AEGEUS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

AEGEUS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06424664

Incorporation date

12/11/2007

Size

Dormant

Contacts

Registered address

Registered address

Begbies Traynor (Central) Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon30/11/2022
Final Gazette dissolved following liquidation
dot icon30/08/2022
Return of final meeting in a members' voluntary winding up
dot icon10/07/2021
Registered office address changed from Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 2021-07-10
dot icon07/07/2021
Declaration of solvency
dot icon07/07/2021
Appointment of a voluntary liquidator
dot icon07/07/2021
Resolutions
dot icon22/06/2021
Satisfaction of charge 064246640002 in full
dot icon22/06/2021
Satisfaction of charge 064246640003 in full
dot icon19/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon24/03/2020
Accounts for a dormant company made up to 2019-06-27
dot icon12/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-27
dot icon15/11/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-27
dot icon24/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon03/04/2017
Full accounts made up to 2016-06-27
dot icon23/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon23/06/2016
Full accounts made up to 2015-06-27
dot icon16/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon24/07/2015
Previous accounting period extended from 2014-12-27 to 2015-06-27
dot icon02/12/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon02/12/2014
Termination of appointment of Alan Mcnicol as a director on 2014-09-24
dot icon02/12/2014
Registered office address changed from Maritime House Haven Exchange Felixstowe Suffolk IP11 2QE England to Maritime House Clickett Hill Road Felixstowe Suffolk IP11 4AX on 2014-12-02
dot icon02/12/2014
Appointment of Mr Alan Mcnicol as a secretary on 2014-09-24
dot icon25/09/2014
Appointment of Mr John Howard Williams as a director on 2014-08-08
dot icon24/09/2014
Group of companies' accounts made up to 2013-12-28
dot icon06/09/2014
Miscellaneous
dot icon28/08/2014
Termination of appointment of Richard Douglas Michael John Summers as a director on 2014-08-08
dot icon28/08/2014
Appointment of Mr Alan Mcnicol as a director on 2014-08-08
dot icon27/08/2014
Satisfaction of charge 1 in full
dot icon13/08/2014
Termination of appointment of Robert Benedict Gregory as a director on 2014-08-08
dot icon13/08/2014
Registered office address changed from Capital Gate 320 New North Road Hainault Essex IG6 3ES to Maritime House Haven Exchange Felixstowe Suffolk IP11 2QE on 2014-08-13
dot icon13/08/2014
Termination of appointment of Richard Anton Summers as a director on 2014-08-08
dot icon13/08/2014
Current accounting period shortened from 2014-12-31 to 2014-12-27
dot icon13/08/2014
Termination of appointment of Christopher John Parker as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of Nicholas Matthews as a director on 2014-08-08
dot icon13/08/2014
Termination of appointment of David John Fowle as a director on 2014-08-08
dot icon11/08/2014
Registration of charge 064246640002, created on 2014-08-08
dot icon11/08/2014
Registration of charge 064246640003, created on 2014-08-08
dot icon25/03/2014
Appointment of Mr Richard Anton Summers as a director
dot icon13/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon24/09/2013
Group of companies' accounts made up to 2012-12-29
dot icon04/07/2013
Director's details changed for Mr Nicholas Matthews on 2013-07-04
dot icon04/07/2013
Director's details changed for Dr Richard Douglas Michael John Summers on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr David John Fowle on 2013-07-04
dot icon04/07/2013
Director's details changed for Christopher John Parker on 2013-07-04
dot icon04/07/2013
Director's details changed for Christopher John Parker on 2013-07-04
dot icon04/07/2013
Director's details changed for Mr Robert Benedict Gregory on 2013-07-04
dot icon13/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Nicholas Matthews on 2012-11-13
dot icon13/11/2012
Director's details changed for Mr David John Fowle on 2012-11-13
dot icon25/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/04/2012
Appointment of Mr Nicholas Matthews as a director
dot icon23/04/2012
Appointment of Mr David John Fowle as a director
dot icon15/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon05/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon09/06/2010
Group of companies' accounts made up to 2009-12-26
dot icon12/01/2010
Full accounts made up to 2008-12-27
dot icon12/11/2009
Annual return made up to 2009-11-12 with full list of shareholders
dot icon12/11/2009
Director's details changed for Robert Benedict Gregory on 2009-11-12
dot icon12/11/2009
Director's details changed for Dr Richard Douglas Michael John Summers on 2009-11-12
dot icon12/11/2009
Director's details changed for Christopher John Parker on 2009-11-12
dot icon06/01/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/12/2008
Resolutions
dot icon28/12/2008
Ad 18/12/08\gbp si 999@1=999\gbp ic 1/1000\
dot icon28/12/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon28/12/2008
Registered office changed on 28/12/2008 from 252 upper third street grafton gate east milton keynes buckinghamshire MK9 1DZ
dot icon10/12/2008
Return made up to 12/11/08; full list of members
dot icon27/11/2008
Appointment terminated director hp directors LIMITED
dot icon27/11/2008
Appointment terminated secretary hp secretarial services LIMITED
dot icon27/11/2008
Director appointed robert benedict gregory
dot icon27/11/2008
Director appointed christopher john parker
dot icon29/09/2008
Director appointed dr richard douglas michael john summers
dot icon15/01/2008
Registered office changed on 15/01/08 from: howes percival oxford house, cliftonville northampton northamptonshire NN1 5PN
dot icon08/01/2008
Certificate of change of name
dot icon12/11/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2019
dot iconLast change occurred
27/06/2019

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/06/2019
dot iconNext account date
27/06/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HP SECRETARIAL SERVICES LIMITED
Corporate Secretary
12/11/2007 - 14/11/2008
92
Summers, Richard Douglas Michael John
Director
25/09/2008 - 08/08/2014
38
Gregory, Robert Benedict
Director
14/11/2008 - 08/08/2014
8
Williams, John Howard
Director
08/08/2014 - Present
27
Summers, Richard Anton
Director
25/03/2014 - 08/08/2014
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AEGEUS TRANSPORT LIMITED

AEGEUS TRANSPORT LIMITED is an(a) Dissolved company incorporated on 12/11/2007 with the registered office located at Begbies Traynor (Central) Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AEGEUS TRANSPORT LIMITED?

toggle

AEGEUS TRANSPORT LIMITED is currently Dissolved. It was registered on 12/11/2007 and dissolved on 30/11/2022.

Where is AEGEUS TRANSPORT LIMITED located?

toggle

AEGEUS TRANSPORT LIMITED is registered at Begbies Traynor (Central) Llp Town Wall House, Balkerne Hill, Colchester, Essex CO3 3AD.

What does AEGEUS TRANSPORT LIMITED do?

toggle

AEGEUS TRANSPORT LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for AEGEUS TRANSPORT LIMITED?

toggle

The latest filing was on 30/11/2022: Final Gazette dissolved following liquidation.