Dissolved
Dissolved 2017-04-24
Company Information for EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED
BURY, LANCASHIRE, BL9 8DG,
|
Company Registration Number
05540296
Private Limited Company
Dissolved Dissolved 2017-04-24 |
Company Name | ||
---|---|---|
EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | ||
Legal Registered Office | ||
BURY LANCASHIRE BL9 8DG Other companies in BL9 | ||
Previous Names | ||
|
Company Number | 05540296 | |
---|---|---|
Date formed | 2005-08-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-12-31 | |
Date Dissolved | 2017-04-24 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 07:33:54 |
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 |
---|---|---|
C & P COMPANY SECRETARIES LIMITED |
||
KEITH JOHN CHAPMAN |
||
KEN HAGERSTROM |
||
CHARLES FREDERICK MARFLEET |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES HOWSON |
Director | ||
STUART ROY MICHAEL |
Director | ||
STANLEY ZETS |
Director | ||
RWL REGISTRARS LIMITED |
Nominated Secretary | ||
RWL DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ERAGICS LIMITED | Company Secretary | 2007-12-21 | CURRENT | 2007-10-25 | Dissolved 2017-04-24 | |
GAMESTART LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2016-01-12 | |
E.G. LAYCOCK & SONS LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1953-12-24 | Active | |
RUTLAND CUTLERY CO.LIMITED | Company Secretary | 2007-09-07 | CURRENT | 1970-11-26 | Active | |
THE EXCHANGE GROUP LIMITED | Company Secretary | 2007-07-23 | CURRENT | 2007-07-23 | Dissolved 2014-03-04 | |
ALCHAR LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
GUBO LIMITED | Company Secretary | 2007-04-12 | CURRENT | 2007-04-12 | Dissolved 2015-08-18 | |
EGL AUTOPROPERTY LIMITED | Company Secretary | 2007-02-12 | CURRENT | 2007-02-12 | Active - Proposal to Strike off | |
BOX OFFICE PRODUCTIONS LIMITED | Company Secretary | 2007-02-06 | CURRENT | 2007-02-06 | Active | |
SHIPS LIMITED | Company Secretary | 2007-01-16 | CURRENT | 2007-01-16 | Active | |
STROMBOLI FARM LIMITED | Company Secretary | 2006-11-30 | CURRENT | 2006-11-30 | Active - Proposal to Strike off | |
NORMANNA BLOODSTOCK LIMITED | Company Secretary | 2006-11-22 | CURRENT | 2006-11-22 | Active | |
SMTP EMAIL LIMITED | Company Secretary | 2006-06-21 | CURRENT | 2006-06-07 | Dissolved 2014-09-09 | |
EVERWISE LIMITED | Company Secretary | 2006-03-31 | CURRENT | 2006-02-21 | Active | |
NEXTRA LIMITED | Company Secretary | 2005-11-15 | CURRENT | 2005-11-15 | Dissolved 2016-03-15 | |
AGENTVISION LIMITED | Company Secretary | 2005-07-07 | CURRENT | 1991-10-24 | Active | |
D & T CATERING REMOVALS LIMITED | Company Secretary | 2005-06-24 | CURRENT | 2005-06-23 | Active | |
EMISSIONS TRADING CORPORATION LIMITED | Company Secretary | 2005-06-17 | CURRENT | 2005-06-17 | Dissolved 2015-02-03 | |
YACHT MANAGEMENT LIMITED | Company Secretary | 2005-04-25 | CURRENT | 2000-07-13 | Active | |
FIRENEXT LIMITED | Company Secretary | 2004-10-15 | CURRENT | 1986-03-24 | Active - Proposal to Strike off | |
TARGAFEN LIMITED | Company Secretary | 2004-09-13 | CURRENT | 1983-10-24 | Active | |
QUEENSWAY LAUNDERMAT LIMITED | Company Secretary | 2004-09-01 | CURRENT | 1964-03-09 | Active | |
ONBUILD LIMITED | Company Secretary | 2004-07-13 | CURRENT | 2004-06-21 | Liquidation | |
UNIQUESALE LIMITED | Company Secretary | 2004-07-07 | CURRENT | 2004-06-08 | Active | |
MERCHANT VENTURES LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2003-01-21 | Active - Proposal to Strike off | |
FUNCTIONAL INTELLIGENT TRAINING LIMITED | Company Secretary | 2003-07-14 | CURRENT | 2003-07-14 | Active - Proposal to Strike off | |
NEWSITEM LIMITED | Company Secretary | 2003-01-21 | CURRENT | 2003-01-10 | Active | |
GREEN CONCERN CO. LIMITED | Company Secretary | 2002-11-04 | CURRENT | 2002-11-04 | Dissolved 2018-04-17 | |
NAMIAD COMPANY LIMITED | Company Secretary | 2002-09-24 | CURRENT | 1994-09-29 | Dissolved 2015-01-13 | |
