EGREMONT INTERNATIONAL LIMITED

EGREMONT INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameEGREMONT INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04246750
    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 EGREMONT INTERNATIONAL LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is EGREMONT INTERNATIONAL LIMITED located?

    Registered Office Address
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of EGREMONT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CARROTWELL LIMITEDJul 05, 2001Jul 05, 2001

    What are the latest accounts for EGREMONT INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for EGREMONT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    12 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Death of a liquidator

    3 pagesLIQ09

    Liquidators' statement of receipts and payments to May 31, 2021

    12 pagesLIQ03

    Registered office address changed from Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ England to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on Jun 24, 2020

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2020

    LRESSP

    Register inspection address has been changed to Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ

    2 pagesAD02

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Registered office address changed from Unit 205 China Works Black Prince Road London Greater London SE1 7SJ England to Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ on Sep 06, 2019

    1 pagesAD01

    Confirmation statement made on Jul 05, 2019 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Charlotte Elizabeth Hall as a person with significant control on Mar 02, 2019

    1 pagesPSC07

    Appointment of Ms Ashley Claire Hall as a director on Mar 02, 2019

    2 pagesAP01

    Appointment of Ms Cassandra Louise Hall as a director on Mar 02, 2019

    2 pagesAP01

    Appointment of Ms Charlotte Elizabeth Hall as a director on Mar 02, 2019

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Notification of Charlotte Elizabeth Hall as a person with significant control on Sep 20, 2018

    2 pagesPSC01

    Appointment of Mr Robert Graham Hall as a director on Sep 13, 2018

    2 pagesAP01

    Appointment of Mr Robert Graham Hall as a secretary on Sep 13, 2018

    2 pagesAP03

    Termination of appointment of Susan Margaret Grist as a director on Aug 26, 2018

    1 pagesTM01

    Termination of appointment of Susan Margaret Grist as a secretary on Aug 26, 2018

    1 pagesTM02

    Who are the officers of EGREMONT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HALL, Robert Graham
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Secretary
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    250600540001
    HALL, Ashley Claire
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish255960410001
    HALL, Cassandra Louise
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish255960310001
    HALL, Charlotte Elizabeth
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    United KingdomBritish255960190001
    HALL, Robert Graham
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    Director
    Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    4
    Kent
    EnglandBritish57186670003
    FOSTER, Davis
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    Secretary
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    British78537600001
    GRIST, Susan Margaret
    Black Prince Road
    SE1 7SJ London
    Unit 205 China Works
    Greater London
    England
    Secretary
    Black Prince Road
    SE1 7SJ London
    Unit 205 China Works
    Greater London
    England
    British81326410001
    LI, Nicholas
    43 Lovel Road
    Chalfont St. Peter
    SL9 9NR Gerrards Cross
    Buckinghamshire
    Secretary
    43 Lovel Road
    Chalfont St. Peter
    SL9 9NR Gerrards Cross
    Buckinghamshire
    British76760720001
    OCA SECREATRIES LIMITED
    58 Herschel Street
    SL1 1PG Slough
    Berkshire
    Secretary
    58 Herschel Street
    SL1 1PG Slough
    Berkshire
    81179940001
    CONNOLLY, Sean
    26 Thornton Hill
    EX4 4NS Exeter
    Devon
    Director
    26 Thornton Hill
    EX4 4NS Exeter
    Devon
    EnglandBritish71308060001
    DAVEY, Dominic Hereward
    Hillside
    114 Newtown Road
    RG14 7BY Newbury
    Berkshire
    Director
    Hillside
    114 Newtown Road
    RG14 7BY Newbury
    Berkshire
    United KingdomBritish78260930001
    FOSTER, David William
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    Director
    The Old Vicarage
    HP10 0PW Wooburn Town
    Buckinghamshire
    British80857770001
    GRIST, Susan Margaret
    Black Prince Road
    China Works
    SE1 7SJ London
    Egremont Int, Unit 205
    England
    Director
    Black Prince Road
    China Works
    SE1 7SJ London
    Egremont Int, Unit 205
    England
    United KingdomBritish81326410001
    JARVIS, Penelope Jane
    66 Exeter House
    Putney Heath
    SW15 3SX London
    Director
    66 Exeter House
    Putney Heath
    SW15 3SX London
    EnglandBritish101924930002
    WATT, Samantha Jane Isobel
    11 Cowper Road
    SL2 1TQ Slough
    Berkshire
    Director
    11 Cowper Road
    SL2 1TQ Slough
    Berkshire
    British66616160001

    Who are the persons with significant control of EGREMONT INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charlotte Elizabeth Hall
    Black Prince Road
    SE1 7SJ London
    Unit 205 China Works
    Greater London
    England
    Sep 20, 2018
    Black Prince Road
    SE1 7SJ London
    Unit 205 China Works
    Greater London
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Ms Susan Margaret Grist
    Black Prince Road
    SE1 7SJ London
    Unit 205 China Works
    Greater London
    England
    Apr 06, 2016
    Black Prince Road
    SE1 7SJ London
    Unit 205 China Works
    Greater London
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for EGREMONT INTERNATIONAL LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 11, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does EGREMONT INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 01, 2020Commencement of winding up
    Jan 05, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Vincent John Green
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Mark Newman
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    Crowe U.K. Llp 4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    Steven Edwards
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent
    practitioner
    4 Mount Ephraim Road
    TN1 1EE Tunbridge Wells
    Kent

    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