Company NameE Group Realisation Limited
Company StatusDissolved
Company Number04505296
CategoryPrivate Limited Company
Incorporation Date7 August 2002(21 years, 9 months ago)
Dissolution Date14 January 2014 (10 years, 3 months ago)
Previous NamesStable Red Limited and Encia Group Limited

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Nicholas Jonathan Bone
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandicroft Mews
Cock Lane
Great Budworth
Cheshire
CW9 6HP
Director NameMr Paul Montagu Stevenson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere View Gardens
Appleton
Warrington
WA4 5GA
Secretary NameMr Paul Montagu Stevenson
NationalityBritish
StatusClosed
Appointed20 August 2002(1 week, 6 days after company formation)
Appointment Duration11 years, 5 months (closed 14 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Mere View Gardens
Appleton
Warrington
WA4 5GA
Director NameMr Daniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Secretary NameDaniel John Dwyer
NationalityBritish
StatusResigned
Appointed07 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST

Location

Registered Address1a Regent Street Estate 2
Regent Street
Knutsford
Cheshire
WA16 6GR
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

70 at 1Nicholas Jonathan Bone
70.00%
Ordinary
30 at 1Paul Montagu Stevenson
30.00%
Ordinary

Financials

Year2014
Turnover£27,557,869
Gross Profit£4,225,027
Net Worth£598,581
Current Liabilities£7,965,926

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2014Final Gazette dissolved via compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013Compulsory strike-off action has been suspended (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
15 January 2013First Gazette notice for compulsory strike-off (1 page)
18 July 2012Registered office address changed from Sandicroft Mews Coock Lane Great Budworth Cheshire CW9 6HP on 18 July 2012 (2 pages)
18 July 2012Registered office address changed from Sandicroft Mews Coock Lane Great Budworth Cheshire CW9 6HP on 18 July 2012 (2 pages)
10 June 2011Registered office address changed from the Chancery 58 Spring Gardens Manchester M2 1EW on 10 June 2011 (1 page)
10 June 2011Notice of ceasing to act as receiver or manager (2 pages)
10 June 2011Registered office address changed from The Chancery 58 Spring Gardens Manchester M2 1EW on 10 June 2011 (1 page)
10 June 2011Notice of ceasing to act as receiver or manager (2 pages)
10 June 2011Receiver's abstract of receipts and payments to 31 May 2011 (3 pages)
10 June 2011Receiver's abstract of receipts and payments to 31 May 2011 (3 pages)
17 November 2010Receiver's abstract of receipts and payments to 26 October 2010 (2 pages)
17 November 2010Receiver's abstract of receipts and payments to 26 October 2010 (2 pages)
28 June 2010Registered office address changed from 11 St James's Square Manchester M2 6DN on 28 June 2010 (2 pages)
28 June 2010Registered office address changed from 11 st James's Square Manchester M2 6DN on 28 June 2010 (2 pages)
11 November 2009Receiver's abstract of receipts and payments to 26 October 2009 (2 pages)
11 November 2009Receiver's abstract of receipts and payments to 26 October 2009 (2 pages)
10 February 2009Administrative Receiver's report (31 pages)
10 February 2009Administrative Receiver's report (31 pages)
23 January 2009Administrative Receiver's report (42 pages)
23 January 2009Administrative Receiver's report (42 pages)
28 November 2008Company name changed encia group LIMITED\certificate issued on 01/12/08 (3 pages)
28 November 2008Company name changed encia group LIMITED\certificate issued on 01/12/08 (3 pages)
19 November 2008Notice of appointment of receiver or manager (2 pages)
19 November 2008Notice of appointment of receiver or manager (2 pages)
1 November 2008Registered office changed on 01/11/2008 from stone cross place stone cross lane north lowton warrington WA3 2SH (1 page)
1 November 2008Registered office changed on 01/11/2008 from stone cross place stone cross lane north lowton warrington WA3 2SH (1 page)
8 September 2008Return made up to 07/08/08; full list of members (4 pages)
8 September 2008Director's Change of Particulars / nicholas bone / 01/05/2008 / HouseName/Number was: , now: sandicroft house; Street was: sandicroft mews, now: cock lane; Area was: cock lane, now: (1 page)
8 September 2008Return made up to 07/08/08; full list of members (4 pages)
8 September 2008Director's change of particulars / nicholas bone / 01/05/2008 (1 page)
30 January 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
30 January 2008Group of companies' accounts made up to 31 December 2006 (25 pages)
10 September 2007Return made up to 07/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
10 September 2007Return made up to 07/08/07; full list of members (3 pages)
10 September 2007Secretary's particulars changed;director's particulars changed (1 page)
4 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
4 November 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
19 September 2006Return made up to 07/08/06; full list of members (7 pages)
19 September 2006Return made up to 07/08/06; full list of members (7 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
1 November 2005Group of companies' accounts made up to 31 December 2004 (22 pages)
9 September 2005Return made up to 07/08/05; full list of members (7 pages)
9 September 2005Return made up to 07/08/05; full list of members (7 pages)
10 February 2005Registered office changed on 10/02/05 from: pier house wallgate wigan lancashire WN3 4AL (1 page)
10 February 2005Registered office changed on 10/02/05 from: pier house wallgate wigan lancashire WN3 4AL (1 page)
7 September 2004Return made up to 07/08/04; full list of members (7 pages)
7 September 2004Return made up to 07/08/04; full list of members (7 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
12 July 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
9 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 09/09/03
(7 pages)
9 September 2003Return made up to 07/08/03; full list of members (7 pages)
18 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
18 June 2003Accounting reference date extended from 31/08/03 to 31/12/03 (1 page)
5 March 2003Particulars of mortgage/charge (7 pages)
5 March 2003Particulars of mortgage/charge (7 pages)
8 January 2003Registered office changed on 08/01/03 from: aig house audby lane wetherby north yorkshire LS22 7RD (1 page)
8 January 2003Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 January 2003Registered office changed on 08/01/03 from: aig house audby lane wetherby north yorkshire LS22 7RD (1 page)
8 January 2003Ad 12/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
3 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
18 September 2002Memorandum and Articles of Association (11 pages)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002New director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002Registered office changed on 02/09/02 from: 312B high street orpington kent BR6 0NG (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002Secretary resigned (1 page)
2 September 2002New secretary appointed;new director appointed (2 pages)
2 September 2002Director resigned (1 page)
2 September 2002New director appointed (2 pages)
20 August 2002Company name changed stable red LIMITED\certificate issued on 20/08/02 (2 pages)
20 August 2002Company name changed stable red LIMITED\certificate issued on 20/08/02 (2 pages)
7 August 2002Incorporation (15 pages)