ERC FRANKONA REINSURANCE (III) LIMITED

Register to unlock more data on OkredoRegister

ERC FRANKONA REINSURANCE (III) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00216723

Incorporation date

09/10/1926

Size

Full

Classification

-

Contacts

Registered address

Registered address

C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon23/04/2015
Final Gazette dissolved following liquidation
dot icon23/01/2015
Return of final meeting in a members' voluntary winding up
dot icon19/12/2014
Liquidators' statement of receipts and payments to 2014-11-27
dot icon12/06/2014
Liquidators' statement of receipts and payments to 2014-05-27
dot icon16/12/2013
Liquidators' statement of receipts and payments to 2013-11-27
dot icon20/06/2013
Liquidators' statement of receipts and payments to 2013-05-27
dot icon19/12/2012
Liquidators' statement of receipts and payments to 2012-11-27
dot icon07/06/2012
Liquidators' statement of receipts and payments to 2012-05-27
dot icon21/02/2012
Appointment of a voluntary liquidator
dot icon21/02/2012
Insolvency filing
dot icon21/02/2012
Resignation of a liquidator
dot icon16/12/2011
Liquidators' statement of receipts and payments to 2011-11-27
dot icon15/06/2011
Liquidators' statement of receipts and payments to 2011-05-27
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2010-11-27
dot icon28/02/2011
Liquidators' statement of receipts and payments to 2010-05-27
dot icon07/12/2009
Liquidators' statement of receipts and payments to 2009-11-27
dot icon09/12/2008
Registered office changed on 09/12/2008 from 30 st mary axe london EC3A 8EP
dot icon09/12/2008
Director appointed alan john titchener
dot icon08/12/2008
Appointment of a voluntary liquidator
dot icon08/12/2008
Declaration of solvency
dot icon08/12/2008
Resolutions
dot icon01/12/2008
Appointment terminated director timothy carroll
dot icon13/08/2008
Full accounts made up to 2007-12-31
dot icon09/05/2008
Return made up to 01/05/08; full list of members
dot icon08/05/2008
Appointment terminated secretary sarah lewis
dot icon08/05/2008
Location of register of members
dot icon24/04/2008
Secretary appointed alan john titchener
dot icon07/04/2008
Secretary appointed sarah lewis
dot icon02/04/2008
Appointment terminated secretary tracey poole
dot icon02/04/2008
Appointment terminate, secretary sarah lewis logged form
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon10/08/2007
New director appointed
dot icon29/06/2007
Director resigned
dot icon25/05/2007
Return made up to 01/05/07; full list of members
dot icon26/10/2006
Declaration of satisfaction of mortgage/charge
dot icon23/08/2006
New director appointed
dot icon09/08/2006
Director resigned
dot icon25/07/2006
Director's particulars changed
dot icon25/07/2006
Auditor's resignation
dot icon21/07/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon15/06/2006
Registered office changed on 15/06/06 from: regis house 45 king william street london EC4R 9AN
dot icon11/05/2006
Declaration of satisfaction of mortgage/charge
dot icon08/05/2006
Return made up to 01/05/06; full list of members
dot icon13/04/2006
Full accounts made up to 2005-12-31
dot icon19/01/2006
Declaration of satisfaction of mortgage/charge
dot icon05/05/2005
Return made up to 01/05/05; full list of members
dot icon28/04/2005
Full accounts made up to 2004-12-31
dot icon15/12/2004
New director appointed
dot icon27/10/2004
Director resigned
dot icon19/10/2004
New director appointed
dot icon29/07/2004
Director resigned
dot icon10/06/2004
Registered office changed on 10/06/04 from: knollys house 11 byward street london EC3R 5EF
dot icon24/05/2004
Return made up to 01/05/04; full list of members
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon22/11/2003
New director appointed
dot icon09/09/2003
Director resigned
dot icon18/08/2003
Director resigned
dot icon03/06/2003
Return made up to 01/05/03; full list of members
