Company NameEGA Holdings Limited
Company StatusDissolved
Company Number00883829
CategoryPrivate Limited Company
Incorporation Date20 July 1966(57 years, 8 months ago)
Dissolution Date28 December 2012 (11 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Jason Lloyd Protheroe
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2010(43 years, 9 months after company formation)
Appointment Duration2 years, 8 months (closed 28 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Bridgefield
Farnham
Surrey
GU9 8AN
Director NameMr Howard Frederick Carpenter
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 August 2010(44 years after company formation)
Appointment Duration2 years, 4 months (closed 28 December 2012)
RoleProgramme Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywell House Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameMr Allan Richards
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(43 years, 9 months after company formation)
Appointment Duration3 months (resigned 02 August 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address12 Thistle Grove
London
SW10 9RZ
Secretary NameNovar Secretarial Services Limited (Corporation)
StatusResigned
Appointed04 June 1991(24 years, 10 months after company formation)
Appointment Duration14 years, 1 month (resigned 30 June 2005)
Correspondence AddressNovar House
24 Queens Road
Weybridge
Surrey
KT13 9UX
Director NameNovar Nominees Limited (Corporation)
StatusResigned
Appointed28 February 1993(26 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Director NameRallip Holdings Limited (Corporation)
StatusResigned
Appointed28 February 1993(26 years, 7 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 May 2010)
Correspondence AddressHoneywell House
Arlington Business Park
Bracknell
Berkshire
RG12 1EB
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2005(38 years, 11 months after company formation)
Appointment Duration3 years (resigned 30 June 2008)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed30 June 2008(41 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 November 2011)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

6.2m at £0.1Novar Electrical Holdings LTD
50.00%
Cumulative Redeemable Preference
6.2m at £0.1Novar Electrical Holdings LTD
50.00%
Ordinary
1 at £0.1Novar Nominees LTD
0.00%
Ordinary

Accounts

Latest Accounts31 December 2009 (14 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

