B-1180 Brussels
Belgium
Secretary Name | Mr Denis Robert Alan Parsons |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 October 1996(71 years, 5 months after company formation) |
Appointment Duration | 17 years, 6 months (closed 20 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly House Alexander Lane Hutton Brentwood Essex CM13 1AG |
Director Name | Mr Alain Robert Ziegler |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | Swiss |
Status | Closed |
Appointed | 14 August 1998(73 years, 2 months after company formation) |
Appointment Duration | 15 years, 9 months (closed 20 May 2014) |
Role | Company Director |
Country of Residence | Belgium |
Correspondence Address | Avenue Montjoie 100 B-1180 Brussels Belgium Foreign |
Director Name | Mr Denis Robert Alan Parsons |
---|---|
Date of Birth | May 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2001(75 years, 7 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 20 May 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Holly House Alexander Lane Hutton Brentwood Essex CM13 1AG |
Director Name | David Ronald Scace |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 January 2006(80 years, 8 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 20 May 2014) |
Role | Freight Forwarder |
Correspondence Address | 176 Malling Road Snodland Kent ME6 5EQ |
Director Name | Eric Gardner Macalpine |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(67 years after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 October 2000) |
Role | Company Director |
Correspondence Address | West Lawn 26 Church Lane Oxted Surrey RH8 9LB |
Director Name | James McGregor |
---|---|
Date of Birth | May 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(67 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 March 1994) |
Role | Freight Forwarder |
Correspondence Address | 2 Church Green Roxwell Chelmsford Essex CM1 4NZ |
Director Name | Bernard James George Palmer |
---|---|
Date of Birth | July 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(67 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 December 1993) |
Role | Freight Forwarder |
Correspondence Address | 11 Whadden Chase Ingatestone Essex CM4 9HF |
Director Name | Donald Cranston Shields |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(67 years after company formation) |
Appointment Duration | 8 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 38 Turnberry Gardens Cumbernauld Lanarkshire G68 0AZ Scotland |
Director Name | Robert Albert Ziegler |
---|---|
Date of Birth | July 1926 (Born 97 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 04 June 1992(67 years after company formation) |
Appointment Duration | 15 years (resigned 18 June 2007) |
Role | Company Director |
Correspondence Address | Avenue Jonet 19 1640 Rhode-St-Genese Brussels Belgium |
Secretary Name | James McGregor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1992(67 years after company formation) |
Appointment Duration | 2 years (resigned 30 June 1994) |
Role | Company Director |
Correspondence Address | 2 Church Green Roxwell Chelmsford Essex CM1 4NZ |
Secretary Name | Terence John Coo |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(69 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months (resigned 28 October 1996) |
Role | Company Director |
Correspondence Address | 28 Longmead Close Shenfield Brentwood Essex CM15 8DT |
Director Name | Michel Dominique Govaerts |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | Belgian |
Status | Resigned |
Appointed | 14 August 1998(73 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 09 January 2003) |
Role | Company Director |
Correspondence Address | 18 Dreve De Carloo B-1180 Uccle Brussels Foreign |
Director Name | Philip Frederick Brown |
---|---|
Date of Birth | May 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(75 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 September 2002) |
Role | Company Director |
Correspondence Address | 9 Marsham Road Hazel Grove Stockport Cheshire SK7 5JB |
Director Name | Michael Laschitzke |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 May 2002(76 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | 15 Broadfield High Roding Dunmow Essex CM6 1NY |
Director Name | Graham Ivan Locke |
---|---|
Date of Birth | April 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(77 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 January 2009) |
Role | Freight Forwarder |
Correspondence Address | 1 Cordys Lane Trimley St Mary Ipswich Suffolk IP11 0UD |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Year | 2014 |
---|---|
Turnover | £41,891,075 |
Gross Profit | £1,846,805 |
Net Worth | £216,159 |
Cash | £279,271 |
Current Liabilities | £11,884,947 |
Latest Accounts | 30 June 2007 (16 years, 5 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 June |
20 May 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
20 May 2014 | Final Gazette dissolved following liquidation (1 page) |
20 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
20 February 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
20 February 2014 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (12 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (12 pages) |
5 September 2013 | Liquidators statement of receipts and payments to 8 July 2013 (12 pages) |
