Company NameEg Property Developments Limited
Company StatusDissolved
Company Number03449813
CategoryPrivate Limited Company
Incorporation Date14 October 1997(26 years, 6 months ago)
Dissolution Date22 June 2010 (13 years, 10 months ago)
Previous NameE A S Racing Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameEdward Adrian Sharpe
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1997(same day as company formation)
RoleTrainee Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressBuckminster Old Hall
Chapel Street
Billingborough
Lincolnshire
NG34 0QH
Director NameGeorgina Alexandra Sharpe
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed26 September 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckminster Old Hall
Chapel Street
Billingborough
Lincolnshire
NG34 0QH
Secretary NameGeorgina Alexandra Sharpe
NationalityBritish
StatusClosed
Appointed26 September 2005(7 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 22 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBuckminster Old Hall
Chapel Street
Billingborough
Lincolnshire
NG34 0QH
Director NameColin Lawson Pearcy
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleProperty Developer
Correspondence Address30 Oakwood
Berkhamsted
Hertfordshire
HP4 3NQ
Secretary NameMr Stephen Anthony Smith
NationalityBritish
StatusResigned
Appointed14 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Curtis Road
Hemel Hempstead
Hertfordshire
HP3 8LE
Director NameTemples (Professional Services) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX
Secretary NameTemples (Nominees) Limited (Corporation)
StatusResigned
Appointed14 October 1997(same day as company formation)
Correspondence Address152 City Road
London
EC1V 2NX

Location

Registered Address3-5 Rickmansworth Road
Watford
Hertfordshire
WD18 0GX
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Financials

Year2014
Turnover£341,250
Gross Profit£88,048
Net Worth£107,537
Current Liabilities£27,303

Accounts

Latest Accounts31 October 2006 (17 years, 5 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 October

Filing History

22 June 2010Final Gazette dissolved following liquidation (1 page)
22 June 2010Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2010Liquidators statement of receipts and payments to 19 March 2010 (5 pages)
22 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Return of final meeting in a members' voluntary winding up (3 pages)
22 March 2010Liquidators' statement of receipts and payments to 19 March 2010 (5 pages)
22 September 2009Liquidators statement of receipts and payments to 19 September 2009 (5 pages)
22 September 2009Liquidators' statement of receipts and payments to 19 September 2009 (5 pages)
31 March 2009Liquidators' statement of receipts and payments to 19 March 2009 (5 pages)
31 March 2009Liquidators statement of receipts and payments to 19 March 2009 (5 pages)
23 June 2008Director's Change of Particulars / edward sharpe / 07/06/2008 / Occupation was: recruitment consultant, now: trainee solicitor (1 page)
23 June 2008Director's change of particulars / edward sharpe / 07/06/2008 (1 page)
7 April 2008Declaration of solvency (3 pages)
7 April 2008Declaration of solvency (3 pages)
7 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up on 2008-03-20
(1 page)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Appointment of a voluntary liquidator (1 page)
7 April 2008Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
2 April 2008Registered office changed on 02/04/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
2 April 2008Registered office changed on 02/04/2008 from enterprise house beesons yard bury lane rickmansworth hertfordshire WD3 1DS (1 page)
13 December 2007Return made up to 14/10/07; full list of members (3 pages)
13 December 2007Return made up to 14/10/07; full list of members (3 pages)
12 December 2007Director's particulars changed (1 page)
12 December 2007Director's particulars changed (1 page)
5 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
5 September 2007Total exemption full accounts made up to 31 October 2006 (9 pages)
1 December 2006Return made up to 14/10/06; full list of members (3 pages)
1 December 2006Return made up to 14/10/06; full list of members (3 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
18 August 2006Total exemption full accounts made up to 31 October 2005 (9 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Director's particulars changed (1 page)
19 June 2006Secretary's particulars changed (1 page)
1 December 2005Return made up to 14/10/05; full list of members (3 pages)
1 December 2005Return made up to 14/10/05; full list of members (3 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
14 October 2005New secretary appointed;new director appointed (2 pages)
13 October 2005Secretary resigned (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Ad 29/09/05--------- £ si 90000@1=90000 £ ic 10000/100000 (3 pages)
13 October 2005Director's particulars changed (1 page)
13 October 2005Director resigned (1 page)
13 October 2005Director's particulars changed (1 page)
13 October 2005Secretary resigned (1 page)
13 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005£ nc 10000/9010000 29/09/05 (1 page)
7 October 2005Company name changed e a s racing LIMITED\certificate issued on 07/10/05 (2 pages)
7 October 2005Company name changed e a s racing LIMITED\certificate issued on 07/10/05 (2 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
30 August 2005Total exemption full accounts made up to 31 October 2004 (9 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
21 October 2004Return made up to 14/10/04; full list of members (7 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
25 August 2004Total exemption full accounts made up to 31 October 2003 (9 pages)
4 November 2003Return made up to 14/10/03; full list of members (7 pages)
4 November 2003Return made up to 14/10/03; full list of members (7 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
3 September 2003Total exemption full accounts made up to 31 October 2002 (9 pages)
2 December 2002Return made up to 14/10/02; full list of members (7 pages)
2 December 2002Return made up to 14/10/02; full list of members (7 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
17 June 2002Total exemption full accounts made up to 31 October 2001 (9 pages)
1 November 2001Return made up to 14/10/01; full list of members (6 pages)
1 November 2001Return made up to 14/10/01; full list of members (6 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
15 August 2001Total exemption full accounts made up to 31 October 2000 (8 pages)
13 August 2001Registered office changed on 13/08/01 from: unit 9 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page)
13 August 2001Registered office changed on 13/08/01 from: unit 9 avebury court mark road hemel hempstead hertfordshire HP2 7TA (1 page)
9 November 2000Return made up to 14/10/00; full list of members (6 pages)
9 November 2000Return made up to 14/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 2000Full accounts made up to 31 October 1999 (8 pages)
11 November 1999Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 November 1999Ad 13/10/99--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
11 November 1999Return made up to 14/10/99; full list of members (6 pages)
11 November 1999Return made up to 14/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 August 1999Full accounts made up to 31 October 1998 (8 pages)
18 August 1999Full accounts made up to 31 October 1998 (8 pages)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
31 December 1998£ nc 100/10000 30/10/98 (1 page)
31 December 1998£ nc 100/10000 30/10/98 (1 page)
31 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
27 October 1998Return made up to 14/10/98; full list of members (6 pages)
14 November 1997Registered office changed on 14/11/97 from: 152 city road london EC1V 2NX (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997Registered office changed on 14/11/97 from: 152 city road london EC1V 2NX (1 page)
14 November 1997New director appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New secretary appointed (2 pages)
14 November 1997New director appointed (2 pages)
26 October 1997Secretary resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Director resigned (1 page)
26 October 1997Secretary resigned (1 page)
14 October 1997Incorporation (10 pages)