Company NameAnglo Overseas Limited
Company StatusDissolved
Company Number00206447
CategoryPrivate Limited Company
Incorporation Date5 June 1925(98 years, 11 months ago)
Dissolution Date20 May 2014 (9 years, 11 months ago)
Previous NameAnglo Overseas Transport Company Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Arthur Edouard Ziegler
Date of BirthOctober 1921 (Born 102 years ago)
NationalitySwiss
StatusClosed
Appointed04 June 1992(67 years after company formation)
Appointment Duration21 years, 11 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAv Montjoie 100
B-1180 Brussels
Belgium
Secretary NameMr Denis Robert Alan Parsons
NationalityBritish
StatusClosed
Appointed28 October 1996(71 years, 5 months after company formation)
Appointment Duration17 years, 6 months (closed 20 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly House Alexander Lane
Hutton
Brentwood
Essex
CM13 1AG
Director NameMr Alain Robert Ziegler
Date of BirthSeptember 1956 (Born 67 years ago)
NationalitySwiss
StatusClosed
Appointed14 August 1998(73 years, 2 months after company formation)
Appointment Duration15 years, 9 months (closed 20 May 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressAvenue Montjoie 100
B-1180 Brussels
Belgium
Foreign
Director NameMr Denis Robert Alan Parsons
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2001(75 years, 7 months after company formation)
Appointment Duration13 years, 4 months (closed 20 May 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly House Alexander Lane
Hutton
Brentwood
Essex
CM13 1AG
Director NameDavid Ronald Scace
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2006(80 years, 8 months after company formation)
Appointment Duration8 years, 4 months (closed 20 May 2014)
RoleFreight Forwarder
Correspondence Address176 Malling Road
Snodland
Kent
ME6 5EQ
Director NameEric Gardner Macalpine
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(67 years after company formation)
Appointment Duration8 years, 5 months (resigned 31 October 2000)
RoleCompany Director
Correspondence AddressWest Lawn 26 Church Lane
Oxted
Surrey
RH8 9LB
Director NameJames McGregor
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(67 years after company formation)
Appointment Duration1 year, 10 months (resigned 31 March 1994)
RoleFreight Forwarder
Correspondence Address2 Church Green
Roxwell
Chelmsford
Essex
CM1 4NZ
Director NameBernard James George Palmer
Date of BirthJuly 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(67 years after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleFreight Forwarder
Correspondence Address11 Whadden Chase
Ingatestone
Essex
CM4 9HF
Director NameDonald Cranston Shields
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 June 1992(67 years after company formation)
Appointment Duration8 years, 3 months (resigned 11 September 2000)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address38 Turnberry Gardens
Cumbernauld
Lanarkshire
G68 0AZ
Scotland
Director NameRobert Albert Ziegler
Date of BirthJuly 1926 (Born 97 years ago)
NationalitySwiss
StatusResigned
Appointed04 June 1992(67 years after company formation)
Appointment Duration15 years (resigned 18 June 2007)
RoleCompany Director
Correspondence AddressAvenue Jonet 19
1640 Rhode-St-Genese
Brussels
Belgium
Secretary NameJames McGregor
NationalityBritish
StatusResigned
Appointed04 June 1992(67 years after company formation)
Appointment Duration2 years (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2 Church Green
Roxwell
Chelmsford
Essex
CM1 4NZ
Secretary NameTerence John Coo
NationalityBritish
StatusResigned
Appointed01 July 1994(69 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 October 1996)
RoleCompany Director
Correspondence Address28 Longmead Close
Shenfield
Brentwood
Essex
CM15 8DT
Director NameMichel Dominique Govaerts
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBelgian
StatusResigned
Appointed14 August 1998(73 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 January 2003)
RoleCompany Director
Correspondence Address18 Dreve De Carloo
B-1180 Uccle
Brussels
Foreign
Director NamePhilip Frederick Brown
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(75 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 06 September 2002)
RoleCompany Director
Correspondence Address9 Marsham Road
Hazel Grove
Stockport
Cheshire
SK7 5JB
Director NameMichael Laschitzke
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityGerman
StatusResigned
Appointed01 May 2002(76 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2004)
RoleCompany Director
Correspondence Address15 Broadfield
High Roding
Dunmow
Essex
CM6 1NY
Director NameGraham Ivan Locke
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 September 2002(77 years, 3 months after company formation)
Appointment Duration6 years, 4 months (resigned 16 January 2009)
RoleFreight Forwarder
Correspondence Address1 Cordys Lane
Trimley St Mary
Ipswich
Suffolk
IP11 0UD

