ERINACEOUS MANAGED SERVICES LIMITED

Register to unlock more data on OkredoRegister

ERINACEOUS MANAGED SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01166863

Incorporation date

16/04/1974

Size

Full

Contacts

Registered address

Registered address

KPMG LLP, 8 Salisbury Square, London EC4Y 8BBCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/1974)
dot icon20/08/2011
Final Gazette dissolved following liquidation
dot icon20/05/2011
Notice of move from Administration to Dissolution on 2011-05-12
dot icon15/11/2010
Administrator's progress report to 2010-10-13
dot icon15/10/2010
Notice of extension of period of Administration
dot icon19/05/2010
Administrator's progress report to 2010-04-13
dot icon16/11/2009
Administrator's progress report to 2009-10-13
dot icon16/05/2009
Notice of extension of period of Administration
dot icon16/05/2009
Administrator's progress report to 2009-04-13
dot icon21/04/2009
Notice of extension of period of Administration
dot icon18/11/2008
Administrator's progress report to 2008-10-13
dot icon28/08/2008
Statement of administrator's proposal
dot icon14/07/2008
Statement of affairs with form 2.14B
dot icon18/06/2008
Notice of extension of time period of the administration
dot icon28/04/2008
Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon surrey CR0 2NW
dot icon23/04/2008
Appointment of an administrator
dot icon04/04/2008
Secretary appointed robin simon johnson
dot icon19/09/2007
Return made up to 28/08/07; full list of members
dot icon10/04/2007
Director resigned
dot icon22/03/2007
New director appointed
dot icon26/01/2007
Director resigned
dot icon19/01/2007
Certificate of change of name
dot icon19/12/2006
Auditor's resignation
dot icon19/09/2006
Full accounts made up to 2005-12-31
dot icon14/09/2006
Return made up to 28/08/06; full list of members
dot icon24/08/2006
New director appointed
dot icon09/08/2006
Resolutions
dot icon09/08/2006
Declaration of assistance for shares acquisition
dot icon03/08/2006
Particulars of mortgage/charge
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon26/07/2006
Director resigned
dot icon10/03/2006
Director resigned
dot icon21/10/2005
Return made up to 28/08/05; full list of members
dot icon21/10/2005
Director resigned
dot icon17/10/2005
Full accounts made up to 2004-12-31
dot icon18/08/2005
Director's particulars changed
dot icon17/01/2005
Accounting reference date shortened from 30/06/05 to 31/12/04
dot icon17/01/2005
Full accounts made up to 2004-06-30
dot icon25/11/2004
Director resigned
dot icon18/10/2004
Return made up to 28/08/04; full list of members
dot icon20/08/2004
Particulars of mortgage/charge
dot icon05/08/2004
Director resigned
dot icon05/08/2004
Secretary resigned
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New director appointed
dot icon02/07/2004
New secretary appointed
dot icon02/07/2004
New director appointed
dot icon28/06/2004
Registered office changed on 28/06/04 from: 15 appold street london EC2A 2NH
dot icon07/06/2004
Auditor's resignation
dot icon18/03/2004
New secretary appointed
dot icon18/03/2004
Secretary resigned
dot icon10/02/2004
Full accounts made up to 2003-06-30
dot icon06/02/2004
Declaration of satisfaction of mortgage/charge
dot icon11/09/2003
New director appointed
dot icon11/09/2003
New director appointed
dot icon07/09/2003
Return made up to 28/08/03; full list of members
dot icon13/01/2003
Full accounts made up to 2002-06-30
dot icon08/09/2002
Return made up to 28/08/02; full list of members
dot icon30/05/2002
Director resigned
dot icon15/03/2002
Director's particulars changed
dot icon31/01/2002
Full accounts made up to 2001-06-30
dot icon26/11/2001
Director's particulars changed
dot icon13/09/2001
Return made up to 28/08/01; full list of members
dot icon27/07/2001
New director appointed
dot icon01/02/2001
Full accounts made up to 2000-06-30
dot icon21/09/2000
Return made up to 28/08/00; full list of members
dot icon21/09/2000
Director resigned
dot icon21/09/2000
Location of register of members address changed
dot icon21/09/2000
Location of debenture register address changed
dot icon08/08/2000
Certificate of change of name
dot icon07/08/2000
Director resigned
dot icon07/08/2000
New director appointed
dot icon19/01/2000
Full accounts made up to 1999-04-30
dot icon30/12/1999
Memorandum and Articles of Association
dot icon30/12/1999
Conso 09/12/99
dot icon30/12/1999
Resolutions
dot icon30/12/1999
Resolutions
dot icon25/10/1999
Return made up to 28/08/99; full list of members
dot icon10/09/1999
Particulars of mortgage/charge
dot icon10/09/1999
Ad 31/08/99--------- £ si [email protected]=3620 £ ic 2546630/2550250
dot icon10/09/1999
Ad 31/08/99--------- £ si [email protected]=21630 £ ic 2525000/2546630
dot icon10/09/1999
New director appointed
dot icon09/09/1999
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon09/09/1999
New secretary appointed
dot icon09/09/1999
Registered office changed on 09/09/99 from: care house 66 bingley road shipley west yorkshire BD18 4DJ
dot icon09/09/1999
Auditor's resignation
dot icon09/09/1999
Secretary resigned
dot icon09/09/1999
Director resigned
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Resolutions
dot icon09/09/1999
Declaration of assistance for shares acquisition
dot icon09/09/1999
New director appointed
dot icon09/09/1999
New director appointed
dot icon07/09/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Declaration of satisfaction of mortgage/charge
dot icon07/09/1999
Declaration of satisfaction of mortgage/charge
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Resolutions
dot icon02/09/1999
Recon 24/08/99
dot icon24/02/1999
Full accounts made up to 1998-04-30
dot icon23/09/1998
Return made up to 28/08/98; full list of members
dot icon26/07/1998
Director resigned
dot icon30/03/1998
Director resigned
dot icon23/03/1998
Ad 23/01/98--------- £ si 500000@1=500000 £ ic 2025000/2525000
dot icon23/03/1998
Resolutions
dot icon23/03/1998
£ nc 2500000/3000000 23/01/98
dot icon24/02/1998
Full accounts made up to 1997-04-30
dot icon25/09/1997
Return made up to 28/08/97; full list of members
dot icon25/09/1997
Director's particulars changed
dot icon01/07/1997
Resolutions
dot icon01/07/1997
£ nc 2000000/2500000 25/04/97
dot icon20/05/1997
Ad 25/04/97--------- £ si 500000@1=500000 £ ic 100000/600000
dot icon20/05/1997
Resolutions
dot icon20/05/1997
Resolutions
dot icon20/05/1997
£ nc 100000/2000000 25/04/97
dot icon18/09/1996
Return made up to 28/08/96; no change of members
dot icon22/08/1996
Full accounts made up to 1996-04-30
dot icon18/07/1996
Memorandum and Articles of Association
dot icon04/04/1996
Certificate of change of name
dot icon12/10/1995
Director resigned
dot icon14/09/1995
Return made up to 28/08/95; no change of members
dot icon11/09/1995
Full accounts made up to 1995-04-30
dot icon30/05/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Return made up to 28/08/94; full list of members
dot icon26/07/1994
Full accounts made up to 1994-04-30
dot icon25/11/1993
Full accounts made up to 1993-04-30
dot icon27/09/1993
Return made up to 28/08/93; no change of members
dot icon06/10/1992
Director resigned
dot icon30/09/1992
Return made up to 28/08/92; no change of members
dot icon30/09/1992
Registered office changed on 30/09/92
dot icon30/09/1992
Secretary's particulars changed;director's particulars changed
dot icon27/08/1992
Full accounts made up to 1992-04-30
dot icon10/08/1992
Memorandum and Articles of Association
dot icon28/02/1992
Certificate of change of name
dot icon18/10/1991
Full accounts made up to 1991-04-30
dot icon23/09/1991
Return made up to 29/08/91; full list of members
dot icon02/07/1991
New director appointed
dot icon22/04/1991
New director appointed
dot icon12/09/1990
Full accounts made up to 1990-04-30
dot icon12/09/1990
Return made up to 29/08/90; full list of members
dot icon15/09/1989
Full accounts made up to 1989-04-30
dot icon15/09/1989
Return made up to 01/09/89; full list of members
dot icon17/08/1989
New director appointed
dot icon11/08/1989
Director resigned
dot icon01/02/1989
Certificate of change of name
dot icon05/12/1988
Full accounts made up to 1988-04-30
dot icon05/12/1988
Return made up to 23/09/88; full list of members
dot icon23/10/1987
Full accounts made up to 1987-04-30
dot icon23/10/1987
Return made up to 21/09/87; full list of members
dot icon17/04/1987
Full accounts made up to 1986-04-30
dot icon17/04/1987
Return made up to 17/10/86; full list of members
dot icon16/04/1974
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2005
dot iconLast change occurred
31/12/2005

