Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERLP 2 LIMITED
Company Information for

ERLP 2 LIMITED

JUPITER HOUSE WARLEY HILL BUSINESS PARK, THE DRIVE, BRENTWOOD, ESSEX, CM13 3BE,
Company Registration Number
07188868
Private Limited Company
Liquidation

Company Overview

About Erlp 2 Ltd
ERLP 2 LIMITED was founded on 2010-03-15 and has its registered office in Brentwood. The organisation's status is listed as "Liquidation". Erlp 2 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ERLP 2 LIMITED
 
Legal Registered Office
JUPITER HOUSE WARLEY HILL BUSINESS PARK
THE DRIVE
BRENTWOOD
ESSEX
CM13 3BE
Other companies in SW1W
 
Previous Names
NEWBY LAND LIMITED20/08/2010
Filing Information
Company Number 07188868
Company ID Number 07188868
Date formed 2010-03-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2014
Account next due 30/09/2016
Latest return 15/03/2015
Return next due 12/04/2016
Type of accounts FULL
Last Datalog update: 2019-11-27 16:20:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ERLP 2 LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CROUCHER NEEDHAM LTD   FOOT VEARES LIMITED   GARNERS LIMITED   HAINES WATTS KINGSTON 2010 LIMITED   HAINES WATTS KINGSTON 2012 LIMITED   REMBDISC LIMITED
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 ERLP 2 LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN BHALLA
Company Secretary 2014-08-29
NOROSE COMPANY SECRETARIAL SERVICES LTD
Company Secretary 2010-08-18
HUGO MARCUS VERNON BLACK
Director 2013-04-04
JASON ORAM
Director 2013-04-04
ROBERT DAVID CRIAG SIM
Director 2010-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-08-18 2015-11-23
PETER EVASON HUDSON
Company Secretary 2010-09-08 2014-08-29
NOEL GEORGE HERBERT MANNS
Director 2010-08-18 2013-04-04
BARI WILLIAM IRVING-PHILLIPS
Company Secretary 2010-03-15 2010-08-18
SIMON WILLIAM HEPDEN
Director 2010-06-17 2010-08-18
BARI WILLIAM IRVING-PHILLIPS
Director 2010-03-15 2010-08-18
NICHOLAS JOHN MOODY
Director 2010-06-17 2010-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HUGO MARCUS VERNON BLACK WESTONMEAD FARM LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
HUGO MARCUS VERNON BLACK DAGENHAM GREEN LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
HUGO MARCUS VERNON BLACK PRA 1 LIMITED Director 2015-12-21 CURRENT 2015-08-11 Active
HUGO MARCUS VERNON BLACK FLANCHFORD FARM LIMITED Director 2015-04-23 CURRENT 2015-04-23 Active
HUGO MARCUS VERNON BLACK CORBY TC LIMITED Director 2015-03-16 CURRENT 1988-04-27 Dissolved 2017-04-17
HUGO MARCUS VERNON BLACK CORBY TOWN CENTRE MANAGEMENT LIMITED Director 2015-03-16 CURRENT 2012-10-25 Dissolved 2017-04-17
HUGO MARCUS VERNON BLACK CORBY TOWN CENTRE LIMITED Director 2015-03-16 CURRENT 2013-08-27 Dissolved 2017-07-06
HUGO MARCUS VERNON BLACK LAKENHEATH PROPERTY MANAGEMENT LIMITED Director 2014-09-17 CURRENT 2014-09-05 Liquidation
HUGO MARCUS VERNON BLACK ERLP 3 LIMITED Director 2013-04-04 CURRENT 2012-01-26 Dissolved 2016-01-21
HUGO MARCUS VERNON BLACK ERLP 1 LIMITED Director 2013-04-04 CURRENT 2009-12-10 Dissolved 2016-01-21
HUGO MARCUS VERNON BLACK SHIP 1 LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2017-12-06
JASON ORAM PRA 1 LIMITED Director 2015-12-21 CURRENT 2015-08-11 Active
JASON ORAM LAKENHEATH PROPERTY MANAGEMENT LIMITED Director 2014-09-17 CURRENT 2014-09-05 Liquidation
JASON ORAM ERLP 3 LIMITED Director 2013-04-04 CURRENT 2012-01-26 Dissolved 2016-01-21
JASON ORAM ERLP 1 LIMITED Director 2013-04-04 CURRENT 2009-12-10 Dissolved 2016-01-21
JASON ORAM ERLP LIMITED Director 2013-04-04 CURRENT 2009-12-10 Dissolved 2017-12-21
JASON ORAM SHIP 1 LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2017-12-06
ROBERT DAVID CRIAG SIM MILFORD RESIDENTIAL LAND LIMITED Director 2017-02-24 CURRENT 2017-02-24 Active - Proposal to Strike off
ROBERT DAVID CRIAG SIM TOADS HOLE VALLEY LIMITED Director 2016-11-24 CURRENT 2016-11-24 Active
ROBERT DAVID CRIAG SIM EUROPA CAPITAL SERVICES LIMITED Director 2016-10-01 CURRENT 2004-01-19 Active
ROBERT DAVID CRIAG SIM EUROPA CAPITAL CORPORATE PARTNER LIMITED Director 2016-10-01 CURRENT 2010-03-17 Active
ROBERT DAVID CRIAG SIM EUROPA FUND II EXECUTIVE PARTNER LIMITED Director 2016-10-01 CURRENT 2004-04-13 Active - Proposal to Strike off
ROBERT DAVID CRIAG SIM VILLAGE V1 LIMITED Director 2016-09-13 CURRENT 2012-02-10 Active - Proposal to Strike off
ROBERT DAVID CRIAG SIM WESTONMEAD FARM LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active
ROBERT DAVID CRIAG SIM DAGENHAM GREEN LIMITED Director 2016-03-21 CURRENT 2016-03-21 Active
ROBERT DAVID CRIAG SIM PRA 1 LIMITED Director 2015-12-21 CURRENT 2015-08-11 Active
ROBERT DAVID CRIAG SIM CORBY TC LIMITED Director 2015-03-16 CURRENT 1988-04-27 Dissolved 2017-04-17
ROBERT DAVID CRIAG SIM CORBY TOWN CENTRE MANAGEMENT LIMITED Director 2015-03-16 CURRENT 2012-10-25 Dissolved 2017-04-17
ROBERT DAVID CRIAG SIM CORBY TOWN CENTRE LIMITED Director 2015-03-16 CURRENT 2013-08-27 Dissolved 2017-07-06
ROBERT DAVID CRIAG SIM SHIP 1 LIMITED Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2017-12-06
ROBERT DAVID CRIAG SIM ERLP 3 LIMITED Director 2012-01-26 CURRENT 2012-01-26 Dissolved 2016-01-21
ROBERT DAVID CRIAG SIM ERLP 1 LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2016-01-21
ROBERT DAVID CRIAG SIM ERLP LIMITED Director 2009-12-10 CURRENT 2009-12-10 Dissolved 2017-12-21

