Company NameEreved Hotels Limited
Company StatusDissolved
Company Number00047435
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)
Previous NamesGrand Hotel,Eastbourne Limited and De Vere Hotels Limited

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 06 November 1996)
RoleAccountant
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameChristopher John Bower Hatton
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 25 September 1992)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 PO Box
Warrington
Cheshire
WA1 1DF
Secretary NameDavid James Martland
NationalityBritish
StatusResigned
Appointed28 December 1990(89 years, 1 month after company formation)
Appointment Duration12 years, 9 months (resigned 26 September 2003)
RoleCompany Director
Correspondence Address73 Hall Lane
Aspull
Wigan
Greater Manchester
WN2 2SF
Director NameStuart James Reed
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 September 1992(90 years, 10 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 June 1997)
RoleCompany Director
Correspondence Address9 Elm Rise
Prestbury
Macclesfield
Cheshire
SK10 4US
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1996(94 years, 11 months after company formation)
Appointment Duration6 years, 11 months (resigned 13 October 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address6 Roe Green
Worsley
Manchester
Lancashire
M28 2RF
Director NameRoger Gordon Stubbs
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1998(96 years, 4 months after company formation)
Appointment Duration7 years, 9 months (resigned 03 January 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBeech House
36 Parkgate Road, Neston
South Wirral
Merseyside
CF64 6QG
Wales
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed09 October 2003(101 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NameMr Gary Robert Halton
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2005(103 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 10 November 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Stainer Close
Newton-Le-Willows
Merseyside
WA12 9WY
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 September 2005(103 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 November 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMatthew Robin Cyprian Fearn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2006(104 years, 6 months after company formation)
Appointment Duration3 months (resigned 08 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBrook House
Brook Road
Tarporley
Cheshire
CW6 9HH
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(104 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address392 Woodstock Road
Oxford
Oxfordshire
OX2 8AF
Director NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 West Garden Place
London
W2 2AQ
Director NameMr Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(104 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressConifers
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Connaught Square
London
W2 2HG
Secretary NameSunita Kaushal
StatusResigned
Appointed30 March 2011(109 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 29 July 2014)
RoleCompany Director
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Gareth Caldecott
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Andrew Maxwell Coppel
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2011(109 years, 10 months after company formation)
Appointment Duration4 years (resigned 28 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Colin David Elliot
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2013(111 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Secretary NameFilex Services Limited (Corporation)
StatusResigned
Appointed10 November 2006(104 years, 11 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 March 2011)
Correspondence Address179 Great Portland Street
London
W1W 5LS

