Company NameEverglare Ltd
Company StatusDissolved
Company Number08756579
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Breisch
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2013(2 weeks, 6 days after company formation)
Appointment Duration4 years, 9 months (closed 04 September 2018)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whiteside & Davies 158 Cromwell Road
Salford
M6 6DE
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2013(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY

Location

Registered AddressC/O Whiteside & Davies
158 Cromwell Road
Salford
M6 6DE
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardIrwell Riverside
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Crownside LTD
50.00%
Ordinary
1 at £1Oceansite LTD
50.00%
Ordinary

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End26 February

Charges

16 December 2014Delivered on: 18 December 2014
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Particulars: Freehold property k/a hermes house 59 josephine avenue london title no SGL252526.
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Outstanding
16 December 2014Delivered on: 18 December 2014
Persons entitled: Silverstream (Nominees) Limited

Classification: A registered charge
Outstanding
27 February 2014Delivered on: 13 March 2014
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: All that f/h property k/a hermes house 59 josephine avenue london t/no SGL252526. Notification of addition to or amendment of charge.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: F/H hermes house 59 josephine avenue london t/no SGL252526.
Outstanding
27 February 2014Delivered on: 7 March 2014
Persons entitled: E.G.T. Bridging Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

4 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
14 November 2017Compulsory strike-off action has been discontinued (1 page)
13 November 2017Confirmation statement made on 31 October 2016 with updates (4 pages)
24 April 2017Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to Elite House 423 Bury New Road Salford M7 4ED on 24 April 2017 (1 page)
1 February 2017Satisfaction of charge 087565790001 in full (4 pages)
1 February 2017Satisfaction of charge 087565790006 in full (4 pages)
1 February 2017Satisfaction of charge 087565790002 in full (4 pages)
1 February 2017Satisfaction of charge 087565790005 in full (4 pages)
1 February 2017Satisfaction of charge 087565790004 in full (4 pages)
1 February 2017Satisfaction of charge 087565790003 in full (4 pages)
6 December 2016Director's details changed for Mr David Breisch on 6 December 2016 (2 pages)
11 August 2016Compulsory strike-off action has been suspended (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
3 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016First Gazette notice for compulsory strike-off (1 page)
1 February 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(3 pages)
27 January 2016Previous accounting period shortened from 27 February 2015 to 26 February 2015 (1 page)
27 October 2015Previous accounting period shortened from 28 February 2015 to 27 February 2015 (1 page)
29 July 2015Previous accounting period shortened from 1 March 2015 to 28 February 2015 (1 page)
29 July 2015Previous accounting period shortened from 1 March 2015 to 28 February 2015 (1 page)
28 July 2015Previous accounting period extended from 31 October 2014 to 1 March 2015 (1 page)
28 July 2015Previous accounting period extended from 31 October 2014 to 1 March 2015 (1 page)
5 January 2015Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 2
(4 pages)
18 December 2014Registration of charge 087565790006, created on 16 December 2014 (25 pages)
18 December 2014Registration of charge 087565790004, created on 16 December 2014 (28 pages)
18 December 2014Registration of charge 087565790005, created on 16 December 2014 (9 pages)
13 March 2014Registration of charge 087565790003 (25 pages)
7 March 2014Registration of charge 087565790001 (28 pages)
7 March 2014Registration of charge 087565790002 (8 pages)
6 March 2014Statement of capital following an allotment of shares on 25 February 2014
  • GBP 2
(4 pages)
5 December 2013Appointment of David Breisch as a director (3 pages)
5 December 2013Registered office address changed from 26 Gilda Crescent London N16 6JP United Kingdom on 5 December 2013 (2 pages)
5 December 2013Registered office address changed from 26 Gilda Crescent London N16 6JP United Kingdom on 5 December 2013 (2 pages)
21 November 2013Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 21 November 2013 (1 page)
21 November 2013Termination of appointment of Osker Heiman as a director (1 page)
31 October 2013Incorporation (20 pages)