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

EGS GROUP LIMITED

2nd Floor, 1 Riverview Court Castle Gate, Wetherby, WEST YORKSHIRE, LS22 6LE,
Company Registration Number
04016499
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Egs Group Ltd
EGS GROUP LIMITED was founded on 2000-06-16 and has its registered office in Wetherby. The organisation's status is listed as "Active - Proposal to Strike off". Egs Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGS GROUP LIMITED
 
Legal Registered Office
2nd Floor
1 Riverview Court Castle Gate
Wetherby
WEST YORKSHIRE
LS22 6LE
Other companies in LS22
 
Previous Names
E-GOVERNMENT SOLUTIONS (UK) LIMITED31/03/2015
Filing Information
Company Number 04016499
Company ID Number 04016499
Date formed 2000-06-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-07-31
Account next due 30/04/2023
Latest return 16/06/2016
Return next due 14/07/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-14 07:06:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGS GROUP 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 EGS GROUP LIMITED
The following companies were found which have the same name as EGS GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGS GROUP HOLDINGS LIMITED 2nd Floor 1 Riverview Court Castle Gate Wetherby WEST YORKSHIRE LS22 6LE Active - Proposal to Strike off Company formed on the 2000-06-02
Egs Group Holdings, LLC Delaware Unknown
EGS GROUP HOLDING LIMITED Active Company formed on the 2010-10-15
EGS GROUP INCORPORATED Michigan UNKNOWN
EGS GROUP LLC New Jersey Unknown
EGS GROUP LLC New Jersey Unknown
EGS GROUP LLC California Unknown
Egs Group Inc Connecticut Unknown
Egs Group LLC Maryland Unknown
EGS GROUP PTY LTD Active Company formed on the 2020-11-11
EGS GROUP LLC 26630 GREY SWAN DR KATY TX 77494 Active Company formed on the 2021-09-09
EGS GROUP LTD 9 MAIN STREET FELTON MORPETH NORTHUMBERLAND NE65 9PP Active Company formed on the 2024-02-18
EGS Group, Ltd. 1624 Santa Clara Dr Ste 210 Roseville CA 95661 FTB Suspended Company formed on the 1997-09-23

