Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ER TRAINING AND DEVELOPMENT LIMITED
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 Overview

About Er Training And Development Ltd
ER TRAINING AND DEVELOPMENT LIMITED was founded on 2003-08-20 and has its registered office in Droitwich. The organisation's status is listed as "Liquidation". Er Training And Development Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
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
ERESPONSE TRAINING LIMITED06/07/2016
ERESPONSE RECRUITMENT LTD11/06/2016
E-RESPONSE RECRUITMENT LTD29/08/2003
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ER TRAINING AND DEVELOPMENT 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.
Companies with same name ER TRAINING AND DEVELOPMENT LIMITED
The following companies were found which have the same name as ER TRAINING AND DEVELOPMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ER TRAINING AND DEVELOPMENT LIMITED Unknown

Company Officers of ER TRAINING AND DEVELOPMENT LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN ALEKNA
Company Secretary 2003-08-20
JOE JOHN ALEKNA
Director 2003-10-27
PAUL DAVID ALEKNA
Director 2003-08-20
Previous Officers
Officer Role Date Appointed Date Resigned
SAM ANDREW MICHAEL MORGAN
Director 2015-08-03 2016-02-05
PINFIELD SECRETARIES LIMITED
Director 2013-06-20 2014-10-06
DAVID JOHN ALEKNA
Director 2013-07-10 2014-02-26
DAVID JOHN ALEKNA
Director 2013-01-24 2013-07-10
DAVID JOHN ALEKNA
Director 2010-06-01 2012-04-03
DAVID JOHN ALEKNA
Director 2003-08-20 2009-08-01
CENTRAL SECRETARIES LIMITED
Nominated Secretary 2003-08-20 2003-08-20
CENTRAL DIRECTORS LIMITED
Nominated Director 2003-08-20 2003-08-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN ALEKNA PEACH RECRUITMENT STAFFING LIMITED Company Secretary 2005-05-03 CURRENT 2005-05-03 Active
JOE JOHN ALEKNA STAFFING PLATFORM LTD Director 2017-12-14 CURRENT 2017-12-14 Active
JOE JOHN ALEKNA DIGITAL WORKFORCE LTD Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
JOE JOHN ALEKNA WORKFORCE TECHNICAL LTD Director 2016-08-05 CURRENT 2016-08-05 Active
JOE JOHN ALEKNA CROWD SAFETY TRAINING LIMITED Director 2016-06-30 CURRENT 2006-03-01 Active - Proposal to Strike off
JOE JOHN ALEKNA WORKFORCE SOLUTIONS GROUP LTD Director 2016-04-05 CURRENT 2016-04-05 Active
JOE JOHN ALEKNA PATH SELECTION LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
JOE JOHN ALEKNA WORKFORCE STAFFING LTD Director 2013-05-03 CURRENT 2013-05-03 Active
JOE JOHN ALEKNA PEACH RECRUITMENT STAFFING LIMITED Director 2005-05-03 CURRENT 2005-05-03 Active
PAUL DAVID ALEKNA DIGITAL WORKFORCE LTD Director 2017-01-11 CURRENT 2017-01-11 Active - Proposal to Strike off
PAUL DAVID ALEKNA CROWD SAFETY TRAINING LIMITED Director 2016-06-30 CURRENT 2006-03-01 Active - Proposal to Strike off
PAUL DAVID ALEKNA WORKFORCE SOLUTIONS GROUP LTD Director 2016-04-05 CURRENT 2016-04-05 Active
PAUL DAVID ALEKNA LONDON ELECTRONICS COLLEGE LIMITED Director 2015-08-24 CURRENT 1988-04-22 Liquidation
PAUL DAVID ALEKNA PATH SELECTION LIMITED Director 2014-12-09 CURRENT 2014-12-09 Active - Proposal to Strike off
PAUL DAVID ALEKNA COSMOPOLITAN MIDLANDS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active
PAUL DAVID ALEKNA WORKFORCE STAFFING LTD Director 2013-05-03 CURRENT 2013-05-03 Active
PAUL DAVID ALEKNA PEACH RECRUITMENT STAFFING LIMITED Director 2005-05-03 CURRENT 2005-05-03 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
2023-04-30Final Gazette dissolved via compulsory strike-off
2023-01-31Voluntary liquidation. Return of final meeting of creditors
2022-09-15LIQ03Voluntary liquidation Statement of receipts and payments to 2022-08-15
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-08-15
2020-09-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-08-15
2020-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048722200004
2019-09-03LIQ03Voluntary liquidation Statement of receipts and payments to 2019-08-15
2018-10-25LIQ03Voluntary liquidation Statement of receipts and payments to 2018-08-15
2017-09-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-08-15
2017-02-09F10.2Notice to Registrar of Companies of Notice of disclaimer
2017-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/17 FROM Hillcairnie House St. Andrews Road Droitwich WR9 8DJ
2016-09-204.20Volunatary liquidation statement of affairs with form 4.19
2016-09-01AD01REGISTERED OFFICE CHANGED ON 01/09/16 FROM County House 9 Church Green West Redditch B97 4EA
2016-08-31600Appointment of a voluntary liquidator
2016-08-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2016-08-16
2016-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 048722200005
2016-07-06RES15CHANGE OF COMPANY NAME 19/10/22
2016-07-06CERTNMCOMPANY NAME CHANGED ERESPONSE TRAINING LIMITED CERTIFICATE ISSUED ON 06/07/16
2016-07-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-06-11RES15CHANGE OF NAME 25/05/2016
2016-06-11CERTNMCompany name changed eresponse recruitment LTD\certificate issued on 11/06/16
2016-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048722200002
2016-02-05TM01APPOINTMENT TERMINATED, DIRECTOR SAM ANDREW MICHAEL MORGAN
2015-12-23CH01Director's details changed for Mr Joe John Alekna on 2015-12-23
2015-09-17LATEST SOC17/09/15 STATEMENT OF CAPITAL;GBP 1320
2015-09-17AR0120/08/15 ANNUAL RETURN FULL LIST
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ALEKNA / 23/10/2014
