Company Information for ER CONSTRUCTIONS LIMITED
9 QUEEN SQUARE, LEEDS, LS2 8AJ,
|
Company Registration Number
04894839
Private Limited Company
Liquidation |
Company Name | |
---|---|
ER CONSTRUCTIONS LIMITED | |
Legal Registered Office | |
9 QUEEN SQUARE LEEDS LS2 8AJ Other companies in PO10 | |
Company Number | 04894839 | |
---|---|---|
Company ID Number | 04894839 | |
Date formed | 2003-09-10 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/09/2020 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB831090949 |
Last Datalog update: | 2020-09-05 22:13:52 |
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 CONSTRUCTIONS LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARGITA MILLERS |
||
RAIMONDS POIKANS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EDMUND MILLERS |
Director | ||
INCORPORATE SECRETARIAT LIMITED |
Nominated Secretary | ||
INCORPORATE DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
L64.07 | Compulsory liquidation. Notice of completion of liquidation | |
COCOMP | Compulsory winding up order | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JOHN VICTOR EVERETT | |
AP01 | DIRECTOR APPOINTED CHRISTOPHER JOHN VICTOR EVERETT | |
AD01 | REGISTERED OFFICE CHANGED ON 22/05/20 FROM 10 Northlands Park Emsworth Hampshire PO10 7EY England | |
PSC07 | CESSATION OF RAIMONDS POIKANS AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAIMONDS POIKANS | |
TM02 | Termination of appointment of Margita Millers on 2020-05-22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 048948390001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMONDS POIKANS / 19/04/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAIMONDS POIKANS / 19/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGITA MILLERS / 19/04/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS MARGITA MILLERS / 19/04/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/16 FROM 6 New Brighton Road Emsworth Hampshire PO10 7PS | |
LATEST SOC | 19/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Raimond Poikans on 2015-09-10 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/15 FROM 8 New Brighton Road Emsworth Hampshire PO10 7PS | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDMUND MILLERS | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-09-30 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Raimond Smiltnieks on 2011-11-07 | |
AR01 | 10/09/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND MILLERS / 09/09/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MARGITA RUDZATE / 30/04/2009 | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 8 NEW BRIGHTON ROAD EMSWORTH HAMPSHIRE PO10 7PS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RAIMOND SMILTNIEKS / 01/01/2008 | |
AA | 30/09/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 09/05/07 FROM: 22 TILERS CLOSE MERSTHAM SURREY RH1 3HS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 66A ORCHARD GATE GREENFORD MIDDLESEX UB6 0QP | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 27 CHELTENHAM ROAD LEYTON E106EU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
RES04 | £ NC 500/1000 29/09/0 | |
123 | NC INC ALREADY ADJUSTED 29/09/03 | |
RES13 | SHARE TRANSFER, DIR APP 29/09/03 | |
88(2)R | AD 29/09/03--------- £ SI 999@1=999 £ IC 1/1000 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2020-07-22 |
Petitions to Wind Up (Companies) | 2020-07-03 |
Petitions to Wind Up (Companies) | 2020-06-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due Within One Year | 2011-10-01 | £ 89,477 |
---|
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 CONSTRUCTIONS LIMITED
Called Up Share Capital | 2011-10-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 17,674 |
Current Assets | 2011-10-01 | £ 62,220 |
Debtors | 2011-10-01 | £ 44,546 |
Fixed Assets | 2011-10-01 | £ 27,352 |
Shareholder Funds | 2011-10-01 | £ 95 |
Tangible Fixed Assets | 2011-10-01 | £ 27,352 |
Debtors and other cash assets
ER CONSTRUCTIONS LIMITED owns 1 domain names.
erconstructions.co.uk
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ER CONSTRUCTIONS LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | ER CONSTRUCTIONS LTD | Event Date | 2020-07-14 |
In the Leeds District Registry case number 000310 Liquidator appointed: G Rogers 1st Floor , Spring Place , 105 Commercial Road , Southampton , SO15 1EG , telephone: 0118 958 1931 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ER CONSTRUCTIONS LTD | Event Date | 2020-04-21 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN LEEDS INSOLVENCY AND COMPANIES LIST (ChD) case number CR-2020-LDS-000310 A Petition to wind up the above named company of ER CONSTRUCTIONS LTD of 10 NORTHLANDS PARK EMSWORTH HAMPSHIRE PO10 7EY presented on 21 April 2020 , by MAGNET LTD of 221 North Street, Leeds LS7 2AA will be heard at Leeds District Registry at Business & Property Court in Leeds Combined Court Centre, The Courthouse, 1 Oxford Row, Leeds, LS1 3BG on: Date: 09 June 2020 Time: 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petition or its Solicitor in accordance with Rule 7.14 by 10.00 hours on 08/06/2020 . Should the Company or any Supporting Creditors intend to attend the hearing, they should send an email to the Court at BPC.Leeds@Justice.gov.uk, providing contact details and a telephone number of a chosen representative wishing to attend. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | ER CONSTRUCTIONS LTD | Event Date | 2020-04-21 |
In the High Court of Justice Business and Property Court in Leeds Insolvency and Companies List (ChD) A petition to wind up the above named ER Constructions Ltd of 9 Queens Square, Leeds, England LS2 8AJ presented on 21 April 2020 by MAGNET LTD of 221 North Street, Leeds LS7 2AA will be heard at Leeds District Registry at Business and Property Court in Leeds Combined Court Centre The Courthouse 1 Oxford Row LS1 3BG on: Date: 14 July 2020 Time: 10.30 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 7.14 by 10.00 hours on 13 July 2020 . Should the Company or any Supporting Creditors intend to attend the hearing, they should send an email to the Court at BPC.Leeds@Justice.gov.uk, providing contact details and a telephone number of a chosen representative wishing to attend. | |||
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. |