Location

Registered AddressJupiter House The Drive
Warley Hill Business Park
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood

Financials

Year2014
Turnover£41,891,075
Gross Profit£1,846,805
Net Worth£216,159
Cash£279,271
Current Liabilities£11,884,947

Accounts

Latest Accounts30 June 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

20 May 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Final Gazette dissolved following liquidation (1 page)
20 May 2014Final Gazette dissolved via compulsory strike-off (1 page)
20 February 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
20 February 2014Return of final meeting in a creditors' voluntary winding up (4 pages)
5 September 2013Liquidators statement of receipts and payments to 8 July 2013 (12 pages)
5 September 2013Liquidators' statement of receipts and payments to 8 July 2013 (12 pages)
5 September 2013Liquidators statement of receipts and payments to 8 July 2013 (12 pages)
5 September 2013Liquidators' statement of receipts and payments to 8 July 2013 (12 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 July 2012 (13 pages)
10 September 2012Liquidators' statement of receipts and payments to 8 July 2012 (13 pages)
10 September 2012Liquidators statement of receipts and payments to 8 July 2012 (13 pages)
10 September 2012Liquidators statement of receipts and payments to 8 July 2012 (13 pages)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 14 March 2012 (1 page)
14 March 2012Registered office address changed from 43-45 Butts Green Road Hornchurch Essex on 14 March 2012 (1 page)
12 September 2011Liquidators statement of receipts and payments to 8 July 2011 (13 pages)
12 September 2011Liquidators statement of receipts and payments to 8 July 2011 (13 pages)
12 September 2011Liquidators' statement of receipts and payments to 8 July 2011 (13 pages)
12 September 2011Liquidators' statement of receipts and payments to 8 July 2011 (13 pages)
26 August 2010Administrator's progress report to 5 July 2010 (44 pages)
26 August 2010Administrator's progress report to 5 July 2010 (44 pages)
26 August 2010Administrator's progress report to 5 July 2010 (44 pages)
17 August 2010Notice of Constitution of Liquidation Committee (2 pages)
17 August 2010Notice of Constitution of Liquidation Committee (2 pages)
21 July 2010Administrator's progress report to 5 July 2010 (31 pages)
21 July 2010Administrator's progress report to 5 July 2010 (31 pages)
21 July 2010Administrator's progress report to 5 July 2010 (31 pages)
9 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
9 July 2010Notice of move from Administration case to Creditors Voluntary Liquidation (31 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
24 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
1 February 2010Administrator's progress report to 15 January 2010 (28 pages)
1 February 2010Administrator's progress report to 15 January 2010 (28 pages)
27 January 2010Notice of extension of period of Administration (1 page)
27 January 2010Notice of extension of period of Administration (1 page)
15 September 2009Appointment terminated director graham locke (1 page)
15 September 2009Appointment terminated director graham locke (1 page)
13 August 2009Administrator's progress report to 15 July 2009 (28 pages)
13 August 2009Administrator's progress report to 15 July 2009 (28 pages)
22 July 2009Statement of affairs with form 2.15B/2.14B (25 pages)
22 July 2009Statement of affairs with form 2.15B/2.14B (25 pages)
29 May 2009Amended certificate of constitution of creditors' committee (2 pages)
29 May 2009Amended certificate of constitution of creditors' committee (2 pages)
20 April 2009Result of meeting of creditors (5 pages)
20 April 2009Result of meeting of creditors (5 pages)
6 April 2009Result of meeting of creditors (5 pages)
6 April 2009Result of meeting of creditors (5 pages)
20 March 2009Statement of administrator's proposal (60 pages)
20 March 2009Statement of administrator's proposal (60 pages)
27 January 2009Appointment of an administrator (1 page)
