Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ERLP 1 LIMITED
Company Information for

ERLP 1 LIMITED

LONDON, SE1,
Company Registration Number
07100915
Private Limited Company
Dissolved

Dissolved 2016-01-21

Company Overview

About Erlp 1 Ltd
ERLP 1 LIMITED was founded on 2009-12-10 and had its registered office in London. The company was dissolved on the 2016-01-21 and is no longer trading or active.

Key Data
Company Name
ERLP 1 LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 07100915
Date formed 2009-12-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-04-28 04:34:24
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 ERLP 1 LIMITED
The following companies were found which have the same name as ERLP 1 LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ERLP 1 S.À R.L. 5 RUE DES PRIMEURS STRASSEN L-2361 Active Company formed on the 2023-01-09

Company Officers of ERLP 1 LIMITED

Current Directors
Officer Role Date Appointed
JUSTIN BHALLA
Company Secretary 2014-08-29
HUGO MARCUS VERNON BLACK
Director 2013-04-04
JASON ORAM
Director 2013-04-04
ROBERT DAVID CRIAG SIM
Director 2009-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2010-04-28 2014-12-15
PETER HUDSON
Company Secretary 2009-12-10 2014-08-29
NOEL GEORGE HERBERT MANNS
Director 2009-12-10 2013-04-04
NOROSE COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2009-12-10 2009-12-10
CLIVE WESTON
Director 2009-12-10 2009-12-10

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 2 LIMITED Director 2013-04-04 CURRENT 2010-03-15 Liquidation
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 2 LIMITED Director 2013-04-04 CURRENT 2010-03-15 Liquidation
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 2 LIMITED Director 2010-08-18 CURRENT 2010-03-15 Liquidation
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
2016-01-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-12-16TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2015-10-214.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2015-01-274.70DECLARATION OF SOLVENCY
2015-01-02LATEST SOC02/01/15 STATEMENT OF CAPITAL;GBP 799990
2015-01-02AR0110/12/14 FULL LIST
2015-01-02AD02SAIL ADDRESS CREATED
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 15 SLOANE SQUARE LONDON SW1W 8ER
2014-12-304.70DECLARATION OF SOLVENCY
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-30LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-16AP03SECRETARY APPOINTED JUSTIN BHALLA
2014-09-16TM02APPOINTMENT TERMINATED, SECRETARY PETER HUDSON
2014-07-25AA31/12/13 TOTAL EXEMPTION FULL
2014-01-03AR0110/12/13 FULL LIST
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 799990
2013-12-19SH1919/12/13 STATEMENT OF CAPITAL GBP 799990
2013-12-19SH20STATEMENT BY DIRECTORS
2013-12-19CAP-SSSOLVENCY STATEMENT DATED 18/12/13
2013-12-19RES06REDUCE ISSUED CAPITAL 18/12/2013
2013-12-19SH0118/12/13 STATEMENT OF CAPITAL GBP 4499990
2013-07-02AP01DIRECTOR APPOINTED HUGO MARCUS VERNON BLACK
2013-06-21TM01APPOINTMENT TERMINATED, DIRECTOR NOEL MANNS
2013-06-21AP01DIRECTOR APPOINTED JASON ORAM
2013-05-02AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-21CH03SECRETARY'S CHANGE OF PARTICULARS / PETER HUDSON / 17/12/2012
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM EUROPA CAPITAL GRANVILLE HOUSE 132 SLOANE STREET LONDON SW1X 9AX
2012-12-11AR0110/12/12 FULL LIST
2012-05-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-14AR0110/12/11 FULL LIST
2011-07-01SH0123/06/11 STATEMENT OF CAPITAL GBP 4195001
2011-04-19AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-12-14AR0110/12/10 FULL LIST
2010-11-09SH0127/09/10 STATEMENT OF CAPITAL GBP 4065001.00
2010-11-09SH0130/06/10 STATEMENT OF CAPITAL GBP 390001.00
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID CRIAG SIM / 09/07/2010
2010-05-17AP04CORPORATE SECRETARY APPOINTED NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2010-05-10SH0128/04/10 STATEMENT OF CAPITAL GBP 215001
2010-05-10SH0106/04/10 STATEMENT OF CAPITAL GBP 150001
2009-12-22TM02APPOINTMENT TERMINATED, SECRETARY NOROSE COMPANY SECRETARIAL SERVICES LIMITED
2009-12-22TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE WESTON
2009-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ UNITED KINGDOM
2009-12-22AP01DIRECTOR APPOINTED NOEL GEORGE HERBERT MANNS
2009-12-22AP01DIRECTOR APPOINTED ROBERT SIM
2009-12-18AP03SECRETARY APPOINTED PETER HUDSON
2009-12-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2009-12-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-06
Final Meetings2015-09-07
Appointment of Liquidators2014-12-19
Fines / Sanctions
No fines or sanctions have been issued against ERLP 1 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 1 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
2013-12-31
Annual Accounts
2012-12-31

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 1 LIMITED

Intangible Assets
Patents
We have not found any records of ERLP 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ERLP 1 LIMITED
Trademarks
We have not found any records of ERLP 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ERLP 1 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 1 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 1 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 TypeFinal Meetings
Defending partyERLP 1 LIMITEDEvent Date2015-09-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 9 October 2015 at 11.00am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Tel: 020 7951 2000 Alternative contact: Nisha Ghedia
 
Initiating party Event TypeFinal Meetings
Defending partyERLP 1 LIMITEDEvent Date2015-09-02
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Company will be held at 1 More London Place, London, SE1 2AF on 9 October 2015 at 11.00am for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meeting must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meeting. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill, (IP No. 8569) and Samantha Jane Keen, (IP No. 9250) both of Ernst & Young LLP, 1 More London Place, London SE1 2AF For further details contact: Tel: 020 7951 2000 Alternative contact: Nisha Ghedia
 
Initiating party Event TypeAppointment of Liquidators
Defending partyERLP 1 LIMITEDEvent Date2014-12-15
Patrick Joseph Brazzill and Samantha Jane Keen , both of Ernst & Young LLP , 1 More London Place, London SE1 2AF : Further details contact: The Joint Liquidators, Tel: 0207 951 9987 Alternative contact: Nisha Ghedia
 
Initiating party Event Type
Defending partyERLP 1 LIMITEDEvent Date2014-12-15
As Joint Liquidators of the Companies, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 30 January 2015 and creditors of the Companies should, by that date, send in their full names and addresses and particulars of their debts or claims to me, Patrick Jospeh Brazzill of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Date of Appointment: 15 December 2014 Office Holder details: Patrick Joseph Brazzill (IP No: 8569) and Samantha Jane Keen (IP No: 9250) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF. Further details contact: The Joint Liquidators, Tel: 0207 951 9987 Alternative contact: Nisha Ghedia
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ERLP 1 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 1 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.
    Other companies at postcode SE1