CARGOSEC LIMITED

Register to unlock more data on OkredoRegister

CARGOSEC LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04093668

Incorporation date

20/10/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Airworld House 33 High Street, Sunninghill, Ascot, Berkshire SL5 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2000)
dot icon27/11/2024
Final Gazette dissolved following liquidation
dot icon27/08/2024
Completion of winding up
dot icon15/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon29/01/2024
Order of court to wind up
dot icon20/01/2024
Compulsory strike-off action has been suspended
dot icon26/12/2023
First Gazette notice for compulsory strike-off
dot icon31/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon12/09/2023
Compulsory strike-off action has been suspended
dot icon22/08/2023
First Gazette notice for compulsory strike-off
dot icon30/03/2023
Termination of appointment of Richard Arthur Meakes as a director on 2022-12-31
dot icon30/03/2023
Termination of appointment of Stanley John Borkowski as a director on 2022-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-20 with updates
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-20 with updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-20 with updates
dot icon19/11/2019
Confirmation statement made on 2019-10-20 with updates
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon12/06/2019
Termination of appointment of Gwyn Edward Powell as a director on 2018-11-01
dot icon04/01/2019
Director's details changed for Mr Richard Arthur Meakes on 2019-01-01
dot icon31/12/2018
Registration of charge 040936680003, created on 2018-12-24
dot icon12/11/2018
Confirmation statement made on 2018-10-20 with updates
dot icon27/09/2018
Accounts for a small company made up to 2017-12-31
dot icon07/02/2018
Satisfaction of charge 1 in full
dot icon10/01/2018
Compulsory strike-off action has been discontinued
dot icon09/01/2018
First Gazette notice for compulsory strike-off
dot icon08/01/2018
Confirmation statement made on 2017-10-20 with updates
dot icon04/10/2017
Accounts for a small company made up to 2016-12-31
dot icon15/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon29/09/2016
Accounts for a small company made up to 2015-12-31
dot icon23/12/2015
Annual return made up to 2015-10-17 with full list of shareholders
dot icon09/10/2015
Accounts for a small company made up to 2014-12-31
dot icon14/05/2015
Termination of appointment of Auria@ Wimpolestreet Ltd as a secretary on 2015-01-01
dot icon19/02/2015
Appointment of Auria@ Wimpolestreet Ltd as a secretary on 2015-01-01
dot icon23/10/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon02/10/2014
Accounts for a small company made up to 2013-12-31
dot icon31/07/2014
Appointment of Mr Richard Arthur Meakes as a director on 2014-05-31
dot icon24/07/2014
Auditor's resignation
dot icon16/05/2014
Appointment of Mr Stanley John Borkowski as a director on 2014-05-16
dot icon16/05/2014
Termination of appointment of Peter Norman Ridgers as a secretary on 2014-05-16
dot icon16/05/2014
Termination of appointment of Peter Norman Ridgers as a director on 2014-05-16
dot icon14/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon19/09/2013
Accounts for a small company made up to 2012-12-31
dot icon30/11/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon02/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon18/10/2011
Director's details changed for Mr Gwyn Edward Powell on 2011-10-18
dot icon17/10/2011
Accounts for a small company made up to 2010-12-31
dot icon26/04/2011
Registered office address changed from Airworld House 33 High Street Sunninghill Berkshire SL5 9WP on 2011-04-26
dot icon25/10/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon06/10/2010
Accounts for a small company made up to 2009-12-31
dot icon03/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon03/11/2009
Director's details changed for Gwyn Edward Powell on 2009-11-03
dot icon03/11/2009
Director's details changed for Peter Norman Ridgers on 2009-11-03
dot icon24/09/2009
Accounts for a small company made up to 2008-12-31
dot icon09/07/2009
Registered office changed on 09/07/2009 from madison house high street sunninghill berkshire SL5 9NP
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon24/09/2008
Resolutions
dot icon31/07/2008
Accounts for a small company made up to 2007-12-31
dot icon07/12/2007
Return made up to 20/10/07; full list of members
dot icon01/10/2007
Accounts for a small company made up to 2006-12-31
dot icon03/11/2006
Accounts for a small company made up to 2005-12-31
dot icon31/10/2006
Return made up to 20/10/06; full list of members
dot icon30/11/2005
Particulars of mortgage/charge
dot icon03/11/2005
Return made up to 20/10/05; full list of members
dot icon27/09/2005
Accounts for a small company made up to 2004-12-31
dot icon29/10/2004
Accounts for a small company made up to 2003-12-31
dot icon27/10/2004
Return made up to 20/10/04; full list of members
dot icon29/07/2004
Particulars of mortgage/charge
dot icon27/04/2004
Registered office changed on 27/04/04 from: dale house london road sunningdale berkshire SL5 0HB
dot icon04/12/2003
Accounts for a small company made up to 2002-12-31
dot icon13/11/2003
Return made up to 20/10/03; full list of members
dot icon06/01/2003
Registered office changed on 06/01/03 from: unit 5 haslemere industrial estate, silver jubilee way cranford middlesex TW4 6NF
dot icon26/10/2002
Return made up to 20/10/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon03/01/2002
Ad 01/01/01-31/12/01 £ si 99@1
dot icon08/11/2001
Return made up to 20/10/01; full list of members
dot icon17/11/2000
New secretary appointed;new director appointed
dot icon17/11/2000
New director appointed
dot icon17/11/2000
Registered office changed on 17/11/00 from: unit 5 haslemere industrial estate silver jubilee way, cranford middlesex TW4 6NF
dot icon17/11/2000
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon26/10/2000
Secretary resigned
dot icon26/10/2000
Director resigned
dot icon20/10/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
20/10/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
3.66K
-
0.00
3.66K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Meakes, Richard Arthur
Director
31/05/2014 - 31/12/2022
17
Borkowski, Stanley John
Director
16/05/2014 - 31/12/2022
17

Persons with Significant Control

0

No PSC data available.

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 CARGOSEC LIMITED

CARGOSEC LIMITED is an(a) Dissolved company incorporated on 20/10/2000 with the registered office located at Airworld House 33 High Street, Sunninghill, Ascot, Berkshire SL5 9NP. There is currently no 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 CARGOSEC LIMITED?

toggle

CARGOSEC LIMITED is currently Dissolved. It was registered on 20/10/2000 and dissolved on 27/11/2024.

Where is CARGOSEC LIMITED located?

toggle

CARGOSEC LIMITED is registered at Airworld House 33 High Street, Sunninghill, Ascot, Berkshire SL5 9NP.

What does CARGOSEC LIMITED do?

toggle

CARGOSEC LIMITED operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for CARGOSEC LIMITED?

toggle

The latest filing was on 27/11/2024: Final Gazette dissolved following liquidation.