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

ERAGICS LIMITED

BURY, LANCASHIRE, BL9,
Company Registration Number
06408658
Private Limited Company
Dissolved

Dissolved 2017-04-24

Company Overview

About Eragics Ltd
ERAGICS LIMITED was founded on 2007-10-25 and had its registered office in Bury. The company was dissolved on the 2017-04-24 and is no longer trading or active.

Key Data
Company Name
ERAGICS LIMITED
 
Legal Registered Office
BURY
LANCASHIRE
 
Previous Names
HALLCO 1548 LIMITED04/01/2008
Filing Information
Company Number 06408658
Date formed 2007-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-12-31
Date Dissolved 2017-04-24
Type of accounts FULL
Last Datalog update: 2018-01-24 05:01:49
Primary Source:Companies House
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 ERAGICS LIMITED

Current Directors
Officer Role Date Appointed
C & P COMPANY SECRETARIES LIMITED
Company Secretary 2007-12-21
KEITH JOHN CHAPMAN
Director 2007-12-21
RONALD CLUCAS
Director 2008-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH ARMSTRONG
Director 2008-06-01 2010-02-02
CHARLES FREDERICK MARFLEET
Director 2008-10-30 2009-10-05
STUART ROY MICHAEL
Director 2007-12-21 2008-10-30
HALLIWELLS SECRETARIES LIMITED
Nominated Secretary 2007-10-25 2007-12-21
HALLIWELLS DIRECTORS LIMITED
Nominated Director 2007-10-25 2007-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C & P COMPANY SECRETARIES LIMITED GAMESTART LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Dissolved 2016-01-12
C & P COMPANY SECRETARIES LIMITED E.G. LAYCOCK & SONS LIMITED Company Secretary 2007-09-07 CURRENT 1953-12-24 Active
C & P COMPANY SECRETARIES LIMITED RUTLAND CUTLERY CO.LIMITED Company Secretary 2007-09-07 CURRENT 1970-11-26 Active
C & P COMPANY SECRETARIES LIMITED THE EXCHANGE GROUP LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-03-04
C & P COMPANY SECRETARIES LIMITED ALCHAR LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
C & P COMPANY SECRETARIES LIMITED GUBO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2015-08-18
C & P COMPANY SECRETARIES LIMITED EGL AUTOPROPERTY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED BOX OFFICE PRODUCTIONS LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
C & P COMPANY SECRETARIES LIMITED SHIPS LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
C & P COMPANY SECRETARIES LIMITED STROMBOLI FARM LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NORMANNA BLOODSTOCK LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
C & P COMPANY SECRETARIES LIMITED SMTP EMAIL LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-07 Dissolved 2014-09-09
C & P COMPANY SECRETARIES LIMITED EVERWISE LIMITED Company Secretary 2006-03-31 CURRENT 2006-02-21 Active
C & P COMPANY SECRETARIES LIMITED NEXTRA LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2016-03-15
C & P COMPANY SECRETARIES LIMITED EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-18 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED AGENTVISION LIMITED Company Secretary 2005-07-07 CURRENT 1991-10-24 Active
C & P COMPANY SECRETARIES LIMITED D & T CATERING REMOVALS LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-23 Active
C & P COMPANY SECRETARIES LIMITED EMISSIONS TRADING CORPORATION LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2015-02-03
C & P COMPANY SECRETARIES LIMITED YACHT MANAGEMENT LIMITED Company Secretary 2005-04-25 CURRENT 2000-07-13 Active
C & P COMPANY SECRETARIES LIMITED FIRENEXT LIMITED Company Secretary 2004-10-15 CURRENT 1986-03-24 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED TARGAFEN LIMITED Company Secretary 2004-09-13 CURRENT 1983-10-24 Active
C & P COMPANY SECRETARIES LIMITED QUEENSWAY LAUNDERMAT LIMITED Company Secretary 2004-09-01 CURRENT 1964-03-09 Active
C & P COMPANY SECRETARIES LIMITED ONBUILD LIMITED Company Secretary 2004-07-13 CURRENT 2004-06-21 Liquidation
C & P COMPANY SECRETARIES LIMITED UNIQUESALE LIMITED Company Secretary 2004-07-07 CURRENT 2004-06-08 Active
C & P COMPANY SECRETARIES LIMITED MERCHANT VENTURES LIMITED Company Secretary 2004-04-02 CURRENT 2003-01-21 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FUNCTIONAL INTELLIGENT TRAINING LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NEWSITEM LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-10 Active
C & P COMPANY SECRETARIES LIMITED GREEN CONCERN CO. LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2018-04-17
