Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERMASURE LIMITED
Company Information for

ERMASURE LIMITED

LONDON, SE13,
Company Registration Number
02819933
Private Limited Company
Dissolved

Dissolved 2016-11-22

Company Overview

About Ermasure Ltd
ERMASURE LIMITED was founded on 1993-05-20 and had its registered office in London. The company was dissolved on the 2016-11-22 and is no longer trading or active.

Key Data
Company Name
ERMASURE LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 02819933
Date formed 1993-05-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-11-22
Type of accounts DORMANT
Last Datalog update: 2017-01-20 23:23:58
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ERMASURE LIMITED

Current Directors
Officer Role Date Appointed
RALPH JULIAN SHARP
Director 2015-07-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN NICHOLAS SHARP
Company Secretary 2003-05-01 2014-01-27
ADRIAN NICHOLAS SHARP
Director 1994-01-21 2014-01-27
RALPH JULIAN SHARP
Director 1994-04-01 2011-01-31
JOHN MURPHY
Director 1994-04-01 2005-02-01
PETER SIMPSON
Company Secretary 1998-03-31 2004-04-30
PETER JUDD
Director 1996-11-18 2002-03-21
SAFETY NET FACILITIES LIMITED
Company Secretary 1996-11-18 1998-03-31
JOHN MURPHY
Company Secretary 1996-10-15 1996-11-18
JOHN MURPHY
Director 1994-04-01 1996-11-18
CLIVE ANTON DANIELS
Company Secretary 1994-04-01 1996-09-17
JOHN MARTIN MCGARRY
Director 1994-04-01 1995-06-28
JOHN MARTIN MCGARRY
Company Secretary 1994-01-21 1994-04-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-05-20 1994-01-21
INSTANT COMPANIES LIMITED
Nominated Director 1993-05-20 1994-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RALPH JULIAN SHARP UIB HOLDINGS (UK) LIMITED Director 2012-01-06 CURRENT 1990-03-13 Active
RALPH JULIAN SHARP UNITED INSURANCE BROKERS LIMITED Director 2012-01-06 CURRENT 1986-07-07 Active
RALPH JULIAN SHARP FIRSTCITY PARTNERSHIP LIMITED Director 2004-03-10 CURRENT 1948-03-01 Dissolved 2014-12-18
RALPH JULIAN SHARP DRAKE INSURANCE PLC Director 2002-05-31 CURRENT 1976-06-11 Liquidation
RALPH JULIAN SHARP SOC GROUP PLC Director 1997-07-09 CURRENT 1997-07-09 Dissolved 2013-10-01
RALPH JULIAN SHARP DEVONSHIRE UNDERWRITING AGENCIES LIMITED Director 1991-08-14 CURRENT 1985-03-05 Liquidation
RALPH JULIAN SHARP CASTLE SYNDICATE MANAGEMENT LIMITED Director 1991-08-14 CURRENT 1977-05-31 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-11-22GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-09-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-08-24DS01APPLICATION FOR STRIKING-OFF
2016-08-16GAZ1FIRST GAZETTE
2015-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14
2015-07-21AP01DIRECTOR APPOINTED MR RALPH JULIAN SHARP
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN SHARP
2015-07-21TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN SHARP
2015-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2015 FROM HOY HOUSE 11 GREENWICH QUAY CLARENCE ROAD LONDON SE8 3EY
2015-06-02LATEST SOC02/06/15 STATEMENT OF CAPITAL;GBP 2000
2015-06-02AR0115/05/15 FULL LIST
2014-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13
2014-06-04LATEST SOC04/06/14 STATEMENT OF CAPITAL;GBP 2000
2014-06-04AR0115/05/14 FULL LIST
2013-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2013-06-03AR0115/05/13 FULL LIST
2012-08-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2012-05-25AR0115/05/12 FULL LIST
2011-08-25AA30/11/10 TOTAL EXEMPTION SMALL
2011-05-20AR0115/05/11 FULL LIST
2011-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RALPH SHARP
2011-01-27AA30/11/09 TOTAL EXEMPTION FULL
2010-12-01DISS40DISS40 (DISS40(SOAD))
2010-11-30GAZ1FIRST GAZETTE
2010-05-27AR0115/05/10 FULL LIST
2010-01-06AA30/11/08 TOTAL EXEMPTION FULL
2009-09-28AA30/11/07 TOTAL EXEMPTION SMALL
2009-06-11363aRETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS
2009-05-09AA30/11/06 TOTAL EXEMPTION FULL
