About

Registered Number: 00192785
Date of Incorporation: 29/09/1923 (100 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 30/10/2018 (5 years and 5 months ago)
Registered Address: 52 - 54 Leadenhall Street, London, EC3A 2BJ,

 

Founded in 1923, Ers (A & H) Ltd has its registered office in London, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Turner, David Charles, Adams, James David Seton, Griffin, Steven Terence Hunter, Nurcombe, Brian William Frank, Ayrton, Robert, Slaughter, Anne Patricia, Timbrell, Sharon.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AYRTON, Robert N/A 31 October 2003 1
SLAUGHTER, Anne Patricia 26 March 1999 04 July 2003 1
TIMBRELL, Sharon 22 May 2000 28 February 2002 1
Secretary Name Appointed Resigned Total Appointments
TURNER, David Charles 14 July 2017 - 1
ADAMS, James David Seton 07 December 2015 14 July 2017 1
GRIFFIN, Steven Terence Hunter 31 March 2014 30 September 2015 1
NURCOMBE, Brian William Frank N/A 06 June 1994 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 30 October 2018
GAZ1(A) - First notification of strike-off in London Gazette) 14 August 2018
DS01 - Striking off application by a company 06 August 2018
CS01 - N/A 14 May 2018
CH01 - Change of particulars for director 09 April 2018
CH01 - Change of particulars for director 20 February 2018
MR04 - N/A 20 November 2017
MR04 - N/A 20 November 2017
AP03 - Appointment of secretary 03 August 2017
TM01 - Termination of appointment of director 03 August 2017
TM02 - Termination of appointment of secretary 14 July 2017
AA - Annual Accounts 07 June 2017
CS01 - N/A 11 May 2017
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 December 2015
AP03 - Appointment of secretary 12 December 2015
TM02 - Termination of appointment of secretary 30 September 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 16 June 2015
MR05 - N/A 15 June 2015
MR05 - N/A 15 June 2015
AR01 - Annual Return 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
RESOLUTIONS - N/A 31 December 2014
SH19 - Statement of capital 31 December 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 31 December 2014
CAP-SS - N/A 31 December 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 15 May 2014
AP01 - Appointment of director 08 April 2014
AP03 - Appointment of secretary 07 April 2014
CERTNM - Change of name certificate 26 March 2014
TM01 - Termination of appointment of director 08 November 2013
MISC - Miscellaneous document 23 October 2013
MISC - Miscellaneous document 23 October 2013
AA01 - Change of accounting reference date 23 May 2013
AP01 - Appointment of director 17 May 2013
RESOLUTIONS - N/A 13 May 2013
MEM/ARTS - N/A 13 May 2013
AR01 - Annual Return 10 May 2013
TM01 - Termination of appointment of director 01 May 2013
AA - Annual Accounts 11 March 2013
AP01 - Appointment of director 19 July 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 02 April 2012
CH01 - Change of particulars for director 20 July 2011
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 01 April 2011
AP01 - Appointment of director 22 February 2011
TM01 - Termination of appointment of director 15 December 2010
AP01 - Appointment of director 06 December 2010
TM01 - Termination of appointment of director 14 October 2010
AR01 - Annual Return 14 May 2010
AA - Annual Accounts 31 March 2010
CH03 - Change of particulars for secretary 16 October 2009
CH01 - Change of particulars for director 16 October 2009
288b - Notice of resignation of directors or secretaries 20 July 2009
288a - Notice of appointment of directors or secretaries 20 July 2009
RESOLUTIONS - N/A 25 June 2009
363a - Annual Return 26 May 2009
363a - Annual Return 21 May 2009
AA - Annual Accounts 24 April 2009
288b - Notice of resignation of directors or secretaries 20 November 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2007
AA - Annual Accounts 28 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
225 - Change of Accounting Reference Date 31 May 2007
363a - Annual Return 29 May 2007
AA - Annual Accounts 03 November 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 26 May 2006
AUD - Auditor's letter of resignation 23 December 2005
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
288a - Notice of appointment of directors or secretaries 25 October 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 August 2005
363s - Annual Return 25 May 2005
395 - Particulars of a mortgage or charge 27 October 2004
CERTNM - Change of name certificate 02 August 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288a - Notice of appointment of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 16 July 2004
288b - Notice of resignation of directors or secretaries 06 July 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 23 April 2004
288c - Notice of change of directors or secretaries or in their particulars 17 February 2004
288b - Notice of resignation of directors or secretaries 12 November 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
