Liquidation
Company Information for ERLP 2 LIMITED
JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
|
Company Registration Number
07188868
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ERLP 2 LIMITED | ||
Legal Registered Office | ||
JUPITER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE Other companies in SW1W | ||
Previous Names | ||
|
Company Number | 07188868 | |
---|---|---|
Company ID Number | 07188868 | |
Date formed | 2010-03-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 15/03/2015 | |
Return next due | 12/04/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-06 14:25:09 |
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 |
---|---|---|
JUSTIN BHALLA |
||
NOROSE COMPANY SECRETARIAL SERVICES LTD |
||
HUGO MARCUS VERNON BLACK |
||
JASON ORAM |
||
ROBERT DAVID CRIAG SIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER EVASON HUDSON |
Company Secretary | ||
NOEL GEORGE HERBERT MANNS |
Director | ||
BARI WILLIAM IRVING-PHILLIPS |
Company Secretary | ||
SIMON WILLIAM HEPDEN |
Director | ||
BARI WILLIAM IRVING-PHILLIPS |
Director | ||
NICHOLAS JOHN MOODY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WESTONMEAD FARM LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
DAGENHAM GREEN LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
PRA 1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-08-11 | Active | |
FLANCHFORD FARM LIMITED | Director | 2015-04-23 | CURRENT | 2015-04-23 | Active | |
CORBY TC LIMITED | Director | 2015-03-16 | CURRENT | 1988-04-27 | Dissolved 2017-04-17 | |
CORBY TOWN CENTRE MANAGEMENT LIMITED | Director | 2015-03-16 | CURRENT | 2012-10-25 | Dissolved 2017-04-17 | |
CORBY TOWN CENTRE LIMITED | Director | 2015-03-16 | CURRENT | 2013-08-27 | Dissolved 2017-07-06 | |
LAKENHEATH PROPERTY MANAGEMENT LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-05 | Liquidation | |
ERLP 3 LIMITED | Director | 2013-04-04 | CURRENT | 2012-01-26 | Dissolved 2016-01-21 | |
ERLP 1 LIMITED | Director | 2013-04-04 | CURRENT | 2009-12-10 | Dissolved 2016-01-21 | |
SHIP 1 LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2017-12-06 | |
PRA 1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-08-11 | Active | |
LAKENHEATH PROPERTY MANAGEMENT LIMITED | Director | 2014-09-17 | CURRENT | 2014-09-05 | Liquidation | |
ERLP 3 LIMITED | Director | 2013-04-04 | CURRENT | 2012-01-26 | Dissolved 2016-01-21 | |
ERLP 1 LIMITED | Director | 2013-04-04 | CURRENT | 2009-12-10 | Dissolved 2016-01-21 | |
ERLP LIMITED | Director | 2013-04-04 | CURRENT | 2009-12-10 | Dissolved 2017-12-21 | |
SHIP 1 LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2017-12-06 | |
MILFORD RESIDENTIAL LAND LIMITED | Director | 2017-02-24 | CURRENT | 2017-02-24 | Active - Proposal to Strike off | |
TOADS HOLE VALLEY LIMITED | Director | 2016-11-24 | CURRENT | 2016-11-24 | Active | |
EUROPA CAPITAL SERVICES LIMITED | Director | 2016-10-01 | CURRENT | 2004-01-19 | Active | |
EUROPA CAPITAL CORPORATE PARTNER LIMITED | Director | 2016-10-01 | CURRENT | 2010-03-17 | Active | |
EUROPA FUND II EXECUTIVE PARTNER LIMITED | Director | 2016-10-01 | CURRENT | 2004-04-13 | Active - Proposal to Strike off | |
VILLAGE V1 LIMITED | Director | 2016-09-13 | CURRENT | 2012-02-10 | Active - Proposal to Strike off | |
WESTONMEAD FARM LIMITED | Director | 2016-06-07 | CURRENT | 2016-06-07 | Active | |
DAGENHAM GREEN LIMITED | Director | 2016-03-21 | CURRENT | 2016-03-21 | Active | |
PRA 1 LIMITED | Director | 2015-12-21 | CURRENT | 2015-08-11 | Active | |
CORBY TC LIMITED | Director | 2015-03-16 | CURRENT | 1988-04-27 | Dissolved 2017-04-17 | |
CORBY TOWN CENTRE MANAGEMENT LIMITED | Director | 2015-03-16 | CURRENT | 2012-10-25 | Dissolved 2017-04-17 | |
CORBY TOWN CENTRE LIMITED | Director | 2015-03-16 | CURRENT | 2013-08-27 | Dissolved 2017-07-06 | |
SHIP 1 LIMITED | Director | 2012-09-13 | CURRENT | 2012-09-13 | Dissolved 2017-12-06 | |
ERLP 3 LIMITED | Director | 2012-01-26 | CURRENT | 2012-01-26 | Dissolved 2016-01-21 | |
ERLP 1 LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2016-01-21 | |
ERLP LIMITED | Director | 2009-12-10 | CURRENT | 2009-12-10 | Dissolved 2017-12-21 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-06-13 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-13 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-13 | |
REST-MVL | Restoration by order of court - previously in Members' Voluntary Liquidation | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-22 | |
