ERM OVERSEAS LIMITED

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

    Company NameERM OVERSEAS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01621654
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of ERM OVERSEAS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ERM OVERSEAS LIMITED located?

    Registered Office Address
    2nd Floor Exchequer Court
    33 St Mary Axe
    EC3A 8AA London
    Undeliverable Registered Office AddressNo

    What were the previous names of ERM OVERSEAS LIMITED?

    Previous Company Names
    Company NameFromUntil
    NORTHERN ENVIRONMENTAL CONSULTANTS LIMITEDMar 12, 1982Mar 12, 1982

    What are the latest accounts for ERM OVERSEAS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2013

    What is the status of the latest annual return for ERM OVERSEAS LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ERM OVERSEAS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jul 17, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2014

    Statement of capital on Jul 28, 2014

    • Capital: GBP 12,000
    SH01

    Accounts made up to Mar 31, 2013

    1 pagesAA

    Annual return made up to Jul 17, 2013 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2012

    1 pagesAA

    Annual return made up to Jul 17, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2011

    1 pagesAA

    Annual return made up to Jul 17, 2011 with full list of shareholders

    4 pagesAR01

    Accounts made up to Mar 31, 2010

    1 pagesAA

    Annual return made up to Jul 17, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from 2nd Floor Exchequer Court 33 Saint Mary Axe London EC3A 8LL on Aug 10, 2010

    1 pagesAD01

    Director's details changed for Claudio Bertora on Jul 17, 2010

    2 pagesCH01

    Full accounts made up to Mar 31, 2009

    15 pagesAA

    legacy

    10 pages363a

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    1 pages287

    legacy

    3 pages363a

    legacy

    1 pages288b

    legacy

    1 pages288b

    Full accounts made up to Mar 31, 2007

    16 pagesAA

    legacy

    7 pages363s

    Full accounts made up to Mar 31, 2006

    13 pagesAA

    Accounts made up to Mar 31, 2005

    1 pagesAA

    Who are the officers of ERM OVERSEAS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERTORA, Claudio
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    Director
    33 St Mary Axe
    EC3A 8AA London
    2nd Floor Exchequer Court
    United KingdomItalianRegional Finance Director110466350001
    HUTTON, Malcolm, Dr
    Box Lane Court
    Box Lane Boxmoor
    HP3 0DH Hemel Hempstead
    Hertfordshire
    Director
    Box Lane Court
    Box Lane Boxmoor
    HP3 0DH Hemel Hempstead
    Hertfordshire
    United KingdomBritishConsultant67128400001
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Secretary
    Northampton Square
    EC1V 0AJ London
    19
    British62591920003
    HARRISON, Stephen Lee
    6 Brockwell Park Gardens
    SE24 9BL London
    Secretary
    6 Brockwell Park Gardens
    SE24 9BL London
    BritishChartered Accountant76045960002
    REED, Catherine Anna
    Flat 2 807 Wandsworth Road
    SW8 3JH London
    Secretary
    Flat 2 807 Wandsworth Road
    SW8 3JH London
    British65118170001
    SARBICKI, Martin Jan
    7 Marlborough Road
    W5 5NY London
    Secretary
    7 Marlborough Road
    W5 5NY London
    British11665340001
    ASHWORTH, Gordon Neville
    Northampton Square
    EC1V 0AJ London
    19
    Director
    Northampton Square
    EC1V 0AJ London
    19
    EnglandBritishAccountant62591920003
    BIDWELL, Robin, Dr
    Flat 8 Devonshire Court
    26a Devonshire Street
    W1N 1RJ London
    Director
    Flat 8 Devonshire Court
    26a Devonshire Street
    W1N 1RJ London
    United KingdomBritishDirector13645640003
    COATES, Terence John
    141 Coombe Lane
    SW20 0QY Raynes Park
    London
    Director
    141 Coombe Lane
    SW20 0QY Raynes Park
    London
    BritishFin Director76045940002
    EDULJEE, Gev Homi, Dr
    12 Fruitlands
    Eynsham
    OX29 4RB Witney
    Oxfordshire
    Director
    12 Fruitlands
    Eynsham
    OX29 4RB Witney
    Oxfordshire
    United KingdomBritishConsultant Chemist79333890001
    HARRISON, Stephen Lee
    6 Brockwell Park Gardens
    SE24 9BL London
    Director
    6 Brockwell Park Gardens
    SE24 9BL London
    BritishAccountant76045960002
    KELLER, Philip Henry
    30 Meadowbank
    Ainger Road
    NW3 3AY London
    Director
    30 Meadowbank
    Ainger Road
    NW3 3AY London
    EnglandBritishDirector72783400001
    PRYNN, Peter John
    43 Petherton Road
    N5 2QX London
    Director
    43 Petherton Road
    N5 2QX London
    BritishConsultant2987080002
    SARBICKI, Martin Jan
    7 Marlborough Road
    W5 5NY London
    Director
    7 Marlborough Road
    W5 5NY London
    United KingdomBritishAccountant11665340001
    SAY, Philip Jonathan
    71 Deanery View
    Lanchester
    DH7 0NJ Durham
    County Durham
    Director
    71 Deanery View
    Lanchester
    DH7 0NJ Durham
    County Durham
    BritishEnvironmental Consultant58061780002

    Does ERM OVERSEAS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 04, 1993
    Delivered On Mar 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade and tenant's fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Mar 08, 1993Registration of a charge (395)
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Letter of charge
    Created On May 09, 1990
    Delivered On May 23, 1990
    Satisfied
    Amount secured
    All monies now due or hereafter to become due or from time to time accruing due from environmental holdings limited and/or erl environmental resources limited and/or resource management international limited and/or environmental resources limited and/or rmi developments limited and/or cambridge decision analysts limited and/or erl (asia) limited and/or four elements limited and/or four elements (holdings and management) limited to the chargee on any account whatsoever.
    Short particulars
    All monies now or at any time hereafter standing to the credit of any account or accounts of the company in the bank's book.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • May 23, 1990Registration of a charge
    • Feb 01, 2001Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1987
    Delivered On Dec 07, 1987
    Satisfied
    Amount secured
    £12,900 and all monies due or to become due from the company to the chargee
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The University of Durham
    Transactions
    • Dec 07, 1987Registration of a charge
    • Feb 08, 1990Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 07, 1982
    Delivered On Jul 14, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 14, 1982Registration of a charge
    • Apr 29, 1993Statement of satisfaction of a charge in full or part (403a)

    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