASTURE CLOSE SHERBURN IN ELMET LEEDS NORTH YORKSHIRE LS25 6LJ ENGLAND
2011-05-16TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS WIGG
2011-05-09AP01DIRECTOR APPOINTED MR STEVEN ALLENBY
2011-05-09AP01DIRECTOR APPOINTED DEAN RUSSELL
2010-08-13MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-13NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
781 - Activities of employment placement agencies
78109 - Other activities of employment placement agencies




Licences & Regulatory approval
We could not find any licences issued to EVERYONE EVERYWHERE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-06-29
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2015-06-29
Appointment of Administrators2015-06-24
Fines / Sanctions
No fines or sanctions have been issued against EVERYONE EVERYWHERE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2011-10-14 Outstanding RBS INVOICE FINANCE LIMITED
Creditors
Creditors Due After One Year 2012-01-01 £ 15,186
Creditors Due Within One Year 2012-01-01 £ 442,803
Provisions For Liabilities Charges 2012-01-01 £ 2,594

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31

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 EVERYONE EVERYWHERE LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 500
Current Assets 2012-01-01 £ 469,406
Debtors 2012-01-01 £ 468,906
Fixed Assets 2012-01-01 £ 15,196
Shareholder Funds 2012-01-01 £ 24,019
Tangible Fixed Assets 2012-01-01 £ 15,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVERYONE EVERYWHERE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYONE EVERYWHERE LTD
Trademarks
We have not found any records of EVERYONE EVERYWHERE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYONE EVERYWHERE LTD. 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 (78109 - Other activities of employment placement agencies) as EVERYONE EVERYWHERE LTD are:

REED SPECIALIST RECRUITMENT LIMITED £ 1,413,937
MONSTER WORLDWIDE LIMITED £ 712,288
MARK EDUCATION LIMITED £ 588,628
CHRISTOPHER ASSOCIATES LIMITED £ 555,992
FAWKES & REECE LIMITED £ 541,817
BADENOCH AND CLARK LIMITED £ 472,625
LIQUID PERSONNEL LIMITED £ 448,842
TRI CONSULTING LIMITED £ 367,028
UNIVERSAL CARE LIMITED £ 319,925
CHALKFACE RECRUITMENT LTD £ 243,534
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
REED SPECIALIST RECRUITMENT LIMITED £ 124,964,692
NORTHAMPTONSHIRE TRADING LIMITED £ 96,260,931
REED MANAGED SERVICES LTD £ 83,220,439
ADECCO UK LIMITED £ 82,146,321
PERTEMPS LIMITED £ 55,103,148
CHAMPION EMPLOYMENT LIMITED £ 27,748,216
BADENOCH AND CLARK LIMITED £ 24,838,251
NETWORK VENTURES LIMITED £ 13,711,124
GATENBYSANDERSON LIMITED £ 11,177,735
TEACHING PERSONNEL LIMITED £ 10,775,730
Outgoings
Business Rates/Property Tax
No properties were found where EVERYONE EVERYWHERE LTD 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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyEVERYONE EVERYWHERE LIMITEDEvent Date2015-06-29
On 22nd June 2015 the above-named company entered administration. I, Steven Allenby of Kale Lodge Woodfield Park, Tickhill Road, Balby, Doncaster, DN4 8FD was a director of the above-named company on the date it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: E1EW Limited t/a Everyone Everywhere alternatively Everyone Everywhere Limited
 
Initiating party Event TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyEVERYONE EVERYWHERE LIMITEDEvent Date2015-06-29
On 22nd June 2015 the above-named company entered administration. I, Dean Russell of Shape House New Street, Kelham Street Industrial Estate, Doncaster, South Yorkshire, DN1 3QU was a director of the above-named company on the date it entered administration. I give notice that I am acting and intend to continue to act in one or more of the ways to which section 216(3) of the Insolvency Act 1986 would apply if the above-named company were to go into insolvent liquidation in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the above-named company under the following name: E1EW Limited t/a Everyone Everywhere alternatively Everyone Everywhere Limited
 
Initiating party Event TypeAppointment of Administrators
Defending partyEVERYONE EVERYWHERE LTDEvent Date2015-06-22
In the High Court of Justice (Chancery Division) Leeds District Registry case number 500 Jeremy Michael Bennett and Joanne Louise Hammond (IP Nos 8776 and 17030 ) both of The P&A Partnership Limited , 93 Queen Street, Sheffield S1 1WF :
 
Initiating party Event TypeFinal Meetings
Defending partyEvent Date2001-04-03
Notice is hereby given, pursuant to section 146 of the Insolvency Act 1986, that a Final Meeting of the Creditors of the above-named Company will be held at PricewaterhouseCoopers, Bridewell House, 6 Greyfriars Road, Reading, Berkshire RG1 1JG, on 4th May 2001, at 10.30 a.m. for the purposes mentioned in section 146 of the said Act, that is receiving the Joint Liquidators’ report of the winding-up, and determining whether the Joint Liquidators should have their release under section 174 of the said Act. J. E. Branson and T. C. Carter, Joint Liquidators 29th March 2001.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERYONE EVERYWHERE LTD 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 EVERYONE EVERYWHERE LTD 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.