About

Registered Number: 03827627
Date of Incorporation: 13/08/1999 (24 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 14/08/2020 (3 years and 10 months ago)
Registered Address: Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS

 

Based in Nottingham, Egx Group Ltd was established in 1999, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at this company. The current directors of the company are Bradshaw, John, White, Graham Roger.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, John 04 December 2013 - 1
WHITE, Graham Roger 01 October 2013 04 December 2013 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 14 August 2020
LIQ13 - N/A 14 May 2020
AD01 - Change of registered office address 25 November 2019
MR04 - N/A 25 November 2019
RESOLUTIONS - N/A 23 November 2019
LIQ01 - N/A 23 November 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 November 2019
RESOLUTIONS - N/A 21 October 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 21 October 2019
SH19 - Statement of capital 21 October 2019
CAP-SS - N/A 21 October 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 07 June 2019
AP01 - Appointment of director 11 September 2018
CS01 - N/A 14 August 2018
AP01 - Appointment of director 23 June 2018
TM01 - Termination of appointment of director 11 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 15 August 2017
AP01 - Appointment of director 26 July 2017
TM01 - Termination of appointment of director 07 July 2017
AD01 - Change of registered office address 15 May 2017
AA - Annual Accounts 04 May 2017
AP01 - Appointment of director 25 April 2017
TM01 - Termination of appointment of director 10 March 2017
AP01 - Appointment of director 06 February 2017
TM01 - Termination of appointment of director 07 December 2016
CS01 - N/A 26 August 2016
AA - Annual Accounts 03 August 2016
CH01 - Change of particulars for director 25 November 2015
AR01 - Annual Return 26 August 2015
AA - Annual Accounts 23 July 2015
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 08 May 2015
AP01 - Appointment of director 08 May 2015
TM01 - Termination of appointment of director 04 November 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 31 July 2014
CH01 - Change of particulars for director 02 May 2014
CH01 - Change of particulars for director 30 April 2014
TM02 - Termination of appointment of secretary 04 December 2013
AP03 - Appointment of secretary 04 December 2013
AP03 - Appointment of secretary 01 October 2013
TM02 - Termination of appointment of secretary 30 September 2013
AR01 - Annual Return 13 August 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 10 July 2012
CH01 - Change of particulars for director 04 May 2012
TM01 - Termination of appointment of director 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 February 2012
TM01 - Termination of appointment of director 06 February 2012
MG01 - Particulars of a mortgage or charge 02 February 2012
AR01 - Annual Return 15 August 2011
TM01 - Termination of appointment of director 24 May 2011
AA - Annual Accounts 25 February 2011
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 13 July 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 22 July 2009
288a - Notice of appointment of directors or secretaries 05 November 2008
288b - Notice of resignation of directors or secretaries 05 November 2008
363s - Annual Return 27 August 2008
AA - Annual Accounts 22 August 2008
288c - Notice of change of directors or secretaries or in their particulars 24 July 2008
363s - Annual Return 24 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
288a - Notice of appointment of directors or secretaries 15 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 18 September 2007
RESOLUTIONS - N/A 11 September 2007
RESOLUTIONS - N/A 11 September 2007
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 11 September 2007
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 September 2007
RESOLUTIONS - N/A 10 September 2007
395 - Particulars of a mortgage or charge 07 September 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 23 May 2007
288a - Notice of appointment of directors or secretaries 23 May 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2006
363s - Annual Return 13 November 2006
AA - Annual Accounts 12 September 2006
RESOLUTIONS - N/A 23 August 2006
MEM/ARTS - N/A 23 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2006
363s - Annual Return 25 January 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 January 2006
RESOLUTIONS - N/A 20 December 2005
RESOLUTIONS - N/A 20 December 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 20 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 20 December 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 December 2005
395 - Particulars of a mortgage or charge 07 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
RESOLUTIONS - N/A 11 October 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 07 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2005
AA - Annual Accounts 02 September 2004
363s - Annual Return 26 August 2004
287 - Change in situation or address of Registered Office 11 August 2004
AA - Annual Accounts 23 July 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 04 November 2003
288b - Notice of resignation of directors or secretaries 04 November 2003
363s - Annual Return 23 August 2003
395 - Particulars of a mortgage or charge 16 August 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 06 August 2003
363s - Annual Return 08 September 2002
AA - Annual Accounts 04 September 2002
AUD - Auditor's letter of resignation 29 May 2002
AA - Annual Accounts 14 February 2002
MEM/ARTS - N/A 28 January 2002
RESOLUTIONS - N/A 09 January 2002
363s - Annual Return 14 November 2001
287 - Change in situation or address of Registered Office 14 November 2001
CERTNM - Change of name certificate 04 October 2001
363s - Annual Return 13 November 2000
225 - Change of Accounting Reference Date 06 June 2000
RESOLUTIONS - N/A 23 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 November 1999
123 - Notice of increase in nominal capital 23 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
RESOLUTIONS - N/A 19 November 1999
123 - Notice of increase in nominal capital 19 November 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
288b - Notice of resignation of directors or secretaries 07 September 1999
NEWINC - New incorporation documents 13 August 1999

Mortgages & Charges

Description Date Status Charge by
Group debenture 01 February 2012 Fully Satisfied

N/A

Security agreement 31 August 2007 Fully Satisfied

N/A

Debenture 02 December 2005 Fully Satisfied

N/A

Debenture 15 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.