EFGL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

EFGL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03726857

Incorporation date

03/03/1999

Size

Full

Contacts

Registered address

Registered address

12 Gleneagles Court Brighton Road, Crawley, West Sussex RH10 6ADCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1999)
dot icon15/08/2011
Final Gazette dissolved following liquidation
dot icon15/05/2011
Liquidators' statement of receipts and payments to 2011-05-04
dot icon15/05/2011
Return of final meeting in a members' voluntary winding up
dot icon31/01/2011
Liquidators' statement of receipts and payments to 2011-01-24
dot icon12/04/2010
Registered office address changed from 12 Gleneagles Court Brighton Road Crawley West Sussex RH10 6AD on 2010-04-13
dot icon08/02/2010
Appointment of a voluntary liquidator
dot icon04/02/2010
Registered office address changed from Europa House 68 Hailey Road Erith Kent DA18 4AU on 2010-02-05
dot icon01/02/2010
Declaration of solvency
dot icon01/02/2010
Resolutions
dot icon17/12/2009
Resolutions
dot icon01/11/2009
Change of name notice
dot icon23/08/2009
Full accounts made up to 2008-12-31
dot icon08/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon15/03/2009
Return made up to 04/03/09; full list of members
dot icon15/03/2009
Director and Secretary's Change of Particulars / russell keep / 26/01/2007 / HouseName/Number was: , now: cherry trees; Street was: cherry trees, now: station road; Area was: station road, now: ; Occupation was: chartered accountant, now: director
dot icon18/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon30/03/2008
Return made up to 04/03/08; full list of members
dot icon02/09/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/03/2007
Return made up to 04/03/07; full list of members
dot icon27/02/2007
Declaration of assistance for shares acquisition
dot icon27/02/2007
Declaration of assistance for shares acquisition
dot icon27/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon20/02/2007
Declaration of assistance for shares acquisition
dot icon19/02/2007
Secretary resigned;director resigned
dot icon19/02/2007
Director resigned
dot icon19/02/2007
New secretary appointed;new director appointed
dot icon19/02/2007
New director appointed
dot icon19/02/2007
New director appointed
dot icon20/09/2006
Group of companies' accounts made up to 2005-12-31
dot icon28/03/2006
Return made up to 04/03/06; full list of members
dot icon16/11/2005
Director resigned
dot icon11/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/07/2005
Declaration of satisfaction of mortgage/charge
dot icon21/04/2005
£ ic 1970/1465 11/03/05 £ sr [email protected]=505
dot icon10/04/2005
Resolutions
dot icon14/03/2005
Return made up to 04/03/05; full list of members
dot icon20/12/2004
Director resigned
dot icon18/10/2004
Declaration of satisfaction of mortgage/charge
dot icon28/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 04/03/04; full list of members
dot icon20/07/2003
Group of companies' accounts made up to 2002-12-31
dot icon10/03/2003
Return made up to 04/03/03; full list of members
dot icon10/12/2002
Ad 16/03/02--------- £ si 300000@1=300000 £ ic 1970/301970
dot icon14/07/2002
Group of companies' accounts made up to 2001-12-31
dot icon11/03/2002
Return made up to 04/03/02; full list of members
dot icon02/05/2001
Full group accounts made up to 2000-12-31
dot icon11/03/2001
Return made up to 04/03/01; full list of members
dot icon02/08/2000
Director resigned
dot icon25/07/2000
Full group accounts made up to 1999-12-31
dot icon20/06/2000
Return made up to 04/03/00; full list of members
dot icon20/06/2000
Location of register of members address changed
dot icon20/06/2000
Location of debenture register address changed
dot icon29/05/2000
Ad 15/05/00--------- £ si [email protected]=176 £ ic 1794/1970
dot icon24/05/2000
Ad 10/05/00--------- £ si [email protected]=279 £ ic 1515/1794
dot icon27/04/2000
Registered office changed on 28/04/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP
dot icon27/04/2000
Accounting reference date shortened from 31/03/00 to 31/12/99
dot icon27/03/2000
Resolutions
dot icon27/03/2000
Resolutions
dot icon27/03/2000
£ ic 2020/1515 16/03/00 £ sr [email protected]=505
dot icon19/03/2000
Director resigned
dot icon19/03/2000
Secretary resigned;director resigned
dot icon08/06/1999
New director appointed
dot icon24/05/1999
New secretary appointed;new director appointed
dot icon24/05/1999
New director appointed
dot icon27/04/1999
Ad 16/03/99--------- £ si [email protected]=448 £ ic 1572/2020
dot icon27/04/1999
Particulars of contract relating to shares
dot icon27/04/1999
Ad 16/03/99--------- £ si [email protected]=1570 £ ic 2/1572
dot icon27/04/1999
S-div 16/03/99
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
£ nc 10000/310000 16/03/99
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
Resolutions
dot icon27/04/1999
£ nc 100/10000 16/03/99
dot icon26/04/1999
Particulars of mortgage/charge
dot icon26/04/1999
New director appointed
dot icon26/04/1999
New director appointed
dot icon29/03/1999
Particulars of mortgage/charge
dot icon19/03/1999
Particulars of mortgage/charge
dot icon14/03/1999
Certificate of change of name
dot icon03/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2008
dot iconLast change occurred
30/12/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2008
dot iconNext account date
30/12/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turner, Grenville John
Director
26/01/2007 - Present
14
Dwyer, Daniel John
Nominee Director
04/03/1999 - 11/03/1999
2379
Kennedy, Andrew Michael
Director
26/01/2007 - Present
11
Keep, Russell Lindsay
Director
26/01/2007 - Present
19
Hansford, Ian Stanley William
Director
11/03/1999 - 26/01/2007
6

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 EFGL REALISATIONS LIMITED

EFGL REALISATIONS LIMITED is an(a) Dissolved company incorporated on 03/03/1999 with the registered office located at 12 Gleneagles Court Brighton Road, Crawley, West Sussex RH10 6AD. There are currently 4 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 EFGL REALISATIONS LIMITED?

toggle

EFGL REALISATIONS LIMITED is currently Dissolved. It was registered on 03/03/1999 and dissolved on 15/08/2011.

Where is EFGL REALISATIONS LIMITED located?

toggle

EFGL REALISATIONS LIMITED is registered at 12 Gleneagles Court Brighton Road, Crawley, West Sussex RH10 6AD.

What does EFGL REALISATIONS LIMITED do?

toggle

EFGL REALISATIONS LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EFGL REALISATIONS LIMITED?

toggle

The latest filing was on 15/08/2011: Final Gazette dissolved following liquidation.