Company Officers of EGS GROUP LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES SYKES
Company Secretary 2014-02-07
SEAN ANTHONY MCDONOUGH
Director 2017-09-07
TIMOTHY JAMES SYKES
Director 2014-02-07
GEORGE HAMPTON WALL, JR
Director 2017-09-07
Previous Officers
Officer Role Date Appointed Date Resigned
RODNEY DESMOND JONES
Director 2014-02-07 2017-07-06
ELENA TOMA
Company Secretary 2012-10-15 2014-02-07
ADRIAN GEORGE GIBSON
Director 2013-02-20 2014-02-07
PIYUSH MATHUR
Director 2008-03-19 2014-02-07
PETER JOHN WHENT
Director 2008-06-24 2014-02-07
BRENDAN FRANCIS DEARY
Company Secretary 2011-06-23 2012-10-15
PETER DAVID ANDREW GREEN
Company Secretary 2009-07-15 2011-06-23
JEREMY COLIN DUPONT ELLIS
Director 2007-12-18 2011-02-28
MARTYN PAUL KELLY
Company Secretary 2008-04-10 2009-07-15
HOWARD JEFFREY JONES
Company Secretary 2007-04-01 2008-04-10
JAMIE MATTHEW MITCHELL
Director 2000-09-27 2007-12-18
IAN CHRISTOPHER BUSBY
Director 2001-05-18 2007-10-19
MICHAEL JOHN ENRIGHT
Company Secretary 2006-12-01 2007-03-31
MICHAEL JOHN ENRIGHT
Director 2006-12-01 2007-03-31
ADRIANO CRAGNOLINI
Company Secretary 2003-01-01 2006-12-01
HENRICUS JOHANNUS STANDER III
Director 2000-12-15 2003-12-09
THOMAS PATRICK DONNELLY
Company Secretary 2002-02-04 2002-12-31
JEFFREY SCOTT FRASER
Director 2000-12-15 2002-12-09
LISA MEGAN BARCLAY
Company Secretary 2001-06-04 2002-02-04
ROBERT LUDO JAMES BISHOP
Company Secretary 2000-09-27 2001-06-04
LISA MEGAN BARCLAY
Director 2000-12-15 2001-05-18
ROBERT LUDO JAMES BISHOP
Director 2000-09-27 2000-12-15
OFFICE ORGANIZATION & SERVICES LIMITED
Nominated Secretary 2000-06-16 2000-09-27
PEREGRINE SECRETARIAL SERVICES LIMITED
Nominated Director 2000-06-16 2000-09-27
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-06-16 2000-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN ANTHONY MCDONOUGH PROACTIS EURO HEDGECO LIMITED Director 2017-10-24 CURRENT 2017-07-28 Active
SEAN ANTHONY MCDONOUGH ALITO LIMITED Director 2017-10-24 CURRENT 2000-04-13 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH UNITY MARKETPLACE LTD Director 2017-10-24 CURRENT 2001-05-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH ALITO (UK) LTD Director 2017-10-24 CURRENT 2001-01-17 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH FEONLINE LIMITED Director 2017-10-24 CURRENT 2001-07-23 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH REQUISOFT PLC Director 2017-10-24 CURRENT 2001-12-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS GROUP LIMITED Director 2017-10-24 CURRENT 2003-04-03 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
SEAN ANTHONY MCDONOUGH PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
SEAN ANTHONY MCDONOUGH EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH PROACTIS OVERSEAS LIMITED Director 2017-09-07 CURRENT 2003-04-03 Active
SEAN ANTHONY MCDONOUGH PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
SEAN ANTHONY MCDONOUGH INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
SEAN ANTHONY MCDONOUGH PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
SEAN ANTHONY MCDONOUGH PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
SEAN ANTHONY MCDONOUGH PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PERFECT COMMERCE UK LIMITED Director 2017-08-04 CURRENT 2014-02-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active
TIMOTHY JAMES SYKES PROACTIS EURO HEDGECO LIMITED Director 2017-08-01 CURRENT 2017-07-28 Active
TIMOTHY JAMES SYKES PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-05-31 CURRENT 2017-05-26 Active
TIMOTHY JAMES SYKES PROACTIS TENDERS LIMITED Director 2016-11-16 CURRENT 1988-12-12 Active
TIMOTHY JAMES SYKES DUE NORTH LIMITED Director 2016-02-02 CURRENT 2002-07-30 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS GROUP LIMITED Director 2015-05-31 CURRENT 2003-04-03 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS TOTAL PROCURE LIMITED Director 2014-10-10 CURRENT 2013-05-10 Dissolved 2017-03-21
TIMOTHY JAMES SYKES IMAGE INTEGRATORS LIMITED Director 2014-08-01 CURRENT 2009-04-08 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE LIMITED Director 2014-08-01 CURRENT 1995-01-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES INTELLIGENT CAPTURE MANAGED SERVICES LIMITED Director 2014-08-01 CURRENT 1999-12-14 Active - Proposal to Strike off
TIMOTHY JAMES SYKES UNITY MARKETPLACE LTD Director 2014-02-07 CURRENT 2001-05-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES EGS GROUP HOLDINGS LIMITED Director 2014-02-07 CURRENT 2000-06-02 Active - Proposal to Strike off
TIMOTHY JAMES SYKES FEONLINE LIMITED Director 2014-02-07 CURRENT 2001-07-23 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS ACCELERATED PAYMENTS LIMITED Director 2011-11-01 CURRENT 2003-04-07 Active
TIMOTHY JAMES SYKES ALITO LIMITED Director 2007-03-29 CURRENT 2000-04-13 Active - Proposal to Strike off
TIMOTHY JAMES SYKES ALITO (UK) LTD Director 2007-03-29 CURRENT 2001-01-17 Active - Proposal to Strike off
TIMOTHY JAMES SYKES REQUISOFT PLC Director 2006-11-17 CURRENT 2001-12-06 Active - Proposal to Strike off
TIMOTHY JAMES SYKES PROACTIS LIMITED Director 2006-05-24 CURRENT 1996-04-04 Active
TIMOTHY JAMES SYKES PROACTIS HOLDINGS LIMITED Director 2006-05-05 CURRENT 2006-03-22 Active
TIMOTHY JAMES SYKES PENTA FINANCIAL DIRECTION LIMITED Director 2005-07-19 CURRENT 2005-07-19 Dissolved 2018-01-04
GEORGE HAMPTON WALL, JR PROACTIS US DOLLAR HEDGECO LIMITED Director 2017-09-07 CURRENT 2017-05-26 Active
GEORGE HAMPTON WALL, JR PROACTIS ACCELERATED PAYMENTS LIMITED Director 2017-09-07 CURRENT 2003-04-07 Active
GEORGE HAMPTON WALL, JR EGS GROUP HOLDINGS LIMITED Director 2017-09-07 CURRENT 2000-06-02 Active - Proposal to Strike off
GEORGE HAMPTON WALL, JR DUE NORTH LIMITED Director 2017-09-07 CURRENT 2002-07-30 Active - Proposal to Strike off
GEORGE HAMPTON WALL, JR PROACTIS OVERSEAS LIMITED Director 2017-09-07 CURRENT 2003-04-03 Active
GEORGE HAMPTON WALL, JR INTERSOURCES (UK) LIMITED Director 2017-08-04 CURRENT 2001-01-09 Active