2008-10-07363sRETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS
2007-05-25363sRETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS
2007-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-05-17363sRETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS
2006-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-07-18363sRETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS
2005-03-29225ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/11/04
2005-02-22288bDIRECTOR RESIGNED
2004-06-15363sRETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS
2004-05-06288bSECRETARY RESIGNED
2004-05-06288aNEW SECRETARY APPOINTED
2003-12-24AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-05-27363sRETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/05/02
2002-05-17363sRETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS
2002-05-17288aNEW DIRECTOR APPOINTED
2002-05-17363(287)REGISTERED OFFICE CHANGED ON 17/05/02
2002-04-11288bDIRECTOR RESIGNED
2002-01-22AAFULL ACCOUNTS MADE UP TO 31/05/01
2001-12-04395PARTICULARS OF MORTGAGE/CHARGE
2001-06-06363(287)REGISTERED OFFICE CHANGED ON 06/06/01
2001-06-06363sRETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS
2001-04-03AAFULL ACCOUNTS MADE UP TO 31/05/00
2000-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/00
2000-07-20363sRETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS
2000-06-26AAFULL ACCOUNTS MADE UP TO 31/05/99
1999-12-21395PARTICULARS OF MORTGAGE/CHARGE
1999-06-23AAFULL ACCOUNTS MADE UP TO 31/05/98
1999-06-08363(288)SECRETARY RESIGNED
1999-06-08363sRETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS
1998-05-20288bDIRECTOR RESIGNED
1998-05-20287REGISTERED OFFICE CHANGED ON 20/05/98 FROM: 5TH FLOOR 5 LLOYD'S AVENUE LONDON EC3N 3AX
1998-05-19363(287)REGISTERED OFFICE CHANGED ON 19/05/98
1998-05-19363sRETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS
1998-04-07288bSECRETARY RESIGNED
1998-04-03288aNEW SECRETARY APPOINTED
1998-04-01AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-06-22363(287)REGISTERED OFFICE CHANGED ON 22/06/97
1997-06-22363sRETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: C/O SAFETY NET FACILITIES LIMITED COVENTRY CHAMBERS 3 COVENTRY ROAD ILFORD ESSEX IG1 4QR
1997-03-2188(2)RAD 16/12/96--------- £ SI 1000@1=1000 £ IC 1000/2000
1997-03-03225(1)ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/05
1997-03-03ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/96
1997-03-03ORES04NC INC ALREADY ADJUSTED 16/12/96
1997-03-03123£ NC 1000/10000 16/12/96
1996-12-21287REGISTERED OFFICE CHANGED ON 21/12/96 FROM: GUILD HOUSE 36-38 FENCHURCH STREET LONDON EC3M 3DQ
1996-12-21288aNEW DIRECTOR APPOINTED
1996-12-21288aNEW SECRETARY APPOINTED
1996-12-21288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance




Licences & Regulatory approval
We could not find any licences issued to ERMASURE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-11-30
Fines / Sanctions
No fines or sanctions have been issued against ERMASURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SUBSTITUTED SECURITY 2001-12-04 Outstanding RALPH JULIAN SHARP
LEGAL CHARGE 1999-12-21 Outstanding RALPH JULIAN SHARP
DEBENTURE 1996-09-11 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ERMASURE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-12-01 £ 2,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ERMASURE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERMASURE LIMITED
Trademarks
We have not found any records of ERMASURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERMASURE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as ERMASURE LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where ERMASURE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyERMASURE LIMITEDEvent Date2010-11-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERMASURE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ERMASURE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.