EGA (2015) LIMITED

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

    Company NameEGA (2015) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00847277
    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 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 AddressNo

    What were the previous names of EGA (2015) LIMITED?

    Previous Company Names
    Company NameFromUntil
    00847277 LIMITEDMar 09, 2015Mar 09, 2015
    EGATUBE LIMITEDApr 30, 1965Apr 30, 1965

    What are the latest accounts for EGA (2015) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2010

    What are the latest filings for EGA (2015) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Feb 24, 2019

    14 pagesLIQ03

    Termination of appointment of David Jason Lloyd Protheroe as a director on May 16, 2018

    1 pagesTM01

    Liquidators' statement of receipts and payments to Feb 24, 2018

    15 pagesLIQ03

    Liquidators' statement of receipts and payments to Feb 24, 2017

    13 pages4.68

    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 pagesAD01

    Liquidators' statement of receipts and payments to Feb 24, 2016

    8 pages4.68

    Appointment of a voluntary liquidator

    2 pages600

    Certificate of change of name

    Company name changed 00847277 LIMITED\certificate issued on 15/04/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 10, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    Restoration by order of the court

    4 pagesAC92

    Certificate of change of name

    Company name changed ega\certificate issued on 09/03/15
    CERTNM

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Termination of appointment of Sisec Limited as a secretary

    1 pagesTM02

    Registered office address changed from * Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB* on Oct 26, 2011

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011

    2 pagesCH01

    Director's details changed for Mr. David Jason Lloyd Protheroe on Sep 17, 2011

    2 pagesCH01

    Director's details changed for Mr. Howard Frederick Carpenter on Sep 17, 2011

    2 pagesCH01

    Termination of appointment of Jerome Maironi as a director

    1 pagesTM01

    Termination of appointment of Christopher White as a director

    1 pagesTM01

    Who are the officers of EGA (2015) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARPENTER, Howard Frederick
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    Director
    Honeywell House
    Arlington Business Park
    RG12 1EB Bracknell
    Berkshire
    United KingdomBritishProgramme Manager155687070001
    BHOWMIK, Chandan Kanti
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    Secretary
    22 Armour Hill
    Tilehurst
    RG31 6JP Reading
    Berkshire
    British3752320001
    BURNINGHAM, Derek
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    Secretary
    58 Brooklands Way
    RH1 2BW Redhill
    Surrey
    British3360080001
    GOODFELLOW, Anthony
    17 Blenheim Gardens
    Dibden Purlieu
    SO45 4RW Southampton
    Hampshire
    Secretary
    17 Blenheim Gardens
    Dibden Purlieu
    SO45 4RW Southampton
    Hampshire
    BritishDirector5986110002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    134072720001
    BARNES, Ian Murray
    28 Almeida Street
    Islington
    N1 1TD London
    Director
    28 Almeida Street
    Islington
    N1 1TD London
    United KingdomBritishDirector114453450001
    CARR, Graham Robert
    6 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    Director
    6 Thornfield Road
    CM23 2RB Bishops Stortford
    Hertfordshire
    BritishDirector53732720001
    DAYAN, Daniel
    Willow Bend
    Moles Hill
    KT22 0QB Oxshott
    Surrey
    Director
    Willow Bend
    Moles Hill
    KT22 0QB Oxshott
    Surrey
    BritishDirector75622680003
    DELVE, Martin Christopher
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    Director
    23 Ember Gardens
    KT7 0LL Thames Ditton
    Surrey
    UkBritishChartered Accountant147602450001
    DENNIS, Philip Andrew
    25 The Haydens
    TN9 1NS Tonbridge
    Kent
    Director
    25 The Haydens
    TN9 1NS Tonbridge
    Kent
    BritishDirector70220460002
    DOWSETT, Michael John
    Seven Trees 62 Marshals Drive
    AL1 4RF St Albans
    Hertfordshire
    Director
    Seven Trees 62 Marshals Drive
    AL1 4RF St Albans
    Hertfordshire
    BritishDirector5135850001
    DRAKESMITH, Nicholas Timon
    9 Nightingale Square
    SW12 8QJ London
    Director
    9 Nightingale Square
    SW12 8QJ London
    BritishAccountant30973710003
    FOSTER, Graham Peter
    18 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    Director
    18 Dane Close
    Hartlip
    ME9 7TN Sittingbourne
    Kent
    BritishFinance Director61898310001
    FUTCHER, Walter Aubrey
    11 Londirion
    LL22 8PX Abergele
    Clwyd
    Director
    11 Londirion
    LL22 8PX Abergele
    Clwyd
    BritishDirector11282330001
    GOODFELLOW, Anthony
    The Meadows School Road
    Messing
    CO5 9TH Colchester
    Director
    The Meadows School Road
    Messing
    CO5 9TH Colchester
    BritishDirector5986110004
    JONES, Timothy Charles
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    Director
    Godolphin House
    Broom Way
    KT13 9TG Weybridge
    Surrey
    EnglandBritishFinance Director81110720001
    LARKINS, Thomas F
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    Director
    110 Green Avenue
    FOREIGN Madison
    New Jersey Nj 0794
    Usa
    United StatesAmericanCompany Director104748180001
    MAIRONI, Jerome
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    Director
    7 Rue Ybry, 92200,
    Neuilly Sur Seine
    France
    FranceFrenchSolicitor113320040001
    PROTHEROE, David Jason Lloyd
    c/o Mazars Llp
    St. Peters Square
    M2 3DE Manchester
    One
    Director
    c/o Mazars Llp
    St. Peters Square
    M2 3DE Manchester
    One
    United KingdomBritishChartered Accountant31826530001
    SIFORD, Neil Edward
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    Director
    126 Palewell Park
    East Sheen
    SW14 8HJ London
    BritishDirector65308310002
    SOUTHGATE, Michael Alan
    Rockets
    Bannister Green
    CM6 3NF Felsted
    Essex
    Director
    Rockets
    Bannister Green
    CM6 3NF Felsted
    Essex
    United KingdomBritishDirector192782700001
    TUS, John J
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    Director
    10 Charter Circle
    Ivyland
    Pennsylvania 18974
    United States
    United StatesAmericanCompany Director104746630001
    VAN KULA III, George
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    Director
    Avenue Des 4 Saisons
    1410 Waterloo
    Belgium
    AmericanVp104747210001
    WHITE, Christopher John
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    EnglandBritishDirector49138670002
    WHITE, Christopher John
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    Director
    19 Luctons Avenue
    IG9 5SG Buckhurst Hill
    Essex
    EnglandBritishDirector49138670002

    Does EGA (2015) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 12, 2011Commencement of winding up
    Apr 07, 2020Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    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