Company Information for ER TRAINING AND DEVELOPMENT LIMITED
11 Roman Way Business Centre, Berry Hill, Droitwich, WORCESTER, WR9 9AJ,
|
Company Registration Number
04872220
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
ER TRAINING AND DEVELOPMENT LIMITED | ||||||
Legal Registered Office | ||||||
11 Roman Way Business Centre Berry Hill Droitwich WORCESTER WR9 9AJ Other companies in B97 | ||||||
Previous Names | ||||||
|
Company Number | 04872220 | |
---|---|---|
Company ID Number | 04872220 | |
Date formed | 2003-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-09-30 | |
Account next due | 30/06/2016 | |
Latest return | 20/08/2015 | |
Return next due | 17/09/2016 | |
Type of accounts | MEDIUM |
Last Datalog update: | 2023-04-30 12:09:07 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ER TRAINING AND DEVELOPMENT LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID JOHN ALEKNA |
||
JOE JOHN ALEKNA |
||
PAUL DAVID ALEKNA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAM ANDREW MICHAEL MORGAN |
Director | ||
PINFIELD SECRETARIES LIMITED |
Director | ||
DAVID JOHN ALEKNA |
Director | ||
DAVID JOHN ALEKNA |
Director | ||
DAVID JOHN ALEKNA |
Director | ||
DAVID JOHN ALEKNA |
Director | ||
CENTRAL SECRETARIES LIMITED |
Nominated Secretary | ||
CENTRAL DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEACH RECRUITMENT STAFFING LIMITED | Company Secretary | 2005-05-03 | CURRENT | 2005-05-03 | Active | |
STAFFING PLATFORM LTD | Director | 2017-12-14 | CURRENT | 2017-12-14 | Active | |
DIGITAL WORKFORCE LTD | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active - Proposal to Strike off | |
WORKFORCE TECHNICAL LTD | Director | 2016-08-05 | CURRENT | 2016-08-05 | Active | |
CROWD SAFETY TRAINING LIMITED | Director | 2016-06-30 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
WORKFORCE SOLUTIONS GROUP LTD | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
PATH SELECTION LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
WORKFORCE STAFFING LTD | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
PEACH RECRUITMENT STAFFING LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Active | |
DIGITAL WORKFORCE LTD | Director | 2017-01-11 | CURRENT | 2017-01-11 | Active - Proposal to Strike off | |
CROWD SAFETY TRAINING LIMITED | Director | 2016-06-30 | CURRENT | 2006-03-01 | Active - Proposal to Strike off | |
WORKFORCE SOLUTIONS GROUP LTD | Director | 2016-04-05 | CURRENT | 2016-04-05 | Active | |
LONDON ELECTRONICS COLLEGE LIMITED | Director | 2015-08-24 | CURRENT | 1988-04-22 | Liquidation | |
PATH SELECTION LIMITED | Director | 2014-12-09 | CURRENT | 2014-12-09 | Active - Proposal to Strike off | |
COSMOPOLITAN MIDLANDS LIMITED | Director | 2014-08-28 | CURRENT | 2014-08-28 | Active | |
WORKFORCE STAFFING LTD | Director | 2013-05-03 | CURRENT | 2013-05-03 | Active | |
PEACH RECRUITMENT STAFFING LIMITED | Director | 2005-05-03 | CURRENT | 2005-05-03 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-08-15 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048722200004 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-08-15 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-08-15 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM Hillcairnie House St. Andrews Road Droitwich WR9 8DJ | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/16 FROM County House 9 Church Green West Redditch B97 4EA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048722200005 | |
RES15 | CHANGE OF COMPANY NAME 19/10/22 | |
CERTNM | COMPANY NAME CHANGED ERESPONSE TRAINING LIMITED CERTIFICATE ISSUED ON 06/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 25/05/2016 | |
CERTNM | Company name changed eresponse recruitment LTD\certificate issued on 11/06/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048722200002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAM ANDREW MICHAEL MORGAN | |
CH01 | Director's details changed for Mr Joe John Alekna on 2015-12-23 | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 1320 | |
AR01 | 20/08/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ALEKNA / 23/10/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ALEKNA / 23/10/2014 | |
AUD | AUDITOR'S RESIGNATION | |
AP01 | DIRECTOR APPOINTED MR SAM ANDREW MICHAEL MORGAN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PINFIELD SECRETARIES LIMITED | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2014-09-02 | |
RES13 | SUB DIVIDE/ REMOVE AUTH CAPITAL 02/09/2014 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 02/09/14 STATEMENT OF CAPITAL GBP 1320 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048722200004 | |
AR01 | 20/08/14 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048722200003 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEKNA | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048722200002 | |
AR01 | 20/08/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT 5 UNICORN PARADE, UNICORN HILL, REDDITCH WORCESTERSHIRE B97 4QR | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ALEKNA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEKNA | |
AP02 | CORPORATE DIRECTOR APPOINTED PINFIELD SECRETARIES LIMITED | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ALEKNA | |
AR01 | 20/08/12 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALEKNA | |
AR01 | 20/08/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 20/08/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID JOHN ALEKNA | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363a | RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID ALEKNA | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JOE ALEKNA / 21/05/2007 | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
