EGATUBE LIMITED

Register to unlock more data on OkredoRegister

EGATUBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00810731

Incorporation date

29/06/1964

Size

Dormant

Contacts

Registered address

Registered address

The Lexicon, Mount Street, Manchester M2 5NTCopy
copy info iconCopy
See on map
Latest events (Record since 01/12/1975)
dot icon12/01/2026
Restoration by order of court - previously in Members' Voluntary Liquidation
dot icon04/04/2012
Final Gazette dissolved following liquidation
dot icon04/01/2012
Return of final meeting in a members' voluntary winding up
dot icon20/01/2011
Resolutions
dot icon15/12/2010
Appointment of a voluntary liquidator
dot icon15/12/2010
Declaration of solvency
dot icon15/12/2010
Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 2010-12-15
dot icon13/09/2010
Appointment of Howard Frederick Carpenter as a director
dot icon13/09/2010
Termination of appointment of Allan Richards as a director
dot icon22/07/2010
Termination of appointment of Novar Nominees Limited as a secretary
dot icon02/06/2010
Appointment of David Jason Lloyd Protheroe as a director
dot icon02/06/2010
Appointment of Allan Richards as a director
dot icon02/06/2010
Termination of appointment of Rallip Holdings Limited as a director
dot icon02/06/2010
Termination of appointment of Novar Nominees Limited as a director
dot icon01/04/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon19/01/2010
Accounts for a dormant company made up to 2009-12-31
dot icon11/05/2009
Return made up to 28/02/09; no change of members
dot icon27/03/2009
Accounts made up to 2008-12-31
dot icon05/06/2008
Appointment Terminated Secretary uop products uk LIMITED
dot icon05/06/2008
Secretary appointed novar nominees LIMITED
dot icon08/05/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 28/02/08; no change of members
dot icon23/03/2007
Return made up to 28/02/07; full list of members
dot icon23/03/2007
Registered office changed on 23/03/07
dot icon11/01/2007
Accounts made up to 2006-12-31
dot icon08/09/2006
Accounts made up to 2005-12-31
dot icon18/05/2006
Return made up to 28/02/06; full list of members
dot icon18/05/2006
Secretary's particulars changed;director's particulars changed
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 icon27/03/2004
Return made up to 28/02/04; full list of members
dot icon03/11/2003
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 icon11/03/2002
Return made up to 28/02/02; full list of members
dot icon21/08/2001
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; no change of members
dot icon27/08/1998
Accounts made up to 1997-12-31
dot icon30/03/1998
Return made up to 28/02/98; full list of members
dot icon25/09/1997
Accounts made up to 1996-12-31
dot icon15/04/1997
Return made up to 28/02/97; full list of members
dot icon27/09/1996
Accounts made up to 1995-12-31
dot icon24/04/1996
Return made up to 28/02/96; full list of members
dot icon24/04/1996
Location of register of members address changed
dot icon24/04/1996
Location of debenture register address changed
dot icon12/12/1995
Director's particulars changed
dot icon12/12/1995
Secretary's particulars changed
dot icon15/05/1995
Accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 28/02/95; full list of members
dot icon08/03/1995
Location of register of members address changed
dot icon21/10/1994
Accounts made up to 1993-12-31
dot icon12/06/1994
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 icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon19/08/1993
Declaration of satisfaction of mortgage/charge
dot icon28/07/1993
Accounts made up to 1992-12-31
dot icon10/03/1993
Return made up to 28/02/93; full list of members
dot icon14/07/1992
Accounts made up to 1991-12-31
dot icon06/03/1992
Return made up to 28/02/92; full list of members
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon30/08/1991
Resolutions
dot icon27/06/1991
New secretary appointed;director resigned
dot icon26/06/1991
Location of register of members
dot icon17/06/1991
Registered office changed on 17/06/91 from: glascoed road st. Asaph clwyd LL17 0ER
dot icon15/06/1991
Director resigned;new director appointed
dot icon15/06/1991
Secretary resigned;new director appointed
dot icon16/04/1991
Accounts made up to 1990-12-31
dot icon26/03/1991
Return made up to 28/02/91; full list of members
dot icon16/01/1991
New director appointed
dot icon17/12/1990
Director resigned
dot icon05/12/1990
Registered office changed on 05/12/90 from: 279/281 fore street edmonton london N9 0PD
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 icon24/10/1990
Resolutions
dot icon19/10/1990
Miscellaneous
dot icon12/07/1990
Accounts made up to 1989-12-31
dot icon02/07/1990
Return made up to 28/06/90; full list of members
dot icon18/05/1989
Return made up to 03/04/89; full list of members
dot icon18/05/1989
Accounts made up to 1988-12-31
dot icon20/01/1989
Full accounts made up to 1988-03-26
dot icon20/01/1989
Return made up to 30/12/88; full list of members
dot icon25/07/1988
Accounting reference date shortened from 31/03 to 31/12
dot icon22/01/1988
Accounts made up to 1987-03-28
dot icon22/01/1988
Return made up to 04/01/88; full list of members
dot icon27/12/1986
Accounts made up to 1986-03-29
dot icon27/12/1986
Return made up to 24/12/86; full list of members
dot icon15/09/1986
Registered office changed on 15/09/86 from: shrubbery road edmonton london N9 0PB
dot icon04/01/1985
Accounts made up to 1984-03-31
dot icon09/03/1983
Accounts made up to 1982-03-27
dot icon30/12/1981
Accounts made up to 1981-03-28
dot icon24/12/1980
Accounts made up to 1980-03-29
dot icon01/12/1975
Accounts made up to 2075-04-30

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
28/02/2017
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
dot iconNext due on
30/09/2011
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carpenter, Howard Frederick
Director
02/08/2010 - Present
52
Richards, Allan
Director
01/05/2010 - 02/08/2010
141
CARADON NOMINEES LIMITED
Corporate Secretary
22/05/2008 - 14/07/2010
54
Protheroe, David Jason Lloyd
Director
01/05/2010 - Present
90

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EGATUBE LIMITED

EGATUBE LIMITED is an(a) Liquidation company incorporated on 29/06/1964 with the registered office located at 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 EGATUBE LIMITED?

toggle

EGATUBE LIMITED is currently Liquidation. It was registered on 29/06/1964 .

Where is EGATUBE LIMITED located?

toggle

EGATUBE LIMITED is registered at The Lexicon, Mount Street, Manchester M2 5NT.

What does EGATUBE LIMITED do?

toggle

EGATUBE LIMITED operates in the Dormant company (99.99 - SIC 2003) sector.

What is the latest filing for EGATUBE LIMITED?

toggle

The latest filing was on 12/01/2026: Restoration by order of court - previously in Members' Voluntary Liquidation.