ARGO (CARGOMASTERS) LIMITED

Register to unlock more data on OkredoRegister

ARGO (CARGOMASTERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02823196

Incorporation date

02/06/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BYCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/1993)
dot icon25/09/2024
Final Gazette dissolved following liquidation
dot icon25/06/2024
Notice of move from Administration to Dissolution
dot icon14/02/2024
Notice of appointment of a replacement or additional administrator
dot icon14/02/2024
Notice of appointment of a replacement or additional administrator
dot icon14/02/2024
Notice of order removing administrator from office
dot icon31/01/2024
Administrator's progress report
dot icon26/10/2023
Statement of affairs with form AM02SOA
dot icon01/08/2023
Administrator's progress report
dot icon23/05/2023
Notice of extension of period of Administration
dot icon08/02/2023
Administrator's progress report
dot icon17/08/2022
Notice of deemed approval of proposals
dot icon12/07/2022
Statement of administrator's proposal
dot icon12/07/2022
Appointment of an administrator
dot icon12/07/2022
Registered office address changed from Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY England to C/O Parker Andrews Ltd 5th Floor, the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2022-07-12
dot icon31/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon02/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon04/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon05/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon31/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon07/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon31/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon06/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon29/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon03/11/2017
Satisfaction of charge 3 in full
dot icon12/06/2017
Registration of charge 028231960004, created on 2017-06-12
dot icon06/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon06/06/2017
Director's details changed for Mr Raymond Stephens on 2017-06-03
dot icon06/06/2017
Secretary's details changed for Mr Matthew Stephens on 2017-06-03
dot icon30/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon12/10/2016
Registered office address changed from 105 Courtyard Studios Lakes Road Braintree Essex CM7 3AN to Unit 5 Easter Park Axial Way Colchester Essex CO4 5WY on 2016-10-12
dot icon24/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon24/02/2016
Total exemption small company accounts made up to 2015-04-30
dot icon16/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon16/06/2015
Registered office address changed from 8 Blue Barns Business Park Old Ipswich Road Ardleigh Colchester Essex CO7 7FX to 105 Courtyard Studios Lakes Road Braintree Essex CM7 3AN on 2015-06-16
dot icon03/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon17/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon12/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon07/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon14/05/2013
Change of share class name or designation
dot icon05/03/2013
Particulars of a mortgage or charge / charge no: 3
dot icon19/02/2013
Registered office address changed from the Causeway Great Horkesley Colchester Essex CO6 4EJ on 2013-02-19
dot icon23/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon06/06/2012
Secretary's details changed for Mr Matthew Stephens on 2011-10-12
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon13/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon15/08/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon15/08/2010
Director's details changed for Mr Raymond Stephens on 2010-06-02
dot icon02/08/2010
Registered office address changed from Bank House 2 West Street Tollesbury Maldon,Essex CM9 8RJ on 2010-08-02
dot icon05/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon01/09/2009
Return made up to 02/06/09; full list of members
dot icon02/03/2009
Total exemption full accounts made up to 2008-04-30
dot icon31/12/2008
Return made up to 02/06/08; full list of members
dot icon21/02/2008
Total exemption full accounts made up to 2007-04-30
dot icon10/09/2007
Return made up to 02/06/07; full list of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon07/09/2006
Return made up to 02/06/06; full list of members
dot icon28/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon28/02/2006
Secretary resigned;director resigned
dot icon28/02/2006
New secretary appointed
dot icon06/09/2005
Return made up to 02/06/05; full list of members
dot icon02/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon27/10/2004
Return made up to 02/06/04; full list of members
dot icon01/03/2004
Return made up to 02/06/03; full list of members
dot icon01/03/2004
Total exemption full accounts made up to 2003-04-30
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon30/08/2002
Return made up to 02/06/02; full list of members
dot icon06/08/2001
Full accounts made up to 2001-04-30
dot icon06/08/2001
Accounts for a small company made up to 2000-04-30
dot icon29/07/2001
Return made up to 02/06/01; full list of members
dot icon13/06/2000
Return made up to 02/06/00; full list of members
dot icon26/04/2000
Accounts for a small company made up to 1999-04-30
dot icon28/07/1999
Return made up to 02/06/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-04-30
dot icon23/07/1998
Return made up to 02/06/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-04-30
dot icon10/07/1997
Return made up to 02/06/97; no change of members
dot icon07/08/1996
Accounts for a small company made up to 1996-04-30
dot icon14/06/1996
Return made up to 02/06/96; no change of members
dot icon27/09/1995
Accounts for a small company made up to 1995-04-30
dot icon18/07/1995
Return made up to 02/06/95; full list of members
dot icon07/04/1995
New secretary appointed;director resigned
dot icon01/03/1995
Accounts for a dormant company made up to 1994-04-30
dot icon01/03/1995
Resolutions
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 02/06/94; full list of members
dot icon27/06/1994
Particulars of mortgage/charge
dot icon17/04/1994
Accounting reference date shortened from 30/06 to 30/04
dot icon05/04/1994
New director appointed
dot icon05/04/1994
New secretary appointed;new director appointed
dot icon05/04/1994
Secretary resigned
dot icon05/04/1994
Ad 15/03/94--------- £ si 98@1=98 £ ic 2/100
dot icon14/06/1993
Director resigned;new director appointed
dot icon14/06/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon14/06/1993
Registered office changed on 14/06/93 from: the britannia suite international house 82-86 deansgate manchester. M3 2ER.
dot icon02/06/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

9
2021
change arrow icon0 % *

* during past year

Cash in Bank

£155,508.00

Confirmation

dot iconLast made up date
30/04/2021
dot iconNext confirmation date
31/05/2022
dot iconLast change occurred
30/04/2021

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2021
dot iconNext account date
30/04/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
151.48K
-
0.00
155.51K
-
2021
9
151.48K
-
0.00
155.51K
-

Employees

2021

Employees

9 Ascended- *

Net Assets(GBP)

151.48K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

155.51K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stephens, Raymond
Director
15/03/1994 - Present
8
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
02/06/1993 - 02/06/1993
4516
Stephens, Matthew
Secretary
31/10/2005 - Present
1
Bush, Christopher John
Director
15/03/1994 - 01/04/1995
-
Robinson, Joseph Middleton
Director
02/06/1993 - 09/10/2005
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ARGO (CARGOMASTERS) LIMITED

ARGO (CARGOMASTERS) LIMITED is an(a) Dissolved company incorporated on 02/06/1993 with the registered office located at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ARGO (CARGOMASTERS) LIMITED?

toggle

ARGO (CARGOMASTERS) LIMITED is currently Dissolved. It was registered on 02/06/1993 and dissolved on 25/09/2024.

Where is ARGO (CARGOMASTERS) LIMITED located?

toggle

ARGO (CARGOMASTERS) LIMITED is registered at C/O Parker Andrews Ltd 5th Floor, The Union Building, 51-59 Rose Lane, Norwich, Norfolk NR1 1BY.

What does ARGO (CARGOMASTERS) LIMITED do?

toggle

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

How many employees does ARGO (CARGOMASTERS) LIMITED have?

toggle

ARGO (CARGOMASTERS) LIMITED had 9 employees in 2021.

What is the latest filing for ARGO (CARGOMASTERS) LIMITED?

toggle

The latest filing was on 25/09/2024: Final Gazette dissolved following liquidation.