ERINACEOUS GROUP PLC

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

    Company NameERINACEOUS GROUP PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 03732607
    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 ERINACEOUS GROUP PLC?

    • (7415) /

    Where is ERINACEOUS GROUP PLC located?

    Registered Office Address
    KPMG LLP
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ERINACEOUS GROUP PLC?

    Previous Company Names
    Company NameFromUntil
    ERINACEOUS LIMITEDMar 15, 1999Mar 15, 1999

    What are the latest accounts for ERINACEOUS GROUP PLC?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2007
    Next Accounts Due OnJul 31, 2008
    Last Accounts
    Last Accounts Made Up ToDec 31, 2006

    What are the latest filings for ERINACEOUS GROUP PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Dissolution deferment

    1 pagesL64.04

    Completion of winding up

    1 pagesL64.07

    Administrator's progress report to Sep 25, 2012

    19 pages2.24B

    Order of court to wind up

    4 pagesCOCOMP

    Administrator's progress report to Apr 13, 2012

    15 pages2.24B

    Administrator's progress report to Apr 13, 2012

    16 pages2.24B

    Administrator's progress report to Oct 13, 2011

    14 pages2.24B

    Administrator's progress report to Oct 13, 2011

    15 pages2.24B

    Notice of extension of period of Administration

    15 pages2.31B

    Administrator's progress report to Apr 13, 2011

    18 pages2.24B

    Administrator's progress report to Oct 13, 2010

    27 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 13, 2010

    28 pages2.24B

    Administrator's progress report to Apr 13, 2010

    29 pages2.24B

    Notice of appointment of replacement/additional administrator

    1 pages2.40B

    Notice of vacation of office by administrator

    5 pages2.39B

    Administrator's progress report to Oct 13, 2009

    36 pages2.24B

    Administrator's progress report to Oct 13, 2009

    41 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Administrator's progress report to Apr 13, 2009

    46 pages2.24B

    Administrator's progress report to Apr 13, 2009

    46 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of ERINACEOUS GROUP PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JOHNSON, Robin Simon
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    Secretary
    25 Thirlmere Road
    Muswell Hill
    N10 2DL London
    British11498320001
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Director
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    EnglandBritish93673010002
    LAVELLE, Dominic Joseph
    2 West Grove
    SE10 8QT London
    Flat 3
    Director
    2 West Grove
    SE10 8QT London
    Flat 3
    United KingdomBritish137285750001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritish22018030002
    BELLIS, Juliet Mary Susan
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British69991160002
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Secretary
    4 Grange Hill
    SE25 6SX London
    British61569970002
    DAVIS, Nigel Peter
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    Secretary
    6 Boundary Park
    KT13 9RR Weybridge
    Surrey
    British93673010002
    NOMINEE SECRETARIES LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Secretary
    3 Garden Walk
    EC2A 3EQ London
    900006780001
    BELLIS, Neil Graham
    4 Grange Hill
    SE25 6SX London
    Director
    4 Grange Hill
    SE25 6SX London
    British61569970002
    BOWDEN, Peter
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    Director
    Upper Woodcote House
    Birch Lane
    CR8 3LH Purley
    Surrey
    EnglandBritish9709580001
    CUMMINGS, Lucy
    13 Plympton Street
    NW8 8AB London
    Director
    13 Plympton Street
    NW8 8AB London
    British80559730001
    FRY, Nicholas Rodney Lowther
    Lyford Road
    SW18 3LS London
    38
    Director
    Lyford Road
    SW18 3LS London
    38
    United KingdomBritish30112320001
    GOODING, Jonathan Michael
    13 Albany Street
    NW1 4DX London
    Director
    13 Albany Street
    NW1 4DX London
    United KingdomBritish16684130002
    GOODING, Jonathan Michael
    84 Lawn Road
    NW3 2XB London
    Director
    84 Lawn Road
    NW3 2XB London
    British16684130001
    HACKNEY, Kenneth John Gordon
    7 Hall Place Drive
    KT13 0AJ Weybridge
    Surrey
    Director
    7 Hall Place Drive
    KT13 0AJ Weybridge
    Surrey
    United KingdomBritish82085740002
    INNES, Danny Paul
    31 Liskeard Gardens
    Blackheath
    SE3 0PE London
    Director
    31 Liskeard Gardens
    Blackheath
    SE3 0PE London
    British56865360001
    PEARSON, Michael
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    Director
    60 Barmouth Road
    SW18 2DR Wandsworth
    Greater London
    EnglandBritish67026480004
    PERAUX, Keith Vaughan
    Highfields 165 Hayes Lane
    BR2 9EJ Bromley
    Director
    Highfields 165 Hayes Lane
    BR2 9EJ Bromley
    United KingdomBritish1854250002
    POOLE, David Charles, The Lord
    Beeches Hill House
    Beeches Hill
    SO32 1FD Bishop's Waltham
    Hampshire
    Director
    Beeches Hill House
    Beeches Hill
    SO32 1FD Bishop's Waltham
    Hampshire
    United KingdomBritish84127430003
    RAZZALL, Edward Timothy, Lord
    Bishopsgate
    EC2M 4JX London
    146
    Director
    Bishopsgate
    EC2M 4JX London
    146
    United KingdomBritish73465610002
    TURNBULL, Nigel Victor
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    Director
    The Old Vicarage Church Way
    East Claydon
    MK18 2ND Buckingham
    Buckinghamshire
    BritishUnited Kingdom2079980001
    NOMINEE DIRECTORS LTD
    3 Garden Walk
    EC2A 3EQ London
    Nominee Director
    3 Garden Walk
    EC2A 3EQ London
    900006850001

