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

EREVED HOTELS LIMITED

1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
00047435
Private Limited Company
Dissolved

Dissolved 2017-01-13

Company Overview

About Ereved Hotels Ltd
EREVED HOTELS LIMITED was founded on 1896-03-31 and had its registered office in 1 Little New Street. The company was dissolved on the 2017-01-13 and is no longer trading or active.

Key Data
Company Name
EREVED HOTELS LIMITED
 
Legal Registered Office
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in W1G
 
Previous Names
DE VERE HOTELS LIMITED18/03/2015
GRAND HOTEL,EASTBOURNE LIMITED02/04/1998
Filing Information
Company Number 00047435
Date formed 1896-03-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2017-01-13
Type of accounts FULL
Last Datalog update: 2017-08-18 18:31:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EREVED HOTELS 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
2017-01-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-10-134.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
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 ANDREW COPPEL
2015-10-26TM01APPOINTMENT TERMINATED, DIRECTOR COLIN ELLIOT
2015-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2015 FROM 33 CAVENDISH SQUARE LONDON LONDON W1G 0PW
2015-04-214.20STATEMENT OF AFFAIRS/4.19
2015-04-21600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-04-21LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-03-18RES15CHANGE OF NAME 18/03/2015
2015-03-18CERTNMCOMPANY NAME CHANGED DE VERE HOTELS LIMITED CERTIFICATE ISSUED ON 18/03/15
2015-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-03-18CERTNMCOMPANY NAME CHANGED DE VERE HOTELS LIMITED CERTIFICATE ISSUED ON 18/03/15
2015-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-02-22AD02SAIL ADDRESS CREATED
2015-01-07LATEST SOC07/01/15 STATEMENT OF CAPITAL;GBP 390416
2015-01-07AR0128/12/14 NO CHANGES
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-04TM02APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 390416
2014-01-13AR0128/12/13 NO CHANGES
2013-09-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2013 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
2013-01-15AR0128/12/12 FULL LIST
2012-12-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012
2012-11-06CH01CHANGE PERSON AS DIRECTOR
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011
2012-02-10CH01CHANGE PERSON AS DIRECTOR
2012-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011
2012-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011
2012-01-25AR0128/12/11 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
2011-05-06AD01REGISTERED OFFICE CHANGED ON 06/05/2011 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
2011-01-12AR0128/12/10 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAVE
2010-03-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING
2010-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2010-01-12AR0128/12/09 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
2008-12-30363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-10-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2008-01-08363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-12-21395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 2100 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BP
2007-09-17225ACC. REF. DATE EXTENDED FROM 28/09/07 TO 31/12/07
2007-07-31AAFULL ACCOUNTS MADE UP TO 24/09/06
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-12288cDIRECTOR'S PARTICULARS CHANGED
2007-03-21363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-11288bSECRETARY RESIGNED
2006-11-30395PARTICULARS OF MORTGAGE/CHARGE
2006-11-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-29288bDIRECTOR RESIGNED
2006-11-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-29RES13DEBENTURE/LOAN AGREMENT 15/11/06
2006-11-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-11-24AUDAUDITOR'S RESIGNATION
2006-11-20288aNEW DIRECTOR APPOINTED
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 HOTELS 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 HOTELS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-03-17 Outstanding BANK OF SCOTLAND PLC AS SECURITY AGENT
GUARANTEE & DEBENTURE 2007-12-21 Outstanding BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
ACCESSION DEED 2007-04-05 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES)
GUARANTEE & DEBENTURE 2006-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EREVED HOTELS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EREVED HOTELS LIMITED
Trademarks
We have not found any records of EREVED HOTELS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREVED HOTELS 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 HOTELS 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 HOTELS 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 Type
Defending partyEREVED HOTELS LIMITEDEvent Date2016-08-25
The Companies were placed into Creditors Voluntary Liquidation on 31 March 2015 when Stephen Roland Browne and Robert James Harding of Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ were appointed Joint Liquidators. Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that meetings of the members and creditors of the above Companies will be held at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ on 30 September 2016 at 10.00 am to 12.00 noon, for the purpose of laying before the meetings an account of the Joint Liquidators acts and dealings and an account of the windings up. Members or Creditors wishing to vote at the respective meetings must lodge their proxies (unless they are attending in person) with the Joint Liquidators at Deloitte LLP, Athene Place, 66 Shoe Lane, London EC4A 3BQ not later than 12.00 noon on the business day before the meetings. Office Holder details: Stephen Roland Browne , (IP No. 009281) and Robert James Harding , (IP No. 9430) both of Deloitte LLP , Athene Place, 66 Shoe Lane, London EC4A 3BQ . For further details contact: Chloe Seago, E-mail: cseago@deloitte.co.uk, Tel: +44 (0)20 7303 5665. Stephen Roland Browne , Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EREVED HOTELS 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 HOTELS 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.