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

EG INT LIMITED

TEAM VALLEY, GATESHEAD, NE11 0RU,
Company Registration Number
06474250
Private Limited Company
Dissolved

Dissolved 2015-09-08

Company Overview

About Eg Int Ltd
EG INT LIMITED was founded on 2008-01-16 and had its registered office in Team Valley. The company was dissolved on the 2015-09-08 and is no longer trading or active.

Key Data
Company Name
EG INT LIMITED
 
Legal Registered Office
TEAM VALLEY
GATESHEAD
NE11 0RU
Other companies in NE11
 
Previous Names
EXTREME GREEN INTERNATIONAL LIMITED28/02/2011
Filing Information
Company Number 06474250
Date formed 2008-01-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2015-09-08
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2015-09-22 01:28:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EG INT 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.
Companies with same name EG INT LIMITED
The following companies were found which have the same name as EG INT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EG INT'L TRADING CO., LTD CHASE BUSINESS CENTRE 39-41 CHASE SIDE 39-41 CHASE SIDE LONDON N14 5BP Dissolved Company formed on the 2011-03-08
EG INTEDEC Singapore Dissolved Company formed on the 2008-09-10
EG Integrated Solutions, Inc. 4325 Crow Creek Drive Colorado Springs CO 80922 Voluntarily Dissolved Company formed on the 2008-01-24
EG INTENSIVE LTD 15 WHITEHALL ROAD HARROW HA1 3AL Active - Proposal to Strike off Company formed on the 2022-04-13
EG INTERACTIVE LTD 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ Active Company formed on the 2015-04-30
EG INTERACTIVE INCORPORATED California Unknown
EG INTEREST, LLC 7207 WOODLONG DR HOUSTON TX 77088 ACTIVE Company formed on the 2010-01-27
EG INTERESTS, LLC 2711 Centerville Rd Ste 400 Wilmington DE 19808 Unknown Company formed on the 2009-08-25
EG INTERIM LTD MINERVA 29 EAST PARADE LEEDS YORKSHIRE LS1 5PS Liquidation Company formed on the 2005-06-15
EG INTERIOR SERVICES, INC. 1704 SOUTH LE JEUNE ROAD CORAL GABLES FL 33134 Inactive Company formed on the 2017-02-17
EG INTERIOR CONTRACTOR CORP. 2385 GRAND AVE., APT. 402 Bronx BRONX NY 10468 Active Company formed on the 2018-06-01
EG INTERIORS INC Georgia Unknown
EG INTERIORS INC Georgia Unknown
EG INTERIOR RENOVATIONS LLC 920 Trinity Avenue Apt #9F Bronx Bronx NY 10456 Active Company formed on the 2022-10-13
EG INTERNATIONAL LIMITED BARN1 DUNSTON BUSINESS VILLAGE STAFFORD ROAD DUNSTON STAFFORD ST18 9AB Active - Proposal to Strike off Company formed on the 1997-02-13
EG INTERNATIONAL, LLC 9211 NE 104TH ST VANCOUVER WA 98682 Dissolved Company formed on the 2010-11-17
EG INTERNATIONAL, INC. 723 S CASINO CENTER BLVD 2ND FL LAS VEGAS NV 89101-6716 Permanently Revoked Company formed on the 2001-02-26
EG INTERNATIONAL ENTERPRISE PTE. LTD. MAXWELL ROAD Singapore 069113 Dissolved Company formed on the 2008-09-12
EG INTERNATIONAL LIMITED Unknown Company formed on the 2012-11-26
EG INTERNATIONAL (TAIWAN) LIMITED Active Company formed on the 2009-03-31

Company Officers of EG INT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT MAXWELL SANDS
Company Secretary 2011-12-31
ROBERT MAXWELL SANDS
Director 2008-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS SANDS
Director 2008-01-16 2012-08-01
JAMES TIMOTHY NICHOLSON-SMITH
Company Secretary 2008-12-05 2011-12-31
PAUL CLARK
Company Secretary 2008-01-16 2008-12-05
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2008-01-16 2008-01-16

