EGS TECHNOLOGIES LIMITED

EGS TECHNOLOGIES LIMITED

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

    Company NameEGS TECHNOLOGIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04666977
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What are the latest accounts for EGS TECHNOLOGIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for EGS TECHNOLOGIES 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

    3 pagesDS01

    Micro company accounts made up to Mar 31, 2017

    5 pagesAA

    Confirmation statement made on Feb 14, 2017 with updates

    5 pagesCS01

    Director's details changed for Mr Paul Stephen Smith on Jan 13, 2017

    2 pagesCH01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Annual return made up to Feb 14, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 15, 2016

    Statement of capital on Feb 15, 2016

    • Capital: GBP 72,343
    SH01

    Total exemption small company accounts made up to Mar 31, 2015

    8 pagesAA

    Annual return made up to Feb 14, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2015

    Statement of capital on Feb 17, 2015

    • Capital: GBP 72,343
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    7 pagesAA

    Statement of capital on Jun 25, 2014

    • Capital: GBP 66,201
    7 pagesSH02

    Annual return made up to Feb 14, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 19, 2014

    Statement of capital on Feb 19, 2014

    • Capital: GBP 72,343
    SH01

    Registered office address changed from * 8 Bore Street Lichfield Staffordshire WS13 6LL* on Nov 29, 2013

    1 pagesAD01

    Total exemption small company accounts made up to Mar 31, 2013

    8 pagesAA

    Annual return made up to Feb 14, 2013 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2012

    5 pagesAA

    legacy

    4 pagesMG02

    legacy

    10 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to Feb 14, 2012 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Mar 31, 2011

    6 pagesAA

    Annual return made up to Feb 14, 2011 with full list of shareholders

    6 pagesAR01

    Current accounting period extended from Jan 31, 2011 to Mar 31, 2011

    2 pagesAA01

    Total exemption full accounts made up to Jan 31, 2010

    9 pagesAA

    Who are the officers of EGS TECHNOLOGIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAPTON, Robert
    Hulland Village
    DE6 3EP Ashbourne
    The Gable House
    Derbyshire
    Secretary
    Hulland Village
    DE6 3EP Ashbourne
    The Gable House
    Derbyshire
    British154091060001
    SHAPTON, Robert
    Gable House
    Hulland Village
    DE6 3EP Ashbourne
    Derbyshire
    Director
    Gable House
    Hulland Village
    DE6 3EP Ashbourne
    Derbyshire
    United KingdomBritishDirector76718060003
    SMITH, Paul Stephen
    LE11 3QJ Loughborough
    7 Westfield Drive
    Leicestershire
    England
    Director
    LE11 3QJ Loughborough
    7 Westfield Drive
    Leicestershire
    England
    EnglandBritishDesign Of It87829940002
    WOLFENDEN, Ceris
    9 The Grange
    Upper Longden
    WS15 1PG Rugeley
    Staffordshire
    Secretary
    9 The Grange
    Upper Longden
    WS15 1PG Rugeley
    Staffordshire
    British88055660003
    CENTRAL SECRETARIES LIMITED
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    Nominee Secretary
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    900024830001
    COOPER, Trevor Edwin
    26 Booth Drive
    Finchampstead
    RG40 4HL Wokingham
    Berkshire
    Director
    26 Booth Drive
    Finchampstead
    RG40 4HL Wokingham
    Berkshire
    EnglandEnglishDirector100986200001
    EVANS, Peter Owen
    9 The Grange
    Upper Longdon
    WS15 1PG Rugeley
    Staffordshire
    Director
    9 The Grange
    Upper Longdon
    WS15 1PG Rugeley
    Staffordshire
    United KingdomBritishDirector64154190001
    GORE, Richard James
    Holly Cottage The Green
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    Director
    Holly Cottage The Green
    Whichford
    CV36 5PE Shipston On Stour
    Warwickshire
    United KingdomBritishDirector10307210001
    JONES, Alan
    29 Robins Bow
    GU15 3NP Camberley
    Surrey
    Director
    29 Robins Bow
    GU15 3NP Camberley
    Surrey
    EnglandBritishDirector45821370001
    CENTRAL DIRECTORS LIMITED
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    Nominee Director
    Central House 582-586 Kingsbury Road
    Erdington
    B24 9ND Birmingham
    900024820001

    Who are the persons with significant control of EGS TECHNOLOGIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Shapton
    Hulland Village
    DE6 3EP Ashbourne
    The Gable House
    Derbyshire
    England
    Feb 14, 2017
    Hulland Village
    DE6 3EP Ashbourne
    The Gable House
    Derbyshire
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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.

    Does EGS TECHNOLOGIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Apr 04, 2012Registration of a charge (MG01)
    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
    • Black Country Reinvestment Society Limited
    Transactions
    • Sep 26, 2007Registration of a charge (395)
    • Mar 24, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • Hsbc Bank PLC
    Transactions
    • May 07, 2005Registration of a charge (395)
    • Mar 29, 2012Statement of satisfaction of a charge in full or part (MG02)

    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