Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERECO EMEA CORPORATION LIMITED
Company Information for

ERECO EMEA CORPORATION LIMITED

2-3 Pavilion Buildings, Brighton, BN1 1EE,
Company Registration Number
05860168
Private Limited Company
Liquidation

Company Overview

About Ereco Emea Corporation Ltd
ERECO EMEA CORPORATION LIMITED was founded on 2006-06-28 and has its registered office in Brighton. The organisation's status is listed as "Liquidation". Ereco Emea Corporation Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ERECO EMEA CORPORATION LIMITED
 
Legal Registered Office
2-3 Pavilion Buildings
Brighton
BN1 1EE
Other companies in RH18
 
Previous Names
ERECO EMEA LIMITED16/08/2006
Filing Information
Company Number 05860168
Company ID Number 05860168
Date formed 2006-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2018-06-30
Account next due 31/03/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB885752472  
Last Datalog update: 2023-03-18 12:06:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERECO EMEA CORPORATION 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.

Company Officers of ERECO EMEA CORPORATION LIMITED

Current Directors
Officer Role Date Appointed
TRACEY JANE TAYLOR
Director 2010-05-11
Previous Officers
Officer Role Date Appointed Date Resigned
DENNIS TAYLOR
Director 2015-09-17 2015-10-31
DENNIS TAYLOR
Company Secretary 2012-04-02 2015-09-17
DENNIS TAYLOR
Director 2014-06-28 2015-09-17
DENNIS TAYLOR
Director 2006-06-28 2014-06-28
NIGEL JOHN KIERNAN
Director 2011-01-01 2012-06-15
JEAN TAYLOR
Company Secretary 2006-06-28 2012-04-02
TRACEY JANE TAYLOR
Director 2010-05-11 2010-05-11
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-28 2006-06-28
INSTANT COMPANIES LIMITED
Nominated Director 2006-06-28 2006-06-28

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
2023-03-18Final Gazette dissolved via compulsory strike-off
2022-12-18Voluntary liquidation. Return of final meeting of creditors
2022-12-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2021-11-06
2020-12-05LIQ03Voluntary liquidation Statement of receipts and payments to 2020-11-06
2019-11-28NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-11-18AD01REGISTERED OFFICE CHANGED ON 18/11/19 FROM Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
2019-11-15600Appointment of a voluntary liquidator
2019-11-15LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-11-07
2019-11-15LIQ02Voluntary liquidation Statement of affairs
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-04-18CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2017-11-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-06LATEST SOC06/04/17 STATEMENT OF CAPITAL;GBP 122200
2017-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-03-28AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-28AA30/06/16 TOTAL EXEMPTION SMALL
2016-04-06LATEST SOC06/04/16 STATEMENT OF CAPITAL;GBP 122200
2016-04-06AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-29AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-15CH01Director's details changed for Tracey Jane Taylor on 2016-03-09
2016-03-11AD02Register inspection address changed from Olympic House Unit a Birches Industrial Estate East Grinstead West Sussex RH19 1EH United Kingdom to 4B the Birches Industrial Estate East Grinstead West Sussex RH19 1XZ
2016-02-11LATEST SOC11/02/16 STATEMENT OF CAPITAL;GBP 122200
2016-02-11AR0101/04/15 ANNUAL RETURN FULL LIST
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2015-10-27TM02Termination of appointment of Dennis Taylor on 2015-09-17
2015-10-27AP01DIRECTOR APPOINTED MR DENNIS TAYLOR
2015-10-12TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 122200
2015-03-31AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 122200
2014-07-10AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-10AP01DIRECTOR APPOINTED MR DENNIS TAYLOR
2014-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR
2014-01-21AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-01CH03SECRETARY'S DETAILS CHNAGED FOR DENNIS TAYLOR on 2013-06-28
2013-08-01CH01Director's details changed for Tracey Jane Taylor on 2013-06-28
2013-08-01AR0128/06/13 ANNUAL RETURN FULL LIST
2013-02-13AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AD02SAIL ADDRESS CHANGED FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA UNITED KINGDOM
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT 17D HOBBS INDUSTRIAL ESTATE NEWCHAPEL LINGFIELD SURREY RH7 6HN
2012-07-17AR0128/06/12 FULL LIST
2012-06-25TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL KIERNAN
2012-04-11CH03SECRETARY'S CHANGE OF PARTICULARS / DENNIS WATSON / 02/04/2012
2012-04-11AP03SECRETARY APPOINTED DENNIS WATSON
2012-04-11TM02APPOINTMENT TERMINATED, SECRETARY JEAN TAYLOR
2012-02-14AA30/06/11 TOTAL EXEMPTION SMALL
2011-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TAYLOR / 24/10/2011
2011-10-24CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN TAYLOR / 24/10/2011
2011-07-07AR0128/06/11 FULL LIST
2011-01-14AP01DIRECTOR APPOINTED MR NIGEL JOHN KIERNAN
2010-11-29AA30/06/10 TOTAL EXEMPTION FULL
2010-07-07AR0128/06/10 FULL LIST
2010-07-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-07-06AD02SAIL ADDRESS CREATED
2010-07-06TM01APPOINTMENT TERMINATED, DIRECTOR TRACEY TAYLOR
2010-05-24SH0112/02/10 STATEMENT OF CAPITAL GBP 122200
2010-05-18AP01DIRECTOR APPOINTED TRACEY JANE TAYLOR
2010-05-17AP01DIRECTOR APPOINTED TRACEY JANE TAYLOR
2009-12-02AA30/06/09 TOTAL EXEMPTION FULL
2009-08-12363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM LOWER STONEHURST FARM HOLLOW LANE EAST GRINSTEAD WEST SUSSEX RH19 3PX
2009-03-02AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-15363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-07-1588(2)CAPITALS NOT ROLLED UP
2008-05-01287REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AD
2008-04-09AA30/06/07 TOTAL EXEMPTION FULL
2007-07-31363(288)SECRETARY'S PARTICULARS CHANGED
2007-07-31363sRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2006-11-17395PARTICULARS OF MORTGAGE/CHARGE
2006-08-16CERTNMCOMPANY NAME CHANGED ERECO EMEA LIMITED CERTIFICATE ISSUED ON 16/08/06
2006-08-08288bSECRETARY RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-07-12288aNEW SECRETARY APPOINTED
2006-07-12288aNEW DIRECTOR APPOINTED
2006-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1072442 Active Licenced property: BIRCHES INDUSTRIAL ESTATE UNIT A, OLYMPIC HOUSE EAST GRINSTEAD GB RH19 1XZ. Correspondance address: OLYMPIC HOUSE UNIT 1 BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD BIRCHES INDUSTRIAL ESTATE GB RH19 1XZ
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1072442 Active Licenced property: BIRCHES INDUSTRIAL ESTATE UNIT A, OLYMPIC HOUSE EAST GRINSTEAD GB RH19 1XZ. Correspondance address: OLYMPIC HOUSE UNIT 1 BIRCHES INDUSTRIAL ESTATE EAST GRINSTEAD BIRCHES INDUSTRIAL ESTATE GB RH19 1XZ

