Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGX GROUP LIMITED
Company Information for

EGX GROUP LIMITED

SUITE A, 7TH FLOOR, CITY GATE EAST, TOLLHOUSE HILL, NOTTINGHAM, NG1 5FS,
Company Registration Number
03827627
Private Limited Company
Liquidation

Company Overview

About Egx Group Ltd
EGX GROUP LIMITED was founded on 1999-08-13 and has its registered office in Tollhouse Hill. The organisation's status is listed as "Liquidation". Egx Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EGX GROUP LIMITED
 
Legal Registered Office
SUITE A, 7TH FLOOR
CITY GATE EAST
TOLLHOUSE HILL
NOTTINGHAM
NG1 5FS
Other companies in DE14
 
Previous Names
HEALTHCARE AT HOME GROUP LIMITED04/10/2001
Filing Information
Company Number 03827627
Company ID Number 03827627
Date formed 1999-08-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/10/2018
Account next due 31/10/2020
Latest return 13/08/2015
Return next due 10/09/2016
Type of accounts FULL
Last Datalog update: 2020-07-07 23:45:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGX GROUP LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EGX GROUP LIMITED

Current Directors
Officer Role Date Appointed
JOHN BRADSHAW
Company Secretary 2013-12-04
JOHN RICHARD BRADSHAW
Director 2017-01-17
DARRYN STANLEY GIBSON
Director 2018-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
MARK EDWARD RODERICK
Director 2017-05-17 2018-06-08
MATTHEW STEVENS
Director 2017-04-20 2017-05-17
ANTHONY DANIEL GRAFF
Director 2015-04-28 2017-02-20
JAMES MICHAEL FEATHERSTONE
Director 2015-07-01 2016-09-30
JENNIFER RUTH POOLE
Director 2007-09-26 2015-06-30
GRAHAM ROGER WHITE
Director 2005-12-20 2015-04-29
MICHAEL ANDREW GORDON
Director 1999-08-13 2014-10-24
GRAHAM ROGER WHITE
Company Secretary 2013-10-01 2013-12-04
SHARON MARY ROBERTS
Company Secretary 2008-10-28 2013-09-30
JONATHAN EDWARD COHEN
Director 2007-09-26 2012-02-28
EDWARD GARETH JONES
Director 2007-09-26 2012-02-28
CHARLES ANTHONY WALSH
Director 1999-08-13 2012-02-01
JONATHAN ANDREW HODGSON
Director 2007-09-26 2011-05-23
GRAHAM ROGER WHITE
Company Secretary 1999-08-13 2008-10-28
PAUL ADRIAN BARLOW BEECROFT
Director 1999-08-13 2005-12-20
MARTIN FRANCIS WOOD
Director 1999-08-13 2003-01-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-13 1999-08-13
INSTANT COMPANIES LIMITED
Nominated Director 1999-08-13 1999-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RICHARD BRADSHAW ARGONAUT BIDCO LIMITED Director 2017-03-08 CURRENT 2007-07-25 Liquidation
JOHN RICHARD BRADSHAW HALCYON ACQUISITIONS LIMITED Director 2017-02-28 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW EGX LIMITED Director 2017-01-17 CURRENT 2005-05-13 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT MIDCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME (EUROPE) LIMITED Director 2017-01-17 CURRENT 2008-10-08 Active
JOHN RICHARD BRADSHAW DMWSL 691 LIMITED Director 2017-01-17 CURRENT 2011-09-21 Dissolved 2018-08-14
JOHN RICHARD BRADSHAW REFER2US UK LIMITED Director 2017-01-17 CURRENT 1998-12-01 Liquidation
JOHN RICHARD BRADSHAW TELECARE LIMITED Director 2017-01-17 CURRENT 1999-01-27 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW MEDICAL VISITS LIMITED Director 2017-01-17 CURRENT 2000-02-23 Liquidation
JOHN RICHARD BRADSHAW SCIENSUS2 LIMITED Director 2017-01-17 CURRENT 2003-12-10 Liquidation
JOHN RICHARD BRADSHAW HOSPITAL AT HOME LIMITED Director 2017-01-17 CURRENT 1993-02-15 Active
JOHN RICHARD BRADSHAW PHARMASERVICE LIMITED Director 2017-01-17 CURRENT 1998-12-01 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME TRUSTEES LIMITED Director 2017-01-17 CURRENT 1999-08-26 Liquidation
JOHN RICHARD BRADSHAW MEDICINES INTELLIGENCE LIMITED Director 2017-01-17 CURRENT 2002-01-04 Active
JOHN RICHARD BRADSHAW MEDIHOME LIMITED Director 2017-01-17 CURRENT 2002-04-29 Active
JOHN RICHARD BRADSHAW MEDIHOME (UK) LIMITED Director 2017-01-17 CURRENT 2004-07-20 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2017-01-17 CURRENT 2006-12-14 Liquidation
JOHN RICHARD BRADSHAW ARGONAUT TOPCO LIMITED Director 2017-01-17 CURRENT 2007-07-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON MIDCO LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
JOHN RICHARD BRADSHAW MERIDIAN PHARMASERVICES LIMITED Director 2017-01-17 CURRENT 2001-01-23 Active - Proposal to Strike off
JOHN RICHARD BRADSHAW APPLIED DISPENSARY SERVICES LIMITED Director 2017-01-17 CURRENT 2001-06-07 Liquidation
JOHN RICHARD BRADSHAW INVENTIVE SOLUTIONS LTD Director 2017-01-17 CURRENT 2003-01-24 Liquidation
JOHN RICHARD BRADSHAW HALCYON FINANCING LIMITED Director 2017-01-17 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON REFER2US UK LIMITED Director 2018-05-23 CURRENT 1998-12-01 Liquidation
DARRYN STANLEY GIBSON TELECARE LIMITED Director 2018-05-23 CURRENT 1999-01-27 Active - Proposal to Strike off
DARRYN STANLEY GIBSON MEDICAL VISITS LIMITED Director 2018-05-23 CURRENT 2000-02-23 Liquidation
DARRYN STANLEY GIBSON SCIENSUS2 LIMITED Director 2018-05-23 CURRENT 2003-12-10 Liquidation