2015-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL DAVID ALEKNA / 23/10/2014
2015-08-27AUDAUDITOR'S RESIGNATION
2015-08-03AP01DIRECTOR APPOINTED MR SAM ANDREW MICHAEL MORGAN
2014-10-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-10-08TM01APPOINTMENT TERMINATED, DIRECTOR PINFIELD SECRETARIES LIMITED
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-18SH02Sub-division of shares on 2014-09-02
2014-09-18RES13SUB DIVIDE/ REMOVE AUTH CAPITAL 02/09/2014
2014-09-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-09-18SH0102/09/14 STATEMENT OF CAPITAL GBP 1320
2014-09-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 048722200004
2014-08-20AR0120/08/14 FULL LIST
2014-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 048722200003
2014-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-02-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEKNA
2013-12-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 048722200002
2013-09-25AR0120/08/13 FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM UNIT 5 UNICORN PARADE, UNICORN HILL, REDDITCH WORCESTERSHIRE B97 4QR
2013-07-10AP01DIRECTOR APPOINTED MR DAVID JOHN ALEKNA
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEKNA
2013-06-20AP02CORPORATE DIRECTOR APPOINTED PINFIELD SECRETARIES LIMITED
2013-03-01AA30/09/12 TOTAL EXEMPTION SMALL
2013-01-24AP01DIRECTOR APPOINTED MR DAVID JOHN ALEKNA
2012-11-07AR0120/08/12 FULL LIST
2012-04-11AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ALEKNA
2011-11-24AR0120/08/11 FULL LIST
2011-06-23AA30/09/10 TOTAL EXEMPTION SMALL
2010-11-02AR0120/08/10 FULL LIST
2010-09-30AP01DIRECTOR APPOINTED MR DAVID JOHN ALEKNA
2010-07-07AA30/09/09 TOTAL EXEMPTION SMALL
2010-03-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-08-27363aRETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS
2009-08-27288bAPPOINTMENT TERMINATED DIRECTOR DAVID ALEKNA
2009-08-18AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-05363aRETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS
2009-01-05288cDIRECTOR'S CHANGE OF PARTICULARS / JOE ALEKNA / 21/05/2007
2008-07-21AA30/09/07 TOTAL EXEMPTION SMALL
2008-01-25363aRETURN MADE UP TO 20/08/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-01-09287REGISTERED OFFICE CHANGED ON 09/01/07 FROM: 61 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B61 7DN
2006-10-11363aRETURN MADE UP TO 20/08/06; FULL LIST OF MEMBERS
2006-04-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-02-15363aRETURN MADE UP TO 20/08/05; FULL LIST OF MEMBERS
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2006-02-14288cDIRECTOR'S PARTICULARS CHANGED
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-06-21225ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04
2004-08-12363sRETURN MADE UP TO 20/08/04; FULL LIST OF MEMBERS
2003-11-03288aNEW DIRECTOR APPOINTED
2003-11-03288aNEW DIRECTOR APPOINTED
2003-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-18287REGISTERED OFFICE CHANGED ON 18/09/03 FROM: CENTRAL HOUSE 582-586 KINGSBURY ROAD, BIRMINGHAM B24 9ND
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288bSECRETARY RESIGNED
2003-09-1888(2)RAD 20/08/03--------- £ SI 1@1=1 £ IC 1/2
2003-08-29CERTNMCOMPANY NAME CHANGED E-RESPONSE RECRUITMENT LTD CERTIFICATE ISSUED ON 29/08/03
2003-08-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ER TRAINING AND DEVELOPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-03-16
Notice of Intended Dividends2020-01-07
Appointment of Liquidators2016-08-22
Resolutions for Winding-up2016-08-22
Meetings of Creditors2016-08-04
Fines / Sanctions
No fines or sanctions have been issued against ER TRAINING AND DEVELOPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-09-16 Outstanding BARCLAYS BANK PLC
2014-05-29 Outstanding BARCLAYS BANK PLC
2013-12-05 Outstanding LLOYDS BANK PLC
ALL ASSETS DEBENTURE 2010-03-15 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ER TRAINING AND DEVELOPMENT LIMITED registering or being granted any patents
Domain Names

ER TRAINING AND DEVELOPMENT LIMITED owns 1 domain names.

theshinyhairshop.co.uk  

Trademarks
We have not found any records of ER TRAINING AND DEVELOPMENT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ER TRAINING AND DEVELOPMENT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Lancaster City Council 2014-08-19 GBP £4,000 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.

Outgoings
Business Rates/Property Tax
No properties were found where ER TRAINING AND DEVELOPMENT 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 TypeNotice of
Defending partyER TRAINING AND DEVELOPMENT LIMITED Event Date2021-03-16
 
Initiating party Event TypeAppointment of Liquidators
Defending partyER TRAINING AND DEVELOPMENT LIMITEDEvent Date2016-08-16
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 TypeResolutions for Winding-up
Defending partyER TRAINING AND DEVELOPMENT LIMITEDEvent Date2016-08-16
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 TypeNotice of Intended Dividends
Defending partyER TRAINING AND DEVELOPMENT LIMITEDEvent Date2016-08-16
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 TypeMeetings of Creditors
Defending partyER TRAINING AND DEVELOPMENT LIMITEDEvent Date2016-08-04
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ER TRAINING AND DEVELOPMENT 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 ER TRAINING AND DEVELOPMENT 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.