ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED

ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED

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

    Company NameERUTRUN PROPERTY ASSET MANAGEMENT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06732834
    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 ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED located?

    Registered Office Address
    12 - 14a Bath Street Hale
    WA14 2EJ Altrincham
    Cheshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?

    Previous Company Names
    Company NameFromUntil
    NURTURE PROPERTY ASSET MANAGEMENT LIMITEDOct 24, 2008Oct 24, 2008

    What are the latest accounts for ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2014

    What are the latest filings for ERUTRUN PROPERTY ASSET MANAGEMENT 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

    Director's details changed for Mr David John Golding on Mar 15, 2016

    2 pagesCH01

    Director's details changed for Mr David John Golding on Mar 14, 2016

    2 pagesCH01

    Registered office address changed from 1st Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB to 12 - 14a Bath Street Hale Altrincham Cheshire WA14 2EJ on Mar 21, 2016

    1 pagesAD01

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    Certificate of change of name

    Company name changed nurture property asset management LIMITED\certificate issued on 22/01/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 22, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 21, 2016

    RES15

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a dormant company made up to Oct 31, 2014

    2 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Oct 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2014

    Statement of capital on Nov 17, 2014

    • Capital: GBP 1
    SH01

    Registered office address changed from C/O C/O Hilton Jones Hollinwood Business Centre Albert Street Oldham OL8 3QL to 1St Floor 213 Ashley Road Hale Altrincham Cheshire WA15 9TB on Jul 23, 2014

    1 pagesAD01

    Appointment of Mr David John Golding as a director

    2 pagesAP01

    Termination of appointment of Paul Niklas as a director

    1 pagesTM01

    Termination of appointment of Paul Niklas as a secretary

    1 pagesTM02

    Annual return made up to Oct 24, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2013

    Statement of capital on Dec 24, 2013

    • Capital: GBP 150
    SH01

    Accounts for a dormant company made up to Oct 31, 2013

    2 pagesAA

    Accounts for a dormant company made up to Oct 31, 2012

    2 pagesAA

    Annual return made up to Oct 24, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Oct 31, 2011

    2 pagesAA

    Annual return made up to Oct 24, 2011 with full list of shareholders

    4 pagesAR01

    Statement of capital following an allotment of shares on Jul 01, 2011

    • Capital: GBP 150.00
    6 pagesSH01

    Resolutions

    Resolutions
    46 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Who are the officers of ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDING, David John
    Hale
    WA14 2EJ Altrincham
    12 - 14a Bath Street
    Cheshire
    England
    Director
    Hale
    WA14 2EJ Altrincham
    12 - 14a Bath Street
    Cheshire
    England
    EnglandBritish172767030002
    NIKLAS, Paul
    323 Orrell Road
    Orrell
    WN5 8QY Wigan
    Lancashire
    Secretary
    323 Orrell Road
    Orrell
    WN5 8QY Wigan
    Lancashire
    British118825880001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    NIKLAS, Paul
    323 Orrell Road
    Orrell
    WN5 8QY Wigan
    Lancashire
    Director
    323 Orrell Road
    Orrell
    WN5 8QY Wigan
    Lancashire
    EnglandBritish118825880001
    VAGON, Louise Ann
    College Road
    Upholland
    WN8 0PY Wigan
    3
    Lancashire
    Director
    College Road
    Upholland
    WN8 0PY Wigan
    3
    Lancashire
    EnglandBritish178754760001

    Does ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 22, 2011
    Delivered On Jul 26, 2011
    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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 26, 2011Registration of a charge (MG01)
    Legal charge
    Created On Mar 26, 2009
    Delivered On Mar 28, 2009
    Satisfied
    Amount secured
    £60000 due or to become due from the company to the chargee
    Short particulars
    36 reservoir street aspull wigan and land on the north side of reservoir street aforesaid.
    Persons Entitled
    • Daniel Stuart Anders
    Transactions
    • Mar 28, 2009Registration of a charge (395)
    • Aug 03, 2011Statement of satisfaction of a charge in full or part (MG02)

    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