AA - Annual Accounts 21 June 2003
363a - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 13 February 2003
AUD - Auditor's letter of resignation 13 February 2003
288b - Notice of resignation of directors or secretaries 13 November 2002
287 - Change in situation or address of Registered Office 30 September 2002
395 - Particulars of a mortgage or charge 31 May 2002
363a - Annual Return 29 May 2002
RESOLUTIONS - N/A 28 May 2002
AA - Annual Accounts 23 May 2002
395 - Particulars of a mortgage or charge 07 May 2002
288b - Notice of resignation of directors or secretaries 09 March 2002
AA - Annual Accounts 05 July 2001
363a - Annual Return 08 May 2001
288c - Notice of change of directors or secretaries or in their particulars 02 May 2001
288b - Notice of resignation of directors or secretaries 05 January 2001
AA - Annual Accounts 23 June 2000
288a - Notice of appointment of directors or secretaries 30 May 2000
288b - Notice of resignation of directors or secretaries 26 May 2000
363a - Annual Return 24 May 2000
288b - Notice of resignation of directors or secretaries 17 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288b - Notice of resignation of directors or secretaries 16 February 2000
AA - Annual Accounts 22 July 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 03 June 1999
363a - Annual Return 27 May 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
RESOLUTIONS - N/A 01 February 1999
AUD - Auditor's letter of resignation 01 December 1998
225 - Change of Accounting Reference Date 18 November 1998
287 - Change in situation or address of Registered Office 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
288b - Notice of resignation of directors or secretaries 04 November 1998
AUD - Auditor's letter of resignation 04 November 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 1998
AA - Annual Accounts 07 September 1998
363a - Annual Return 18 August 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 May 1998
AA - Annual Accounts 14 January 1998
395 - Particulars of a mortgage or charge 22 December 1997
MEM/ARTS - N/A 19 December 1997
RESOLUTIONS - N/A 09 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
123 - Notice of increase in nominal capital 09 December 1997
RESOLUTIONS - N/A 27 October 1997
MEM/ARTS - N/A 27 October 1997
363a - Annual Return 14 August 1997
288c - Notice of change of directors or secretaries or in their particulars 01 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1997
288a - Notice of appointment of directors or secretaries 17 January 1997
AA - Annual Accounts 22 October 1996
363a - Annual Return 21 August 1996
288 - N/A 10 July 1996
288 - N/A 26 September 1995
AA - Annual Accounts 10 August 1995
363x - Annual Return 07 August 1995
288 - N/A 24 July 1995
363x - Annual Return 25 August 1994
288 - N/A 12 August 1994
AA - Annual Accounts 06 August 1994
288 - N/A 21 July 1994
288 - N/A 15 July 1994
288 - N/A 15 July 1994
395 - Particulars of a mortgage or charge 29 October 1993
RESOLUTIONS - N/A 07 September 1993
RESOLUTIONS - N/A 07 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 1993
123 - Notice of increase in nominal capital 07 September 1993
AA - Annual Accounts 30 July 1993
363s - Annual Return 30 July 1993
AA - Annual Accounts 25 August 1992
363s - Annual Return 25 August 1992
AA - Annual Accounts 14 January 1992
363b - Annual Return 27 August 1991
RESOLUTIONS - N/A 11 June 1991
RESOLUTIONS - N/A 11 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 June 1991
123 - Notice of increase in nominal capital 11 June 1991
288 - N/A 05 March 1991
288 - N/A 19 February 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 18 July 1990
288 - N/A 18 July 1990
288 - N/A 27 February 1990
395 - Particulars of a mortgage or charge 25 October 1989
AA - Annual Accounts 09 August 1989
363 - Annual Return 09 August 1989
RESOLUTIONS - N/A 07 March 1989
RESOLUTIONS - N/A 07 March 1989
PUC 2 - N/A 07 March 1989
123 - Notice of increase in nominal capital 07 March 1989
AA - Annual Accounts 07 September 1988
363 - Annual Return 07 September 1988
288 - N/A 13 April 1988
363 - Annual Return 02 November 1987
AA - Annual Accounts 16 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 June 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 December 1986
AA - Annual Accounts 01 July 1986
363 - Annual Return 01 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 13 October 2004 Fully Satisfied

N/A

Debenture 22 May 2002 Fully Satisfied

N/A

A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4 to this form 395 (the "orignal lenders"). 25 April 2002 Fully Satisfied

N/A

Second guarantee and debenture 03 December 1997 Fully Satisfied

N/A

Deed of variation 18 October 1993 Fully Satisfied

N/A

Security and trust deed 18 October 1989 Fully Satisfied

N/A

Trust deed 23 February 1983 Fully Satisfied

N/A

Legal charge 30 April 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.