ERRINGHAM INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ERRINGHAM INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03407060

Incorporation date

21/07/1997

Size

Small

Contacts

Registered address

Registered address

New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/1997)
dot icon28/04/2014
Final Gazette dissolved via compulsory strike-off
dot icon13/01/2014
First Gazette notice for voluntary strike-off
dot icon27/06/2013
Compulsory strike-off action has been suspended
dot icon22/04/2013
First Gazette notice for voluntary strike-off
dot icon03/07/2012
Compulsory strike-off action has been suspended
dot icon14/05/2012
First Gazette notice for compulsory strike-off
dot icon10/05/2011
Compulsory strike-off action has been suspended
dot icon11/04/2011
First Gazette notice for compulsory strike-off
dot icon26/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon26/08/2010
Director's details changed for Gerald Russell on 2009-10-01
dot icon05/08/2010
Director's details changed for John Hemingway on 2010-08-06
dot icon05/08/2010
Secretary's details changed for John Hemingway on 2010-08-06
dot icon04/05/2010
Accounts for a small company made up to 2008-09-30
dot icon05/03/2010
Registered office address changed from 3rd Floor 7 - 10 Chandos Street London W1G 9DQ United Kingdom on 2010-03-06
dot icon22/09/2009
Auditor's resignation
dot icon30/07/2009
Return made up to 08/07/09; full list of members
dot icon30/07/2009
Location of register of members
dot icon30/07/2009
Location of debenture register
dot icon30/07/2009
Registered office changed on 31/07/2009 from 3RD floor 7-10 chandos street london W1G 9DQ united kingdom
dot icon20/01/2009
Accounts for a small company made up to 2007-09-30
dot icon07/08/2008
Return made up to 22/07/08; full list of members
dot icon07/08/2008
Registered office changed on 08/08/2008 from c/o hwca LTD, 3RD floor 7-10 chandos street cavendish square london W1G 9DQ
dot icon07/08/2008
Location of register of members
dot icon06/08/2008
Location of debenture register
dot icon14/04/2008
Accounts for a small company made up to 2006-09-30
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 23
dot icon08/02/2008
Particulars of mortgage/charge
dot icon02/09/2007
Return made up to 22/07/07; full list of members
dot icon22/11/2006
Accounts for a small company made up to 2005-09-30
dot icon25/09/2006
Return made up to 22/07/06; full list of members
dot icon25/09/2006
Secretary's particulars changed;director's particulars changed
dot icon25/09/2006
Location of register of members
dot icon25/09/2006
Registered office changed on 26/09/06 from: c/o haines watts 3RD floor 7-10 chandos street cavendish square london W1G 9DQ
dot icon06/08/2006
New secretary appointed
dot icon03/08/2006
Director resigned
dot icon03/08/2006
Secretary resigned
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon13/03/2006
Declaration of satisfaction of mortgage/charge
dot icon20/02/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2005
Particulars of mortgage/charge
dot icon06/10/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/08/2005
Return made up to 22/07/05; full list of members
dot icon25/08/2005
Director's particulars changed
dot icon25/08/2005
Location of register of members
dot icon11/08/2005
Registered office changed on 12/08/05 from: 7-10 chandos street london W1G 9DQ
dot icon23/02/2005
Return made up to 22/07/04; full list of members
dot icon20/01/2005
Particulars of mortgage/charge
dot icon29/12/2004
Receiver ceasing to act
dot icon23/12/2004
Particulars of mortgage/charge
dot icon23/12/2004
Particulars of mortgage/charge
dot icon22/12/2004
Appointment of receiver/manager
dot icon07/12/2004
Registered office changed on 08/12/04 from: 8TH floor lilly house 13 hanover square london W1S 1JS
dot icon07/12/2004
Appointment of receiver/manager
dot icon23/11/2004
Total exemption small company accounts made up to 2003-09-30
dot icon16/04/2004
Secretary resigned
dot icon15/03/2004
Resolutions
dot icon11/02/2004
Declaration of satisfaction of mortgage/charge
dot icon29/01/2004
Total exemption full accounts made up to 2002-09-30
dot icon29/01/2004
Return made up to 22/07/03; full list of members
dot icon20/06/2003
Particulars of mortgage/charge
dot icon23/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
Particulars of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Declaration of satisfaction of mortgage/charge
dot icon21/11/2002
Return made up to 22/07/02; full list of members
dot icon21/11/2002
Registered office changed on 22/11/02
dot icon24/10/2002
Total exemption full accounts made up to 2001-09-30
dot icon02/10/2002
Declaration of satisfaction of mortgage/charge
dot icon14/08/2002
Particulars of mortgage/charge
dot icon16/07/2002
Particulars of mortgage/charge
dot icon15/07/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Particulars of mortgage/charge
dot icon26/03/2002
Particulars of mortgage/charge
dot icon14/03/2002
Secretary's particulars changed;director's particulars changed
dot icon08/03/2002
Return made up to 22/07/01; full list of members
dot icon08/03/2002
Secretary's particulars changed;director's particulars changed
dot icon26/02/2002
Return made up to 22/07/00; full list of members
dot icon26/02/2002
Secretary's particulars changed;director's particulars changed
dot icon26/02/2002
New secretary appointed
dot icon14/02/2002
Total exemption full accounts made up to 2000-09-30
dot icon26/12/2001
Total exemption full accounts made up to 1999-09-30
dot icon03/06/2001
New director appointed
dot icon08/01/2001
Particulars of property mortgage/charge
dot icon24/10/2000
Registered office changed on 25/10/00 from: connaught house alexandra terrace guildford surrey GU1 3DA
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon27/07/2000
Declaration of satisfaction of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon22/05/2000
Particulars of mortgage/charge
dot icon09/05/2000
Auditor's resignation
dot icon18/04/2000
Secretary resigned;director resigned
dot icon05/04/2000
Particulars of mortgage/charge
dot icon12/03/2000
Director resigned
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon02/12/1999
Declaration of satisfaction of mortgage/charge
dot icon03/11/1999
New director appointed
dot icon13/10/1999
Ad 30/09/99--------- £ si 20000@1=20000 £ ic 1000/21000
dot icon16/09/1999
Return made up to 22/07/99; full list of members
dot icon16/09/1999
Director resigned
dot icon31/08/1999
Resolutions
dot icon31/08/1999
Resolutions
dot icon31/08/1999
£ nc 1000/21000 12/08/99
dot icon20/05/1999
Full accounts made up to 1998-09-30
dot icon11/02/1999
Particulars of mortgage/charge
dot icon09/12/1998
New director appointed
dot icon09/10/1998
Particulars of mortgage/charge
dot icon17/09/1998
Return made up to 22/07/98; full list of members
dot icon07/09/1998
Particulars of mortgage/charge
dot icon11/06/1998
Particulars of mortgage/charge
dot icon11/05/1998
Accounting reference date extended from 31/07/98 to 30/09/98
dot icon16/04/1998
Ad 09/04/98--------- £ si 250@1=250 £ ic 750/1000
dot icon25/03/1998
Particulars of mortgage/charge
dot icon12/03/1998
Particulars of mortgage/charge
dot icon01/03/1998
New director appointed
dot icon01/03/1998
Ad 19/02/98--------- £ si 748@1=748 £ ic 2/750
dot icon08/02/1998
New director appointed
dot icon03/02/1998
Director resigned
dot icon12/11/1997
New director appointed
dot icon12/11/1997
New secretary appointed;new director appointed
dot icon12/11/1997
Registered office changed on 13/11/97 from: 381 kingsway hove east sussex BN3 4QD
dot icon12/11/1997
Secretary resigned
dot icon12/11/1997
Director resigned
dot icon21/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/09/2008
dot iconLast change occurred
29/09/2008

