This company is commonly known as Ereved Group Holdings Limited. The company was founded 143 years ago and was given the registration number 00014504. The firm's registered office is in LONDON. You can find them at Hill House, 1 Little New Street, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.
Name | : | EREVED GROUP HOLDINGS LIMITED |
---|---|---|
Company Number | : | 00014504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 04 October 1880 |
End of financial year | : | 31 December 2013 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Hill House, 1 Little New Street, London, EC4A 3TR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, Greenbanks Close, Milford On Sea, Lymington, SO41 0SQ | Secretary | 08 September 2000 | Active |
Oak Lodge Windmill Lane, Appleton, Warrington, WA4 5JN | Secretary | 30 April 1998 | Active |
17, Portland Place, London, W1B 1PU | Secretary | 30 March 2011 | Active |
Oulton Park House, Tarporley, CW6 9BL | Secretary | - | Active |
179, Great Portland Street, London, W1W 5LS | Corporate Secretary | 08 September 2006 | Active |
6, Connaught Square, London, W2 2HG | Director | 08 September 2006 | Active |
Conifers, Hive Road, Bushey Heath, WD23 1JG | Director | 15 September 2006 | Active |
Lower Mill, Cuddington Lane Cuddington, Northwich, CW8 2SQ | Director | 26 September 1992 | Active |
17, Portland Place, London, England, W1B 1PU | Director | 16 September 2011 | Active |
392 Woodstock Road, Oxford, OX2 8AF | Director | 08 September 2006 | Active |
Brook House, Cann Lane South Appleton, Warrington, WA4 5NJ | Director | - | Active |
17, Portland Place, London, W1B 1PU | Director | 16 September 2011 | Active |
Tanglewood Spinney Lane, Knutsford, WA16 0NQ | Director | 01 January 1993 | Active |
Hall Lane Farm, Daresbury, Warrington, WA4 4AF | Director | - | Active |
24 Kempnough Hall Road, Worsley, Greater Manchester, M28 2GN | Director | 30 June 1997 | Active |
46 Lucknow Drive, Nottingham, NG3 5EU | Director | - | Active |
17, Portland Place, London, England, W1B 1PU | Director | 01 June 2013 | Active |
Brook House, Brook Road, Tarporley, CW6 9HH | Director | 04 November 2005 | Active |
Bromesberrow Place, Ledbury, HR8 1RZ | Director | - | Active |
Garthmeilio Llangwm, Corwen, LL21 0PY | Director | - | Active |
1 PO BOX, Warrington, WA1 1DF | Director | - | Active |
Hough Hall, Newcastle Road, Hough, CW2 5JG | Director | 02 May 2002 | Active |
Woodrow Farm, Wigginton, Tring, HP23 6HT | Director | 01 April 1992 | Active |
Bridge House, Barthomley Road, Barthomley, CW2 5NT | Director | 29 August 2003 | Active |
Vicarage House, Nidd, Harrogate, HG3 3BN | Director | 10 October 1994 | Active |
Lashbrook Lodge, New Road Shiplake, Henley, RG9 3LH | Director | 18 January 1999 | Active |
Carden Hall, Chester, CH3 9GB | Director | 20 March 2000 | Active |
9 Elm Rise, Prestbury, Macclesfield, SK10 4US | Director | - | Active |
Langleys Chelmsford Road, Dunmow, CM6 1LL | Director | 21 February 1994 | Active |
The Old Rectory, Cocksmoss Lane Marton, Macclesfield, SK11 9HX | Director | 01 January 1996 | Active |
47b Church End, Biddenham, Bedford, MK40 4AS | Director | 28 October 2005 | Active |
Alderbridge House, 2 Little Heath Lane, Altrincham, WA14 4TS | Director | 09 December 1991 | Active |
5 Southside, Wimbledon Common, London, SW19 4TG | Director | 01 February 1998 | Active |
1, West Garden Place, London, England, W2 2AQ | Director | 08 September 2006 | Active |
Beech House, 36 Parkgate Road, Neston, South Wirral, CF64 6QG | Director | 31 December 1999 | Active |
Date | Category | Description | |
---|---|---|---|
2022-09-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-06-01 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2022-02-17 | Address | Change registered office address company with date old address new address. | Download |
2021-09-06 | Address | Change registered office address company with date old address new address. | Download |
2021-06-28 | Address | Change registered office address company with date old address new address. | Download |
2020-06-04 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-06-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-06-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-06-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2016-06-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2015-12-04 | Insolvency | Liquidation disclaimer notice. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-10-26 | Officers | Termination director company with name termination date. | Download |
2015-04-22 | Address | Change registered office address company with date old address new address. | Download |
2015-04-21 | Insolvency | Liquidation voluntary statement of affairs with form attached. | Download |
2015-04-21 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2015-04-21 | Resolution | Resolution. | Download |
2015-04-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-18 | Change of name | Certificate change of name company. | Download |
2015-03-18 | Change of name | Change of name notice. | Download |
2015-02-22 | Address | Change sail address company with new address. | Download |
2014-10-07 | Accounts | Accounts with accounts type full. | Download |
2014-08-04 | Officers | Termination secretary company with name termination date. | Download |
2014-03-13 | Annual return | Annual return company with made up date. | Download |
2013-09-30 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.