Company NameEbb Consultants Limited
Company StatusDissolved
Company Number02895030
CategoryPrivate Limited Company
Incorporation Date4 February 1994(30 years, 2 months ago)
Dissolution Date5 September 2023 (7 months, 3 weeks ago)
Previous NameMetrose Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy

Directors

Director NameMrs Yue-Mun Barclay
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed27 April 1994(2 months, 3 weeks after company formation)
Appointment Duration29 years, 4 months (closed 05 September 2023)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMr Jack Kelvin Barclay
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed09 September 2011(17 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 05 September 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address48 The Avenue
London
NW6 7NP
Secretary NameMr Jack Kelvin Barclay
StatusClosed
Appointed09 September 2011(17 years, 7 months after company formation)
Appointment Duration11 years, 12 months (closed 05 September 2023)
RoleCompany Director
Correspondence Address48 The Avenue
London
NW6 7NP
Director NameMrs Wendy Maureen Baldwin
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1994(2 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 09 September 2011)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address2 Amberwood
Ferndown
Dorset
BH22 9JT
Secretary NameMrs Wendy Maureen Baldwin
NationalityBritish
StatusResigned
Appointed27 April 1994(2 months, 3 weeks after company formation)
Appointment Duration17 years, 4 months (resigned 09 September 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Amberwood
Ferndown
Dorset
BH22 9JT
Director NameKlare Hannah Baldwin
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(4 months, 2 weeks after company formation)
Appointment Duration3 years, 7 months (resigned 27 January 1998)
RoleCompany Director
Correspondence Address2 Amberwood
Wimbourne Road
Ferndown
Dorset
BH22 9JT
Director NameMr Stephen Robert Payne
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1994(4 months, 2 weeks after company formation)
Appointment Duration21 years, 7 months (resigned 31 January 2016)
RoleTax Manager
Country of ResidenceEngland
Correspondence Address5 Tolpits Close
Watford
Hertfordshire
WD18 7SX
Director NameMr James Griffin
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration15 years, 8 months (resigned 25 February 2010)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressEastney Farm House
St Peters Road, Northney
Hayling Island
Hants
PO11 0RT
Director NameTrevor John Saint
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 09 July 1999)
RoleChartered Accountant
Correspondence Address108 Greenacres
Oxted
Surrey
RH8 0PB
Director NameAdrian Charles Wilder
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 1996)
RoleChartered Accountant
Correspondence Address52 Highdown
Worcester Park
Surrey
KT4 7JB
Director NameMr Jonathan Nicholas Cross
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1994(4 months, 3 weeks after company formation)
Appointment Duration22 years, 10 months (resigned 28 April 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address66 Prescot Street Prescot Street
London
E1 8NN
Director NameChettleburgh's Limited (Corporation)
Date of BirthAugust 1958 (Born 65 years ago)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed04 February 1994(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Contact

Websiteeverettgroup.co.uk
Telephone020 73093800
Telephone regionLondon

Location

Registered Address48 The Avenue
London
NW6 7NP
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBrondesbury Park
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

8 at £1Pbb Group LTD
9.20%
Ordinary
51 at £1Pbb Group LTD
58.62%
Ordinary A
26 at £1Jonathan Nicholas Cross
29.89%
Ordinary A
2 at £1Jonathan Nicholas Cross
2.30%
Ordinary

