EGA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EGA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00883829

Incorporation date

20/07/1966

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1980)
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 on 2011-11-17
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 icon29/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon11/10/2010
Appointment of Mr Howard Frederick Carpenter as a director
dot icon08/10/2010
Termination of appointment of Allan Richards as a director
dot icon12/05/2010
Appointment of David Jason Lloyd Protheroe as a director
dot icon12/05/2010
Termination of appointment of Novar Nominees Limited as a director
dot icon12/05/2010
Termination of appointment of Rallip Holdings Limited as a director
dot icon12/05/2010
Appointment of Allan Richards as a director
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon01/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon20/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/05/2009
Return made up to 28/02/09; full list of members
dot icon06/05/2009
Location of register of members
dot icon18/03/2009
Secretary appointed sisec LIMITED
dot icon12/02/2009
Accounts made up to 2008-12-31
dot icon23/09/2008
Accounts made up to 2007-12-31
dot icon15/07/2008
Appointment Terminated Secretary eps secretaries LIMITED
dot icon29/02/2008
Return made up to 28/02/08; full list of members
dot icon29/02/2008
Location of register of members
dot icon29/02/2008
Location of debenture register
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon01/03/2007
Return made up to 28/02/07; full list of members
dot icon06/03/2006
Return made up to 28/02/06; full list of members
dot icon06/03/2006
Location of debenture register
dot icon06/03/2006
Accounts made up to 2005-12-31
dot icon13/01/2006
Director's particulars changed
dot icon13/01/2006
Director's particulars changed
dot icon14/09/2005
Location of register of members
dot icon10/08/2005
Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX
dot icon05/08/2005
Secretary resigned
dot icon05/08/2005
New secretary appointed
dot icon21/06/2005
Accounts made up to 2004-12-31
dot icon01/04/2005
Return made up to 28/02/05; full list of members
dot icon31/08/2004
Accounts made up to 2003-12-31
dot icon30/03/2004
Return made up to 28/02/04; full list of members
dot icon13/10/2003
Accounts made up to 2002-12-31
dot icon26/03/2003
Return made up to 28/02/03; full list of members
dot icon23/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/03/2002
Return made up to 28/02/02; full list of members
dot icon22/08/2001
Accounts made up to 2000-12-31
dot icon26/03/2001
Return made up to 28/02/01; full list of members
dot icon28/02/2001
Secretary's particulars changed
dot icon28/02/2001
Director's particulars changed
dot icon03/01/2001
Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX
dot icon22/08/2000
Accounts made up to 1999-12-31
dot icon13/03/2000
Return made up to 28/02/00; full list of members
dot icon31/08/1999
Accounts made up to 1998-12-31
dot icon22/03/1999
Return made up to 28/02/99; full list of members
dot icon27/08/1998
Accounts made up to 1997-12-31
dot icon24/04/1998
Return made up to 28/02/98; full list of members
dot icon25/09/1997
Full accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 28/02/97; full list of members
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon12/12/1995
Director's particulars changed
dot icon12/12/1995
Secretary's particulars changed
dot icon04/10/1995
Full accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 28/02/95; full list of members
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 icon10/06/1994
Return made up to 28/02/94; full list of members
dot icon05/06/1994
Registered office changed on 05/06/94 from: cleveland house 19 st james's square london SW1Y 4JG
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon09/03/1993
Return made up to 28/02/93; full list of members
dot icon21/09/1992
Full accounts made up to 1991-12-31
dot icon05/03/1992
Return made up to 28/02/92; full list of members
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon02/09/1991
Resolutions
dot icon26/07/1991
Full accounts made up to 1990-12-31
dot icon21/06/1991
Location of register of members
dot icon13/06/1991
New secretary appointed;director resigned
dot icon13/06/1991
Director resigned;new director appointed
dot icon13/06/1991
Secretary resigned;new director appointed
dot icon13/06/1991
Registered office changed on 13/06/91 from: glascoed road st asaph clwyd north wales LL17 0ER
dot icon26/03/1991
Return made up to 28/02/91; change of members
dot icon16/01/1991
New director appointed
dot icon14/12/1990
Director resigned
dot icon05/12/1990
Location of register of members
dot icon05/12/1990
Location of register of directors' interests
dot icon05/12/1990
Secretary resigned;new secretary appointed
dot icon05/12/1990
Registered office changed on 05/12/90 from: 279/281 fore street edmonton london N9 opj
dot icon22/10/1990
Resolutions
dot icon17/09/1990
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 icon20/01/1989
Full accounts made up to 1988-03-26
dot icon20/01/1989
Return made up to 03/01/89; full list of members
dot icon10/01/1989
Accounts made up to 1988-03-26
dot icon26/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon27/01/1988
Full accounts made up to 1987-03-31
dot icon27/01/1988
Return made up to 04/01/88; full list of members
dot icon02/02/1987
Full accounts made up to 1986-03-29
dot icon29/12/1986
Return made up to 24/09/86; full list of members
dot icon15/09/1986
Registered office changed on 15/09/86 from: shrubbery road edmonton london N9 0PB
dot icon07/03/1985
Accounts made up to 1984-03-31
dot icon09/03/1983
Accounts made up to 1982-03-27
dot icon24/12/1980
Accounts made up to 1980-03-29

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
EPS SECRETARIES LIMITED
Corporate Secretary
30/06/2005 - 30/06/2008
621
SISEC LIMITED
Corporate Secretary
30/06/2008 - 17/11/2011
-
Carpenter, Howard Frederick
Director
02/08/2010 - Present
52
Protheroe, David Jason Lloyd
Director
01/05/2010 - Present
90
CARADON SERVICES LIMITED
Corporate Secretary
04/06/1991 - 30/06/2005
41

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 HOLDINGS LIMITED

EGA HOLDINGS LIMITED is an(a) Dissolved company incorporated on 20/07/1966 with the registered office located at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT. 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 EGA HOLDINGS LIMITED?

toggle

EGA HOLDINGS LIMITED is currently Dissolved. It was registered on 20/07/1966 and dissolved on 28/12/2012.

Where is EGA HOLDINGS LIMITED located?

toggle

EGA HOLDINGS LIMITED is registered at C/O MAZARS LLP, The Lexicon, Mount Street, Manchester M2 5NT.

What is the latest filing for EGA HOLDINGS LIMITED?

toggle

The latest filing was on 28/12/2012: Final Gazette dissolved following liquidation.