EGGS & CO LIMITED

Register to unlock more data on OkredoRegister

EGGS & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04642763

Incorporation date

20/01/2003

Size

Total Exemption Small

Contacts

Registered address

Registered address

88 Wood Street, London EC2V 7QFCopy
copy info iconCopy
See on map
Latest events (Record since 20/01/2003)
dot icon17/09/2013
Final Gazette dissolved following liquidation
dot icon25/06/2013
Administrator's progress report to 2013-06-11
dot icon17/06/2013
Notice of move from Administration to Dissolution on 2013-06-11
dot icon14/01/2013
Administrator's progress report to 2012-12-11
dot icon19/11/2012
Notice of appointment of replacement/additional administrator
dot icon19/11/2012
Insolvency filing
dot icon19/11/2012
Notice of vacation of office by administrator
dot icon01/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 6
dot icon01/10/2012
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 5
dot icon06/08/2012
Notice of deemed approval of proposals
dot icon18/07/2012
Statement of administrator's proposal
dot icon10/07/2012
Statement of affairs with form 2.14B
dot icon19/06/2012
Appointment of an administrator
dot icon14/06/2012
Registered office address changed from Raans Farm House Raans Road Amersham Buckinghamshire HP6 6JP on 2012-06-15
dot icon19/04/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon17/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon10/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon13/04/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon19/12/2010
Particulars of a mortgage or charge / charge no: 6
dot icon22/11/2010
Total exemption small company accounts made up to 2010-01-31
dot icon16/11/2010
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon22/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon19/03/2009
Registered office changed on 20/03/2009 from lloyd dowson medina house 2 station avenue bridlington east yorkshire YO16 4LZ
dot icon18/03/2009
Director appointed john woodley
dot icon18/03/2009
Secretary appointed helen margaret woodley
dot icon18/03/2009
Appointment Terminated Director and Secretary caroline pond
dot icon18/03/2009
Appointment Terminated Director stuart waind
dot icon18/03/2009
Appointment Terminated Director jane waind
dot icon18/03/2009
Appointment Terminated Director andrew pond
dot icon26/02/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/01/2009
Return made up to 21/01/09; full list of members
dot icon03/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon21/01/2008
Return made up to 21/01/08; full list of members
dot icon21/01/2008
Director's particulars changed
dot icon08/07/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/01/2007
Return made up to 21/01/07; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon02/05/2006
Return made up to 21/01/06; full list of members
dot icon17/10/2005
Amended accounts made up to 2005-01-31
dot icon07/07/2005
Particulars of mortgage/charge
dot icon02/06/2005
Total exemption small company accounts made up to 2005-01-31
dot icon16/01/2005
Return made up to 21/01/05; full list of members
dot icon16/01/2005
Director's particulars changed
dot icon16/01/2005
Registered office changed on 17/01/05
dot icon30/10/2004
Total exemption small company accounts made up to 2004-01-31
dot icon02/04/2004
Particulars of mortgage/charge
dot icon22/01/2004
Return made up to 21/01/04; full list of members
dot icon22/01/2004
Registered office changed on 23/01/04
dot icon14/10/2003
Ad 08/09/03--------- £ si 99@1=99 £ ic 1/100
dot icon29/07/2003
Particulars of mortgage/charge
dot icon07/02/2003
Secretary resigned
dot icon07/02/2003
Director resigned
dot icon07/02/2003
New secretary appointed;new director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon07/02/2003
New director appointed
dot icon20/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/01/2011
dot iconLast change occurred
30/01/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/01/2011
dot iconNext account date
30/01/2012
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waind, Stuart
Director
20/01/2003 - 15/03/2009
2
WATERLOW SECRETARIES LIMITED
Nominee Secretary
20/01/2003 - 20/01/2003
38039
WATERLOW NOMINEES LIMITED
Nominee Director
20/01/2003 - 20/01/2003
36021
Pond, Caroline Mary
Director
20/01/2003 - 15/03/2009
8
Pond, Andrew Victor
Director
20/01/2003 - 15/03/2009
8

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 EGGS & CO LIMITED

EGGS & CO LIMITED is an(a) Dissolved company incorporated on 20/01/2003 with the registered office located at 88 Wood Street, London EC2V 7QF. 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 EGGS & CO LIMITED?

toggle

EGGS & CO LIMITED is currently Dissolved. It was registered on 20/01/2003 and dissolved on 17/09/2013.

Where is EGGS & CO LIMITED located?

toggle

EGGS & CO LIMITED is registered at 88 Wood Street, London EC2V 7QF.

What does EGGS & CO LIMITED do?

toggle

EGGS & CO LIMITED operates in the Raising of poultry (01.47 - SIC 2007) sector.

What is the latest filing for EGGS & CO LIMITED?

toggle

The latest filing was on 17/09/2013: Final Gazette dissolved following liquidation.