EGREMONT INTERNATIONAL LIMITED
Overview
| Company Name | EGREMONT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04246750 |
| 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 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 Address | No |
What were the previous names of EGREMONT INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| CARROTWELL LIMITED | Jul 05, 2001 | Jul 05, 2001 |
What are the latest accounts for EGREMONT INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for EGREMONT INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Death of a liquidator | 3 pages | LIQ09 | ||||||||||
Liquidators' statement of receipts and payments to May 31, 2021 | 12 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Register inspection address has been changed to Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ | 2 pages | AD02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 05, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Charlotte Elizabeth Hall as a person with significant control on Mar 02, 2019 | 1 pages | PSC07 | ||||||||||
Appointment of Ms Ashley Claire Hall as a director on Mar 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Cassandra Louise Hall as a director on Mar 02, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Charlotte Elizabeth Hall as a director on Mar 02, 2019 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Notification of Charlotte Elizabeth Hall as a person with significant control on Sep 20, 2018 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Robert Graham Hall as a director on Sep 13, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robert Graham Hall as a secretary on Sep 13, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Susan Margaret Grist as a director on Aug 26, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Susan Margaret Grist as a secretary on Aug 26, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of EGREMONT INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HALL, Robert Graham | Secretary | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | 250600540001 | |||||||
| HALL, Ashley Claire | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | British | 255960410001 | |||||
| HALL, Cassandra Louise | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | British | 255960310001 | |||||
| HALL, Charlotte Elizabeth | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | United Kingdom | British | 255960190001 | |||||
| HALL, Robert Graham | Director | Mount Ephraim Road TN1 1EE Tunbridge Wells 4 Kent | England | British | 57186670003 | |||||
| FOSTER, Davis | Secretary | The Old Vicarage HP10 0PW Wooburn Town Buckinghamshire | British | 78537600001 | ||||||
| GRIST, Susan Margaret | Secretary | Black Prince Road SE1 7SJ London Unit 205 China Works Greater London England | British | 81326410001 | ||||||
| LI, Nicholas | Secretary | 43 Lovel Road Chalfont St. Peter SL9 9NR Gerrards Cross Buckinghamshire | British | 76760720001 | ||||||
| OCA SECREATRIES LIMITED | Secretary | 58 Herschel Street SL1 1PG Slough Berkshire | 81179940001 | |||||||
| CONNOLLY, Sean | Director | 26 Thornton Hill EX4 4NS Exeter Devon | England | British | 71308060001 | |||||
| DAVEY, Dominic Hereward | Director | Hillside 114 Newtown Road RG14 7BY Newbury Berkshire | United Kingdom | British | 78260930001 | |||||
| FOSTER, David William | Director | The Old Vicarage HP10 0PW Wooburn Town Buckinghamshire | British | 80857770001 | ||||||
| GRIST, Susan Margaret | Director | Black Prince Road China Works SE1 7SJ London Egremont Int, Unit 205 England | United Kingdom | British | 81326410001 | |||||
| JARVIS, Penelope Jane | Director | 66 Exeter House Putney Heath SW15 3SX London | England | British | 101924930002 | |||||
| WATT, Samantha Jane Isobel | Director | 11 Cowper Road SL2 1TQ Slough Berkshire | British | 66616160001 |
Who are the persons with significant control of EGREMONT INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Charlotte Elizabeth Hall | 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
| |||
| Ms Susan Margaret Grist | 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
| |||
What are the latest statements on persons with significant control for EGREMONT INTERNATIONAL LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 11, 2019 | The 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 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