Financials

Year2014
Net Worth£269,695
Cash£17,082
Current Liabilities£81,340

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

5 September 2023Final Gazette dissolved via voluntary strike-off (1 page)
20 June 2023First Gazette notice for voluntary strike-off (1 page)
12 June 2023Application to strike the company off the register (1 page)
15 May 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
24 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
10 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
1 February 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
28 April 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
21 February 2021Registered office address changed from C/O Floor 3, 66 Prescot Street Prescot Street London E1 8NN to 48 the Avenue London NW6 7NP on 21 February 2021 (1 page)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
9 March 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 30 September 2018 (6 pages)
12 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
12 February 2019Director's details changed for Mrs Yue-Mun Barclay on 1 February 2019 (2 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (10 pages)
12 February 2018Confirmation statement made on 4 February 2018 with updates (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 April 2017Termination of appointment of Jonathan Nicholas Cross as a director on 28 April 2017 (1 page)
28 April 2017Termination of appointment of Jonathan Nicholas Cross as a director on 28 April 2017 (1 page)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
23 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 87
(6 pages)
15 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 87
(6 pages)
9 February 2016Termination of appointment of Stephen Robert Payne as a director on 31 January 2016 (1 page)
9 February 2016Termination of appointment of Stephen Robert Payne as a director on 31 January 2016 (1 page)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
25 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 87
(7 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 87
(7 pages)
2 March 2015Director's details changed for Mr Jonathan Nicholas Cross on 14 November 2014 (2 pages)
2 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 87
(7 pages)
2 March 2015Director's details changed for Mr Jonathan Nicholas Cross on 14 November 2014 (2 pages)
19 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Floor 3, 66 Prescot Street Prescot Street London E1 8NN on 19 January 2015 (1 page)
19 January 2015Registered office address changed from 35 Paul Street London EC2A 4UQ to C/O Floor 3, 66 Prescot Street Prescot Street London E1 8NN on 19 January 2015 (1 page)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 87
(7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 87
(7 pages)
4 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 87
(7 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
6 November 2013Total exemption small company accounts made up to 30 September 2013 (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
18 December 2012Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 May 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
7 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (7 pages)
15 September 2011Termination of appointment of Wendy Baldwin as a director (1 page)
15 September 2011Appointment of Mr Jack Kelvin Barclay as a director (2 pages)
15 September 2011Termination of appointment of Wendy Baldwin as a director (1 page)
15 September 2011Appointment of Mr Jack Kelvin Barclay as a secretary (1 page)
15 September 2011Termination of appointment of Wendy Baldwin as a secretary (1 page)
15 September 2011Appointment of Mr Jack Kelvin Barclay as a secretary (1 page)
15 September 2011Appointment of Mr Jack Kelvin Barclay as a director (2 pages)
15 September 2011Termination of appointment of Wendy Baldwin as a secretary (1 page)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
10 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (8 pages)
25 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
25 November 2010Previous accounting period extended from 31 March 2010 to 30 September 2010 (1 page)
14 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 26/02/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 87
(6 pages)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Change of share class name or designation (2 pages)
14 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 May 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Allot shares 26/02/2010
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2010Statement of capital following an allotment of shares on 26 February 2010
  • GBP 87
(6 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 77
(4 pages)
13 May 2010Purchase of own shares. (9 pages)
13 May 2010Cancellation of shares. Statement of capital on 13 May 2010
  • GBP 77
(4 pages)
13 May 2010Purchase of own shares. (9 pages)
4 March 2010Termination of appointment of James Griffin as a director (1 page)
4 March 2010Termination of appointment of James Griffin as a director (1 page)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for James Griffin on 1 October 2009 (2 pages)
8 February 2010Director's details changed for James Griffin on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
8 February 2010Director's details changed for James Griffin on 1 October 2009 (2 pages)
8 February 2010Annual return made up to 4 February 2010 with a full list of shareholders (6 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
4 February 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
5 February 2009Return made up to 04/02/09; full list of members (5 pages)
5 February 2009Return made up to 04/02/09; full list of members (5 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
27 January 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
1 May 2008Total exemption full accounts made up to 31 March 2007 (12 pages)
19 March 2008Return made up to 04/02/08; full list of members (5 pages)
19 March 2008Return made up to 04/02/08; full list of members (5 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
2 August 2007Total exemption full accounts made up to 31 March 2006 (13 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
6 February 2007Return made up to 04/02/07; full list of members (3 pages)
7 March 2006Return made up to 04/02/06; full list of members (3 pages)
7 March 2006Return made up to 04/02/06; full list of members (3 pages)
6 March 2006Director's particulars changed (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 35 paul street london (1 page)
6 March 2006Director's particulars changed (1 page)
6 March 2006Registered office changed on 06/03/06 from: 35 paul street london (1 page)
6 March 2006Director's particulars changed (1 page)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
5 February 2006Full accounts made up to 31 March 2005 (12 pages)
25 February 2005Return made up to 04/02/05; full list of members (4 pages)
25 February 2005Return made up to 04/02/05; full list of members (4 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
31 January 2005Full accounts made up to 31 March 2004 (12 pages)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 February 2004Return made up to 04/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
14 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 2003Return made up to 04/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
3 February 2003Full accounts made up to 31 March 2002 (14 pages)
12 April 2002Director's particulars changed (1 page)
12 April 2002Director's particulars changed (1 page)
11 February 2002Return made up to 04/02/02; full list of members (8 pages)
11 February 2002Return made up to 04/02/02; full list of members (8 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
31 January 2002Full accounts made up to 31 March 2001 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
1 February 2001Full accounts made up to 31 March 2000 (13 pages)
29 January 2001Return made up to 04/02/01; full list of members (8 pages)
29 January 2001Return made up to 04/02/01; full list of members (8 pages)
26 May 2000Return made up to 04/02/00; full list of members (9 pages)
26 May 2000Return made up to 04/02/00; full list of members (9 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
5 January 2000Full accounts made up to 31 March 1999 (12 pages)
25 August 1999Auditor's resignation (1 page)
25 August 1999Auditor's resignation (1 page)
23 February 1999Return made up to 04/02/99; no change of members (6 pages)
23 February 1999Return made up to 04/02/99; no change of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
10 February 1998Return made up to 04/02/98; no change of members (6 pages)
10 February 1998Return made up to 04/02/98; no change of members (6 pages)
4 February 1998Director resigned (1 page)
4 February 1998Director resigned (1 page)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
2 February 1998Full accounts made up to 31 March 1997 (12 pages)
3 March 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 March 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
3 February 1997Full accounts made up to 31 March 1996 (12 pages)
19 June 1996Ad 29/05/96--------- £ si 2@1=2 £ ic 100/102 (2 pages)
19 June 1996Ad 29/05/96--------- £ si 2@1=2 £ ic 100/102 (2 pages)
20 May 1996£ nc 100/500 10/05/96 (1 page)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
20 May 1996£ nc 100/500 10/05/96 (1 page)
20 May 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
12 March 1996Accounting reference date shortened from 30/04 to 31/03 (1 page)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
2 March 1996Full accounts made up to 30 April 1995 (12 pages)
13 February 1996Director resigned (2 pages)
13 February 1996Director resigned (2 pages)
19 July 1994Company name changed\certificate issued on 19/07/94 (2 pages)
19 July 1994Company name changed\certificate issued on 19/07/94 (2 pages)
4 February 1994Incorporation (7 pages)
4 February 1994Incorporation (7 pages)