Company NameErinaceous Consultancy Services Limited
Company StatusDissolved
Company Number02660273
CategoryPrivate Limited Company
Incorporation Date5 November 1991(32 years, 5 months ago)
Dissolution Date19 August 2011 (12 years, 8 months ago)
Previous NamesThe Monaghan Partnership Project Management Limited and Monaghans Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nigel Peter Davis
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Boundary Park
Weybridge
Surrey
KT13 9RR
Secretary NameMrs Juliet Mary Susan Bellis
NationalityBritish
StatusClosed
Appointed26 September 2006(14 years, 10 months after company formation)
Appointment Duration4 years, 10 months (closed 19 August 2011)
RoleSolicitor
Correspondence Address4 Grange Hill
London
SE25 6SX
Secretary NameMr Robin Simon Johnson
NationalityBritish
StatusClosed
Appointed31 January 2008(16 years, 3 months after company formation)
Appointment Duration3 years, 6 months (closed 19 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Thirlmere Road
Muswell Hill
London
N10 2DL
Director NameMr Peter Beard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Director NameJohn Adrian Lindley Monaghan
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleQuantity Surveyor
Correspondence AddressEastwood House Farm
Hardmeadow Lane, Ashover
Chesterfield
Derbyshire
S45 0BD
Secretary NameMr Peter Beard
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 November 1991(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Director NameMr Craig Michael Hibbert
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1994(2 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 02 April 2007)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressGuilthwaite Hall
Guilthwaite Hill, Whiston
Rotherham
South Yorkshire
S60 4NE
Secretary NameIain Michael Lowe
NationalityBritish
StatusResigned
Appointed24 February 2000(8 years, 3 months after company formation)
Appointment Duration1 week, 6 days (resigned 08 March 2000)
RoleCompany Director
Correspondence Address5 Thornsett Gardens
Sheffield
South Yorkshire
S17 3PP
Secretary NameMr Peter Beard
NationalityBritish
StatusResigned
Appointed08 March 2000(8 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 April 2001)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressSpringside
Croft Lane
Whirlow Sheffield
South Yorkshire
S11 9QG
Secretary NameMr Andrew John Hinchliffe
NationalityBritish
StatusResigned
Appointed01 April 2001(9 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106 Abbeydale Road South
Sheffield
South Yorkshire
S7 2QP
Director NameMr Simon John Turner
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(14 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 02 April 2007)
RoleQuantity Surveyors Project Man
Country of ResidenceUnited Kingdom
Correspondence Address42 Frithwood Drive
Dronfield
Derbyshire
S18 2DA
Director NameMr Michael Pearson
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(14 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 October 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Barmouth Road
Wandsworth
Greater London
SW18 2DR
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 November 1991(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Location

Registered AddressKpmg Llp
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Gross Profit£2,572,598
Net Worth£670,979
Cash£746,398
Current Liabilities£1,338,453

Accounts

Latest Accounts31 May 2006 (17 years, 10 months ago)
Accounts CategoryMedium
Accounts Year End31 December

