Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EREBUS 2 LIMITED
Company Information for

EREBUS 2 LIMITED

Resolution House, 12 Mill Hill, Leeds, LS1 5DQ,
Company Registration Number
06956110
Private Limited Company
Liquidation

Company Overview

About Erebus 2 Ltd
EREBUS 2 LIMITED was founded on 2009-07-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Erebus 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EREBUS 2 LIMITED
 
Legal Registered Office
Resolution House
12 Mill Hill
Leeds
LS1 5DQ
Other companies in YO32
 
Previous Names
PORTASTOR LIMITED20/12/2019
Filing Information
Company Number 06956110
Company ID Number 06956110
Date formed 2009-07-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2019-12-31
Account next due 30/09/2021
Latest return 08/07/2015
Return next due 05/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB991966357  
Last Datalog update: 2022-05-24 13:04:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EREBUS 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   OMI CONSULTANCY LIMITED   COMPLETE ACCOUNTING & PAYROLL SERVICES LIMITED   QUANTUMA ADVISORY (YORKSHIRE) 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 EREBUS 2 LIMITED

Current Directors
Officer Role Date Appointed
MARTIN IAN GOFORTH
Company Secretary 2017-01-01
DAVID JOHN JENNINGS
Director 2017-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH EUGENE SWALLOW
Director 2013-02-01 2017-06-30
PHILIP JOHN CLARKE
Company Secretary 2009-07-08 2016-12-31
PETER JOHN BULKLEY
Director 2014-03-14 2014-09-30
RODERICK CRAIG ALTMAN
Director 2012-01-16 2014-07-01
JULIAN JULIAN FRAZIER
Director 2011-06-01 2014-03-14
COLIN LESLIE BROWN
Director 2009-07-08 2013-04-17
STEPHEN PRICE
Director 2009-07-08 2013-01-01
LYNN HUGHES
Director 2009-07-08 2009-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN JENNINGS EREBUS 3 LIMITED Director 2017-05-05 CURRENT 2007-11-21 Liquidation
DAVID JOHN JENNINGS EREBUS 1 LIMITED Director 2017-05-05 CURRENT 1953-11-16 Liquidation
DAVID JOHN JENNINGS E-STOR LIMITED Director 2016-08-31 CURRENT 2016-08-31 Dissolved 2018-01-16
DAVID JOHN JENNINGS D & L MANUFACTURING LIMITED Director 2014-02-17 CURRENT 2014-02-17 Dissolved 2016-02-23
DAVID JOHN JENNINGS D & L INDUSTRIALS LIMITED Director 2014-01-14 CURRENT 2014-01-14 Liquidation
DAVID JOHN JENNINGS FIN HOLDINGS LIMITED Director 2013-02-25 CURRENT 2007-06-21 Dissolved 2014-11-14
DAVID JOHN JENNINGS THE FIN MACHINE COMPANY LIMITED Director 2013-02-25 CURRENT 1992-05-13 Dissolved

