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

ERA GLOBAL MANAGEMENT LTD

30-34 NEW BRIDGE STEET, LONDON, EC4V,
Company Registration Number
04435688
Private Limited Company
Dissolved

Dissolved 2018-02-06

Company Overview

About Era Global Management Ltd
ERA GLOBAL MANAGEMENT LTD was founded on 2002-05-10 and had its registered office in 30-34 New Bridge Steet. The company was dissolved on the 2018-02-06 and is no longer trading or active.

Key Data
Company Name
ERA GLOBAL MANAGEMENT LTD
 
Legal Registered Office
30-34 NEW BRIDGE STEET
LONDON
 
Previous Names
EXPENSE REDUCTION ANALYSTS (UK) LIMITED30/06/2003
SUDDENMOVE LIMITED22/07/2002
Filing Information
Company Number 04435688
Date formed 2002-05-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2018-02-06
Type of accounts FULL
Last Datalog update: 2018-02-12 16:18:26
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 ERA GLOBAL MANAGEMENT LTD

Current Directors
Officer Role Date Appointed
C & P COMPANY SECRETARIES LIMITED
Company Secretary 2002-07-15
RONALD CLUCAS
Director 2008-02-25
CHARLES FREDERICK MARFLEET
Director 2002-07-15
CHARLES HENRY MARFLEET
Director 2005-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES HOWSON
Director 2011-02-01 2012-11-01
JOHN LOUIS GOODHARDT
Director 2005-12-12 2011-07-04
STUART ROY MICHAEL
Director 2007-01-01 2010-04-30
STANLEY ZETS
Director 2003-10-01 2008-01-31
RWL REGISTRARS LIMITED
Nominated Secretary 2002-05-10 2002-05-28
BONUSWORTH LIMITED
Nominated Director 2002-05-10 2002-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C & P COMPANY SECRETARIES LIMITED ERAGICS LIMITED Company Secretary 2007-12-21 CURRENT 2007-10-25 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED GAMESTART LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-11 Dissolved 2016-01-12
C & P COMPANY SECRETARIES LIMITED E.G. LAYCOCK & SONS LIMITED Company Secretary 2007-09-07 CURRENT 1953-12-24 Active
C & P COMPANY SECRETARIES LIMITED RUTLAND CUTLERY CO.LIMITED Company Secretary 2007-09-07 CURRENT 1970-11-26 Active
C & P COMPANY SECRETARIES LIMITED THE EXCHANGE GROUP LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-03-04
C & P COMPANY SECRETARIES LIMITED ALCHAR LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
C & P COMPANY SECRETARIES LIMITED GUBO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2015-08-18
C & P COMPANY SECRETARIES LIMITED EGL AUTOPROPERTY LIMITED Company Secretary 2007-02-12 CURRENT 2007-02-12 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED BOX OFFICE PRODUCTIONS LIMITED Company Secretary 2007-02-06 CURRENT 2007-02-06 Active
C & P COMPANY SECRETARIES LIMITED SHIPS LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
C & P COMPANY SECRETARIES LIMITED STROMBOLI FARM LIMITED Company Secretary 2006-11-30 CURRENT 2006-11-30 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NORMANNA BLOODSTOCK LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active
C & P COMPANY SECRETARIES LIMITED SMTP EMAIL LIMITED Company Secretary 2006-06-21 CURRENT 2006-06-07 Dissolved 2014-09-09
C & P COMPANY SECRETARIES LIMITED EVERWISE LIMITED Company Secretary 2006-03-31 CURRENT 2006-02-21 Active
C & P COMPANY SECRETARIES LIMITED NEXTRA LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Dissolved 2016-03-15
C & P COMPANY SECRETARIES LIMITED EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Company Secretary 2005-08-19 CURRENT 2005-08-18 Dissolved 2017-04-24
C & P COMPANY SECRETARIES LIMITED AGENTVISION LIMITED Company Secretary 2005-07-07 CURRENT 1991-10-24 Active
C & P COMPANY SECRETARIES LIMITED D & T CATERING REMOVALS LIMITED Company Secretary 2005-06-24 CURRENT 2005-06-23 Active
C & P COMPANY SECRETARIES LIMITED EMISSIONS TRADING CORPORATION LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2015-02-03
C & P COMPANY SECRETARIES LIMITED YACHT MANAGEMENT LIMITED Company Secretary 2005-04-25 CURRENT 2000-07-13 Active
C & P COMPANY SECRETARIES LIMITED FIRENEXT LIMITED Company Secretary 2004-10-15 CURRENT 1986-03-24 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED TARGAFEN LIMITED Company Secretary 2004-09-13 CURRENT 1983-10-24 Active
C & P COMPANY SECRETARIES LIMITED QUEENSWAY LAUNDERMAT LIMITED Company Secretary 2004-09-01 CURRENT 1964-03-09 Active
