Company Information for EGELNICK AND WEBB LIMITED
RECOVERY HOUSE HAINAULT BUSINESS PARK, 15-17 ROEBUCK ROAD, ILFORD, ESSEX, IG6 3TU,
|
Company Registration Number
04177336
Private Limited Company
Liquidation |
Company Name | |
---|---|
EGELNICK AND WEBB LIMITED | |
Legal Registered Office | |
RECOVERY HOUSE HAINAULT BUSINESS PARK 15-17 ROEBUCK ROAD ILFORD ESSEX IG6 3TU Other companies in E1W | |
Company Number | 04177336 | |
---|---|---|
Company ID Number | 04177336 | |
Date formed | 2001-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 12/03/2016 | |
Return next due | 09/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-10-05 02:03:09 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
TOBY SCOTT EGELNICK |
||
TOBY SCOTT EGELNICK |
||
MALCOLM WEBB |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HAYLEY RICHARDSON |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EGELNICK ASSOCIATES LIMITED | Director | 2017-08-03 | CURRENT | 2017-01-20 | Active | |
EWR DIGITAL LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2017-01-03 | |
EWR DIGITAL LIMITED | Director | 2012-07-27 | CURRENT | 2012-07-27 | Dissolved 2017-01-03 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-04-02 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 19/04/17 FROM Metropolitan Wharf 70 Wapping Wall London E1W 3SS | |
4.20 | Volunatary liquidation statement of affairs with form 4.19 | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
LATEST SOC | 24/05/16 STATEMENT OF CAPITAL;GBP 280 | |
AR01 | 12/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HAYLEY RICHARDSON | |
LATEST SOC | 15/05/15 STATEMENT OF CAPITAL;GBP 340 | |
AR01 | 12/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Toby Scott Egelnick on 2014-04-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR TOBY SCOTT EGELNICK on 2014-04-23 | |
LATEST SOC | 24/04/14 STATEMENT OF CAPITAL;GBP 340 | |
AR01 | 12/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Toby Scott Egelnick on 2014-04-23 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/04/14 FROM Zetland House 5-25 Scrutton Street London EC2A 4HJ | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HAYLEY RICHARDSON | |
AR01 | 12/03/13 ANNUAL RETURN FULL LIST | |
SH01 | 01/04/12 STATEMENT OF CAPITAL GBP 340 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 18/10/12 | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM WEBB / 12/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOBY EGELNICK / 12/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
RES13 | SUBDIVIDED 30/03/2009 | |
363a | RETURN MADE UP TO 12/03/09; FULL LIST OF MEMBERS | |
122 | S-DIV | |
RES01 | ADOPT ARTICLES 23/02/2009 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 24/09/2008 FROM 23 CHARLOTTE ROAD LONDON EC2A 3PB | |
363a | RETURN MADE UP TO 12/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 12/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CURTAIN HOUSE 134-146 CURTAIN ROAD LONDON EC2A 3AR | |
363s | RETURN MADE UP TO 12/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 12/03/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
RES03 | EXEMPTION FROM APPOINTING AUDITORS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/03/02; FULL LIST OF MEMBERS | |
88(2)R | AD 21/03/01--------- £ SI 99@1=99 £ IC 1/100 | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2018-05-25 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2017-05-09 |
Appointmen | 2017-04-04 |
Resolution | 2017-04-04 |
Meetings o | 2017-03-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
|
|
|
|
|
|
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 EGELNICK AND WEBB LIMITED
EGELNICK AND WEBB LIMITED owns 1 domain names.
egelnickandwebb.co.uk
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as EGELNICK AND WEBB LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | EGELNICK AND WEBB LIMITED | Event Date | 2018-05-25 |
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | EGELNICK AND WEBB LIMITED | Event Date | 2017-05-09 |
On 3 April 2017 the above-named company went into insolvent liquidation I Toby Egelnick of 61, Sunderland Road, London, SE23 2PS was director of the above-named company during the 12 months ending with the day before it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following name: Egelnick Associates Limited | |||
Initiating party | Event Type | Appointmen | |
Defending party | EGELNICK AND WEBB LIMITED | Event Date | 2017-04-04 |
Initiating party | Event Type | Resolution | |
Defending party | EGELNICK AND WEBB LIMITED | Event Date | 2017-04-04 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | EGELNICK AND WEBB LIMITED | Event Date | 2017-03-22 |
NOTICE IS HEREBY GIVEN pursuant to Section 98 of the Insolvency Act 1986 that a Meeting of the Creditors of the above named Company will be held at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU on 3 April 2017 at 11.15 am for the purposes mentioned in Section 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU not later than 12 noon on 31 March 2017. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge at Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU before the meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that prior to the meeting Alan J Clark of Carter Clark, Recovery House, Hainault Business Park, 15-17 Roebuck Road, Ilford, Essex IG6 3TU, who is qualified to act as an insolvency practitioner (IP No. 8760), will furnish creditors free of charge with such information concerning the company's affairs as they may reasonably require. The telephone number of Alan Clark is 020 8524 1447. Julie Jackson, who can be contacted on 020 8559 5086, will be able to assist with enquiries by creditors. Resolutions to be taken at the aforementioned meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. The meeting may also receive information about or be called upon to approve the costs of preparing the statement of affairs and convening the meeting. Malcolm Webb , Director : Dated: 16 March 2017 | |||
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. |