Liquidation
Company Information for ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
04194448
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | |
Legal Registered Office | |
3 HARDMAN STREET MANCHESTER M3 3HF Other companies in SW9 | |
Company Number | 04194448 | |
---|---|---|
Company ID Number | 04194448 | |
Date formed | 2001-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 04/05/2014 | |
Return next due | 01/06/2015 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-07 07:16:07 |
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 |
---|---|---|
JOSHUA MAURICE OLIECH |
||
KEITH LANDER BEST |
||
MICHAEL CHARLES LANCASTER CARPENTER |
||
GARTH WILLIAM GLENTWORTH |
||
AUDREY FRANCIS GLOVER |
||
SIMON ANTHONY HEARN |
||
DARREN COLYN HUGHES |
||
DEREK MACLEOD |
||
DAVID GEORGE IAN MATHIESON |
||
MICHAEL RYDER |
||
GERALD DAVID SHAMASH |
||
KATHRYN MARY THOMSON |
||
ROLF KARL RICHARD TIMANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES BLAIR |
Director | ||
ERIC MAHMOOD SYDDIQUE |
Company Secretary | ||
KAYE WIGHT OLIVER |
Director | ||
ROGER JAMES WILSON |
Director | ||
ANGUS JAMES CAMERON |
Director | ||
JAMES SAMUEL YOUNGER |
Director | ||
SIMON TIMOTHY OSBORN |
Director | ||
DAVID ALBERT HARRIS |
Director | ||
SIAN ELERI ROBERTS |
Director | ||
TERENCE HUMPHREYS |
Director | ||
MARK JONATHAN STEVENS |
Director | ||
OWEN THOMAS |
Director | ||
JOHN WILLIAM TURNER |
Director | ||
JEAN FLORENCE BRADSHAW |
Director | ||
DAVID MICHAEL MASON |
Director | ||
OWEN THOMAS |
Director | ||
BUSINESS ASSIST LIMITED |
Company Secretary | ||
NEWCO FORMATIONS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NO.1 BATTERSEA SQUARE MANAGEMENT COMPANY LIMITED | Director | 2009-11-20 | CURRENT | 2006-07-20 | Active | |
WOODCOTE PARK NURSERY LTD. | Director | 2006-01-31 | CURRENT | 2006-01-31 | Active | |
CHRONUS RESOLUTION CIC | Director | 2013-01-16 | CURRENT | 2013-01-16 | Dissolved 2016-09-13 | |
SHAW & SONS GROUP LIMITED | Director | 2016-02-01 | CURRENT | 1997-08-08 | Liquidation | |
SHAW & SONS LIMITED | Director | 2016-02-01 | CURRENT | 1921-09-06 | Active | |
XPRESS SOFTWARE SOLUTIONS LIMITED | Director | 2008-04-01 | CURRENT | 2001-02-01 | Liquidation | |
HOME-START EAST SURREY | Director | 2018-04-11 | CURRENT | 2011-05-24 | Active | |
OPALVIEW COMPUTERS LIMITED | Director | 1991-10-26 | CURRENT | 1990-10-26 | Dissolved 2014-07-22 | |
PEACE DIRECT | Director | 2013-04-18 | CURRENT | 2007-12-20 | Active | |
KNOWLEDGE UNLATCHED C.I.C. | Director | 2013-03-18 | CURRENT | 2012-07-18 | Active | |
AVERA CONSULTING LIMITED | Director | 2012-10-15 | CURRENT | 2012-10-15 | Active | |
MUST UNITED LIMITED | Director | 2012-07-28 | CURRENT | 2010-02-24 | Dissolved 2014-06-24 | |
UNITED MOBILE LIMITED | Director | 2012-07-28 | CURRENT | 2005-10-24 | Active | |
HANSARD SOCIETY LIMITED | Director | 2005-07-05 | CURRENT | 2001-11-30 | Active | |
NATIONAL MUSEUMS NORTHERN IRELAND ENTERPRISES LIMITED | Director | 2018-03-07 | CURRENT | 2008-09-26 | Active | |
TOURISM IRELAND LTD | Director | 2016-12-18 | CURRENT | 2001-03-13 | Active | |
BELFAST VISITOR AND CONVENTION BUREAU LIMITED | Director | 2016-10-20 | CURRENT | 1998-10-08 | Active | |
OPEN HOUSE FESTIVAL LIMITED | Director | 2014-12-09 | CURRENT | 2002-03-28 | Active | |
2013 WORLD POLICE AND FIRE GAMES LIMITED | Director | 2011-02-28 | CURRENT | 2011-02-28 | Dissolved 2014-11-21 | |
SIMON COMMUNITY NORTHERN IRELAND | Director | 2010-10-25 | CURRENT | 1984-05-11 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/10/2017:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM C/O MOORFIELDS CORPORATE RECOVERY LIMITED 88 WOOD STREET LONDON EC2V 7QF | |
4.38 | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/05/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/05/2015 | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
AD01 | REGISTERED OFFICE CHANGED ON 17/01/2015 FROM UNIT 201, LINCOLN HOUSE KENNINGTON PARK BUSINESS CENTRE 1/3 BRIXTON ROAD LONDON SW9 6DE | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL RYDER | |
AR01 | 04/05/14 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR. MICHAEL CHARLES LANCASTER CARPENTER | |
AP01 | DIRECTOR APPOINTED MRS. KATHRYN MARY THOMSON | |
AP01 | DIRECTOR APPOINTED MR ROLF KARL RICHARD TIMANS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES BLAIR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/2014 FROM 6 CHANCEL STREET BLACK FRIARS LONDON SE1 0UU | |
AP01 | DIRECTOR APPOINTED HONOURABLE DARREN COLYN HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC SYDDIQUE | |
AP03 | SECRETARY APPOINTED MR. JOSHUA MAURICE OLIECH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041944480001 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAYE OLIVER | |
AR01 | 04/05/13 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAME AUDREY FRANCIS GLOVER / 06/05/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERIC MAHMOOD SYDDIQUE / 16/05/2013 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER WILSON | |
AP01 | DIRECTOR APPOINTED MR. GERALD DAVID SHAMASH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ALTER MEMORANDUM 26/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACLEOD / 25/06/2012 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
AR01 | 04/05/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANGUS CAMERON | |
RES01 | ALTER ARTICLES 12/11/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/05/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KAYE WIGHT OLIVER / 18/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK MACLEOD / 18/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS JAMES CAMERON / 18/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES BLAIR / 18/05/2011 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES YOUNGER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AP01 | DIRECTOR APPOINTED SIMON ANTHONY HEARN | |