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
2015-09-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-06-084.43REPORT OF FINAL MEETING OF CREDITORS
2014-03-04LIQ MISCINSOLVENCY:LIQUIDATORS' PROGRESS REPORT TO 10/01/13
2013-05-31F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-05-17F10.2NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A
2013-03-074.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-03-07COCOMPORDER OF COURT TO WIND UP
2013-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2013 FROM THAMES COURT 1 VICTORIA STREET WINDSOR BERKSHIRE SL4 1BY UNITED KINGDOM
2013-02-191.3VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/02/2013
2013-02-191.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-08-16TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS SANDS
2012-05-291.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2012 FROM G BUILDING OFFICES PARSONAGE ROAD STRATTON ST. MARGARET SWINDON SN3 4RN UNITED KINGDOM
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-04-03LATEST SOC03/04/12 STATEMENT OF CAPITAL;GBP 259.2
2012-04-03AR0131/03/12 FULL LIST
2012-01-31AP03SECRETARY APPOINTED MR ROBERT MAXWELL SANDS
2012-01-30TM02APPOINTMENT TERMINATED, SECRETARY JAMES NICHOLSON-SMITH
2011-11-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-11-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-11AA31/03/11 TOTAL EXEMPTION FULL
2011-06-20AR0131/03/11 FULL LIST
2011-04-07CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES TIMOTHY NICHOLSON-SMITH / 01/04/2011
2011-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2011 FROM UNIT 67 SHRIVENHAM HUNDRED BUSINESS PARK MAJORS ROAD SWINDON SN6 8TY
2011-02-28RES15CHANGE OF NAME 28/02/2011
2011-02-28CERTNMCOMPANY NAME CHANGED EXTREME GREEN INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 28/02/11
2010-09-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-09-10SH0131/07/10 STATEMENT OF CAPITAL GBP 252.90
2010-07-15AA31/03/10 TOTAL EXEMPTION FULL
2010-04-20AR0131/03/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS SANDS / 31/03/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL SANDS / 31/03/2010
2009-10-02RES13SUB DIVISION OF SHARES 21/04/2009
2009-08-19AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-03-1688(2)CAPITALS NOT ROLLED UP
2009-03-03363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2009-03-03287REGISTERED OFFICE CHANGED ON 03/03/2009 FROM JOHN ECCLES HOUSE ROBERT ROBINSON AVENUE OXFORD OXFORDSHIRE OX4 4GP
2009-03-03190LOCATION OF DEBENTURE REGISTER
2009-03-03353LOCATION OF REGISTER OF MEMBERS
2008-12-11288aSECRETARY APPOINTED JAMES TIMOTHY NICHOLSON-SMITH
2008-12-11288bAPPOINTMENT TERMINATED SECRETARY PAUL CLARK
2008-04-16395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-04-15288aDIRECTOR APPOINTED ROBERT MAXWELL SANDS
2008-04-10225CURREXT FROM 31/01/2009 TO 31/03/2009
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-20287REGISTERED OFFICE CHANGED ON 20/02/08 FROM: FLAT 8 15 PITTVILLE CRESCENT CHELTENHAM GL52 2QZ
2008-01-16288bSECRETARY RESIGNED
2008-01-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
20 - Manufacture of chemicals and chemical products
205 - Manufacture of other chemical products
20590 - Manufacture of other chemical products not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to EG INT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-11
Appointment of Liquidators2013-02-25
Winding-Up Orders2013-02-15
Fines / Sanctions
No fines or sanctions have been issued against EG INT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2011-03-31

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 EG INT LIMITED

Intangible Assets
Patents
We have not found any records of EG INT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EG INT LIMITED
Trademarks
We have not found any records of EG INT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EG INT 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 (20590 - Manufacture of other chemical products not elsewhere classified) as EG INT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EG INT 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 TypeWinding-Up Orders
Defending partyEG INT. LIMITEDEvent Date2013-01-11
In the Slough County Court case number 451 Liquidator appointed: G Rogers 3D Apex Plaza , Forbury Road , READING , RG1 1AX , telephone: 0118 958 1931 , email: Reading.OR@insolvency.gsi.gov.uk :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEG INT LIMITEDEvent Date2013-01-11
In the Slough County Court case number 451 Principal Trading Address: Thames Court, 1 Victoria Street, Windsor, Berkshire, SL4 1BY In accordance with Section 140(2) of the Insolvency Act 1986, I, Eric Walls , of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU , give notice that on 11 January 2013 , I was appointed Liquidator of EG Int Limited. I also give notice that a general meeting of creditors has been summoned by the Liquidator under Section 168(2) of the Insolvency Act 1986 for the purpose of appointing a liquidation committee and should a committee not be appointed to determine the basis of the Liquidators remuneration. The meeting will be held at at 10.30 am on 12 March 2013 at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU. A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting should be lodged at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the working day immediately before the meeting. Creditors who have not yet lodged full details of their claim should do so immediately. Eric Walls (IP No. 9113) of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU was appointed Liquidator of the above Company on 11 January 2013. Alternative contact: Email: insolvency@ksagroup.co.uk, Tel: 0191 4823343.
 
Initiating party Event TypeFinal Meetings
Defending partyEG INT. LIMITEDEvent Date2013-01-11
In the Slough County Court case number 451 Notice is hereby given that a final meeting of creditors has been summoned by the Liquidator under Section 146 of the Insolvency Act 1986 and Rule 4.125(1B) of the Insolvency Rules 1986 (as amended) for the purpose of showing how the winding up of the company has been conducted and its property disposed of, hearing any explanation that may be given by the Liquidator and to determine his release from office. The meeting will be held at 10.30 am on 20 May 2015 at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU . A creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. Proxies to be used at the meeting should be lodged at the offices of KSA Group Ltd, C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU no later than 12.00 noon on the working day immediately before the meeting together with a completed proof of debt if you have not already lodged one. Eric Walls (IP No 9113 ) of KSA Group Ltd , C12 Marquis Court, Marquis Way, Team Valley, Gateshead, NE11 0RU was appointed Liquidator of the above company on 11 January 2013 . Alternative contact insolvency@ksagroup.co.uk , Tel 0191 482 3343 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EG INT 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 EG INT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4