Company NameERNE Holdings Limited
DirectorsRaymond James Crilly and David William James Roxburgh
Company StatusActive - Proposal to Strike off
Company Number02739803
CategoryPrivate Limited Company
Incorporation Date14 August 1992(31 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr Raymond James Crilly
NationalityBritish
StatusCurrent
Appointed21 June 1993(10 months, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Leenagrehagh Tempo Road
Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director NameMr Raymond James Crilly
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 1996(3 years, 9 months after company formation)
Appointment Duration27 years, 11 months
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address8 Leenagrehagh Tempo Road
Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusCurrent
Appointed01 May 2003(10 years, 8 months after company formation)
Appointment Duration21 years
RoleAccountant
Country of ResidenceIreland
Correspondence Address70 Botanic Avenue
Drumcondra
Dublin 9
Ireland
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameMr Alan Michael Jones
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Correspondence Address37 King George Square
Richmond
Surrey
TW10 6LF
Director NameMr Patrick John Dowling
Date of BirthNovember 1945 (Born 78 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleCompany Director
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NameMr Kevin Columba McGoran
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityIrish
StatusResigned
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 30 September 1999)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressLongwood
7 Herbert Park
Ballsbridge
Dublin 4
Irish
Secretary NameMr Patrick John Dowling
NationalityIrish
StatusResigned
Appointed25 September 1992(1 month, 1 week after company formation)
Appointment Duration4 months, 1 week (resigned 05 February 1993)
RoleCompany Director
Correspondence Address21 Raglan Road
Ballsbridge
Dublin 4
Irish
Director NameMr Robert Stanley King
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleCompany Director
Correspondence Address13 Lakeview Park
Enniskillen
County Fermanagh
BT74 6AR
Northern Ireland
Director NameMr Leonard John Patrick O'Hagan
Date of BirthMay 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed29 October 1992(2 months, 2 weeks after company formation)
Appointment Duration10 years, 3 months (resigned 30 January 2003)
RoleCompany Director
Correspondence AddressMoyallen
11 Elton Park
Sandycove
County Dublin
Irish
Director NameMr Robert George Turner
Date of BirthJanuary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1992(2 months, 2 weeks after company formation)
Appointment Duration24 years, 3 months (resigned 08 February 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressDerrymount Race View
Enniskillen
County Fermanagh
BT74 6DT
Northern Ireland
Secretary NameMr John Ross McCluskey
NationalityBritish
StatusResigned
Appointed29 October 1992(2 months, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 21 June 1993)
RoleCompany Director
Correspondence AddressCloneen
Jamestown
Kilternan
Co Dublin
Irish
Director NameMr Iain Michael Parham
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1994)
RoleChartered Accountant
Correspondence AddressThe Vines
Sandihill Lane
Virginia Water
Surrey
GU25 4BS
Director NameMr James Allen Read
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed30 October 1992(2 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 1996)
RoleFinancier
Correspondence Address376 Strand
London
WC2R 0LR
Director NameDavid Robert Shaw
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 October 1992(2 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 1994)
RoleManaging Director - County Natwest Ventures Limite
Correspondence Address31 Ranelagh House
Elystan Place
London
SW3 3LD
Director NameVincent Ferguson
Date of BirthJune 1931 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed02 April 1993(7 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 1999)
RoleCompany Director
Correspondence AddressCois Na Sidhe
Ballyweelin
Rosses Point
County Sugo
Ireland
Director NameMr Ivan Stewart Magee
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence AddressBallynorthland Park
Dungannon
N Ireland
Director NameMr Godfrey Herbert Walmsley
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address65 Lissan Road
Cookstown
County Tyrone
BT80 8EW
Northern Ireland
Director NameMr Frank Hugh McCrystal
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(3 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address6 Glencree
Lomond Heights
Cookstown
County Tyrone
BT80 8XN
Northern Ireland
Director NameMr Alan Noel Gough
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed19 June 2007(14 years, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 27 March 2018)
RoleAccountant
Country of ResidenceIreland
Correspondence Address26 Milltown Avenue
Mount St Annes
Milltown
Dublin 6
Ireland
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed14 August 1992(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address9 Wellington Road
Oxon Prenton
Birkenhead Wirral
Merseyside
CH43 2JQ
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardOxton
Built Up AreaBirkenhead
Address Matches7 other UK companies use this postal address

