Company NameEGR Holdings Limited
Company StatusDissolved
Company Number10026723
CategoryPrivate Limited Company
Incorporation Date25 February 2016(8 years, 2 months ago)
Dissolution Date30 March 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Stephen Maxwell Graham
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Radius Park Faggs Road
Feltham
TW14 0NG
Director NameMr Gary Bewick Steele
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed06 July 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 8 months (closed 30 March 2021)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address11 Farringdon Road Farringdon Road
Winwick
Warrington
WA2 8NE
Director NameMr Thomas Holberg
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityGerman
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleEngineer
Country of ResidenceGermany
Correspondence AddressThe Bailey Partnership Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Director NameMr Neal Saunders
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressThe Bailey Partnership Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW
Director NameMrs Debra Elizabeth Chesterfield
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2016(2 weeks, 5 days after company formation)
Appointment Duration1 month, 3 weeks (resigned 11 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Bailey Partnership Sterling House
27 Hatchlands Road
Redhill
Surrey
RH1 6RW

Location

Registered AddressUnit 5 Radius Park
Faggs Road
Feltham
TW14 0NG
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardFeltham North
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

30 March 2021Final Gazette dissolved via voluntary strike-off (1 page)
12 January 2021First Gazette notice for voluntary strike-off (1 page)
4 January 2021Application to strike the company off the register (1 page)
4 March 2020Confirmation statement made on 24 February 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 August 2019Statement of capital on 8 August 2019
  • GBP 1
(3 pages)
8 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
8 August 2019Statement by Directors (1 page)
8 August 2019Solvency Statement dated 22/07/19 (1 page)
7 March 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
16 July 2018Notification of Tes-Amm Europe Holdings Limited as a person with significant control on 6 July 2018 (2 pages)
10 July 2018Appointment of Mr Gary Bewick Steele as a director on 6 July 2018 (2 pages)
10 July 2018Appointment of Mr Stephen Maxwell Graham as a director on 6 July 2018 (2 pages)
10 July 2018Registered office address changed from The Bailey Partnership Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom to Unit 5 Radius Park Faggs Road Feltham TW14 0NG on 10 July 2018 (1 page)
10 July 2018Cessation of Neal Saunders as a person with significant control on 6 July 2018 (1 page)
10 July 2018Termination of appointment of Neal Saunders as a director on 6 July 2018 (1 page)
27 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
15 March 2018Amended total exemption full accounts made up to 31 December 2016 (7 pages)
8 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
29 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 24 February 2017 with updates (6 pages)
7 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
7 December 2016Current accounting period shortened from 28 February 2017 to 31 December 2016 (1 page)
7 December 2016Termination of appointment of Thomas Holberg as a director on 7 December 2016 (1 page)
7 December 2016Termination of appointment of Thomas Holberg as a director on 7 December 2016 (1 page)
19 May 2016Termination of appointment of Debra Elizabeth Chesterfield as a director on 11 May 2016 (1 page)
19 May 2016Termination of appointment of Debra Elizabeth Chesterfield as a director on 11 May 2016 (1 page)
11 May 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 573.19
(4 pages)
11 May 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 573.19
(4 pages)
10 May 2016Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages)
10 May 2016Appointment of Mrs Debra Elizabeth Chesterfield as a director on 15 March 2016 (2 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 461.34
(25 pages)
25 February 2016Incorporation
Statement of capital on 2016-02-25
  • GBP 461.34
(25 pages)