Company Information for ERECO EMEA CORPORATION LIMITED
2-3 Pavilion Buildings, Brighton, BN1 1EE,
|
Company Registration Number
05860168
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ERECO EMEA CORPORATION LIMITED | ||
Legal Registered Office | ||
2-3 Pavilion Buildings Brighton BN1 1EE Other companies in RH18 | ||
Previous Names | ||
|
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 |
Last Datalog update: | 2023-03-18 12:06:32 |
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 |
---|---|---|
TRACEY JANE TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENNIS TAYLOR |
Director | ||
DENNIS TAYLOR |
Company Secretary | ||
DENNIS TAYLOR |
Director | ||
DENNIS TAYLOR |
Director | ||
NIGEL JOHN KIERNAN |
Director | ||
JEAN TAYLOR |
Company Secretary | ||
TRACEY JANE TAYLOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-06 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/19 FROM Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LIQ02 | Voluntary liquidation Statement of affairs | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/04/17 STATEMENT OF CAPITAL;GBP 122200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/04/16 STATEMENT OF CAPITAL;GBP 122200 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Tracey Jane Taylor on 2016-03-09 | |
AD02 | Register 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 | |
LATEST SOC | 11/02/16 STATEMENT OF CAPITAL;GBP 122200 | |
AR01 | 01/04/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR | |
TM02 | Termination of appointment of Dennis Taylor on 2015-09-17 | |
AP01 | DIRECTOR APPOINTED MR DENNIS TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR | |
LATEST SOC | 31/03/15 STATEMENT OF CAPITAL;GBP 122200 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 122200 | |
AR01 | 28/06/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DENNIS TAYLOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENNIS TAYLOR | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DENNIS TAYLOR on 2013-06-28 | |
CH01 | Director's details changed for Tracey Jane Taylor on 2013-06-28 | |
AR01 | 28/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CHANGED FROM: YEW TREE HOUSE LEWES ROAD FOREST ROW EAST SUSSEX RH18 5AA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2012 FROM UNIT 17D HOBBS INDUSTRIAL ESTATE NEWCHAPEL LINGFIELD SURREY RH7 6HN | |
AR01 | 28/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL KIERNAN | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DENNIS WATSON / 02/04/2012 | |
AP03 | SECRETARY APPOINTED DENNIS WATSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JEAN TAYLOR | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS TAYLOR / 24/10/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS JEAN TAYLOR / 24/10/2011 | |
AR01 | 28/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN KIERNAN | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 28/06/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TRACEY TAYLOR | |
SH01 | 12/02/10 STATEMENT OF CAPITAL GBP 122200 | |
AP01 | DIRECTOR APPOINTED TRACEY JANE TAYLOR | |
AP01 | DIRECTOR APPOINTED TRACEY JANE TAYLOR | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 24/04/2009 FROM LOWER STONEHURST FARM HOLLOW LANE EAST GRINSTEAD WEST SUSSEX RH19 3PX | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
287 | REGISTERED OFFICE CHANGED ON 01/05/2008 FROM 12 GLENEAGLES COURT, BRIGHTON ROAD, CRAWLEY WEST SUSSEX RH10 6AD | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
CERTNM | COMPANY NAME CHANGED ERECO EMEA LIMITED CERTIFICATE ISSUED ON 16/08/06 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry 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 |
Resolution | 2019-11-12 |
Appointmen | 2019-11-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
|
|
|
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
ERECO EMEA CORPORATION LIMITED owns 1 domain names.
ereco.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
City of London | |
|
Cleaning & Domestic Supplies |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Cleaning & Domestic Supplies |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Wolverhampton City Council | |
|
|
City of London | |
|
Communications& Computing |
Royal Borough of Kingston upon Thames | |
|
|
Wolverhampton City Council | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Cleaning & Domestic Supplies |
Royal Borough of Kingston upon Thames | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Windsor and Maidenhead Council | |
|
|
City of London | |
|
Communications & Computing |
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Windsor and Maidenhead Council | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Windsor and Maidenhead Council | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
|
Royal Borough of Windsor & Maidenhead | |
|
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 | Resolution | |
---|---|---|---|
Defending party | ERECO EMEA CORPORATION LIMITED | Event Date | 2019-11-12 |
Initiating party | Event Type | Appointmen | |
Defending party | ERECO EMEA CORPORATION LIMITED | Event Date | 2019-11-12 |
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… | |||
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. |