5 September 2013 | Liquidators' statement of receipts and payments to 8 July 2013 (12 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (13 pages) |
10 September 2012 | Liquidators' statement of receipts and payments to 8 July 2012 (13 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 July 2012 (13 pages) |
10 September 2012 | Liquidators statement of receipts and payments to 8 July 2012 (13 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 14 March 2012 (1 page) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 14 March 2012 (1 page) |
12 September 2011 | Liquidators statement of receipts and payments to 8 July 2011 (13 pages) |
12 September 2011 | Liquidators statement of receipts and payments to 8 July 2011 (13 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (13 pages) |
12 September 2011 | Liquidators' statement of receipts and payments to 8 July 2011 (13 pages) |
26 August 2010 | Administrator's progress report to 5 July 2010 (44 pages) |
26 August 2010 | Administrator's progress report to 5 July 2010 (44 pages) |
26 August 2010 | Administrator's progress report to 5 July 2010 (44 pages) |
17 August 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
17 August 2010 | Notice of Constitution of Liquidation Committee (2 pages) |
21 July 2010 | Administrator's progress report to 5 July 2010 (31 pages) |
21 July 2010 | Administrator's progress report to 5 July 2010 (31 pages) |
21 July 2010 | Administrator's progress report to 5 July 2010 (31 pages) |
9 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
9 July 2010 | Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
24 February 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
1 February 2010 | Administrator's progress report to 15 January 2010 (28 pages) |
1 February 2010 | Administrator's progress report to 15 January 2010 (28 pages) |
27 January 2010 | Notice of extension of period of Administration (1 page) |
27 January 2010 | Notice of extension of period of Administration (1 page) |
15 September 2009 | Appointment terminated director graham locke (1 page) |
15 September 2009 | Appointment terminated director graham locke (1 page) |
13 August 2009 | Administrator's progress report to 15 July 2009 (28 pages) |
13 August 2009 | Administrator's progress report to 15 July 2009 (28 pages) |
22 July 2009 | Statement of affairs with form 2.15B/2.14B (25 pages) |
22 July 2009 | Statement of affairs with form 2.15B/2.14B (25 pages) |
29 May 2009 | Amended certificate of constitution of creditors' committee (2 pages) |
29 May 2009 | Amended certificate of constitution of creditors' committee (2 pages) |
20 April 2009 | Result of meeting of creditors (5 pages) |
20 April 2009 | Result of meeting of creditors (5 pages) |
6 April 2009 | Result of meeting of creditors (5 pages) |
6 April 2009 | Result of meeting of creditors (5 pages) |
20 March 2009 | Statement of administrator's proposal (60 pages) |
20 March 2009 | Statement of administrator's proposal (60 pages) |
27 January 2009 | Appointment of an administrator (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 609 london road grays essex RM20 3BJ (1 page) |
27 January 2009 | Registered office changed on 27/01/2009 from 609 london road grays essex RM20 3BJ (1 page) |
27 January 2009 | Appointment of an administrator (1 page) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
21 January 2009 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
2 December 2008 | Full accounts made up to 30 June 2007 (27 pages) |
2 December 2008 | Full accounts made up to 30 June 2007 (27 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
5 November 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
30 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
30 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
18 August 2007 | Resolutions
|
18 August 2007 | Resolutions
|
10 July 2007 | Return made up to 04/06/07; no change of members (9 pages) |
10 July 2007 | Return made up to 04/06/07; no change of members (9 pages) |
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
2 July 2007 | Resolutions
|
2 July 2007 | Director resigned (1 page) |
2 July 2007 | Nc inc already adjusted 18/06/07 (1 page) |
2 July 2007 | Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages) |
2 July 2007 | Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages) |
2 July 2007 | Resolutions
|
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
16 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 June 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
10 May 2007 | Full accounts made up to 30 June 2006 (27 pages) |
18 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
18 October 2006 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
18 July 2006 | Particulars of mortgage/charge (3 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
15 June 2006 | Return made up to 04/06/06; full list of members (9 pages) |
11 May 2006 | Nc inc already adjusted 17/02/06 (1 page) |
11 May 2006 | Nc inc already adjusted 17/02/06 (1 page) |
11 May 2006 | Ad 17/02/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
11 May 2006 | Resolutions
|
11 May 2006 | Resolutions
|
11 May 2006 | Ad 17/02/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages) |
16 February 2006 | New director appointed (2 pages) |
