ERGON OVERSEAS HOLDINGS
Status | DISSOLVED |
Company No. | 02290763 |
Category | |
Incorporated | 26 Aug 1988 |
Age | 35 years, 9 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 23 Dec 2022 |
Years | 1 year, 5 months, 12 days |
SUMMARY
ERGON OVERSEAS HOLDINGS is an dissolved with number 02290763. It was incorporated 35 years, 9 months, 9 days ago, on 26 August 1988 and it was dissolved 1 year, 5 months, 12 days ago, on 23 December 2022. The company address is C/O Bishop Fleming Llp 10 C/O Bishop Fleming Llp 10, Bristol, BS1 6FL.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Sep 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 18 Oct 2021
Action Date: 18 Oct 2021
Category: Address
Type: AD01
New address: C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL
Old address: Westwood Way Westwood Business Park Coventry CV4 8LG
Change date: 2021-10-18
Documents
Liquidation voluntary declaration of solvency
Date: 18 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 18 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Oct 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 10 Aug 2021
Action Date: 03 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-03
Officer name: David Charles Adrian Baumber
Documents
Confirmation statement with updates
Date: 06 Apr 2021
Action Date: 17 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-17
Documents
Notification of a person with significant control
Date: 30 Mar 2021
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-11-26
Psc name: E.on Uk Plc
Documents
Cessation of a person with significant control
Date: 30 Mar 2021
Action Date: 26 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-11-26
Psc name: Powergen International Limited
Documents
Resolution
Date: 11 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Reregistration private limited to private unlimited company
Date: 11 Nov 2020
Category: Change-of-name
Type: RR05
Documents
Certificate re registration limited to unlimited
Date: 11 Nov 2020
Category: Change-of-name
Sub Category: Certificate
Type: CERT3
Documents
Reregistration assent
Date: 11 Nov 2020
Category: Change-of-name
Type: FOA-RR
Documents
Re registration memorandum articles
Date: 11 Nov 2020
Category: Incorporation
Type: MAR
Documents
Accounts with accounts type dormant
Date: 20 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 17 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-17
Documents
Accounts with accounts type dormant
Date: 05 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Mar 2019
Action Date: 17 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-17
Documents
Accounts with accounts type dormant
Date: 18 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 17 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-17
Documents
Accounts with accounts type dormant
Date: 14 Jul 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 29 Mar 2017
Action Date: 17 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-17
Documents
Accounts with accounts type dormant
Date: 09 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person director company with name date
Date: 31 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: David Charles Adrian Baumber
Documents
Termination secretary company with name termination date
Date: 30 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Deborah Gandley
Termination date: 2016-08-15
Documents
Appoint person director company with name date
Date: 30 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-08-15
Officer name: Ms Deborah Gandley
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: Fiona Scott Stark
Documents
Termination director company with name termination date
Date: 30 Aug 2016
Action Date: 15 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-15
Officer name: E.on Uk Directors Limited
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2016
Action Date: 17 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-17
Documents
Accounts with accounts type dormant
Date: 10 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Apr 2015
Action Date: 17 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-17
Documents
Accounts with accounts type dormant
Date: 29 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Apr 2014
Action Date: 17 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-17
Documents
Accounts with accounts type dormant
Date: 13 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2013
Action Date: 17 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-17
Documents
Accounts with accounts type dormant
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Termination director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Brian Tear
Documents
Appoint person director company with name
Date: 19 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fiona Scott Stark
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2012
Action Date: 17 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-17
Documents
Change corporate director company with change date
Date: 23 Mar 2012
Action Date: 01 Jan 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: E.On Uk Directors Limited
Change date: 2012-01-01
Documents
Accounts with accounts type dormant
Date: 22 Jun 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Apr 2011
Action Date: 17 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-17
Documents
Accounts with accounts type dormant
Date: 02 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2010
Action Date: 17 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-17
Documents
Change person director company with change date
Date: 19 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Jefferson Tear
Change date: 2010-02-01
Documents
Change person secretary company with change date
Date: 19 Feb 2010
Action Date: 01 Feb 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Deborah Gandley
Change date: 2010-02-01
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 05 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-05
Officer name: Brian Jefferson Tear
Documents
Accounts with made up date
Date: 24 Sep 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/09; full list of members
Documents
Accounts with made up date
Date: 18 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 20 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/08; full list of members
Documents
Legacy
Date: 19 Mar 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / brian tear / 18/03/2008
Documents
Accounts with made up date
Date: 26 Sep 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/07; full list of members
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 11 Jul 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 10 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/06; full list of members
Documents
Accounts with made up date
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 15 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/05; full list of members
Documents
Accounts with made up date
Date: 03 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Apr 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/04; full list of members
Documents
Legacy
Date: 18 Mar 2004
Category: Address
Type: 287
Description: Registered office changed on 18/03/04 from: 53 new broad street london EC2M 1SL
Documents
Accounts with made up date
Date: 04 Nov 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 18 Aug 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/03 to 31/12/02
Documents
Accounts with made up date
Date: 01 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 31 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/03; full list of members
Documents
Legacy
Date: 28 Feb 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Accounts with made up date
Date: 06 Feb 2003
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 17 Oct 2002
Category: Address
Type: 287
Description: Registered office changed on 17/10/02 from: city point 1 ropemaker street london EC2Y 9HT
Documents
Legacy
Date: 24 Sep 2002
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/12/01
Documents
Legacy
Date: 12 Aug 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Aug 2002
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/12/02 to 30/06/02
Documents
Legacy
Date: 19 Jul 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Jul 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 10 Jun 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/03/02--------- £ si 19000000@1
Documents
Legacy
Date: 21 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/02; full list of members
Documents
Accounts with made up date
Date: 09 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Sep 2001
Category: Address
Type: 287
Description: Registered office changed on 19/09/01 from: 53 new broad street london EC2M 1SL
Documents
Legacy
Date: 12 Apr 2001
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/01; full list of members
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with made up date
Date: 02 May 2000
Action Date: 02 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-02
Documents
Legacy
Date: 28 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 17/03/00; full list of members
Documents
Accounts with made up date
Date: 02 Nov 1999
Action Date: 03 Jan 1999
Category: Accounts
Type: AA
Made up date: 1999-01-03
Documents
Legacy
Date: 07 Apr 1999
Category: Annual-return
Type: 363a
Description: Return made up to 17/03/99; full list of members
Documents
Some Companies
21 UPPER MONTAGU STREET,LONDON,W1H 2PQ
Number: | 10692541 |
Status: | ACTIVE |
Category: | Private Limited Company |
HAREWOOD HOUSE CLIFTON (MANAGEMENT) LIMITED
UNIT 26, OSPREY COURT HAWKFIELD WAY,BRISTOL,BS14 0BB
Number: | 02446264 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
EPIC HOUSE,TEDDINGTON,TW11 0RQ
Number: | 06499201 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT & CHANGE EXPERTS LIMITED
69 GREAT HAMPTON STREET,BIRMINGHAM,B18 6EW
Number: | 09320783 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
YEW TREE HOUSE, THE SHRUBBERY,ST NEOTS,PE19 2BU
Number: | 10895906 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
56 GLEN ROAD,BELFAST,BT11 8BG
Number: | NI658758 |
Status: | ACTIVE |
Category: | Private Limited Company |