28 December 2012Final Gazette dissolved following liquidation (1 page)
28 December 2012Final Gazette dissolved via compulsory strike-off (1 page)
28 December 2012Final Gazette dissolved following liquidation (1 page)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
28 September 2012Return of final meeting in a members' voluntary winding up (4 pages)
17 November 2011Termination of appointment of Sisec Limited as a secretary (1 page)
17 November 2011Termination of appointment of Sisec Limited as a secretary on 17 November 2011 (1 page)
26 October 2011Declaration of solvency (3 pages)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Appointment of a voluntary liquidator (1 page)
26 October 2011Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB on 26 October 2011 (2 pages)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
26 October 2011Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-12
(1 page)
26 October 2011Declaration of solvency (3 pages)
12 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
12 October 2011Director's details changed for Mr. David Jason Lloyd Protheroe on 17 September 2011 (2 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1,240,640
(7 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders
Statement of capital on 2011-03-29
  • GBP 1,240,640
(7 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
11 October 2010Appointment of Mr Howard Frederick Carpenter as a director (2 pages)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
8 October 2010Termination of appointment of Allan Richards as a director (1 page)
12 May 2010Appointment of David Jason Lloyd Protheroe as a director (2 pages)
12 May 2010Termination of appointment of Rallip Holdings Limited as a director (1 page)
12 May 2010Appointment of David Jason Lloyd Protheroe as a director (2 pages)
12 May 2010Appointment of Allan Richards as a director (2 pages)
12 May 2010Appointment of Allan Richards as a director (2 pages)
12 May 2010Termination of appointment of Novar Nominees Limited as a director (1 page)
12 May 2010Termination of appointment of Novar Nominees Limited as a director (1 page)
12 May 2010Termination of appointment of Rallip Holdings Limited as a director (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Register(s) moved to registered inspection location (1 page)
10 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
20 January 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 May 2009Location of register of members (1 page)
6 May 2009Return made up to 28/02/09; full list of members (4 pages)
6 May 2009Return made up to 28/02/09; full list of members (4 pages)
6 May 2009Location of register of members (1 page)
18 March 2009Secretary appointed sisec LIMITED (1 page)
18 March 2009Secretary appointed sisec LIMITED (1 page)
12 February 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
12 February 2009Accounts made up to 31 December 2008 (5 pages)
23 September 2008Accounts made up to 31 December 2007 (5 pages)
23 September 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
15 July 2008Appointment terminated secretary eps secretaries LIMITED (1 page)
15 July 2008Appointment Terminated Secretary eps secretaries LIMITED (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Location of debenture register (1 page)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
29 February 2008Location of register of members (1 page)
29 February 2008Location of register of members (1 page)
29 February 2008Return made up to 28/02/08; full list of members (4 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
5 July 2007Full accounts made up to 31 December 2006 (10 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
1 March 2007Return made up to 28/02/07; full list of members (3 pages)
6 March 2006Location of debenture register (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Location of debenture register (1 page)
6 March 2006Return made up to 28/02/06; full list of members (3 pages)
6 March 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
6 March 2006Accounts made up to 31 December 2005 (6 pages)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
13 January 2006Director's particulars changed (1 page)
14 September 2005Location of register of members (1 page)
14 September 2005Location of register of members (1 page)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
10 August 2005Registered office changed on 10/08/05 from: novar house 24 queens road weybridge surrey KT13 9UX (2 pages)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
21 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
21 June 2005Accounts made up to 31 December 2004 (4 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
1 April 2005Return made up to 28/02/05; full list of members (7 pages)
31 August 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
31 August 2004Accounts made up to 31 December 2003 (4 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
30 March 2004Return made up to 28/02/04; full list of members (7 pages)
13 October 2003Accounts made up to 31 December 2002 (3 pages)
13 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
26 March 2003Return made up to 28/02/03; full list of members (7 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
23 August 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
14 March 2002Return made up to 28/02/02; full list of members (3 pages)
14 March 2002Return made up to 28/02/02; full list of members (3 pages)
22 August 2001Accounts made up to 31 December 2000 (4 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
26 March 2001Return made up to 28/02/01; full list of members (3 pages)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
28 February 2001Director's particulars changed (1 page)
28 February 2001Secretary's particulars changed (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
3 January 2001Registered office changed on 03/01/01 from: caradon house 24 queens road weybridge surrey KT13 9UX (1 page)
22 August 2000Accounts made up to 31 December 1999 (5 pages)
22 August 2000Accounts for a dormant company made up to 31 December 1999 (5 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
13 March 2000Return made up to 28/02/00; full list of members (6 pages)
31 August 1999Accounts for a dormant company made up to 31 December 1998 (5 pages)
31 August 1999Accounts made up to 31 December 1998 (5 pages)
22 March 1999Return made up to 28/02/99; full list of members (5 pages)
22 March 1999Return made up to 28/02/99; full list of members (5 pages)
27 August 1998Accounts for a dormant company made up to 31 December 1997 (5 pages)
27 August 1998Accounts made up to 31 December 1997 (5 pages)
24 April 1998Return made up to 28/02/98; full list of members (15 pages)
24 April 1998Return made up to 28/02/98; full list of members (15 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
25 September 1997Full accounts made up to 31 December 1996 (8 pages)
15 April 1997Return made up to 28/02/97; full list of members (9 pages)
15 April 1997Return made up to 28/02/97; full list of members (9 pages)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
3 October 1996Full accounts made up to 31 December 1995 (8 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
24 April 1996Return made up to 28/02/96; full list of members (7 pages)
12 December 1995Director's particulars changed (4 pages)
12 December 1995Director's particulars changed (2 pages)
12 December 1995Secretary's particulars changed (4 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
4 October 1995Full accounts made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (248 pages)
27 July 1993Full accounts made up to 31 December 1992 (12 pages)
27 July 1993Full accounts made up to 31 December 1992 (12 pages)
26 July 1991Full accounts made up to 31 December 1990 (11 pages)
26 July 1991Full accounts made up to 31 December 1990 (11 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
22 October 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(33 pages)
10 January 1989Accounts made up to 26 March 1988 (11 pages)
10 January 1989Accounts made up to 26 March 1988 (11 pages)
2 February 1987Full accounts made up to 29 March 1986 (12 pages)
2 February 1987Full accounts made up to 29 March 1986 (12 pages)
7 March 1985Accounts made up to 31 March 1984 (14 pages)
7 March 1985Accounts made up to 31 March 1984 (14 pages)
9 March 1983Accounts made up to 27 March 1982 (11 pages)
9 March 1983Accounts made up to 27 March 1982 (11 pages)
24 December 1980Accounts made up to 29 March 1980 (11 pages)
24 December 1980Accounts made up to 29 March 1980 (11 pages)