C & P COMPANY SECRETARIES LIMITED ONBUILD LIMITED Company Secretary 2004-07-13 CURRENT 2004-06-21 Liquidation
C & P COMPANY SECRETARIES LIMITED UNIQUESALE LIMITED Company Secretary 2004-07-07 CURRENT 2004-06-08 Active
C & P COMPANY SECRETARIES LIMITED MERCHANT VENTURES LIMITED Company Secretary 2004-04-02 CURRENT 2003-01-21 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FUNCTIONAL INTELLIGENT TRAINING LIMITED Company Secretary 2003-07-14 CURRENT 2003-07-14 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED NEWSITEM LIMITED Company Secretary 2003-01-21 CURRENT 2003-01-10 Active
C & P COMPANY SECRETARIES LIMITED GREEN CONCERN CO. LIMITED Company Secretary 2002-11-04 CURRENT 2002-11-04 Dissolved 2018-04-17
C & P COMPANY SECRETARIES LIMITED NAMIAD COMPANY LIMITED Company Secretary 2002-09-24 CURRENT 1994-09-29 Dissolved 2015-01-13
C & P COMPANY SECRETARIES LIMITED CLASSICSTYLE LIMITED Company Secretary 2002-03-21 CURRENT 2002-03-08 Liquidation
C & P COMPANY SECRETARIES LIMITED MATTHEWS(BLACKFRIARS)INVESTMENT CO LIMITED Company Secretary 2002-03-20 CURRENT 1957-08-09 Active
C & P COMPANY SECRETARIES LIMITED NATURAL RESOURCES INVEST LIMITED Company Secretary 2001-08-02 CURRENT 2001-08-02 Active
C & P COMPANY SECRETARIES LIMITED HEALTHCARE INTERNATIONAL LIMITED Company Secretary 2001-07-20 CURRENT 1992-02-28 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED WILSON STREET NOMINEES LIMITED Company Secretary 2001-05-11 CURRENT 2001-05-11 Active
C & P COMPANY SECRETARIES LIMITED INTER-DEVELOPMENT CONSULTANTS LIMITED Company Secretary 2001-04-10 CURRENT 2001-04-10 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED FLYING HORSE INVESTMENTS LIMITED Company Secretary 2001-01-30 CURRENT 2000-12-19 Active
C & P COMPANY SECRETARIES LIMITED DEL CREDERE INTERNATIONAL LIMITED Company Secretary 2000-12-07 CURRENT 2000-08-01 Dissolved 2015-06-30
C & P COMPANY SECRETARIES LIMITED OIL AND CHEMICAL TECHNOLOGY LIMITED Company Secretary 2000-08-20 CURRENT 1997-03-20 Active
C & P COMPANY SECRETARIES LIMITED EVENCOM LIMITED Company Secretary 2000-06-14 CURRENT 2000-06-07 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED DI GROUP HOLDINGS LIMITED Company Secretary 2000-03-31 CURRENT 2000-02-21 Active
C & P COMPANY SECRETARIES LIMITED L - TECH LIMITED Company Secretary 2000-03-10 CURRENT 1987-12-14 Active
C & P COMPANY SECRETARIES LIMITED INWITAX INVESTMENTS LIMITED Company Secretary 1998-12-15 CURRENT 1998-12-15 Active - Proposal to Strike off
C & P COMPANY SECRETARIES LIMITED ERTIS UK LIMITED Company Secretary 1998-10-30 CURRENT 1995-07-12 Active
C & P COMPANY SECRETARIES LIMITED R.H.M. OUTHWAITE (UNDERWRITING AGENCIES) LIMITED Company Secretary 1998-04-29 CURRENT 1974-08-15 Dissolved 2014-01-21
C & P COMPANY SECRETARIES LIMITED NEWDOOR LIMITED Company Secretary 1995-10-13 CURRENT 1995-09-28 Dissolved 2015-02-10
RONALD CLUCAS THE PLOUGH (TOWCESTER) LTD Director 2015-01-26 CURRENT 2015-01-26 Active
RONALD CLUCAS E R ASSOCIATES (AFRICA) LTD Director 2013-07-26 CURRENT 2013-07-26 Active
RONALD CLUCAS E R ASSOCIATES (LATAM) LTD Director 2013-05-08 CURRENT 2013-05-08 Active
RONALD CLUCAS E R ASSOCIATES (CANADA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (BRAZIL) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (JORDAN) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (UK) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (SOUTH KOREA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (SAUDI ARABIA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (BELGIUM) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (TURKEY) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
RONALD CLUCAS E R ASSOCIATES (CZECH) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (FINLAND) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SLOVENIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (FRANCE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (UAE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SLOVAKIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SPAIN) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (MALTA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (NORWAY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (PORTUGAL) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS ASSOCIATES SUPPORT & NETWORK SERVICES LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (ML) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (HUNGARY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (ITALY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (ROMANIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (NETHERLANDS) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (DENMARK) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (EUROPE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (SWEDEN) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (EGYPT) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (POLAND) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
