EGA (2015) LIMITED
Overview
Company Name | EGA (2015) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00847277 |
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 EGA (2015) LIMITED?
- (7499) /
Where is EGA (2015) LIMITED located?
Registered Office Address | c/o MAZARS LLP One St. Peters Square M2 3DE Manchester |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EGA (2015) LIMITED?
Company Name | From | Until |
---|---|---|
00847277 LIMITED | Mar 09, 2015 | Mar 09, 2015 |
EGATUBE LIMITED | Apr 30, 1965 | Apr 30, 1965 |
What are the latest accounts for EGA (2015) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2010 |
What are the latest filings for EGA (2015) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2019 | 14 pages | LIQ03 | ||||||||||
Termination of appointment of David Jason Lloyd Protheroe as a director on May 16, 2018 | 1 pages | TM01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2018 | 15 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2017 | 13 pages | 4.68 | ||||||||||
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on Feb 01, 2017 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Feb 24, 2016 | 8 pages | 4.68 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Certificate of change of name Company name changed 00847277 LIMITED\certificate issued on 15/04/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Restoration by order of the court | 4 pages | AC92 | ||||||||||
Certificate of change of name Company name changed ega\certificate issued on 09/03/15 | CERTNM | |||||||||||
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Termination of appointment of Sisec Limited as a secretary | 1 pages | TM02 | ||||||||||
Registered office address changed from * Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB* on Oct 26, 2011 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr. Howard Frederick Carpenter on Sep 17, 2011 | 2 pages | CH01 | ||||||||||
Termination of appointment of Jerome Maironi as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Christopher White as a director | 1 pages | TM01 | ||||||||||
Who are the officers of EGA (2015) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARPENTER, Howard Frederick | Director | Honeywell House Arlington Business Park RG12 1EB Bracknell Berkshire | United Kingdom | British | Programme Manager | 155687070001 | ||||
BHOWMIK, Chandan Kanti | Secretary | 22 Armour Hill Tilehurst RG31 6JP Reading Berkshire | British | 3752320001 | ||||||
BURNINGHAM, Derek | Secretary | 58 Brooklands Way RH1 2BW Redhill Surrey | British | 3360080001 | ||||||
GOODFELLOW, Anthony | Secretary | 17 Blenheim Gardens Dibden Purlieu SO45 4RW Southampton Hampshire | British | Director | 5986110002 | |||||
EPS SECRETARIES LIMITED | Secretary | Lacon House Theobalds Road WC1X 8RW London | 67339580001 | |||||||
SISEC LIMITED | Secretary | Holborn Viaduct EC1A 2DY London 21 United Kingdom | 134072720001 | |||||||
BARNES, Ian Murray | Director | 28 Almeida Street Islington N1 1TD London | United Kingdom | British | Director | 114453450001 | ||||
CARR, Graham Robert | Director | 6 Thornfield Road CM23 2RB Bishops Stortford Hertfordshire | British | Director | 53732720001 | |||||
DAYAN, Daniel | Director | Willow Bend Moles Hill KT22 0QB Oxshott Surrey | British | Director | 75622680003 | |||||
DELVE, Martin Christopher | Director | 23 Ember Gardens KT7 0LL Thames Ditton Surrey | Uk | British | Chartered Accountant | 147602450001 | ||||
DENNIS, Philip Andrew | Director | 25 The Haydens TN9 1NS Tonbridge Kent | British | Director | 70220460002 | |||||
DOWSETT, Michael John | Director | Seven Trees 62 Marshals Drive AL1 4RF St Albans Hertfordshire | British | Director | 5135850001 | |||||
DRAKESMITH, Nicholas Timon | Director | 9 Nightingale Square SW12 8QJ London | British | Accountant | 30973710003 | |||||
FOSTER, Graham Peter | Director | 18 Dane Close Hartlip ME9 7TN Sittingbourne Kent | British | Finance Director | 61898310001 | |||||
FUTCHER, Walter Aubrey | Director | 11 Londirion LL22 8PX Abergele Clwyd | British | Director | 11282330001 | |||||
GOODFELLOW, Anthony | Director | The Meadows School Road Messing CO5 9TH Colchester | British | Director | 5986110004 | |||||
JONES, Timothy Charles | Director | Godolphin House Broom Way KT13 9TG Weybridge Surrey | England | British | Finance Director | 81110720001 | ||||
LARKINS, Thomas F | Director | 110 Green Avenue FOREIGN Madison New Jersey Nj 0794 Usa | United States | American | Company Director | 104748180001 | ||||
MAIRONI, Jerome | Director | 7 Rue Ybry, 92200, Neuilly Sur Seine France | France | French | Solicitor | 113320040001 | ||||
PROTHEROE, David Jason Lloyd | Director | c/o Mazars Llp St. Peters Square M2 3DE Manchester One | United Kingdom | British | Chartered Accountant | 31826530001 | ||||
SIFORD, Neil Edward | Director | 126 Palewell Park East Sheen SW14 8HJ London | British | Director | 65308310002 | |||||
SOUTHGATE, Michael Alan | Director | Rockets Bannister Green CM6 3NF Felsted Essex | United Kingdom | British | Director | 192782700001 | ||||
TUS, John J | Director | 10 Charter Circle Ivyland Pennsylvania 18974 United States | United States | American | Company Director | 104746630001 | ||||
VAN KULA III, George | Director | Avenue Des 4 Saisons 1410 Waterloo Belgium | American | Vp | 104747210001 | |||||
WHITE, Christopher John | Director | 19 Luctons Avenue IG9 5SG Buckhurst Hill Essex | England | British | Director | 49138670002 | ||||
WHITE, Christopher John | Director | 19 Luctons Avenue IG9 5SG Buckhurst Hill Essex | England | British | Director | 49138670002 |
Does EGA (2015) 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