DARRYN STANLEY GIBSON HOSPITAL AT HOME LIMITED Director 2018-05-23 CURRENT 1993-02-15 Active
DARRYN STANLEY GIBSON PHARMASERVICE LIMITED Director 2018-05-23 CURRENT 1998-12-01 Active - Proposal to Strike off
DARRYN STANLEY GIBSON HEALTHCARE AT HOME TRUSTEES LIMITED Director 2018-05-23 CURRENT 1999-08-26 Liquidation
DARRYN STANLEY GIBSON MEDIHOME LIMITED Director 2018-05-23 CURRENT 2002-04-29 Active
DARRYN STANLEY GIBSON MEDIHOME (UK) LIMITED Director 2018-05-23 CURRENT 2004-07-20 Active - Proposal to Strike off
DARRYN STANLEY GIBSON HEALTHCARE AT HOME SPECIALITY PHARMACEUTICALS LIMITED Director 2018-05-23 CURRENT 2006-12-14 Liquidation
DARRYN STANLEY GIBSON ARGONAUT TOPCO LIMITED Director 2018-05-23 CURRENT 2007-07-24 Liquidation
DARRYN STANLEY GIBSON HALCYON MIDCO LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MERIDIAN PHARMASERVICES LIMITED Director 2018-05-23 CURRENT 2001-01-23 Active - Proposal to Strike off
DARRYN STANLEY GIBSON APPLIED DISPENSARY SERVICES LIMITED Director 2018-05-23 CURRENT 2001-06-07 Liquidation
DARRYN STANLEY GIBSON INVENTIVE SOLUTIONS LTD Director 2018-05-23 CURRENT 2003-01-24 Liquidation
DARRYN STANLEY GIBSON HALCYON FINANCING LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON HALCYON ACQUISITIONS LIMITED Director 2018-05-23 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON SCIENSUS PHARMA SERVICES LIMITED Director 2018-04-16 CURRENT 1992-10-28 Active
DARRYN STANLEY GIBSON HALCYON TOPCO LIMITED Director 2018-04-16 CURRENT 2011-06-16 Active
DARRYN STANLEY GIBSON MEDICINES INTELLIGENCE LIMITED Director 2018-03-23 CURRENT 2002-01-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-05-14LIQ13Voluntary liquidation. Notice of members return of final meeting
2019-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/19 FROM 107 Station Street Burton-on-Trent Staffordshire DE14 1SZ England
2019-11-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-11-23LIQ01Voluntary liquidation declaration of solvency
2019-11-23600Appointment of a voluntary liquidator
2019-11-23LRESSPResolutions passed:
  • Special resolution to wind up on 2019-11-18
2019-10-21SH20Statement by Directors
2019-10-21SH19Statement of capital on 2019-10-21 GBP 0.00001
2019-10-21CAP-SSSolvency Statement dated 17/10/19
2019-10-21RES13Resolutions passed:
  • Reduction of the share premium account to nil and reduction of the capital redemption reserve to nil 17/10/2019
  • Resolution of reduction in issued share capital
2019-08-20CS01CONFIRMATION STATEMENT MADE ON 13/08/19, WITH NO UPDATES
2019-06-07AAFULL ACCOUNTS MADE UP TO 31/10/18
2018-09-11AP01DIRECTOR APPOINTED MR JOHN SPENCER SHERIDAN
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 13/08/18, WITH NO UPDATES
2018-06-23AP01DIRECTOR APPOINTED MR DARRYN STANLEY GIBSON
2018-06-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK EDWARD RODERICK
2018-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 13/08/17, WITH NO UPDATES
2017-07-26AP01DIRECTOR APPOINTED MR MARK EDWARD RODERICK
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW STEVENS
2017-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/17 FROM Fifth Avenue Centrum 100 Burton on Trent Staffordshire DE14 2WS
2017-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16
2017-04-25AP01DIRECTOR APPOINTED MR MATTHEW STEVENS
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DANIEL GRAFF
2017-02-06AP01DIRECTOR APPOINTED MR JOHN RICHARD BRADSHAW
2016-12-07TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MICHAEL FEATHERSTONE
2016-08-26LATEST SOC26/08/16 STATEMENT OF CAPITAL;GBP 660.60001
2016-08-26CS01CONFIRMATION STATEMENT MADE ON 13/08/16, WITH UPDATES
2016-08-03AA31/10/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-11-25CH01Director's details changed for Dr James Michael Featherstone on 2015-10-04
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 660.60001
2015-08-26AR0113/08/15 ANNUAL RETURN FULL LIST
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-23AAFULL ACCOUNTS MADE UP TO 31/10/14
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER RUTH POOLE
2015-07-16AP01DIRECTOR APPOINTED DR JAMES MICHAEL FEATHERSTONE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROGER WHITE
2015-05-08AP01DIRECTOR APPOINTED MR ANTHONY DANIEL GRAFF
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANDREW GORDON
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 660.60001
2014-08-13AR0113/08/14 FULL LIST
2014-07-31AAFULL ACCOUNTS MADE UP TO 31/10/13
2014-05-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 30/04/2014
2014-04-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANDREW GORDON / 30/04/2014
2013-12-04TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM WHITE
2013-12-04AP03SECRETARY APPOINTED MR JOHN BRADSHAW
2013-10-01AP03SECRETARY APPOINTED MR GRAHAM ROGER WHITE
2013-09-30TM02APPOINTMENT TERMINATED, SECRETARY SHARON ROBERTS
2013-08-13AR0113/08/13 FULL LIST
2013-02-25AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-08-13AR0113/08/12 FULL LIST
