Company NameEreved Grand Brighton Limited
Company StatusDissolved
Company Number00476640
CategoryPrivate Limited Company
Incorporation Date30 December 1949(74 years, 4 months ago)
Dissolution Date13 January 2017 (7 years, 3 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameAlan Whitehead
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(42 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 31 August 1994)
RoleGeneral Manager
Correspondence AddressOllenwood 37 Elm Tree Road
Lymm
Cheshire
WA13 0NJ
Director NameRichard Edward Lloyd Jones
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 February 1992(42 years, 1 month after company formation)
Appointment Duration3 years, 4 months (resigned 30 June 1995)
RoleProduction Manager
Correspondence AddressThe Oaks Holly Bush Lane
Rixton
Warrington
Cheshire
WA3 6DY
Secretary NameKeith Watkin Roberts
NationalityBritish
StatusResigned
Appointed15 February 1992(42 years, 1 month after company formation)
Appointment Duration1 year, 7 months (resigned 01 October 1993)
RoleCompany Director
Correspondence AddressRyder House 94 Pensby Road
Heswall
Wirral
Merseyside
CH60 7RF
Wales
Secretary NameMr Anthony William Assheton Spiegelberg
NationalityBritish
StatusResigned
Appointed01 October 1993(43 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 April 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NameMr Anthony William Assheton Spiegelberg
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1994(44 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 1998)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressOulton Park House
Tarporley
Cheshire
CW6 9BL
Director NamePaul John Kitchen
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1995(45 years, 6 months after company formation)
Appointment Duration11 years, 4 months (resigned 10 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address340 Prescot Road
St. Helens
Merseyside
WA10 3AG
Director NameMr David Charles Edwards
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1998(48 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Secretary NameMr David Charles Edwards
NationalityBritish
StatusResigned
Appointed30 April 1998(48 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 08 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Greenbanks Close
Milford On Sea
Lymington
Hampshire
SO41 0SQ
Director NamePaul James Singleton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2004(54 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 November 2006)
RoleAccountant
Correspondence Address15 Kingsway Avenue
Broughton
Preston
Lancashire
PR3 5JN
Director NameMr Ian Bruce Cave
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(56 years, 10 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 Michael Albert Bibring
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2006(56 years, 10 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 NameMr Jagtar Singh
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(56 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 16 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Paines Lane
Pinner
Middlesex
HA5 3DQ
Director NameRichard Gary Balfour-Lynn
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(56 years, 10 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(61 years, 3 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(61 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
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(61 years, 9 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(63 years, 5 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(56 years, 10 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

Financials

Year2012
Turnover£10,783,000
Gross Profit£5,544,000
Net Worth£14,107,000
Cash£74,000
Current Liabilities£37,246,000

