EGERTON CONSTRUCTION CO.LIMITED

EGERTON CONSTRUCTION CO.LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameEGERTON CONSTRUCTION CO.LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00404924
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of EGERTON CONSTRUCTION CO.LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is EGERTON CONSTRUCTION CO.LIMITED located?

    Registered Office Address
    The Offices Of Bdo Llp
    Two Snowhill
    B4 6GA Birmingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EGERTON CONSTRUCTION CO.LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for EGERTON CONSTRUCTION CO.LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Insolvency filing

    Insolvency:s/s cert. Release of liquidator
    1 pagesLIQ MISC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to The Offices of Bdo Llp Two Snowhill Birmingham B4 6GA on Jun 17, 2016

    2 pagesAD01

    Annual return made up to Jun 10, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2016

    Statement of capital on Jun 10, 2016

    • Capital: GBP 1,100,000
    SH01

    Declaration of solvency

    7 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 18, 2016

    LRESSP

    Appointment of Mr Colin Richard Clapham as a director on May 16, 2016

    2 pagesAP01

    Termination of appointment of Jonathan Richard Webster as a director on May 16, 2016

    1 pagesTM01

    Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD03

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 01, 2015

    Statement of capital on Oct 01, 2015

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Register inspection address has been changed from Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ

    1 pagesAD02

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2014

    Statement of capital on Sep 30, 2014

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 07, 2013

    Statement of capital on Oct 07, 2013

    • Capital: GBP 1,100,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    5 pagesAA

    Termination of appointment of Karen Atterbury as a secretary

    1 pagesTM02

    Appointment of Colin Richard Clapham as a secretary

    2 pagesAP03

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Who are the officers of EGERTON CONSTRUCTION CO.LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    165966230001
    CLAPHAM, Colin Richard
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary9684390001
    LONNON, Michael Andrew, Mr.
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    United KingdomBritishCompany Secretary34521340004
    ATTERBURY, Karen Lorraine
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Secretary
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    147321330001
    BATESON, John Trevor
    Court Farm
    ISLE MAN Santon
    Isle Of Man
    Secretary
    Court Farm
    ISLE MAN Santon
    Isle Of Man
    British19084860001
    CARR, Peter Anthony
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    Secretary
    South Luffenham
    LE15 8NP Rutland
    Foxfoot House
    British130306120001
    CLAPHAM, Colin Richard
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Secretary
    Scotland Street
    Stoke By Nayland
    CO6 4QF Colchester
    Homestead
    Essex
    Other135438270002
    HASTIE, Nicola Amanda Eleanor
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    Secretary
    97 Yew Tree Lane
    Tettenhall
    WV6 8UN Wolverhampton
    BritishDirector76844970003
    JORDAN, James John
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    Secretary
    Grosvenor House
    2 Church Lane
    NN6 6JP Stanford On Avon
    Northamptonshire
    British120602100002
    PHILLIPS, James
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    Secretary
    Stallworth
    6 Wood Road Tettenhall
    WV6 8LS Wolverhampton
    West Midlands
    BritishCompany Secretary8364990001
    ANDREW, Peter Robert
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    Director
    Turnpike Road
    HP12 3NR High Wycombe
    Gate House
    Buckinghamshire
    United Kingdom
    EnglandBritishRegional Managing Director113503830003
    BATESON, John Trevor
    Court Farm
    ISLE MAN Santon
    Isle Of Man
    Director
    Court Farm
    ISLE MAN Santon
    Isle Of Man
    BritishBuilder19084860001
    CARNEY, Christopher
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    Director
    5 Ruxley Ridge
    KT10 0HZ Claygate
    Surrey
    United KingdomBritishCompany Director125216670001
    CARR, Peter Anthony
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    Director
    551 Avebury Boulevard
    MK9 3DR Milton Keynes
    Beech House
    Buckinghamshire
    England
    EnglandBritishDirector130306120001
    GREENHALGH, Alan Stuart
    Cly Cur
    Ballamodha
    ISLEMAN Ballasalla
    Isle Of Man
    Director
    Cly Cur
    Ballamodha
    ISLEMAN Ballasalla
    Isle Of Man
    BritishBuilder19084870002
    GREENHALGH, Norman
    Lane Ends Farm
    Hague Street
    SK13 9PJ Glossop
    Derbyshire
    Director
    Lane Ends Farm
    Hague Street
    SK13 9PJ Glossop
    Derbyshire
    BritishBuilder5812310001
    HOLLAND, Christopher Peter
    19a Kenton Drive
    Durkar
    WF4 3PN Wakefield
    West Yorkshire
    Director
    19a Kenton Drive
    Durkar
    WF4 3PN Wakefield
    West Yorkshire
    EnglandBritishDirector57162610001
    JENKINS, Stephen Adrian
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    Director
    Kingsview
    Manor Road
    HP10 8JA Penn
    Buckinghamshire
    United KingdomBritishFinance Director49738660003
    LOWE, Alan Jeffrey
    Patricroft
    14 Cavendish Road
    S75 1BD Barnsley
    South Yorkshire
    Director
    Patricroft
    14 Cavendish Road
    S75 1BD Barnsley
    South Yorkshire
    BritishDirector33504490001
    MURPHY, John
    1 Devonshire Avenue
    Allestree
    DE22 2AU Derby
    Derbyshire
    Director
    1 Devonshire Avenue
    Allestree
    DE22 2AU Derby
    Derbyshire
    BritishDirector68114770001
    MURRIN, Jonathan Charles
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    Director
    10 Silhill Hall Road
    B91 1JU Solihull
    West Midlands
    BritishChartered Accountant115863170001
    PEACOCK, Raymond Anthony
    9 Grosvenor Road
    Finchley
    N3 1EY London
    Director
    9 Grosvenor Road
    Finchley
    N3 1EY London
    United KingdomBritishDirector75750250002
    RIDER, Stephen
    Five Acres
    Sutton Springwood, Calow
    S44 5XF Chesterfield
    Director
    Five Acres
    Sutton Springwood, Calow
    S44 5XF Chesterfield
    BritishDirector27588090002
    RUSSON, Gary
    8 Hereward Court
    Conisbrough
    DN12 2HS Doncaster
    South Yorkshire
    Director
    8 Hereward Court
    Conisbrough
    DN12 2HS Doncaster
    South Yorkshire
    EnglandBritishDirector42075170002
    STEELE, Michael John
    2 Millers Dale
    Worsbrough
    S70 5AS Barnsley
    South Yorkshire
    Director
    2 Millers Dale
    Worsbrough
    S70 5AS Barnsley
    South Yorkshire
    BritishDirector57162680001
    SUTCLIFFE, Ian Calvert
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    Director
    Windlesham Lodge
    Westwood Road
    GU20 6LX Windlesham
    Surrey
    United KingdomBritishDirector112534590002
    WEBSTER, Jonathan Richard
    10 Moor Knoll Drive
    East Ardsley
    WF3 2DR Wakefield
    West Yorkshire
    Director
    10 Moor Knoll Drive
    East Ardsley
    WF3 2DR Wakefield
    West Yorkshire
    United KingdomBritishFinance Director89151680002

    Does EGERTON CONSTRUCTION CO.LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 18, 2016Commencement of winding up
    Apr 05, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Edward Terence Kerr
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    practitioner
    Two Snowhill Snow Hill Queensway
    B4 6GA Birmingham
    Malcolm Cohen
    Bdo Llp 55 Baker Street
    W1U 7EU London
    practitioner
    Bdo Llp 55 Baker Street
    W1U 7EU London
    Christopher Kim Rayment
    Two Snowhill
    B4 6GA Birmingham
    practitioner
    Two Snowhill
    B4 6GA Birmingham

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0