Company NameEve Group Limited
Company StatusDissolved
Company Number01875660
CategoryPrivate Limited Company
Incorporation Date7 January 1985(39 years, 3 months ago)
Dissolution Date14 January 2020 (4 years, 2 months ago)
Previous Names8

Business Activity

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

Directors

Director NameMr Nicholas James William Borrett
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2020)
RoleGroup Company Secretary And General Counsel
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameMr Iain Stuart Urquhart
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(30 years, 5 months after company formation)
Appointment Duration4 years, 7 months (closed 14 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Wigmore Street
London
W1U 1QX
Secretary NameBabcock Corporate Secretaries Limited (Corporation)
StatusClosed
Appointed25 February 2013(28 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 14 January 2020)
Correspondence Address33 Wigmore Street
London
W1U 1QX
Director NameAlbert Edmund Chilton
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence Address1 Garfield Close
Felixstowe
Suffolk
IP11 7PX
Director NameFrank Jackson
Date of BirthMay 1910 (Born 113 years ago)
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration5 years (resigned 30 May 1996)
RoleCompany Director
Correspondence AddressOrchard House
Woodbridge
Suffolk
IP12 1AS
Secretary NameCyril Harry Pratt
NationalityBritish
StatusResigned
Appointed17 May 1991(6 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 March 1997)
RoleCompany Director
Correspondence Address33 Briar Hill
Woolpit
Bury St Edmunds
Suffolk
IP30 9SD
Director NameMr Peter Kenneth Fryer
Date of BirthMarch 1944 (Born 80 years ago)
StatusResigned
Appointed27 October 1994(9 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 31 December 2000)
RoleCompany Director
Correspondence Address4 Hope Crescent
Melton
Woodbridge
Suffolk
IP12 1SJ
Secretary NameLorraine Grace Payne
NationalityBritish
StatusResigned
Appointed01 April 1997(12 years, 2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 January 2003)
RoleCompany Director
Correspondence Address2 Red Hall Court
Felixstowe
Suffolk
IP11 7AQ
Director NamePeter John Andrews
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 12 months after company formation)
Appointment Duration6 months (resigned 06 July 2001)
RoleCompany Director
Correspondence AddressChurch Farm Church Lane
Earl Soham
Woodbridge
Suffolk
IP13 7SD
Director NameMr Bernard Francis Clarke
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(15 years, 12 months after company formation)
Appointment Duration2 years (resigned 03 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTasina
28 The Avenue
Ipswich
Suffolk
IP1 3TD
Director NameMr David Martin Best
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(16 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 March 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Vicarage Meadows
Mirfield
West Yorkshire
WF14 9JL
Director NameMr David Matthew Bramwell
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2001(16 years, 3 months after company formation)
Appointment Duration11 months (resigned 31 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands 2a Woodland Rise
Wakefield
West Yorkshire
WF2 9DL
Director NameMr Nigel Anthony Barker
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2004)
RoleAccountant
Country of ResidenceEngland
Correspondence Address24 Scott Lane
Gomersal
Cleckheaton
West Yorkshire
BD19 4JY
Director NameMr Peter Edward Palmer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHill Top Farm
Asenby
Thirsk
North Yorkshire
YO7 3QN
Secretary NameMr John Andrew Woollhead
NationalityBritish
StatusResigned
Appointed01 April 2003(18 years, 2 months after company formation)
Appointment Duration1 year, 8 months (resigned 23 December 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address23 Ruxley Ridge
Claygate
Esher
Surrey
KT10 0HZ
Director NameAlan Robert Robertson
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(19 years, 6 months after company formation)
Appointment Duration10 months (resigned 14 May 2005)
RoleChief Executive
Correspondence AddressFoss Dyke Farm
Red House Lane Moor Monkton
York
North Yorkshire
Y026 8jg
Director NameMr Peter Lloyd Rogers
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2004(19 years, 6 months after company formation)
Appointment Duration10 years, 11 months (resigned 16 June 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameStanley Alan Royall Billiald
StatusResigned
Appointed19 October 2004(19 years, 9 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2009)
RoleCompany Director
Correspondence AddressHyde Cottage
Hyde Lane Churt
Farnham
Surrey
GU10 2LP
Director NameMr Franco Martinelli
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2005(20 years, 4 months after company formation)
Appointment Duration10 years, 1 month (resigned 16 June 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameValerie Francine Anne Teller
NationalityBritish
StatusResigned
Appointed01 July 2009(24 years, 6 months after company formation)
Appointment Duration3 years (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressC/O Babcock International Group Plc 33 Wigmore Str
London
W1U 1QX
Secretary NameEunice Ivy Payne
StatusResigned
Appointed27 July 2012(27 years, 6 months after company formation)
Appointment Duration7 months (resigned 25 February 2013)
RoleCompany Director
Correspondence AddressBabcock International Group Plc 33 Wigmore Street
London
W1U 1QX

