EUROGATE FREIGHT GROUP LIMITED

Register to unlock more data on OkredoRegister

EUROGATE FREIGHT GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02332844

Incorporation date

05/01/1989

Size

Full

Contacts

Registered address

Registered address

13 Bourne Court, Southend Road, Woodford Green, Essex IG8 8HDCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1989)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon22/08/2010
Application to strike the company off the register
dot icon05/02/2010
Compulsory strike-off action has been discontinued
dot icon02/02/2010
Annual return made up to 2010-01-06 with full list of shareholders
dot icon01/02/2010
First Gazette notice for compulsory strike-off
dot icon13/05/2009
Statement by Directors
dot icon13/05/2009
Miscellaneous
dot icon13/05/2009
Solvency Statement dated 02/04/09
dot icon13/05/2009
Resolutions
dot icon06/01/2009
Return made up to 06/01/09; full list of members
dot icon17/08/2008
Full accounts made up to 2007-12-31
dot icon08/01/2008
Return made up to 06/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon04/01/2007
Return made up to 06/01/07; full list of members
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon09/05/2006
Secretary resigned
dot icon09/05/2006
New secretary appointed
dot icon13/02/2006
Return made up to 06/01/06; full list of members
dot icon12/09/2005
Full accounts made up to 2004-12-31
dot icon23/02/2005
Return made up to 06/01/05; full list of members
dot icon23/02/2005
Location of register of members
dot icon09/09/2004
Full accounts made up to 2003-12-31
dot icon21/06/2004
Registered office changed on 22/06/04 from: somers mounts hill benenden kent TN17 4ET
dot icon04/02/2004
Director resigned
dot icon04/02/2004
Registered office changed on 05/02/04 from: c/o speechly bircham 6 saint andrew street london EC4A 3AE
dot icon10/01/2004
Return made up to 06/01/04; full list of members
dot icon19/08/2003
Full accounts made up to 2002-12-31
dot icon21/04/2003
Secretary resigned
dot icon21/04/2003
Return made up to 06/01/03; full list of members
dot icon03/04/2003
Secretary resigned
dot icon03/04/2003
New secretary appointed
dot icon30/09/2002
Full accounts made up to 2001-12-31
dot icon29/09/2002
Ad 24/06/02--------- £ si 1@1=1 £ ic 1666/1667
dot icon10/01/2002
Return made up to 06/01/02; full list of members
dot icon10/01/2002
Location of register of members address changed
dot icon10/01/2002
Secretary's particulars changed
dot icon01/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon13/02/2001
Return made up to 06/01/01; full list of members
dot icon13/02/2001
Director's particulars changed
dot icon23/10/2000
Full group accounts made up to 1999-12-31
dot icon07/05/2000
Full group accounts made up to 1999-07-26
dot icon04/05/2000
Accounting reference date shortened from 26/07/00 to 31/12/99
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon17/03/2000
Declaration of satisfaction of mortgage/charge
dot icon31/01/2000
Return made up to 06/01/00; full list of members
dot icon31/01/2000
Registered office changed on 01/02/00
dot icon31/01/2000
Location of register of members address changed
dot icon04/01/2000
Registered office changed on 05/01/00 from: c/o speechly bircham bouverie house 154 fleet street london EC4A 2HX
dot icon20/09/1999
Resolutions
dot icon11/08/1999
Certificate of change of name
dot icon03/08/1999
Declaration of mortgage charge released/ceased
dot icon03/08/1999
Declaration of mortgage charge released/ceased
dot icon03/08/1999
Declaration of mortgage charge released/ceased
dot icon02/08/1999
Accounting reference date shortened from 31/12/99 to 26/07/99
dot icon02/08/1999
Registered office changed on 03/08/99 from: senator house 85 queen victoria street london EC4V 4JL
dot icon02/08/1999
New secretary appointed
dot icon02/08/1999
New director appointed
dot icon29/07/1999
Secretary resigned
dot icon29/07/1999
Director resigned
dot icon26/07/1999
Full group accounts made up to 1998-12-31
dot icon03/03/1999
Declaration of satisfaction of mortgage/charge
dot icon02/02/1999
Return made up to 06/01/99; full list of members
dot icon27/07/1998
Registered office changed on 28/07/98 from: 4 john carpenter street london EC4Y 0NH
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Return made up to 06/01/98; full list of members
dot icon01/06/1998
Location of debenture register address changed
dot icon22/02/1998
Location of register of members
dot icon26/01/1998
Declaration of mortgage charge released/ceased
dot icon26/01/1998
Declaration of mortgage charge released/ceased
dot icon26/01/1998
Declaration of mortgage charge released/ceased
dot icon26/01/1998
Declaration of mortgage charge released/ceased
dot icon09/12/1997
Resolutions
dot icon09/12/1997
Resolutions
dot icon09/12/1997
New director appointed
dot icon09/12/1997
Ad 20/11/97--------- £ si 666@1=666 £ ic 1000/1666
dot icon16/09/1997
Secretary resigned
dot icon16/09/1997
New secretary appointed
dot icon20/07/1997
Registered office changed on 21/07/97 from: 21 bourne court southend road woodford green essex IG8 8HD
dot icon06/07/1997
Full group accounts made up to 1996-12-31
dot icon19/01/1997
Return made up to 06/01/97; full list of members
dot icon07/09/1996
Full group accounts made up to 1995-12-31
dot icon17/04/1996
Particulars of mortgage/charge
dot icon20/02/1996
Return made up to 06/01/96; full list of members
dot icon15/08/1995
Full accounts made up to 1994-12-31
dot icon12/04/1995
Return made up to 06/01/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon21/07/1994
Full accounts made up to 1993-09-30
dot icon22/05/1994
Accounting reference date extended from 30/09 to 31/12
dot icon23/02/1994
Return made up to 06/01/94; full list of members
dot icon20/12/1993
New secretary appointed
dot icon20/12/1993
Secretary resigned
dot icon16/09/1993
Registered office changed on 17/09/93 from: commerce house 1 raven road south woodford london E18 1HB
dot icon28/07/1993
Full group accounts made up to 1992-09-30
dot icon14/03/1993
Return made up to 06/01/93; full list of members
dot icon09/01/1992
Return made up to 06/01/92; no change of members
dot icon01/12/1991
Full group accounts made up to 1991-09-30
dot icon23/10/1991
Registered office changed on 24/10/91 from: alvica house 346 high street berkhamsted herts HP4 1HT
dot icon25/07/1991
Full group accounts made up to 1990-09-30
dot icon26/03/1991
Return made up to 31/12/90; full list of members
dot icon14/01/1991
Return made up to 31/12/89; full list of members
dot icon18/12/1990
Accounting reference date shortened from 31/12 to 30/09
dot icon11/12/1990
Accounts made up to 1989-12-31
dot icon11/12/1990
Resolutions
dot icon16/08/1990
Declaration of satisfaction of mortgage/charge
dot icon11/04/1990
Particulars of mortgage/charge
dot icon10/04/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon29/03/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon16/01/1990
Particulars of mortgage/charge
dot icon05/02/1989
Wd 20/01/89 ad 16/01/89--------- £ si 998@1=998 £ ic 2/1000
dot icon05/02/1989
Accounting reference date notified as 31/12
dot icon18/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/01/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2007
dot iconLast change occurred
30/12/2007

