Company NameEGL Abrasives Limited
Company StatusDissolved
Company Number04278366
CategoryPrivate Limited Company
Incorporation Date29 August 2001(22 years, 8 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameTerence David Dearlove
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address274 Nine Ashes Road
Nine Ashes Blackmore
Ingatestone
Essex
CM4 0LA
Director NameRoger William Walters
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marys Close
Shoeburyness
Essex
SS3 8XN
Director NameTeresa Walters
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 St Marys Close
Shoeburyness
Southend On Sea
Essex
SS3 8XN
Secretary NameMr Trevor Andrew Ballard
NationalityEnglish
StatusClosed
Appointed29 August 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Nelson Gardens
Rayleigh
Essex
SS6 8HD
Director NameStephen Maurice Slack
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year, 7 months after company formation)
Appointment Duration4 years, 7 months (resigned 09 November 2007)
RoleCompany Director
Correspondence Address11 Epsom Way
Kirkheaton
Huddersfield
West Yorkshire
HD5 0LE
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed29 August 2001(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websiteegl-abrasives.com

Location

Registered AddressCampfield Road
Shoeburyness
Essex
SS3 9FL
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardShoeburyness
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Empress Garland LTD
100.00%
Ordinary

Accounts

Latest Accounts26 March 2016 (8 years, 1 month ago)
Accounts CategoryFull
Accounts Year End31 March

Charges

25 May 2006Delivered on: 2 June 2006
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
30 October 2001Delivered on: 5 November 2001
Satisfied on: 14 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
20 September 2017Application to strike the company off the register (3 pages)
20 September 2017Application to strike the company off the register (3 pages)
4 January 2017Full accounts made up to 26 March 2016 (11 pages)
4 January 2017Full accounts made up to 26 March 2016 (11 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 29 August 2016 with updates (5 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
9 October 2015Full accounts made up to 31 March 2015 (11 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
10 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,000
(6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
8 September 2014Annual return made up to 29 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 1,000
(6 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
29 August 2014Full accounts made up to 31 March 2014 (11 pages)
30 September 2013Full accounts made up to 31 March 2013 (11 pages)
30 September 2013Full accounts made up to 31 March 2013 (11 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(6 pages)
30 August 2013Annual return made up to 29 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 1,000
(6 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
7 September 2012Annual return made up to 29 August 2012 with a full list of shareholders (6 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
3 August 2012Full accounts made up to 31 March 2012 (11 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 29 August 2011 with a full list of shareholders (6 pages)
20 July 2011Full accounts made up to 26 March 2011 (11 pages)
20 July 2011Full accounts made up to 26 March 2011 (11 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 29 August 2010 with a full list of shareholders (6 pages)
15 July 2010Full accounts made up to 27 March 2010 (12 pages)
15 July 2010Full accounts made up to 27 March 2010 (12 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
3 September 2009Appointment terminated director stephen slack (1 page)
3 September 2009Appointment terminated director stephen slack (1 page)
3 September 2009Return made up to 29/08/09; full list of members (4 pages)
25 August 2009Full accounts made up to 4 April 2009 (14 pages)
25 August 2009Full accounts made up to 4 April 2009 (14 pages)
25 August 2009Full accounts made up to 4 April 2009 (14 pages)
12 January 2009Full accounts made up to 5 April 2008 (19 pages)
12 January 2009Full accounts made up to 5 April 2008 (19 pages)
12 January 2009Full accounts made up to 5 April 2008 (19 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
23 September 2008Return made up to 29/08/08; full list of members (4 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
29 January 2008Full accounts made up to 31 March 2007 (19 pages)
23 October 2007Return made up to 29/08/07; no change of members (8 pages)
23 October 2007Return made up to 29/08/07; no change of members (8 pages)
25 January 2007Full accounts made up to 1 April 2006 (19 pages)
25 January 2007Full accounts made up to 1 April 2006 (19 pages)
25 January 2007Full accounts made up to 1 April 2006 (19 pages)
11 September 2006Return made up to 29/08/06; full list of members (8 pages)
11 September 2006Return made up to 29/08/06; full list of members (8 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
2 June 2006Particulars of mortgage/charge (9 pages)
23 December 2005Full accounts made up to 2 April 2005 (19 pages)
23 December 2005Full accounts made up to 2 April 2005 (19 pages)
23 December 2005Full accounts made up to 2 April 2005 (19 pages)
9 September 2005Return made up to 29/08/05; full list of members (8 pages)
9 September 2005Return made up to 29/08/05; full list of members (8 pages)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 September 2004Return made up to 29/08/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 August 2004Full accounts made up to 3 April 2004 (19 pages)
17 August 2004Full accounts made up to 3 April 2004 (19 pages)
17 August 2004Full accounts made up to 3 April 2004 (19 pages)
21 September 2003Full accounts made up to 5 April 2003 (20 pages)
21 September 2003Full accounts made up to 5 April 2003 (20 pages)
21 September 2003Full accounts made up to 5 April 2003 (20 pages)
7 September 2003Return made up to 29/08/03; full list of members (8 pages)
7 September 2003Return made up to 29/08/03; full list of members (8 pages)
7 May 2003New director appointed (2 pages)
7 May 2003New director appointed (2 pages)
21 January 2003Full accounts made up to 6 April 2002 (18 pages)
21 January 2003Full accounts made up to 6 April 2002 (18 pages)
21 January 2003Full accounts made up to 6 April 2002 (18 pages)
25 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 September 2002Return made up to 29/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2002Registered office changed on 18/04/02 from: unit 1-7 campfield road shoeburyness essex SS3 9FL (1 page)
18 April 2002Registered office changed on 18/04/02 from: unit 1-7 campfield road shoeburyness essex SS3 9FL (1 page)
5 November 2001Particulars of mortgage/charge (3 pages)
5 November 2001Particulars of mortgage/charge (3 pages)
28 September 2001Ad 29/08/01-29/08/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
28 September 2001Ad 29/08/01-29/08/01 £ si 999@1=999 £ ic 1/1000 (2 pages)
14 September 2001Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
14 September 2001Registered office changed on 14/09/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
12 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
12 September 2001Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001Director resigned (1 page)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New secretary appointed (2 pages)
6 September 2001Secretary resigned (1 page)
29 August 2001Incorporation (31 pages)
29 August 2001Incorporation (31 pages)