ERS RECOVERY LIMITED
DONCASTER ALDERNEX LTD

Hellopages » South Yorkshire » Doncaster » DN1 3HR

Company number 07341215
Status Liquidation
Incorporation Date 10 August 2010
Company Type Private Limited Company
Address C/O SILKE & CO LTD 1ST FLOOR CONSORT HOUSE, WATERDALE, DONCASTER, SOUTH YORKSHIRE, DN1 3HR
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from Enfield Cottage Rhos Common Llanymynech Powys SY22 6RN United Kingdom to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 6 November 2016; Statement of affairs with form 4.19; Appointment of a voluntary liquidator. The most likely internet sites of ERS RECOVERY LIMITED are www.ersrecovery.co.uk, and www.ers-recovery.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. Ers Recovery Limited is a Private Limited Company. The company registration number is 07341215. Ers Recovery Limited has been working since 10 August 2010. The present status of the company is Liquidation. The registered address of Ers Recovery Limited is C O Silke Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire Dn1 3hr. . FOULKES, Brian Clifford is a Director of the company. Director JACOBS, Yomtov Eliezer has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Director
FOULKES, Brian Clifford
Appointed Date: 15 September 2010
75 years old

Resigned Directors

Director
JACOBS, Yomtov Eliezer
Resigned: 06 September 2010
Appointed Date: 10 August 2010
54 years old

ERS RECOVERY LIMITED Events

06 Nov 2016
Registered office address changed from Enfield Cottage Rhos Common Llanymynech Powys SY22 6RN United Kingdom to C/O Silke & Co Ltd 1st Floor Consort House Waterdale Doncaster South Yorkshire DN1 3HR on 6 November 2016
31 Oct 2016
Statement of affairs with form 4.19
31 Oct 2016
Appointment of a voluntary liquidator
31 Oct 2016
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-13

23 May 2015
Compulsory strike-off action has been discontinued
...
... and 11 more events
30 Nov 2010
Change of name notice
30 Sep 2010
Appointment of Brian Clifford Foulkes as a director
06 Sep 2010
Termination of appointment of Yomtov Jacobs as a director
06 Sep 2010
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 6 September 2010
10 Aug 2010
Incorporation

ERS RECOVERY LIMITED Charges

7 September 2011
Debenture
Delivered: 13 September 2011
Status: Outstanding
Persons entitled: Aldermore Invoice Finance a Division of Aldermore Bank PLC
Description: Fixed and floating charge over the undertaking and all…