ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED
Overview
| Company Name | ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06732834 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?
| Company Name | From | Until |
|---|---|---|
| NURTURE PROPERTY ASSET MANAGEMENT LIMITED | Oct 24, 2008 | Oct 24, 2008 |
What are the latest accounts for ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Oct 31, 2014 |
What are the latest filings for ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Director's details changed for Mr David John Golding on Mar 15, 2016 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr David John Golding on Mar 14, 2016 | 2 pages | CH01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
Certificate of change of name Company name changed nurture property asset management LIMITED\certificate issued on 22/01/16 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
| ||||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2014 | 2 pages | AA | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Annual return made up to Oct 24, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mr David John Golding as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Paul Niklas as a director | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Paul Niklas as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Oct 24, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Oct 31, 2013 | 2 pages | AA | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2012 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Oct 31, 2011 | 2 pages | AA | ||||||||||||||
Annual return made up to Oct 24, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Statement of capital following an allotment of shares on Jul 01, 2011
| 6 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 46 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Who are the officers of ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GOLDING, David John | Director | Hale WA14 2EJ Altrincham 12 - 14a Bath Street Cheshire England | England | British | 172767030002 | |||||
| NIKLAS, Paul | Secretary | 323 Orrell Road Orrell WN5 8QY Wigan Lancashire | British | 118825880001 | ||||||
| DWYER, Daniel James | Director | Clovers End Patcham BN1 8PJ Brighton 2 East Sussex | United Kingdom | British | 86094440001 | |||||
| NIKLAS, Paul | Director | 323 Orrell Road Orrell WN5 8QY Wigan Lancashire | England | British | 118825880001 | |||||
| VAGON, Louise Ann | Director | College Road Upholland WN8 0PY Wigan 3 Lancashire | England | British | 178754760001 |
Does ERUTRUN PROPERTY ASSET MANAGEMENT LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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