Company NameEggersmann Anlagenbau UK Ltd.
Company StatusDissolved
Company Number07328057
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 9 months ago)
Dissolution Date23 January 2024 (3 months ago)
Previous NamesCastlegate 617 Limited and Eggersmann Masias Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NameKarlguenter Eggersmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityGerman
StatusClosed
Appointed04 March 2011(7 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameThomas Hein
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityGerman
StatusClosed
Appointed04 March 2011(7 months, 1 week after company formation)
Appointment Duration12 years, 10 months (closed 23 January 2024)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Secretary NameRobert Leslie Cradleton
NationalityBritish
StatusClosed
Appointed23 January 2012(1 year, 5 months after company formation)
Appointment Duration12 years (closed 23 January 2024)
RoleCompany Director
Correspondence AddressC/O Browne Jacobson Llp 6 Bevis Marks
London
EC3A 7BA
Director NameMr Gavin George Cummings
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ
Director NameEsmeragdo Masias
Date of BirthSeptember 1957 (Born 66 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2011(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6th Floor Cna House 77 Gracechurch Street
London
EC3V 0AS
Director NameJordi Sala
Date of BirthFebruary 1975 (Born 49 years ago)
NationalitySpanish
StatusResigned
Appointed04 March 2011(7 months, 1 week after company formation)
Appointment Duration10 months, 3 weeks (resigned 23 January 2012)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address6th Floor Cna House 77 Gracechurch Street
London
EC3V 0AS
Director NameCastlegate Directors Limited (Corporation)
StatusResigned
Appointed28 July 2010(same day as company formation)
Correspondence Address44 Castle Gate
Nottingham
Nottinghamshire
NG1 7BJ

Contact

Websitewww.f-e.de

Location

Registered AddressC/O Browne Jacobson Llp
6 Bevis Marks
London
EC3A 7BA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

220k at £1Eggersmann Vertriebsgesellschaft Mbh
100.00%
Ordinary

Financials

Year2014
Net Worth£212,622
Cash£47,369
Current Liabilities£138,354

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

6 August 2020Accounts for a small company made up to 31 December 2019 (10 pages)
28 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
15 August 2019Second filing of Confirmation Statement dated 28/07/2019 (7 pages)
30 July 201928/07/19 Statement of Capital gbp 220000
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Change to trading status of shares, Shareholder information change) was registered on 15/08/2019.
(7 pages)
8 May 2019Accounts for a small company made up to 31 December 2018 (10 pages)
5 April 2019Second filing of Confirmation Statement dated 28/07/2018 (5 pages)
7 March 2019Second filing of a statement of capital following an allotment of shares on 16 March 2011
  • GBP 220,000
(7 pages)
24 September 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 August 2018Confirmation statement made on 28 July 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (statement of capital) was registered on 05/04/2019.
(4 pages)
9 August 2018Change of details for Karlguenter Eggersmann as a person with significant control on 6 April 2016 (2 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
23 August 2017Accounts for a small company made up to 31 December 2016 (10 pages)
7 August 2017Change of details for Karlguenter Eggersmann as a person with significant control on 2 August 2017 (2 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Confirmation statement made on 28 July 2017 with updates (4 pages)
7 August 2017Director's details changed for Karlguenter Eggersmann on 2 August 2017 (2 pages)
7 August 2017Director's details changed for Karlguenter Eggersmann on 2 August 2017 (2 pages)
7 August 2017Change of details for Karlguenter Eggersmann as a person with significant control on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Karlgunter Eggersmann on 2 August 2017 (2 pages)
4 August 2017Change of details for Mr Karlgunter Eggersmann as a person with significant control on 2 August 2017 (2 pages)
4 August 2017Change of details for Mr Karlgunter Eggersmann as a person with significant control on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Thomas Hein on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Thomas Hein on 2 August 2017 (2 pages)
4 August 2017Director's details changed for Karlgunter Eggersmann on 2 August 2017 (2 pages)
11 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
11 August 201628/07/16 Statement of Capital gbp 220000 (5 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
27 July 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 220,000
(4 pages)
13 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 220,000
(4 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
17 December 2014Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
17 December 2014Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS to C/O Browne Jacobson Llp 6 Bevis Marks London EC3A 7BA on 17 December 2014 (1 page)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (6 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 220,000
(4 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 220,000
(4 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
15 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS on 10 August 2012 (1 page)
10 August 2012Registered office address changed from 6Th Floor Cna House 77 Gracechurch Street London EC3V 0AS on 10 August 2012 (1 page)
10 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
29 May 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 April 2012Company name changed eggersmann masias LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Change of name notice (2 pages)
5 April 2012Company name changed eggersmann masias LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-03-23
(2 pages)
20 March 2012Termination of appointment of Jordi Sala as a director (2 pages)
20 March 2012Termination of appointment of Jordi Sala as a director (2 pages)
20 March 2012Termination of appointment of Esmeragdo Masias as a director (2 pages)
20 March 2012Memorandum and Articles of Association (13 pages)
20 March 2012Appointment of Robert Leslie Cradleton as a secretary (3 pages)
20 March 2012Memorandum and Articles of Association (13 pages)
20 March 2012Termination of appointment of Esmeragdo Masias as a director (2 pages)
20 March 2012Appointment of Robert Leslie Cradleton as a secretary (3 pages)
30 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 September 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
30 September 2011Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 30 September 2011 (2 pages)
30 September 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
30 September 2011Termination of appointment of Gavin Cummings as a director (2 pages)
30 September 2011Registered office address changed from 44 Castle Gate Nottingham Nottinghamshire NG1 7BJ on 30 September 2011 (2 pages)
30 September 2011Appointment of Thomas Hein as a director (3 pages)
30 September 2011Termination of appointment of Castlegate Directors Limited as a director (2 pages)
30 September 2011Appointment of Karlgunter Eggersmann as a director (3 pages)
30 September 2011Appointment of Karlgunter Eggersmann as a director (3 pages)
30 September 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
30 September 2011Appointment of Jordi Sala as a director (3 pages)
30 September 2011Appointment of Esmeragdo Masias as a director (3 pages)
30 September 2011Appointment of Esmeragdo Masias as a director (3 pages)
30 September 2011Appointment of Jordi Sala as a director (3 pages)
30 September 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (3 pages)
30 September 2011Appointment of Thomas Hein as a director (3 pages)
30 September 2011Termination of appointment of Gavin Cummings as a director (2 pages)
7 April 2011Memorandum and Articles of Association (29 pages)
7 April 2011Memorandum and Articles of Association (29 pages)
7 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 220,000
  • ANNOTATION Clarification a second filed SH01 was registered on 07/03/2019
(5 pages)
7 April 2011Statement of capital following an allotment of shares on 16 March 2011
  • GBP 220,000
(4 pages)
5 April 2011Company name changed castlegate 617 LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(3 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Change of name notice (2 pages)
5 April 2011Company name changed castlegate 617 LIMITED\certificate issued on 05/04/11
  • RES15 ‐ Change company name resolution on 2011-03-04
(3 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)