Filing History

6 April 2017Bona Vacantia disclaimer (1 page)
19 August 2011Final Gazette dissolved following liquidation (1 page)
19 August 2011Final Gazette dissolved via compulsory strike-off (1 page)
19 May 2011Notice of move from Administration to Dissolution on 12 May 2011 (31 pages)
19 May 2011Notice of move from Administration to Dissolution (31 pages)
15 November 2010Administrator's progress report to 13 October 2010 (27 pages)
15 November 2010Administrator's progress report to 13 October 2010 (27 pages)
15 October 2010Notice of extension of period of Administration (1 page)
15 October 2010Notice of extension of period of Administration (1 page)
19 May 2010Administrator's progress report to 13 April 2010 (29 pages)
19 May 2010Administrator's progress report to 13 April 2010 (29 pages)
17 November 2009Administrator's progress report to 13 October 2009 (41 pages)
17 November 2009Administrator's progress report to 13 October 2009 (41 pages)
15 May 2009Administrator's progress report to 13 April 2009 (43 pages)
15 May 2009Notice of extension of period of Administration (1 page)
15 May 2009Notice of extension of period of Administration (1 page)
15 May 2009Administrator's progress report to 13 April 2009 (43 pages)
21 April 2009Notice of extension of period of Administration (1 page)
21 April 2009Notice of extension of period of Administration (1 page)
17 November 2008Administrator's progress report to 13 October 2008 (40 pages)
17 November 2008Administrator's progress report to 13 October 2008 (40 pages)
28 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
8 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages)
8 August 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (4 pages)
30 July 2008Statement of administrator's proposal (145 pages)
30 July 2008Statement of administrator's proposal (145 pages)
14 July 2008Statement of affairs with form 2.14B (20 pages)
14 July 2008Statement of affairs with form 2.14B (20 pages)
19 June 2008Notice of extension of time period of the administration (1 page)
19 June 2008Notice of extension of time period of the administration (1 page)
19 June 2008Notice of extension of time period of the administration (1 page)
19 June 2008Notice of extension of time period of the administration (1 page)
18 June 2008Notice of extension of time period of the administration (1 page)
18 June 2008Notice of extension of time period of the administration (1 page)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
27 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
27 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 2 (3 pages)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
28 April 2008Registered office changed on 28/04/2008 from phoenix house 11 wellesley road croydon CR0 2NW (1 page)
23 April 2008Appointment of an administrator (1 page)
23 April 2008Appointment of an administrator (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008New secretary appointed (1 page)
26 January 2008Declaration of mortgage charge released/ceased (1 page)
26 January 2008Declaration of mortgage charge released/ceased (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
19 January 2008Declaration of satisfaction of mortgage/charge (1 page)
10 January 2008Return made up to 28/10/07; full list of members (2 pages)
10 January 2008Registered office changed on 10/01/08 from: phoenix house 11 wellesley road croydon CR20 2NW (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Location of debenture register (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 28/10/07; full list of members (2 pages)
10 January 2008Location of register of members (1 page)
10 January 2008Registered office changed on 10/01/08 from: phoenix house 11 wellesley road croydon CR20 2NW (1 page)
21 November 2007Director resigned (1 page)
21 November 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Director resigned (1 page)
30 March 2007Company name changed monaghans LIMITED\certificate issued on 30/03/07 (2 pages)
30 March 2007Company name changed monaghans LIMITED\certificate issued on 30/03/07 (2 pages)
12 January 2007New director appointed (4 pages)
12 January 2007New director appointed (4 pages)
19 December 2006Director's particulars changed (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Director's particulars changed (1 page)
19 December 2006Location of register of members (1 page)
19 December 2006Return made up to 28/10/06; full list of members (3 pages)
19 December 2006Return made up to 28/10/06; full list of members (3 pages)
13 November 2006New director appointed (4 pages)
13 November 2006New director appointed (4 pages)
13 November 2006New director appointed (4 pages)
13 November 2006New secretary appointed (2 pages)
13 November 2006New director appointed (4 pages)
13 November 2006New secretary appointed (2 pages)
30 October 2006Accounts for a medium company made up to 31 May 2006 (21 pages)
30 October 2006Accounts for a medium company made up to 31 May 2006 (21 pages)
23 October 2006Registered office changed on 23/10/06 from: wharf house victoria quays sheffield S2 5SY (1 page)
23 October 2006Registered office changed on 23/10/06 from: wharf house victoria quays sheffield S2 5SY (1 page)
12 October 2006Secretary resigned (1 page)
12 October 2006Secretary resigned (1 page)
11 October 2006Particulars of mortgage/charge (14 pages)
11 October 2006Particulars of mortgage/charge (14 pages)
6 October 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
6 October 2006Accounting reference date shortened from 31/05/07 to 31/12/06 (1 page)
5 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 October 2006Declaration of assistance for shares acquisition (6 pages)
5 October 2006Declaration of assistance for shares acquisition (6 pages)
3 October 2006Accounts for a small company made up to 31 May 2005 (9 pages)
3 October 2006Accounts for a small company made up to 31 May 2005 (9 pages)
12 April 2006Director's particulars changed (1 page)
12 April 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 28/10/05; full list of members (2 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 28/10/05; full list of members (2 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (8 pages)
27 January 2005Particulars of mortgage/charge (6 pages)
27 January 2005Particulars of mortgage/charge (6 pages)
24 November 2004Return made up to 28/10/04; full list of members (7 pages)
24 November 2004Return made up to 28/10/04; full list of members (7 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
5 April 2004Accounts for a small company made up to 31 May 2003 (8 pages)
27 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
27 January 2004Accounting reference date extended from 31/03/03 to 31/05/03 (1 page)
27 October 2003Return made up to 28/10/03; full list of members (7 pages)
27 October 2003Return made up to 28/10/03; full list of members (7 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Memorandum and Articles of Association (5 pages)
23 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 October 2003Memorandum and Articles of Association (5 pages)
8 May 2003Memorandum and Articles of Association (10 pages)
8 May 2003Memorandum and Articles of Association (10 pages)
7 May 2003Memorandum and Articles of Association (10 pages)
7 May 2003Memorandum and Articles of Association (10 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
14 March 2003Return made up to 28/10/02; full list of members (7 pages)
14 March 2003Return made up to 28/10/02; full list of members (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
4 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Company name changed the monaghan partnership project management LIMITED\certificate issued on 24/01/03 (2 pages)
24 January 2003Company name changed the monaghan partnership project management LIMITED\certificate issued on 24/01/03 (2 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
6 March 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
23 November 2001Return made up to 28/10/01; full list of members (6 pages)
23 November 2001Return made up to 28/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
20 June 2001New secretary appointed (2 pages)
20 June 2001Secretary resigned (1 page)
20 June 2001Secretary resigned (1 page)
20 June 2001New secretary appointed (2 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
14 November 2000Return made up to 28/10/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 November 2000Return made up to 28/10/00; full list of members (6 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned (1 page)
29 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Director resigned (1 page)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
26 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
8 November 1999Return made up to 28/10/99; full list of members (9 pages)
8 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 January 1999Return made up to 05/11/98; no change of members (4 pages)
15 January 1999Return made up to 05/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
30 November 1998Accounts for a small company made up to 31 March 1998 (7 pages)
25 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
25 February 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
25 February 1998Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
25 February 1998Accounts for a small company made up to 31 March 1997 (8 pages)
23 January 1998Return made up to 05/11/97; full list of members (6 pages)
23 January 1998Return made up to 05/11/97; full list of members (6 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (8 pages)
25 November 1996Return made up to 05/11/96; no change of members (4 pages)
25 November 1996Return made up to 05/11/96; no change of members (4 pages)
30 September 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
30 September 1996Accounting reference date extended from 31/03/96 to 30/09/96 (1 page)
18 June 1996Return made up to 05/11/95; full list of members (6 pages)
18 June 1996Return made up to 05/11/95; full list of members (6 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
18 January 1996Accounts for a small company made up to 31 March 1995 (8 pages)
8 November 1995Registered office changed on 08/11/95 from: 305 western bank sheffield S10 2TJ (1 page)
8 November 1995Registered office changed on 08/11/95 from: 305 western bank sheffield S10 2TJ (1 page)
2 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
2 February 1995Accounts for a small company made up to 31 March 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
2 December 1994Return made up to 05/11/94; change of members (6 pages)
15 September 1994New director appointed (2 pages)
15 September 1994New director appointed (2 pages)
11 November 1993Return made up to 05/11/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
8 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
8 September 1993Accounts for a small company made up to 31 March 1993 (7 pages)
3 December 1992Return made up to 05/11/92; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 July 1992Ad 13/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
3 July 1992Ad 13/11/91--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 April 1992Accounting reference date notified as 31/03 (1 page)
6 April 1992Accounting reference date notified as 31/03 (1 page)
8 November 1991Registered office changed on 08/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
8 November 1991New secretary appointed;director resigned;new director appointed (2 pages)
8 November 1991New secretary appointed;director resigned;new director appointed (2 pages)
8 November 1991Registered office changed on 08/11/91 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
5 November 1991Incorporation (13 pages)
5 November 1991Incorporation (13 pages)