dot icon22/05/2003
Full accounts made up to 2002-12-31
dot icon11/10/2002
Director resigned
dot icon18/07/2002
Director resigned
dot icon26/06/2002
New director appointed
dot icon16/06/2002
Director resigned
dot icon16/05/2002
Full accounts made up to 2001-12-31
dot icon14/05/2002
Return made up to 01/05/02; full list of members
dot icon15/03/2002
New director appointed
dot icon29/10/2001
Director resigned
dot icon18/07/2001
Full accounts made up to 2000-12-31
dot icon02/07/2001
Location of register of members
dot icon26/06/2001
Return made up to 01/05/01; no change of members
dot icon07/06/2001
New secretary appointed
dot icon07/06/2001
Secretary resigned
dot icon19/04/2001
Director resigned
dot icon07/02/2001
Director resigned
dot icon28/12/2000
Certificate of change of name
dot icon12/09/2000
Director's particulars changed
dot icon23/08/2000
Full group accounts made up to 1999-12-31
dot icon29/06/2000
Memorandum and Articles of Association
dot icon29/06/2000
Ad 15/06/00--------- £ si 43000000@1=43000000 £ ic 175000000/218000000
dot icon29/06/2000
Nc inc already adjusted 15/06/00
dot icon29/06/2000
Resolutions
dot icon29/06/2000
Resolutions
dot icon08/05/2000
Return made up to 01/05/00; full list of members
dot icon11/04/2000
Registered office changed on 11/04/00 from: knollys house 11 byward street london EC3R 5EN
dot icon21/03/2000
Director resigned
dot icon02/11/1999
Location of register of members
dot icon02/11/1999
Registered office changed on 02/11/99 from: 2 minster court london EC3R 7XN
dot icon13/10/1999
Auditor's resignation
dot icon15/09/1999
Director resigned
dot icon25/08/1999
New secretary appointed
dot icon25/08/1999
Secretary resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Director resigned
dot icon25/08/1999
Director resigned
dot icon23/08/1999
Director's particulars changed
dot icon16/08/1999
Full group accounts made up to 1998-12-31
dot icon15/06/1999
Director's particulars changed
dot icon19/05/1999
Return made up to 01/05/99; full list of members
dot icon23/04/1999
New director appointed
dot icon23/04/1999
New director appointed
dot icon15/04/1999
Director resigned
dot icon16/03/1999
Location of register of members
dot icon16/03/1999
Registered office changed on 16/03/99 from: 60 st mary axe london EC3A 8JQ
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
New director appointed
dot icon16/03/1999
Director resigned
dot icon21/12/1998
Director's particulars changed
dot icon04/12/1998
Particulars of mortgage/charge
dot icon26/10/1998
Auditor's resignation
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
New director appointed
dot icon22/07/1998
Director resigned
dot icon21/05/1998
Return made up to 01/05/98; full list of members
dot icon24/04/1998
Director resigned
dot icon16/04/1998
Full group accounts made up to 1997-12-31
dot icon08/06/1997
New director appointed
dot icon05/06/1997
Director resigned
dot icon20/05/1997
Return made up to 01/05/97; full list of members
dot icon08/05/1997
Director's particulars changed
dot icon18/03/1997
Full group accounts made up to 1996-12-31
dot icon02/06/1996
Director resigned
dot icon31/05/1996
Return made up to 01/05/96; full list of members
dot icon12/04/1996
Full group accounts made up to 1995-12-31
dot icon04/04/1996
New director appointed
dot icon04/04/1996
New director appointed
dot icon17/02/1996
Director resigned
dot icon28/09/1995
Director's particulars changed
dot icon12/09/1995
Full group accounts made up to 1994-12-31
dot icon02/05/1995
Return made up to 01/05/95; full list of members
dot icon26/04/1995
Location of register of members
dot icon27/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director's particulars changed
dot icon15/12/1994
Secretary's particulars changed
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon20/09/1994
Secretary resigned;new secretary appointed
