Company NamePegasus Logistics Engineering Limited
Company StatusDissolved
Company Number04669982
CategoryPrivate Limited Company
Incorporation Date19 February 2003(21 years, 2 months ago)
Dissolution Date14 June 2022 (1 year, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr David Henry Payne
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Wellington Road
Maldon
CM9 6HL
Director NameSylvia Payne
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wellington Road
Maldon
CM9 6HL
Secretary NameSylvia Payne
NationalityBritish
StatusClosed
Appointed19 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Wellington Road
Maldon
CM9 6HL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 February 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01621 855319
Telephone regionMaldon

Location

Registered Address28 Wellington Road
Maldon
CM9 6HL
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon

Financials

Year2013
Net Worth£4,029
Cash£13,767
Current Liabilities£13,293

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

14 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2022First Gazette notice for voluntary strike-off (1 page)
17 March 2022Application to strike the company off the register (3 pages)
27 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
28 January 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
13 April 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
22 February 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
20 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
26 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
23 February 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
19 December 2017Registered office address changed from 32 Downs Road Maldon Essex CM9 5HG to 28 Wellington Road Maldon CM9 6HL on 19 December 2017 (1 page)
19 December 2017Registered office address changed from 32 Downs Road Maldon Essex CM9 5HG to 28 Wellington Road Maldon CM9 6HL on 19 December 2017 (1 page)
11 September 2017Secretary's details changed for Sylvia Payne on 8 September 2017 (1 page)
11 September 2017Director's details changed for Mr David Henry Payne on 8 September 2017 (2 pages)
11 September 2017Secretary's details changed for Sylvia Payne on 8 September 2017 (1 page)
11 September 2017Director's details changed for Mr David Henry Payne on 8 September 2017 (2 pages)
9 September 2017Director's details changed for Sylvia Payne on 8 September 2017 (2 pages)
9 September 2017Director's details changed for Mr David Henry Payne on 8 September 2017 (2 pages)
9 September 2017Director's details changed for Sylvia Payne on 8 September 2017 (2 pages)
9 September 2017Secretary's details changed for Sylvia Payne on 8 September 2017 (1 page)
9 September 2017Secretary's details changed for Sylvia Payne on 8 September 2017 (1 page)
9 September 2017Change of details for Mr David Henry Payne as a person with significant control on 8 September 2017 (2 pages)
9 September 2017Secretary's details changed for Sylvia Payne on 8 September 2017 (1 page)
9 September 2017Director's details changed for Sylvia Payne on 8 September 2017 (2 pages)
9 September 2017Director's details changed for Mr David Henry Payne on 8 September 2017 (2 pages)
9 September 2017Director's details changed for Sylvia Payne on 8 September 2017 (2 pages)
9 September 2017Change of details for Mr David Henry Payne as a person with significant control on 8 September 2017 (2 pages)
9 September 2017Secretary's details changed for Sylvia Payne on 8 September 2017 (1 page)
29 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 March 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 19 February 2017 with updates (5 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 30
(5 pages)
20 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-20
  • GBP 30
(5 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 30
(5 pages)
20 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 30
(5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30
(5 pages)
21 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 30
(5 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
17 February 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
23 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
23 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (5 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
12 February 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
24 February 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
22 February 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
14 February 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
31 March 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Sylvia Payne on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Sylvia Payne on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Sylvia Payne on 1 January 2010 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
23 February 2009Return made up to 19/02/09; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
26 February 2008Return made up to 19/02/08; full list of members (4 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
23 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
2 March 2007Return made up to 19/02/07; full list of members (2 pages)
2 March 2007Return made up to 19/02/07; full list of members (2 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
6 April 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
23 February 2006Return made up to 19/02/06; full list of members (2 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 March 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
24 February 2005Return made up to 19/02/05; full list of members (2 pages)
24 February 2005Return made up to 19/02/05; full list of members (2 pages)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
26 March 2004Total exemption small company accounts made up to 31 December 2003 (1 page)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
26 February 2004Return made up to 19/02/04; full list of members (7 pages)
12 June 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
12 June 2003Accounting reference date shortened from 29/02/04 to 31/12/03 (1 page)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003New director appointed (2 pages)
9 March 2003Director resigned (1 page)
9 March 2003Director resigned (1 page)
9 March 2003New secretary appointed;new director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
9 March 2003New director appointed (2 pages)
9 March 2003Secretary resigned (1 page)
5 March 2003Ad 19/02/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
5 March 2003Ad 19/02/03--------- £ si 29@1=29 £ ic 1/30 (2 pages)
19 February 2003Incorporation (16 pages)
19 February 2003Incorporation (16 pages)