About

Registered Number: 03244928
Date of Incorporation: 03/09/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: The Vault Dakota Drive, Estuary Commerce Park Speke, Liverpool, Merseyside, L24 8RJ

 

Ev Retail Ltd was established in 1996, it's status at Companies House is "Active". This business has 14 directors listed at Companies House. We don't know the number of employees at Ev Retail Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARORA, Robin 25 June 2014 - 1
ALSTON, Tracey Crawford 29 September 1999 23 May 2003 1
ARORA, Bobby 01 December 2004 29 May 2014 1
ARORA, Robin 04 July 2008 29 May 2014 1
CHESTER, John 01 March 1999 10 March 2000 1
FILAK, Adrian Mark David 06 September 2004 16 May 2005 1
GREENAWAY, Stephen 14 October 1996 11 November 1997 1
GREENWOOD, Stuart Alan 09 November 1998 10 January 2005 1
HENDERSON, David 03 September 1996 17 February 1997 1
MURRAY, Peter Ian Anderson 24 January 1997 08 January 1999 1
NUTTALL, Guy Wyatt 14 October 1996 05 November 1997 1
SCOTT, Ronald David 01 October 1997 03 July 1999 1
STORM, Ruth Ellen 14 October 1996 23 November 2004 1
Secretary Name Appointed Resigned Total Appointments
ARORA, Simon 15 April 2005 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
MR04 - N/A 17 July 2020
MR04 - N/A 17 July 2020
MR01 - N/A 15 July 2020
CS01 - N/A 16 September 2019
AA - Annual Accounts 22 July 2019
AA - Annual Accounts 02 January 2019
MR01 - N/A 26 October 2018
CS01 - N/A 03 September 2018
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CH01 - Change of particulars for director 11 September 2017
CH03 - Change of particulars for secretary 11 September 2017
CS01 - N/A 11 September 2017
AA - Annual Accounts 01 August 2017
MR01 - N/A 10 February 2017
MR04 - N/A 07 February 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 19 September 2016
AUD - Auditor's letter of resignation 31 August 2016
AR01 - Annual Return 14 September 2015
AD04 - Change of location of company records to the registered office 14 September 2015
AA - Annual Accounts 30 July 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 September 2014
CERTNM - Change of name certificate 14 August 2014
CH01 - Change of particulars for director 06 August 2014
CH03 - Change of particulars for secretary 06 August 2014
MR04 - N/A 15 July 2014
MR01 - N/A 30 June 2014
AP01 - Appointment of director 26 June 2014
AP01 - Appointment of director 26 June 2014
TM01 - Termination of appointment of director 09 June 2014
TM01 - Termination of appointment of director 09 June 2014
AP01 - Appointment of director 09 June 2014
AA01 - Change of accounting reference date 27 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 21 August 2013
RESOLUTIONS - N/A 19 March 2013
MG01 - Particulars of a mortgage or charge 19 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2013
SH08 - Notice of name or other designation of class of shares 19 October 2012
RESOLUTIONS - N/A 19 September 2012
RESOLUTIONS - N/A 19 September 2012
SH19 - Statement of capital 19 September 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 19 September 2012
CAP-SS - N/A 19 September 2012
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 05 October 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2010
AD01 - Change of registered office address 22 September 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 May 2010
AA - Annual Accounts 17 May 2010
363a - Annual Return 22 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2009
AA - Annual Accounts 11 June 2009
363a - Annual Return 04 December 2008
353 - Register of members 03 December 2008
288a - Notice of appointment of directors or secretaries 07 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 May 2008
AA - Annual Accounts 23 April 2008
395 - Particulars of a mortgage or charge 15 April 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 February 2008
RESOLUTIONS - N/A 28 November 2007
363a - Annual Return 28 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 June 2007
AA - Annual Accounts 17 May 2007
RESOLUTIONS - N/A 18 February 2007
395 - Particulars of a mortgage or charge 07 November 2006
395 - Particulars of a mortgage or charge 01 November 2006
395 - Particulars of a mortgage or charge 26 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 12 October 2006
395 - Particulars of a mortgage or charge 10 October 2006
363s - Annual Return 05 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
AA - Annual Accounts 21 September 2006
225 - Change of Accounting Reference Date 30 August 2006
RESOLUTIONS - N/A 06 April 2006
RESOLUTIONS - N/A 06 April 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 14 October 2005
395 - Particulars of a mortgage or charge 16 September 2005
RESOLUTIONS - N/A 11 August 2005
MEM/ARTS - N/A 11 August 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
RESOLUTIONS - N/A 15 July 2005
