Er Travel Services Ltd

DataGardener
in receivership
Large Enterprise

Er Travel Services Ltd

06895847Private Limited With Share Capital

6Th Floor 9 Appold Street, London, EC2A2AP
Incorporated

05/05/2009

Company Age

16 years

Directors

7

Employees

280

SIC Code

77110

Risk

not scored

Company Overview

Registration, classification & business activity

Er Travel Services Ltd (06895847) is a private limited with share capital incorporated on 05/05/2009 (16 years old) and registered in london, EC2A2AP. The company operates under SIC code 77110 - renting and leasing of cars and light motor vehicles.

Private Limited With Share Capital
SIC: 77110
Large Enterprise
Incorporated 05/05/2009
EC2A2AP
280 employees

Financial Overview

Total Assets

£10.75M

Liabilities

£9.14M

Net Assets

£1.62M

Turnover

£35.97M

Cash

£267.2K

Key Metrics

280

Employees

7

Directors

3

Shareholders

11

CCJs

Board of Directors

5

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-11-2025
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:05-11-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:15-10-2025
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:19-09-2025
Legacy
Category:Restoration
Date:18-09-2025
Gazette Dissolved Liquidation
Category:Gazette
Date:03-06-2022
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:03-03-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-10-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-04-2021
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:02-03-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-10-2020
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:24-04-2020
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:27-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-03-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:12-03-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-03-2020
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-04-2019
Change Person Director Company With Change Date
Category:Officers
Date:03-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:25-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-08-2017
Accounts With Accounts Type Full
Category:Accounts
Date:25-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-05-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-04-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-05-2016
Accounts With Accounts Type Medium
Category:Accounts
Date:20-04-2016
Certificate Change Of Name Company
Category:Change Of Name
Date:11-11-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-11-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-06-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-03-2015
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-02-2015
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-07-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-05-2012
Legacy
Category:Mortgage
Date:08-03-2012
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:07-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-08-2010
Appoint Person Secretary Company With Name
Category:Officers
Date:10-11-2009
Appoint Person Director Company With Name
Category:Officers
Date:10-11-2009
Legacy
Category:Mortgage
Date:09-11-2009
Legacy
Category:Officers
Date:22-07-2009
Incorporation Company
Category:Incorporation
Date:05-05-2009

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/11/2020
Filing Date16/08/2019
Latest Accounts30/11/2018

Trading Addresses

6Th Floor 9 Appold Street, London, EC2A2APRegistered
The New Strand, Bootle, Merseyside, L201AA

Contact

6Th Floor 9 Appold Street, London, EC2A2AP