RONALD CLUCAS E R ASSOCIATES (GREECE) LTD Director 2011-01-05 CURRENT 2011-01-05 Active
RONALD CLUCAS E R ASSOCIATES AUSTRALIA LIMITED Director 2010-09-17 CURRENT 2010-09-17 Active
RONALD CLUCAS ABBEYPOWER LIMITED Director 2008-02-25 CURRENT 2001-11-30 Active
RONALD CLUCAS EVERCERTAIN LIMITED Director 2008-02-25 CURRENT 2002-06-29 Active
RONALD CLUCAS ERAGICS LIMITED Director 2008-02-14 CURRENT 2007-10-25 Dissolved 2017-04-24
CHARLES FREDERICK MARFLEET EXPENSE REDUCTION ANALYSTS (UK) LIMITED Director 2018-04-27 CURRENT 1996-07-16 Active
CHARLES FREDERICK MARFLEET ASSOCIATES SUPPORT & NETWORK SERVICES LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES FREDERICK MARFLEET E R ASSOCIATES (ML) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES FREDERICK MARFLEET E R ASSOCIATES (EUROPE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES FREDERICK MARFLEET E R ASSOCIATES AUSTRALIA LIMITED Director 2011-02-01 CURRENT 2010-09-17 Active
CHARLES FREDERICK MARFLEET EXPENSE REDUCTION ANALYSTS INTERNATIONAL LIMITED Director 2005-08-19 CURRENT 2005-08-18 Dissolved 2017-04-24
CHARLES FREDERICK MARFLEET ABBEYPOWER LIMITED Director 2002-09-01 CURRENT 2001-11-30 Active
CHARLES FREDERICK MARFLEET EVERCERTAIN LIMITED Director 2002-07-23 CURRENT 2002-06-29 Active
CHARLES HENRY MARFLEET EXPENSE REDUCTION ANALYSTS (UK) LIMITED Director 2018-04-27 CURRENT 1996-07-16 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (AFRICA) LTD Director 2013-07-26 CURRENT 2013-07-26 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (LATAM) LTD Director 2013-05-08 CURRENT 2013-05-08 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (GREECE) LTD Director 2013-01-02 CURRENT 2011-01-05 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (CANADA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (BRAZIL) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (JORDAN) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (UK) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (SOUTH KOREA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (SAUDI ARABIA) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (BELGIUM) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (TURKEY) LTD Director 2012-10-19 CURRENT 2012-10-19 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (CZECH) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (FINLAND) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (SLOVENIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (FRANCE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (UAE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (SLOVAKIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (SPAIN) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (MALTA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (NORWAY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (PORTUGAL) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET ASSOCIATES SUPPORT & NETWORK SERVICES LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (ML) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (HUNGARY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (ITALY) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (ROMANIA) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (NETHERLANDS) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (DENMARK) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (EUROPE) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (SWEDEN) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (EGYPT) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES (POLAND) LTD Director 2012-10-18 CURRENT 2012-10-18 Active
CHARLES HENRY MARFLEET E R ASSOCIATES AUSTRALIA LIMITED Director 2010-10-11 CURRENT 2010-09-17 Active