AR01 | 04/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON OSBORN | |
AP01 | DIRECTOR APPOINTED ROGER JAMES WILSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID HARRIS | |
288a | DIRECTOR APPOINTED JAMES SAMUEL YOUNGER | |
288a | DIRECTOR APPOINTED DEREK MACLEOD | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED JAMES BLAIR | |
363a | ANNUAL RETURN MADE UP TO 04/04/09 | |
288b | APPOINTMENT TERMINATED DIRECTOR SIAN ROBERTS | |
288a | DIRECTOR APPOINTED DR GARETH GLENTWORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR TERENCE HUMPHREYS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | ANNUAL RETURN MADE UP TO 04/04/08 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363s | ANNUAL RETURN MADE UP TO 04/04/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | ANNUAL RETURN MADE UP TO 04/04/06 | |
288b | DIRECTOR RESIGNED |
Appointment of Liquidators | 2016-10-27 |
Meetings of Creditors | 2016-10-03 |
Notices to Creditors | 2015-05-19 |
Appointment of Liquidators | 2015-05-19 |
Meetings of Creditors | 2015-03-27 |
Appointment of Administrators | 2014-11-27 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ELECTORAL REFORM SERVICES 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 ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Event Date | 2016-10-18 |
Liquidator's name and address: Keith Algie and Lindsey Jane Cooper of RSM Restructuring Advisory LLP , 3 Hardman Street, Manchester M3 3HF : Further information about this case is available from David Pritchard at the offices of RSM Restructuring Advisory LLP on 0161 830 4000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Event Date | 2016-09-28 |
Notice is hereby given, pursuant to Section 171 (2)(b) of the Insolvency Act 1986 that a general meeting of the creditors of the above named Company will be held at the offices of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF on 18 October 2016 at 11.00 am for the purpose of considering a resolution to remove Simon Thomas and Nicholas OReilly, Joint Liquidators of the Company, from office. Should the meeting resolve to remove the Joint Liquidators from office, their release will have effect from the time at which notice is given to the registrar of companies pursuant to Section 173(2)(a) of the Insolvency Act 1986. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Joint Liquidators at Moorfields Advisory Limited , 88 Wood Street, London, EC2V 7QF , by no later than 12 noon on the business day prior to the date of the meeting (together, if applicable, with a completed proof of debt form is this has not previously been submitted). Date of Appointment: 6 May 2015. Office Holder details: Nicholas OReilly (IP No: 8309) and Simon Thomas (IP No: 8920), both of Moorfields Advisory Limited, 88 Wood Street, London, EC2V 7QF. Further details contact: Steve Sartin, Email: ssartin@moorfieldscr.com Tel: 0207 186 1155. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Event Date | 2015-05-06 |
I Hereby give notice that, Nicholas OReilly and Simon Thomas (IP Nos 8309 and 8920) of Moorfields Corporate Recovery Ltd, 88 Wood Street, London, EC2V 7QF were appointed Joint Liquidators of the above named company on 6 May 2015 pursuant to paragraph 83 of Schedule B1 of the Insolvency Act 1986. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 11 June 2015 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts and claims and names and addresses of their Solicitors (if any), to the undersigned Nicholas OReilly of Moorfields Corporate Recovery Ltd, the Joint Liquidator of the company, and if so required by notice in writing from the said Joint Liquidators, are personallly, or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will excluded from the benefit of any distribution. No further public advertisement of invitation to prove debts will be given. For further details contact: Steve Sartin Email: ssartin@moorfieldscr.com Tel: 0207 186 1155 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Event Date | 2015-05-06 |
Nicholas O'Reilly and Simon Thomas , both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF . : For further details contact: Steve Sartin Email: ssartin@moorfieldscr.com Tel: 0207 186 1155 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Event Date | 2015-03-23 |
In the High Court of Justice case number 8375 Notice is hereby given by Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF that a meeting of creditors of ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED, c/o Moorfields Corporate Recovery Limited, 88 Wood Street, London EC2V 7QF is to be held at Moorfields Corporate Recovery Limited, 88 Wood Street, London, EC2V 7QF on 09 April 2015 at 11.00 am. The meeting is a creditors meeting under paragraph 62 of the Schedule. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, no later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. Further details contact: Steven Sartin, Tel: 0207 186 1144. Date of appointment: 19 November 2014. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ELECTORAL REFORM INTERNATIONAL SERVICES LIMITED | Event Date | 2014-11-19 |
In the High Court of Justice case number 8375 Nicholas O'Reilly and Simon Thomas (IP Nos 8309 and 8920 ), both of Moorfields Corporate Recovery Limited , 88 Wood Street, London, EC2V 7QF Further details contact: Steve Sartin, Email: ssartin@moorfieldscr.com, Tel: 0207 186 1155. : | |||
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. |