Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERECONOMIC CONSTRUCTION LIMITED
Company Information for

ERECONOMIC CONSTRUCTION LIMITED

EMERALD HOUSE 20-22 ANCHOR ROAD, ALDRIDGE, WALSALL, WS9 8PH,
Company Registration Number
01343453
Private Limited Company
Liquidation

Company Overview

About Ereconomic Construction Ltd
ERECONOMIC CONSTRUCTION LIMITED was founded on 1977-12-12 and has its registered office in Walsall. The organisation's status is listed as "Liquidation". Ereconomic Construction Limited is a Private Limited Company registered in ENGLAND 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
ERECONOMIC CONSTRUCTION LIMITED
 
Legal Registered Office
EMERALD HOUSE 20-22 ANCHOR ROAD
ALDRIDGE
WALSALL
WS9 8PH
Other companies in WV3
 
Telephone01902771190
 
Filing Information
Company Number 01343453
Company ID Number 01343453
Date formed 1977-12-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2019
Account next due 31/03/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB316457262  
Last Datalog update: 2020-07-05 07:46:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERECONOMIC CONSTRUCTION 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 ERECONOMIC CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
SALLY ANNE DOWNES
Company Secretary 2001-03-21
BRIAN RODERICK DOWDALL
Director 1991-12-31
IAN ANTHONY DOWNES
Director 2001-04-22
SALLY ANNE DOWNES
Director 2001-03-21
TERESA BARBARA MARSH
Director 2015-04-01
JOHN MICHAEL RUDDY
Director 2004-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
IAN MICHAEL BALL
Director 2014-03-01 2015-06-01
DARREN LEE HODGKINSON
Director 2001-04-22 2012-03-30
RAYMOND JOHN GOUDY
Director 2001-04-22 2008-12-11
JUNE ODEA
Company Secretary 1991-12-31 2001-03-21
NOEL PETER O DEA
Director 1991-12-31 2001-03-21
JUNE ODEA
Director 1991-12-31 2001-03-21
MAUD VENELIA DOWDALL
Director 1991-12-31 2000-06-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN RODERICK DOWDALL ERECONOMIC MECHANICAL SERVICES LIMITED Director 1991-12-31 CURRENT 1980-04-14 Active
JOHN MICHAEL RUDDY THORNE INTERNATIONAL BOILER SERVICES LIMITED Director 2012-05-01 CURRENT 1973-08-17 Active
JOHN MICHAEL RUDDY TIBS ENERGY LIMITED Director 2003-05-22 CURRENT 2002-08-23 Active
JOHN MICHAEL RUDDY ENELAR LIMITED Director 2003-02-26 CURRENT 2003-01-16 Active
JOHN MICHAEL RUDDY POSSUM DEVELOPMENTS LIMITED Director 1999-12-12 CURRENT 1974-05-08 Active
JOHN MICHAEL RUDDY POSSUM INVESTMENTS LIMITED Director 1999-08-13 CURRENT 1974-05-08 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
2023-05-20Voluntary liquidation Statement of receipts and payments to 2023-05-04
2022-06-06Voluntary liquidation Statement of receipts and payments to 2022-05-04
2021-07-02LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-04
2020-05-21600Appointment of a voluntary liquidator
2020-05-21LIQ02Voluntary liquidation Statement of affairs
2020-05-21LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2020-05-05
2020-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/20 FROM Ereconomic House Salisbury Street Wolverhampton West Midlands WV3 0BG
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-02-04CH01Director's details changed for Mr Ian Anthony Downes on 2019-02-04
2019-02-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS SALLY ANN DOWNES on 2019-02-04
2018-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 013434530003
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-22PSC02Notification of Ereconomic Holdings Limited as a person with significant control on 2018-10-26
2018-11-09PSC07CESSATION OF BRIAN RODERICK DOWDALL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-09TM01APPOINTMENT TERMINATED, DIRECTOR TERESA BARBARA MARSH
2018-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-23CH03SECRETARY'S DETAILS CHNAGED FOR SALLY ANNE DOWNES on 2018-07-23
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 3000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-01-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 3000
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-19LATEST SOC19/02/16 STATEMENT OF CAPITAL;GBP 3000
2016-02-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-14TM01APPOINTMENT TERMINATED, DIRECTOR IAN MICHAEL BALL
2015-04-07AP01DIRECTOR APPOINTED MRS TERESA BARBARA MARSH
2015-01-06LATEST SOC06/01/15 STATEMENT OF CAPITAL;GBP 3000
2015-01-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 3000
2014-03-14AR0131/12/13 ANNUAL RETURN FULL LIST
2014-03-06AP01DIRECTOR APPOINTED MR IAN MICHAEL BALL
2013-08-22AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-13TM01APPOINTMENT TERMINATED, DIRECTOR DARREN HODGKINSON
2012-01-10AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-30AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-06AR0131/12/10 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-02-08AR0131/12/09 FULL LIST
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE HODGKINSON / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANNE DOWNES / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTHONY DOWNES / 01/10/2009
2010-02-08CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN RODERICK DOWDALL / 01/10/2009
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-05363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-01-06169GBP IC 3500/3000 11/12/08 GBP SR 500@1=500
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR RAYMOND GOUDY
2008-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-07-03363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-12-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-12363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-02-09363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-01-21363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-02-24288aNEW DIRECTOR APPOINTED
2004-02-14363sRETURN MADE UP TO 31/12/03; NO CHANGE OF MEMBERS
2003-11-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2003-01-15363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-15363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-29AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02
2002-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01
2002-01-31363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-04-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30288aNEW DIRECTOR APPOINTED
2001-04-30MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2001-04-3088(2)RAD 22/04/01--------- £ SI 1000@1=1000 £ IC 2500/3500
2001-04-10169£ IC 5000/2500 21/03/01 £ SR 2500@1=2500
2001-03-27RES01ALTERATION TO MEMORANDUM AND ARTICLES
2001-03-27123£ NC 5000/10000 21/03/01
2001-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-03-27288bDIRECTOR RESIGNED
2001-03-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2001-03-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-03-27RES04NC INC ALREADY ADJUSTED 21/03/01
2001-03-27RES12VARYING SHARE RIGHTS AND NAMES
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-01-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00
2001-01-24363(288)DIRECTOR RESIGNED
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
2000-01-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99
1999-01-31AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98
1999-01-25363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-01-15363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-12-30AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-25363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1997-01-13AAFULL ACCOUNTS MADE UP TO 31/03/96
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OD0267035 Active Licenced property: SALISBURY STREET ERECONOMIC HOUSE WOLVERHAMPTON GB WV3 0BG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2020-05-12
Notices to2020-05-12
Resolution2020-05-12
Fines / Sanctions
No fines or sanctions have been issued against ERECONOMIC CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1994-05-25 Outstanding BARCLAYS BANK PLC
DEBENTURE 1984-01-19 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 101,363
Creditors Due Within One Year 2013-03-31 £ 1,195,856
Creditors Due Within One Year 2012-03-31 £ 948,094