2012-07-10AAFULL ACCOUNTS MADE UP TO 31/10/11
2012-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROGER WHITE / 04/05/2012
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD JONES
2012-02-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN COHEN
2012-02-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-02-06TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WALSH
2012-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-15AR0113/08/11 FULL LIST
2011-05-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN HODGSON
2011-02-25AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-08-31AR0113/08/10 FULL LIST
2010-08-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ANDREW HODGSON / 31/07/2010
2010-07-13AAFULL ACCOUNTS MADE UP TO 31/10/09
2010-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ANDREW HODGSON / 07/05/2010
2009-08-19363aRETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS
2009-07-22AAFULL ACCOUNTS MADE UP TO 31/10/08
2008-11-05288aSECRETARY APPOINTED MRS SHARON ROBERTS
2008-11-05288bAPPOINTMENT TERMINATED SECRETARY GRAHAM WHITE
2008-08-27363sRETURN MADE UP TO 13/08/08; NO CHANGE OF MEMBERS
2008-08-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-07-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GRAHAM WHITE / 01/07/2008
2007-10-24363sRETURN MADE UP TO 13/08/07; NO CHANGE OF MEMBERS
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-10-15288aNEW DIRECTOR APPOINTED
2007-09-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-18RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-18RES13APPROVE AGREEMENT 29/08/07
2007-09-11155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-11155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-09-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-09-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2007-07-30AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288aNEW DIRECTOR APPOINTED
2006-11-20288cDIRECTOR'S PARTICULARS CHANGED
2006-11-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-13363sRETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS
2006-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05
2006-08-23MEM/ARTSARTICLES OF ASSOCIATION
2006-08-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS; AMEND
2006-01-05155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-20155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to EGX GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGX GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GROUP DEBENTURE 2012-02-02 Outstanding RBS INVOICE FINANCE LIMITED (THE “SECURITY AGENT”)
SECURITY AGREEMENT 2007-08-31 Satisfied NOMURA INTERNATIONAL PLC (THE SECURITY AGENT)
DEBENTURE 2005-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-08-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGX GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EGX GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGX GROUP LIMITED
Trademarks
We have not found any records of EGX GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGX GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as EGX GROUP LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where EGX GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyEGX GROUP LIMITEDEvent Date2019-11-18
Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS : Ag MG81399
 
Initiating party Event Type
Defending partyEGX GROUP LIMITEDEvent Date2019-11-18
Notice is hereby given that by written resolution of the members of each of the Companies, on 18 November 2019 the following special resolution and ordinary resolutions were passed: "That the Companies be wound up voluntarily and that Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS be and are hereby appointed Joint Liquidators to the Companies, to act on a joint and several basis." Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 9644 450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399
 
Initiating party Event Type
Defending partyEGX GROUP LIMITEDEvent Date2019-11-18
Notice is hereby given that the creditors of the Companies, which are being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 10 January 2020 , the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above-named Companies) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 18 November 2019 Office Holder Details: Patrick Brian Ellward (IP No. 008702 ) and Adrian David Allen (IP No. 008740 ) both of RSM Restructuring Advisory LLP , Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS Correspondence address & contact details of case manager: Nick Robinson of RSM Restructuring Advisory LLP, Suite A, 7th Floor, City Gate East, Tollhouse Hill, Nottingham, NG1 5FS, Tel: 0115 964 4450. Further details contact: The Joint Liquidators, Tel: 0115 9644 450 , Email: restructuring.eastmidlands@rsmuk.com Ag MG81399
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGX GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGX GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.