EG01 LIMITED
Overview
Company Name | EG01 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04374988 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of EG01 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is EG01 LIMITED located?
Registered Office Address | c/o GROUP LEGAL Sg House 41 Tower Hill EC3N 4SG London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of EG01 LIMITED?
Company Name | From | Until |
---|---|---|
ESPORTA GROUP LIMITED | Sep 24, 2002 | Sep 24, 2002 |
SUGARGRANGE LIMITED | Feb 15, 2002 | Feb 15, 2002 |
What are the latest accounts for EG01 LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for EG01 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jun 13, 2018 | 6 pages | LIQ03 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG to C/O Group Legal Sg House 41 Tower Hill London EC3N 4SG on Oct 14, 2016 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Sep 09, 2016 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Sep 30, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom* on Oct 02, 2013 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Registered office address changed from * C/O C/O Group Legal, Sg House 41 Tower Hill London EC3N 4SG United Kingdom* on Oct 02, 2012 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 30, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Jean-François Despoux as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Tommy Chua as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Segal as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jog Dhody as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Sep 30, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Register inspection address has been changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY United Kingdom | 1 pages | AD02 | ||||||||||
Who are the officers of EG01 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALL, Nigel David | Director | c/o Group Legal 41 Tower Hill EC3N 4SG London Sg House United Kingdom | United Kingdom | British | Banker | 163067880001 | ||||
BALL, Michael David | Secretary | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | British | Chartered Accountant | 58961410002 | |||||
SCALES, Eugene Patrick | Secretary | 10 Fisher Court Rhapsody Crescent CM14 5GE Brentwood Essex | Other | 124193970001 | ||||||
SCOTT, Thomas James Buchan | Secretary | Almack House 28 King Street SW1Y 6XA London | British | Chief Operating Officer | 92125880001 | |||||
TYSON, Roger Thomas Virley | Secretary | 2 Gadd Close RG40 5PQ Wokingham Berkshire | British | 113777700001 | ||||||
CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
BALL, Michael David | Director | Mulberry House Trumps Green Road GU25 4JA Virginia Water Surrey | United Kingdom | British | Finance Director Esporta Group | 58961410002 | ||||
BELKIN, Jeffrey Philip | Director | 10a Sherriff Road NW6 2AU West Hampstead London | United Kingdom | British | Accountant | 79906460001 | ||||
CHARLTON, Stephen Paul | Director | 9 Rowan Close L40 4LP Burscough Lancashire | England | British | Executive Director Esporta Gro | 96743210001 | ||||
CHUA, Tommy Dy | Director | c/o C/O Group Legal, Sg House Tower Hill EC3N 4SG London 41 United Kingdom | United Kingdom | British | Banker | 139193640001 | ||||
CLELAND, Jonathan Bradley | Director | Sg House, 41 Tower Hill, EC3N 4SG London C/O Group Legal United Kingdom | United Kingdom | British | Director | 146698270001 | ||||
COOPER EVANS, Alexander Christopher | Director | Flat C 5 Kensington Church Street W8 4LD London | British | Banker | 80261980001 | |||||
COUPE, David John | Director | 1 Chelsea House 13 Edith Grove SW10 0JZ London | United Kingdom | British | Solicitor | 125432970002 | ||||
CREED, Stuart John | Director | Jade House The Avenue Claverton Down BA2 7AX Bath | United Kingdom | British | Comapny Director | 3716600001 | ||||
DESPOUX, Jean-François | Director | c/o C/O Group Legal, Sg House Tower Hill EC3N 4SG London 41 United Kingdom | United Kingdom | French | Banker, Managing Director | 163072350001 | ||||
DHODY, Jog | Director | c/o C/O Group Legal, Sg House Tower Hill EC3N 4SG London 41 United Kingdom | United Kingdom | British | Director | 104269910002 | ||||
