Liquidation
Company Information for ERENCE LIMITED
3 Field Court, London, WC1R 5EF,
|
Company Registration Number
05309391
Private Limited Company
Liquidation |
Company Name | |
---|---|
ERENCE LIMITED | |
Legal Registered Office | |
3 Field Court London WC1R 5EF Other companies in WC1V | |
Company Number | 05309391 | |
---|---|---|
Company ID Number | 05309391 | |
Date formed | 2004-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 28/09/2017 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2023-03-14 11:59:51 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ERENCE LIMITED | Unknown | |||
ERENCE ONE LIMITED | V33 SIDNEY STREET FOLKESTONE CT19 6HQ | Active - Proposal to Strike off | Company formed on the 2019-11-22 | |
ERENCE PTY LTD | NSW 2030 | Active | Company formed on the 1997-06-19 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ10 | Removal of liquidator by court order | |
600 | Appointment of a voluntary liquidator | |
Voluntary liquidation Statement of receipts and payments to 2021-11-28 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-11-28 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-11-28 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/17 FROM Lower Third Floor Evelyn Suite, Quantum House 22-24 Red Lion Court London EC4A 3EB United Kingdom | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 25001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 29/12/15 TO 28/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/16 FROM C/O Pmk Assocites 16 High Holborn London WC1V 6BX | |
LATEST SOC | 02/03/16 STATEMENT OF CAPITAL;GBP 25001 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/12/14 TO 29/12/14 | |
LATEST SOC | 16/07/15 STATEMENT OF CAPITAL;GBP 25001 | |
SH01 | 19/06/15 STATEMENT OF CAPITAL GBP 25001 | |
RES14 | CAPITALISATION OF £25000 19/06/2015 | |
RES01 | ADOPT ARTICLES 06/07/15 | |
LATEST SOC | 09/01/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/12/13 TO 30/12/13 | |
LATEST SOC | 06/01/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O PMK ASSOCIATES 16 HIGH HOLBORN LONDON WC1V 6BX UNITED KINGDOM | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/2013 FROM C/O MICHAEL COOK 85A HIGH STREET CRICKLADE SWINDON WILTSHIRE SN6 6DF UNITED KINGDOM | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 18/06/2012 FROM 543-545 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9LJ | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
AR01 | 07/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COOK / 07/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANGELA COOK / 07/12/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2009 FROM 543/545 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9LJ | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 15/12/2008 FROM 7 PRITTLEWELL HOUSE 30 EAST STREET PRITTLEWELL SOUTHEND ON SEA ESSEX SS2 6LH | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/01/06 FROM: 36 JOHN WILLIAM CLOSE CHAFFORD HUNDRED GRAYS ESSEX RM16 6EN | |
287 | REGISTERED OFFICE CHANGED ON 23/05/05 FROM: MICHAEL COOK 40 MUNSTER ROAD FULHAM LONDON SW6 5EW | |
287 | REGISTERED OFFICE CHANGED ON 24/03/05 FROM: 51A COPSE ROAD CLEVEDON NORTH SOMERSET BS21 7QP | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2017-12-05 |
Appointment of Liquidators | 2017-12-05 |
Meetings of Creditors | 2017-12-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.16 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as ERENCE LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ERENCE LIMITED | Event Date | 2017-12-04 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above-named Company (the 'convener(s)') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 29 November 2017. The meeting will be held as a virtual meeting by telephone conference on 29 November 2017 at 11:15 am. Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Grays inn, London, WC1R 5EF is a person qualified to act as an insolvency practitioner in relation to the company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the chair before the meeting. Proxies may be delivered to Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF . In order to be counted a creditor's vote must be accompanied by a proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4pm on business day before the meeting date (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986 : (i) to make out a statement in the prescribed form as to the affairs of the company, and (ii) send the statement to the Company's creditors. Stephen John Evans (IP number 8759 ), Liquidator of Antony Batty & Company LLP , 3 Field Court, Grays Inn, London, WC1R 5EF . Tel: 020 7831 1234 Alternative contact: Tania Melim-Alves Signed: Michael Cook : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ERENCE LIMITED | Event Date | 2017-11-29 |
Notice is hereby given that the following resolutions were passed on 29 November 2017 , as a special resolution and an ordinary resolution respectively: "That the Company cannot, by reason of its liabilities, continue its business, and that is advisable to wind up the same, and accordingly that the company be wound up voluntarily" and "That Stephen John Evans be appointed as Liquidator for the purposes of such voluntary winding up." Name, IP number, firm name and address: Stephen John Evans (IP number: 8759 ) of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF Date of appointment: 29 November 2017 Contact information: 020 7831 1234 Optional alternative contact name: Tania Melim-Alves Michael Cook : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ERENCE LIMITED | Event Date | 2017-11-29 |
Liquidator's name and address: Stephen John Evans of Antony Batty & Company LLP, 3 Field Court, Grays Inn, London, WC1R 5EF : | |||
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. |