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/09/2008
dot iconNext account date
29/09/2009
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hemingway, John
Director
21/05/2001 - Present
7
BRIGHTON SECRETARY LIMITED
Nominee Secretary
21/07/1997 - 06/11/1997
9562
BRIGHTON DIRECTOR LIMITED
Nominee Director
21/07/1997 - 06/11/1997
9606
Croft, John Downton
Director
06/11/1997 - 13/04/2000
174
Hemingway, John
Secretary
07/06/2006 - Present
1

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 ERRINGHAM INVESTMENTS LIMITED

ERRINGHAM INVESTMENTS LIMITED is an(a) Dissolved company incorporated on 21/07/1997 with the registered office located at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ. 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 ERRINGHAM INVESTMENTS LIMITED?

toggle

ERRINGHAM INVESTMENTS LIMITED is currently Dissolved. It was registered on 21/07/1997 and dissolved on 28/04/2014.

Where is ERRINGHAM INVESTMENTS LIMITED located?

toggle

ERRINGHAM INVESTMENTS LIMITED is registered at New Bridge Street House, 30-34 New Bridge Street, London EC4V 6BJ.

What does ERRINGHAM INVESTMENTS LIMITED do?

toggle

ERRINGHAM INVESTMENTS LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for ERRINGHAM INVESTMENTS LIMITED?

toggle

The latest filing was on 28/04/2014: Final Gazette dissolved via compulsory strike-off.