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
2022-09-20SECOND GAZETTE not voluntary dissolution
2022-07-05GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-06-24DS01Application to strike the company off the register
2022-06-21CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2022-01-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040164990015
2021-12-10STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040164990014
2021-12-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040164990014
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH NO UPDATES
2020-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-10-13TM01APPOINTMENT TERMINATED, DIRECTOR SEAN ANTHONY MCDONOUGH
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/20, WITH NO UPDATES
2020-04-09AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-09-13MR05All of the property or undertaking has been released from charge for charge number 040164990015
2019-09-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 16/06/19, WITH UPDATES
2019-06-06AP01DIRECTOR APPOINTED MR RICHARD GARETH HUGHES
2019-04-12SH20Statement by Directors
2019-04-12SH19Statement of capital on 2019-04-12 GBP 1.00
2019-04-12CAP-SSSolvency Statement dated 01/04/19
2019-04-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-01-29AAFULL ACCOUNTS MADE UP TO 31/07/18
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE HAMPTON WALL, JR
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 16/06/18, WITH NO UPDATES
2018-02-13AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-12-29LATEST SOC29/12/17 STATEMENT OF CAPITAL;GBP 50000
2017-12-29SH19Statement of capital on 2017-12-29 GBP 50,000.00
2017-12-28SH20Statement by Directors
2017-12-28CAP-SSSolvency Statement dated 05/12/17
2017-12-28RES13Resolutions passed:
  • Reduce share prem a/c 05/12/2017
2017-09-12AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL, JR
2017-09-12AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2017-09-12AP01DIRECTOR APPOINTED MR GEORGE HAMPTON WALL, JR
2017-09-12AP01DIRECTOR APPOINTED MR SEAN ANTHONY MCDONOUGH
2017-08-04TM01APPOINTMENT TERMINATED, DIRECTOR RODNEY DESMOND JONES
2017-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 040164990015
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 50000
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES
2017-04-20AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-12-06RES01ADOPT ARTICLES 06/12/16
2016-10-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 50000
2016-06-22AR0116/06/16 ANNUAL RETURN FULL LIST
2016-04-15AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-19AR0116/06/15 ANNUAL RETURN FULL LIST
2015-05-21AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-03-31RES15CHANGE OF NAME 31/03/2015
2015-03-31CERTNMCompany name changed e-government solutions (uk) LIMITED\certificate issued on 31/03/15
2015-03-31AA01Previous accounting period shortened from 31/01/15 TO 31/07/14
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-17AR0116/06/14 ANNUAL RETURN FULL LIST
2014-05-27AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-03-31AUDAUDITOR'S RESIGNATION
2014-03-17AA01PREVEXT FROM 31/12/2013 TO 31/01/2014
2014-02-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 040164990014
2014-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2014 FROM BAIRD HOUSE 15-17 SAINT CROSS STREET LONDON EC1N 8UW
2014-02-14AP03SECRETARY APPOINTED MR TIMOTHY JAMES SYKES
2014-02-14TM02APPOINTMENT TERMINATED, SECRETARY ELENA TOMA
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHENT
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR PIYUSH MATHUR
2014-02-14TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN GIBSON
2014-02-13AP01DIRECTOR APPOINTED MR RODNEY DESMOND JONES
2014-02-13AP01DIRECTOR APPOINTED MR TIMOTHY JAMES SYKES
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-12AR0116/06/13 FULL LIST
2013-03-12AP01DIRECTOR APPOINTED MR ADRIAN GEORGE GIBSON
2012-10-15AP03SECRETARY APPOINTED MS ELENA TOMA
2012-10-15TM02APPOINTMENT TERMINATED, SECRETARY BRENDAN DEARY
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-18AR0116/06/12 FULL LIST
2011-08-18AP03SECRETARY APPOINTED MR BRENDAN FRANCIS DEARY
2011-08-18TM02APPOINTMENT TERMINATED, SECRETARY PETER GREEN
2011-06-16AR0116/06/11 FULL LIST
2011-05-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-04-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2011-02-28TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY ELLIS
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2011-02-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-01-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-17AR0116/06/10 FULL LIST
2010-04-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-03-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-07-15363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-07-15288aSECRETARY APPOINTED PETER DAVID ANDREW GREEN
2009-07-15288bAPPOINTMENT TERMINATED SECRETARY MARTYN KELLY
2009-07-08395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-10AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-28363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-08-28353LOCATION OF REGISTER OF MEMBERS
2008-08-12288aDIRECTOR APPOINTED PETER JOHN WHENT
2008-05-19288aDIRECTOR APPOINTED PIYUSH MATHUR
2008-04-11288aSECRETARY APPOINTED MARTYN PAUL KELLY
2008-04-11288bAPPOINTMENT TERMINATED SECRETARY HOWARD JONES
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288bDIRECTOR RESIGNED
2008-02-06288aNEW DIRECTOR APPOINTED
2007-12-13AAFULL ACCOUNTS MADE UP TO 31/12/06
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62020 - Information technology consultancy activities

