EGA (2015) LIMITED

⚰️Wound downdissolved
00847277 · ltd · incorporated 1965-04-30
Investment thesis
Company dissolved — not a live target.
Why interesting: Historical record only; useful for precedent research.
Why risky: Not transactable.
🔒Estimated value
Upgrade to see
Turnover
not disclosed
Net worth
book net assets
Opportunity
49/100
Watch
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

What this business does
Primary activity: SIC 7499
Sector: Professional, scientific & technical
Investor take
Pass (distressed without resilience)
Distressed unclear — structural issues outweigh the discount.

Opportunity 49/100 (watch), bankability 50/100. Strong seller-intent signal (63/100, director aged 65). Asset purchase likely safer than share purchase given structural signals. Biggest value-creation lever: Resolve: Company dissolved. Company has been dissolved — it no longer legally exists. Any diligence here is historical only. Most likely exit: share sale to pe / searcher (58/100). Current lenders should be on monthly review.

Data confidence

Overall: low (51/100)

Sparse data coverage. Treat AI-generated outputs as preliminary. Manual diligence essential.

Company profile
address, 1 SIC codes, incorporation date
100
Financials
No iXBRL financials extracted
0
Lenders & charges
Confirmed no charges registered
85
Directors & officers
26 officers (1 active, 26 linked, 21 with DOB)
86
Ownership & PSC
No PSCs filed (unusual — worth investigating)
35
Director network
10 connected companies via shared directors
75
Filing history
178 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
49/100Watch
PassWatchWorth a lookStrongExceptional 

Not actionable now, but monitor — distressed, succession, or structural changes could flip this into a real opportunity.

Business quality
10
Concerning — overdue filings or status flags present.
Acquirability
70
Strong succession / seller-readiness signals.
Risk profile
49
Multiple red flags — proceed with caution.
Signal strength
90
Good data coverage for analysis.

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
0
filings
Counts from Companies House filing history.
Corporate timeline (73 events)Click to expand
  1. 2020-04-07
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  2. 2020-04-07
    🏁
    Company dissolved
  3. 2020-01-07
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · LIQ13
  4. 2019-05-07
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  5. 2018-05-23
    📄
    termination-director-company-with-name-termination-date
    officers · TM01
  6. 2018-05-16
    PROTHEROE, David Jason Lloyd resigned
    director
  7. 2018-04-20
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · LIQ03
  8. 2017-05-22
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  9. 2017-02-01
    📍
    change-registered-office-address-company-with-date-old-address-new-address
    address · AD01
  10. 2016-05-05
    ⚠️
    liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
    insolvency · 4.68
  11. 2016-05-05
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  12. 2015-04-15
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  13. 2015-04-15
    ✏️
    change-of-name-notice
    change-of-name · CONNOT
  14. 2015-03-09
    📄
    restoration-order-of-court
    restoration · AC92
  15. 2015-03-09
    ✏️
    certificate-change-of-name-company
    change-of-name · CERTNM
  16. 2012-12-28
    ⚠️
    gazette-dissolved-liquidation
    gazette · GAZ2
  17. 2012-09-28
    ⚠️
    liquidation-voluntary-members-return-of-final-meeting
    insolvency · 4.71
  18. 2011-11-17
    SISEC LIMITED resigned
    corporate-secretary
  19. 2011-11-17
    📄
    termination-secretary-company-with-name
    officers · TM02
  20. 2011-10-26
    📍
    change-registered-office-address-company-with-date-old-address
    address · AD01
  21. 2011-10-26
    ⚠️
    liquidation-voluntary-declaration-of-solvency
    insolvency · 4.70
  22. 2011-10-26
    ⚠️
    liquidation-voluntary-appointment-of-liquidator
    insolvency · 600
  23. 2011-10-26
    📄
    resolution
    resolution · RESOLUTIONS
  24. 2011-10-12
    📄
    change-person-director-company-with-change-date
    officers · CH01
  25. 2011-10-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  26. 2011-10-11
    📄
    change-person-director-company-with-change-date
    officers · CH01
  27. 2011-09-14
    📄
    termination-director-company-with-name
    officers · TM01
  28. 2011-09-06
    📄
    termination-director-company-with-name
    officers · TM01
  29. 2011-08-18
    CARPENTER, Howard Frederick appointed
    director
  30. 2011-08-18
    MAIRONI, Jerome resigned
    director
  31. 2011-08-18
    PROTHEROE, David Jason Lloyd appointed
    director
  32. 2011-08-18
    SOUTHGATE, Michael Alan resigned
    director
  33. 2011-08-18
    WHITE, Christopher John resigned
    director
  34. 2011-07-27
    LARKINS, Thomas F resigned
    director
  35. 2011-07-27
    TUS, John J resigned
    director
  36. 2008-06-30
    EPS SECRETARIES LIMITED resigned
    corporate-secretary
  37. 2008-06-30
    SISEC LIMITED appointed
    corporate-secretary
  38. 2006-04-27
    MAIRONI, Jerome appointed
    director
  39. 2006-04-27
    VAN KULA III, George resigned
    director
  40. 2005-06-30
    BURNINGHAM, Derek resigned
    secretary
  41. 2005-06-30
    EPS SECRETARIES LIMITED appointed
    corporate-secretary
  42. 2005-06-30
    DRAKESMITH, Nicholas Timon resigned
    director
  43. 2005-06-30
    SOUTHGATE, Michael Alan appointed
    director
  44. 2005-03-31
    DAYAN, Daniel resigned
    director
  45. 2005-03-31
    LARKINS, Thomas F appointed
    director
  46. 2005-03-31
    TUS, John J appointed
    director
  47. 2005-03-31
    VAN KULA III, George appointed
    director
  48. 2004-11-01
    WHITE, Christopher John appointed
    director
  49. 2004-06-29
    DELVE, Martin Christopher resigned
    director
  50. 2003-12-01
    WHITE, Christopher John resigned
    director
Showing most recent 50 of 73 events

