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

ERINACEOUS GROUP PLC

8 SALISBURY SQUARE, LONDON, EC4Y,
Company Registration Number
03732607
Public Limited Company
Dissolved

Dissolved 2017-05-20

Company Overview

About Erinaceous Group Plc
ERINACEOUS GROUP PLC was founded on 1999-03-15 and had its registered office in 8 Salisbury Square. The company was dissolved on the 2017-05-20 and is no longer trading or active.

Key Data
Company Name
ERINACEOUS GROUP PLC
 
Legal Registered Office
8 SALISBURY SQUARE
LONDON
 
Filing Information
Company Number 03732607
Date formed 1999-03-15
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Dissolved
Lastest accounts 2006-12-31
Date Dissolved 2017-05-20
Type of accounts GROUP
Last Datalog update: 2018-01-24 05:05:24
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.
Companies with same name ERINACEOUS GROUP PLC
The following companies were found which have the same name as ERINACEOUS GROUP PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERINACEOUS GROUP (IRELAND) LIMITED FIRST FLOOR FITZWILTON HOUSE WILTON PLACE DUBLIN 2 Dissolved Company formed on the 2005-07-25

Company Officers of ERINACEOUS GROUP PLC

Current Directors
Officer Role Date Appointed
ROBIN SIMON JOHNSON
Company Secretary 2007-11-21
NIGEL PETER DAVIS
Director 2004-10-22
DOMINIC JOSEPH LAVELLE
Director 2007-10-15
TIMOTHY JOHN REDBURN
Director 2007-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
NICHOLAS RODNEY LOWTHER FRY
Director 2005-01-25 2009-04-03
DAVID CHARLES POOLE
Director 2005-05-05 2009-04-01
EDWARD TIMOTHY RAZZALL
Director 2002-09-25 2009-03-30
NIGEL VICTOR TURNBULL
Director 2002-06-12 2008-02-06
JULIET MARY SUSAN BELLIS
Company Secretary 2001-10-13 2007-11-21
NIGEL PETER DAVIS
Company Secretary 2007-09-27 2007-11-21
NEIL GRAHAM BELLIS
Director 1999-03-15 2007-11-19
LUCY CUMMINGS
Director 1999-03-15 2007-11-19
MICHAEL PEARSON
Director 2002-06-26 2007-10-15
KEITH VAUGHAN PERAUX
Director 2002-08-19 2007-07-25
KENNETH JOHN GORDON HACKNEY
Director 2000-03-28 2005-03-15
DANNY PAUL INNES
Director 1999-06-22 2005-03-15
JONATHAN MICHAEL GOODING
Director 2004-10-22 2005-01-25
PETER BOWDEN
Director 2002-09-24 2004-10-22
NEIL GRAHAM BELLIS
Company Secretary 1999-03-15 2001-10-15
JONATHAN MICHAEL GOODING
Director 2000-06-06 2000-11-23
NOMINEE SECRETARIES LTD
Nominated Secretary 1999-03-15 1999-03-15
NOMINEE DIRECTORS LTD
Nominated Director 1999-03-15 1999-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SIMON JOHNSON ENTENTE CONSULTING LIMITED Company Secretary 2008-02-29 CURRENT 2003-05-07 Dissolved 2014-06-10
ROBIN SIMON JOHNSON TOREX RETAIL PLC Company Secretary 2007-04-11 CURRENT 2004-02-04 Dissolved 2014-08-06
ROBIN SIMON JOHNSON AMERIAL LIMITED Company Secretary 2005-04-26 CURRENT 2005-04-26 Active
ROBIN SIMON JOHNSON BUTLER MACHINE TOOL COMPANY LIMITED(THE) Company Secretary 1993-01-12 CURRENT 1937-01-18 Dissolved 2015-06-16
ROBIN SIMON JOHNSON S.RUSSELL & SONS LIMITED Company Secretary 1993-01-12 CURRENT 1931-03-28 Active
ROBIN SIMON JOHNSON B. ELLIOTT GROUP LIMITED Company Secretary 1992-08-01 CURRENT 1921-04-19 Active - Proposal to Strike off
NIGEL PETER DAVIS BOUNDARY PARK MANAGEMENT COMPANY LIMITED Director 2014-08-26 CURRENT 2005-01-31 Active
NIGEL PETER DAVIS CS ONLINE RETAIL LIMITED Director 2013-03-18 CURRENT 2013-03-18 Active - Proposal to Strike off
NIGEL PETER DAVIS BUSINESS RATE MANAGEMENT LTD Director 2011-10-13 CURRENT 2011-10-13 Active
NIGEL PETER DAVIS CAPGEN SERVICES LTD Director 2008-05-21 CURRENT 2008-05-21 Active
NIGEL PETER DAVIS DUNLOP HAYWARDS (DHL) LIMITED Director 2004-10-22 CURRENT 1998-02-26 Dissolved 2015-06-23
DOMINIC JOSEPH LAVELLE SDL GLOBAL LIMITED Director 2016-02-25 CURRENT 2016-02-25 Dissolved 2016-08-09
DOMINIC JOSEPH LAVELLE THE OUTDOOR GROUP LIMITED Director 2011-11-21 CURRENT 1952-05-09 Dissolved 2013-10-10
DOMINIC JOSEPH LAVELLE BLACKS LEISURE GROUP PLC Director 2011-11-21 CURRENT 1957-04-11 Dissolved 2013-10-10
DOMINIC JOSEPH LAVELLE ENTENTE CONSULTING LIMITED Director 2007-10-30 CURRENT 2003-05-07 Dissolved 2014-06-10
DOMINIC JOSEPH LAVELLE 2 WEST GROVE, GREENWICH MANAGEMENT COMPANY LIMITED Director 2001-01-30 CURRENT 1988-11-04 Active
TIMOTHY JOHN REDBURN STEWART MILNE GROUP HOLDINGS LIMITED Director 2017-02-27 CURRENT 2017-02-27 Active
TIMOTHY JOHN REDBURN STEWART MILNE GROUP LIMITED Director 2016-09-26 CURRENT 1975-05-08 In Administration
TIMOTHY JOHN REDBURN SILLERY CARE LIMITED Director 2010-07-28 CURRENT 2010-07-14 Dissolved 2014-06-24
TIMOTHY JOHN REDBURN PLAXTON PROPERTIES LIMITED Director 2004-09-21 CURRENT 1925-02-25 Liquidation
TIMOTHY JOHN REDBURN HENLYS LIMITED Director 2004-09-21 CURRENT 1928-10-31 Liquidation
TIMOTHY JOHN REDBURN HENLYS CENTRAL LIMITED Director 2004-09-21 CURRENT 1954-01-02 Liquidation
TIMOTHY JOHN REDBURN HENLYS GROUP PLC Director 2004-06-15 CURRENT 1947-05-13 Liquidation
TIMOTHY JOHN REDBURN CHEADLE HEATH HOLDINGS LIMITED Director 1995-09-06 CURRENT 1947-07-14 Active - Proposal to Strike off