Location

Registered AddressHill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

13 January 2017Final Gazette dissolved following liquidation (1 page)
13 October 2016Return of final meeting in a creditors' voluntary winding up (24 pages)
14 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (21 pages)
26 October 2015Termination of appointment of Colin David Elliot as a director on 29 September 2015 (2 pages)
26 October 2015Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015 (2 pages)
22 April 2015Registered office address changed from 33 Cavendish Square London London W1G 0PW to Hill House 1 Little New Street London EC4A 3TR on 22 April 2015 (2 pages)
21 April 2015Statement of affairs with form 4.19 (6 pages)
21 April 2015Appointment of a voluntary liquidator (1 page)
18 March 2015Company name changed de vere hotels LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(3 pages)
18 March 2015Change of name notice (2 pages)
22 February 2015Register inspection address has been changed to Hill House 1 Little New Street London London EC4A 3TR (2 pages)
7 January 2015Annual return made up to 28 December 2014
Statement of capital on 2015-01-07
  • GBP 390,416
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (12 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
13 January 2014Annual return made up to 28 December 2013
Statement of capital on 2014-01-13
  • GBP 390,416
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (9 pages)
27 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 27 August 2013 (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
1 July 2013Termination of appointment of David Caldecott as a director (1 page)
1 July 2013Registered office address changed from 17 Portland Place London London W1B 1PU England on 1 July 2013 (1 page)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
15 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
19 December 2012Director's details changed for Mr David Gareth Caldecott on 18 December 2012 (2 pages)
6 November 2012Director's details changed (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
3 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 July 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 July 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 pages)
25 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from 1 West Garden Place Kendal Street London W2 2AQ England on 5 December 2011 (1 page)
4 October 2011Full accounts made up to 31 December 2010 (9 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
16 September 2011Appointment of Mr Gareth Caldecott as a director (2 pages)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
6 May 2011Registered office address changed from 1 West Garden Place Kendal Street London London W2 2AQ England on 6 May 2011 (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
12 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
15 December 2010Full accounts made up to 31 December 2009 (8 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 4 (64 pages)
9 March 2010Termination of appointment of Michael Bibring as a director (2 pages)
9 March 2010Termination of appointment of Ian Cave as a director (2 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
12 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (6 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
10 November 2009Director's details changed for Jagtar Singh on 1 October 2009 (2 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
30 December 2008Return made up to 28/12/08; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
17 January 2008Declaration of satisfaction of mortgage/charge (2 pages)
8 January 2008Return made up to 28/12/07; full list of members (3 pages)
21 December 2007Particulars of mortgage/charge (31 pages)
20 December 2007Declaration of assistance for shares acquisition (15 pages)
20 December 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
6 November 2007Registered office changed on 06/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
17 September 2007Accounting reference date extended from 28/09/07 to 31/12/07 (1 page)
31 July 2007Full accounts made up to 24 September 2006 (9 pages)
19 April 2007Particulars of mortgage/charge (10 pages)
12 April 2007Director's particulars changed (1 page)
21 March 2007Return made up to 28/12/06; full list of members (8 pages)
8 February 2007Declaration of assistance for shares acquisition (16 pages)
11 January 2007Secretary resigned (1 page)
30 November 2006Particulars of mortgage/charge (14 pages)
29 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 November 2006Director resigned (1 page)
29 November 2006Declaration of assistance for shares acquisition (16 pages)
29 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
29 November 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
24 November 2006Auditor's resignation (1 page)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (9 pages)
20 November 2006Director resigned (1 page)
20 November 2006New director appointed (10 pages)
20 November 2006New director appointed (4 pages)
20 November 2006New secretary appointed (2 pages)
20 November 2006Secretary resigned (1 page)
20 November 2006New director appointed (11 pages)
28 July 2006Full accounts made up to 25 September 2005 (10 pages)
2 June 2006New director appointed (2 pages)
3 February 2006Director resigned (1 page)
25 January 2006Return made up to 28/12/05; full list of members (3 pages)
20 September 2005New director appointed (4 pages)
10 August 2005New director appointed (3 pages)
9 August 2005Resolutions
  • RES13 ‐ Apt 29/07/05
(1 page)
14 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
6 January 2005Return made up to 28/12/04; full list of members (6 pages)
13 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
18 March 2004Secretary's particulars changed (1 page)
9 January 2004Return made up to 28/12/03; full list of members (6 pages)
5 November 2003Director resigned (1 page)
16 October 2003New secretary appointed (2 pages)
10 October 2003Secretary resigned (1 page)
6 June 2003Accounts for a dormant company made up to 29 September 2002 (3 pages)
10 January 2003Return made up to 28/12/02; full list of members (7 pages)
21 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
31 December 2001Return made up to 28/12/01; full list of members (6 pages)
18 June 2001Registered office changed on 18/06/01 from: wilderspool house greenalls avenue warrington cheshire WA4 6RH (1 page)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
4 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
10 January 2001Return made up to 28/12/00; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
25 January 2000Return made up to 28/12/99; full list of members (6 pages)
17 January 2000Director's particulars changed (1 page)
19 August 1999Director's particulars changed (1 page)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
2 February 1999Accounts for a dormant company made up to 26 September 1997 (3 pages)
16 December 1998Return made up to 28/12/98; full list of members (7 pages)
1 April 1998Company name changed grand hotel,eastbourne LIMITED\certificate issued on 02/04/98 (2 pages)
26 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 July 1997Director resigned (1 page)
9 January 1997Return made up to 28/12/96; no change of members (4 pages)
20 November 1996New director appointed (2 pages)
20 November 1996Director resigned (1 page)
6 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
18 March 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
30 January 1996Return made up to 28/12/95; full list of members (6 pages)
14 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
6 June 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 September 1967Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(7 pages)