Owner dependency

90/100
Critical — business is the founder

The business appears inseparable from the founder. Acquisition without a serious earn-out or meaningful transition period would likely destroy value.

FACTORS
  • +Sole director: Only one active director — all governance concentrated on one person.
  • +Founder age: Director aged approximately 65 — succession pressure is live.

Succession & seller-readiness

88/100
Likely off-market candidate

Strong acquirability signals converging. Worth approaching directly — this is how off-market deals start.

SIGNALS
  • primaryFounder aged 63+: Senior director is approximately 65. Approaching typical UK retirement age — succession thinking likely.
  • primarySole active director: Only one director in control. No visible successor — buyers solve the succession problem.
  • secondary12+ year tenure: Director in role 15 years.
  • secondaryStable-but-static management: Company is 61 years old and no new directors in the last 3 years — succession not yet being planned internally.
  • supportingClean filings + long tenure: Disciplined long-tenure operator — classic lifestyle-business pattern that often sells quietly.

Red flags

2 high ·
Company dissolved
high

Company has been dissolved — it no longer legally exists. Any diligence here is historical only.

Evidence: Dissolved on 2020-04-07

11 insolvency-related filings on record
high

Filings relating to insolvency, liquidation, or administration exist in the company's history. Review before proceeding.

Evidence: 2020-04-07: gazette-dissolved-liquidation; 2020-01-07: liquidation-voluntary-members-return-of-final-meeting

🔒Co-director network graph

Radial SVG graph showing every company connected via shared directors, colour-coded by status.

Available from the Pro tier upwards.

See pricing →

Similar companies

Active · Professional services · M postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
2SORELLE PR LTD
14244620 · est 2022 · no financials extracted
3y
2XP LTD
13450841 · est 2021 · no financials extracted
4y
3 BLADE CONSULTANTS LTD
15873766 · est 2024 · no financials extracted
1y
3D MECHPIPE LIMITED
14041626 · est 2022 · no financials extracted
4y
A ACCOUNTS SERVICES LTD
15289943 · est 2023 · no financials extracted
2y
A BARTLETT ASSOCIATE LTD
15015010 · est 2023 · no financials extracted
2y
A2B LAB SUPPLIES LTD
13573957 · est 2021 · no financials extracted
4y
A2E INDUSTRIES LIMITED
04062589 · est 2000 · no financials extracted
25y
A2E VENTURE CATALYSTS LIMITED
10057707 · est 2016 · no financials extracted
10y
AA INTERNATIONAL SERVICES LIMITED
16016433 · est 2024 · no financials extracted
1y
AA REGENT LIMITED
11963685 · est 2019 · no financials extracted
6y
AA SOLUTIONS PVT LTD
11420972 · est 2018 · no financials extracted
7y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

