UKBizDB.co.uk

ERGRO CONNATE LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ergro Connate Ltd. The company was founded 18 years ago and was given the registration number 05598965. The firm's registered office is in LONDON. You can find them at Benedict Mackenzie, 93 Tabernacle Street, London, . This company's SIC code is 43390 - Other building completion and finishing.

Company Information

Name:ERGRO CONNATE LTD
Company Number:05598965
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:20 October 2005
End of financial year:30 April 2016
Jurisdiction:England - Wales
Industry Codes:
  • 43390 - Other building completion and finishing

Office Address & Contact

Registered Address:Benedict Mackenzie, 93 Tabernacle Street, London, EC2A 4BA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victory Way, Admirals Park, Crossways, Dartford, England, DA2 6QD

Secretary20 October 2005Active
Regus House, Victory Way, Crossways Business Park, Dartford, United Kingdom, DA2 6QD

Director05 April 2016Active
61 Harrisons Wharf, Purfleet, RM19 1QX

Director01 June 2007Active
Victory Way, Admirals Park, Crossways, Dartford, England, DA2 6QD

Director20 October 2005Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary20 October 2005Active
Victory Way, Admirals Park, Crossways, Dartford, England, DA2 6QD

Director20 October 2005Active
1 Vicarage Lane, Stratford, London, E15 4HF

Director19 August 2016Active
1 Vicarage Lane, Stratford, London, E15 4HF

Director19 August 2016Active
Regus House, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD

Director07 December 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director20 October 2005Active

People with Significant Control

Mr Christopher Michael Wollen
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Victory Way, Crossways Business Park, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Ian Groves
Notified on:06 April 2016
Status:Active
Date of birth:February 1971
Nationality:British
Country of residence:England
Address:Victory Way, Crossways Business Park, Dartford, England, DA2 6QD
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Michael Wollen
Notified on:06 April 2016
Status:Active
Date of birth:August 1974
Nationality:British
Country of residence:England
Address:Victory Way, Admiral's Park Crossways, Dartford, England, DA2 6QD
Nature of control:
  • Significant influence or control
Ergro Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Regus House Victory Way, Crossways Business Park, Dartford, United Kingdom, DA2 6QD
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-08-17Gazette

Gazette dissolved liquidation.

Download
2021-05-17Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-11-06Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-05-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-05-05Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2019-11-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-11Address

Change registered office address company with date old address new address.

Download
2018-10-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-10-05Address

Change registered office address company with date old address new address.

Download
2018-10-02Insolvency

Liquidation voluntary statement of affairs.

Download
2018-10-02Resolution

Resolution.

Download
2018-05-12Dissolution

Dissolved compulsory strike off suspended.

Download
2018-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-03Gazette

Gazette notice compulsory.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-12-18Persons with significant control

Notification of a person with significant control.

Download
2017-05-10Officers

Termination director company with name termination date.

Download
2017-04-03Officers

Termination director company with name termination date.

Download
2017-01-24Accounts

Accounts with accounts type total exemption small.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-08Confirmation statement

Confirmation statement with updates.

Download
2016-08-21Officers

Appoint person director company with name date.

Download
2016-08-19Officers

Appoint person director company with name date.

Download
2016-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.