About

Registered Number: 03505982
Date of Incorporation: 06/02/1998 (27 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/04/2019 (5 years and 11 months ago)
Registered Address: John Carpenter House, John Carpenter Street, London, EC4Y 0AN

 

Erc Group Ltd was founded on 06 February 1998 and has its registered office in London, it's status is listed as "Dissolved". Lilley, Graham Charles, Bradley, Stephen John, Evans, Leigh Elston, Schlesinger, Ann, Stubbs, Valerie Ruth are listed as the directors of this business. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Leigh Elston 06 February 1998 28 March 2014 1
SCHLESINGER, Ann 06 February 1998 28 March 2014 1
STUBBS, Valerie Ruth 06 February 1998 28 March 2014 1
Secretary Name Appointed Resigned Total Appointments
LILLEY, Graham Charles 28 April 2015 - 1
BRADLEY, Stephen John 22 May 2014 28 April 2015 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 23 April 2019
CS01 - N/A 26 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 05 February 2019
DS01 - Striking off application by a company 28 January 2019
RESOLUTIONS - N/A 15 January 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2019
SH19 - Statement of capital 15 January 2019
CAP-SS - N/A 15 January 2019
RESOLUTIONS - N/A 07 January 2019
CAP-SS - N/A 07 January 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 06 February 2018
TM01 - Termination of appointment of director 23 October 2017
AP01 - Appointment of director 23 October 2017
AA - Annual Accounts 07 September 2017
MR04 - N/A 09 May 2017
MR04 - N/A 09 May 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 10 February 2016
MR01 - N/A 03 August 2015
AA - Annual Accounts 08 July 2015
TM02 - Termination of appointment of secretary 28 April 2015
AP03 - Appointment of secretary 28 April 2015
AR01 - Annual Return 06 February 2015
AA - Annual Accounts 19 August 2014
RESOLUTIONS - N/A 01 August 2014
MR01 - N/A 24 July 2014
AP01 - Appointment of director 22 May 2014
TM01 - Termination of appointment of director 22 May 2014
AP03 - Appointment of secretary 22 May 2014
AD01 - Change of registered office address 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
AP01 - Appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AR01 - Annual Return 21 February 2014
MR04 - N/A 19 November 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 08 February 2013
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 10 February 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 11 February 2009
288c - Notice of change of directors or secretaries or in their particulars 24 November 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 04 February 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 12 February 2007
RESOLUTIONS - N/A 17 August 2006
CERT10 - Re-registration of a company from public to private 17 August 2006
53 - Application by a public company for re-registration as a private company 17 August 2006
MAR - Memorandum and Articles - used in re-registration 17 August 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 26 July 2005
AUD - Auditor's letter of resignation 05 July 2005
363a - Annual Return 18 February 2005
AAMD - Amended Accounts 27 July 2004
AA - Annual Accounts 21 July 2004
363a - Annual Return 14 February 2004
AA - Annual Accounts 04 August 2003
363a - Annual Return 13 February 2003
AA - Annual Accounts 10 September 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 August 2002
RESOLUTIONS - N/A 23 July 2002
RESOLUTIONS - N/A 23 July 2002
363a - Annual Return 28 February 2002
287 - Change in situation or address of Registered Office 28 February 2002
AA - Annual Accounts 25 July 2001
363a - Annual Return 29 March 2001
AA - Annual Accounts 21 August 2000
363a - Annual Return 07 March 2000
AA - Annual Accounts 17 August 1999
395 - Particulars of a mortgage or charge 26 March 1999
363a - Annual Return 24 February 1999
CERT8 - Certificate to entitle a public company to commence business and borrow 12 February 1999
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 February 1999
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 September 1998
225 - Change of Accounting Reference Date 25 July 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288a - Notice of appointment of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
288b - Notice of resignation of directors or secretaries 09 March 1998
NEWINC - New incorporation documents 06 February 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2015 Fully Satisfied

N/A

A registered charge 17 July 2014 Fully Satisfied

N/A

Mortgage debenture 17 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.