ECONOMIC GROWTH SOLUTIONS LIMITED

ECONOMIC GROWTH SOLUTIONS LIMITED

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

    Company NameECONOMIC GROWTH SOLUTIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 04410943
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ECONOMIC GROWTH SOLUTIONS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ECONOMIC GROWTH SOLUTIONS LIMITED located?

    Registered Office Address
    Business Park
    Nottingham Road
    LE13 0PB Melton Mowbray
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ECONOMIC GROWTH SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WMMBF LIMITEDDec 03, 2015Dec 03, 2015
    WEST MIDLANDS MANUFACTURING CONSORTIUM LIMITEDApr 08, 2002Apr 08, 2002

    What are the latest accounts for ECONOMIC GROWTH SOLUTIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2019

    What are the latest filings for ECONOMIC GROWTH SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Apr 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Howard Neil Reilly as a director on Sep 18, 2019

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    8 pagesAA

    Termination of appointment of Richard Michael Halstead as a director on Jul 01, 2019

    1 pagesTM01

    Confirmation statement made on Apr 08, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    9 pagesAA

    Change of details for Mrs Sylvia Lorraine Holms as a person with significant control on Jun 26, 2018

    2 pagesPSC04

    Notification of Sylvia Lorraine Holms as a person with significant control on Jun 26, 2018

    2 pagesPSC01

    Cessation of Eef Limited as a person with significant control on May 05, 2018

    1 pagesPSC07

    Confirmation statement made on Apr 08, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Sep 18, 2017

    RES15

    Change of name notice

    2 pagesCONNOT

    Termination of appointment of Paul Ian Marshall as a director on Sep 30, 2017

    1 pagesTM01

    Cessation of Wmg University of Warwick as a person with significant control on Sep 30, 2017

    1 pagesPSC07

    Director's details changed for Mrs Sylvia Lorraine Holmes on Sep 05, 2017

    2 pagesCH01

    Director's details changed for Mr Howard Neil Reilly on Sep 05, 2017

    2 pagesCH01

    Termination of appointment of Peter James Simpson Brookes as a director on Sep 05, 2017

    1 pagesTM01

    Termination of appointment of Peter James Simpson Brookes as a secretary on Sep 05, 2017

    1 pagesTM02

    Appointment of Mr Martin James Coats as a director on Sep 05, 2017

    2 pagesAP01

    Appointment of Mr Kapil Patel as a secretary on Sep 05, 2017

    2 pagesAP03

    Registered office address changed from Pinsent Masons Park Row Leeds LS1 5AB England to Business Park Nottingham Road Melton Mowbray LE13 0PB on Sep 05, 2017