Contact

Websitebabcock.co.uk
Email address[email protected]

Location

Registered Address33 Wigmore Street
London
W1U 1QX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Integrated Safety Services Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

21 December 1987Delivered on: 5 January 1988
Satisfied on: 2 April 1999
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

18 December 2017Cessation of Integrated Safety Services Group Ltd as a person with significant control on 15 December 2017 (1 page)
15 December 2017Notification of Peterhouse Group Limited as a person with significant control on 15 December 2017 (2 pages)
14 August 2017Accounts for a dormant company made up to 31 March 2017 (4 pages)
24 May 2017Confirmation statement made on 5 May 2017 with updates (5 pages)
11 January 2017Director's details changed for Mr Nicholas James William Borrett on 11 January 2017 (2 pages)
13 December 2016Director's details changed for Mr Nicholas James William Borrett on 13 December 2016 (2 pages)
15 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
23 August 2016Director's details changed for Mr Iain Stuart Urquhart on 23 August 2016 (2 pages)
5 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(5 pages)
1 July 2015Appointment of Mr Iain Stuart Urquhart as a director on 16 June 2015 (2 pages)
1 July 2015Termination of appointment of Franco Martinelli as a director on 16 June 2015 (1 page)
1 July 2015Termination of appointment of Peter Lloyd Rogers as a director on 16 June 2015 (1 page)
1 July 2015Appointment of Mr Nicholas James William Borrett as a director on 16 June 2015 (2 pages)
26 June 2015Accounts for a dormant company made up to 31 March 2015 (4 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 100
(5 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (4 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
7 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(5 pages)
26 July 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (5 pages)
5 March 2013Appointment of Babcock Corporate Secretaries Limited as a secretary (2 pages)
5 March 2013Termination of appointment of Eunice Payne as a secretary (1 page)
16 August 2012Appointment of Eunice Ivy Payne as a secretary (2 pages)
16 August 2012Termination of appointment of Valerie Teller as a secretary (1 page)
24 July 2012Accounts for a dormant company made up to 31 March 2012 (4 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 June 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
5 December 2009Secretary's details changed for Valerie Francine Anne Teller on 1 December 2009 (1 page)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
9 November 2009Director's details changed for Franco Martinelli on 1 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
5 November 2009Director's details changed for Peter Lloyd Rogers on 5 November 2009 (2 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
12 October 2009Director's details changed for Peter Lloyd Rogers on 5 October 2009 (3 pages)
3 July 2009Secretary appointed valerie francine anne teller (1 page)
2 July 2009Appointment terminated secretary stanley billiald (1 page)
17 June 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
5 May 2009Return made up to 05/05/09; full list of members (3 pages)
9 December 2008Registered office changed on 09/12/2008 from c/o babcock international group PLC 2 cavendish square london W1G 0PX (1 page)
6 May 2008Return made up to 05/05/08; full list of members (3 pages)
21 April 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
25 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
8 May 2007Return made up to 05/05/07; full list of members (2 pages)
24 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
2 October 2006Company name changed babcock networks LIMITED\certificate issued on 02/10/06 (2 pages)
10 August 2006Accounts for a dormant company made up to 31 March 2006 (5 pages)
5 May 2006Return made up to 05/05/06; full list of members (2 pages)
2 September 2005Accounts for a dormant company made up to 31 March 2005 (5 pages)
16 June 2005Director's particulars changed (1 page)