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2007
dot iconNext account date
30/12/2008
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George Nagy
Director
26/07/1999 - Present
11
ARM SECRETARIES LIMITED
Corporate Secretary
31/03/2006 - Present
116
ARM SECRETARIES LIMITED
Corporate Secretary
31/08/1997 - 25/07/1999
201
Masters, Roger Gerald
Director
19/11/1997 - 15/01/2004
2
Anstiss, Eileen Margaret
Secretary
28/10/1993 - 31/08/1997
-

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 EUROGATE FREIGHT GROUP LIMITED

EUROGATE FREIGHT GROUP LIMITED is an(a) Dissolved company incorporated on 05/01/1989 with the registered office located at 13 Bourne Court, Southend Road, Woodford Green, Essex IG8 8HD. 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 EUROGATE FREIGHT GROUP LIMITED?

toggle

EUROGATE FREIGHT GROUP LIMITED is currently Dissolved. It was registered on 05/01/1989 and dissolved on 13/12/2010.

Where is EUROGATE FREIGHT GROUP LIMITED located?

toggle

EUROGATE FREIGHT GROUP LIMITED is registered at 13 Bourne Court, Southend Road, Woodford Green, Essex IG8 8HD.

What does EUROGATE FREIGHT GROUP LIMITED do?

toggle

EUROGATE FREIGHT GROUP LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for EUROGATE FREIGHT GROUP LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.