ERA GLOBAL MANAGEMENT LTD | Company Secretary | 2002-07-15 | CURRENT | 2002-05-10 | Dissolved 2018-02-06 | |
CLASSICSTYLE LIMITED | Company Secretary | 2002-03-21 | CURRENT | 2002-03-08 | Liquidation | |
MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED | Company Secretary | 2002-03-20 | CURRENT | 1957-08-09 | Active | |
NATURAL RESOURCES INVEST LIMITED | Company Secretary | 2001-08-02 | CURRENT | 2001-08-02 | Active | |
HEALTHCARE INTERNATIONAL LIMITED | Company Secretary | 2001-07-20 | CURRENT | 1992-02-28 | Active - Proposal to Strike off | |
WILSON STREET NOMINEES LIMITED | Company Secretary | 2001-05-11 | CURRENT | 2001-05-11 | Active | |
INTER-DEVELOPMENT CONSULTANTS LIMITED | Company Secretary | 2001-04-10 | CURRENT | 2001-04-10 | Active - Proposal to Strike off | |
FLYING HORSE INVESTMENTS LIMITED | Company Secretary | 2001-01-30 | CURRENT | 2000-12-19 | Active | |
DEL CREDERE INTERNATIONAL LIMITED | Company Secretary | 2000-12-07 | CURRENT | 2000-08-01 | Dissolved 2015-06-30 | |
OIL AND CHEMICAL TECHNOLOGY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1997-03-20 | Active | |
EVENCOM LIMITED | Company Secretary | 2000-06-14 | CURRENT | 2000-06-07 | Active - Proposal to Strike off | |
DI GROUP HOLDINGS LIMITED | Company Secretary | 2000-03-31 | CURRENT | 2000-02-21 | Active | |
L - TECH LIMITED | Company Secretary | 2000-03-10 | CURRENT | 1987-12-14 | Active | |
INWITAX INVESTMENTS LIMITED | Company Secretary | 1998-12-15 | CURRENT | 1998-12-15 | Active - Proposal to Strike off | |
ERTIS UK LIMITED | Company Secretary | 1998-10-30 | CURRENT | 1995-07-12 | Active | |
R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED | Company Secretary | 1998-04-29 | CURRENT | 1974-08-15 | Dissolved 2014-01-21 | |
NEWDOOR LIMITED | Company Secretary | 1995-10-13 | CURRENT | 1995-09-28 | Dissolved 2015-02-10 | |
TRUCKK LIMITED | Director | 2017-12-27 | CURRENT | 2017-04-25 | Active - Proposal to Strike off | |
VENDOR 2 TENDER LIMITED | Director | 2016-03-17 | CURRENT | 2016-03-17 | Active | |
CHARLES CROSS LTD | Director | 2015-11-18 | CURRENT | 2015-11-18 | Active - Proposal to Strike off | |
WORLD TRADING SOLUTIONS LIMITED | Director | 2015-01-07 | CURRENT | 2015-01-07 | Active - Proposal to Strike off | |
LYPHEOR LTD. | Director | 2013-08-05 | CURRENT | 2013-08-05 | Dissolved 2015-09-29 | |
ORIGINS MIDDLE EAST LIMITED | Director | 2013-03-21 | CURRENT | 2013-03-21 | Active - Proposal to Strike off | |
MAPONOS LIMITED | Director | 2012-05-28 | CURRENT | 2012-05-28 | Dissolved 2015-09-15 | |
SUNNY DAY MEDIA LIMITED | Director | 2011-10-05 | CURRENT | 2011-10-05 | Active - Proposal to Strike off | |
ENTRESHIP CARGO LIMITED | Director | 2010-03-03 | CURRENT | 2010-03-02 | Dissolved 2015-01-13 | |
THE SHOW 4 KIDS LIMITED | Director | 2008-09-17 | CURRENT | 2008-08-29 | Active | |
WILSON STREET NOMINEES LIMITED | Director | 2006-01-01 | CURRENT | 2001-05-11 | Active | |
HEALTHCARE INTERNATIONAL LIMITED | Director | 2004-10-18 | CURRENT | 1992-02-28 | Active - Proposal to Strike off | |
PUBS 'N' BARS PLC | Director | 1999-06-18 | CURRENT | 1990-01-02 | Dissolved 2016-03-09 | |
C & P MANAGEMENT CONSULTANTS LIMITED | Director | 1991-10-30 | CURRENT | 1979-01-12 | Active - Proposal to Strike off | |
C & P COMPANY SECRETARIES LIMITED | Director | 1990-12-31 | CURRENT | 1988-11-17 | Active | |
EXPENSE REDUCTION ANALYSTS (UK) LIMITED | Director | 2018-04-27 | CURRENT | 1996-07-16 | Active | |
ASSOCIATES SUPPORT & NETWORK SERVICES LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
E R ASSOCIATES (ML) LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
E R ASSOCIATES (EUROPE) LTD | Director | 2012-10-18 | CURRENT | 2012-10-18 | Active | |
E R ASSOCIATES AUSTRALIA LIMITED | Director | 2011-02-01 | CURRENT | 2010-09-17 | Active | |
ABBEYPOWER LIMITED | Director | 2002-09-01 | CURRENT | 2001-11-30 | Active | |
EVERCERTAIN LIMITED | Director | 2002-07-23 | CURRENT | 2002-06-29 | Active | |
