CompanyTrack
E

EGERTON CONTRACTS LIMITED

Dissolved Birmingham

Construction of commercial buildings

Construction of commercial buildings
E

EGERTON CONTRACTS LIMITED

Construction of commercial buildings

Founded 4 Mar 1974 Dissolved Birmingham, United Kingdom
Construction of commercial buildings
Accounts Submitted 28 Sept 2017
Confirmation Statement Submitted 11 Jun 2018
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Two Snowhill Snow Hill Queensway Birmingham West Midlands B4 6GA

Credit Report

Discover EGERTON CONTRACTS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 24 resigned
Status
Colin Richard ClaphamSecretaryUnknownUnknown16 Jan 2012Active
Colin Richard ClaphamDirectorBritishUnited Kingdom805 Jul 2018Active
Michael Andrew LonnonDirectorBritishUnited Kingdom6930 Sept 2011Active

Shareholders

Shareholders (1)

George Wimpey West Yorkshire Limited
100.0%
17,99810 Jun 2016

Persons with Significant Control

Persons with Significant Control (1)

1 Active

George Wimpey West Yorkshire Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

GEORGE WIMPEY WEST YORKSHIRE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY UK LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY DEVELOPMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TAYLOR WIMPEY PLC united kingdom
EGERTON CONTRACTS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Oct 2019GazetteGazette Dissolved LiquidationView(1 page)
15 Jul 2019InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(13 pages)
7 Aug 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(2 pages)
7 Aug 2018InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
7 Aug 2018InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
15 Oct 2019 Gazette

Gazette Dissolved Liquidation

15 Jul 2019 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

7 Aug 2018 Address

Change Registered Office Address Company With Date Old Address New Address

7 Aug 2018 Insolvency

Liquidation Voluntary Appointment Of Liquidator

7 Aug 2018 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

6 years ago on 15 Oct 2019

Liquidation Voluntary Members Return Of Final Meeting

6 years ago on 15 Jul 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 7 Aug 2018

Liquidation Voluntary Appointment Of Liquidator

7 years ago on 7 Aug 2018

Liquidation Voluntary Declaration Of Solvency

7 years ago on 7 Aug 2018