EVERTRACE LIMITED
BURNHAM

Hellopages » Buckinghamshire » South Bucks » SL1 7HZ

Company number 03697037
Status Active
Incorporation Date 18 January 1999
Company Type Private Limited Company
Address 2 CHURCH STREET, BURNHAM, BUCKS, SL1 7HZ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Purchase of own shares.; Purchase of own shares.; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EVERTRACE LIMITED are www.evertrace.co.uk, and www.evertrace.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Evertrace Limited is a Private Limited Company. The company registration number is 03697037. Evertrace Limited has been working since 18 January 1999. The present status of the company is Active. The registered address of Evertrace Limited is 2 Church Street Burnham Bucks Sl1 7hz. The company`s financial liabilities are £91.11k. It is £-131.3k against last year. And the total assets are £104.98k, which is £-198.16k against last year. CHAPMAN, Jane is a Secretary of the company. CHAPMAN, Gary John is a Director of the company. CHAPMAN, Jane Elizabeth is a Director of the company. Secretary GRIFFIN, James Lincoln has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director GRIFFIN, James Lincoln has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


evertrace Key Finiance

LIABILITIES £91.11k
-60%
CASH n/a
TOTAL ASSETS £104.98k
-66%
All Financial Figures

Current Directors

Secretary
CHAPMAN, Jane
Appointed Date: 01 April 2009

Director
CHAPMAN, Gary John
Appointed Date: 27 January 1999
63 years old

Director
CHAPMAN, Jane Elizabeth
Appointed Date: 01 April 2009
63 years old

Resigned Directors

Secretary
GRIFFIN, James Lincoln
Resigned: 01 April 2009
Appointed Date: 27 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 27 January 1999
Appointed Date: 18 January 1999

Director
GRIFFIN, James Lincoln
Resigned: 01 April 2009
Appointed Date: 27 January 1999
57 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 27 January 1999
Appointed Date: 18 January 1999

EVERTRACE LIMITED Events

31 Aug 2016
Purchase of own shares.
31 Aug 2016
Purchase of own shares.
27 Jul 2016
Total exemption small company accounts made up to 31 December 2015
15 Apr 2016
Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 76 more events
16 Feb 1999
New director appointed
16 Feb 1999
Director resigned
16 Feb 1999
Secretary resigned
16 Feb 1999
Registered office changed on 16/02/99 from: 1 mitchell lane bristol BS1 6BU
18 Jan 1999
Incorporation

EVERTRACE LIMITED Charges

8 April 2005
Deed of charge
Delivered: 25 April 2005
Status: Satisfied on 23 June 2007
Persons entitled: Capital Home Loans Limited
Description: The property k/a 23 sefton house, grosvenor road…
31 March 2005
Deed of charge
Delivered: 16 April 2005
Status: Satisfied on 20 June 2006
Persons entitled: Capital Home Loans Limited
Description: 40 beaumont grove aldershot hampshire, fixed charge over…
25 June 2002
Legal mortgage
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fairview sunnydell lane farnham surrey GU10 4RB. With the…
18 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 8 September 2001
Persons entitled: Hsbc Bank PLC
Description: 10 upper weybourne lane farnham. With the benefit of all…
18 May 2001
Legal mortgage
Delivered: 24 May 2001
Status: Satisfied on 1 February 2002
Persons entitled: Hsbc Bank PLC
Description: 29 woodlands road farnborough. With the benefit of all…
12 May 2001
Debenture
Delivered: 22 May 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 2001
Legal charge
Delivered: 1 March 2001
Status: Satisfied on 9 August 2003
Persons entitled: Paragon Mortgages Limited
Description: 2 cullens mews lysons road aldershot hampshire GU11 3HP;…
30 March 2000
Deed of charge
Delivered: 31 March 2000
Status: Satisfied on 21 May 2004
Persons entitled: Capital Home Loans Limited
Description: Flat 14 falkner close ancells farm fleet hampshire and all…
9 February 2000
Mortgage
Delivered: 10 February 2000
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: The property known as 97 station road, east ash vale…
9 February 2000
Mortgage
Delivered: 10 February 2000
Status: Satisfied on 25 June 2005
Persons entitled: Capital Home Loans Limited
Description: The property known as flat 8 osborne court, 79-81 osborne…
23 November 1999
Legal charge
Delivered: 2 December 1999
Status: Satisfied on 14 May 2005
Persons entitled: Paragon Mortgages Limited
Description: The property k/a 40 beaumont grove aldershot hampshire GU11…
16 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 14 May 2005
Persons entitled: Paragon Mortgages Limited
Description: Flat 23 sefton house 49/65 grosvenor road aldershot…