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
2017-05-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-22L64.04DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 20/05/2017: DEFER TO 20/05/2017
2015-07-22L64.07NOTICE OF COMPLETION OF WINDING UP
2012-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/09/2012
2012-10-09COCOMPORDER OF COURT TO WIND UP
2012-05-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2012
2012-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2012
2011-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011
2011-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2011
2011-10-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2011-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2011
2010-11-152.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2010
2010-10-152.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2010-05-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010:AMENDING FORM
2010-05-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2010
2010-05-122.40BNOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2010-05-122.39BNOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2009-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2009
2009-11-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2009
2009-05-202.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-05-202.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009
2009-05-142.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/04/2009
2009-04-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR NICHOLAS RODNEY LOWTHER FRY LOGGED FORM
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR NICHOLAS FRY
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR DAVID CHARLES POOLE LOGGED FORM
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR DAVID POOLE
2009-04-09288bAPPOINTMENT TERMINATE, DIRECTOR EDWARD TIMOTHY RAZZALL LOGGED FORM
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR EDWARD RAZZALL
2008-11-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008
2008-11-172.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/10/2008
2008-08-28403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 14
2008-08-222.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-162.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2008-07-142.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2008-06-172.18BNOTICE OF EXTENSION OF TIME PERIOD
2008-06-132.18BNOTICE OF EXTENSION OF TIME PERIOD
2008-05-28403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2008-05-28403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 14
2008-05-28403bDECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /PART /CHARGE NO 12
2008-04-28287REGISTERED OFFICE CHANGED ON 28/04/2008 FROM, PHOENIX HOUSE, 11 WELLESLEY ROAD, CROYDON, SURREY, CR0 2NW
2008-04-232.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2008-04-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-04-07363sRETURN MADE UP TO 15/03/08; BULK LIST AVAILABLE SEPARATELY
2008-02-11288bDIRECTOR RESIGNED
2008-01-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-29403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2008-01-08395PARTICULARS OF MORTGAGE/CHARGE
2007-12-20395PARTICULARS OF MORTGAGE/CHARGE
2007-12-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-12-15403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2007-11-23288aNEW SECRETARY APPOINTED
2007-11-23288bSECRETARY RESIGNED
2007-11-23288bSECRETARY RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-23288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-08288aNEW SECRETARY APPOINTED
2007-08-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-08-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
7415 - Holding companies including head offices



Licences & Regulatory approval
We could not find any licences issued to ERINACEOUS GROUP PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ERINACEOUS GROUP PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL CHARGE 2008-01-08 PART of the property or undertaking has been released from charge BANK OF SCOTLAND PLC (FORMERLY KNOWN AS THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND)(THE SECURITY TRUSTEE)
DEED OF ASSIGNMENT 2007-12-20 Outstanding NATIONWIDE BUILDING SOCIETY
RENT DEPOSIT DEED 2007-05-09 Outstanding ZURICH ASSURANCE LTD
GROUP DEBENTURE 2006-08-03 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY TRUSTEE FOR THE FINANCE PARTIES(THE SECURITY TRUSTEE)
LEGAL CHARGE 2004-08-20 PART of the property or undertaking has been released from charge THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2004-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
GUARANTEE & DEBENTURE 2003-01-29 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-12-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-08-19 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2002-04-12 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2002-04-12 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 2000-05-09 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE 1999-06-29 Satisfied LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of ERINACEOUS GROUP PLC registering or being granted any patents
Domain Names

ERINACEOUS GROUP PLC owns 1 domain names.

dunlophaywards.co.uk  

Trademarks
We have not found any records of ERINACEOUS GROUP PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERINACEOUS GROUP PLC. 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 (7415 - Holding companies including head offices) as ERINACEOUS GROUP PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where ERINACEOUS GROUP PLC 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERINACEOUS GROUP PLC 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 ERINACEOUS GROUP PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name ERG
Listed Since 22-Oct-04
Market Sector Support Services
Market Sub Sector Business Support Services
Market Capitalisation £0M
Shares Issues 106,785,379.00
Share Type ORD GBP0.005
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.