EGS GROUP HOLDINGS LIMITED
Vue d'ensemble
Nom de la société | EGS GROUP HOLDINGS LIMITED |
---|---|
Statut de la société | Dissoute |
Forme juridique | Société à responsabilité limitée |
Numéro de société | 04006942 |
Juridiction | Angleterre/Pays de Galles |
Date de création | |
Date de cessation d'activité |
Résumé
A des PSCs super sécurisés | Non |
---|---|
A des charges | Oui |
A un historique d'insolvabilité | Non |
Le siège social est contesté | Non |
Où se situe EGS GROUP HOLDINGS LIMITED ?
Adresse du siège social | 2nd Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby West Yorkshire |
---|---|
Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de EGS GROUP HOLDINGS LIMITED ?
Derniers comptes | |
---|---|
Derniers comptes arrêtés au | 31 juil. 2021 |
Quels sont les derniers dépôts pour EGS GROUP HOLDINGS LIMITED ?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 1 pages | DS01 | ||||||||||
Déclaration de confirmation établie le 15 mars 2022 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 juil. 2021 | 10 pages | AA | ||||||||||
Satisfaction de la charge 040069420012 en totalité | 4 pages | MR04 | ||||||||||
Déclaration de confirmation établie le 15 mars 2021 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes pour une société dormante établis au 31 juil. 2020 | 12 pages | AA | ||||||||||
Cessation de la nomination de Sean Anthony Mcdonough en tant que directeur le 30 sept. 2020 | 1 pages | TM01 | ||||||||||
Comptes annuels établis au 31 juil. 2019 | 14 pages | AA | ||||||||||
Déclaration de confirmation établie le 15 mars 2020 avec mises à jour | 4 pages | CS01 | ||||||||||
La totalité de la propriété ou de l'entreprise a été libérée de la charge 040069420012 | 1 pages | MR05 | ||||||||||
Nomination de Mr Richard Gareth Hughes en tant qu'administrateur le 20 mai 2019 | 2 pages | AP01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
État du capital au 12 avr. 2019
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Résolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration de confirmation établie le 15 mars 2019 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 juil. 2018 | 16 pages | AA | ||||||||||
Cessation de la nomination de George Hampton Wall, Jr en tant que directeur le 09 janv. 2019 | 1 pages | TM01 | ||||||||||
Modification des détails de Proactis Group Limited en tant que personne disposant d'un contrôle significatif le 04 juil. 2018 | 2 pages | PSC05 | ||||||||||
Déclaration de confirmation établie le 15 mars 2018 sans mise à jour | 3 pages | CS01 | ||||||||||
Comptes annuels établis au 31 juil. 2017 | 16 pages | AA | ||||||||||
État du capital au 29 déc. 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Qui sont les dirigeants de EGS GROUP HOLDINGS LIMITED ?
Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
---|---|---|---|---|---|---|---|---|---|---|
SYKES, Timothy James | Secrétaire | Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby 2nd West Yorkshire United Kingdom | 185151500001 | |||||||
HUGHES, Richard Gareth | Administrateur | Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby 2nd West Yorkshire | England | British | Finance Director | 259234800001 | ||||
SYKES, Timothy James | Administrateur | Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby 2nd West Yorkshire United Kingdom | England | British | Chartered Accountant | 134824900001 | ||||
BISHOP, Robert Ludo James | Secrétaire | 22 Mount Road SW19 8ET London | Canadian | Solicitor | 71964950001 | |||||
CRAGNOLINI, Adriano | Secrétaire | Flat 12 8 Penywern Road SW5 9ST London | Australian | 86619610002 | ||||||
DEARY, Brendan Francis | Secrétaire | Baird House 15-17 St Cross Street EC1N 8UW London | 161233030001 | |||||||
DONNELLY, Thomas Patrick | Secrétaire | 10 Anerley House 20 Princes Square W2 4NP London | British | 81215910001 | ||||||
ENRIGHT, Michael John | Secrétaire | 30 Chepstow Place W2 4TA London | British | Director | 73670210003 | |||||
GREEN, Peter David Andrew | Secrétaire | Baird House 15-17 St Cross Street EC1N 8UW London | British | 139608500001 | ||||||
JONES, Howard Jeffrey | Secrétaire | 31 Downs Court Road CR8 1BF Purley Surrey | British | Financial Controller | 123226640001 | |||||
KELLY, Martyn Paul | Secrétaire | 3 Meadow Close TN13 3HZ Sevenoaks Kent | British | 29274620001 | ||||||
MITCHELL, Jamie Matthew | Secrétaire | 510 Royle Building Wenlock Road N1 7SH London | British | 65275190003 | ||||||
TOMA, Elena | Secrétaire | Baird House 15-17 St Cross Street EC1N 8UW London | 172869130001 | |||||||
OFFICE ORGANIZATION & SERVICES LIMITED | Secrétaire désigné | Level 1 Exchange House Primrose Stret EC2A 2HS London | 900019420001 | |||||||
SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
BISHOP, Robert Ludo James | Administrateur | 22 Mount Road SW19 8ET London | Canadian | Solicitor | 71964950001 | |||||
BRADLEY JR, William | Administrateur | PO BOX 8655 Jackson Wyoming 83002 United States | American | General Counsel | 72426740002 | |||||
BUSBY, Ian Christopher | Administrateur | 40 Latimer Road Headington OX3 7PF Oxford Oxfordshire | England | British | Executive | 77686270002 | ||||
