Company NameERS Properties Limited
Company StatusDissolved
Company Number02336330
CategoryPrivate Limited Company
Incorporation Date18 January 1989(35 years, 3 months ago)
Dissolution Date30 October 2018 (5 years, 5 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Ian David Parker
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 April 2013(24 years, 3 months after company formation)
Appointment Duration5 years, 6 months (closed 30 October 2018)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMrs Katharine Anne Wade
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed07 November 2013(24 years, 9 months after company formation)
Appointment Duration4 years, 11 months (closed 30 October 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr David Charles Turner
StatusClosed
Appointed14 July 2017(28 years, 6 months after company formation)
Appointment Duration1 year, 3 months (closed 30 October 2018)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Director NameMr Richard Frederick Nice
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 June 2004)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSylvaner
The Street Teston
Maidstone
Kent
ME18 5AQ
Director NameBernard Martin Watkins
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 08 October 2003)
RoleLloyds Underwriter
Correspondence Address3 Bishop Walk
Shenfield
Brentwood
Essex
CM15 8HD
Secretary NameRichard Frederick Nice
NationalityBritish
StatusResigned
Appointed14 August 1991(2 years, 6 months after company formation)
Appointment Duration6 years, 10 months (resigned 26 June 1998)
RoleCompany Director
Correspondence Address70 Heritage Drive
Gillingham
Kent
ME7 3EH
Secretary NameChristopher James Ringrose
NationalityBritish
StatusResigned
Appointed26 June 1998(9 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameChristopher James Ringrose
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(14 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2005)
RoleChartered Accountant
Correspondence AddressLindum Lodge, Orchard Close
Risby
Bury St Edmunds
Suffolk
IP28 6QL
Director NameAndrew Henry Elston
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(15 years, 5 months after company formation)
Appointment Duration12 months (resigned 24 June 2005)
RoleChartered Accountant
Correspondence AddressHeatleys Cottage
Middle Road
Ingrave
Essex
CM13 3QW
Director NamePaul John Vincent
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2005(16 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 06 December 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressField House
Hockering Road
Woking
Surrey
GU22 7HJ
Director NameVictoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 August 2007)
RoleSecretary
Correspondence Address1 Canon Road
Little Dunmow
Dunmow
Essex
CM6 3GF
Director NameDavid Charles Wardle
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 October 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address63 Ashingdon Heights
Rochford
Essex
SS4 3TH
Secretary NameMs Victoria Louise Cuggy
NationalityBritish
StatusResigned
Appointed30 September 2005(16 years, 8 months after company formation)
Appointment Duration9 years, 7 months (resigned 01 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameMr David Andrew Turner
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2006(17 years, 9 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 05 July 2007)
RoleSenior Accountant
Country of ResidenceEngland
Correspondence Address8 Bradley Close
Benfleet
Essex
SS7 3AQ
Director NameDeryck Justin Brown
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(18 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 October 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameSteven Terence Hunter Griffin
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(18 years, 7 months after company formation)
Appointment Duration12 months (resigned 29 August 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Secretary NameSteven Terence Hunter Griffin
NationalityBritish
StatusResigned
Appointed31 August 2007(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 03 November 2008)
RoleSecretary
Correspondence AddressHolliwell
Chandlers
Burnham On Crouch
Essex
CM0 8NY
Director NameMs Victoria Louise Cuggy
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2008(19 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House, New Road
Brentwood
Essex
CM14 4GD
Director NameAndrew James Gibson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 07 November 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Director NameIan Russell Foy
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(21 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 19 April 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLibrary House New Road
Brentwood
Essex
CM14 4GD
Secretary NameMr Steven Terence Hunter Griffin
StatusResigned
Appointed31 March 2014(25 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2015)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ
Secretary NameMr James David Seton Adams
StatusResigned
Appointed07 December 2015(26 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 July 2017)
RoleCompany Director
Correspondence Address52 - 54 Leadenhall Street
London
EC3A 2BJ

Contact

Websiteequitygroup.co.uk
Telephone0x5ae1a5fcb
Telephone regionUnknown

Location

Registered Address52 - 54 Leadenhall Street
London
EC3A 2BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London

Shareholders

50 at £1Ers Insurance Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£460,000
Net Worth£4,627,520
Cash£38,346
Current Liabilities£100,248

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

13 October 2004Delivered on: 27 October 2004
Satisfied on: 6 August 2005
Persons entitled: The Royal Bank of Scotland PLC (As Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee (whether for its own account or as trustee for the secured parties) or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the real property the accounts the insurance policies the proceeds thereof and all related rights the intellectual property any goodwill by way of floating charge the undertaking and assets. 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.
Fully Satisfied
11 June 2002Delivered on: 12 June 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC

