Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGREMONT INTERNATIONAL LIMITED
Company Information for

EGREMONT INTERNATIONAL LIMITED

4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
Company Registration Number
04246750
Private Limited Company
Liquidation

Company Overview

About Egremont International Ltd
EGREMONT INTERNATIONAL LIMITED was founded on 2001-07-05 and has its registered office in Tunbridge Wells. The organisation's status is listed as "Liquidation". Egremont International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EGREMONT INTERNATIONAL LIMITED
 
Legal Registered Office
4 MOUNT EPHRAIM ROAD
TUNBRIDGE WELLS
KENT
TN1 1EE
Other companies in W2
 
Previous Names
CARROTWELL LIMITED30/05/2002
Filing Information
Company Number 04246750
Company ID Number 04246750
Date formed 2001-07-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB230143170  
Last Datalog update: 2020-08-11 14:45:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGREMONT INTERNATIONAL LIMITED
The accountancy firm based at this address is QCA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EGREMONT INTERNATIONAL LIMITED
The following companies were found which have the same name as EGREMONT INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGREMONT INTERNATIONAL LIMITED Unknown

Company Officers of EGREMONT INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
SUSAN MARGARET GRIST
Company Secretary 2002-05-30
SUSAN MARGARET GRIST
Director 2002-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN CONNOLLY
Director 2002-05-30 2016-03-11
PENELOPE JANE JARVIS
Director 2002-05-30 2005-06-30
DAVID WILLIAM FOSTER
Director 2002-03-28 2002-06-27
OCA SECREATRIES LIMITED
Company Secretary 2002-03-28 2002-05-30
DAVIS FOSTER
Company Secretary 2001-10-16 2002-03-28
DOMINIC HEREWARD DAVEY
Director 2001-10-16 2002-03-28
NICHOLAS LI
Company Secretary 2001-07-05 2001-10-16
SAMANTHA JANE ISOBEL WATT
Director 2001-07-05 2001-09-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SUSAN MARGARET GRIST C-SPEC LIMITED Company Secretary 1992-06-09 CURRENT 1992-06-09 Dissolved 2017-08-29
SUSAN MARGARET GRIST STONE & RIVER LTD Director 2016-04-07 CURRENT 2015-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-05Final Gazette dissolved via compulsory strike-off
2021-08-20600Appointment of a voluntary liquidator
2021-08-20LIQ09Voluntary liquidation. Death of a liquidator
2021-06-16LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-31
2020-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/20 FROM Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ England
2020-06-11LIQ01Voluntary liquidation declaration of solvency
2020-06-11600Appointment of a voluntary liquidator
2020-06-11LRESSPResolutions passed:
  • Special resolution to wind up on 2020-06-01
2020-06-10AD02Register inspection address changed to Brook Cottage Haslemere Road Brook Godalming Surrey GU8 5UJ
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-17AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/19 FROM Unit 205 China Works Black Prince Road London Greater London SE1 7SJ England
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH UPDATES
2019-06-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-11PSC08Notification of a person with significant control statement
2019-03-08PSC07CESSATION OF CHARLOTTE ELIZABETH HALL AS A PERSON OF SIGNIFICANT CONTROL
2019-03-04AP01DIRECTOR APPOINTED MS CHARLOTTE ELIZABETH HALL
2018-10-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE ELIZABETH HALL
2018-09-20AP01DIRECTOR APPOINTED MR ROBERT GRAHAM HALL
2018-09-20AP03Appointment of Mr Robert Graham Hall as company secretary on 2018-09-13
2018-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MARGARET GRIST
2018-09-20TM02Termination of appointment of Susan Margaret Grist on 2018-08-26
2018-09-20PSC07CESSATION OF SUSAN MARGARET GRIST AS A PERSON OF SIGNIFICANT CONTROL
2018-07-09LATEST SOC09/07/18 STATEMENT OF CAPITAL;GBP 75
2018-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES
2018-07-09PSC04Change of details for Ms Susan Margaret Grist as a person with significant control on 2018-06-04
2018-07-05CH01Director's details changed for Ms Susan Margaret Grist on 2018-07-05
2018-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/18 FROM Egremont Int, Unit 205 Black Prince Road China Works London SE1 7SJ England
2018-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/18 FROM China Works Black Prince Road London Greater London SE1 7SJ England
2018-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/18 FROM Southbank House Black Prince Road London SE1 7SJ England
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-25PSC04Change of details for Ms Susan Margaret Grist as a person with significant control on 2017-09-25
2017-09-25CH01Director's details changed for Ms Susan Margaret Grist on 2017-09-25
2017-07-12LATEST SOC12/07/17 STATEMENT OF CAPITAL;GBP 75
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH UPDATES
2017-07-12CH01Director's details changed for Ms Susan Margaret Grist on 2017-07-04
2017-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MS SUSAN MARGARET GRIST on 2017-07-10
2017-07-12PSC04PSC'S CHANGE OF PARTICULARS / MS SUSAN MARGARET GRIST / 23/04/2017
