Liquidation
Company Information for ERCOVER LIMITED
3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
|
Company Registration Number
04180349
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ERCOVER LIMITED | ||
Legal Registered Office | ||
3 CHANDLERS HOUSE HAMPTON MEWS 191-195 SPARROWS HERNE BUSHEY HERTFORDSHIRE WD23 1FL Other companies in WD23 | ||
Previous Names | ||
|
Company Number | 04180349 | |
---|---|---|
Company ID Number | 04180349 | |
Date formed | 2001-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2006 | |
Account next due | 31/10/2008 | |
Latest return | 15/03/2008 | |
Return next due | 12/04/2009 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-10-05 00:37:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS DOMINIC BERNARD JOHNSON |
||
ANGELA JOHNSON |
||
NICHOLAS DOMINIC BERNARD JOHNSON |
||
DAVINA KATHERINE O'DONOGHUE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BERNARD JOHNSON |
Director | ||
C & M SECRETARIES LIMITED |
Nominated Secretary | ||
C & M REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VOLANTE (HOLDINGS) LIMITED | Director | 2013-10-17 | CURRENT | 2013-10-17 | Liquidation | |
VOLANTE RESEARCH LIMITED | Director | 2009-10-01 | CURRENT | 2006-08-01 | Liquidation | |
DAVINA O'DONOGHUE RESEARCH AND CONSULTING LIMITED | Director | 2018-04-18 | CURRENT | 2018-04-18 | Active - Proposal to Strike off | |
CABARET RESEARCH LIMITED | Director | 2010-10-04 | CURRENT | 2010-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2021-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2020-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2020-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-07-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2019-01-13 | |
4.68 | Liquidators' statement of receipts and payments to 2018-07-13 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2018 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2015 | |
4.40 | Notice of ceasing to act as a voluntary liquidator | |
LIQ MISC OC | Court order insolvency:replacement liquidator | |
LIQ MISC OC | Court order INSOLVENCY:re court order block transfer replacement of liq | |
600 | Appointment of a voluntary liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/14 FROM Langley House Park Road London N2 8EX | |
4.68 | Liquidators' statement of receipts and payments to 2013-02-14 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2011 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2011 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2009-08-17 | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
287 | Registered office changed on 05/03/2009 from 52 chaucer road london SE24 0NU | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CERTNM | COMPANY NAME CHANGED EVO RESEARCH AND CONSULTING LIMITED CERTIFICATE ISSUED ON 24/02/09 | |
363a | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR BERNARD JOHNSON | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363a | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
225 | ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05 | |
363a | RETURN MADE UP TO 15/03/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 15/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 15/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 15/03/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 15/03/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/01 FROM: 55 PO BOX, 7 SPA ROAD LONDON SE16 3QQ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Meetings of Creditors | 2009-04-17 |
Appointment of Administrators | 2009-03-02 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENT DEPOSIT DEED | Outstanding | DERWENT VALLEY PROPERTY DEVELOPMENTS LIMITED | |
RENT DEPOSIT DEED | Outstanding | THE COMMERCIAL PROCESS COMPANY LIMITED |
|
|
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 ERCOVER LIMITED
The top companies supplying to UK government with the same SIC code (7413 - Market research, opinion polling) as ERCOVER LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ERCOVER LIMITED | Event Date | 2009-04-17 |
In the High Court of Justice, Chancery Division Companies Court No 11239 of 2009 (Company Number 04180349) (formerly Evo Research and Consulting Limited) Notice is hereby given by Philip Simons, of Langley House, Park Road, London N2 8EX that a meeting of creditors of Ercover Limited (formerly Evo Research and Consulting Limited), Langley House, Park Road, London N2 8EX is to be held by correspondence under the provisions of Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The meeting is an initial creditors meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986. Any creditor who has not received the requisite Form 2.25B to allow them to vote on the business of the meeting, can obtain a copy by contacting the Joint Administrators on 020 8444 2000. In order for creditors votes to count a completed Form 2.25B must be received by 12 noon on 28 April 2009 accompanied by a statement in writing giving details of the debt due to the creditor by the company. P Simons , Administrator 14 April 2009. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | EVO RESEARCH AND CONSULTING LIMITED | Event Date | 2009-02-18 |
In the High Court of Justice, Chancery Division Companies Court case number 11239 Philip Simons (IP No 009289 ), of Langley Group LLP , Langley House, Park Road, London N2 8EX . : | |||
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. |