Company NameVER House Ltd
Company StatusDissolved
Company Number06536776
CategoryPrivate Limited Company
Incorporation Date17 March 2008(16 years, 1 month ago)
Dissolution Date10 February 2018 (6 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Stephen Nolan
StatusClosed
Appointed25 October 2013(5 years, 7 months after company formation)
Appointment Duration4 years, 3 months (closed 10 February 2018)
RoleCompany Director
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Stephen Nolan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed07 May 2014(6 years, 1 month after company formation)
Appointment Duration3 years, 9 months (closed 10 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameMr David John Maher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Markham Road
Luton
Bedfordshire
LU3 2BS
Director NameMr Stephen Nolan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elvington Gardens
Luton
Bedfordshire
LU3 4ET
Secretary NameMr Stephen Nolan
NationalityIrish
StatusResigned
Appointed17 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Elvington Gardens
Luton
Bedfordshire
LU3 4ET
Director NameMr James Peter Cantle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2013(4 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 08 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Director NameMr David John Maher
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2013(5 years, 5 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 07 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address122 Union Street
Dunstable
Bedfordshire
LU6 1HB
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed17 March 2008(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Location

Registered Address72 Temple Chambers Temple Avenue
London
EC4Y 0HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2013
Net Worth£43,365
Cash£3,309
Current Liabilities£151,275

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Charges

30 May 2014Delivered on: 12 June 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Outstanding
30 May 2014Delivered on: 7 June 2014
Persons entitled: West One Loan Limited

Classification: A registered charge
Particulars: Ver house, london road, markyate, st. Albans t/no: HD215406.
Outstanding
15 May 2008Delivered on: 20 May 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H ver house london road markyate hertfordshire t/no HD215406 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
24 April 2008Delivered on: 26 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 February 2018Final Gazette dissolved following liquidation (1 page)
10 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
10 November 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
16 June 2017Liquidators' statement of receipts and payments to 4 May 2017 (10 pages)
16 June 2017Liquidators' statement of receipts and payments to 4 May 2017 (10 pages)
24 May 2016Registered office address changed from 122 Union Street Dunstable Bedfordshire LU6 1HB to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 24 May 2016 (2 pages)
24 May 2016Registered office address changed from 122 Union Street Dunstable Bedfordshire LU6 1HB to 72 Temple Chambers Temple Avenue London EC4Y 0HP on 24 May 2016 (2 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
19 May 2016Statement of affairs with form 4.19 (6 pages)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-05
(1 page)
19 May 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-05
(1 page)
19 May 2016Statement of affairs with form 4.19 (6 pages)
19 May 2016Appointment of a voluntary liquidator (1 page)
23 March 2016Termination of appointment of James Peter Cantle as a director on 8 January 2016 (1 page)
23 March 2016Termination of appointment of James Peter Cantle as a director on 8 January 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Director's details changed for Mr Stephen Nolan on 1 April 2015 (2 pages)
17 November 2015Director's details changed for Mr Stephen Nolan on 1 April 2015 (2 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,152
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,152
(4 pages)
1 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30,152
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,152
(4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,152
(4 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 30,152
(4 pages)
12 June 2014Registration of charge 065367760004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
12 June 2014Registration of charge 065367760004
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(41 pages)
7 June 2014Registration of charge 065367760003 (40 pages)
7 June 2014Registration of charge 065367760003 (40 pages)
7 May 2014Termination of appointment of David Maher as a director (1 page)
7 May 2014Appointment of Stephen Nolan as a director (2 pages)
7 May 2014Appointment of Stephen Nolan as a director (2 pages)
7 May 2014Termination of appointment of David Maher as a director (1 page)
10 January 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 30,152
(4 pages)
10 January 2014Statement of capital following an allotment of shares on 29 November 2013
  • GBP 30,152
(4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
20 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 October 2013Appointment of Mr Stephen Nolan as a secretary (1 page)
29 October 2013Appointment of Mr Stephen Nolan as a secretary (1 page)
3 September 2013Appointment of Mr David John Maher as a director (2 pages)
3 September 2013Appointment of Mr David John Maher as a director (2 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
16 August 2013Annual return made up to 1 August 2013 with a full list of shareholders (3 pages)
28 February 2013Termination of appointment of David Maher as a director (1 page)
28 February 2013Termination of appointment of David Maher as a director (1 page)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
26 February 2013Appointment of James Peter Cantle as a director (2 pages)
26 February 2013Appointment of James Peter Cantle as a director (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 17 March 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
3 August 2009Appointment terminated director stephen nolan (1 page)
3 August 2009Appointment terminated secretary stephen nolan (1 page)
3 August 2009Appointment terminated secretary stephen nolan (1 page)
3 August 2009Appointment terminated director stephen nolan (1 page)
1 May 2009Ad 06/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Return made up to 17/03/09; full list of members (3 pages)
1 May 2009Ad 06/04/09\gbp si 149@1=149\gbp ic 1/150\ (2 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
20 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
26 April 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
31 March 2008Director and secretary appointed stephen nolan (2 pages)
31 March 2008Director and secretary appointed stephen nolan (2 pages)
31 March 2008Director appointed david maher (2 pages)
31 March 2008Director appointed david maher (2 pages)
19 March 2008Appointment terminated secretary d & d secretarial LTD (1 page)
19 March 2008Appointment terminated director daniel dwyer (1 page)
19 March 2008Appointment terminated director daniel dwyer (1 page)
19 March 2008Appointment terminated secretary d & d secretarial LTD (1 page)
17 March 2008Incorporation (13 pages)
17 March 2008Incorporation (13 pages)