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
2018-02-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-11-06LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES FREDERICK MARFLEET / 14/08/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HENRY MARFLEET / 29/03/2017
2017-02-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2016
2016-02-234.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2015
2015-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2015 FROM NEW BRIDGE STREET HOUSE 30-34 NEW BRIDGE STREET LONDON EC4V 6BJ
2015-02-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/12/2014
2014-01-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/12/2013
2014-01-09600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-192.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/10/2013
2013-11-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-02-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-02-012.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-01-152.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-01-10AUDAUDITOR'S RESIGNATION
2013-01-10AUDAUDITOR'S RESIGNATION
2012-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2012 FROM SUITE 24 40 CHURCHILL SQUARE KINGS HILL WEST MALLING KENT ME19 4YU
2012-12-172.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOWSON
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-19LATEST SOC19/06/12 STATEMENT OF CAPITAL;GBP 250000
2012-06-19AR0110/05/12 FULL LIST
2012-06-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/06/2012
2012-06-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES HOWSON / 01/06/2012
2012-01-11AUDAUDITOR'S RESIGNATION
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GOODHARDT
2011-06-15AR0110/05/11 FULL LIST
2011-04-07CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 28/03/2011
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM 62 WILSON STREET LONDON EC2A 2BU
2011-02-10AP01DIRECTOR APPOINTED MR. CHARLES HOWSON
2010-09-25AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-13AR0110/05/10 FULL LIST
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY MARFLEET / 01/10/2009
2010-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LOUIS GOODHARDT / 01/10/2009
2010-05-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / C & P COMPANY SECRETARIES LIMITED / 01/10/2009
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL
2009-08-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-18363aRETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS
2008-09-26AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-06-20363aRETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS
2008-02-26288aDIRECTOR APPOINTED MR. RONALD CLUCAS
2008-02-11288bDIRECTOR RESIGNED
2007-10-21AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-18288aNEW DIRECTOR APPOINTED
2007-05-18363aRETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2007-05-09288cDIRECTOR'S PARTICULARS CHANGED
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2006-05-10363aRETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS
2006-04-27RES04£ NC 100/250000 28/03
2006-04-27123NC INC ALREADY ADJUSTED 28/03/06
2006-04-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-04-2788(2)RAD 28/03/06--------- £ SI 249900@1=249900 £ IC 100/250000
2006-03-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2005-12-28225ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05
2005-12-28288aNEW DIRECTOR APPOINTED
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-06-24363sRETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS
2005-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-05-06363sRETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS
2003-10-21288aNEW DIRECTOR APPOINTED
2003-10-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-10-2188(2)RAD 01/10/03--------- £ SI 99@1=99 £ IC 1/100
2003-06-30CERTNMCOMPANY NAME CHANGED EXPENSE REDUCTION ANALYSTS (UK) LIMITED CERTIFICATE ISSUED ON 30/06/03
2003-06-20363sRETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS
2002-07-23288aNEW SECRETARY APPOINTED
2002-07-23287REGISTERED OFFICE CHANGED ON 23/07/02 FROM: 134 PERCIVAL ROAD ENFIELD MIDDLESEX EN1 1QU
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ERA GLOBAL MANAGEMENT LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-07-06
Appointment of Liquidators2014-01-10
Meetings of Creditors2013-01-14
Appointment of Administrators2012-12-17
Fines / Sanctions
No fines or sanctions have been issued against ERA GLOBAL MANAGEMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ERA GLOBAL MANAGEMENT LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 ERA GLOBAL MANAGEMENT LTD

