DEGW PLC

Register to unlock more data on OkredoRegister

DEGW PLC

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04176007

Incorporation date

08/03/2001

Size

Group

Contacts

Registered address

Registered address

30 Finsbury Square, London, Greater London EC2P 2YUCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2001)
dot icon18/12/2012
Final Gazette dissolved following liquidation
dot icon18/09/2012
Notice of final account prior to dissolution
dot icon16/07/2010
Appointment of a liquidator
dot icon16/06/2010
Notice of a court order ending Administration
dot icon08/06/2010
Order of court to wind up
dot icon26/02/2010
Administrator's progress report to 2010-01-30
dot icon06/02/2010
Termination of appointment of Paul Morrell as a director
dot icon13/11/2009
Result of meeting of creditors
dot icon07/11/2009
Termination of appointment of Gerard Corcoran as a secretary
dot icon07/11/2009
Termination of appointment of Gerard Corcoran as a director
dot icon07/10/2009
Statement of affairs with form 2.15B/2.14B
dot icon28/09/2009
Statement of administrator's proposal
dot icon24/09/2009
Statement of affairs with form 2.14B
dot icon07/09/2009
Insolvency court order
dot icon06/08/2009
Registered office changed on 06/08/2009 from the merchant centre 1 new street square london EC4A 3BF
dot icon06/08/2009
Appointment of an administrator
dot icon21/05/2009
Return made up to 08/03/09; full list of members
dot icon06/10/2008
Secretary appointed mr gerard corcoran
dot icon06/10/2008
Appointment Terminated Secretary stephen leonard
dot icon06/10/2008
Appointment Terminated Director stephen leonard
dot icon04/08/2008
Director appointed mr andrew mcdonald laing
dot icon04/08/2008
Director appointed mr paul morrell
dot icon31/07/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/07/2008
Appointment Terminated Director james brown
dot icon29/07/2008
Director appointed mr gerard corcoran
dot icon09/07/2008
Appointment Terminated Director philip tidd
dot icon09/07/2008
Appointment Terminated Director andrew laing
dot icon09/07/2008
Appointment Terminated Director juan carredano
dot icon09/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon08/07/2008
Return made up to 08/03/08; full list of members
dot icon08/07/2008
Ad 31/12/07 gbp si [email protected]=238580 gbp ic 960682/1199262
dot icon17/06/2008
Secretary appointed mr stephen leonard
dot icon17/06/2008
Director appointed mr stephen leonard
dot icon17/06/2008
Appointment Terminated Director clive lewis
dot icon17/06/2008
Appointment Terminated Secretary clive lewis
dot icon24/04/2008
Appointment Terminated Director allan stevenson
dot icon08/01/2008
Registered office changed on 08/01/08 from: porters north 8 crinan street london N1 9SQ
dot icon10/07/2007
Group of companies' accounts made up to 2006-12-31
dot icon15/06/2007
Memorandum and Articles of Association
dot icon15/06/2007
Resolutions
dot icon30/05/2007
Return made up to 08/03/07; change of members
dot icon19/04/2007
Resolutions
dot icon19/04/2007
S-div 29/03/07
dot icon04/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon19/07/2006
Resolutions
dot icon13/06/2006
Secretary resigned
dot icon30/05/2006
Secretary resigned
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New secretary appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon02/05/2006
Return made up to 08/03/06; full list of members
dot icon25/04/2006
New secretary appointed
dot icon25/01/2006
Ad 11/05/05--------- £ si [email protected]=121680 £ ic 717426/839106
dot icon13/01/2006
Secretary resigned;director resigned
dot icon08/11/2005
Secretary resigned
dot icon07/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon25/10/2005
Director resigned
dot icon02/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon13/04/2005
Return made up to 08/03/05; change of members
dot icon22/02/2005
New director appointed
dot icon21/02/2005
New director appointed
dot icon15/02/2005
Memorandum and Articles of Association
dot icon31/01/2005
Ad 21/12/04--------- £ si [email protected]=26460 £ ic 690966/717426
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon28/01/2005
Resolutions
dot icon26/01/2005
Statement of affairs
dot icon26/01/2005
Ad 21/12/04--------- £ si [email protected]=16907 £ si 51407@1=51407 £ ic 622652/690966
dot icon24/01/2005
£ ic 658536/622652 21/12/04 £ sr 35884@1=35884
dot icon15/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon12/10/2004
Declaration of satisfaction of mortgage/charge
dot icon22/07/2004
Delivery ext'd 3 mth 31/12/03
dot icon21/04/2004
Return made up to 08/03/04; no change of members
dot icon21/04/2004
Secretary's particulars changed;director's particulars changed
dot icon30/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon15/07/2003
Delivery ext'd 3 mth 31/12/02
dot icon30/05/2003
Return made up to 08/03/03; full list of members
dot icon24/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon24/06/2002
Director resigned
dot icon19/03/2002
Return made up to 08/03/02; full list of members
dot icon02/08/2001
New secretary appointed
dot icon02/08/2001
Secretary resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
Director resigned
dot icon24/05/2001
New director appointed
dot icon24/05/2001
New director appointed
dot icon22/05/2001
Resolutions
dot icon21/05/2001
S-div conve 01/05/01
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Resolutions
dot icon21/05/2001
Ad 02/05/01--------- £ si [email protected]=514998 £ si 143536@1=143536 £ ic 2/658536
dot icon21/05/2001
Accounting reference date shortened from 31/03/02 to 31/12/01
dot icon21/05/2001
Registered office changed on 21/05/01 from: 7TH floor hillgate house 26 old bailey,london EC4M 7HW
dot icon11/05/2001
Particulars of mortgage/charge
dot icon05/05/2001
Particulars of mortgage/charge
dot icon04/05/2001
Certificate of change of name
dot icon03/05/2001
Certificate of authorisation to commence business and borrow
dot icon03/05/2001
Application to commence business
dot icon04/04/2001
New secretary appointed
dot icon04/04/2001
New director appointed
dot icon04/04/2001
New director appointed
dot icon08/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2007
dot iconLast change occurred
31/12/2007

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2007
dot iconNext account date
31/12/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lewis, Clive
Director
08/05/2006 - 14/09/2007
13
Laing, Andrew Mcdonald
Director
29/07/2008 - Present
-
Corcoran, Gerard Patrick, Dr
Secretary
01/10/2008 - 14/10/2009
-
Leonard, Stephen
Secretary
14/09/2007 - 01/10/2008
-
Carredano, Juan
Director
01/05/2006 - 04/07/2008
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DEGW PLC

DEGW PLC is an(a) Dissolved company incorporated on 08/03/2001 with the registered office located at 30 Finsbury Square, London, Greater London EC2P 2YU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DEGW PLC?

toggle

DEGW PLC is currently Dissolved. It was registered on 08/03/2001 and dissolved on 18/12/2012.

Where is DEGW PLC located?

toggle

DEGW PLC is registered at 30 Finsbury Square, London, Greater London EC2P 2YU.

What does DEGW PLC do?

toggle

DEGW PLC operates in the Architectural and engineering activities and related technical consultancy (74.20 - SIC 2003) sector.

What is the latest filing for DEGW PLC?

toggle

The latest filing was on 18/12/2012: Final Gazette dissolved following liquidation.