27 January 2009Registered office changed on 27/01/2009 from 609 london road grays essex RM20 3BJ (1 page)
27 January 2009Registered office changed on 27/01/2009 from 609 london road grays essex RM20 3BJ (1 page)
27 January 2009Appointment of an administrator (1 page)
21 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
21 January 2009Particulars of a mortgage or charge / charge no: 9 (5 pages)
2 December 2008Full accounts made up to 30 June 2007 (27 pages)
2 December 2008Full accounts made up to 30 June 2007 (27 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
5 November 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
30 June 2008Return made up to 04/06/08; full list of members (4 pages)
30 June 2008Return made up to 04/06/08; full list of members (4 pages)
18 August 2007Resolutions
  • RES13 ‐ Remove officer 18/06/07
(1 page)
18 August 2007Resolutions
  • RES13 ‐ Remove officer 18/06/07
(1 page)
10 July 2007Return made up to 04/06/07; no change of members (9 pages)
10 July 2007Return made up to 04/06/07; no change of members (9 pages)
2 July 2007Director resigned (1 page)
2 July 2007Nc inc already adjusted 18/06/07 (1 page)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 July 2007Director resigned (1 page)
2 July 2007Nc inc already adjusted 18/06/07 (1 page)
2 July 2007Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages)
2 July 2007Ad 18/06/07--------- £ si 1500000@1=1500000 £ ic 2000000/3500000 (2 pages)
2 July 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
8 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Full accounts made up to 30 June 2006 (27 pages)
10 May 2007Full accounts made up to 30 June 2006 (27 pages)
18 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
18 October 2006Accounting reference date extended from 31/12/05 to 30/06/06 (1 page)
19 July 2006Particulars of mortgage/charge (3 pages)
19 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
18 July 2006Particulars of mortgage/charge (3 pages)
15 June 2006Return made up to 04/06/06; full list of members (9 pages)
15 June 2006Return made up to 04/06/06; full list of members (9 pages)
11 May 2006Nc inc already adjusted 17/02/06 (1 page)
11 May 2006Nc inc already adjusted 17/02/06 (1 page)
11 May 2006Ad 17/02/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 May 2006Ad 17/02/06--------- £ si 1000000@1=1000000 £ ic 1000000/2000000 (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
25 October 2005Full accounts made up to 31 December 2004 (23 pages)
25 October 2005Full accounts made up to 31 December 2004 (23 pages)
7 July 2005Return made up to 04/06/05; full list of members (8 pages)
7 July 2005Return made up to 04/06/05; full list of members (8 pages)
15 November 2004Director resigned (1 page)
15 November 2004Director resigned (1 page)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
31 October 2004Full accounts made up to 31 December 2003 (23 pages)
5 July 2004Return made up to 04/06/04; full list of members (9 pages)
5 July 2004Return made up to 04/06/04; full list of members (9 pages)
24 October 2003Full accounts made up to 31 December 2002 (22 pages)
24 October 2003Full accounts made up to 31 December 2002 (22 pages)
23 June 2003Return made up to 04/06/03; full list of members (9 pages)
23 June 2003Return made up to 04/06/03; full list of members (9 pages)
2 March 2003Director resigned (1 page)
2 March 2003Director resigned (1 page)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
1 November 2002Full accounts made up to 31 December 2001 (21 pages)
22 October 2002Director resigned (1 page)
22 October 2002Director resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
21 June 2002New director appointed (2 pages)
19 June 2002Return made up to 04/06/02; full list of members (9 pages)
19 June 2002Return made up to 04/06/02; full list of members (9 pages)
12 September 2001Full accounts made up to 31 December 2000 (18 pages)
12 September 2001Full accounts made up to 31 December 2000 (18 pages)
19 June 2001Return made up to 04/06/01; full list of members (8 pages)
