T. ERSKINE DEVELOPMENTS LIMITED

T. ERSKINE DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameT. ERSKINE DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05476126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of T. ERSKINE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is T. ERSKINE DEVELOPMENTS LIMITED located?

    Registered Office Address
    6th Floor 338 Euston Road
    NW1 3BG London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for T. ERSKINE DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for T. ERSKINE DEVELOPMENTS 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

    Statement of capital on Aug 04, 2016

    • Capital: GBP 10.500
    3 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Share premium account 18/07/2016
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Mr Edward William Mole as a director on Jul 15, 2016

    2 pagesAP01

    Termination of appointment of Roger Skeldon as a director on Jul 15, 2016

    1 pagesTM01

    Termination of appointment of Gareth Miller as a director on Jul 15, 2016

    1 pagesTM01

    Annual return made up to Jun 09, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 25,000
    SH01

    Total exemption full accounts made up to Sep 30, 2015

    9 pagesAA

    Annual return made up to Jun 09, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 26, 2015

    Statement of capital on Jun 26, 2015

    • Capital: GBP 25,000
    SH01

    Total exemption full accounts made up to Sep 30, 2014

    9 pagesAA

    Secretary's details changed

    1 pagesCH04

    Termination of appointment of David Blake as a director on Jul 11, 2014

    1 pagesTM01

    Appointment of Mr Roger Skeldon as a director on Jul 11, 2014

    2 pagesAP01

    Annual return made up to Jun 09, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 25,000
    SH01

    Total exemption full accounts made up to Sep 30, 2013

    9 pagesAA

    Termination of appointment of Oliver Ellingham as a director

    1 pagesTM01

    Appointment of Mr Gareth Miller as a director

    2 pagesAP01

    Registered office address changed from * 7 Swallow Street London W1B 4DE* on Apr 11, 2014

    1 pagesAD01

    Secretary's details changed for Capital Trading Companies Secretaries Limited on Apr 09, 2014

    1 pagesCH04

    Appointment of Mr David Blake as a director

    2 pagesAP01

    Termination of appointment of Christopher Taylor as a director

    1 pagesTM01

    Who are the officers of T. ERSKINE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITAL TRADING COMPANIES SECRETARIES LIMITED
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Secretary
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    110919240003
    MOLE, Edward William
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    Director
    338 Euston Road
    NW1 3BG London
    6th Floor
    United Kingdom
    United KingdomEnglish127032680004
    GAIN, Jonathan Mark
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    Secretary
    9 Nash Place
    HP10 8ES Penn
    Buckinghamshire
    British47508930005
    CHALFEN SECRETARIES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Secretary
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025960001
    BLAKE, David James
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    Director
    Windmill Drive
    Croxley Green
    WD3 3FF Rickmansworth
    39
    Hertfordshire
    United Kingdom
    United KingdomBritish162681100001
    BRIERLEY, Christopher David
    30 Bowater Place
    Blackheath
    SE3 8ST London
    Director
    30 Bowater Place
    Blackheath
    SE3 8ST London
    EnglandBritish98856400001
    CROWTHER, Mark Nicholas
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    Director
    Fairclose Farmhouse
    The Hill, Freshford
    BA2 7WG Bath
    Avon
    EnglandBritish104967480002
    ELLINGHAM, Oliver Bernard
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    Director
    Tanhurst Lane
    RH5 6LU Holmbury St Mary
    Tanhurst
    Surrey
    United Kingdom
    United KingdomBritish177523800001
    FURLONG, Gwynne Patrick
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    Director
    Triggs Farm Fishwick Lane
    Higher Wheelton
    PR6 8HT Chorley
    Lancs
    EnglandBritish14172020001
    JENKINS, Nicholas Edward Vellacott
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    United KingdomBritish133051870002
    JENNINGS, Andrew
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    Director
    Wasp Cottage
    32 High Street
    LN1 2JP Newton On Trent
    Lincolnshire
    British105181510001
    LEWIS, Gary William Mccann
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    Director
    4 Bowes Road
    KT12 3HS Walton On Thames
    Surrey
    British108471820001
    MCKEEVER, Stephen Michael
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Director
    11 Springfield Lane
    KT13 8AW Weybridge
    Surrey
    Irish79827580001
    MILLER, Gareth
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    Director
    The Close
    NR1 4DH Norwich
    10
    Norfolk
    United Kingdom
    United KingdomBritish187106920001
    ROE, Peter Malcolm
    The Pightle
    Teffont Evias
    SP3 5RG Salisbury
    Wiltshire
    Director
    The Pightle
    Teffont Evias
    SP3 5RG Salisbury
    Wiltshire
    British104937100001
    SKELDON, Roger
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    Director
    Beechwood Avenue
    HA4 6EQ Ruislip
    73a
    Middlesex
    United Kingdom
    United KingdomEnglish141111230001
    TAYLOR, Christopher James
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    Director
    Swallow Street
    W1B 4DE London
    7
    United Kingdom
    EnglandBritish123765630001
    TOWNS, Martin Alexander
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    Director
    Crown Place
    EC2A 4FT London
    10
    United Kingdom
    British117410340004
    CHALFEN NOMINEES LIMITED
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    Nominee Director
    2nd Floor
    93a Rivington Street
    EC2A 3AY London
    900025950001

    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