Company NameEverley Bros. (Holdings) Limited
Company StatusDissolved
Company Number00771466
CategoryPrivate Limited Company
Incorporation Date21 August 1963(60 years, 8 months ago)
Dissolution Date25 October 2017 (6 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NamePamela Joyce Everley
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusClosed
Appointed04 May 1992(28 years, 8 months after company formation)
Appointment Duration25 years, 6 months (closed 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Back Lane
Great Missenden
Buckinghamshire
HP16 0AR
Director NameBrenda Grace Bennett
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(41 years after company formation)
Appointment Duration13 years, 2 months (closed 25 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Close
Hillingdon
Middlesex
UB10 0JX
Director NameLaurence John Everley
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed17 August 2004(41 years after company formation)
Appointment Duration13 years, 2 months (closed 25 October 2017)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address2 The Paddock
Ickenham
Middlesex
UB10 8RB
Secretary NameBrenda Grace Bennett
NationalityBritish
StatusClosed
Appointed17 August 2004(41 years after company formation)
Appointment Duration13 years, 2 months (closed 25 October 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address12 Bishops Close
Hillingdon
Middlesex
UB10 0JX
Director NameWilliam John Everley
Date of BirthJune 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years, 8 months after company formation)
Appointment Duration12 years, 4 months (resigned 30 August 2004)
RoleWorks Manager
Correspondence Address205 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW
Secretary NameWilliam John Everley
NationalityBritish
StatusResigned
Appointed04 May 1992(28 years, 8 months after company formation)
Appointment Duration12 years, 3 months (resigned 17 August 2004)
RoleCompany Director
Correspondence Address205 Long Lane
Hillingdon
Uxbridge
Middlesex
UB10 9JW

Location

Registered Address125 Old Broad Street
London
EC2N 1AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2011
Net Worth£1,911,304
Cash£25,513
Current Liabilities£81,032

Accounts

Latest Accounts30 September 2011 (12 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Filing History

25 October 2017Final Gazette dissolved following liquidation (1 page)
25 July 2017Return of final meeting in a members' voluntary winding up (12 pages)
12 July 2017Registered office address changed from C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN to C/O R2 Advisory Limited 125 Old Broad Street London EC2N 1AR on 12 July 2017 (2 pages)
17 March 2017Liquidators' statement of receipts and payments to 14 February 2017 (9 pages)
28 December 2016Registered office address changed from 9 Wimpole Street London W1G 9SR to C/O R2 Advisory Limited 17 Hanover Square London W1S 1BN on 28 December 2016 (2 pages)
26 April 2016Liquidators' statement of receipts and payments to 14 February 2016 (12 pages)
26 April 2016Liquidators statement of receipts and payments to 14 February 2016 (12 pages)
24 April 2015Liquidators statement of receipts and payments to 14 February 2015 (16 pages)
24 April 2015Liquidators' statement of receipts and payments to 14 February 2015 (16 pages)
12 March 2014Liquidators statement of receipts and payments to 14 February 2014 (7 pages)
12 March 2014Liquidators' statement of receipts and payments to 14 February 2014 (7 pages)
2 May 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 2 May 2013 (2 pages)
2 May 2013Registered office address changed from 1 Great Cumberland Place Marble Arch London W1H 7LW on 2 May 2013 (2 pages)
28 February 2013Appointment of a voluntary liquidator (1 page)
26 February 2013Insolvency:s/s cert. Release of liquidator (1 page)
22 February 2013Insolvency:hard copy c/o re: deferrment of dissolution and appt. Of liquidators (3 pages)
15 February 2013Deferment of dissolution (voluntary) (3 pages)
15 November 2012Return of final meeting in a members' voluntary winding up (11 pages)
1 November 2012Appointment of a voluntary liquidator (1 page)
1 November 2012Court order insolvency:replacement of liquidator (10 pages)
1 November 2012Notice of ceasing to act as a voluntary liquidator (1 page)
11 June 2012Registered office address changed from 12 Bishops Close Hillingdon Middlesex UB10 0JX on 11 June 2012 (4 pages)
6 June 2012Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 June 2012Appointment of a voluntary liquidator (1 page)
30 May 2012Declaration of solvency (3 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 9,754
(7 pages)
16 May 2012Annual return made up to 4 May 2012 with a full list of shareholders
Statement of capital on 2012-05-16
  • GBP 9,754
(7 pages)
23 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
16 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (7 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
17 May 2010Director's details changed for Pamela Joyce Everley on 1 January 2010 (2 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (5 pages)
17 May 2010Director's details changed for Brenda Grace Bennett on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Laurence John Everley on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Laurence John Everley on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Pamela Joyce Everley on 1 January 2010 (2 pages)
17 May 2010Director's details changed for Brenda Grace Bennett on 1 January 2010 (2 pages)
14 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 May 2009Return made up to 04/05/09; full list of members (4 pages)
4 April 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
28 May 2008Return made up to 04/05/08; full list of members (5 pages)
20 February 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 June 2007Return made up to 04/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
12 May 2006Return made up to 04/05/06; full list of members (8 pages)
5 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
24 September 2005Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2005Return made up to 04/05/05; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(9 pages)
5 April 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
18 October 2004Registered office changed on 18/10/04 from: 205 long lane hillingdon uxbridge middlesex UB10 9JW (1 page)
1 September 2004New director appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004Secretary resigned (1 page)
1 September 2004New director appointed (2 pages)
12 May 2004Return made up to 04/05/04; full list of members (8 pages)
9 February 2004Accounts for a small company made up to 30 September 2003 (12 pages)
12 May 2003Return made up to 04/05/03; full list of members (8 pages)
21 February 2003Accounts for a small company made up to 30 September 2002 (6 pages)
13 May 2002Return made up to 04/05/02; full list of members (8 pages)
4 December 2001Total exemption small company accounts made up to 30 September 2001 (6 pages)
15 May 2001Return made up to 04/05/01; full list of members (7 pages)
8 March 2001Accounts for a small company made up to 30 September 2000 (7 pages)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
29 November 1999Accounts for a small company made up to 30 September 1999 (7 pages)
24 May 1999Return made up to 04/05/99; full list of members (6 pages)
19 November 1998Accounts for a small company made up to 30 September 1998 (7 pages)
13 May 1998Return made up to 04/05/98; no change of members (4 pages)
31 October 1997Accounts for a small company made up to 30 September 1997 (7 pages)
12 May 1997Return made up to 04/05/97; no change of members (4 pages)
9 December 1996Accounts for a small company made up to 30 September 1996 (8 pages)
1 May 1996Return made up to 04/05/96; full list of members (6 pages)
27 December 1995Accounts for a small company made up to 30 September 1995 (8 pages)
26 April 1995Return made up to 04/05/95; no change of members (4 pages)