About

Registered Number: 02429840
Date of Incorporation: 06/10/1989 (34 years and 6 months ago)
Company Status: Liquidation
Registered Address: 4 Hardman Square, Spinningfields, Manchester, M3 3EB

 

E.R.Hemmings (Building) Ltd was registered on 06 October 1989 and are based in Manchester. The current directors of E.R.Hemmings (Building) Ltd are Howell, Nicholas, Berry, David John, Britt, Ivor, Bruton, Joyce Florence, Cramp, Nigel John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BERRY, David John 04 January 2011 06 June 2013 1
BRITT, Ivor 23 September 2003 19 May 2005 1
BRUTON, Joyce Florence N/A 31 December 1991 1
CRAMP, Nigel John 23 September 2003 06 May 2010 1
Secretary Name Appointed Resigned Total Appointments
HOWELL, Nicholas 10 December 2010 03 October 2014 1

Filing History

Document Type Date
LIQ03 - N/A 29 November 2017
4.68 - Liquidator's statement of receipts and payments 22 November 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 14 October 2015
2.24B - N/A 08 October 2015
2.34B - N/A 24 September 2015
2.16B - N/A 31 July 2015
2.24B - N/A 04 June 2015
2.23B - N/A 21 January 2015
2.17B - N/A 31 December 2014
AD01 - Change of registered office address 14 November 2014
2.12B - N/A 13 November 2014
AP01 - Appointment of director 30 October 2014
TM01 - Termination of appointment of director 29 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM01 - Termination of appointment of director 28 October 2014
TM02 - Termination of appointment of secretary 22 October 2014
TM01 - Termination of appointment of director 22 October 2014
AR01 - Annual Return 28 July 2014
TM01 - Termination of appointment of director 29 April 2014
AP01 - Appointment of director 17 March 2014
TM01 - Termination of appointment of director 07 March 2014
AP01 - Appointment of director 07 March 2014
TM01 - Termination of appointment of director 12 December 2013
TM01 - Termination of appointment of director 12 December 2013
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 16 July 2013
AP01 - Appointment of director 15 July 2013
TM01 - Termination of appointment of director 13 June 2013
TM01 - Termination of appointment of director 28 January 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 July 2012
MG01 - Particulars of a mortgage or charge 07 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 29 July 2011
AR01 - Annual Return 27 July 2011
TM01 - Termination of appointment of director 19 July 2011
AP01 - Appointment of director 31 May 2011
CH01 - Change of particulars for director 31 May 2011
TM01 - Termination of appointment of director 18 January 2011
AP01 - Appointment of director 12 January 2011
AP01 - Appointment of director 12 January 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 12 November 2010
TM01 - Termination of appointment of director 12 November 2010
AUD - Auditor's letter of resignation 29 July 2010
AR01 - Annual Return 27 July 2010
AA - Annual Accounts 23 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 June 2010
TM01 - Termination of appointment of director 08 June 2010
AP01 - Appointment of director 11 January 2010
TM01 - Termination of appointment of director 07 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 September 2009
395 - Particulars of a mortgage or charge 03 September 2009
363a - Annual Return 30 July 2009
288c - Notice of change of directors or secretaries or in their particulars 30 July 2009
AA - Annual Accounts 02 July 2009
288b - Notice of resignation of directors or secretaries 25 June 2009
288b - Notice of resignation of directors or secretaries 13 May 2009
288a - Notice of appointment of directors or secretaries 17 December 2008
363a - Annual Return 14 August 2008
353 - Register of members 14 August 2008
AA - Annual Accounts 04 August 2008
288a - Notice of appointment of directors or secretaries 11 October 2007
AA - Annual Accounts 15 August 2007
363a - Annual Return 07 August 2007
AA - Annual Accounts 14 September 2006
363a - Annual Return 01 August 2006
288c - Notice of change of directors or secretaries or in their particulars 03 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 11 August 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 12 August 2004
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
288a - Notice of appointment of directors or secretaries 04 November 2003
363s - Annual Return 12 September 2003
AA - Annual Accounts 14 August 2003
363s - Annual Return 27 August 2002
AA - Annual Accounts 25 July 2002
363s - Annual Return 07 September 2001
AA - Annual Accounts 09 August 2001
287 - Change in situation or address of Registered Office 28 December 2000
288b - Notice of resignation of directors or secretaries 28 December 2000
363s - Annual Return 17 August 2000
AA - Annual Accounts 27 July 2000
363s - Annual Return 31 August 1999
AA - Annual Accounts 14 July 1999
363s - Annual Return 25 August 1998
AA - Annual Accounts 18 June 1998
363s - Annual Return 12 August 1997
AA - Annual Accounts 09 July 1997
363s - Annual Return 16 September 1996
AA - Annual Accounts 16 September 1996
363s - Annual Return 22 August 1995
AA - Annual Accounts 16 May 1995
363s - Annual Return 02 September 1994
AA - Annual Accounts 21 June 1994
288 - N/A 01 February 1994
288 - N/A 24 January 1994
363s - Annual Return 11 August 1993
AA - Annual Accounts 16 June 1993
395 - Particulars of a mortgage or charge 11 February 1993
288 - N/A 02 November 1992
363s - Annual Return 19 October 1992
AA - Annual Accounts 19 August 1992
288 - N/A 12 February 1992
395 - Particulars of a mortgage or charge 22 January 1992
288 - N/A 04 November 1991
363a - Annual Return 24 October 1991
AA - Annual Accounts 25 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 1991
363 - Annual Return 05 February 1991
287 - Change in situation or address of Registered Office 23 January 1991
RESOLUTIONS - N/A 18 December 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 December 1990
395 - Particulars of a mortgage or charge 09 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1990
CERTNM - Change of name certificate 16 May 1990
CERTNM - Change of name certificate 16 May 1990
RESOLUTIONS - N/A 28 November 1989
123 - Notice of increase in nominal capital 28 November 1989
MEM/ARTS - N/A 27 October 1989
CERTNM - Change of name certificate 26 October 1989
CERTNM - Change of name certificate 26 October 1989
NEWINC - New incorporation documents 06 October 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 23 December 2011 Outstanding

N/A

Debenture 28 August 2009 Outstanding

N/A

Credit agreement 08 February 1993 Outstanding

N/A

Credit agreement 10 January 1992 Outstanding

N/A

Debenture 26 June 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.