ERSKINE MURRAY LIMITED
Overview
| Company Name | ERSKINE MURRAY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 09564100 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ERSKINE MURRAY LIMITED?
- Activities of insurance agents and brokers (66220) / Financial and insurance activities
Where is ERSKINE MURRAY LIMITED located?
| Registered Office Address | Rossington's Business Park West Carr Road DN22 7SW Retford Nottinghamshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ERSKINE MURRAY LIMITED?
| Company Name | From | Until |
|---|---|---|
| BARTLEET SCOTT LIMITED | Apr 28, 2015 | Apr 28, 2015 |
What are the latest accounts for ERSKINE MURRAY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ERSKINE MURRAY LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Apr 28, 2025 |
What are the latest filings for ERSKINE MURRAY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Oct 17, 2025
| 3 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 15 pages | AA | ||||||||||
legacy | 167 pages | PARENT_ACC | ||||||||||
legacy | 3 pages | GUARANTEE2 | ||||||||||
legacy | 2 pages | AGREEMENT2 | ||||||||||
Termination of appointment of Zachary Anton Gray as a director on Apr 29, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Carl Lloyd Mcmillan as a director on Apr 29, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alexandra Jane Coleman as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Colosso as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gavin Matthew Perkins as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Carlo Domenico Marelli as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ryan Christopher Brown as a director on Apr 07, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ryan Christopher Brown as a director on Jan 29, 2025 | 2 pages | AP01 | ||||||||||
Satisfaction of charge 095641000004 in full | 1 pages | MR04 | ||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||||||||||
Director's details changed for Mr Adrian Colosso on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Director's details changed for Gavin Matthew Perkins on Nov 21, 2024 | 2 pages | CH01 | ||||||||||
Who are the officers of ERSKINE MURRAY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCMILLAN, Carl Lloyd | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 291243280002 | |||||
| ADEY, Jonathan Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 181852890001 | |||||
| ANDREWS, Fiona | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 264342050001 | |||||
| BARTLEET, Thomas Anthony | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 109988850001 | |||||
| BROOKE THOM, Timothy Tracy, Mr. | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 166626820005 | |||||
| BROWN, Ryan Christopher | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 306633460001 | |||||
| BROWN, Ryan Christopher | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 287066760001 | |||||
| CHADWICK, Timothy John | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 192340400002 | |||||
| COLEMAN, Alexandra Jane | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 327655250001 | |||||
| COLOSSO, Adrian | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 4555310002 | |||||
| GRAY, Zachary Anton | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 320680090001 | |||||
| JOHNSON, Paul Mark | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 213094470001 | |||||
| MARELLI, Carlo | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | United Kingdom | British | 327740810001 | |||||
| MCMANUS, Brendan James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 128122260001 | |||||
| PAYNE, Joanne | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 293466220001 | |||||
| PERKINS, Gavin Matthew | Director | 1 Minster Court Mincing Lane EC3R 7AA London Pib Group Limited England England | England | British | 291367680001 | |||||
| REDGWELL, Steven | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 226334320002 | |||||
| SCOTT, Carol Ann | Director | c/o Whittles North Station Road CO1 1RE Colchester Century House South Essex England | England | British | 207984210001 | |||||
| WHEELER, Alan Arthur | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | England | British | 234788980001 | |||||
| WINKETT, David James | Director | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | United Kingdom | British | 73175560004 |
Who are the persons with significant control of ERSKINE MURRAY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Thomas Anthony Bartlett | Apr 06, 2016 | c/o WHITTLES 64 West Stockwell Street CO1 1HE Colchester The Old Exchange Essex England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Bartleet Enterprises Limited | Apr 06, 2016 | West Carr Road DN22 7SW Retford Rossington's Business Park Nottinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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