EV RETAIL LIMITED
LIVERPOOL FIRESOURCE LIMITED

Hellopages » Merseyside » Liverpool » L24 8RJ

Company number 03244928
Status Active
Incorporation Date 3 September 1996
Company Type Private Limited Company
Address THE VAULT DAKOTA DRIVE, ESTUARY COMMERCE PARK SPEKE, LIVERPOOL, MERSEYSIDE, L24 8RJ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and seventy-eight events have happened. The last three records are Registration of charge 032449280015, created on 2 February 2017; Satisfaction of charge 032449280014 in full; Full accounts made up to 26 March 2016. The most likely internet sites of EV RETAIL LIMITED are www.evretail.co.uk, and www.ev-retail.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and one months. Ev Retail Limited is a Private Limited Company. The company registration number is 03244928. Ev Retail Limited has been working since 03 September 1996. The present status of the company is Active. The registered address of Ev Retail Limited is The Vault Dakota Drive Estuary Commerce Park Speke Liverpool Merseyside L24 8rj. . ARORA, Simon is a Secretary of the company. ARORA, Bobby is a Director of the company. ARORA, Robin is a Director of the company. ARORA, Simon is a Director of the company. MCDONALD, Paul Andrew is a Director of the company. Secretary ALSTON, Tracey Crawford has been resigned. Secretary GREENWOOD, Stuart Alan has been resigned. Secretary HENDERSON, David has been resigned. Secretary MCKOEN, Paul Seth has been resigned. Secretary SCOTT, Ronald David has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director ALSTON, Tracey Crawford has been resigned. Director ARORA, Bobby has been resigned. Director ARORA, Robin has been resigned. Director BROWN, Graham Martin has been resigned. Director CHESTER, John has been resigned. Director DRAPER, Brian Philip has been resigned. Director FILAK, Adrian Mark David has been resigned. Director GRAVELLS, David Peter Anthony has been resigned. Director GREENAWAY, Stephen has been resigned. Director GREENWOOD, Stuart Alan has been resigned. Director HENDERSON, David has been resigned. Director MCKOEN, Paul Seth has been resigned. Director MURRAY, Peter Ian Anderson has been resigned. Director NUTTALL, Guy Wyatt has been resigned. Director SCOTT, Ronald David has been resigned. Director STORM, Ruth Ellen has been resigned. Director TAYLOR, Paul Linley has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ARORA, Simon
Appointed Date: 15 April 2005

Director
ARORA, Bobby
Appointed Date: 25 June 2014
53 years old

Director
ARORA, Robin
Appointed Date: 25 June 2014
40 years old

Director
ARORA, Simon
Appointed Date: 01 December 2004
55 years old

Director
MCDONALD, Paul Andrew
Appointed Date: 29 May 2014
59 years old

Resigned Directors

Secretary
ALSTON, Tracey Crawford
Resigned: 23 May 2003
Appointed Date: 26 May 1999

Secretary
GREENWOOD, Stuart Alan
Resigned: 10 January 2005
Appointed Date: 20 May 2003

Secretary
HENDERSON, David
Resigned: 17 February 1997
Appointed Date: 03 September 1996

Secretary
MCKOEN, Paul Seth
Resigned: 15 April 2005
Appointed Date: 23 July 2003

Secretary
SCOTT, Ronald David
Resigned: 03 July 1999
Appointed Date: 01 December 1997

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Director
ALSTON, Tracey Crawford
Resigned: 23 May 2003
Appointed Date: 29 September 1999
60 years old

Director
ARORA, Bobby
Resigned: 29 May 2014
Appointed Date: 01 December 2004
53 years old

Director
ARORA, Robin
Resigned: 29 May 2014
Appointed Date: 04 July 2008
40 years old

Director
BROWN, Graham Martin
Resigned: 12 November 1998
Appointed Date: 14 October 1996
73 years old

Director
CHESTER, John
Resigned: 10 March 2000
Appointed Date: 01 March 1999
67 years old

Director
DRAPER, Brian Philip
Resigned: 10 November 1997
Appointed Date: 03 September 1996
69 years old

Director
FILAK, Adrian Mark David
Resigned: 16 May 2005
Appointed Date: 06 September 2004
62 years old

Director
GRAVELLS, David Peter Anthony
Resigned: 23 November 2004
Appointed Date: 12 November 1998
76 years old