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31

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 ERECONOMIC CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 3,000
Called Up Share Capital 2012-03-31 £ 3,000
Cash Bank In Hand 2013-03-31 £ 375,685
Cash Bank In Hand 2012-03-31 £ 474,483
Current Assets 2013-03-31 £ 1,535,367
Current Assets 2012-03-31 £ 1,143,406
Debtors 2013-03-31 £ 951,440
Debtors 2012-03-31 £ 655,148
Shareholder Funds 2013-03-31 £ 259,392
Shareholder Funds 2012-03-31 £ 204,864
Stocks Inventory 2013-03-31 £ 208,242
Stocks Inventory 2012-03-31 £ 13,775
Tangible Fixed Assets 2013-03-31 £ 21,244
Tangible Fixed Assets 2012-03-31 £ 9,552

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERECONOMIC CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ERECONOMIC CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERECONOMIC CONSTRUCTION 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 (41100 - Development of building projects) as ERECONOMIC CONSTRUCTION LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ERECONOMIC CONSTRUCTION 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.
Import/Export of Goods
Goods imported/exported by ERECONOMIC CONSTRUCTION LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-06-0157033088Carpets and other floor coverings, of man-made textile materials, tufted "needle punched", whether or not made up (excl. of polypropylene, nylon or other polyamides, and carpet tiles with an area of <= 1 m²)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyERECONOMIC CONSTRUCTION LIMITEDEvent Date2020-05-12
Company Number: 01343453 Name of Company: ERECONOMIC CONSTRUCTION LIMITED Nature of Business: Shop fitters Type of Liquidation: Creditors' Voluntary Liquidation Registered office: Emerald House, 20-22…
 
Initiating party Event TypeNotices to
Defending partyERECONOMIC CONSTRUCTION LIMITEDEvent Date2020-05-12
 
Initiating party Event TypeResolution
Defending partyERECONOMIC CONSTRUCTION LIMITEDEvent Date2020-05-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERECONOMIC CONSTRUCTION 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 ERECONOMIC CONSTRUCTION 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.