Company NameErgon Properties Limited
Company StatusDissolved
Company Number02884173
CategoryPrivate Limited Company
Incorporation Date4 January 1994(30 years, 3 months ago)
Dissolution Date11 January 2012 (12 years, 3 months ago)
Previous NameFilmhand Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Deborah Gandley
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed13 April 2010(16 years, 3 months after company formation)
Appointment Duration1 year, 9 months (closed 11 January 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressKpmg Restructuring 8 Salisbury Square
London
EC4Y 8BB
Secretary NameE.ON UK Secretaries Limited (Corporation)
StatusClosed
Appointed01 July 2002(8 years, 5 months after company formation)
Appointment Duration9 years, 6 months (closed 11 January 2012)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameMr David John Jackson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameJohn Leonard Rennocks
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1994(6 days after company formation)
Appointment Duration2 years, 6 months (resigned 15 July 1996)
RoleChartered Accountant
Correspondence AddressLime Tree House
Loddington Hall Gardens Loddington
Kettering
Northamptonshire
NN14 1LF
Secretary NameMr David John Jackson
NationalityBritish
StatusResigned
Appointed10 January 1994(6 days after company formation)
Appointment Duration8 years, 5 months (resigned 01 July 2002)
RoleSolicitor
Correspondence AddressFirs House Bampton Road
Clanfield
Oxfordshire
OX18 2RG
Director NameRodney George Barber
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1996(2 years, 6 months after company formation)
Appointment Duration4 years, 6 months (resigned 10 January 2001)
RoleDeputy Group Finance Director
Correspondence Address39 Chiswick Staithe
Hartington Road
London
W4 3TP
Director NameMichael Soehlke
Date of BirthApril 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 July 2002(8 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2004)
RoleChief Financial Officer
Correspondence AddressSudewiesenstrasse 26
Laatzen
30880
Germany
Director NameBrian Jefferson Tear
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2009(15 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 13 April 2010)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 January 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameE.ON UK Directors Limited (Corporation)
StatusResigned
Appointed10 January 2001(7 years after company formation)
Appointment Duration9 years, 3 months (resigned 13 April 2010)
Correspondence AddressWestwood Way Westwood Business Park
Coventry
CV4 8LG
Director NameE.ON UK Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2004(10 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 July 2009)
Correspondence AddressWestwood Way
Westwood Business Park
Coventry
CV4 8LG

Location

Registered AddressKpmg Restructuring 8
Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£45,883,836
Current Liabilities£371,036

Accounts

Latest Accounts31 December 2008 (15 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