    1 pagesAD01

    Who are the officers of ECONOMIC GROWTH SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATEL, Kapil
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Secretary
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    237575880001
    COATS, Martin James
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    United KingdomBritish237576260001
    HOLMES, Sylvia Lorraine
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    United KingdomBritish148126850002
    BROOKES, Peter James Simpson
    Wolverhampton Science Park
    Glaisher Drive
    WV10 9TG Wolverhampton
    Creative Industries Building
    West Midlands
    Secretary
    Wolverhampton Science Park
    Glaisher Drive
    WV10 9TG Wolverhampton
    Creative Industries Building
    West Midlands
    British174339760001
    LIDDAR, Lali
    77 Willow Avenue
    Wednesfield
    WV11 1DW Wolverhampton
    West Midlands
    Secretary
    77 Willow Avenue
    Wednesfield
    WV11 1DW Wolverhampton
    West Midlands
    British86675340001
    NELSON, David
    8 Lakewood Drive
    B45 9WE Birmingham
    Secretary
    8 Lakewood Drive
    B45 9WE Birmingham
    British98766650001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    BOTTERILL, David Malcolm
    The Tythe Barn
    Darlingscott
    CV36 4PN Shipston-On-Stour
    Warwicks
    Director
    The Tythe Barn
    Darlingscott
    CV36 4PN Shipston-On-Stour
    Warwicks
    British30933440003
    BOTTERILL, David Malcolm
    The Tythe Barn
    Darlingscott
    CV36 4PN Shipston-On-Stour
    Warwicks
    Director
    The Tythe Barn
    Darlingscott
    CV36 4PN Shipston-On-Stour
    Warwicks
    British30933440003
    BROOKES, Peter James Simpson
    Glaisher Drive
    WV10 9JP Wolverhampton
    Wolverhampton Science Park
    West Midlands
    England
    Director
    Glaisher Drive
    WV10 9JP Wolverhampton
    Wolverhampton Science Park
    West Midlands
    England
    United KingdomBritish85091260001
    BUCKLEY, Andrew Mark
    Glaisher Drive
    WV10 9TG Wolverhampton
    Wolverhampton Science Park
    West Midlands
    Director
    Glaisher Drive
    WV10 9TG Wolverhampton
    Wolverhampton Science Park
    West Midlands
    EnglandBritish176651200001
    BURNETT, John Michael Victor
    Chapel Cottage Winsford Road
    Wettenhall
    CW7 4DL Winsford
    Cheshire
    Director
    Chapel Cottage Winsford Road
    Wettenhall
    CW7 4DL Winsford
    Cheshire
    British59362710001
    DRAYCOTT, David Michael
    53 Blenheim Road
    Moseley
    B13 9TY Birmingham
    West Midlands
    Director
    53 Blenheim Road
    Moseley
    B13 9TY Birmingham
    West Midlands
    EnglandBritish57693480002
    GARSIDE, John Duncan, Doctor
    80 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    Director
    80 Alderbrook Road
    B91 1NR Solihull
    West Midlands
    United KingdomBritish88971190001
    GOULD, Gareth
    41 Rushwick Grove
    Shirley
    B90 4XL Solihull
    West Midlands
    Director
    41 Rushwick Grove
    Shirley
    B90 4XL Solihull
    West Midlands
    EnglandBritish65633450001
    GRIFFITHS, Simon Jonathan Giles
    Station Road,
    Dorridge,
    B93 8ET Solihull
    309
    West Midlands
    Uk
    Director
    Station Road,
    Dorridge,
    B93 8ET Solihull
    309
    West Midlands
    Uk
    EnglandBritish136246420001
    HADLEY, Philip James
    8a Heather Court Gardens
    Four Oaks
    B74 2ST Sutton Coldfield
    West Midlands
    Director
    8a Heather Court Gardens
    Four Oaks
    B74 2ST Sutton Coldfield
    West Midlands
    British1426370002
    HALSTEAD, Richard Michael
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    United KingdomBritish94349370001
    HARPIN, Peter James
    Cornerways
    Thicknall Lane
    DY9 0HX Clent Stourbridge
    West Midlands
    Director
    Cornerways
    Thicknall Lane
    DY9 0HX Clent Stourbridge
    West Midlands
    British32191050002
    HENDERSON, Peter John Thomas
    7 East Gate
    ST19 9HY Brewood
    Staffordshire
    Director
    7 East Gate
    ST19 9HY Brewood
    Staffordshire
    EnglandBritish146053970001
    HODGKINSON, Roy William, Dr
    71 Kent Road
    B62 8PE Halesowen
    West Midlands
    Director
    71 Kent Road
    B62 8PE Halesowen
    West Midlands
    EnglandBritish28074540001
    HUTCHINS, Richard Kingsley, Dr
    Park Row
    LS1 5AB Leeds
    Pinsent Masons
    England
    Director
    Park Row
    LS1 5AB Leeds
    Pinsent Masons
    England
    EnglandBritish171331660002
    KIRBY, Susan Alison
    Main Street
    Barleythorpe
    LE15 7ED Oakham
    Eef Ltd
    Rutlands
    Director
    Main Street
    Barleythorpe
    LE15 7ED Oakham
    Eef Ltd
    Rutlands
    Great BritianBritish93396080001
    LIDDLE, John
    Nestleton
    Chancery Lane Alsager
    ST7 2HE Stoke On Trent
    Staffordshire
    Director
    Nestleton
    Chancery Lane Alsager
    ST7 2HE Stoke On Trent
    Staffordshire
    British125493750001
    LUCAS, Anthony Simon
    Arden Road
    Dorridge
    B93 8LJ Solihull
    Hilbre
    Director
    Arden Road
    Dorridge
    B93 8LJ Solihull
    Hilbre
    EnglandBritish72317240001
    MARSHALL, Anthony Neil
    Loveday Cottage
    High Street Chrishall
    SG8 8RN Royston
    Hertfordshire
    Director
    Loveday Cottage
    High Street Chrishall
    SG8 8RN Royston
    Hertfordshire
    United KingdomBritish122877250001
    MARSHALL, Paul Ian
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    United KingdomBritish209393530001
    MASHFORD, Kerry Jean
    20 Drayton Road
    Newton Longville
    MK17 0BW Milton Keynes
    Director
    20 Drayton Road
    Newton Longville
    MK17 0BW Milton Keynes
    United KingdomBritish12841970004
    NORGROVE, Steven Anthony
    1 Patterdale Way
    DY5 3XJ Brierley Hill
    West Midlands
    Director
    1 Patterdale Way
    DY5 3XJ Brierley Hill
    West Midlands
    EnglandBritish121613750001
    O'GRADY, Peter Edward
    Northbrook Road
    B90 3NP Shirley Solihull
    55
    West Midlands
    Director
    Northbrook Road
    B90 3NP Shirley Solihull
    55
    West Midlands
    British133142550001
    PARKER, John
    130 Malvern Avenue
    CV10 8NB Nuneaton
    Warwickshire
    Director
    130 Malvern Avenue
    CV10 8NB Nuneaton
    Warwickshire
    EnglandBritish69456900001
    PICKERING, Mark Ian
    Glaisher Drive
    WV10 9JP Wolverhampton
    Wolverhampton Science Park
    West Midlands
    England
    Director
    Glaisher Drive
    WV10 9JP Wolverhampton
    Wolverhampton Science Park
    West Midlands
    England
    EnglandBritish107375670001
    RAY, Chandru
    The Courtyard
    Park Lane
    TF11 9HD Shifnal
    Salop
    Director
    The Courtyard
    Park Lane
    TF11 9HD Shifnal
    Salop
    EnglandBritish63566100002
    READER, John Martin
    4 Enid Blyton Corner
    WR9 7HY Droitwich
    Worcestershire
    Director
    4 Enid Blyton Corner
    WR9 7HY Droitwich
    Worcestershire
    British66334420003
    REILLY, Howard Neil
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Director
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    United KingdomBritish158355700001

    Who are the persons with significant control of ECONOMIC GROWTH SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sylvia Lorraine Holmes
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    Jun 26, 2018
    Nottingham Road
    LE13 0PB Melton Mowbray
    Business Park
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Tothill Street
    SW1H 9NQ London
    Broadway House
    England
    Apr 08, 2016
    Tothill Street
    SW1H 9NQ London
    Broadway House
    England
    Yes
    Legal FormCompany Limited By Guarantee
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5950172
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Wmg University Of Warwick
    Gibbet Hill Road
    CV4 7AL Coventry
    Wmg
    England
    Apr 08, 2016
    Gibbet Hill Road
    CV4 7AL Coventry
    Wmg
    England
    Yes
    Legal FormRoyal Charter
    Country RegisteredEngland
    Legal AuthorityHefce
    Place RegisteredN/A
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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