ERINACEOUS COMMERCIAL PROPERTY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 02540610 |
Category | Private Limited Company |
Incorporated | 18 Sep 1990 |
Age | 33 years, 8 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 20 Dec 2011 |
Years | 12 years, 5 months, 14 days |
SUMMARY
ERINACEOUS COMMERCIAL PROPERTY SERVICES LIMITED is an dissolved private limited company with number 02540610. It was incorporated 33 years, 8 months, 15 days ago, on 18 September 1990 and it was dissolved 12 years, 5 months, 14 days ago, on 20 December 2011. The company address is KPMG LLP KPMG LLP, London, EC4Y 8BB.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 21 Sep 2011
Action Date: 01 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-09-01
Documents
Liquidation in administration move to dissolution with case end date
Date: 20 Sep 2011
Action Date: 01 Sep 2011
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2011-09-01
Documents
Liquidation in administration progress report with brought down date
Date: 20 May 2011
Action Date: 13 Apr 2011
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2011-04-13
Documents
Liquidation in administration progress report with brought down date
Date: 18 Nov 2010
Action Date: 13 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-10-13
Documents
Liquidation in administration progress report with brought down date
Date: 15 Nov 2010
Action Date: 13 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-10-13
Documents
Liquidation in administration extension of period
Date: 15 Oct 2010
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 24 May 2010
Action Date: 13 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-04-13
Documents
Liquidation in administration progress report with brought down date
Date: 19 May 2010
Action Date: 13 Apr 2010
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2010-04-13
Documents
Liquidation in administration progress report with brought down date
Date: 16 Nov 2009
Action Date: 13 Oct 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-10-13
Documents
Liquidation in administration progress report with brought down date
Date: 14 May 2009
Action Date: 13 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2009-04-13
Documents
Liquidation in administration extension of period
Date: 21 Apr 2009
Category: Insolvency
Sub Category: Administration
Type: 2.31B
Documents
Liquidation in administration progress report with brought down date
Date: 17 Nov 2008
Action Date: 13 Oct 2008
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2008-10-13
Documents
Liquidation in administration statement of affairs with form attached
Date: 14 Jul 2008
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Legacy
Date: 28 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
Documents
Liquidation in administration appointment of administrator
Date: 24 Apr 2008
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Legacy
Date: 14 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 20 Dec 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Dec 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 15 Dec 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 15 Dec 2007
Category: Mortgage
Type: 403b
Description: Declaration of mortgage charge released/ceased
Documents
Legacy
Date: 17 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/07; full list of members
Documents
Legacy
Date: 17 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate change of name company
Date: 02 Mar 2007
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed dunlop haywards LIMITED\certificate issued on 02/03/07
Documents
Legacy
Date: 01 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/09/06; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 03 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 May 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 18 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/05; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 May 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 28 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haywards property services limit ed\certificate issued on 28/04/05
Documents
Legacy
Date: 17 Jan 2005
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/05 to 31/12/04
Documents
Legacy
Date: 11 Jan 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 2004
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/04; full list of members
Documents
Legacy
Date: 23 Sep 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type group
Date: 27 Aug 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 19 Aug 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Dec 2003
Category: Address
Type: 287
Description: Registered office changed on 15/12/03 from: phoenix house 84-88 church road london SE19 2EZ
Documents
Legacy
Date: 30 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/03; full list of members
Documents
Accounts with accounts type group
Date: 18 Aug 2003
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 07 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 18 Mar 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed haywards fineman lever LIMITED\certificate issued on 18/03/03
Documents
Accounts with accounts type full
Date: 01 Nov 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 25 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/02; full list of members
Documents
Legacy
Date: 16 Sep 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jul 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 23 May 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Apr 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 14 Feb 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 27 Oct 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 24 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/01; full list of members
Documents
Legacy
Date: 11 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 29 Mar 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed f & h management LIMITED\certificate issued on 29/03/01
Documents
Legacy
Date: 13 Mar 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Oct 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/00; full list of members
Documents
Legacy
Date: 11 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 26 Jul 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 20 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 20 Jul 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Resolution
Date: 23 May 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 15 May 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Apr 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Apr 2000
Category: Address
Type: 287
Description: Registered office changed on 16/04/00 from: tillings courtyard 31 plympton street london NW8 8AB
Documents
Legacy
Date: 16 Apr 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/09/99; full list of members
Documents
Legacy
Date: 19 Oct 1999
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 28 Sep 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/99 to 31/03/00
Documents
Some Companies
40 CRAVEN STREET,LONDON,WC2N 5NG
Number: | 07286145 |
Status: | ACTIVE |
Category: | Private Limited Company |
REDEHAM HALL 137 REDEHALL ROAD,HORLEY,RH6 9RJ
Number: | 06798011 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 TOP FLAT,LONDON,SW15 1QW
Number: | 11679078 |
Status: | ACTIVE |
Category: | Private Limited Company |
JEFF SAIDIN 5 ALMOND WAY,LONDON,CR4 1LP
Number: | 11830451 |
Status: | ACTIVE |
Category: | Private Limited Company |
24-26 HIGH STREET, CAM,GLOUCESTERSHIRE,GL11 5LE
Number: | 04716310 |
Status: | ACTIVE |
Category: | Private Limited Company |
100 SCHOOL ROAD,BIRMINGHAM,B28 8JD
Number: | 11918101 |
Status: | ACTIVE |
Category: | Private Limited Company |