11 January 2012Final Gazette dissolved following liquidation (1 page)
11 January 2012Final Gazette dissolved via compulsory strike-off (1 page)
11 January 2012Final Gazette dissolved following liquidation (1 page)
11 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
11 October 2011Return of final meeting in a members' voluntary winding up (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
9 September 2011Liquidators' statement of receipts and payments to 19 July 2011 (5 pages)
9 September 2011Liquidators statement of receipts and payments to 19 July 2011 (5 pages)
24 September 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 24 September 2010 (2 pages)
24 September 2010Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG on 24 September 2010 (2 pages)
2 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-07-20
(1 page)
2 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Declaration of solvency (3 pages)
2 August 2010Resolution insolvency:special resolution :- "in specie" (1 page)
2 August 2010Resolution INSOLVENCY:Special Resolution :- "In Specie" (1 page)
2 August 2010Declaration of solvency (3 pages)
2 August 2010Appointment of a voluntary liquidator (1 page)
2 August 2010Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/05/2010
(1 page)
8 June 2010Solvency statement dated 24/05/10 (1 page)
8 June 2010Statement by Directors (1 page)
8 June 2010Statement of capital on 8 June 2010
  • GBP 2
(4 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 2
(4 pages)
8 June 2010Statement of capital on 8 June 2010
  • GBP 2
(4 pages)
8 June 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account reduced 24/05/2010
(1 page)
8 June 2010Statement by directors (1 page)
8 June 2010Solvency Statement dated 24/05/10 (1 page)
14 April 2010Appointment of Ms Deborah Gandley as a director (2 pages)
14 April 2010Termination of appointment of Brian Tear as a director (1 page)
14 April 2010Termination of appointment of E.On Uk Directors Limited as a director (1 page)
14 April 2010Termination of appointment of E.on Uk Directors Limited as a director (1 page)
14 April 2010Termination of appointment of Brian Tear as a director (1 page)
14 April 2010Appointment of Ms Deborah Gandley as a director (2 pages)
1 February 2010Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages)
1 February 2010Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for E.On Uk Directors Limited on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for E.on Uk Secretaries Limited on 1 January 2010 (2 pages)
1 February 2010Director's details changed for E.on Uk Directors Limited on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages)
1 February 2010Director's details changed for Brian Jefferson Tear on 1 January 2010 (2 pages)
1 February 2010Secretary's details changed for E.On Uk Secretaries Limited on 1 January 2010 (2 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
1 February 2010Annual return made up to 4 January 2010 with a full list of shareholders (5 pages)
18 October 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
18 October 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
18 October 2009Director's details changed for Brian Jefferson Tear on 5 October 2009 (3 pages)
25 July 2009Appointment Terminated Director E.on uk secretaries LIMITED (1 page)
25 July 2009Full accounts made up to 31 December 2008 (11 pages)
25 July 2009Full accounts made up to 31 December 2008 (11 pages)
25 July 2009Director appointed brian jefferson tear (3 pages)
25 July 2009Appointment terminated director E.on uk secretaries LIMITED (1 page)
25 July 2009Director appointed brian jefferson tear (3 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
26 January 2009Return made up to 04/01/09; full list of members (4 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
13 August 2008Full accounts made up to 31 December 2007 (10 pages)
3 June 2008Return made up to 04/01/08; full list of members (4 pages)
3 June 2008Return made up to 04/01/08; full list of members (4 pages)
26 September 2007Full accounts made up to 31 December 2006 (10 pages)
26 September 2007Full accounts made up to 31 December 2006 (10 pages)
14 February 2007Return made up to 04/01/07; full list of members (7 pages)
14 February 2007Return made up to 04/01/07; full list of members (7 pages)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
10 October 2006Full accounts made up to 31 December 2005 (11 pages)
17 January 2006Return made up to 04/01/06; full list of members (7 pages)
17 January 2006Return made up to 04/01/06; full list of members (7 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2005Full accounts made up to 31 December 2004 (11 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
4 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 February 2005Return made up to 04/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2005Return made up to 04/01/05; full list of members (7 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
2 November 2004Full accounts made up to 31 December 2003 (12 pages)
5 April 2004New director appointed (3 pages)
5 April 2004New director appointed (3 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page)
18 March 2004Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL (1 page)
17 January 2004Return made up to 04/01/04; full list of members (7 pages)
17 January 2004Return made up to 04/01/04; full list of members (7 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
12 September 2003Full accounts made up to 31 December 2002 (12 pages)
1 April 2003Auditor's resignation (2 pages)
1 April 2003Auditor's resignation (2 pages)
25 January 2003Return made up to 04/01/03; full list of members (9 pages)
25 January 2003Return made up to 04/01/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
17 October 2002Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT (1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 August 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 August 2002New director appointed (2 pages)
12 August 2002New director appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
19 July 2002New secretary appointed (2 pages)
9 July 2002Director resigned (1 page)
9 July 2002Director resigned (1 page)
9 July 2002Secretary resigned (1 page)
9 July 2002Secretary resigned (1 page)
5 June 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
5 June 2002Accounts made up to 31 December 2001 (3 pages)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2002£ nc 1000/4001000 08/05/02 (1 page)
29 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
29 May 2002Ad 13/05/02--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
29 May 2002Ad 13/05/02--------- £ si 4000000@1=4000000 £ ic 2/4000002 (2 pages)
29 May 2002£ nc 1000/4001000 08/05/02 (1 page)
16 January 2002Return made up to 04/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2002Return made up to 04/01/02; full list of members (7 pages)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
19 September 2001Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL (1 page)
31 July 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
31 July 2001Accounts made up to 31 December 2000 (3 pages)
9 February 2001Return made up to 04/01/01; full list of members (6 pages)
9 February 2001Return made up to 04/01/01; full list of members (6 pages)
29 January 2001New director appointed (2 pages)
29 January 2001New director appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Director resigned (1 page)
18 February 2000Accounts made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
18 February 2000Accounts for a dormant company made up to 2 January 2000 (3 pages)
19 January 2000Return made up to 04/01/00; full list of members
  • 363(287) ‐ Registered office changed on 19/01/00
  • 363(288) ‐ Director's particulars changed
(2 pages)
19 January 2000Return made up to 04/01/00; full list of members (2 pages)
8 September 1999Accounts made up to 3 January 1999 (3 pages)
8 September 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
8 September 1999Accounts for a dormant company made up to 3 January 1999 (3 pages)
4 February 1999Return made up to 04/01/99; no change of members (5 pages)
4 February 1999Return made up to 04/01/99; no change of members (5 pages)
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
6 January 1999Accounting reference date shortened from 31/03/99 to 31/12/98 (1 page)
31 July 1998Accounts for a dormant company made up to 29 March 1998 (3 pages)
31 July 1998Accounts made up to 29 March 1998 (3 pages)
13 January 1998Return made up to 04/01/98; no change of members (5 pages)
13 January 1998Return made up to 04/01/98; no change of members (5 pages)
8 August 1997Accounts made up to 30 March 1997 (3 pages)
8 August 1997Accounts for a dormant company made up to 30 March 1997 (3 pages)
3 February 1997Return made up to 04/01/97; full list of members (6 pages)
3 February 1997Return made up to 04/01/97; full list of members (6 pages)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
24 September 1996Secretary's particulars changed;director's particulars changed (1 page)
13 August 1996Accounts for a dormant company made up to 31 March 1996 (3 pages)
13 August 1996Accounts made up to 31 March 1996 (3 pages)
30 July 1996New director appointed (1 page)
30 July 1996New director appointed (1 page)
23 July 1996Director resigned (1 page)
23 July 1996Director resigned (1 page)
30 January 1996Return made up to 04/01/96; no change of members (5 pages)
30 January 1996Return made up to 04/01/96; no change of members (5 pages)
30 January 1996Director's particulars changed (2 pages)
30 January 1996Director's particulars changed (2 pages)
27 June 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
27 June 1995Accounts made up to 2 April 1995 (3 pages)
27 June 1995Accounts for a dormant company made up to 2 April 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)