24 May 2005Return made up to 05/05/05; full list of members (3 pages)
23 May 2005New director appointed (1 page)
23 May 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
5 January 2005Secretary resigned (1 page)
26 October 2004New secretary appointed (2 pages)
6 October 2004Director resigned (1 page)
23 September 2004Registered office changed on 23/09/04 from: unit G3 lacy way lowfields business park elland west yorkshire (1 page)
14 September 2004Company name changed phg oldco no.2 LIMITED\certificate issued on 14/09/04 (2 pages)
10 August 2004Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
30 July 2004New director appointed (4 pages)
27 July 2004New director appointed (2 pages)
27 July 2004Director resigned (1 page)
24 June 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
2 June 2004Return made up to 05/05/04; full list of members (7 pages)
19 March 2004Company name changed jackson civils LIMITED\certificate issued on 19/03/04 (2 pages)
29 October 2003Accounts for a dormant company made up to 4 January 2003 (5 pages)
29 October 2003Accounts for a dormant company made up to 4 January 2003 (5 pages)
4 June 2003Registered office changed on 04/06/03 from: c/o peterhouse group PLC unit G3 lacy way lowfields business park elland west yorkshire HX5 9DB (1 page)
4 June 2003Return made up to 05/05/03; full list of members
  • 363(287) ‐ Registered office changed on 04/06/03
(8 pages)
18 May 2003Director resigned (1 page)
18 May 2003Director resigned (1 page)
18 May 2003New director appointed (1 page)
18 May 2003New director appointed (1 page)
14 May 2003New secretary appointed (2 pages)
10 January 2003Secretary resigned (1 page)
10 January 2003Director resigned (1 page)
2 January 2003Company name changed jackson building LIMITED\certificate issued on 02/01/03 (2 pages)
2 December 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
17 August 2002Auditors resignation sec 394 (1 page)
7 June 2002Return made up to 05/05/02; full list of members (7 pages)
9 April 2002Director resigned (1 page)
8 April 2002Company name changed jackson construction LIMITED\certificate issued on 08/04/02 (2 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
11 June 2001New director appointed (3 pages)
7 June 2001Return made up to 05/05/01; full list of members (6 pages)
6 June 2001New director appointed (2 pages)
13 April 2001Registered office changed on 13/04/01 from: dobbs lane kesgrave ipswich suffolk IP5 2QQ (1 page)
20 January 2001New director appointed (2 pages)
20 January 2001Director resigned (1 page)
20 January 2001New director appointed (2 pages)
29 August 2000Company name changed jackson construction (1995) limi ted\certificate issued on 30/08/00 (2 pages)
6 June 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
6 June 2000Return made up to 05/05/00; full list of members (6 pages)
15 May 2000Secretary's particulars changed (1 page)
2 December 1999Auditor's resignation (1 page)
30 November 1999Auditor's resignation (1 page)
9 June 1999Full accounts made up to 31 December 1998 (5 pages)
4 June 1999Return made up to 05/05/99; full list of members
  • 363(287) ‐ Registered office changed on 04/06/99
(6 pages)
2 April 1999Declaration of satisfaction of mortgage/charge (1 page)
24 June 1998Full accounts made up to 31 December 1997 (5 pages)
31 May 1998Return made up to 05/05/98; no change of members (4 pages)
21 May 1997Full accounts made up to 31 December 1996 (5 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
8 April 1997New secretary appointed (2 pages)
8 April 1997Secretary resigned (1 page)
21 October 1996Director's particulars changed (1 page)
7 June 1996Director resigned (1 page)
7 June 1996Director resigned (1 page)
13 May 1996Full accounts made up to 31 December 1995 (5 pages)
13 May 1996Return made up to 05/05/96; full list of members (6 pages)
30 August 1995Director's particulars changed (2 pages)
28 July 1995Company name changed jackson civils LIMITED\certificate issued on 31/07/95 (4 pages)
11 May 1995Full accounts made up to 31 December 1994 (5 pages)
10 May 1995Return made up to 05/05/95; full list of members (6 pages)
10 September 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)