ERF MEDWAY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameERF MEDWAY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00636306
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of ERF MEDWAY LIMITED?

    • (7499) /

    Where is ERF MEDWAY LIMITED located?

    Registered Office Address
    KPMG
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    West Midlands
    Undeliverable Registered Office AddressNo

    What were the previous names of ERF MEDWAY LIMITED?

    Previous Company Names
    Company NameFromUntil
    ERF INTERNATIONAL LIMITEDMar 05, 1986Mar 05, 1986
    E.B.PLASTICS LIMITEDSep 02, 1959Sep 02, 1959

    What are the latest accounts for ERF MEDWAY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2008

    What are the latest filings for ERF MEDWAY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Auditor's resignation

    2 pagesAUD

    Miscellaneous

    Auditors resignation
    2 pagesMISC

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Appointment of Mr Axel Herbert Herrmann as a director

    2 pagesAP01

    Appointment of Mr Adrian Sargent as a secretary

    1 pagesAP03

    Termination of appointment of Christian Rosswag as a secretary

    1 pagesTM02

    Termination of appointment of Christian Rosswag as a director

    1 pagesTM01

    Registered office address changed from C/O Man Erf Uk Ltd Frankland Road Blagrove Swindon Wilts SN5 8YU on Dec 17, 2009

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 04, 2009

    LRESSP

    Appointment of Dr Christian Rosswag as a secretary

    1 pagesAP03

    Termination of appointment of Sheona Yellowlees as a secretary

    1 pagesTM02

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    legacy

    2 pages363a

    legacy

    1 pages288b

    Auditor's resignation

    1 pagesAUD

    legacy

    2 pages288a

    Full accounts made up to Dec 31, 2005

    11 pagesAA

    legacy

    7 pages363s

    Who are the officers of ERF MEDWAY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SARGENT, Adrian
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    150523160001
    EVANS, Desmond Keith
    Manton Thatch
    Bridge Street Manton Village
    SN8 4HR Marlborough
    Wiltshire
    Director
    Manton Thatch
    Bridge Street Manton Village
    SN8 4HR Marlborough
    Wiltshire
    EnglandBritish85656340001
    HERRMANN, Axel Herbert
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Director
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    United KingdomGerman133736410001
    CUMINS, Peter Mark
    Little Birchfield
    Greystone Park
    TN14 6EB Sundridge
    Kent
    Secretary
    Little Birchfield
    Greystone Park
    TN14 6EB Sundridge
    Kent
    British51295820001
    ELLIS, Stephen William
    18 Holm Oak Drive
    Madeley
    CW3 9HR Crewe
    Cheshire
    Secretary
    18 Holm Oak Drive
    Madeley
    CW3 9HR Crewe
    Cheshire
    British58232300001
    ELLIS, Stephen William
    18 Holm Oak Drive
    Madeley
    CW3 9HR Crewe
    Cheshire
    Secretary
    18 Holm Oak Drive
    Madeley
    CW3 9HR Crewe
    Cheshire
    British58232300001
    FULLER, Colin Eric
    18 Charles Street
    Cheadle
    ST10 1ED Stoke On Trent
    Staffs
    Secretary
    18 Charles Street
    Cheadle
    ST10 1ED Stoke On Trent
    Staffs
    British59600860002
    HOBBS, John William
    Kehlstein Woodbrook Road
    SK9 7BY Alderley Edge
    Cheshire
    Secretary
    Kehlstein Woodbrook Road
    SK9 7BY Alderley Edge
    Cheshire
    British8674900001
    LAWRENCE, Peter Herbert
    92 Thames Crescent
    Corringham
    SS17 9DZ Stanford Le Hope
    Essex
    Secretary
    92 Thames Crescent
    Corringham
    SS17 9DZ Stanford Le Hope
    Essex
    British51076960001
    PINNEY, John
    14 Redhills
    ST21 6JW Eccleshall
    Staffordshire
    Secretary