TM02 | Termination of appointment of Norose Company Secretarial Services Limited on 2015-11-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/12/15 FROM 15 Sloane Square London SW1W 8ER | |
4.70 | Declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH20 | Statement by Directors | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1 | |
SH19 | Statement of capital on 2015-10-06 GBP 1 | |
CAP-SS | Solvency Statement dated 23/09/15 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 27/03/15 STATEMENT OF CAPITAL;GBP 1153879 | |
AR01 | 15/03/15 ANNUAL RETURN FULL LIST | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2015-02-13 GBP 1,153,879 | |
CAP-SS | Solvency Statement dated 10/02/15 | |
RES06 | Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul> | |
AP03 | Appointment of Justin Bhalla as company secretary on 2014-08-29 | |
TM02 | Termination of appointment of Peter Evason Hudson on 2014-08-29 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1384616 | |
AR01 | 15/03/14 ANNUAL RETURN FULL LIST | |
SH20 | Statement by directors | |
CAP-SS | SOLVENCY STATEMENT DATED 18/12/13 | |
SH19 | Statement of capital on 2013-12-19 GBP 1,384,616 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2013 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 5582116 | |
AP01 | DIRECTOR APPOINTED HUGO MARCUS VERNON BLACK | |
AP01 | DIRECTOR APPOINTED JASON ORAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NOEL MANNS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/03/13 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER EVASON HUDSON / 17/12/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 15/03/12 FULL LIST | |
SH01 | 11/08/11 STATEMENT OF CAPITAL GBP 5392520.00 | |
SH01 | 23/06/11 STATEMENT OF CAPITAL GBP 3767520 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 15/03/11 FULL LIST | |
AP03 | SECRETARY APPOINTED PETER EVASON HUDSON | |
AP01 | DIRECTOR APPOINTED ROBERT SIM | |
AP01 | DIRECTOR APPOINTED MR. NOEL GEORGE HERBERT MANNS | |
AA01 | CURRSHO FROM 31/03/2011 TO 31/12/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BARI IRVING-PHILLIPS | |
AD01 | REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON HEPDEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARI IRVING-PHILLIPS | |
AP04 | CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LTD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOODY | |
AP04 | CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
RES01 | ADOPT ARTICLES 18/08/2010 | |
SH01 | 18/08/10 STATEMENT OF CAPITAL GBP 3647520 | |
RES15 | CHANGE OF NAME 18/08/2010 | |
CERTNM | COMPANY NAME CHANGED NEWBY LAND LIMITED CERTIFICATE ISSUED ON 20/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED SIMON WILLIAM HEPDEN | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY | |
SH01 | 17/06/10 STATEMENT OF CAPITAL GBP 20 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to | 2019-07-03 |
Appointmen | 2019-07-03 |
Appointment of Liquidators | 2015-12-02 |
Notices to Creditors | 2015-12-02 |
Resolutions for Winding-up | 2015-12-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate
|
|
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 ERLP 2 LIMITED
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ERLP 2 LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | ERLP 2 LIMITED | Event Date | 2019-07-03 |
Initiating party | Event Type | Appointmen | |
Defending party | ERLP 2 LIMITED | Event Date | 2019-07-03 |
Name of Company: ERLP 2 LIMITED Company Number: 07188868 Nature of Business: Buying and selling of own real estate Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Es… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ERLP 2 LIMITED | Event Date | 2015-11-26 |
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 23 November 2015 are required, on or before 31 December 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Paul Atkinson , (IP No. 9314) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE . For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ERLP 2 LIMITED | Event Date | 2015-11-23 |
Paul Atkinson , (IP No. 9314) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE . : For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ERLP 2 LIMITED | Event Date | 2015-11-23 |
At a General Meeting of the above named Company, duly convened and held at 15 Sloane Square, London, SW1W 8ER on 23 November 2015 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Paul Atkinson , (IP No. 9314) of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE and Jeremy Stuart French , (IP No. 003862) of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com | |||
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. |