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63120 - Web portals

Licences & Regulatory approval
We could not find any licences issued to EGS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-07 Outstanding HSBC BANK PLC
2014-02-26 Outstanding HSBC BANK PLC
DEBENTURE 2011-01-26 Satisfied KATHERINE ELLIS
DEBENTURE 2011-01-26 Satisfied PETER WHENT
DEBENTURE 2011-01-26 Satisfied PAUL BARRY-WALSH
RENT DEPOSIT DEED 2010-04-07 Outstanding MIDDLESEX SECURITIES LIMITED
DEBENTURE 2010-02-17 Satisfied PETER WHENT
DEBENTURE 2010-02-17 Satisfied JERRY ELLIS
DEBENTURE 2010-02-17 Satisfied CABRIS CONSULTING LIMITED
DEBENTURE 2009-06-17 Satisfied JERRY ELLIS
DEBENTURE 2007-08-03 Satisfied BMS FINANCE AB LIMITED
TRUST DEBENTURE 2006-08-10 Satisfied PANMURE CAPITAL PAISNER LLP
RENT DEPOSIT DEED 2005-04-01 Satisfied ABBOTTS PROPERTIES LIMITED
GUARANTEE & DEBENTURE 2004-11-16 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2003-09-26 Satisfied HAIGSIDE LIMITED
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2014-01-31
Annual Accounts
2012-12-31

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 EGS GROUP LIMITED

Intangible Assets
Patents
We have not found any records of EGS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGS GROUP LIMITED
Trademarks
We have not found any records of EGS GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EGS GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Epping Forest District Council 2015-6 GBP £34,000 SUBSCRIPTIONS
Braintree District Council 2015-5 GBP £16,000 Computer Equip.& Software
London Borough of Harrow 2014-9 GBP £8,000 Computer Software, Purchase and Maintenance
Braintree District Council 2014-6 GBP £16,000 Computer Equip.& Software
London Borough of Harrow 2014-4 GBP £30,000 Computer Software, Purchase and Maintenance
London Borough of Havering 2013-10 GBP £4,000
Braintree District Council 2013-5 GBP £16,000 Computer Equip.& Software
Southend-on-Sea Borough Council 2012-6 GBP £37,200
Nottinghamshire County Council 2012-1 GBP £4,014
London Borough of Havering 2012-1 GBP £40,000
Nottinghamshire County Council 2011-12 GBP £11,660
Nottinghamshire County Council 2011-11 GBP £3,752
Nottinghamshire County Council 2011-10 GBP £3,575
Nottinghamshire County Council 2011-9 GBP £4,087
Nottinghamshire County Council 2011-8 GBP £7,249
Nottinghamshire County Council 2011-6 GBP £3,009
Nottinghamshire County Council 2011-5 GBP £5,052
Nottinghamshire County Council 2011-4 GBP £67,543
London Borough of Havering 2011-3 GBP £20,000
Nottinghamshire County Council 2011-2 GBP £2,313
Wiltshire Council 2010-12 GBP £25,000 ICT - Support arrangements
HAMPSHIRE COUNTY COUNCIL 2010-5 GBP £20,000 IT Equipment - Hardware

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EGS GROUP 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGS GROUP 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 EGS GROUP 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.