Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Erh Propack Limited
Erh Propack Limited is a dissolved company incorporated on 13 January 1947 with the registered office located in London, Greater London. Erh Propack Limited was registered 79 years ago.
Watch Company
Status
Dissolved
Dissolved on
2 November 2022
(3 years ago)
Was
75 years old
at the time of dissolution
Following
liquidation
Company No
00427503
Private limited company
Age
79 years
Incorporated
13 January 1947
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Erh Propack Limited
Contact
Update Details
Address
30 Finsbury Square
London
EC2A 1AG
Same address for the past
4 years
Companies in EC2A 1AG
Telephone
Unreported
Email
Unreported
Website
Reccol.com
See All Contacts
People
Officers
4
Shareholders
2
Controllers (PSC)
1
Stephen Christopher Andrew Pickstone
Director • Finance Director • British • Lives in UK • Born in Feb 1978
Timothy John Martel
Director • SVP Corporate Controller • British • Lives in UK • Born in Jan 1975
Richard Mark Greensmith
Director • Group Tax Director • British • Lives in UK • Born in Jun 1973
James Edward Hodges
Secretary
Reckitt Benckiser Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
SSL (MG) Polymers Limited
Stephen Christopher Andrew Pickstone is a mutual person.
Dissolved
Sonet Seton UK Limited
Stephen Christopher Andrew Pickstone is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£1.87M
Increased by £133K (+8%)
Employees
Unreported
Same as previous period
Total Assets
£5.54M
Increased by £20K (0%)
Total Liabilities
£0
Decreased by £161K (-100%)
Net Assets
£5.54M
Increased by £181K (+3%)
Debt Ratio (%)
0%
Decreased by 2.92% (-100%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
3 Years Ago on 2 Nov 2022
Stephen Christopher Andrew Pickstone Details Changed
3 Years Ago on 8 Jul 2022
Stephen Pickstone Appointed
4 Years Ago on 22 Dec 2021
Registered Address Changed
4 Years Ago on 3 Nov 2021
Declaration of Solvency
5 Years Ago on 12 Jan 2021
Inspection Address Changed
5 Years Ago on 8 Jan 2021
Registered Address Changed
5 Years Ago on 4 Jan 2021
Voluntary Liquidator Appointed
5 Years Ago on 31 Dec 2020
Alasdair James Peach Resigned
5 Years Ago on 16 Dec 2020
Reckitt Benckiser Plc (PSC) Details Changed
5 Years Ago on 14 Aug 2020
Get Alerts
Get Credit Report
Discover Erh Propack Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 2 Nov 2022
Return of final meeting in a members' voluntary winding up
Submitted on 2 Aug 2022
Director's details changed for Stephen Christopher Andrew Pickstone on 8 July 2022
Submitted on 18 Jul 2022
Liquidators' statement of receipts and payments to 9 December 2021
Submitted on 25 Jan 2022
Appointment of Stephen Pickstone as a director on 22 December 2021
Submitted on 11 Jan 2022
Registered office address changed from 1020 Eskdale Road Winnersh Wokingham RG41 5TS to 30 Finsbury Square London EC2A 1AG on 3 November 2021
Submitted on 3 Nov 2021
Declaration of solvency
Submitted on 12 Jan 2021
Register inspection address has been changed to 103-105 Bath Road Slough Berkshire SL1 3UH
Submitted on 8 Jan 2021
Registered office address changed from 103-105 Bath Road Slough Berkshire SL1 3UH to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 4 January 2021
Submitted on 4 Jan 2021
Resolutions
Submitted on 31 Dec 2020
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs