EG01 LIMITED

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

    Company NameEG01 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04374988
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of EG01 LIMITED?

    Previous Company Names
    Company NameFromUntil
    ESPORTA GROUP LIMITEDSep 24, 2002Sep 24, 2002
    SUGARGRANGE LIMITEDFeb 15, 2002Feb 15, 2002

    What are the latest accounts for EG01 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for EG01 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Liquidators' statement of receipts and payments to Jun 13, 2018

    6 pagesLIQ03

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2017

    LRESSP

    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 pagesAD01

    Confirmation statement made on Sep 09, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Sep 30, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 22, 2015

    Statement of capital on Oct 22, 2015

    • Capital: GBP 185,184,879
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    7 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2014

    Statement of capital on Oct 15, 2014

    • Capital: GBP 185,184,879
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 02, 2013

    Statement of capital on Oct 02, 2013

    • Capital: GBP 185,184,879
    SH01

    Registered office address changed from * C/O Group Legal Sg House 41, Tower Hill London EC3N 4SG United Kingdom* on Oct 02, 2013

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    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 pagesAD01

    Annual return made up to Sep 30, 2012 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Jean-François Despoux as a director

    1 pagesTM01

    Termination of appointment of Tommy Chua as a director

    1 pagesTM01

    Termination of appointment of Richard Segal as a director

    1 pagesTM01

    Termination of appointment of Jog Dhody as a director

    1 pagesTM01

    Annual return made up to Sep 30, 2011 with full list of shareholders

    5 pagesAR01

    Register inspection address has been changed from Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY United Kingdom

    1 pagesAD02

    Who are the officers of EG01 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Nigel David
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    Director
    c/o Group Legal
    41 Tower Hill
    EC3N 4SG London
    Sg House
    United Kingdom
    United KingdomBritishBanker163067880001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Secretary
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    BritishChartered Accountant58961410002
    SCALES, Eugene Patrick
    10 Fisher Court
    Rhapsody Crescent
    CM14 5GE Brentwood
    Essex
    Secretary
    10 Fisher Court
    Rhapsody Crescent
    CM14 5GE Brentwood
    Essex
    Other124193970001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Secretary
    Almack House
    28 King Street
    SW1Y 6XA London
    BritishChief Operating Officer92125880001
    TYSON, Roger Thomas Virley
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    Secretary
    2 Gadd Close
    RG40 5PQ Wokingham
    Berkshire
    British113777700001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BALL, Michael David
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    Director
    Mulberry House
    Trumps Green Road
    GU25 4JA Virginia Water
    Surrey
    United KingdomBritishFinance Director Esporta Group58961410002
    BELKIN, Jeffrey Philip
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    Director
    10a Sherriff Road
    NW6 2AU West Hampstead
    London
    United KingdomBritishAccountant79906460001
    CHARLTON, Stephen Paul
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    Director
    9 Rowan Close
    L40 4LP Burscough
    Lancashire
    EnglandBritishExecutive Director Esporta Gro96743210001
    CHUA, Tommy Dy
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    Director
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    United KingdomBritishBanker139193640001
    CLELAND, Jonathan Bradley
    Sg House,
    41 Tower Hill,
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House,
    41 Tower Hill,
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    United KingdomBritishDirector146698270001
    COOPER EVANS, Alexander Christopher
    Flat C
    5 Kensington Church Street
    W8 4LD London
    Director
    Flat C
    5 Kensington Church Street
    W8 4LD London
    BritishBanker80261980001
    COUPE, David John
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    Director
    1 Chelsea House
    13 Edith Grove
    SW10 0JZ London
    United KingdomBritishSolicitor125432970002
    CREED, Stuart John
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    Director
    Jade House The Avenue
    Claverton Down
    BA2 7AX Bath
    United KingdomBritishComapny Director3716600001
    DESPOUX, Jean-François
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    Director
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    United KingdomFrenchBanker, Managing Director163072350001
    DHODY, Jog
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    Director
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    United KingdomBritishDirector104269910002
    DHODY, Jog
    2 Rebecca Gardens
    WV4 5PR Wolverhampton
    West Midlands
    Director
    2 Rebecca Gardens
    WV4 5PR Wolverhampton
    West Midlands
    United KingdomBritishChief Financial Officer, Espor104269910002
    FISHER, Allan Brian Henry, Mr.
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    Director
    52 Northgate
    Prince Albert Road
    NW8 7EH London
    EnglandBritishChairman, Addleisure Plc26461710001
    GILLIS, Neil Duncan
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    Director
    Lodge Farm
    High Street, Thelnetham
    IP22 1JL Diss
    Norfolk
    EnglandBritishChief Executive Esporta Group69204500003
    HALL, Andrew James
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    Director
    Tanglewood
    3 Badingham Drive
    AL5 2DA Harpenden
    Hertfordshire
    EnglandBritishCompany Director30306840002
    HERBST, Marco Luigi Kurt
    79 Harcourt Terrace
    SW10 9JP London
    Director
    79 Harcourt Terrace
    SW10 9JP London
    ItalianPrivate Equity92355500001
    IRENS, Nicholas James
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    Director
    Whitegates Farm
    Grants Lane
    RH8 0RQ Oxted
    Surrey
    BritishCompany Director65447080002
    LAYTON, Matthew Robert
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    Nominee Director
    Flat 49 8 New Crane Wharf
    New Crane Place
    E1W 3TX London
    British900019870001
    LEATHERBARROW, David Jon
    Sg House,
    41 Tower Hill,
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Director
    Sg House,
    41 Tower Hill,
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    EnglandBritishDirector135618280002
    LEATHERBARROW, David Jon
    Brook View
    London Road
    WA16 9LU Allstock
    1
    Cheshire
    Director
    Brook View
    London Road
    WA16 9LU Allstock
    1
    Cheshire
    BritishDirector135618280001
    MCCOLLUM, Kevin Boyd
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    Director
    Waterton Stables
    Ampney Crucis
    GL7 5RX Cirencester
    Gloucestershire
    EnglandBritishCompany Director121972580001
    MCGUIGAN, Marc Edward
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    Director
    Avadi
    Chapel Lane
    GL20 7ER Tewkesbury
    Gloucester
    EnglandBritishOperations Director Esporta Gr93677590002
    MOORE, Trevor Philip
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    Director
    Malmsmead
    Bayleys Hill
    TN14 6HS Sevenoaks
    Kent
    United KingdomBritishManaging Director Operations113047410001
    PARKER, Charles Michael
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    Director
    Coombe House
    Chieveley
    RG20 8UX Newbury
    Berkshire
    United KingdomBritishExecutive45033520004
    PEDERZOLLI, Mario Fedele
    19 Bracken Gardens
    Barnes
    SW13 9HW London
    Director
    19 Bracken Gardens
    Barnes
    SW13 9HW London
    BritishSales Director Esporta Group L93760430001
    REDBURN, Timothy John
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    Director
    Little Abbotts Snower Hill Road
    RH3 7AQ Betchworth
    Surrey
    EnglandBritishInterim Finance Director22018030002
    RICHARDS, Martin Edgar
    89 Thurleigh Road
    SW12 8TY London
    Nominee Director
    89 Thurleigh Road
    SW12 8TY London
    British900002870001
    ROBINSON, John Harris
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    Director
    20 Mill Lane
    Elloughton
    HU15 1JL Brough
    East Yorkshire
    EnglandBritishCompany Director77984900001
    SCOTT, Thomas James Buchan
    Almack House
    28 King Street
    SW1Y 6XA London
    Director
    Almack House
    28 King Street
    SW1Y 6XA London
    BritishChief Operating Officer92125880001
    SEGAL, Richard Lawrence
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    Director
    c/o C/O Group Legal, Sg House
    Tower Hill
    EC3N 4SG London
    41
    United Kingdom
    EnglandBritishDirector138744060001

    Who are the persons with significant control of EG01 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    New Holding Limited
    Sg House
    41
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    Apr 06, 2016
    Sg House
    41
    EC3N 4SG London
    C/O Group Legal
    United Kingdom
    No
    Legal FormLimited
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does EG01 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Gorvernor and Company of the Bank of Scotland (As Security Trustee for the Secured Parties)(in Such Capacity the "Security Agent")
    Transactions
    • Feb 18, 2006Registration of a charge (395)
    • Mar 01, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Electra Partners Europe Limited,as Noteholders' Agent and Noteholders' Security Trustee Andnoteholders' Security Trust (The Noteholders Security Trustee)
    Transactions
    • Feb 10, 2004Registration of a charge (395)
    • Jan 14, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 03, 2004Registration of a charge (395)
    • Mar 07, 2006Statement of satisfaction of a charge in full or part (403a)

    Does EG01 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 19, 2019Dissolved on
    Jun 14, 2017Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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