Intangible Assets
Patents
We have not found any records of ERA GLOBAL MANAGEMENT LTD registering or being granted any patents
Domain Names

ERA GLOBAL MANAGEMENT LTD owns 2 domain names.

partnerrecruitment.co.uk   expensereductionassociates.co.uk  

Trademarks
We have not found any records of ERA GLOBAL MANAGEMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERA GLOBAL MANAGEMENT LTD. 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 (70229 - Management consultancy activities other than financial management) as ERA GLOBAL MANAGEMENT LTD are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ERA GLOBAL MANAGEMENT LTD 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 TypeNotice of Intended Dividends
Defending partyERA GLOBAL MANAGEMENT LTDEvent Date2016-06-30
Principal Trading Address: N/A Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to non preferential unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Joint Liquidators at New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ by no later than 28 July 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 19 December 2013. Office Holder details: Georgina Marie Eason and Michael Colin John Sanders (IP Nos 9688 and 8698) both of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ. For further details contact: The Joint Liquidators, E-mail: georgina.eason@mhllp.co.uk. Alternative contact: Lynsey Provan, E-mail: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyERA GLOBAL MANAGEMENT LTDEvent Date2013-12-19
Liquidator's Name and Address: Georgina Marie Eason and Liquidator's Name and Address: Michael Colin John Sanders , both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ . : Further details contact: Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 0207 429 4100.
 
Initiating party Event TypeAppointment of Administrators
Defending partyERA GLOBAL MANAGEMENT LIMITEDEvent Date2012-12-10
In the High Court of Justice case number 9065 Georgina Marie Eason and Michael Colin John Sanders (IP Nos 9688 and 8698 ), both of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ Further details contact: Lynsey Provan, Email: Lynsey.provan@mhllp.co.uk Tel: 020 7429 4100. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyERA GLOBAL MANAGEMENT LIMITEDEvent Date
In the High Court of Justice case number 9065 Notice is hereby given by Georgina Marie Eason and Michael Colin John Sanders (IP Nos 9688 and 8698), both of MHA MacIntyre Hudson LLP , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ that a meeting of the creditors of ERA Global Management Limited is to be held bycorrespondence. The meeting is an initial creditor’s meeting under Legislation: paragraph 51 of Schedule B1 Legislation section: to the Insolvency Act 1986. Notice of conduct of business by correspondence should be completed and returnedto us together with details in writing of your claim no later than 12.00 noon on 24January 2013 in order to be entitled to vote. Date of Appointment: 10 December 2012. Office holder details: Georgina Marie Eason and Michael Colin John Sanders, New BridgeStreet House, 30-34 New Bridge Street, London, EC4V 6BJ. Further details contact:Lynsey Provan, Email: lynsey.provan@mhllp.co.uk, Tel: 020 7429 4100. Georgina Marie Eason and Michael Colin John Sanders , Joint Liquidators :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERA GLOBAL MANAGEMENT LTD 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 ERA GLOBAL MANAGEMENT LTD 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.