ERA GLOBAL MANAGEMENT LTD | Director | 2002-07-15 | CURRENT | 2002-05-10 | Dissolved 2018-02-06 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ MISC OC | COURT ORDER INSOLVENCY:HARD COPY OF DEFERRAL ORDER (TO 24/04/2017) | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 24/04/2017 | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 24/04/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWSON | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 12/01/2015 | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 12/01/2015 | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 24/10/2014 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:MISCELLANEOUS - FORM 2.36B AND ORIGINAL COURT DEFERRAL ORDER 23/04/2012 DEFERRING DISSOLUTION TO 25/10/2012. | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 25/10/2012 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2012 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2011 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2011 FROM, 62 WILSON STREET, LONDON, EC2A 2BU | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
LATEST SOC | 02/09/10 STATEMENT OF CAPITAL;GBP 1901690 | |
AR01 | 18/08/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR. KEN HAGERSTROM | |
363a | RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR STANLEY ZETS | |
288a | DIRECTOR APPOINTED MR. CHARLES HOWSON | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
88(2)R | AD 11/11/06-19/12/06 £ SI 272700@.5=136350 £ IC 1765340/1901690 | |
363a | RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 27/05/06--------- £ SI 242016@.5=121008 £ IC 1644333/1765341 | |
88(2)R | AD 24/11/05--------- £ SI 130100@.5=65050 £ IC 1579283/1644333 | |
88(2)R | AD 14/03/06--------- £ SI 140056@.5=70028 £ IC 1509255/1579283 | |
88(2)R | AD 30/03/06--------- £ SI 218508@.5=109254 £ IC 1400001/1509255 | |
RES04 | £ NC 1000/5000000 24/1 | |
123 | NC INC ALREADY ADJUSTED 24/11/05 | |
SA | SHARES AGREEMENT OTC | |
SA | SHARES AGREEMENT OTC | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES13 | RE:SUB DIVIDE SHARES 24/11/05 | |
88(2)R | AD 24/11/05--------- £ SI 60000@.5=30000 £ IC 1370001/1400001 | |
88(2)R | AD 24/11/05--------- £ SI 2740000@.5=1370000 £ IC 1/1370001 | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/06 TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED ERA EUROPE LIMITED CERTIFICATE ISSUED ON 06/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR 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 |
Notices to Members | 2011-03-23 |
Appointment of Administrators | 2011-02-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | CHARLES FREDERICK MARFLEET |
|
|
|
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 EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | Event Date | 2011-01-25 |
In the High Court of Justice, Chancery Division Manchester District Registry case number 119 J M Titley and A Poxon (IP Nos 8617 and 8620 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: J M Titley, Email: recovery@leonardcurtis.co.uk Tel: 0161 767 1250 : | |||
Initiating party | Event Type | Notices to Members | |
Defending party | EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED | Event Date | 1970-01-01 |
In the Manchester District Registry case number 119 Notice is hereby given in accordance with Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 and Rule 2.33(7) of the Insolvency Rules 1986 (as amended) that a copy of the statement of proposals for achieving the purposes of the administration will be provided free of charge to any member of the company who applies in writing to the Joint Administrators at Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG. Date of Appointment: 25/01/2001 Further details contact: J M Titley and A Poxon (IP Nos. 8617 and 8620), Tel: 0161 767 1250, Email: recovery@leonardcurtis.co.uk | |||
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. |