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
2023-08-21Voluntary liquidation Statement of receipts and payments to 2023-06-13
2022-07-13LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-13
2021-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2021-06-13
2020-08-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-06-13
2019-07-10REST-MVLRestoration by order of court - previously in Members' Voluntary Liquidation
2017-12-21GAZ2Final Gazette dissolved via compulsory strike-off
2017-09-21LIQ13Voluntary liquidation. Notice of members return of final meeting
2017-01-274.68 Liquidators' statement of receipts and payments to 2016-11-22
2015-12-16TM02Termination of appointment of Norose Company Secretarial Services Limited on 2015-11-23
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/15 FROM 15 Sloane Square London SW1W 8ER
2015-12-074.70Declaration of solvency
2015-12-07600Appointment of a voluntary liquidator
2015-12-07LRESSPResolutions passed:
  • Special resolution to wind up on 2015-11-23
2015-10-06SH20Statement by Directors
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-06SH19Statement of capital on 2015-10-06 GBP 1
2015-10-06CAP-SSSolvency Statement dated 23/09/15
2015-10-06RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-05-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1153879
2015-03-27AR0115/03/15 ANNUAL RETURN FULL LIST
2015-02-13SH20Statement by Directors
2015-02-13SH19Statement of capital on 2015-02-13 GBP 1,153,879
2015-02-13CAP-SSSolvency Statement dated 10/02/15
2015-02-13RES06Resolutions passed:<ul><li>Resolution of reduction in issued share capital</ul>
2014-09-16AP03Appointment of Justin Bhalla as company secretary on 2014-08-29
2014-09-16TM02Termination of appointment of Peter Evason Hudson on 2014-08-29
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-02LATEST SOC02/04/14 STATEMENT OF CAPITAL;GBP 1384616
2014-04-02AR0115/03/14 ANNUAL RETURN FULL LIST
2013-12-19SH20Statement by directors
2013-12-19CAP-SSSOLVENCY STATEMENT DATED 18/12/13
2013-12-19SH19Statement of capital on 2013-12-19 GBP 1,384,616
2013-12-19RES06REDUCE ISSUED CAPITAL 18/12/2013
2013-12-19SH0118/12/13 STATEMENT OF CAPITAL GBP 5582116
2013-07-02AP01DIRECTOR APPOINTED HUGO MARCUS VERNON BLACK
2013-06-21AP01DIRECTOR APPOINTED JASON ORAM
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MANNS
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-22AR0115/03/13 FULL LIST
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER EVASON HUDSON / 17/12/2012
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-03-22AR0115/03/12 FULL LIST
2011-09-01SH0111/08/11 STATEMENT OF CAPITAL GBP 5392520.00
2011-07-12SH0123/06/11 STATEMENT OF CAPITAL GBP 3767520
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-21AR0115/03/11 FULL LIST
2010-09-14AP03SECRETARY APPOINTED PETER EVASON HUDSON
2010-09-06AP01DIRECTOR APPOINTED ROBERT SIM
2010-09-06AP01DIRECTOR APPOINTED MR. NOEL GEORGE HERBERT MANNS
2010-08-25AA01CURRSHO FROM 31/03/2011 TO 31/12/2010
2010-08-25TM02APPOINTMENT TERMINATED, SECRETARY BARI IRVING-PHILLIPS
2010-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/2010 FROM 17 THE STABLES NEWBY HALL RIPON NORTH YORKSHIRE HG4 5AE
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR SIMON HEPDEN
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR BARI IRVING-PHILLIPS
2010-08-25AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LTD
2010-08-25TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MOODY
2010-08-25AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2010-08-25RES01ADOPT ARTICLES 18/08/2010
2010-08-25SH0118/08/10 STATEMENT OF CAPITAL GBP 3647520
2010-08-20RES15CHANGE OF NAME 18/08/2010
2010-08-20CERTNMCOMPANY NAME CHANGED NEWBY LAND LIMITED CERTIFICATE ISSUED ON 20/08/10
2010-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-23AP01DIRECTOR APPOINTED SIMON WILLIAM HEPDEN
2010-06-23AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MOODY
2010-06-23SH0117/06/10 STATEMENT OF CAPITAL GBP 20
2010-03-15MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-03-15NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ERLP 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2019-07-03
Appointmen2019-07-03
Appointment of Liquidators2015-12-02
Notices to Creditors2015-12-02
Resolutions for Winding-up2015-12-02
Fines / Sanctions
No fines or sanctions have been issued against ERLP 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERLP 2 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31

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 ERLP 2 LIMITED

Intangible Assets
Patents
We have not found any records of ERLP 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERLP 2 LIMITED
Trademarks
We have not found any records of ERLP 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERLP 2 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 (68100 - Buying and selling of own real estate) as ERLP 2 LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ERLP 2 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 TypeNotices to
Defending partyERLP 2 LIMITEDEvent Date2019-07-03
 
Initiating party Event TypeAppointmen
Defending partyERLP 2 LIMITEDEvent Date2019-07-03
Name of Company: ERLP 2 LIMITED Company Number: 07188868 Nature of Business: Buying and selling of own real estate Registered office: Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Es…
 
Initiating party Event TypeNotices to Creditors
Defending partyERLP 2 LIMITEDEvent Date2015-11-26
Notice is hereby given that the creditors of the above named Company, over which I was appointed Joint Liquidator on 23 November 2015 are required, on or before 31 December 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Paul Atkinson of FRP Advisory LLP, Jupiter House, Warley Hill Business Park, The Drive, Brentwood, Essex, CM13 3BE the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Paul Atkinson , (IP No. 9314) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE . For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyERLP 2 LIMITEDEvent Date2015-11-23
Paul Atkinson , (IP No. 9314) and Jeremy Stuart French , (IP No. 003862) both of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE . : For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyERLP 2 LIMITEDEvent Date2015-11-23
At a General Meeting of the above named Company, duly convened and held at 15 Sloane Square, London, SW1W 8ER on 23 November 2015 , at 10.30 am, the following resolutions were duly passed as a Special Resolution and as an Ordinary Resolution:- That the Company be wound up voluntarily and that Paul Atkinson , (IP No. 9314) of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE and Jeremy Stuart French , (IP No. 003862) of FRP Advisory LLP , Jupiter House, The Drive, Warley Hill Business Park, Brentwood, Essex, CM13 3BE be and are hereby appointed Joint Liquidators for the purpose of the voluntary winding up. For further details contact the Joint Liquidators, Email: CP.Brentwood@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERLP 2 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 ERLP 2 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.