Liquidation
Company Information for AEGIS DATA PROPERTIES LIMITED
20 Old Bailey, London, EC4M 7AN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
AEGIS DATA PROPERTIES LIMITED | |
Legal Registered Office | |
20 Old Bailey London EC4M 7AN Other companies in ME19 | |
Company Number | 07493543 | |
---|---|---|
Company ID Number | 07493543 | |
Date formed | 2011-01-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-06-30 | |
Account next due | 31/03/2018 | |
Latest return | 14/01/2016 | |
Return next due | 11/02/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-04-10 23:50:59 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
AEGIS DATA PROPERTIES LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
LIBRA WEALTH MANAGEMENT LIMITED |
||
ADRIAN DURAND DESLONGRAIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON JESSE KENTISH |
Director | ||
GREGORY JOHN MCCULLOCH |
Director | ||
GERALD ROBERT PAWSEY |
Director | ||
ADRIAN DURAND DESLONGRAIS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Compulsory liquidation. Final meeting | ||
WU15 | Compulsory liquidation. Final meeting | |
WU14 | Compulsory liquidation. Removal of liquidator by court | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/21 FROM 88 Wood Street London EC2V 7QF | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AM25 | Liquidation. Court order ending addministration | |
AM11 | Notice of appointment of a replacement or additional administrator | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN DURAND DESLONGRAIS | |
TM02 | Termination of appointment of Libra Wealth Management Limited on 2019-03-18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074935430007 | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 18/09/18 FROM Suite 5 10 Churchill Square West Malling Kent ME19 4YU England | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JESSE KENTISH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GREGORY JOHN MCCULLOCH | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/01/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Adrian Durand Deslongrais on 2017-09-19 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/16 | |
RP04CS01 | Second filing of Confirmation Statement dated 02/02/2017 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 20/02/17 FROM 18 Mitchell Road West Malling Kent ME19 4RF | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Gregory John Mcculloch on 2017-01-03 | |
LATEST SOC | 27/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/15 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074935430006 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD ROBERT PAWSEY | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074935430005 | |
AP01 | DIRECTOR APPOINTED MR GREGORY JOHN MCCULLOCH | |
AP01 | DIRECTOR APPOINTED MR SIMON JESSE KENTISH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 30/06/14 | |
LATEST SOC | 05/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/15 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DURAND DESLONGRAIS / 31/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 15/01/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074935430004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074935430003 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 14/01/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD ROBERT PAWSEY / 08/01/2014 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 074935430002 | |
AP04 | CORPORATE SECRETARY APPOINTED LIBRA WEALTH MANAGEMENT LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN DURAND DESLONGRAIS | |
RP04 | SECOND FILING WITH MUD 14/01/13 FOR FORM AR01 | |
RP04 | SECOND FILING WITH MUD 14/01/12 FOR FORM AR01 | |
ANNOTATION | Clarification | |
AD01 | REGISTERED OFFICE CHANGED ON 12/02/2013 FROM, C/O BARRINGTONS, ST GEORGES HOUSE 6 ST GEORGES YARD, CASTLE STREET, FARNHAM, SURREY, GU9 7LW | |
AR01 | 14/01/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/01/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2011 FROM, 16 THE CRESCENT, BARNES, LONDON, SW13 0NN, UNITED KINGDOM | |
AA01 | CURREXT FROM 31/01/2012 TO 30/06/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-10-30 |
Winding-Up Orders | 2020-09-15 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED | ||
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED | ||
Outstanding | ROCKPOOL (SECURITY) LIMITED | ||
Outstanding | ROCKPOOL(SECURITY TRUSTEE) LIMITED | ||
Outstanding | ROCKPOOL (SECURITY TRUSTEE) LIMITED | ||
DEBENTURE | Satisfied | DOWNING LLP (AS SECURITY TRUSTEE FOR THE CONTRACTOR COMPANIES) |
Creditors Due Within One Year | 2013-06-30 | £ 4,250,029 |
---|---|---|
Creditors Due Within One Year | 2012-06-30 | £ 69,017 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AEGIS DATA PROPERTIES LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 0 |
Cash Bank In Hand | 2012-06-30 | £ 69,017 |
Current Assets | 2013-06-30 | £ 0 |
Current Assets | 2012-06-30 | £ 69,019 |
Debtors | 2013-06-30 | £ 0 |
Debtors | 2012-06-30 | £ 0 |
Shareholder Funds | 2013-06-30 | £ 2,940,002 |
Shareholder Funds | 2012-06-30 | £ 0 |
Tangible Fixed Assets | 2013-06-30 | £ 7,190,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as AEGIS DATA PROPERTIES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | AEGIS DATA PROPERTIES LIMITED | Event Date | 2020-10-30 |
In the High Court of Justice Court Number: CR-2018-007435 AEGIS DATA PROPERTIES LIMITED (Company Number 07493543 ) Registered office: 88 Wood Street, London, EC2V 7QF Principal trading address: Surrey… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AEGIS DATA PROPERTIES LIMITED | Event Date | 2020-09-03 |
In the High Court Of Justice case number 007435 Liquidator appointed: S Rose 16th Floor , 1 Westfield Avenue , LONDON , E20 1HZ , telephone: 0300 678 0016 : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |