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.
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 | : |
|
Registered Address | : | Benedict Mackenzie, 93 Tabernacle Street, London, EC2A 4BA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Victory Way, Admirals Park, Crossways, Dartford, England, DA2 6QD | Secretary | 20 October 2005 | Active |
Regus House, Victory Way, Crossways Business Park, Dartford, United Kingdom, DA2 6QD | Director | 05 April 2016 | Active |
61 Harrisons Wharf, Purfleet, RM19 1QX | Director | 01 June 2007 | Active |
Victory Way, Admirals Park, Crossways, Dartford, England, DA2 6QD | Director | 20 October 2005 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Secretary | 20 October 2005 | Active |
Victory Way, Admirals Park, Crossways, Dartford, England, DA2 6QD | Director | 20 October 2005 | Active |
1 Vicarage Lane, Stratford, London, E15 4HF | Director | 19 August 2016 | Active |
1 Vicarage Lane, Stratford, London, E15 4HF | Director | 19 August 2016 | Active |
Regus House, Victory Way, Crossways Business Park, Dartford, England, DA2 6QD | Director | 07 December 2015 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Director | 20 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-17 | Gazette | Gazette dissolved liquidation. | Download |
2021-05-17 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2020-11-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-05-06 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2020-05-05 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-11-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-09-11 | Address | Change registered office address company with date old address new address. | Download |
2018-10-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-10-05 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2018-10-02 | Resolution | Resolution. | Download |
2018-05-12 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2018-04-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-04-03 | Gazette | Gazette notice compulsory. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-10 | Officers | Termination director company with name termination date. | Download |
2017-04-03 | Officers | Termination director company with name termination date. | Download |
2017-01-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-01-19 | Officers | Termination director company with name termination date. | Download |
2016-12-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-21 | Officers | Appoint person director company with name date. | Download |
2016-08-19 | Officers | Appoint person director company with name date. | Download |
2016-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.