ROGERS TRANSPORT LIMITED

Register to unlock more data on OkredoRegister

ROGERS TRANSPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02354439

Incorporation date

01/03/1989

Size

-

Contacts

Registered address

Registered address

66 Prescot Street, London E1 8NNCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/1989)
dot icon11/05/2015
Final Gazette dissolved following liquidation
dot icon11/02/2015
Return of final meeting in a creditors' voluntary winding up
dot icon17/10/2014
Satisfaction of charge 7 in full
dot icon18/05/2014
Liquidators' statement of receipts and payments to 2014-05-02
dot icon27/04/2014
Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 2014-04-28
dot icon04/12/2013
Appointment of a voluntary liquidator
dot icon04/12/2013
Notice of ceasing to act as a voluntary liquidator
dot icon21/11/2013
Liquidators' statement of receipts and payments to 2013-11-02
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2013-05-02
dot icon03/07/2013
Liquidators' statement of receipts and payments to 2012-11-02
dot icon13/06/2012
Liquidators' statement of receipts and payments to 2012-05-02
dot icon30/11/2011
Liquidators' statement of receipts and payments to 2011-11-02
dot icon20/10/2011
Registered office address changed from One Great Cumberland Place Marble Arch London W1H 7LW on 2011-10-21
dot icon12/05/2011
Liquidators' statement of receipts and payments to 2011-05-02
dot icon07/11/2010
Liquidators' statement of receipts and payments to 2010-11-02
dot icon17/05/2010
Liquidators' statement of receipts and payments to 2010-05-02
dot icon11/11/2009
Liquidators' statement of receipts and payments to 2009-11-02
dot icon05/01/2009
Statement of affairs with form 2.14B
dot icon24/11/2008
Registered office changed on 25/11/2008 from 35 ballards lane london N3 1XW
dot icon02/11/2008
Administrator's progress report to 2008-10-24
dot icon02/11/2008
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/08/2008
Result of meeting of creditors
dot icon27/07/2008
Statement of administrator's proposal
dot icon09/06/2008
Appointment of an administrator
dot icon09/06/2008
Registered office changed on 10/06/2008 from castle mill goldington road bedford bedfordshire MK41 0HY
dot icon21/04/2008
Particulars of a mortgage or charge / charge no: 8
dot icon06/04/2008
Registered office changed on 07/04/2008 from lynwood house crofton road orpington kent BR6 8QE
dot icon06/12/2007
Director resigned
dot icon16/10/2007
Return made up to 11/08/07; full list of members
dot icon16/10/2007
Director's particulars changed
dot icon15/10/2007
Secretary's particulars changed;director's particulars changed
dot icon20/06/2007
Total exemption full accounts made up to 2006-10-31
dot icon28/11/2006
Full accounts made up to 2005-10-31
dot icon02/11/2006
Return made up to 11/08/06; full list of members
dot icon01/12/2005
Return made up to 11/08/05; full list of members
dot icon02/08/2005
Full accounts made up to 2004-10-31
dot icon10/10/2004
Return made up to 11/08/04; full list of members
dot icon28/06/2004
Director resigned
dot icon13/05/2004
Full accounts made up to 2003-10-31
dot icon17/11/2003
Full accounts made up to 2002-10-31
dot icon30/09/2003
Return made up to 11/08/03; full list of members
dot icon27/09/2003
Director's particulars changed
dot icon21/01/2003
Particulars of mortgage/charge
dot icon11/09/2002
Return made up to 11/08/02; full list of members
dot icon11/02/2002
Full accounts made up to 2001-10-31
dot icon02/09/2001
Return made up to 11/08/01; full list of members
dot icon08/08/2001
Particulars of mortgage/charge
dot icon08/08/2001
Particulars of mortgage/charge
dot icon05/07/2001
Full accounts made up to 2000-10-31
dot icon09/11/2000
Return made up to 11/08/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-10-31
dot icon05/02/2000
Return made up to 11/08/99; full list of members
dot icon28/01/2000
Director resigned
dot icon30/03/1999
Full accounts made up to 1998-10-31
dot icon14/02/1999
Director's particulars changed
dot icon15/11/1998
Director's particulars changed
dot icon15/11/1998
Secretary's particulars changed;director's particulars changed
dot icon15/11/1998
Return made up to 11/08/98; full list of members
dot icon07/09/1998
-
dot icon05/05/1998
Return made up to 11/08/97; full list of members
dot icon05/05/1998
Return made up to 11/08/96; full list of members
dot icon05/05/1998
New director appointed
dot icon01/10/1997
Ad 08/09/97--------- part-paid £ si 2778@1=2778 £ ic 25000/27778
dot icon16/09/1997
-
dot icon25/03/1997
Director's particulars changed
dot icon19/09/1996
New director appointed
dot icon31/03/1996
Full accounts made up to 1995-10-31
dot icon20/02/1996
Particulars of mortgage/charge
dot icon23/01/1996
Resolutions
dot icon23/01/1996
Particulars of contract relating to shares
dot icon23/01/1996
Ad 31/10/95--------- £ si 9998@1=9998 £ ic 15002/25000
dot icon23/01/1996
Ad 31/10/95--------- £ si 15000@1=15000 £ ic 2/15002
dot icon23/01/1996
£ nc 1000/250000 31/10/95
dot icon08/10/1995
Particulars of mortgage/charge
dot icon21/08/1995
Return made up to 11/08/95; full list of members
dot icon15/02/1995
-
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 20/12/94 from: castle mill goldington road bedford bedfordshire MK41 0JA
dot icon17/12/1994
Secretary resigned;new secretary appointed
dot icon17/12/1994
New director appointed
dot icon18/08/1994
Particulars of mortgage/charge
dot icon03/08/1994
Return made up to 11/08/94; full list of members
dot icon01/08/1994
-
dot icon26/06/1994
Declaration of satisfaction of mortgage/charge
dot icon01/03/1994
-
dot icon04/09/1993
Return made up to 11/08/93; full list of members
dot icon03/08/1993
Particulars of mortgage/charge
dot icon07/10/1992
Director resigned
dot icon27/08/1992
Return made up to 11/08/92; no change of members
dot icon16/07/1992
-
dot icon16/02/1992
Director resigned
dot icon21/01/1992
-
dot icon02/09/1991
Return made up to 11/08/91; no change of members
dot icon19/08/1990
Return made up to 11/08/90; full list of members
dot icon19/08/1990
-
dot icon28/03/1989
Accounting reference date notified as 31/10
dot icon06/03/1989
Secretary resigned
dot icon01/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2006
dot iconLast change occurred
30/10/2006

