EWTH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameEWTH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05807766
    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 EWTH LIMITED?

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

    Where is EWTH LIMITED located?

    Registered Office Address
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EWTH LIMITED?

    Previous Company Names
    Company NameFromUntil
    EMPIRE WORLD TRADE HOLDINGS LIMITEDNov 17, 2006Nov 17, 2006
    CASTLEGATE 418 LIMITEDMay 05, 2006May 05, 2006

    What are the latest accounts for EWTH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 04, 2014

    What are the latest filings for EWTH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Liquidators' statement of receipts and payments to Mar 20, 2020

    9 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 20, 2019

    10 pagesLIQ03

    Liquidators' statement of receipts and payments to Mar 20, 2018

    10 pagesLIQ03

    Resignation of a liquidator

    2 pagesLIQ06

    Liquidators' statement of receipts and payments to Mar 20, 2017

    8 pages4.68

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 21, 2016

    LRESSP

    Certificate of change of name

    Company name changed empire world trade holdings LIMITED\certificate issued on 16/03/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 16, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Mar 16, 2016

    RES15

    Termination of appointment of Peter Kennedy Gain as a director on Mar 04, 2016

    1 pagesTM01

    Auditor's resignation

    1 pagesAUD

    Previous accounting period extended from Dec 31, 2014 to Jun 30, 2015

    1 pagesAA01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 5 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Annual return made up to May 05, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2015

    Statement of capital on Jun 17, 2015

    • Capital: GBP 4,061,212.284
    SH01

    Auditor's resignation

    1 pagesAUD

    Group of companies' accounts made up to Jan 04, 2014

    32 pagesAA

    Termination of appointment of David Charles Pratt as a director on Oct 29, 2014

    1 pagesTM01

    Resolutions

    Resolutions
    19 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to May 05, 2014 with full list of shareholders

    11 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 21, 2014

    Statement of capital on May 21, 2014

    • Capital: GBP 4,061,212.284
    SH01

    Director's details changed for Mr David Charles Pratt on Jan 02, 2014

    2 pagesCH01

    Who are the officers of EWTH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAKER, Richard Mark
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    United KingdomBritish59894850001
    FORRESTER, Alan Alexander
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    EnglandBritish44632150003
    HARPHAM, Michael David
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    United KingdomBritish53653240002
    CODD, Zoe Margaret Laura
    Portland House
    Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Secretary
    Portland House
    Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Irish88001280002
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Secretary
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    HARTE, Tamara Joanne
    The Sycamores, Little London
    PE11 2UD Spalding
    1
    Lincolnshire
    United Kingdom
    Secretary
    The Sycamores, Little London
    PE11 2UD Spalding
    1
    Lincolnshire
    United Kingdom
    British130273310001
    CASTLEGATE SECRETARIES LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Secretary
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128872830001
    BUCKNELL, Richard Hywel
    Old Hill
    WR7 4DA Flyford Flavell
    Perry Mill House
    Worcestershire
    Director
    Old Hill
    WR7 4DA Flyford Flavell
    Perry Mill House
    Worcestershire
    United KingdomBritish199096090001
    CODD, Zoe Margaret Laura
    Portland House
    Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Director
    Portland House
    Sibthorpe
    NG23 5PN Newark
    Nottinghamshire
    Irish88001280002
    DUNCAN, Bevan Graeme
    Wood Street
    EC2V 7AN London
    100
    England
    Director
    Wood Street
    EC2V 7AN London
    100
    England
    United KingdomNew Zealander160210980001
    FARQUHAR, Howard Robert
    Cherry Tree House
    Myton On Swale
    YO61 2QY York
    North Yorkshire
    Director
    Cherry Tree House
    Myton On Swale
    YO61 2QY York
    North Yorkshire
    EnglandEnglish91531020001
    FAWCETT, Gregg Peregrine
    Brambling Walk
    Rippingale
    PE10 0WB Bourne
    10
    Lincolnshire
    England
    Director
    Brambling Walk
    Rippingale
    PE10 0WB Bourne
    10
    Lincolnshire
    England
    EnglandBritish171127340001
    GAIN, Peter Kennedy
    Stephenson Avenue
    Pinchbeck
    PE11 3SW Spalding
    C/O Univeg Katope Uk Ltd
    Lincolnshire
    United Kingdom
    Director
    Stephenson Avenue
    Pinchbeck
    PE11 3SW Spalding
    C/O Univeg Katope Uk Ltd
    Lincolnshire
    United Kingdom
    South AfricaSouth African184428910001
    GRAY, Roderick James
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    Director
    5 Gresham Close
    RH8 0BH Oxted
    Surrey
    British10767150002
    HARRIS, Anthony Gordon
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    Director
    Enterprise Way
    Pinchbeck
    PE11 3YR Lincolnshire
    EnglandBritish140944830001
    HYDE, Trevor
    6 Chepstow Close
    PE11 3BY Spalding
    Lincolnshire
    Director
    6 Chepstow Close
    PE11 3BY Spalding
    Lincolnshire
    British71827110002
    JARVIS, Robert Vaughn
    43 Knight Street
    Pinchbeck
    PE11 3RA Spalding
    Lincolnshire
    Director
    43 Knight Street
    Pinchbeck
    PE11 3RA Spalding
    Lincolnshire
    EnglandBritish52007060003
    LINSELL, Gary Raymond
    3 Church Farm Close Oakham Road
    LE15 8BZ Exton
    Rutland
    Director
    3 Church Farm Close Oakham Road
    LE15 8BZ Exton
    Rutland
    EnglandBritish168156370001
    LOWES, Richard William
    Wharf Road
    PE9 2DU Stamford
    12
    Lincolnshire
    Director
    Wharf Road
    PE9 2DU Stamford
    12
    Lincolnshire
    EnglandBritish132143550001
    O'BRIEN, John Charles
    4 Lytton Park
    Sandy Lane
    KT11 2HB Cobham
    Chesham House
    Surrey
    Director
    4 Lytton Park
    Sandy Lane
    KT11 2HB Cobham
    Chesham House
    Surrey
    EnglandBritish75530110001
    PRATT, David Charles
    Casterton Road
    PE9 2UA Stamford
    72
    Lincolnshire
    United Kingdom
    Director
    Casterton Road
    PE9 2UA Stamford
    72
    Lincolnshire
    United Kingdom
    United KingdomBritish52007010007
    PRATT, David Charles
    72 Casterton Road
    PE9 2UA Stamford
    Lincolnshire
    Director
    72 Casterton Road
    PE9 2UA Stamford
    Lincolnshire
    United KingdomBritish52007010006
    SIMKINS, Andrew
    Hollies Barn
    Loughborough Road
    LE12 5SF Hoton
    Leicestershire
    Director
    Hollies Barn
    Loughborough Road
    LE12 5SF Hoton
    Leicestershire
    British75776890002
    SMITH, Alan Frank
    Cider Mill House
    Cider Mill Lane
    B96 6TH Bradley Green
    Worcestershire
    Director
    Cider Mill House
    Cider Mill Lane
    B96 6TH Bradley Green
    Worcestershire
    United KingdomBritish46000100004
    TAYLOR, Paul Anthony
    5 Youngs Rise
    AL8 6RT Welwyn Garden City
    Hertfordshire
    Director
    5 Youngs Rise
    AL8 6RT Welwyn Garden City
    Hertfordshire
    EnglandBritish86328930001
    WILLIAMSON, Ian
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    Director
    Manor Farm
    Main Street Kibworth
    LE8 0NR Harcourt
    Leicestershire
    United KingdomBritish98110120001
    YOUNG, Gareth
    Flat 22, The Blue House
    32 Calvin Street
    E1 6NW London
    Director
    Flat 22, The Blue House
    32 Calvin Street
    E1 6NW London
    EnglandBritish113555050001
    CASTLEGATE DIRECTORS LIMITED
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    Director
    Castle Gate
    NG1 7BJ Nottingham
    44
    Nottinghamshire
    128874440001