Classification: Supplemental debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right, title and interest from time to time in and to each of the following assets: the real property being library house, new road, brentwood, peterborough, essex CM14 4GD t/no, EX407925; the accounts; the insurance policies, the proceeds thereof and all related rights; the intellectual property; any goodwill and rights in relation to the uncalled capital of the company. See the mortgage charge document for full details.
Fully Satisfied
22 May 2002Delivered on: 31 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank PLC (As Trustee for the Secured Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee or any of the other secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied
25 April 2002Delivered on: 7 May 2002
Satisfied on: 6 August 2005
Persons entitled: Hsbc Investment Bank Plcas Agent and Trustee for the Secured Parties Under the Subordination and Security Trust Deed

Classification: A subordination and security trust deed dated 25 april 2002 made between the company and the obligors listed in schedule 3 to this form 395 (the "original obligors), hsbc investment bank PLC (the "trustee" and "agent") and the lenders listed in schedule 4
Secured details: All monies and liabilities now or at any time in the future due, owing or incurred by the obligors to secured parties under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The company has covenanted and agreed that in the event of payment or discharge (whether in cash, by way of transfer of shares or other assets, set-off or counterclaim or otherwise) being made to, or an encumbrance being held by, the company in breach of clause 3.2 (prohibited payments and security) of the subordination and security trust deed, it will pay or transfer to the trustee for application in accordance with the terms of clause 7 (application of proceeds) of the subordination and security trust deed any sums or other assets which shall have been received or retained by it in consequence of such breach (whereupon the underlying subordination debt equivalent to the payment made shall be deemed not to have been reduced) and, until such payment or transfer, the company shall hold such sums or other assets or such encumbrance (as the case may be) on trust for the trustee.. See the mortgage charge document for full details.
Fully Satisfied
24 April 1989Delivered on: 27 April 1989
Satisfied on: 12 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over all that piece of f/h land together with the buildings erected on some partthereof and situate at new road brentwood essex and/or the proceeds of sale thereof.. 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.
Fully Satisfied