Shareholders

23.2m at £0.5Fitzwilton Finance (Uk) LTD
52.46%
Cum Red Pref B
1.3m at £1Fitzwilton Finance (Uk) LTD
5.65%
Deferred
18.2m at £0.5Fitzwilton Finance (Uk) LTD
41.18%
Cum Red Pref A
54.3k at £1Fitzwilton Finance (Uk) LTD
0.25%
Ordinary Preferred B
49.5k at £1Corndrive LTD
0.22%
Management Red Pref
42.7k at £1Fitzwilton Finance (Uk) LTD
0.19%
Ordinary Preferred A
8.1k at £1Fitzwilton Finance (Uk) LTD
0.04%
C
2k at £1Fitzwilton Investments LTD
0.01%
Ordinary
500 at £1Corndrive LTD
0.00%
Ordinary

Financials

Year2014
Net Worth-£101,642,000
Cash£2,000
Current Liabilities£95,364,000

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due30 September 2021 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 January 2022 (2 years, 3 months ago)
Next Return Due30 January 2023 (overdue)

Charges

8 May 1996Delivered on: 22 May 1996
Persons entitled: Meespierson N.V.,as Agent and Trustee for Each of the Beneficiaries

Classification: Charge over shares
Secured details: All monies and liabilities due or to become due from bene pretium limited (the borrower) to the beneficiaries (as defined) under the loan agreement dated 19TH july 1994 (as defined).
Particulars: The shares or other securities deposited with the agent with full title guarantee. See the mortgage charge document for full details.
Outstanding
2 March 1995Delivered on: 13 March 1995
Satisfied on: 6 November 1996
Persons entitled: Allied Irish Banks Plcin Its Capacity as Trustee for the Beneficiaries (As Therein Defined) or Any of Them

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under any of the relevant documents (as therein defined) to which the company is expressed to be a party.
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. See the mortgage charge document for full details.
Fully Satisfied
14 October 1992Delivered on: 29 October 1992
Satisfied on: 16 May 1995
Persons entitled: County Natwest Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to county natwest limited as trustee for the beneficiaries (as defined) and to the beneficiaries or any of them under the terms of any of the relevant documents to which the company is a party.
Particulars: Please refer to foem 395 for full details. 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

Filing History

17 February 2021Full accounts made up to 31 December 2019 (17 pages)
22 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
12 February 2020Full accounts made up to 31 December 2018 (18 pages)
16 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
14 August 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
9 October 2018Full accounts made up to 31 December 2017 (18 pages)
3 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
27 March 2018Termination of appointment of Alan Noel Gough as a director on 27 March 2018 (1 page)
8 March 2018Confirmation statement made on 14 August 2017 with no updates (3 pages)
21 November 2017Notice of completion of voluntary arrangement (16 pages)
21 November 2017Notice of completion of voluntary arrangement (16 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
25 September 2017Full accounts made up to 31 December 2016 (17 pages)
22 June 2017Termination of appointment of Robert George Turner as a director on 8 February 2017 (1 page)
22 June 2017Termination of appointment of Robert George Turner as a director on 8 February 2017 (1 page)
7 June 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
7 June 2017Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
5 December 2016Satisfaction of charge 3 in full (1 page)
5 December 2016Satisfaction of charge 3 in full (1 page)
14 October 2016Full accounts made up to 31 December 2015 (17 pages)
14 October 2016Full accounts made up to 31 December 2015 (17 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
15 August 2016Confirmation statement made on 14 August 2016 with updates (7 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
9 October 2015Full accounts made up to 31 December 2014 (14 pages)
15 September 2015Registered office address changed from 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to C/O C/O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire WA7 1TS on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 28 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN to C/O C/O Rennicks Uk Erne Holdings Limited Stuart Road Manor Park Runcorn Cheshire WA7 1TS on 15 September 2015 (1 page)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 22,108,610
(10 pages)
14 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 22,108,610
(10 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
2 October 2014Full accounts made up to 31 December 2013 (14 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 22,108,610
(10 pages)
14 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 22,108,610
(10 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
4 October 2013Full accounts made up to 31 December 2012 (14 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 22,108,610
(10 pages)
16 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 22,108,610
(10 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
21 September 2012Full accounts made up to 31 December 2011 (14 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
6 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
4 October 2011Full accounts made up to 31 December 2010 (14 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
16 September 2011Annual return made up to 14 August 2011 with a full list of shareholders (10 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
3 October 2010Full accounts made up to 31 December 2009 (14 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Mr Robert George Turner on 1 January 2010 (2 pages)
28 September 2010Annual return made up to 14 August 2010 with a full list of shareholders (10 pages)
28 September 2010Director's details changed for Mr Robert George Turner on 1 January 2010 (2 pages)
28 September 2010Director's details changed for Mr Robert George Turner on 1 January 2010 (2 pages)
28 August 2009Return made up to 14/08/09; full list of members (7 pages)
28 August 2009Return made up to 14/08/09; full list of members (7 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
22 July 2009Full accounts made up to 31 December 2008 (14 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
21 October 2008Full accounts made up to 31 December 2007 (14 pages)
28 August 2008Return made up to 14/08/08; full list of members (7 pages)
28 August 2008Return made up to 14/08/08; full list of members (7 pages)
27 November 2007Registered office changed on 27/11/07 from: 10 upper bank street london E14 5JJ (1 page)
27 November 2007Registered office changed on 27/11/07 from: 10 upper bank street london E14 5JJ (1 page)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
1 November 2007Full accounts made up to 31 December 2006 (14 pages)
20 August 2007Return made up to 14/08/07; full list of members (5 pages)
20 August 2007Return made up to 14/08/07; full list of members (5 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
2 November 2006Full accounts made up to 31 December 2005 (14 pages)
20 September 2006Return made up to 14/08/06; full list of members (5 pages)
20 September 2006Return made up to 14/08/06; full list of members (5 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
29 September 2005Full accounts made up to 31 December 2004 (15 pages)
15 August 2005Return made up to 14/08/05; full list of members (5 pages)
15 August 2005Return made up to 14/08/05; full list of members (5 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 October 2004Full accounts made up to 31 December 2003 (14 pages)
31 August 2004Return made up to 14/08/04; full list of members (9 pages)
31 August 2004Return made up to 14/08/04; full list of members (9 pages)
6 November 2003Return made up to 14/08/03; full list of members (9 pages)
6 November 2003Return made up to 14/08/03; full list of members (9 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
29 October 2003Full accounts made up to 31 December 2002 (14 pages)
30 August 2003Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
30 August 2003Registered office changed on 30/08/03 from: 200 aldersgate street london EC1A 4JJ (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
17 July 2003New director appointed (2 pages)
17 July 2003Director resigned (1 page)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
14 October 2002Full accounts made up to 31 December 2001 (15 pages)
19 September 2002Return made up to 14/08/02; full list of members (9 pages)
19 September 2002Return made up to 14/08/02; full list of members (9 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
16 October 2001Full accounts made up to 31 December 2000 (16 pages)
20 September 2001Return made up to 14/08/01; full list of members (10 pages)
20 September 2001Return made up to 14/08/01; full list of members (10 pages)
29 March 2001Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
29 March 2001Return made up to 14/08/00; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
25 October 2000Full accounts made up to 31 December 1999 (17 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
29 October 1999Full accounts made up to 31 December 1998 (19 pages)
13 September 1999Return made up to 14/08/99; no change of members (6 pages)
13 September 1999Return made up to 14/08/99; no change of members (6 pages)
24 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
24 September 1998Return made up to 14/08/98; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
3 August 1998Full group accounts made up to 31 December 1997 (31 pages)
3 August 1998Full group accounts made up to 31 December 1997 (31 pages)
16 October 1997Full group accounts made up to 31 December 1996 (31 pages)
16 October 1997Full group accounts made up to 31 December 1996 (31 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Return made up to 14/08/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
13 December 1996New director appointed (2 pages)
13 December 1996Return made up to 14/08/96; change of members
  • 363(288) ‐ Director resigned
(9 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
4 December 1996New director appointed (2 pages)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
6 November 1996Declaration of satisfaction of mortgage/charge (1 page)
4 October 1996Full group accounts made up to 31 December 1995 (30 pages)
4 October 1996Full group accounts made up to 31 December 1995 (30 pages)
18 September 1996Memorandum and Articles of Association (72 pages)
18 September 1996Memorandum and Articles of Association (72 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
8 September 1996Memorandum and Articles of Association (72 pages)
8 September 1996Memorandum and Articles of Association (72 pages)
8 September 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
22 May 1996Particulars of mortgage/charge (5 pages)
22 May 1996Particulars of mortgage/charge (5 pages)
31 March 1996Ad 31/01/96--------- £ si 1250000@1=1250000 £ ic 2198502/3448502 (2 pages)
31 March 1996Ad 31/01/96--------- £ si 1250000@1=1250000 £ ic 2198502/3448502 (2 pages)
13 March 1996£ nc 21306610/22556610 31/01/96 (1 page)
13 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
13 March 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
13 March 1996£ nc 21306610/22556610 31/01/96 (1 page)
7 November 1995Full group accounts made up to 31 December 1994 (30 pages)
7 November 1995Full group accounts made up to 31 December 1994 (30 pages)
19 September 1995Return made up to 14/08/95; no change of members (6 pages)
19 September 1995Return made up to 14/08/95; no change of members (6 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 May 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 March 1995Particulars of mortgage/charge (32 pages)
13 March 1995Particulars of mortgage/charge (32 pages)
28 September 1992Company name changed jetglory LIMITED\certificate issued on 28/09/92 (2 pages)
28 September 1992Company name changed jetglory LIMITED\certificate issued on 28/09/92 (2 pages)
14 August 1992Incorporation (21 pages)
14 August 1992Incorporation (21 pages)