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-11-12
Appointmen2019-11-12
Fines / Sanctions
No fines or sanctions have been issued against ERECO EMEA CORPORATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-11-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30

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 ERECO EMEA CORPORATION LIMITED

Intangible Assets
Patents
We have not found any records of ERECO EMEA CORPORATION LIMITED registering or being granted any patents
Domain Names

ERECO EMEA CORPORATION LIMITED owns 1 domain names.

ereco.co.uk  

Trademarks
We have not found any records of ERECO EMEA CORPORATION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ERECO EMEA CORPORATION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
City of London 2015-1 GBP £1,145 Cleaning & Domestic Supplies
Windsor and Maidenhead Council 2014-12 GBP £276
Windsor and Maidenhead Council 2014-10 GBP £311
Windsor and Maidenhead Council 2014-9 GBP £173
Windsor and Maidenhead Council 2014-8 GBP £138
City of London 2014-7 GBP £807 Cleaning & Domestic Supplies
Windsor and Maidenhead Council 2014-7 GBP £138
Windsor and Maidenhead Council 2014-6 GBP £242
Windsor and Maidenhead Council 2014-5 GBP £414
City of London 2014-3 GBP £1,200
Windsor and Maidenhead Council 2014-3 GBP £242
Royal Borough of Kingston upon Thames 2014-3 GBP £518
Windsor and Maidenhead Council 2014-2 GBP £932
Windsor and Maidenhead Council 2014-1 GBP £173
Wolverhampton City Council 2014-1 GBP £138
City of London 2013-12 GBP £600 Communications& Computing
Royal Borough of Kingston upon Thames 2013-11 GBP £828
Wolverhampton City Council 2013-11 GBP £138
Windsor and Maidenhead Council 2013-11 GBP £380
City of London 2013-10 GBP £931 Cleaning & Domestic Supplies
Royal Borough of Kingston upon Thames 2013-9 GBP £518
Windsor and Maidenhead Council 2013-9 GBP £311
Windsor and Maidenhead Council 2013-8 GBP £276
Royal Borough of Kingston upon Thames 2013-8 GBP £690
Windsor and Maidenhead Council 2013-7 GBP £242
City of London 2013-6 GBP £656 Communications & Computing
Windsor and Maidenhead Council 2013-6 GBP £656
Windsor and Maidenhead Council 2013-5 GBP £207
Windsor and Maidenhead Council 2013-3 GBP £2,070
Royal Borough of Windsor & Maidenhead 2013-3 GBP £1,553
Windsor and Maidenhead Council 2013-2 GBP £345
Windsor and Maidenhead Council 2012-12 GBP £345
Windsor and Maidenhead Council 2012-11 GBP £3,105
Royal Borough of Windsor & Maidenhead 2012-10 GBP £3,105
Windsor and Maidenhead Council 2012-10 GBP £138
Windsor and Maidenhead Council 2012-9 GBP £380
Royal Borough of Kingston upon Thames 2012-7 GBP £621
Windsor and Maidenhead Council 2012-6 GBP £2,595
Royal Borough of Windsor & Maidenhead 2012-6 GBP £870
Royal Borough of Windsor & Maidenhead 2012-5 GBP £1,725

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 ERECO EMEA CORPORATION 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 TypeResolution
Defending partyERECO EMEA CORPORATION LIMITEDEvent Date2019-11-12
 
Initiating party Event TypeAppointmen
Defending partyERECO EMEA CORPORATION LIMITEDEvent Date2019-11-12
Name of Company: ERECO EMEA CORPORATION LIMITED Company Number: 05860168 Nature of Business: Information technology service activities Previous Name of Company: Ereco Emea Limited Registered office: Y…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERECO EMEA CORPORATION 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 ERECO EMEA CORPORATION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1