C & P COMPANY SECRETARIES LIMITED NAMIAD COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1994-09-29 Dissolved 2015-01-13
C & P COMPANY SECRETARIES LIMITED ERA GLOBAL MANAGEMENT LTD Company Secretary 2002-07-15 CURRENT 2002-05-10 Dissolved 2018-02-06
C & P COMPANY SECRETARIES LIMITED CLASSICSTYLE LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-08 Liquidation
C & P COMPANY SECRETARIES LIMITED MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED Company Secretary 2002-03-20 CURRENT 1957-08-09 Active
C & P COMPANY SECRETARIES LIMITED NATURAL RESOURCES INVEST LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Active
C & P COMPANY SECRETARIES LIMITED HEALTHCARE INTERNATIONAL LIMITED Company Secretary 2001-07-20 CURRENT 1992-02-28 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED WILSON STREET NOMINEES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
C & P COMPANY SECRETARIES LIMITED INTER-DEVELOPMENT CONSULTANTS LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FLYING HORSE INVESTMENTS LIMITED Company Secretary 2001-01-30 CURRENT 2000-12-19 Active
C & P COMPANY SECRETARIES LIMITED DEL CREDERE INTERNATIONAL LIMITED Company Secretary 2000-12-07 CURRENT 2000-08-01 Dissolved 2015-06-30
C & P COMPANY SECRETARIES LIMITED OIL AND CHEMICAL TECHNOLOGY LIMITED Company Secretary 2000-08-20 CURRENT 1997-03-20 Active
C & P COMPANY SECRETARIES LIMITED EVENCOM LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-07 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED DI GROUP HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 2000-02-21 Active
C & P COMPANY SECRETARIES LIMITED L - TECH LIMITED Company Secretary 2000-03-10 CURRENT 1987-12-14 Active
C & P COMPANY SECRETARIES LIMITED INWITAX INVESTMENTS LIMITED Company Secretary 1998-12-15 CURRENT 1998-12-15 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED ERTIS UK LIMITED Company Secretary 1998-10-30 CURRENT 1995-07-12 Active
C & P COMPANY SECRETARIES LIMITED R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED Company Secretary 1998-04-29 CURRENT 1974-08-15 Dissolved 2014-01-21
C & P COMPANY SECRETARIES LIMITED NEWDOOR LIMITED Company Secretary 1995-10-13 CURRENT 1995-09-28 Dissolved 2015-02-10
KEITH JOHN CHAPMAN ALLIANCE CAPITAL PARTNERS LIMITED Director 2013-05-17 CURRENT 2013-05-17 Dissolved 2015-09-01
KEITH JOHN CHAPMAN KILMOE ART LTD Director 2012-12-31 CURRENT 2011-08-04 Dissolved 2016-01-05
RONALD CLUCAS THE PLOUGH (TOWCESTER) LTD Director 2015-01-26 CURRENT 2015-01-26 Active
RONALD CLUCAS E R ASSOCIATES (AFRICA) LTD Director 2013-07-26 CURRENT 2013-07-26 Active
RONALD CLUCAS E R ASSOCIATES (LATAM) LTD Director 2013-05-08 CURRENT 2013-05-08 Active
RONALD CLUCAS E R ASSOCIATES (CANADA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (BRAZIL) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (JORDAN) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (UK) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (SOUTH KOREA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (SAUDI ARABIA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (BELGIUM) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (TURKEY) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (CZECH) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (FINLAND) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SLOVENIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (FRANCE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (UAE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SLOVAKIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SPAIN) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (MALTA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (NORWAY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (PORTUGAL) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS ASSOCIATES SUPPORT & NETWORK SERVICES LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (ML) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (HUNGARY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (ITALY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (ROMANIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (NETHERLANDS) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (DENMARK) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (EUROPE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SWEDEN) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (EGYPT) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (POLAND) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (GREECE) LTD Director 2011-01-05 CURRENT 2011-01-05 Active