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2005
dot iconNext account date
31/12/2006
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Lucy
Director
30/04/2004 - 01/07/2006
44
Pearson, Michael
Director
30/04/2004 - 26/01/2007
63
Dawe, Michael
Director
02/09/1999 - 31/07/2000
1
Johnson, Robin Simon
Secretary
01/04/2008 - Present
158
INTERIOR PLC
Corporate Secretary
02/09/1999 - 10/03/2004
9

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 ERINACEOUS MANAGED SERVICES LIMITED

ERINACEOUS MANAGED SERVICES LIMITED is an(a) Dissolved company incorporated on 16/04/1974 with the registered office located at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB. 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 ERINACEOUS MANAGED SERVICES LIMITED?

toggle

ERINACEOUS MANAGED SERVICES LIMITED is currently Dissolved. It was registered on 16/04/1974 and dissolved on 20/08/2011.

Where is ERINACEOUS MANAGED SERVICES LIMITED located?

toggle

ERINACEOUS MANAGED SERVICES LIMITED is registered at KPMG LLP, 8 Salisbury Square, London EC4Y 8BB.

What does ERINACEOUS MANAGED SERVICES LIMITED do?

toggle

ERINACEOUS MANAGED SERVICES LIMITED operates in the Industrial cleaning (74.70 - SIC 2003) sector.

What is the latest filing for ERINACEOUS MANAGED SERVICES LIMITED?

toggle

The latest filing was on 20/08/2011: Final Gazette dissolved following liquidation.