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
2022-05-24Final Gazette dissolved via compulsory strike-off
2022-02-24LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-24AD01REGISTERED OFFICE CHANGED ON 24/12/20 FROM Yorkon House New Lane Huntington York YO32 9PT England
2020-12-24600Appointment of a voluntary liquidator
2020-12-24LRESSPResolutions passed:
  • Special resolution to wind up on 2020-12-18
2020-12-24LIQ01Voluntary liquidation declaration of solvency
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2020-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES
2019-12-20RES15CHANGE OF COMPANY NAME 20/12/19
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN JENNINGS
2019-12-16AP01DIRECTOR APPOINTED MR JEFFREY JAMES HOLDER
2019-09-12AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2018-05-11AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR KEITH EUGENE SWALLOW
2017-06-22AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-08AP01DIRECTOR APPOINTED MR DAVID JOHN JENNINGS
2017-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/17 FROM Huntington House Jockey Lane Huntington York YO32 9XW
2017-01-09AP03Appointment of Mr Martin Ian Goforth as company secretary on 2017-01-01
2017-01-09TM02Termination of appointment of Philip John Clarke on 2016-12-31
2016-10-01AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 5000000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2015-07-27AA01Current accounting period extended from 30/06/15 TO 31/12/15
2015-07-24LATEST SOC24/07/15 STATEMENT OF CAPITAL;GBP 5000000
2015-07-24AR0108/07/15 ANNUAL RETURN FULL LIST
2015-04-07AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-10-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER JOHN BULKLEY
2014-07-16LATEST SOC16/07/14 STATEMENT OF CAPITAL;GBP 5000000
2014-07-16AR0108/07/14 ANNUAL RETURN FULL LIST
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR RODERICK ALTMAN
2014-03-20AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-20AP01DIRECTOR APPOINTED MR PETER JOHN BULKLEY
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN FRAZIER
2013-07-12AR0108/07/13 FULL LIST
2013-04-23TM01APPOINTMENT TERMINATED, DIRECTOR COLIN BROWN
2013-03-06AP01DIRECTOR APPOINTED MR KEITH EUGENE SWALLOW
2013-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRICE
2012-12-11RES13FACILITY AGREEMENT 06/07/2012
2012-11-15AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-07-09AR0108/07/12 FULL LIST
2012-01-26AP01DIRECTOR APPOINTED MR RODERICK CRAIG ALTMAN
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-07-12AR0108/07/11 FULL LIST
2011-06-08AP01DIRECTOR APPOINTED MR JULIAN FRAZIER
2011-03-08MEM/ARTSARTICLES OF ASSOCIATION
2011-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2011-02-24SH0123/02/11 STATEMENT OF CAPITAL GBP 5000000
2011-02-22RES01ALTER ARTICLES 18/02/2011
2011-02-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-07-09AR0108/07/10 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PRICE / 01/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN LESLIE BROWN / 01/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN CLARKE / 01/10/2009
2009-09-03225CURRSHO FROM 31/07/2010 TO 30/06/2010
2009-09-02RES01ALTER MEMORANDUM 04/08/2009
2009-09-02RES13FACILITY AGREEMENT 04/08/2009
2009-07-28288aSECRETARY APPOINTED PHILIP JOHN CLARKE
2009-07-23288bAPPOINTMENT TERMINATED DIRECTOR LYNN HUGHES
2009-07-23288aDIRECTOR APPOINTED COLIN LESLIE BROWN
2009-07-23288aDIRECTOR APPOINTED STEPHEN PRICE
2009-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EREBUS 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-29
Appointmen2020-12-29
Notices to2020-12-29
Fines / Sanctions
No fines or sanctions have been issued against EREBUS 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EREBUS 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.349
MortgagesNumMortOutstanding0.749
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.609

This shows the max and average number of mortgages for companies with the same SIC code of 32990 - Other manufacturing n.e.c.

Intangible Assets
Patents
We have not found any records of EREBUS 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EREBUS 2 LIMITED
Trademarks
We have not found any records of EREBUS 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EREBUS 2 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 (32990 - Other manufacturing n.e.c.) as EREBUS 2 LIMITED are:

ALGECO UK LIMITED £ 819,124
CLEARWAY DOORS AND WINDOWS LTD £ 299,631
SCARAB SWEEPERS LIMITED £ 268,353
TES 2013 LIMITED £ 254,172
FACULTATIEVE TECHNOLOGIES LIMITED £ 225,523
PLAY AND LEISURE LIMITED £ 207,086
PLAYDALE PLAYGROUNDS LIMITED £ 185,319
INSTARMAC GROUP PLC £ 158,219
DIRECT HEALTHCARE GROUP LIMITED £ 144,686
PEART ACCESS RAMPS LIMITED £ 116,709
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
FACULTATIEVE TECHNOLOGIES LIMITED £ 32,309,214
ALGECO UK LIMITED £ 26,186,266
IRVINGQ LIMITED £ 24,959,670
SCARAB SWEEPERS LIMITED £ 14,884,136
PREMIER MODULAR LIMITED £ 12,351,647
DIMENSIONS LIMITED £ 12,298,497
MBDA UK LIMITED £ 11,074,247
ELITE SYSTEMS (GB) LIMITED £ 6,415,090
WARMSEAL WINDOWS (NEWCASTLE) LIMITED £ 6,398,085
ULTRA ELECTRONICS LIMITED £ 5,861,331
Outgoings
Business Rates/Property Tax
No properties were found where EREBUS 2 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.
Import/Export of Goods
Goods imported/exported by EREBUS 2 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-07-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyEREBUS 2 LIMITEDEvent Date2020-12-29
 
Initiating party Event TypeAppointmen
Defending partyEREBUS 2 LIMITEDEvent Date2020-12-29
Company Number: 06956110 Name of Company: EREBUS 2 LIMITED Previous Name of Company: Portastor Limited Nature of Business: Manufacturing Registered office: Yorkon House, New Lane, Huntington, York YO3…
 
Initiating party Event TypeNotices to
Defending partyEREBUS 2 LIMITEDEvent Date2020-12-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EREBUS 2 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 EREBUS 2 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.