DAVID, Julian Christopher | Administrateur | Baird House 15-17 St Cross Street EC1N 8UW London | England | British | Company Director | 73504660001 | ||||
ELLIS, Jeremy Colin Dupont | Administrateur | Baird House 15-17 St Cross Street EC1N 8UW London | United Kingdom | British | Company Director | 87784750002 | ||||
ENRIGHT, Michael John | Administrateur | 30 Chepstow Place W2 4TA London | United Kingdom | British | Director | 73670210003 | ||||
FRASER, Jeffery Scott | Administrateur | PO BOX 1550 Wilson Wyoming 83014 America | American | Sales | 73082610001 | |||||
GIBSON, Adrian George | Administrateur | Baird House 15-17 St Cross Street EC1N 8UW London | England | British | Managing Director | 176478730001 | ||||
JAMES, Sebastian Richard Edward Cuthbert, The Honourable | Administrateur | 16 West Halkin Street SW1X 8JL London | England | British,French | Company Director | 71965030001 | ||||
JONES, Rodney Desmond | Administrateur | Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby 2nd West Yorkshire United Kingdom | Wales | British | Chief Executive Officer | 82816570003 | ||||
LAWLER, Philip James | Administrateur | The Manor House RG10 0PX Shurlock Row Berkshire | England | British | Company Director | 67927020002 | ||||
MATHUR, Piyush | Administrateur | Baird House 15-17 St Cross Street EC1N 8UW London | United Kingdom | Indian | Private Equity Investment Manager | 130337570001 | ||||
MCDONOUGH, Sean Anthony | Administrateur | Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby 2nd West Yorkshire | England | British | Director | 83191640003 | ||||
MITCHELL, Jamie Matthew | Administrateur | 510 Royle Building Wenlock Road N1 7SH London | United Kingdom | British | Director | 65275190003 | ||||
PELLY, Christopher Dunn | Administrateur | Via Minigera 14 Montagnola 6926 Switzerland | Swizerland | British | Venture Capitalist | 71196640003 | ||||
SPRAY, Nigel Richard | Administrateur | Baird House 15-17 St Cross Street EC1N 8UW London | United Kingdom | British | Venture Capitalist | 133975800001 | ||||
STANDER III, Henricus Johannus | Administrateur | 150 East 72nd Street 5c NY 10021 New York New York Usa | American | Company Director | 72426850001 | |||||
TURNER, Derek | Administrateur | The Bridge House Wappenshall TF6 6DE Telford Salop | British | Civil Engineer | 123514720001 | |||||
WALL JR, George Hampton | Administrateur | Floor 1 Riverview Court Castle Gate LS22 6LE Wetherby 2nd West Yorkshire | United States | American | Director | 239423450001 | ||||
WHENT, Peter John | Administrateur | Baird House 15-17 St Cross Street EC1N 8UW London | United Kingdom | British | Chief Executive | 131769110002 |
Qui sont les personnes ayant un contrôle significatif sur EGS GROUP HOLDINGS LIMITED ?
Nom | Notifié le | Adresse | Cessé | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Proactis Limited | 15 mars 2017 | Castle Gate LS22 6LE Wetherby Riverview Court England | Non | ||||||||||
| |||||||||||||
Nature du contrôle
|
EGS GROUP HOLDINGS LIMITED a-t-elle des charges ?
Classification | Dates | Statut | Détails | |
---|---|---|---|---|
A registered charge | Créé le 24 févr. 2014 Livré le 26 févr. 2014 | Totalement satisfaite | ||
Brève description Notification of addition to or amendment of charge. La charge flottante couvre tout: Oui Contient une charge flottante: Oui Contient une charge fixe: Oui | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 janv. 2011 Livré le 03 févr. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 janv. 2011 Livré le 03 févr. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 26 janv. 2011 Livré le 03 févr. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 févr. 2010 Livré le 06 mars 2010 | Totalement satisfaite | Montant garanti £85,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 févr. 2010 Livré le 06 mars 2010 | Totalement satisfaite | Montant garanti £115,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 févr. 2010 Livré le 06 mars 2010 | Totalement satisfaite | Montant garanti £26,000.00 due or to become due from the company to the chargee | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 17 juin 2009 Livré le 08 juil. 2009 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Debenture | Créé le 03 août 2007 Livré le 18 août 2007 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Trust debenture | Créé le 10 août 2006 Livré le 22 août 2006 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the stockholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions 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. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Guarantee & debenture | Créé le 28 oct. 2004 Livré le 16 nov. 2004 | Totalement satisfaite | Montant garanti All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Rent deposit deed | Créé le 05 juin 2002 Livré le 08 juin 2002 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Brèves mentions Third floor 5-7 singer street london EC2. | ||||
Personnes ayant droit
| ||||
Transactions
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0