Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Everfresh (Subway) Limited
Everfresh (Subway) Limited is a dissolved company incorporated on 1 December 2003 with the registered office located in Birmingham, West Midlands. Everfresh (Subway) Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
27 March 2024
(1 year 5 months ago)
Was
20 years old
at the time of dissolution
Following
liquidation
Company No
04980856
Private limited company
Age
21 years
Incorporated
1 December 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Everfresh (Subway) Limited
Contact
Address
GREENFIELD RECOVERY LIMITED
Trinity House 28-30 Blucher Street
Birmingham
B1 1QH
Same address for the past
8 years
Companies in B1 1QH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
4
Controllers (PSC)
-
Mr Vikas Kumar Kakar
Director • Secretary • Operations Manager • British • Lives in UK • Born in Mar 1982
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Maanya London Limited
Mr Vikas Kumar Kakar is a mutual person.
Active
London Fast Food Developments Limited
Mr Vikas Kumar Kakar is a mutual person.
Liquidation
Fresh Foods Limited
Mr Vikas Kumar Kakar is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2013)
Period Ended
31 Dec 2013
For period
31 Dec
⟶
31 Dec 2013
Traded for
12 months
Cash in Bank
£15.6K
Increased by £13.56K (+666%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£304.11K
Increased by £100.16K (+49%)
Total Liabilities
-£289.42K
Increased by £58.13K (+25%)
Net Assets
£14.69K
Increased by £42.03K (-154%)
Debt Ratio (%)
95%
Decreased by 18.24% (-16%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
1 Year 5 Months Ago on 27 Mar 2024
Registered Address Changed
8 Years Ago on 26 Oct 2016
Insolvency Court Order
9 Years Ago on 22 Aug 2016
Voluntary Liquidator Resigned
9 Years Ago on 22 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 22 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 22 Aug 2016
Voluntary Liquidator Appointed
9 Years Ago on 20 Nov 2015
Registered Address Changed
10 Years Ago on 11 Aug 2015
Voluntary Liquidator Appointed
10 Years Ago on 11 Aug 2015
Charge Satisfied
10 Years Ago on 18 Jun 2015
Get Alerts
Get Credit Report
Discover Everfresh (Subway) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 27 Mar 2024
Return of final meeting in a creditors' voluntary winding up
Submitted on 27 Dec 2023
Liquidators' statement of receipts and payments to 29 July 2023
Submitted on 17 Oct 2023
Liquidators' statement of receipts and payments to 29 July 2022
Submitted on 5 Oct 2022
Liquidators' statement of receipts and payments to 29 July 2021
Submitted on 17 Sep 2021
Liquidators' statement of receipts and payments to 29 July 2020
Submitted on 7 Oct 2020
Liquidators' statement of receipts and payments to 29 July 2017
Submitted on 18 Sep 2017
Registered office address changed from 1 Victoria Square Birmingham B1 1BD to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016
Submitted on 26 Oct 2016
Liquidators' statement of receipts and payments to 29 July 2016
Submitted on 28 Sep 2016
Appointment of a voluntary liquidator
Submitted on 22 Aug 2016
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs