EGERTON CONSTRUCTION CO.LIMITED
Overview
Company Name | EGERTON CONSTRUCTION CO.LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00404924 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EGERTON CONSTRUCTION CO.LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for EGERTON CONSTRUCTION CO.LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.71 | ||||||||||
Insolvency filing Insolvency:s/s cert. Release of liquidator | 1 pages | LIQ MISC | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Jun 10, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Colin Richard Clapham as a director on May 16, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Jonathan Richard Webster as a director on May 16, 2016 | 1 pages | TM01 | ||||||||||
Register(s) moved to registered inspection location 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ | 1 pages | AD03 | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 5 pages | AA | ||||||||||
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 pages | AD02 | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 5 pages | AA | ||||||||||
Termination of appointment of Karen Atterbury as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Colin Richard Clapham as a secretary | 2 pages | AP03 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of EGERTON CONSTRUCTION CO.LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CLAPHAM, Colin Richard | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 165966230001 | |||||||
CLAPHAM, Colin Richard | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 9684390001 | ||||
LONNON, Michael Andrew, Mr. | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | United Kingdom | British | Company Secretary | 34521340004 | ||||
ATTERBURY, Karen Lorraine | Secretary | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | 147321330001 | |||||||
BATESON, John Trevor | Secretary | Court Farm ISLE MAN Santon Isle Of Man | British | 19084860001 | ||||||
CARR, Peter Anthony | Secretary | South Luffenham LE15 8NP Rutland Foxfoot House | British | 130306120001 | ||||||
CLAPHAM, Colin Richard | Secretary | Scotland Street Stoke By Nayland CO6 4QF Colchester Homestead Essex | Other | 135438270002 | ||||||
HASTIE, Nicola Amanda Eleanor | Secretary | 97 Yew Tree Lane Tettenhall WV6 8UN Wolverhampton | British | Director | 76844970003 | |||||
JORDAN, James John | Secretary | Grosvenor House 2 Church Lane NN6 6JP Stanford On Avon Northamptonshire | British | 120602100002 | ||||||
PHILLIPS, James | Secretary | Stallworth 6 Wood Road Tettenhall WV6 8LS Wolverhampton West Midlands | British | Company Secretary | 8364990001 | |||||
ANDREW, Peter Robert | Director | Turnpike Road HP12 3NR High Wycombe Gate House Buckinghamshire United Kingdom | England | British | Regional Managing Director | 113503830003 | ||||
BATESON, John Trevor | Director | Court Farm ISLE MAN Santon Isle Of Man | British | Builder | 19084860001 | |||||
CARNEY, Christopher | Director | 5 Ruxley Ridge KT10 0HZ Claygate Surrey | United Kingdom | British | Company Director | 125216670001 | ||||
CARR, Peter Anthony | Director | 551 Avebury Boulevard MK9 3DR Milton Keynes Beech House Buckinghamshire England | England | British | Director | 130306120001 | ||||
GREENHALGH, Alan Stuart | Director | Cly Cur Ballamodha ISLEMAN Ballasalla Isle Of Man | British | Builder | 19084870002 | |||||
GREENHALGH, Norman | Director | Lane Ends Farm Hague Street SK13 9PJ Glossop Derbyshire | British | Builder | 5812310001 | |||||
HOLLAND, Christopher Peter | Director | 19a Kenton Drive Durkar WF4 3PN Wakefield West Yorkshire | England | British | Director | 57162610001 | ||||
JENKINS, Stephen Adrian | Director | Kingsview Manor Road HP10 8JA Penn Buckinghamshire | United Kingdom | British | Finance Director | 49738660003 | ||||
LOWE, Alan Jeffrey | Director | Patricroft 14 Cavendish Road S75 1BD Barnsley South Yorkshire | British | Director | 33504490001 | |||||
MURPHY, John | Director | 1 Devonshire Avenue Allestree DE22 2AU Derby Derbyshire | British | Director | 68114770001 | |||||
MURRIN, Jonathan Charles | Director | 10 Silhill Hall Road B91 1JU Solihull West Midlands | British | Chartered Accountant | 115863170001 | |||||
PEACOCK, Raymond Anthony | Director | 9 Grosvenor Road Finchley N3 1EY London | United Kingdom | British | Director | 75750250002 | ||||
RIDER, Stephen | Director | Five Acres Sutton Springwood, Calow S44 5XF Chesterfield | British | Director | 27588090002 | |||||
RUSSON, Gary | Director | 8 Hereward Court Conisbrough DN12 2HS Doncaster South Yorkshire | England | British | Director | 42075170002 | ||||
STEELE, Michael John | Director | 2 Millers Dale Worsbrough S70 5AS Barnsley South Yorkshire | British | Director | 57162680001 | |||||
SUTCLIFFE, Ian Calvert | Director | Windlesham Lodge Westwood Road GU20 6LX Windlesham Surrey | United Kingdom | British | Director | 112534590002 | ||||
WEBSTER, Jonathan Richard | Director | 10 Moor Knoll Drive East Ardsley WF3 2DR Wakefield West Yorkshire | United Kingdom | British | Finance Director | 89151680002 |
Does EGERTON CONSTRUCTION CO.LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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