DHODY, Jog | Director | 2 Rebecca Gardens WV4 5PR Wolverhampton West Midlands | United Kingdom | British | Chief Financial Officer, Espor | 104269910002 | ||||
FISHER, Allan Brian Henry, Mr. | Director | 52 Northgate Prince Albert Road NW8 7EH London | England | British | Chairman, Addleisure Plc | 26461710001 | ||||
GILLIS, Neil Duncan | Director | Lodge Farm High Street, Thelnetham IP22 1JL Diss Norfolk | England | British | Chief Executive Esporta Group | 69204500003 | ||||
HALL, Andrew James | Director | Tanglewood 3 Badingham Drive AL5 2DA Harpenden Hertfordshire | England | British | Company Director | 30306840002 | ||||
HERBST, Marco Luigi Kurt | Director | 79 Harcourt Terrace SW10 9JP London | Italian | Private Equity | 92355500001 | |||||
IRENS, Nicholas James | Director | Whitegates Farm Grants Lane RH8 0RQ Oxted Surrey | British | Company Director | 65447080002 | |||||
LAYTON, Matthew Robert | Nominee Director | Flat 49 8 New Crane Wharf New Crane Place E1W 3TX London | British | 900019870001 | ||||||
LEATHERBARROW, David Jon | Director | Sg House, 41 Tower Hill, EC3N 4SG London C/O Group Legal United Kingdom | England | British | Director | 135618280002 | ||||
LEATHERBARROW, David Jon | Director | Brook View London Road WA16 9LU Allstock 1 Cheshire | British | Director | 135618280001 | |||||
MCCOLLUM, Kevin Boyd | Director | Waterton Stables Ampney Crucis GL7 5RX Cirencester Gloucestershire | England | British | Company Director | 121972580001 | ||||
MCGUIGAN, Marc Edward | Director | Avadi Chapel Lane GL20 7ER Tewkesbury Gloucester | England | British | Operations Director Esporta Gr | 93677590002 | ||||
MOORE, Trevor Philip | Director | Malmsmead Bayleys Hill TN14 6HS Sevenoaks Kent | United Kingdom | British | Managing Director Operations | 113047410001 | ||||
PARKER, Charles Michael | Director | Coombe House Chieveley RG20 8UX Newbury Berkshire | United Kingdom | British | Executive | 45033520004 | ||||
PEDERZOLLI, Mario Fedele | Director | 19 Bracken Gardens Barnes SW13 9HW London | British | Sales Director Esporta Group L | 93760430001 | |||||
REDBURN, Timothy John | Director | Little Abbotts Snower Hill Road RH3 7AQ Betchworth Surrey | England | British | Interim Finance Director | 22018030002 | ||||
RICHARDS, Martin Edgar | Nominee Director | 89 Thurleigh Road SW12 8TY London | British | 900002870001 | ||||||
ROBINSON, John Harris | Director | 20 Mill Lane Elloughton HU15 1JL Brough East Yorkshire | England | British | Company Director | 77984900001 | ||||
SCOTT, Thomas James Buchan | Director | Almack House 28 King Street SW1Y 6XA London | British | Chief Operating Officer | 92125880001 | |||||
SEGAL, Richard Lawrence | Director | c/o C/O Group Legal, Sg House Tower Hill EC3N 4SG London 41 United Kingdom | England | British | Director | 138744060001 |
Who are the persons with significant control of EG01 LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
New Holding Limited | Apr 06, 2016 | Sg House 41 EC3N 4SG London C/O Group Legal United Kingdom | No | ||||
| |||||||
Natures of Control
|
Does EG01 LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Third party charge over shares | Created On Feb 08, 2006 Delivered On Feb 18, 2006 | Satisfied | Amount secured All monies due or to become due from any present or future member of the group to the chargee and/or the other secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all shares and any proceeds of sale arising therefrom and all related rights. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party charge over shares | Created On Jan 27, 2004 Delivered On Feb 10, 2004 | Satisfied | Amount secured All monies due or to become due from the debtor to the note finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars All the shares and all dividends. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Third party share charge | Created On Jan 27, 2004 Delivered On Feb 03, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the finance parties or any of them under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars By way of first fixed charge all shares in the company all dividends all accretions allotments offers rights benfits moneys securities. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does EG01 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