2017-04-23AD01REGISTERED OFFICE CHANGED ON 23/04/2017 FROM MAPPIN HOUSE 4 WINSLEY STREET LONDON W1W 8HF ENGLAND
2016-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 75
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM MAPPIN HOUSE 4 WINSLEY STREET LONDON W1W 8HF ENGLAND
2016-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2016 FROM 11 LONDON MEWS LONDON W2 1HY
2016-03-25TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CONNOLLY
2016-03-25AA01PREVSHO FROM 31/03/2016 TO 31/12/2015
2016-03-17SH20STATEMENT BY DIRECTORS
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 75
2016-03-17SH1917/03/16 STATEMENT OF CAPITAL GBP 75
2016-03-17CAP-SSSOLVENCY STATEMENT DATED 11/03/16
2016-03-17RES06REDUCE ISSUED CAPITAL 11/03/2016
2016-03-17RES12VARYING SHARE RIGHTS AND NAMES
2016-03-17RES01ALTER ARTICLES 11/03/2016
2016-01-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-30LATEST SOC30/07/15 STATEMENT OF CAPITAL;GBP 150
2015-07-30AR0105/07/15 FULL LIST
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 150
2014-09-17SH0119/08/14 STATEMENT OF CAPITAL GBP 150
2014-09-01SH02SUB-DIVISION 14/07/14
2014-09-01RES12VARYING SHARE RIGHTS AND NAMES
2014-07-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-07-09AR0105/07/14 FULL LIST
2013-07-08AR0105/07/13 FULL LIST
2013-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2012-11-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-07-24AR0105/07/12 FULL LIST
2011-10-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-07-06AR0105/07/11 FULL LIST
2010-07-08AR0105/07/10 FULL LIST
2010-05-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-01-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-07-07363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-01-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-08-01363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-07-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-11363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-03-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-07-24363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-09-06363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2005-09-05288bDIRECTOR RESIGNED
2004-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-21363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-03-26287REGISTERED OFFICE CHANGED ON 26/03/04 FROM: 22 SOHO SQUARE LONDON W1D 4NS
2003-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-30363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-01-23225ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/03/03
2003-01-23287REGISTERED OFFICE CHANGED ON 23/01/03 FROM: HERSCHEL HOUSE 58 HERSCHEL STREET SLOUGH BERKSHIRE SL1 1PG
2003-01-10363sRETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS
2002-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288bSECRETARY RESIGNED
2002-08-02288bDIRECTOR RESIGNED
2002-08-02288aNEW DIRECTOR APPOINTED
2002-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-30CERTNMCOMPANY NAME CHANGED CARROTWELL LIMITED CERTIFICATE ISSUED ON 30/05/02
2002-04-04288aNEW SECRETARY APPOINTED
2002-04-04288bDIRECTOR RESIGNED
2002-04-04288bSECRETARY RESIGNED
2002-04-04288aNEW DIRECTOR APPOINTED
2001-11-09288bDIRECTOR RESIGNED
2001-10-24288bSECRETARY RESIGNED
2001-10-24288aNEW SECRETARY APPOINTED
2001-10-24288aNEW DIRECTOR APPOINTED
2001-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to EGREMONT INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2020-06-09
Appointment of Liquidators2020-06-09
Resolutions for Winding-up2020-06-09
Fines / Sanctions
No fines or sanctions have been issued against EGREMONT INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGREMONT INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGREMONT INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Current Assets 2012-04-01 £ 1
Debtors 2012-04-01 £ 1
Shareholder Funds 2012-04-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EGREMONT INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGREMONT INTERNATIONAL LIMITED
Trademarks
We have not found any records of EGREMONT INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGREMONT INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as EGREMONT INTERNATIONAL LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where EGREMONT INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEGREMONT INTERNATIONAL LIMITEDEvent Date2020-06-01
Final Date For Submission: 14 July 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEGREMONT INTERNATIONAL LIMITEDEvent Date2020-06-01
Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyEGREMONT INTERNATIONAL LIMITEDEvent Date2020-06-01
Place of meeting: Brook Cottage, Haslemere Road, Brook, Godalming, Surrey, GU8 5UJ. Date of meeting: 1 June 2020. Time of meeting: 11:00 am. At an extraordinary general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Vincent John Green (IP No. 009416) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. : Joint Liquidator's Name and Address: Mark Newman (IP No. 008723) of Crowe U.K. LLP, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. Telephone: 01892 700200. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGREMONT INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGREMONT INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.