288b - Notice of resignation of directors or secretaries 22 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 02 February 2005
395 - Particulars of a mortgage or charge 21 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288a - Notice of appointment of directors or secretaries 14 December 2004
288b - Notice of resignation of directors or secretaries 10 December 2004
RESOLUTIONS - N/A 09 December 2004
169 - Return by a company purchasing its own shares 30 November 2004
RESOLUTIONS - N/A 18 November 2004
288b - Notice of resignation of directors or secretaries 18 November 2004
288a - Notice of appointment of directors or secretaries 28 September 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 23 August 2004
395 - Particulars of a mortgage or charge 03 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 18 November 2003
RESOLUTIONS - N/A 14 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 2003
288a - Notice of appointment of directors or secretaries 01 August 2003
288b - Notice of resignation of directors or secretaries 24 June 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
363s - Annual Return 21 October 2002
288c - Notice of change of directors or secretaries or in their particulars 19 June 2002
AA - Annual Accounts 02 June 2002
363s - Annual Return 01 October 2001
AA - Annual Accounts 10 July 2001
363s - Annual Return 02 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 July 2000
AA - Annual Accounts 06 June 2000
288b - Notice of resignation of directors or secretaries 20 March 2000
AA - Annual Accounts 21 December 1999
363a - Annual Return 02 December 1999
288c - Notice of change of directors or secretaries or in their particulars 24 November 1999
288b - Notice of resignation of directors or secretaries 11 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
288a - Notice of appointment of directors or secretaries 05 October 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 12 July 1999
RESOLUTIONS - N/A 16 June 1999
RESOLUTIONS - N/A 16 June 1999
MEM/ARTS - N/A 16 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 1999
123 - Notice of increase in nominal capital 16 June 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
288a - Notice of appointment of directors or secretaries 29 December 1998
363s - Annual Return 20 December 1998
288b - Notice of resignation of directors or secretaries 20 December 1998
288b - Notice of resignation of directors or secretaries 20 December 1998
AA - Annual Accounts 09 December 1998
288a - Notice of appointment of directors or secretaries 26 March 1998
363b - Annual Return 26 March 1998
288b - Notice of resignation of directors or secretaries 12 December 1997
288b - Notice of resignation of directors or secretaries 12 December 1997
288a - Notice of appointment of directors or secretaries 28 November 1997
225 - Change of Accounting Reference Date 22 July 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 10 February 1997
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
RESOLUTIONS - N/A 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
288a - Notice of appointment of directors or secretaries 01 November 1996
287 - Change in situation or address of Registered Office 01 November 1996
123 - Notice of increase in nominal capital 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 November 1996
123 - Notice of increase in nominal capital 01 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 1996
123 - Notice of increase in nominal capital 19 October 1996
395 - Particulars of a mortgage or charge 18 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288b - Notice of resignation of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
288a - Notice of appointment of directors or secretaries 09 October 1996
287 - Change in situation or address of Registered Office 09 October 1996
NEWINC - New incorporation documents 03 September 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 July 2020 Outstanding

N/A

A registered charge 18 October 2018 Fully Satisfied

N/A

A registered charge 02 February 2017 Fully Satisfied

N/A

A registered charge 17 June 2014 Fully Satisfied

N/A

Deed of accession 06 March 2013 Fully Satisfied

N/A

Debenture 03 August 2010 Fully Satisfied

N/A

Debenture 04 April 2008 Fully Satisfied

N/A

Legal charge 26 October 2006 Fully Satisfied

N/A

Legal charge 24 October 2006 Fully Satisfied

N/A

Legal charge 23 October 2006 Fully Satisfied

N/A

Legal charge 06 October 2006 Fully Satisfied

N/A

Legal charge 03 October 2006 Fully Satisfied

N/A

Legal charge 02 October 2006 Fully Satisfied

N/A

Debenture 12 September 2005 Fully Satisfied

N/A

Debenture 15 December 2004 Fully Satisfied

N/A

Charge over cash deposit 31 March 2004 Fully Satisfied

N/A

Debenture 14 October 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.