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)
13 June 2016Liquidators' statement of receipts and payments to 30 March 2016 (21 pages)
26 October 2015Termination of appointment of Andrew Maxwell Coppel as a director on 28 September 2015 (2 pages)
26 October 2015Termination of appointment of Colin David Elliot as a director on 29 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 grand brighton LIMITED\certificate issued on 18/03/15
  • RES15 ‐ Change company name resolution on 2015-03-18
(2 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)
17 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 8,933
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (18 pages)
4 August 2014Termination of appointment of Sunita Kaushal as a secretary on 29 July 2014 (1 page)
20 February 2014Annual return made up to 15 February 2014
Statement of capital on 2014-02-20
  • GBP 8,933
(5 pages)
30 September 2013Full accounts made up to 31 December 2012 (14 pages)
21 August 2013Registered office address changed from 33 Cavendish Square London London W1B 0PW England on 21 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 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)
4 June 2013Appointment of Mr Colin Elliot as a director (2 pages)
19 February 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 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 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 1 November 2012 (2 pages)
5 November 2012Director's details changed for Mr Gareth Caldecott on 5 November 2012 (2 pages)
17 October 2012Memorandum and Articles of Association (9 pages)
8 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
3 October 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
5 September 2012Director's details changed for Mr Gareth Caldecott on 5 December 2011 (2 pages)
8 March 2012Annual return made up to 15 February 2012 with a full list of shareholders (5 pages)
10 February 2012Director's details changed for Mr Andrew Maxwell Coppel on 5 December 2011 (2 pages)
10 February 2012Director's details changed (2 pages)
10 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)
9 February 2012Secretary's details changed for Sunita Kaushal on 5 December 2011 (2 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)
12 October 2011Memorandum and Articles of Association (9 pages)
4 October 2011Full accounts made up to 31 December 2010 (18 pages)
20 September 2011Appointment of Mr Andrew Maxwell Coppel as a director (2 pages)
19 September 2011Termination of appointment of Richard Balfour-Lynn as a director (1 page)
19 September 2011Termination of appointment of Jagtar Singh as a director (1 page)
19 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 2011Termination of appointment of Filex Services Limited as a secretary (1 page)
30 March 2011Appointment of Sunita Kaushal as a secretary (2 pages)
30 March 2011Registered office address changed from 179 Great Portland Street London W1W 5LS on 30 March 2011 (1 page)
29 March 2011Annual return made up to 15 February 2011 with a full list of shareholders (5 pages)
29 March 2011Secretary's details changed for Filex Services Limited on 15 February 2011 (2 pages)
21 December 2010Particulars of a charge subject to which a property has been acquired / charge no: 2 (56 pages)
6 December 2010Particulars of a mortgage or charge / charge no: 1 (32 pages)
29 November 2010Change of name notice (2 pages)
29 November 2010Company name changed mont blanc LIMITED\certificate issued on 29/11/10
  • RES15 ‐ Change company name resolution on 2010-11-04
(2 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (3 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)
18 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 31 December 2008 (3 pages)
17 June 2009Director's change of particulars / michael bibring / 15/06/2009 (1 page)
24 February 2009Return made up to 15/02/09; full list of members (4 pages)
10 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
19 February 2008Return made up to 15/02/08; full list of members (3 pages)
7 November 2007Registered office changed on 07/11/07 from: 2100 daresbury park warrington cheshire WA4 4BP (1 page)
7 September 2007Accounting reference date extended from 30/09/07 to 31/12/07 (1 page)
16 July 2007Accounts for a dormant company made up to 24 September 2006 (3 pages)
4 April 2007Return made up to 15/02/07; full list of members (3 pages)
28 March 2007Director's particulars changed (1 page)
10 December 2006New director appointed (10 pages)
10 December 2006New director appointed (4 pages)
10 December 2006New director appointed (11 pages)
10 December 2006Director resigned (1 page)
10 December 2006Secretary resigned;director resigned (1 page)
10 December 2006New director appointed (9 pages)
10 December 2006New secretary appointed (2 pages)
10 December 2006Director resigned (1 page)
16 June 2006Accounts for a dormant company made up to 25 September 2005 (3 pages)
2 March 2006Return made up to 15/02/06; full list of members (3 pages)
28 February 2006Location of register of members (1 page)
17 June 2005Accounts for a dormant company made up to 26 September 2004 (3 pages)
19 April 2005Return made up to 15/02/05; full list of members (3 pages)
7 July 2004Accounts for a dormant company made up to 28 September 2003 (3 pages)
1 July 2004New director appointed (4 pages)
1 July 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
22 April 2004Secretary's particulars changed;director's particulars changed (1 page)
17 March 2004Return made up to 15/02/04; full list of members (7 pages)
31 July 2003Accounts made up to 29 September 2002 (9 pages)
13 March 2003Return made up to 15/02/03; full list of members (7 pages)
15 June 2002Accounts for a dormant company made up to 30 September 2001 (3 pages)
13 February 2002Return made up to 15/02/02; full list of members (6 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
21 June 2001Accounts for a dormant company made up to 1 October 2000 (3 pages)
5 June 2001Registered office changed on 05/06/01 from: wilderspool hse greenalls ave. Warrington cheshire WA4 6RH (1 page)
6 March 2001Return made up to 15/02/01; full list of members (6 pages)
26 July 2000Accounts for a dormant company made up to 24 September 1999 (3 pages)
15 March 2000Return made up to 15/02/00; full list of members (6 pages)
3 August 1999Accounts for a dormant company made up to 25 September 1998 (3 pages)
10 March 1999Return made up to 15/02/99; change of members (8 pages)
30 July 1998Accounts for a dormant company made up to 26 September 1997 (3 pages)
10 March 1998Return made up to 15/02/98; full list of members (8 pages)
10 March 1997Return made up to 15/02/97; no change of members (6 pages)
5 November 1996Accounts for a dormant company made up to 27 September 1996 (3 pages)
18 March 1996Return made up to 15/02/96; full list of members (8 pages)
10 January 1996Accounts for a dormant company made up to 29 September 1995 (3 pages)
30 August 1995Director resigned;new director appointed (2 pages)
6 June 1995Accounts for a dormant company made up to 30 September 1994 (3 pages)
7 March 1995Return made up to 15/02/95; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 June 1989Accounts made up to 30 September 1988 (6 pages)
25 August 1988Accounts made up to 25 September 1987 (6 pages)
19 August 1987Accounts made up to 26 September 1986 (8 pages)
14 October 1986Accounts made up to 27 September 1985 (12 pages)
24 July 1985Accounts made up to 28 September 1984 (11 pages)
25 May 1984Accounts made up to 30 September 1983 (14 pages)
24 May 1982Memorandum and Articles of Association (11 pages)
30 December 1949Incorporation (16 pages)