    Does EWTH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal assignment
    Created On Oct 16, 2009
    Delivered On Oct 20, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Any credit balance due to the company under condition 13 of the agreement for the purchase of debts between the company and the chargee.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 20, 2009Registration of a charge (MG01)
    • Aug 07, 2015Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 31, 2006
    Delivered On Sep 09, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the rollover vendors (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 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
    • Richard Lowes (The Security Trustee) as Security Trustee for and on Behalf of the Rollovervendors
    Transactions
    • Sep 09, 2006Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Guarantee & debenture
    Created On Aug 31, 2006
    Delivered On Sep 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from any group company to the chargee and/or the investors (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All property,all licences,all computers,vehicles,office equipment and other equipment,the benefit of all contracts,licences and warranties relating to the same. See the mortgage charge document for full details.
    Persons Entitled
    • Isis Ep LLP (The "Security Trustee")
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    • Feb 03, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Aug 31, 2006
    Delivered On Sep 05, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All stock, shares, bonds, debenture, debenture stock, loan stock, unit trust investments, certificates of deposit and other securities of any description and in whatever form. All dividends interest or other distributions paid or payable in respect of them. All allotments accretions offers rights benefits and advantages whatever at any time arising in respect of them. All stocks shares rights money or property accruing to them or offered at any time by way of conversion redemption bonus preference option or otherwise in respect of them and all cash debentures or other obligations shares stocks securities or other valuable consideration of the items held.
    Persons Entitled
    • Hsbc Bank PLC
    • Hsbc Bank PLC
    Transactions
    • Sep 05, 2006Registration of a charge (395)
    • Jul 22, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Aug 31, 2006
    Delivered On Sep 05, 2006
    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
    • Sep 05, 2006Registration of a charge (395)
    • Aug 07, 2015Satisfaction of a charge (MR04)

    Does EWTH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 21, 2016Commencement of winding up
    Jul 01, 2021Due to be dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Alfred Lettice
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    practitioner
    Peters Elworthy & Moore
    Salisbury House
    CB1 2LA Station Road
    Cambridge
    Katherine Merry
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire
    practitioner
    Salisbury House Station Road
    CB1 2LA Cambridge
    Cambridgeshire

    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