Accounts

dot iconLast made up date
30/10/2006
dot iconNext account date
30/10/2007
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Steven John
Director
01/03/1996 - 04/12/2007
2
Edwards, Robert Ian
Director
08/12/1994 - 25/06/2004
3
Fullwood, Andrew John
Director
01/09/1995 - 31/01/1999
-
Rogers, Jonathan Ashley
Secretary
09/12/1994 - Present
1

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 ROGERS TRANSPORT LIMITED

ROGERS TRANSPORT LIMITED is an(a) Dissolved company incorporated on 01/03/1989 with the registered office located at 66 Prescot Street, London E1 8NN. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ROGERS TRANSPORT LIMITED?

toggle

ROGERS TRANSPORT LIMITED is currently Dissolved. It was registered on 01/03/1989 and dissolved on 11/05/2015.

Where is ROGERS TRANSPORT LIMITED located?

toggle

ROGERS TRANSPORT LIMITED is registered at 66 Prescot Street, London E1 8NN.

What does ROGERS TRANSPORT LIMITED do?

toggle

ROGERS TRANSPORT LIMITED operates in the Freight transport by road (60.24 - SIC 2003) sector.

What is the latest filing for ROGERS TRANSPORT LIMITED?

toggle

The latest filing was on 11/05/2015: Final Gazette dissolved following liquidation.