dot icon19/08/1994
Secretary's particulars changed
dot icon03/06/1994
Particulars of mortgage/charge
dot icon27/05/1994
Return made up to 01/05/94; full list of members
dot icon14/03/1994
Particulars of mortgage/charge
dot icon28/02/1994
Ad 04/02/94--------- £ si 50000000@1=50000000 £ ic 125000000/175000000
dot icon28/02/1994
Memorandum and Articles of Association
dot icon28/02/1994
Resolutions
dot icon28/02/1994
Resolutions
dot icon28/02/1994
£ nc 125000000/175000000 04/02/94
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
New director appointed
dot icon28/02/1994
Director resigned
dot icon13/10/1993
Ad 27/09/93--------- £ si 124925000@1=124925000 £ ic 75000/125000000
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
Resolutions
dot icon13/10/1993
£ nc 250000/125000000 27/09/93
dot icon26/07/1993
Certificate of change of name
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
New director appointed
dot icon26/07/1993
Director resigned;new director appointed
dot icon26/07/1993
Secretary resigned;new secretary appointed
dot icon10/06/1993
Return made up to 01/05/93; full list of members
dot icon09/06/1993
Location of register of members
dot icon26/05/1993
Secretary's particulars changed;director's particulars changed
dot icon24/03/1993
Full accounts made up to 1992-12-31
dot icon06/11/1992
Director's particulars changed
dot icon01/06/1992
Return made up to 01/05/92; full list of members
dot icon31/03/1992
Full accounts made up to 1991-12-31
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon11/11/1991
Resolutions
dot icon31/05/1991
Return made up to 01/05/91; full list of members
dot icon10/04/1991
Full accounts made up to 1990-12-31
dot icon03/01/1991
Resolutions
dot icon04/07/1990
Director's particulars changed
dot icon24/05/1990
Full accounts made up to 1989-12-31
dot icon24/05/1990
Return made up to 01/05/90; full list of members
dot icon15/02/1990
Director's particulars changed
dot icon01/06/1989
Full accounts made up to 1988-12-31
dot icon01/06/1989
Return made up to 28/04/89; full list of members
dot icon04/05/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/01/1989
Registered office changed on 23/01/89 from: 1 threadneedle street london EC2R 8BE
dot icon28/07/1988
Director resigned;new director appointed
dot icon08/06/1988
Full accounts made up to 1987-12-31
dot icon08/06/1988
Return made up to 28/04/88; full list of members
dot icon24/10/1987
Director resigned;new director appointed
dot icon13/07/1987
Full accounts made up to 1986-12-31
dot icon13/07/1987
Return made up to 19/05/87; full list of members
dot icon10/01/1987
New director appointed
dot icon16/07/1986
Full accounts made up to 1985-12-31
dot icon17/06/1986
Return made up to 20/05/86; full list of members

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bousfield, Clare Jane
Director
08/08/2006 - 31/05/2007
66
Brown, Eamon Stanley
Director
12/06/2002 - 01/10/2004
13
Demartin, Paolo
Director
25/10/2004 - 12/06/2006
7
Mitchell, John Francis
Director
11/02/1994 - 26/01/1996
-
Wood, Hoyt Hamilton
Director
04/03/1999 - 31/05/2002
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ERC FRANKONA REINSURANCE (III) LIMITED

ERC FRANKONA REINSURANCE (III) LIMITED is an(a) Dissolved company incorporated on 09/10/1926 with the registered office located at C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ERC FRANKONA REINSURANCE (III) LIMITED?

toggle

ERC FRANKONA REINSURANCE (III) LIMITED is currently Dissolved. It was registered on 09/10/1926 and dissolved on 23/04/2015.

Where is ERC FRANKONA REINSURANCE (III) LIMITED located?

toggle

ERC FRANKONA REINSURANCE (III) LIMITED is registered at C/O GRANT THORTON UK LLP, 30 Finsbury Square, London EC2P 2YU.

What is the latest filing for ERC FRANKONA REINSURANCE (III) LIMITED?

toggle

The latest filing was on 23/04/2015: Final Gazette dissolved following liquidation.