Filing History

3 August 2017Appointment of Mr David Charles Turner as a secretary on 14 July 2017 (2 pages)
14 July 2017Termination of appointment of James David Seton Adams as a secretary on 14 July 2017 (1 page)
7 June 2017Full accounts made up to 31 December 2016 (18 pages)
10 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (18 pages)
17 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 50
(4 pages)
12 December 2015Appointment of Mr James David Seton Adams as a secretary on 7 December 2015 (2 pages)
30 September 2015Termination of appointment of Steven Terence Hunter Griffin as a secretary on 30 September 2015 (1 page)
16 July 2015Registered office address changed from Library House, New Road Brentwood Essex CM14 4GD to 52 - 54 Leadenhall Street London EC3A 2BJ on 16 July 2015 (1 page)
16 June 2015Full accounts made up to 31 December 2014 (17 pages)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 50
(4 pages)
12 May 2015Termination of appointment of Victoria Louise Cuggy as a secretary on 1 May 2015 (1 page)
31 December 2014Statement of capital on 31 December 2014
  • GBP 50
(4 pages)
31 December 2014Solvency Statement dated 22/12/14 (1 page)
31 December 2014Statement by Directors (1 page)
31 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium account 22/12/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
3 June 2014Full accounts made up to 31 December 2013 (17 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 52
(15 pages)
2 June 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 52
(15 pages)
7 April 2014Appointment of Mr Steven Terence Hunter Griffin as a secretary (2 pages)
26 March 2014Company name changed equity insurance properties LIMITED\certificate issued on 26/03/14
  • RES15 ‐ Change company name resolution on 2014-03-24
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2014Director's details changed for Mrs Katharine Anne Wade on 23 December 2013 (2 pages)
8 November 2013Appointment of Mrs Katharine Anne Wade as a director (2 pages)
8 November 2013Termination of appointment of Andrew Gibson as a director (1 page)
23 October 2013Sect 519 (1 page)
23 October 2013Section 519 ca 2006 (2 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
28 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (14 pages)
23 May 2013Current accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
13 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 May 2013Memorandum and Articles of Association (15 pages)
1 May 2013Termination of appointment of Ian Foy as a director (1 page)
1 May 2013Appointment of Mr Ian David Parker as a director (2 pages)
11 March 2013Full accounts made up to 30 June 2012 (15 pages)
14 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (14 pages)
2 April 2012Full accounts made up to 30 June 2011 (15 pages)
20 July 2011Director's details changed for Ian Russell Foy on 23 February 2011 (3 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
17 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (14 pages)
1 April 2011Full accounts made up to 30 June 2010 (16 pages)
14 October 2010Termination of appointment of Victoria Cuggy as a director (2 pages)
14 October 2010Termination of appointment of Deryck Brown as a director (2 pages)
14 October 2010Appointment of Ian Russell Foy as a director (3 pages)
14 October 2010Appointment of Andrew James Gibson as a director (3 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
2 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (14 pages)
25 March 2010Full accounts made up to 30 June 2009 (16 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Secretary's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Victoria Louise Cuggy on 2 October 2009 (3 pages)
16 October 2009Director's details changed for Deryck Justin Brown on 2 October 2009 (3 pages)
25 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
22 May 2009Return made up to 01/05/09; full list of members (3 pages)
24 April 2009Full accounts made up to 30 June 2008 (18 pages)
20 November 2008Appointment terminated secretary steven griffin (1 page)
10 September 2008Director appointed victoria louise cuggy (3 pages)
10 September 2008Appointment terminated director steven griffin (1 page)
19 May 2008Return made up to 01/05/08; full list of members (4 pages)
30 April 2008Full accounts made up to 30 June 2007 (17 pages)
28 February 2008Secretary's change of particulars / victoria cuggy / 21/02/2008 (1 page)
28 October 2007Full accounts made up to 31 December 2006 (19 pages)
6 September 2007New secretary appointed;new director appointed (2 pages)
6 September 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
31 May 2007Accounting reference date shortened from 31/12/07 to 30/06/07 (1 page)
29 May 2007Return made up to 01/05/07; full list of members (2 pages)
3 November 2006Accounts made up to 31 December 2005 (18 pages)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (3 pages)
30 May 2006Return made up to 01/05/06; full list of members (2 pages)
10 February 2006Ad 30/12/05--------- £ si 50@1=50 £ ic 2/52 (2 pages)
6 January 2006Company name changed christopherson heath properties LIMITED\certificate issued on 06/01/06 (3 pages)
23 December 2005Director resigned (1 page)
23 December 2005Auditor's resignation (1 page)
25 October 2005New director appointed (3 pages)
25 October 2005New secretary appointed;new director appointed (2 pages)
25 October 2005Secretary resigned;director resigned (1 page)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
6 August 2005Declaration of satisfaction of mortgage/charge (2 pages)
5 August 2005Accounts made up to 31 December 2004 (17 pages)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (3 pages)
24 May 2005Return made up to 01/05/05; full list of members (2 pages)
27 October 2004Particulars of mortgage/charge (13 pages)
23 July 2004Director resigned (1 page)
16 July 2004New director appointed (3 pages)
17 June 2004Accounts made up to 31 December 2003 (17 pages)
18 May 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2004Director's particulars changed (1 page)
25 October 2003Director resigned (1 page)
25 October 2003New director appointed (2 pages)
17 July 2003Accounts made up to 31 December 2002 (18 pages)
3 June 2003Return made up to 01/05/03; full list of members (3 pages)
13 February 2003Auditor's resignation (1 page)
30 September 2002Registered office changed on 30/09/02 from: 34 leadenhall street london EC3A 1AX (1 page)
12 June 2002Particulars of mortgage/charge (16 pages)
31 May 2002Particulars of mortgage/charge (15 pages)
29 May 2002Return made up to 01/05/02; full list of members (5 pages)
28 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
23 May 2002Accounts made up to 31 December 2001 (15 pages)
7 May 2002Particulars of mortgage/charge (15 pages)
8 May 2001Return made up to 01/05/01; full list of members (2 pages)
6 April 2001Accounts made up to 31 December 2000 (16 pages)
6 June 2000Accounts made up to 31 December 1999 (15 pages)
24 May 2000Return made up to 01/05/00; full list of members (3 pages)
2 June 1999Accounts made up to 31 December 1998 (14 pages)
27 May 1999Return made up to 01/05/99; no change of members (2 pages)
13 January 1999Registered office changed on 13/01/99 from: 34 leadenhall street london EC3A 1AT (1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/10/98
(2 pages)
15 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/10/98
(1 page)
15 October 1998Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/10/98
(1 page)
24 August 1998Director's particulars changed (1 page)
24 August 1998Return made up to 14/08/98; full list of members (5 pages)
23 June 1998Accounts made up to 31 December 1997 (15 pages)
14 January 1998Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
25 September 1997Accounts made up to 31 March 1997 (14 pages)
9 September 1997Return made up to 14/08/97; no change of members (4 pages)
12 December 1996Accounting reference date extended from 31/12 to 31/03 (1 page)
11 September 1996Return made up to 14/08/96; full list of members (6 pages)
31 May 1996Accounts made up to 31 December 1995 (13 pages)
23 August 1995Accounts made up to 31 December 1994 (14 pages)
6 September 1990Accounts made up to 31 December 1989 (9 pages)
27 April 1989Particulars of mortgage/charge (3 pages)
18 January 1989Incorporation (16 pages)