    14 Redhills
    ST21 6JW Eccleshall
    Staffordshire
    British92589990001
    ROSSWAG, Christian, Dr
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    Secretary
    Snow Hill Queensway
    B4 6GH Birmingham
    One Snowhill
    West Midlands
    147307750001
    WILLIAMSON, Andrew Miles
    16 Grosvenor Court Park Lane
    Broughton Park
    M7 4JZ Salford 7
    Secretary
    16 Grosvenor Court Park Lane
    Broughton Park
    M7 4JZ Salford 7
    British50179330001
    YELLOWLEES, Sheona
    100a Pembroke Road
    Clifton
    BS8 3EQ Bristol
    Avon
    Secretary
    100a Pembroke Road
    Clifton
    BS8 3EQ Bristol
    Avon
    British121384600001
    ACTON, Cyril
    Norrington House 164 Congleton Road
    CW11 0DW Sandbach
    Cheshire
    Director
    Norrington House 164 Congleton Road
    CW11 0DW Sandbach
    Cheshire
    British15602800001
    BRYANT, John William
    24 Cocoa Gardens
    CW5 5BU Nantwich
    Cheshire
    Director
    24 Cocoa Gardens
    CW5 5BU Nantwich
    Cheshire
    British16699680002
    FODEN, Edwin Peter
    Oak Farm
    The Heath
    CW11 4ST Sandbach
    Cheshire
    Director
    Oak Farm
    The Heath
    CW11 4ST Sandbach
    Cheshire
    United KingdomBritish50179560001
    FULLER, Colin Eric
    18 Charles Street
    Cheadle
    ST10 1ED Stoke On Trent
    Staffs
    Director
    18 Charles Street
    Cheadle
    ST10 1ED Stoke On Trent
    Staffs
    British59600860002
    HOBBS, John William
    Kehlstein Woodbrook Road
    SK9 7BY Alderley Edge
    Cheshire
    Director
    Kehlstein Woodbrook Road
    SK9 7BY Alderley Edge
    Cheshire
    British8674900001
    RAAB, Michael, Dr
    Jella Lepman Str 8
    FOREIGN Munich
    81673
    Germany
    Director
    Jella Lepman Str 8
    FOREIGN Munich
    81673
    Germany
    German68681440001
    ROSSWAG, Christian, Doctor
    The Vicarage 24 Church Street
    Marcham
    OX13 6NP Abingdon
    Oxfordshire
    Director
    The Vicarage 24 Church Street
    Marcham
    OX13 6NP Abingdon
    Oxfordshire
    United KingdomBritish81484190003
    SHOEBRIDGE, Keith
    Garden Cottage
    Magreed Lane Broad Oak
    TN21 8TR Heathfield
    East Sussex
    Director
    Garden Cottage
    Magreed Lane Broad Oak
    TN21 8TR Heathfield
    East Sussex
    EnglandBritish101541940002
    SMITH, David Michael
    Longstone
    Myddle Wood, Myddle
    SY4 3RY Shrewsbury
    Shropshire
    Director
    Longstone
    Myddle Wood, Myddle
    SY4 3RY Shrewsbury
    Shropshire
    EnglandEnglish86324790001
    WAGNER, Klaus, Herr
    Veit - Stross - Str 3
    Fuerstenfeldbruck 82256
    Germany
    Director
    Veit - Stross - Str 3
    Fuerstenfeldbruck 82256
    Germany
    German68841540001

    Does ERF MEDWAY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Further guarantee & debenture
    Created On Apr 16, 1986
    Delivered On May 06, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by the principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 06, 1986Registration of a charge
    Mortgage
    Created On Jan 24, 1961
    Delivered On Feb 02, 1961
    Satisfied
    Amount secured
    All monies due etc.
    Short particulars
    Property in keele st, tunstall, stoke-on-trent.
    Persons Entitled
    • District Bank LTD
    Transactions
    • Feb 02, 1961Registration of a charge
    • Sep 14, 1994Statement of satisfaction of a charge in full or part (403a)

    Does ERF MEDWAY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 02, 2010Dissolved on
    Dec 04, 2009Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    One Snowhill Snow Hill Queensway
    B4 6GH Birmingham
    Mark Jeremy Orton
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham
    practitioner
    Kpmg Llp One Snowhill
    Snow Hill Queensway
    B4 6GH Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0