    Does ERINACEOUS GROUP PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental charge
    Created On Jan 02, 2008
    Delivered On Jan 08, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    49A hesketh house, water land, wilmslow t/no. CH330039; suite 2, first floor, grove chambers, green lane, wilmslow t/no. CH543286; ground floor retail unit, grove chambers, green lane, wilmslow t/no. CH543287 (for details of further properties charged please refer to form 395). see the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland PLC (Formerly Known as the Governor and Company of the Bank of Scotland)(the Security Trustee)
    Transactions
    • Jan 08, 2008Registration of a charge (395)
    • Jan 29, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Deed of assignment
    Created On Dec 12, 2007
    Delivered On Dec 20, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the assignors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The assigned rights and benefits being the rights and benefits of the assignors under the policy including (without limitation) those arising out of the judgment and the settlement agreement all and any rights and benefits. See the mortgage charge document for full details.
    Persons Entitled
    • Nationwide Building Society
    Transactions
    • Dec 20, 2007Registration of a charge (395)
    Rent deposit deed
    Created On May 03, 2007
    Delivered On May 09, 2007
    Outstanding
    Amount secured
    £11,568.00 and all other monies due or to become due
    Short particulars
    Deposit being the sum from time to time standing to the credits of the interest bearing account. See the mortgage charge document for full details.
    Persons Entitled
    • Zurich Assurance LTD
    Transactions
    • May 09, 2007Registration of a charge (395)
    Group debenture
    Created On Jul 26, 2006
    Delivered On Aug 03, 2006
    Outstanding
    Amount secured
    All monies due or to become due from each present or future member of the group to the chargee and/or the other finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    25 plympton street london t/no NGL613075 fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Finance Parties(The Security Trustee)
    Transactions
    • Aug 03, 2006Registration of a charge (395)
    • Dec 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 29, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2008Statement of satisfaction of a charge in full or part (403a)
    • May 23, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 28, 2008
    • Aug 27, 2008Statement that part or whole of property from a floating charge has been released (403b)
    Legal charge
    Created On Aug 18, 2004
    Delivered On Aug 20, 2004
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Aug 20, 2004Registration of a charge (395)
    • Dec 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    Debenture
    Created On Aug 18, 2004
    Delivered On Aug 20, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Aug 20, 2004Registration of a charge (395)
    • Dec 15, 2007Statement that part or whole of property from a floating charge has been released (403b)
    • Jan 29, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2008Statement of satisfaction of a charge in full or part (403a)
    • May 23, 2008Statement that part or whole of property from a floating charge has been released (403b)
    • May 23, 2008Statement of satisfaction of a charge in full or part (403a)
    • May 28, 2008
    Guarantee & debenture
    Created On Jan 29, 2003
    Delivered On May 07, 2003
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • May 07, 2003Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Dec 31, 2002
    Delivered On Jan 10, 2003
    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
    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
    • Barclays Bank PLC
    Transactions
    • Jan 10, 2003Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 19, 2002
    Delivered On Sep 04, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Freehold property known as greystoke house 80 - 86 westow street london t/n's SGL540081 and SGL541359.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 04, 2002Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Apr 12, 2002
    Delivered On Apr 22, 2002
    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
    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
    • Barclays Bank PLC
    Transactions
    • Apr 22, 2002Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 2002
    Delivered On Apr 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 84/88 church road, london SE19 2EZ t/ns SGL365643, SGL214786 and SGL201993.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 2002
    Delivered On Apr 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 30 thornton road, thornton heath, CR7 6BA t/n SY56136.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 2002
    Delivered On Apr 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 25 plympton street, london NW8 8AB t/n NGL613075.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Oct 29, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 12, 2002
    Delivered On Apr 13, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property k/a 139 greenwich high road, london SE10 8JA t/n SGL273824.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 13, 2002Registration of a charge (395)
    • Apr 16, 2004Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 09, 2000
    Delivered On May 15, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • May 15, 2000Registration of a charge (395)
    • Jul 16, 2002Statement of satisfaction of a charge in full or part (403a)
    Mortgage
    Created On Jun 29, 1999
    Delivered On Jul 03, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H phoenix house 84-88 church road london SE19 2EZ-SGL214786..SGL201993..SGL365643. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 03, 1999Registration of a charge (395)
    • Jul 19, 2000Statement of satisfaction of a charge in full or part (403a)

    Does ERINACEOUS GROUP PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 14, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Myles Anthony Halley
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    James Robert Tucker
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg
    8 Salisbury Square
    EC4Y 8BB London
    Edward George Boyle
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    2
    DateType
    Jul 15, 2015Conclusion of winding up
    Aug 01, 2012Petition date
    Sep 25, 2012Commencement of winding up
    May 20, 2017Dissolved on
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    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