Company NameEtagloow Limited
Company StatusDissolved
Company Number01904091
CategoryPrivate Limited Company
Incorporation Date11 April 1985(38 years, 12 months ago)
Previous NameWoolgate Property Finance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Rupert Victor Bruce
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleProperty Financier
Country of ResidenceUnited Kingdom
Correspondence Address60 Crescent Road
Kingston Upon Thames
Surrey
KT2 7RF
Director NameMr Adrian Charles De Morgan
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Surveyor
Correspondence AddressBlackbrook Manor
Skenfrith
Abergavenny
Gwent
NP7 8UB
Wales
Director NameMr Carl Duncan Fry
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleChartered Accountant
Correspondence Address33 Leyborne Park
Richmond
Surrey
TW9 3HB
Secretary NameMr Carl Duncan Fry
NationalityBritish
StatusCurrent
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address33 Leyborne Park
Richmond
Surrey
TW9 3HB
Director NameNicholas Hugh Chamberlen
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 1993(8 years, 7 months after company formation)
Appointment Duration30 years, 4 months
RoleBanker
Correspondence AddressChurch Farm House
Berwick
Polegate
East Sussex
BN26 6SR
Director NameMr David Stephen Foord
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(6 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 14 June 1995)
RoleChartered Surveyor
Correspondence Address34 Christchurch Street
London
SW3 4AR
Director NameMark Patrick Grice
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1994(9 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 12 December 1994)
RoleProperty Finance Advisor
Correspondence AddressTrelyn
9 Mill Lane
Amersham
Buckinghamshire
HP7 0EH

Location

Registered AddressPO Box 810 Hill House
1 Little New Street
London
EC4A 3TR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Accounts

Latest Accounts30 April 1993 (30 years, 11 months ago)
Accounts CategoryFull
Accounts Year End30 April

Filing History

10 October 1997Dissolved (1 page)
10 July 1997Return of final meeting in a creditors' voluntary winding up (4 pages)
10 July 1997Liquidators statement of receipts and payments (5 pages)
17 April 1997Liquidators statement of receipts and payments (5 pages)
27 January 1997Receiver's abstract of receipts and payments (2 pages)
27 January 1997Receiver ceasing to act (2 pages)
21 January 1997Receiver's abstract of receipts and payments (2 pages)
21 October 1996Receiver ceasing to act (1 page)
14 October 1996Liquidators statement of receipts and payments (5 pages)
3 July 1996Registered office changed on 03/07/96 from: 84 grosvenor street london W1X 9DF (1 page)
19 April 1996Liquidators statement of receipts and payments (5 pages)
15 February 1996Receiver's abstract of receipts and payments (2 pages)
20 June 1995Director resigned (2 pages)
11 April 1995Company name changed woolgate property finance limite d\certificate issued on 12/04/95 (4 pages)
29 March 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
29 March 1995Appointment of a voluntary liquidator (2 pages)
28 March 1995Registered office changed on 28/03/95 from: 20 king street london SW1Y 6QY (1 page)