Liquidation
Company Information for MEVRIX LTD.
C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
|
Company Registration Number
04240954
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
MEVRIX LTD. | ||||
Legal Registered Office | ||||
C/O BDO LLP 5 TEMPLE SQUARE LIVERPOOL L2 5RH Other companies in EC2A | ||||
Previous Names | ||||
|
Company Number | 04240954 | |
---|---|---|
Company ID Number | 04240954 | |
Date formed | 2001-06-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 25/06/2016 | |
Return next due | 23/07/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-07 02:15:18 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MEVRIX STORE LTD | 15A 15A LANGLEY PARADE CRAWLEY RH11 7RS | Active | Company formed on the 2024-01-09 |
Officer | Role | Date Appointed |
---|---|---|
CLAUDIA SAMMUT |
||
EBBE GROES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATHILDE HOLLESEN |
Company Secretary | ||
DAVID MELI |
Company Secretary | ||
ELIZABETH BORG |
Company Secretary | ||
MARILEE OWNES |
Company Secretary | ||
COSEC DIRECT LIMITED |
Company Secretary | ||
PETER AAGAARD |
Director | ||
TIM FRANK ANDERSEN |
Director | ||
STEFAN ANDREASEN |
Director | ||
SOREN ANKER LADEFOGED |
Director | ||
NIELS G CONRADSEN |
Director | ||
HILLGATE SECRETARIAL LIMITED |
Company Secretary | ||
PETER RONALD STRATHEARN DOW |
Director | ||
LARS DAM JOHNSEN |
Company Secretary | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
DLA NOMINEES LIMITED |
Director | ||
DLA PIPER UK SECRETARIAL SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Voluntary liquidation Statement of receipts and payments to 2023-01-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-01-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/21 FROM 2050 Davenport House Bolton Road 261 Bolton Rd Bury Gtr. Manchester (Or Lancs on Some Systems) BL8 2NZ England | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
LIQ01 | Voluntary liquidation declaration of solvency | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
AAMD | Amended small company accounts made up to 2017-12-31 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
RES15 | CHANGE OF COMPANY NAME 24/07/18 | |
CERTNM | COMPANY NAME CHANGED EVERYMATRIX UK LIMITED CERTIFICATE ISSUED ON 24/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AUD | AUDITOR'S RESIGNATION | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/18 FROM C/O Krogh and Partners Ltd 823 Salisbury House 823 Salisbury House 29 Finsbury Circus London EC2M 5QQ England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STIAN HORNSLETTEN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EBBE GROES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
TM02 | Termination of appointment of Mathilde Hollesen on 2017-02-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 042409540003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/08/16 FROM 3rd Floor 70 Clifton Street London London EC2A 4HB | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 29391 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 29391 | |
AR01 | 25/06/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of David Meli on 2015-04-30 | |
AP03 | Appointment of Mrs Claudia Sammut as company secretary on 2015-05-01 | |
RES15 | CHANGE OF COMPANY NAME 17/12/18 | |
CERTNM | Company name changed betbrain LIMITED\certificate issued on 27/11/14 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 07/08/14 STATEMENT OF CAPITAL;GBP 29391 | |
AR01 | 25/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042409540003 | |
AR01 | 25/06/13 FULL LIST | |
SH06 | 09/10/13 STATEMENT OF CAPITAL GBP 29391 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
SH01 | 01/01/13 STATEMENT OF CAPITAL GBP 35994 | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AR01 | 25/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EBBE GROES / 01/05/2012 | |
AP03 | SECRETARY APPOINTED MR DAVID MELI | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BORG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MISS ELIZABETH BORG | |
AR01 | 25/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EBBE GROES / 25/06/2011 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY COSEC DIRECT LIMITED | |
AP03 | SECRETARY APPOINTED MATHILDE HOLLESEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARILEE OWNES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2011 FROM UNIT 24 10-50 WILLOW STREET LONDON EC2A 4BH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2010 FROM 35 CATHERINE PLACE LONDON SW1E 6DY | |
AP03 | SECRETARY APPOINTED MARILEE OWNES | |
AR01 | 25/06/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
169 | £ IC 37225/35991 01/11/07 £ SR 1234@1=1234 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 25/09/07 FROM: 4 BUCKINGHAM PLACE LONDON SW1E 6HR | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
363a | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 27/06/06--------- £ SI 185@1=185 £ IC 37040/37225 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
88(2)R | AD 03/02/06--------- £ SI 255@1=255 £ IC 36785/37040 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
88(2)R | AD 24/11/04--------- £ SI 1476@1=1476 £ IC 35309/36785 | |
88(2)R | AD 24/11/04--------- £ SI 213@1=213 £ IC 35096/35309 | |
88(2)R | AD 06/10/04--------- £ SI 1030@1=1030 £ IC 34066/35096 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
88(2)R | AD 29/09/03--------- £ SI 81@1 | |
288b | DIRECTOR RESIGNED | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
169 | £ IC 34066/17855 15/09/04 £ SR 16211@1=16211 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/01/04 FROM: 7TH FLOOR HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW | |
288b | SECRETARY RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03 |
Resolution | 2021-01-20 |
Notices to | 2021-01-20 |
Appointmen | 2021-01-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | LLOYDS BANK PLC | ||
RENT SECURITY DEPOSIT DEED | Satisfied | LAWNPOND LIMITED | |
RENT DEPOSIT DEED | Satisfied | LAWNPOND LIMITED |
|
|
|
|
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 MEVRIX LTD.
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as MEVRIX LTD. are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | MEVRIX LTD. | Event Date | 2021-01-20 |
Initiating party | Event Type | Notices to | |
Defending party | MEVRIX LTD. | Event Date | 2021-01-20 |
Initiating party | Event Type | Appointmen | |
Defending party | MEVRIX LTD. | Event Date | 2021-01-20 |
Company Number: 04240954 Name of Company: MEVRIX LTD. Previous Name of Company: Everymatrix UK Limited (27/11/2014-24/7/2018); Betbrain Limited (8/8/2001-27/11/2014); Broomco (2598) Limited (25/6/2001… | |||
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. |