Dissolved
Dissolved 2017-01-13
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 Name | ||||
---|---|---|---|---|
EREVED HOTELS LIMITED | ||||
Legal Registered Office | ||||
1 LITTLE NEW STREET LONDON EC4A 3TR Other companies in W1G | ||||
Previous Names | ||||
|
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 |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
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 22/04/2015 FROM 33 CAVENDISH SQUARE LONDON LONDON W1G 0PW | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
RES15 | CHANGE OF NAME 18/03/2015 | |
CERTNM | COMPANY NAME CHANGED DE VERE HOTELS LIMITED CERTIFICATE ISSUED ON 18/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CERTNM | COMPANY NAME CHANGED DE VERE HOTELS LIMITED CERTIFICATE ISSUED ON 18/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD02 | SAIL ADDRESS CREATED | |
LATEST SOC | 07/01/15 STATEMENT OF CAPITAL;GBP 390416 | |
AR01 | 28/12/14 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUNITA KAUSHAL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 390416 | |
AR01 | 28/12/13 NO CHANGES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/08/2013 FROM 33 CAVENDISH SQUARE LONDON LONDON W1B 0PW ENGLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID CALDECOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 17 PORTLAND PLACE LONDON LONDON W1B 1PU ENGLAND | |
AP01 | DIRECTOR APPOINTED MR COLIN ELLIOT | |
AR01 | 28/12/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID GARETH CALDECOTT / 18/12/2012 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/11/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH CALDECOTT / 05/12/2011 | |
CH01 | CHANGE PERSON AS DIRECTOR | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MAXWELL COPPEL / 05/12/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SUNITA KAUSHAL / 05/12/2011 | |
AR01 | 28/12/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM 1 WEST GARDEN PLACE KENDAL STREET LONDON W2 2AQ ENGLAND | |
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 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2011 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 | |
AR01 | 28/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CAVE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BIBRING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAGTAR SINGH / 01/10/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BIBRING / 15/06/2009 | |
363a | RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
287 | REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 2100 DARESBURY PARK WARRINGTON CHESHIRE WA4 4BP | |
225 | ACC. REF. DATE EXTENDED FROM 28/09/07 TO 31/12/07 | |
AA | FULL ACCOUNTS MADE UP TO 24/09/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES13 | DEBENTURE/LOAN AGREMENT 15/11/06 | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
AUD | AUDITOR'S RESIGNATION | |
288a | NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC AS SECURITY AGENT | |
GUARANTEE & DEBENTURE | Outstanding | BANK OF SCOTLAND PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES) | |
ACCESSION DEED | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (IN ITS CAPACITY AS SECURITY TRUSTEE FOR THESECURITY BENEFICIARIES) | |
GUARANTEE & DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as EREVED HOTELS LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | EREVED HOTELS LIMITED | Event Date | 2016-08-25 |
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 : | |||
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. |