287 | REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN | |
363a | RETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
363a | RETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04 | |
363s | RETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 18/09/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 20/08/03--------- £ SI 1@1=1 £ IC 1/2 | |
CERTNM | COMPANY NAME CHANGED E-RESPONSE RECRUITMENT LTD CERTIFICATE ISSUED ON 29/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2021-03-16 |
Notice of Intended Dividends | 2020-01-07 |
Appointment of Liquidators | 2016-08-22 |
Resolutions for Winding-up | 2016-08-22 |
Meetings of Creditors | 2016-08-04 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | BARCLAYS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
ALL ASSETS DEBENTURE | Satisfied | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2012-09-30 | £ 4,828 |
---|---|---|
Creditors Due Within One Year | 2012-09-30 | £ 1,026,144 |
Creditors Due Within One Year | 2011-09-30 | £ 591,457 |
Provisions For Liabilities Charges | 2012-09-30 | £ 6,982 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,651 |
Creditors and other liabilities
|
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 ER TRAINING AND DEVELOPMENT LIMITED
Cash Bank In Hand | 2012-09-30 | £ 16,880 |
---|---|---|
Current Assets | 2012-09-30 | £ 1,068,351 |
Current Assets | 2011-09-30 | £ 591,051 |
Debtors | 2012-09-30 | £ 1,051,471 |
Debtors | 2011-09-30 | £ 590,900 |
Secured Debts | 2011-09-30 | £ 6,551 |
Shareholder Funds | 2012-09-30 | £ 93,409 |
Shareholder Funds | 2011-09-30 | £ 27,226 |
Tangible Fixed Assets | 2012-09-30 | £ 63,012 |
Tangible Fixed Assets | 2011-09-30 | £ 30,283 |
Debtors and other cash assets
ER TRAINING AND DEVELOPMENT LIMITED owns 1 domain names.
theshinyhairshop.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Lancaster City Council | |
|
Service Training Budget |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | ER TRAINING AND DEVELOPMENT LIMITED | Event Date | 2021-03-16 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ER TRAINING AND DEVELOPMENT LIMITED | Event Date | 2016-08-16 |
Liquidator's name and address: Mark Elijah Thomas Bowen of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ : Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ER TRAINING AND DEVELOPMENT LIMITED | Event Date | 2016-08-16 |
At a General Meeting of the Members of the above-named Company, duly convened, and held on 16 August 2016 the following Resolutions were duly passed, as a Special Resolution and as an Ordinary Resolution: That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up voluntarily. That Mark Elijah Thomas Bowen be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 16 August 2016 the appointment of Mark Elijah Thomas Bowen as Liquidator was confirmed. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ . Date of Appointment: 16 August 2016 . Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Paul Alekna , Director : | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ER TRAINING AND DEVELOPMENT LIMITED | Event Date | 2016-08-16 |
NOTICE IS HEREBY GIVEN pursuant to Rule 14.28 of the Insolvency (England & Wales) Rules 2016 that the Liquidator, intends to declare a First and Final dividend to Preferential Unsecured Creditors of the company within 2 months of the last date for proving on 6 February 2020. Creditors who have not yet proved, must send their full names and addresses (and those of their Solicitors, if any), together with full particulars of their debts or claims to the Liquidator at 11 Roman Way Business Centre, Berry Hill, Droitwich, Worcestershire, WR9 9AJ by 6 February 2020. If so required by notice from the Liquidator, either personally or by their Solicitors, Creditors must come in and prove their debts at such time and place as shall be specified in such notice. If they default in providing such proof, they will be excluded from the benefit of any distribution made before such debts are proved. The distribution may be made without regard to the claim of any person in respect of a debt not proved. Office Holder Details: Mark Elijah Thomas Bowen (IP number 8711 ) of MB Insolvency , 11 Roman Way, Berry Hill, Droitwich Spa WR9 9AJ . Date of Appointment: 16 August 2016 . Further information about this case is available from Mark Hunt at the offices of MB Insolvency on 01905 776 771 or at markhunt@mb-i.co.uk. Mark Elijah Thomas Bowen , Liquidator | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ER TRAINING AND DEVELOPMENT LIMITED | Event Date | 2016-08-04 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above named Company will be held at St Andrews Town Hotel, St Andrews Drive, Droitwich, Worcs, WR9 8BS on 16 August 2016 , at 1.15 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Any Creditor entitled to attend and vote at this Meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the Meeting must (unless they are individual creditors attending in person) lodge their proxy at Hillcairnie House, St Andrews Road, Droitwich, Worcestershire WR9 8DJ by no later than 12:00 on the business day preceding the date of the meeting. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. A list of the names and addresses of the company's creditors will be available free of charge at MB Insolvency, Hillcairnie House, St Andrews Road, Droitwich, Worcs, WR9 8DJ during the two business days preceding the above meeting, between the hours of 10.00am and 4.00pm. Further information about this case is available from Marina Bray at the offices of MB Insolvency on 01905 776771 or at marinabray@mb-i.co.uk. Paul David Alekna , Director : | |||
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. |