EGX LIMITED

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

    Company NameEGX LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05452541
    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 EGX LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EGX LIMITED located?

    Registered Office Address
    Suite A, 7th Floor
    City Gate East
    NG1 5FS Tollhouse Hill
    Nottingham
    Undeliverable Registered Office AddressNo

    What were the previous names of EGX LIMITED?

    Previous Company Names
    Company NameFromUntil
    SUN STAY LTDMay 13, 2005May 13, 2005

    What are the latest accounts for EGX LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2018

    What are the latest filings for EGX LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Registered office address changed from 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England to Suite a, 7th Floor City Gate East Tollhouse Hill Nottingham NG1 5FS on Nov 25, 2019

    2 pagesAD01

    Satisfaction of charge 3 in full

    14 pagesMR04

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 18, 2019

    LRESSP

    Memorandum and Articles of Association

    17 pagesMA

    Statement of capital following an allotment of shares on Oct 24, 2019

    • Capital: GBP 20,488,488.265
    6 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Oct 24, 2019

    • Capital: GBP 0.00001
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduction of the share premium account to nil 24/10/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Oct 31, 2018

    22 pagesAA

    Confirmation statement made on May 13, 2019 with no updates

    3 pagesCS01

    Appointment of Mr John Spencer Sheridan as a director on Aug 30, 2018

    2 pagesAP01

    Appointment of Mr Darryn Stanley Gibson as a director on May 23, 2018

    2 pagesAP01

    Termination of appointment of Mark Edward Roderick as a director on Jun 08, 2018

    1 pagesTM01

    Confirmation statement made on May 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Oct 31, 2017

    3 pagesAA

    Appointment of Mr Mark Edward Roderick as a director on May 17, 2017

    2 pagesAP01

    Termination of appointment of Matthew Stevens as a director on May 17, 2017

    1 pagesTM01

    Confirmation statement made on May 13, 2017 with updates

    5 pagesCS01

    Registered office address changed from Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS to 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ on May 15, 2017

    1 pagesAD01

    Who are the officers of EGX LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADSHAW, John
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    Secretary
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    183398930001
    BRADSHAW, John Richard
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    Director
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    United KingdomBritish224052330001
    GIBSON, Darryn Stanley
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    Director
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    EnglandNew Zealander245702030001
    SHERIDAN, John Spencer
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    Director
    City Gate East
    NG1 5FS Tollhouse Hill
    Suite A, 7th Floor
    Nottingham
    EnglandBritish238643210001
    DWYER, Daniel John
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    Secretary
    Goldfinch Close
    Chelsfield
    BR6 6NF Orpington
    14
    Kent
    British112335920001
    ROBERTS, Sharon Mary
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    Secretary
    6 Hillwood Road
    Four Oaks
    B75 5QL Sutton Coldfield
    West Midlands
    British78653860002
    WHITE, Graham Roger
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Secretary
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    181719660001
    WHITE, Graham Roger
    Fanthorpe Street
    SW15 1DZ London
    33
    Secretary
    Fanthorpe Street
    SW15 1DZ London
    33
    British62438660003
    CLINTON, Julia
    Perton Road
    WV6 8DJ Wolverhampton
    50
    United Kingdom
    Director
    Perton Road
    WV6 8DJ Wolverhampton
    50
    United Kingdom
    EnglandBritish153887120001
    COHEN, Jonathan Edward
    39 Park Lane
    Roundhay
    LS8 2EH Leeds
    West Yorkshire
    Director
    39 Park Lane
    Roundhay
    LS8 2EH Leeds
    West Yorkshire
    United KingdomBritish71405040001
    DWYER, Daniel James
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    Director
    Clovers End
    Patcham
    BN1 8PJ Brighton
    2
    East Sussex
    United KingdomBritish86094440001
    FEATHERSTONE, James Michael, Dr
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Director
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    EnglandBritish199344900002
    GORDON, Michael Andrew
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Director
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    EnglandBritish56076310002
    GRAFF, Anthony Daniel
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Director
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    EnglandEnglish128576530001
    HODGSON, Jonathan Andrew
    Plumley Moor Road
    Plumley
    WA16 9SB Knutsford
    93
    Cheshire
    United Kingdom
    Director
    Plumley Moor Road
    Plumley
    WA16 9SB Knutsford
    93
    Cheshire
    United Kingdom
    United KingdomBritish119903450002
    JONES, Edward Gareth, Dr
    Manor Barn
    Lyndon Road, Manton
    LE15 8SR Oakham
    Leicestershire
    Director
    Manor Barn
    Lyndon Road, Manton
    LE15 8SR Oakham
    Leicestershire
    EnglandBritish70448220001
    POOLE, Jennifer Ruth
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Director
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    United KingdomBritish70448020003
    RODERICK, Mark Edward
    Station Street
    DE14 1SZ Burton-On-Trent
    107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    107
    Staffordshire
    England
    EnglandBritish231004120001
    SMITH, Mark Robert
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Director
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    United KingdomBritish101494660002
    STEVENS, Matthew
    Station Street
    DE14 1SZ Burton-On-Trent
    107
    Staffordshire
    England
    Director
    Station Street
    DE14 1SZ Burton-On-Trent
    107
    Staffordshire
    England
    EnglandBritish197656180001
    WALSH, Charles Anthony
    Flat 7 25 Luxborough Street
    W1U 5AR London
    Director
    Flat 7 25 Luxborough Street
    W1U 5AR London
    EnglandIrish36957990002
    WHITE, Graham Roger
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    Director
    Fifth Avenue Centrum 100
    Burton On Trent
    DE14 2WS Staffordshire
    EnglandBritish257851790001

    Who are the persons with significant control of EGX LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Station Street
    DE14 1SZ Burton-On-Trent
    107
    Staffordshire
    England
    Apr 06, 2016
    Station Street
    DE14 1SZ Burton-On-Trent
    107
    Staffordshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06323366
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does EGX LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Group debenture
    Created On Feb 01, 2012
    Delivered On Feb 02, 2012
    Satisfied
    Amount secured
    All monies due or to become due from each present or future member of the group to the security agent and/or the other secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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 see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited (The “Security Agent”)
    Transactions
    • Feb 02, 2012Registration of a charge (MG01)
    • Nov 25, 2019Satisfaction of a charge (MR04)
    Security agreement
    Created On Aug 31, 2007
    Delivered On Sep 07, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to any secured creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Normura International PLC (The Security Agent)
    Transactions
    • Sep 07, 2007Registration of a charge (395)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 02, 2005
    Delivered On Dec 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 07, 2005Registration of a charge (395)
    • Sep 28, 2007Statement of satisfaction of a charge in full or part (403a)

    Does EGX LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 14, 2020Due to be dissolved on
    Nov 18, 2019Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Patrick B Ellward
    Suite A 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Adrian David Allen
    Suite A 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire

    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