RONALD CLUCAS E R ASSOCIATES AUSTRALIA LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
RONALD CLUCAS ERA GLOBAL MANAGEMENT LTD Director 2008-02-25 CURRENT 2002-05-10 Dissolved 2018-02-06
RONALD CLUCAS ABBEYPOWER LIMITED Director 2008-02-25 CURRENT 2001-11-30 Active
RONALD CLUCAS EVERCERTAIN LIMITED Director 2008-02-25 CURRENT 2002-06-29 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
2017-04-24GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-04-26LIQ MISC OCCOURT ORDER INSOLVENCY:HARD COPY OF DEFERRAL ORDER (TO 24/04/2017)
2016-04-222.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 24/04/2017
2015-01-062.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 24/04/2016
2014-10-312.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 12/01/2015
2013-06-05LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER TO DEFER 15/05/2013
2012-10-242.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 24/10/2014
2012-04-262.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 25/10/2012
2012-01-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/01/2012
2012-01-302.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2011-08-302.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/07/2011
2011-04-11F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2011-03-242.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 62 WILSON STREET LONDON EC2A 2BU
2011-02-182.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2010-11-23LATEST SOC23/11/10 STATEMENT OF CAPITAL;GBP 2
2010-11-23AR0125/10/10 FULL LIST
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-10TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH ARMSTRONG
2010-02-10RES13CONFLICT 02/02/2010
2010-02-02AA01PREVEXT FROM 31/10/2009 TO 31/12/2009
2009-12-11AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-11-25MEM/ARTSARTICLES OF ASSOCIATION
2009-11-2588(2)CAPITALS NOT ROLLED UP
2009-11-06AR0125/10/09 FULL LIST
2009-11-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. RONALD CLUCAS / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN CHAPMAN / 01/10/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ARMSTRONG / 01/10/2009
2009-10-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES MARFLEET
2008-11-04363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-03288aDIRECTOR APPOINTED MR. CHARLES FREDERICK MARFLEET
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR STUART MICHAEL
2008-06-12288aDIRECTOR APPOINTED KENNETH ARMSTRONG
2008-03-19288aDIRECTOR APPOINTED RONALD CLUCAS
2008-02-06288aNEW DIRECTOR APPOINTED
2008-02-06288bSECRETARY RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288aNEW SECRETARY APPOINTED
2008-01-22288aNEW DIRECTOR APPOINTED
2008-01-22287REGISTERED OFFICE CHANGED ON 22/01/08 FROM: ST JAMES'S COURT BROWN STREET MANCHESTER GREATER MANCHESTER M2 2JF
2008-01-04CERTNMCOMPANY NAME CHANGED HALLCO 1548 LIMITED CERTIFICATE ISSUED ON 04/01/08
2007-10-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to ERAGICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-02-17
Fines / Sanctions
No fines or sanctions have been issued against ERAGICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERAGICS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.909
MortgagesNumMortOutstanding0.6892
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 7487 - Other business activities

Filed Financial Reports
Annual Accounts
2009-12-31
Annual Accounts
2008-10-31

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 ERAGICS LIMITED

Intangible Assets
Patents
We have not found any records of ERAGICS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERAGICS LIMITED
Trademarks
We have not found any records of ERAGICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERAGICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as ERAGICS LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where ERAGICS 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 TypeAppointment of Administrators
Defending partyERAGICS LIMITEDEvent Date2011-01-25
In the High Court of Justice Manchester District Registry, Chancery Division case number 129 A Poxon and J M Titley (IP Nos 8620 and 8617 ), both of Leonard Curtis , Hollins Mount, Hollins Lane, Bury, Lancashire, BL9 8DG Further details contact: A Poxon, Tel: 0161 767 1250, Email: recovery@leonardcurtis.co.uk :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERAGICS 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 ERAGICS 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.