EGS TECHNOLOGIES LIMITED
Overview
Company Name | EGS TECHNOLOGIES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04666977 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of EGS TECHNOLOGIES LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is EGS TECHNOLOGIES LIMITED located?
Registered Office Address | 6 Waterside Business Park Wheelhouse Road WS15 1LJ Rugeley Staffordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EGS TECHNOLOGIES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for EGS TECHNOLOGIES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Mar 31, 2017 | 5 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2017 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Paul Stephen Smith on Jan 13, 2017 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2016 | 8 pages | AA | ||||||||||
Annual return made up to Feb 14, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 8 pages | AA | ||||||||||
Annual return made up to Feb 14, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 7 pages | AA | ||||||||||
Statement of capital on Jun 25, 2014
| 7 pages | SH02 | ||||||||||
Annual return made up to Feb 14, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from * 8 Bore Street Lichfield Staffordshire WS13 6LL* on Nov 29, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Feb 14, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
legacy | 10 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Annual return made up to Feb 14, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Feb 14, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Current accounting period extended from Jan 31, 2011 to Mar 31, 2011 | 2 pages | AA01 | ||||||||||
Total exemption full accounts made up to Jan 31, 2010 | 9 pages | AA | ||||||||||
Who are the officers of EGS TECHNOLOGIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SHAPTON, Robert | Secretary | Hulland Village DE6 3EP Ashbourne The Gable House Derbyshire | British | 154091060001 | ||||||
SHAPTON, Robert | Director | Gable House Hulland Village DE6 3EP Ashbourne Derbyshire | United Kingdom | British | Director | 76718060003 | ||||
SMITH, Paul Stephen | Director | LE11 3QJ Loughborough 7 Westfield Drive Leicestershire England | England | British | Design Of It | 87829940002 | ||||
WOLFENDEN, Ceris | Secretary | 9 The Grange Upper Longden WS15 1PG Rugeley Staffordshire | British | 88055660003 | ||||||
CENTRAL SECRETARIES LIMITED | Nominee Secretary | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024830001 | |||||||
COOPER, Trevor Edwin | Director | 26 Booth Drive Finchampstead RG40 4HL Wokingham Berkshire | England | English | Director | 100986200001 | ||||
EVANS, Peter Owen | Director | 9 The Grange Upper Longdon WS15 1PG Rugeley Staffordshire | United Kingdom | British | Director | 64154190001 | ||||
GORE, Richard James | Director | Holly Cottage The Green Whichford CV36 5PE Shipston On Stour Warwickshire | United Kingdom | British | Director | 10307210001 | ||||
JONES, Alan | Director | 29 Robins Bow GU15 3NP Camberley Surrey | England | British | Director | 45821370001 | ||||
CENTRAL DIRECTORS LIMITED | Nominee Director | Central House 582-586 Kingsbury Road Erdington B24 9ND Birmingham | 900024820001 |
Who are the persons with significant control of EGS TECHNOLOGIES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Robert Shapton | Feb 14, 2017 | Hulland Village DE6 3EP Ashbourne The Gable House Derbyshire England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
|
Does EGS TECHNOLOGIES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Guarantee & debenture | Created On Mar 29, 2012 Delivered On Apr 04, 2012 | Outstanding | Amount secured All monies due or to become due from the company and/or all or any of the other companies and limited liability partnerships named therein to the chargee on any account whatsoever | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Sep 24, 2007 Delivered On Sep 26, 2007 | Satisfied | Amount secured £50,000.00 due or to become due from the company to | |
Short particulars All plant machinery implements utensils chattels equipment all other present and future undertaking and assets, including book debts, property and assets,. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 04, 2005 Delivered On May 07, 2005 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
|
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