Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERIC ROBERTS (BUILDERS) LIMITED
Company Information for

ERIC ROBERTS (BUILDERS) LIMITED

LEONARD CURTIS HOUSE ELMS SQUARE, BURY NEW ROAD, WHITEFIELD, GREATER MANCHESTER, M45 7TA,
Company Registration Number
01031797
Private Limited Company
Liquidation

Company Overview

About Eric Roberts (builders) Ltd
ERIC ROBERTS (BUILDERS) LIMITED was founded on 1971-11-19 and has its registered office in Whitefield. The organisation's status is listed as "Liquidation". Eric Roberts (builders) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ERIC ROBERTS (BUILDERS) LIMITED
 
Legal Registered Office
LEONARD CURTIS HOUSE ELMS SQUARE
BURY NEW ROAD
WHITEFIELD
GREATER MANCHESTER
M45 7TA
Other companies in LL11
 
Filing Information
Company Number 01031797
Company ID Number 01031797
Date formed 1971-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB160252011  
Last Datalog update: 2024-02-06 20:18:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERIC ROBERTS (BUILDERS) LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BUSINESS ACTION LIMITED   EVERETT KING & PARTNERS LIMITED   IAIN HUCK LIMITED   QAP CONSULTANCY LTD   SUMMERLIN (CF) LIMITED   TBD ASSOCIATES LIMITED   VIALIO FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERIC ROBERTS (BUILDERS) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JONES
Company Secretary 1990-12-31
CHRISTOPHER JONES
Director 1990-12-31
DAWN JONES
Director 1990-12-31
EVE VAUGHAN EVANS
Director 1991-11-01
GARETH VAUGHAN EVANS
Director 2001-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
DOREEN ROBERTS
Director 1991-11-01 2012-10-31
ERIC ROBERTS
Director 1990-12-31 2000-04-10
ERIC LLOYD JONES
Director 1990-12-31 1997-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JONES FRON LAS MANAGEMENT COMPANY LIMITED Director 2013-07-17 CURRENT 2013-07-17 Active - Proposal to Strike off
DAWN JONES WREXRENT LIMITED Director 2015-11-02 CURRENT 2015-06-16 Active
DAWN JONES TŶ ECO CONSTRUCTION LIMITED Director 2012-11-29 CURRENT 2012-11-29 Active
DAWN JONES BRYN PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1970-03-26 Active
DAWN JONES MINERA ROOF TRUSSES LIMITED Director 1991-06-30 CURRENT 1977-08-16 Active
EVE VAUGHAN EVANS BRYN PROPERTY COMPANY LIMITED Director 1991-12-31 CURRENT 1970-03-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-02Final Gazette dissolved via compulsory strike-off
2023-04-21Voluntary liquidation Statement of receipts and payments to 2023-02-23
2021-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/21 FROM Bryn Old Road Minera Wrexham LL11 3YS
2021-03-16LIQ01Voluntary liquidation declaration of solvency
2021-03-16600Appointment of a voluntary liquidator
2021-03-16LRESSPResolutions passed:
  • Special resolution to wind up on 2021-02-24
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-14PSC04Change of details for Mrs Dawn Jones as a person with significant control on 2020-10-13
2020-10-14CH01Director's details changed for Mrs Dawn Jones on 2020-10-13
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2020-01-22PSC04Change of details for Mrs Dawn Jones as a person with significant control on 2019-04-29
2020-01-22PSC07CESSATION OF ESTATE OF CHRISTOPHER JONES AS A PERSON OF SIGNIFICANT CONTROL
2019-09-12AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-26CH01Director's details changed for Mrs Dawn Jones on 2019-06-22
2019-06-26PSC04Change of details for Mrs Dawn Jones as a person with significant control on 2019-06-22
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-08PSC04Change of details for Mr Christopher Jones as a person with significant control on 2018-09-01
2018-09-21AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-06TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES
2018-09-06TM02Termination of appointment of Christopher Jones on 2018-09-01
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 5001
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 5001
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-09-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 5001
2015-01-15AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 5001
2014-01-10AR0131/12/13 ANNUAL RETURN FULL LIST
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AA01Previous accounting period extended from 31/10/12 TO 31/12/12
2013-01-11AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR DOREEN ROBERTS
2012-04-11AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-11AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-11CH01Director's details changed for Mr Gareth Vaughan Evans on 2011-12-31
2011-04-26AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-14AR0131/12/10 FULL LIST
2010-03-31AA31/10/09 TOTAL EXEMPTION SMALL
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EVE VAUGHAN EVANS / 28/01/2010
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH VAUGHAN-EVANS / 28/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DOREEN ROBERTS / 28/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DAWN JONES / 28/01/2010
2010-01-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JONES / 28/01/2010
2009-04-04AA31/10/08 TOTAL EXEMPTION SMALL
2009-01-19363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-06-03AA31/10/07 TOTAL EXEMPTION SMALL
2008-01-11363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-03-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-16363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-31363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-31353LOCATION OF REGISTER OF MEMBERS
2005-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-01-25363sRETURN MADE UP TO 31/12/04; NO CHANGE OF MEMBERS
2004-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-01-26363sRETURN MADE UP TO 31/12/03; CHANGE OF MEMBERS
2003-05-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-01-23363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/00
2001-07-08288aNEW DIRECTOR APPOINTED
2001-01-23363(288)DIRECTOR RESIGNED
2001-01-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99
2000-01-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-01-21363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-01-19363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-11-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-11-12288cDIRECTOR'S PARTICULARS CHANGED
1998-11-12288cDIRECTOR'S PARTICULARS CHANGED
1998-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-04-03288bDIRECTOR RESIGNED
1998-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/98
1998-01-19363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-05-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-24363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-15363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-29363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93
1994-01-19363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1993-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92
1993-04-08ELRESS252 DISP LAYING ACC 31/03/93
1993-04-08ELRESS386 DISP APP AUDS 31/03/93
1993-01-26363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-01-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91
1992-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to ERIC ROBERTS (BUILDERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-03-09
Appointmen2021-03-09
Resolution2021-03-09
Fines / Sanctions
No fines or sanctions have been issued against ERIC ROBERTS (BUILDERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1987-02-20 Satisfied THE ROYAL BANK OF SCOTLAND PLC.
CHARGE 1982-03-29 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31
Annual Accounts
2007-10-31
Annual Accounts
2006-10-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERIC ROBERTS (BUILDERS) LIMITED

Intangible Assets
Patents
We have not found any records of ERIC ROBERTS (BUILDERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERIC ROBERTS (BUILDERS) LIMITED
Trademarks
We have not found any records of ERIC ROBERTS (BUILDERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERIC ROBERTS (BUILDERS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ERIC ROBERTS (BUILDERS) LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where ERIC ROBERTS (BUILDERS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyERIC ROBERTS (BUILDERS) LIMITEDEvent Date2021-03-09
 
Initiating party Event TypeAppointmen
Defending partyERIC ROBERTS (BUILDERS) LIMITEDEvent Date2021-03-09
Name of Company: ERIC ROBERTS (BUILDERS) LIMITED Company Number: 01031797 Nature of Business: Construction of domestic buildings Registered office: Bryn, Old Road, Minera, Wrexham LL11 3YS Type of Liq…
 
Initiating party Event TypeResolution
Defending partyERIC ROBERTS (BUILDERS) LIMITEDEvent Date2021-03-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERIC ROBERTS (BUILDERS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERIC ROBERTS (BUILDERS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.