16 February 2006 | New director appointed (2 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (23 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
7 July 2005 | Return made up to 04/06/05; full list of members (8 pages) |
15 November 2004 | Director resigned (1 page) |
15 November 2004 | Director resigned (1 page) |
31 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
31 October 2004 | Full accounts made up to 31 December 2003 (23 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (9 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (9 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
24 October 2003 | Full accounts made up to 31 December 2002 (22 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
23 June 2003 | Return made up to 04/06/03; full list of members (9 pages) |
2 March 2003 | Director resigned (1 page) |
2 March 2003 | Director resigned (1 page) |
1 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (21 pages) |
22 October 2002 | Director resigned (1 page) |
22 October 2002 | Director resigned (1 page) |
7 October 2002 | New director appointed (2 pages) |
7 October 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
21 June 2002 | New director appointed (2 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
19 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (18 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
19 June 2001 | Return made up to 04/06/01; full list of members (8 pages) |
22 February 2001 | New director appointed (2 pages) |
22 February 2001 | New director appointed (2 pages) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
15 December 2000 | Director resigned (1 page) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (18 pages) |
25 July 2000 | Return made up to 04/06/00; full list of members
|
25 July 2000 | Return made up to 04/06/00; full list of members
|
10 July 2000 | New director appointed (2 pages) |
10 July 2000 | New director appointed (2 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
7 October 1999 | Full accounts made up to 31 December 1998 (16 pages) |
18 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 September 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 September 1999 | Registered office changed on 17/09/99 from: mountview house 202 high road ilford essex IG1 1PZ (1 page) |
17 September 1999 | Registered office changed on 17/09/99 from: mountview house 202 high road ilford essex IG1 1PZ (1 page) |
26 August 1999 | Return made up to 18/06/99; full list of members (12 pages) |
26 August 1999 | Return made up to 18/06/99; full list of members (12 pages) |
10 October 1998 | Particulars of mortgage/charge (4 pages) |
10 October 1998 | Particulars of mortgage/charge (5 pages) |
10 October 1998 | Particulars of mortgage/charge (4 pages) |
10 October 1998 | Particulars of mortgage/charge (5 pages) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
2 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | New director appointed (1 page) |
8 September 1998 | New director appointed (1 page) |
21 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
21 July 1998 | Return made up to 18/06/98; full list of members (7 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (16 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | £ nc 500000/1000000 27/04/98 (1 page) |
24 May 1998 | Ad 27/04/98--------- £ si 760000@1=760000 £ ic 240000/1000000 (2 pages) |
24 May 1998 | Ad 27/04/98--------- £ si 760000@1=760000 £ ic 240000/1000000 (2 pages) |
24 May 1998 | Director's particulars changed (1 page) |
24 May 1998 | £ nc 500000/1000000 27/04/98 (1 page) |
13 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
13 August 1997 | Full accounts made up to 31 December 1996 (19 pages) |
5 August 1997 | Company name changed anglo overseas transport company LIMITED\certificate issued on 05/08/97 (2 pages) |
5 August 1997 | Company name changed anglo overseas transport company LIMITED\certificate issued on 05/08/97 (2 pages) |
29 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
29 July 1997 | Return made up to 18/06/97; full list of members (7 pages) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | Secretary resigned (1 page) |
31 October 1996 | New secretary appointed (2 pages) |
31 October 1996 | New secretary appointed (2 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
10 October 1996 | Full accounts made up to 31 December 1995 (20 pages) |
7 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
7 July 1996 | Return made up to 04/06/96; full list of members (6 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (20 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
21 April 1995 | Particulars of mortgage/charge (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (67 pages) |
22 December 1993 | Resolutions
|
22 December 1993 | Nc inc already adjusted 29/10/93 (1 page) |
22 December 1993 | Resolutions
|
22 December 1993 | Nc inc already adjusted 29/10/93 (1 page) |
24 March 1986 | Articles of association (6 pages) |
24 March 1986 | Articles of association (6 pages) |
15 February 1973 | Memorandum and Articles of Association (12 pages) |
15 February 1973 | Memorandum and Articles of Association (12 pages) |
5 June 1925 | Certificate of incorporation (1 page) |
5 June 1925 | Certificate of incorporation (1 page) |