Dissolved
Dissolved 2016-01-21
Company Information for ERLP 3 LIMITED
LONDON, SE1,
|
Company Registration Number
07925176
Private Limited Company
Dissolved Dissolved 2016-01-21 |
Company Name | |
---|---|
ERLP 3 LIMITED | |
Legal Registered Office | |
LONDON | |
Company Number | 07925176 | |
---|---|---|
Date formed | 2012-01-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-01-21 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-04-28 04:34:26 |
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 |
||
HUGO MARCUS VERNON BLACK |
||
JASON ORAM |
||
ROBERT DAVID CRIAG SIM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NOROSE COMPANY SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
PETER HUDSON |
Company Secretary | ||
JAMES ADRIAN FORTESCUE |
Director | ||
CLIVE WESTON |
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 1 LIMITED | Director | 2013-04-04 | CURRENT | 2009-12-10 | Dissolved 2016-01-21 | |
ERLP 2 LIMITED | Director | 2013-04-04 | CURRENT | 2010-03-15 | Liquidation | |
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 1 LIMITED | Director | 2013-04-04 | CURRENT | 2009-12-10 | Dissolved 2016-01-21 | |
ERLP 2 LIMITED | Director | 2013-04-04 | CURRENT | 2010-03-15 | Liquidation | |
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 2 LIMITED | Director | 2010-08-18 | CURRENT | 2010-03-15 | Liquidation | |
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 |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.70 | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 15 SLOANE SQUARE LONDON SW1W 8ER | |
AD02 | SAIL ADDRESS CREATED | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER HUDSON | |
AP03 | SECRETARY APPOINTED JUSTIN BHALLA | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
LATEST SOC | 11/02/14 STATEMENT OF CAPITAL;GBP 51760 | |
AR01 | 26/01/14 FULL LIST | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 19/12/13 STATEMENT OF CAPITAL GBP 4461160 | |
RES06 | REDUCE ISSUED CAPITAL 18/12/2013 | |
CAP-SS | SOLVENCY STATEMENT DATED 18/12/13 | |
SH01 | 18/12/13 STATEMENT OF CAPITAL GBP 8280660 | |
AP01 | DIRECTOR APPOINTED HUGO MARCUS VERNON BLACK | |
AP01 | DIRECTOR APPOINTED JASON ORAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES FORTESCUE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA01 | PREVSHO FROM 31/01/2013 TO 31/12/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER HUDSON / 17/12/2012 | |
AR01 | 26/01/13 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM | |
SH01 | 14/02/12 STATEMENT OF CAPITAL GBP 101 | |
AP03 | SECRETARY APPOINTED PETER HUDSON | |
AP01 | DIRECTOR APPOINTED JAMES ADRIAN FORTESCUE | |
AP01 | DIRECTOR APPOINTED ROBERT DAVID CRIAG SIM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-06 |
Final Meetings | 2015-09-07 |
Resolutions for Winding-up | 2014-12-19 |
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
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as ERLP 3 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ERLP 3 LIMITED | Event Date | 2015-09-02 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 9 October 2015 at 11.15 am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Tel: 020 7951 2000. Alternative contact: Nisha Ghedia | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ERLP 3 LIMITED | Event Date | 2015-09-02 |
Notice is hereby given that pursuant to Section 94 of the Insolvency Act 1986 the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 9 October 2015 at 11.15 am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Tel: 020 7951 2000. Alternative contact: Nisha Ghedia | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ERLP 3 LIMITED | Event Date | 2014-12-15 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 January 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Patrick Jospeh Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill (IP No: 8569) and Samantha Jane Keen (IP No: 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 9987 Alternative contact: Nisha Ghedia | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ERLP 3 LIMITED | Event Date | 2014-12-15 |
The following written resolutions were passed on 15 December 2014 , by the shareholders of the Companies, as a Special Resolution and as an Ordinary Resolution respectively: That the Companies be wound up voluntarily and that Patrick Joseph Brazzill and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF, (IP Nos: 8569 and 9250) be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Further details contact: The Joint Liquidators, Tel: 020 7980 9323. Alternative contact: Prava Gurung | |||
Initiating party | Event Type | ||
Defending party | ERLP 3 LIMITED | Event Date | 2014-12-15 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 January 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Patrick Jospeh Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill (IP No: 8569) and Samantha Jane Keen (IP No: 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 9987 Alternative contact: Nisha Ghedia | |||
Initiating party | Event Type | ||
Defending party | ERLP 3 LIMITED | Event Date | 2014-12-15 |
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 January 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Patrick Jospeh Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill (IP No: 8569) and Samantha Jane Keen (IP No: 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 9987 Alternative contact: Nisha Ghedia | |||
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. |