EGA (2015) LIMITED

Register to unlock more data on OkredoRegister

EGA (2015) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00847277

Incorporation date

30/04/1965

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, One, St. Peters Square, Manchester M2 3DECopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1965)
dot icon07/04/2020
Final Gazette dissolved following liquidation
dot icon07/01/2020
Return of final meeting in a members' voluntary winding up
dot icon07/05/2019
Liquidators' statement of receipts and payments to 2019-02-24
dot icon23/05/2018
Termination of appointment of David Jason Lloyd Protheroe as a director on 2018-05-16
dot icon20/04/2018
Liquidators' statement of receipts and payments to 2018-02-24
dot icon22/05/2017
Liquidators' statement of receipts and payments to 2017-02-24
dot icon01/02/2017
Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 2017-02-01
dot icon05/05/2016
Liquidators' statement of receipts and payments to 2016-02-24
dot icon05/05/2016
Appointment of a voluntary liquidator
dot icon15/04/2015
Certificate of change of name
dot icon15/04/2015
Change of name notice
dot icon09/03/2015
Restoration by order of the court
dot icon09/03/2015
Certificate of change of name
dot icon28/12/2012
Final Gazette dissolved following liquidation
dot icon28/09/2012
Return of final meeting in a members' voluntary winding up
dot icon17/11/2011
Termination of appointment of Sisec Limited as a secretary
dot icon26/10/2011
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2011-10-26
dot icon26/10/2011
Declaration of solvency
dot icon26/10/2011
Appointment of a voluntary liquidator
dot icon26/10/2011
Resolutions
dot icon12/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. David Jason Lloyd Protheroe on 2011-09-17
dot icon11/10/2011
Director's details changed for Mr. Howard Frederick Carpenter on 2011-09-17
dot icon14/09/2011
Termination of appointment of Jerome Maironi as a director
dot icon06/09/2011
Termination of appointment of Christopher White as a director
dot icon06/09/2011
Termination of appointment of Michael Southgate as a director
dot icon06/09/2011
Appointment of Mr David Jason Lloyd Protheroe as a director
dot icon06/09/2011
Appointment of Mr Howard Frederick Carpenter as a director
dot icon29/07/2011
Termination of appointment of John Tus as a director
dot icon29/07/2011
Termination of appointment of Thomas Larkins as a director
dot icon26/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon02/02/2011
Accounts for a dormant company made up to 2010-12-31
dot icon25/06/2010
Register(s) moved to registered inspection location
dot icon25/06/2010
Register inspection address has been changed
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon05/05/2010
Amended accounts made up to 2008-12-31
dot icon04/05/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/04/2010
Amended accounts made up to 2008-12-31
dot icon02/07/2009
Return made up to 17/06/09; full list of members
dot icon30/06/2009
Location of register of members (non legible)
dot icon18/02/2009
Accounts for a dormant company made up to 2008-12-31
dot icon21/10/2008
Secretary appointed sisec LIMITED
dot icon18/09/2008
Full accounts made up to 2007-12-31
dot icon15/07/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon18/06/2008
Return made up to 17/06/08; full list of members
dot icon05/09/2007
Director's particulars changed
dot icon19/06/2007
Return made up to 17/06/07; full list of members
dot icon19/06/2007
Location of register of members
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon18/04/2007
Resolutions
dot icon12/02/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 17/06/06; full list of members
dot icon07/06/2006
New director appointed
dot icon07/06/2006
Director resigned
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/09/2005
Location of register of members
dot icon17/08/2005
New secretary appointed
dot icon17/08/2005
Director resigned
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Secretary resigned
dot icon17/08/2005
Registered office changed on 17/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon22/07/2005
Return made up to 17/06/05; full list of members
dot icon06/05/2005
Director resigned
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/04/2005
New director appointed
dot icon26/01/2005
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon23/07/2004
Director resigned
dot icon29/06/2004
Return made up to 17/06/04; full list of members
dot icon05/01/2004
Director resigned
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon18/08/2003
Director resigned
dot icon18/08/2003
New director appointed
dot icon22/07/2003
Return made up to 17/06/03; full list of members
dot icon28/05/2003
New director appointed
dot icon24/05/2003
Secretary resigned
dot icon24/05/2003
New secretary appointed
dot icon04/11/2002
Full accounts made up to 2001-12-31
dot icon11/07/2002
Director's particulars changed
dot icon10/07/2002
Return made up to 17/06/02; full list of members
dot icon29/03/2002
Director resigned
dot icon29/03/2002
New director appointed
dot icon18/10/2001
New director appointed
dot icon09/10/2001
Full accounts made up to 2000-12-31
dot icon05/10/2001
Director's particulars changed
dot icon02/07/2001
Return made up to 17/06/01; full list of members
dot icon30/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon03/01/2001
Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon09/10/2000
Full accounts made up to 1999-12-31
dot icon12/09/2000
Director resigned
dot icon12/09/2000
New director appointed
dot icon23/06/2000
Return made up to 17/06/00; full list of members
dot icon27/03/2000
New director appointed
dot icon27/03/2000
New director appointed
dot icon23/03/2000
Director resigned
dot icon17/09/1999
Full accounts made up to 1998-12-31
dot icon10/08/1999
Auditor's resignation
dot icon15/07/1999
Return made up to 17/06/99; full list of members
dot icon19/11/1998
Director resigned
dot icon01/10/1998
Full accounts made up to 1997-12-31
dot icon08/09/1998
Director's particulars changed
dot icon06/08/1998
Auditor's resignation
dot icon13/07/1998
Return made up to 17/06/98; full list of members
dot icon12/05/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon28/10/1997
Director resigned
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Director's particulars changed
dot icon13/07/1997
Return made up to 17/06/97; full list of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon07/07/1996
Return made up to 17/06/96; full list of members
dot icon20/12/1995
Return made up to 17/06/95; full list of members
dot icon20/12/1995
Location of register of members address changed
dot icon19/12/1995
Director's particulars changed
dot icon19/12/1995
Registered office changed on 19/12/95 from: glascoed road st asaph clwyd LL17 oer
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon07/08/1995
Secretary resigned;new secretary appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/10/1994
Full accounts made up to 1993-12-31
dot icon13/07/1994
Return made up to 17/06/94; full list of members
dot icon28/02/1994
Director resigned
dot icon12/09/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Director's particulars changed
dot icon20/07/1993
Return made up to 17/06/93; no change of members
dot icon15/03/1993
Director's particulars changed
dot icon16/02/1993
Secretary's particulars changed
dot icon16/02/1993
Director resigned
dot icon08/10/1992
Full accounts made up to 1991-12-31
dot icon21/07/1992
Return made up to 17/06/92; full list of members
dot icon16/10/1991
Full accounts made up to 1990-12-31
dot icon26/06/1991
Return made up to 17/06/91; full list of members
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon05/12/1990
Location of register of directors' interests
dot icon05/12/1990
Location of register of members
dot icon26/10/1990
Resolutions
dot icon14/09/1990
Full accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 28/06/90; full list of members
dot icon12/05/1989
Full accounts made up to 1988-12-31
dot icon12/05/1989
Return made up to 03/04/89; full list of members
dot icon24/04/1989
New director appointed
dot icon06/04/1989
Director resigned
dot icon06/04/1989
Director resigned
dot icon06/04/1989
New director appointed
dot icon20/03/1989
New director appointed
dot icon02/03/1989
Director resigned
dot icon27/02/1989
Memorandum and Articles of Association
dot icon22/02/1989
Return made up to 03/01/89; full list of members
dot icon22/02/1989
Full accounts made up to 1988-03-26
dot icon02/02/1989
Wd 20/01/89 ad 22/12/88--------- premium £ si 50000@1=50000 £ ic 100/50100
dot icon02/02/1989
Resolutions
dot icon02/02/1989
Resolutions
dot icon02/02/1989
£ nc 50000/5030000
dot icon30/11/1988
Director resigned
dot icon17/08/1988
New director appointed
dot icon25/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon09/06/1988
Director resigned
dot icon24/02/1988
Secretary resigned
dot icon27/01/1988
Full accounts made up to 1987-03-28
dot icon27/01/1988
Return made up to 04/01/88; full list of members
dot icon24/06/1987
Full accounts made up to 1986-03-29
dot icon04/06/1987
Director resigned
dot icon29/12/1986
Return made up to 25/12/86; full list of members
dot icon03/12/1986
Director's particulars changed
dot icon15/07/1986
Director resigned
dot icon22/05/1986
Director resigned
dot icon15/05/1986
New director appointed
dot icon11/01/1986
Accounts made up to 1985-03-30
dot icon29/12/1983
Accounts made up to 1983-03-26
dot icon09/03/1983
Accounts made up to 1982-03-27
dot icon30/08/1982
Certificate of change of name
dot icon06/01/1979
Accounts made up to 1978-03-31
dot icon13/06/1978
Accounts made up to 1977-04-30
dot icon30/04/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - 30/06/2008
621
White, Christopher John
Director
01/11/2004 - 18/08/2011
38
White, Christopher John
Director
01/07/2000 - 01/12/2003
38
Foster, Graham Peter
Director
01/03/2000 - 01/07/2000
10
Tus, John J
Director
31/03/2005 - 27/07/2011
34

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 EGA (2015) LIMITED

EGA (2015) LIMITED is an(a) Dissolved company incorporated on 30/04/1965 with the registered office located at C/O MAZARS LLP, One, St. Peters Square, Manchester M2 3DE. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EGA (2015) LIMITED?

toggle

EGA (2015) LIMITED is currently Dissolved. It was registered on 30/04/1965 and dissolved on 07/04/2020.

Where is EGA (2015) LIMITED located?

toggle

EGA (2015) LIMITED is registered at C/O MAZARS LLP, One, St. Peters Square, Manchester M2 3DE.

What is the latest filing for EGA (2015) LIMITED?

toggle

The latest filing was on 07/04/2020: Final Gazette dissolved following liquidation.