11 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusdissolved
Typeltd
Incorporated1965-04-30
Jurisdictionengland-wales
Primary SIC7499 — SIC 7499

Registered office

One
St. Peters Square
Manchester
M2 3DE

Filing status

Accounts
Next due:
Last made up to: 2010-12-31
Confirmation statement
Next due:
Last:

Officers (0 active · 25 resigned)

CARPENTER, Howard Frederick
director · ~65y · appointed 2011-08-18
View their other companies + combined net worth →
Active
BHOWMIK, Chandan Kanti
secretary · appointed 1994-10-03 · resigned 2003-04-11
Resigned
BURNINGHAM, Derek
secretary · appointed 2003-04-11 · resigned 2005-06-30
Resigned
GOODFELLOW, Anthony
secretary · resigned 1994-10-03
Resigned
EPS SECRETARIES LIMITED
corporate-secretary · appointed 2005-06-30 · resigned 2008-06-30
Resigned
SISEC LIMITED
corporate-secretary · appointed 2008-06-30 · resigned 2011-11-17
Resigned
BARNES, Ian Murray
director · ~75y · appointed 2000-03-01 · resigned 2001-04-30
Resigned
CARR, Graham Robert
director · ~89y · resigned 1998-04-23
Resigned
DAYAN, Daniel
director · ~62y · appointed 2001-04-23 · resigned 2005-03-31
Resigned
DELVE, Martin Christopher
director · ~59y · appointed 2003-07-31 · resigned 2004-06-29
Resigned
DENNIS, Philip Andrew
director · ~65y · appointed 1998-04-23 · resigned 1998-11-02
Resigned
DOWSETT, Michael John
director · ~92y · resigned 1994-01-01
Resigned
DRAKESMITH, Nicholas Timon
director · ~61y · appointed 2003-04-22 · resigned 2005-06-30
Resigned
FOSTER, Graham Peter
director · ~67y · appointed 2000-03-01 · resigned 2000-07-01
Resigned
FUTCHER, Walter Aubrey
director · ~88y · resigned 2000-03-01
Resigned
GOODFELLOW, Anthony
director · ~78y · resigned 1997-09-30
Resigned
JONES, Timothy Charles
director · ~63y · appointed 2002-02-22 · resigned 2003-07-31
Resigned
LARKINS, Thomas F
director · ~65y · appointed 2005-03-31 · resigned 2011-07-27
Resigned
MAIRONI, Jerome
director · ~61y · appointed 2006-04-27 · resigned 2011-08-18
Resigned
PROTHEROE, David Jason Lloyd
director · ~74y · appointed 2011-08-18 · resigned 2018-05-16
Resigned

Click a director name to see their full track record across all companies.

Recent filings (178 total)

gazette-dissolved-liquidation
gazette · GAZ2
2020-04-07
liquidation-voluntary-members-return-of-final-meeting
insolvency · LIQ13
2020-01-07
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2019-05-07
termination-director-company-with-name-termination-date
officers · TM01
2018-05-23
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · LIQ03
2018-04-20
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2017-05-22
change-registered-office-address-company-with-date-old-address-new-address
address · AD01
2017-02-01
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date
insolvency · 4.68
2016-05-05
liquidation-voluntary-appointment-of-liquidator
insolvency · 600
2016-05-05
certificate-change-of-name-company
change-of-name · CERTNM
2015-04-15
change-of-name-notice
change-of-name · CONNOT
2015-04-15
restoration-order-of-court
restoration · AC92
2015-03-09
certificate-change-of-name-company
change-of-name · CERTNM
2015-03-09
gazette-dissolved-liquidation
gazette · GAZ2
2012-12-28
liquidation-voluntary-members-return-of-final-meeting
insolvency · 4.71
2012-09-28