19 June 2001Return made up to 04/06/01; full list of members (8 pages)
22 February 2001New director appointed (2 pages)
22 February 2001New director appointed (2 pages)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
15 December 2000Director resigned (1 page)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
31 October 2000Full accounts made up to 31 December 1999 (18 pages)
25 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 July 2000Return made up to 04/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 July 2000New director appointed (2 pages)
10 July 2000New director appointed (2 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
7 October 1999Full accounts made up to 31 December 1998 (16 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
18 September 1999Declaration of satisfaction of mortgage/charge (2 pages)
17 September 1999Registered office changed on 17/09/99 from: mountview house 202 high road ilford essex IG1 1PZ (1 page)
17 September 1999Registered office changed on 17/09/99 from: mountview house 202 high road ilford essex IG1 1PZ (1 page)
26 August 1999Return made up to 18/06/99; full list of members (12 pages)
26 August 1999Return made up to 18/06/99; full list of members (12 pages)
10 October 1998Particulars of mortgage/charge (4 pages)
10 October 1998Particulars of mortgage/charge (5 pages)
10 October 1998Particulars of mortgage/charge (4 pages)
10 October 1998Particulars of mortgage/charge (5 pages)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 September 1998New director appointed (1 page)
8 September 1998New director appointed (1 page)
8 September 1998New director appointed (1 page)
8 September 1998New director appointed (1 page)
21 July 1998Return made up to 18/06/98; full list of members (7 pages)
21 July 1998Return made up to 18/06/98; full list of members (7 pages)
29 May 1998Full accounts made up to 31 December 1997 (16 pages)
29 May 1998Full accounts made up to 31 December 1997 (16 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998£ nc 500000/1000000 27/04/98 (1 page)
24 May 1998Ad 27/04/98--------- £ si 760000@1=760000 £ ic 240000/1000000 (2 pages)
24 May 1998Ad 27/04/98--------- £ si 760000@1=760000 £ ic 240000/1000000 (2 pages)
24 May 1998Director's particulars changed (1 page)
24 May 1998£ nc 500000/1000000 27/04/98 (1 page)
13 August 1997Full accounts made up to 31 December 1996 (19 pages)
13 August 1997Full accounts made up to 31 December 1996 (19 pages)
5 August 1997Company name changed anglo overseas transport company LIMITED\certificate issued on 05/08/97 (2 pages)
5 August 1997Company name changed anglo overseas transport company LIMITED\certificate issued on 05/08/97 (2 pages)
29 July 1997Return made up to 18/06/97; full list of members (7 pages)
29 July 1997Return made up to 18/06/97; full list of members (7 pages)
31 October 1996Secretary resigned (1 page)
31 October 1996Secretary resigned (1 page)
31 October 1996New secretary appointed (2 pages)
31 October 1996New secretary appointed (2 pages)
10 October 1996Full accounts made up to 31 December 1995 (20 pages)
10 October 1996Full accounts made up to 31 December 1995 (20 pages)
7 July 1996Return made up to 04/06/96; full list of members (6 pages)
7 July 1996Return made up to 04/06/96; full list of members (6 pages)
22 June 1995Full accounts made up to 31 December 1994 (20 pages)
22 June 1995Full accounts made up to 31 December 1994 (20 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
21 April 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (67 pages)
22 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1993Nc inc already adjusted 29/10/93 (1 page)
22 December 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
22 December 1993Nc inc already adjusted 29/10/93 (1 page)
24 March 1986Articles of association (6 pages)
24 March 1986Articles of association (6 pages)
15 February 1973Memorandum and Articles of Association (12 pages)
15 February 1973Memorandum and Articles of Association (12 pages)
5 June 1925Certificate of incorporation (1 page)
5 June 1925Certificate of incorporation (1 page)