Director
GREENAWAY, Stephen
Resigned: 11 November 1997
Appointed Date: 14 October 1996
67 years old

Director
GREENWOOD, Stuart Alan
Resigned: 10 January 2005
Appointed Date: 09 November 1998
78 years old

Director
HENDERSON, David
Resigned: 17 February 1997
Appointed Date: 03 September 1996
80 years old

Director
MCKOEN, Paul Seth
Resigned: 15 April 2005
Appointed Date: 23 July 2003
64 years old

Director
MURRAY, Peter Ian Anderson
Resigned: 08 January 1999
Appointed Date: 24 January 1997
77 years old

Director
NUTTALL, Guy Wyatt
Resigned: 05 November 1997
Appointed Date: 14 October 1996
70 years old

Director
SCOTT, Ronald David
Resigned: 03 July 1999
Appointed Date: 01 October 1997
76 years old

Director
STORM, Ruth Ellen
Resigned: 23 November 2004
Appointed Date: 14 October 1996
66 years old

Director
TAYLOR, Paul Linley
Resigned: 09 November 2004
Appointed Date: 23 November 1998
63 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 03 September 1996
Appointed Date: 03 September 1996

Persons With Significant Control

B&M European Value Retail Holdco 4 Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EV RETAIL LIMITED Events

10 Feb 2017
Registration of charge 032449280015, created on 2 February 2017
07 Feb 2017
Satisfaction of charge 032449280014 in full
16 Dec 2016
Full accounts made up to 26 March 2016
19 Sep 2016
Confirmation statement made on 3 September 2016 with updates
31 Aug 2016
Auditor's resignation
...
... and 168 more events
09 Oct 1996
Director resigned
09 Oct 1996
New director appointed
09 Oct 1996
New secretary appointed;new director appointed
09 Oct 1996
Registered office changed on 09/10/96 from: 12 york place, leeds, LS1 2DS
03 Sep 1996
Incorporation

EV RETAIL LIMITED Charges

2 February 2017
Charge code 0324 4928 0015
Delivered: 10 February 2017
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: Contains fixed charge…
17 June 2014
Charge code 0324 4928 0014
Delivered: 30 June 2014
Status: Satisfied on 7 February 2017
Persons entitled: Bank of America Merrill Lynch International Limited as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
6 March 2013
Deed of accession
Delivered: 19 March 2013
Status: Satisfied on 15 July 2014
Persons entitled: Banc of America Securities Limited
Description: By way of first fixed charge all the chargor's right title…
3 August 2010
Debenture
Delivered: 5 August 2010
Status: Satisfied on 6 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2008
Debenture
Delivered: 15 April 2008
Status: Satisfied on 6 March 2013
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 October 2006
Legal charge
Delivered: 1 November 2006
Status: Satisfied on 19 May 2010
Persons entitled: Simon Arora and Bobby Arora Simon Arora and Bobby Arora
Description: 305/321 whitegate drive blackpool.
24 October 2006
Legal charge
Delivered: 7 November 2006
Status: Satisfied on 19 May 2010
Persons entitled: Simon Arora and Bobby Arora
Description: 11/17 bow street and 56 old street ashton-under-lyne.
23 October 2006
Legal charge
Delivered: 26 October 2006
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC
Description: 11/17 bow street & 56 old streert ahston under lyne t/n…
6 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 25 April 2008
Persons entitled: National Westminster Bank PLC
Description: 305/321 whitegate drive blackpool t/no LA418434. By way of…
3 October 2006
Legal charge
Delivered: 10 October 2006
Status: Satisfied on 19 May 2010
Persons entitled: Simon Arora & Bobby Arora
Description: Land and buildings at chapel street hucknall…
2 October 2006
Legal charge
Delivered: 12 October 2006
Status: Satisfied on 16 June 2009
Persons entitled: National Westminster Bank PLC
Description: F/H land and buildings at chapel street hucknall…
12 September 2005
Debenture
Delivered: 16 September 2005
Status: Satisfied on 22 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Debenture
Delivered: 21 December 2004
Status: Satisfied on 22 September 2006
Persons entitled: Simon Arora
Description: Land, plant & machinery (excluding computers), goodwill…
31 March 2004
Charge over cash deposit
Delivered: 3 April 2004
Status: Satisfied on 15 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Assigns the deposit and all the present and future rights…
14 October 1996
Debenture
Delivered: 18 October 1996
Status: Satisfied on 15 December 2004
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…