ERINACEOUS COMMERCIAL PROPERTY SERVICES LIMITED

KPMG LLP KPMG LLP, London, EC4Y 8BB
StatusDISSOLVED
Company No.02540610
CategoryPrivate Limited Company
Incorporated18 Sep 1990
Age33 years, 8 months, 15 days
JurisdictionEngland Wales
Dissolution20 Dec 2011
Years12 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

Gazette dissolved liquidation

Date: 20 Dec 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 15 Oct 2010

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration extension of period

Date: 21 Apr 2009

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Liquidation in administration appointment of administrator

Date: 24 Apr 2008

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 14 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 15 Dec 2007

Category: Mortgage

Type: 403b

Description: Declaration of mortgage charge released/ceased

Documents

View document PDF

Legacy

Date: 17 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/07; full list of members

Documents

View document PDF

Legacy

Date: 17 Jul 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jul 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Auditors resignation company

Date: 19 Dec 2006

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 18/09/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 May 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Aug 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 15 Aug 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 May 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Jan 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/05 to 31/12/04

Documents

View document PDF

Legacy

Date: 11 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 25 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/04; full list of members

Documents

View document PDF

Legacy

Date: 23 Sep 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Aug 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Feb 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 May 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/02; full list of members

Documents

View document PDF

Legacy

Date: 16 Sep 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jul 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Apr 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 24 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/01; full list of members

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Mar 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 12 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/00; full list of members

Documents

View document PDF

Legacy

Date: 11 Sep 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 20 Jul 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Resolution

Date: 23 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 26 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 18 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363s

Description: Return made up to 18/09/99; full list of members

Documents

View document PDF

Legacy

Date: 19 Oct 1999

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/99 to 31/03/00

Documents

View document PDF


Some Companies

DIGITECHNIEK LIMITED

40 CRAVEN STREET,LONDON,WC2N 5NG

Number:07286145
Status:ACTIVE
Category:Private Limited Company

FORMCO CONSTRUCTION LIMITED

REDEHAM HALL 137 REDEHALL ROAD,HORLEY,RH6 9RJ

Number:06798011
Status:ACTIVE
Category:Private Limited Company

FOURWAYS DISTRO LIMITED

57 TOP FLAT,LONDON,SW15 1QW

Number:11679078
Status:ACTIVE
Category:Private Limited Company

HAYWORTH CONSULTING LIMITED

JEFF SAIDIN 5 ALMOND WAY,LONDON,CR4 1LP

Number:11830451
Status:ACTIVE
Category:Private Limited Company

L. W. CLUTTERBUCK LTD.

24-26 HIGH STREET, CAM,GLOUCESTERSHIRE,GL11 5LE

Number:04716310
Status:ACTIVE
Category:Private Limited Company

PERSONALISED MUSLIM BOOKS LTD

100 SCHOOL ROAD,BIRMINGHAM,B28 8JD

Number:11918101
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source