AEGIR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameAEGIR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01264646
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of AEGIR LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is AEGIR LIMITED located?

    Registered Office Address
    Bdo Llp 3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of AEGIR LIMITED?

    Previous Company Names
    Company NameFromUntil
    R P C HOLDINGS LIMITEDJun 22, 1982Jun 22, 1982

    What are the latest accounts for AEGIR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for AEGIR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for AEGIR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Sep 10, 2014

    4 pages4.68

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Insolvency filing

    Insolvency:order of court appointing christopher kim rayment and removing jonathan david newell as liquidators of the company
    13 pagesLIQ MISC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Oct 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 05, 2013

    Statement of capital on Nov 05, 2013

    • Capital: GBP 117,407
    SH01

    Registered office address changed from C/O Momentive Specialty Chemicals Uk Ltd Sully Moors Road Sully Penarth South Glamorgan CF64 5YU Wales on Aug 29, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Accounts made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Oct 30, 2012 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Oct 30, 2011 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Hexion Specialty Chemicals Uk Ltd, Sully South Glamorgan CF64 5YU on Nov 14, 2011

    1 pagesAD01

    Accounts made up to Dec 31, 2010

    7 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    4 pagesAR01

    Accounts made up to Dec 31, 2009

    7 pagesAA

    Appointment of Marcin Piotr Patkowski as a secretary

    1 pagesAP03

    Termination of appointment of Gareth Morris as a secretary

    1 pagesTM02

    Accounts made up to Dec 31, 2008

    7 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pages363a

    Accounts made up to Dec 31, 2007

    7 pagesAA

    Who are the officers of AEGIR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATKOWSKI, Marcin Piotr
    Seattleweg 17
    606
    3194 ND Pernis-Rotterdam
    Portpark Building 4
    Zuid Holland
    Netherlands
    Secretary
    Seattleweg 17
    606
    3194 ND Pernis-Rotterdam
    Portpark Building 4
    Zuid Holland
    Netherlands
    150964350001
    HEALEY, Richard Oliver
    8 Clos Y Mynydd
    Morganstown
    CF15 8FH Cardiff
    Director
    8 Clos Y Mynydd
    Morganstown
    CF15 8FH Cardiff
    United KingdomBritishFinancial Controller91123950004
    DANIEL, Laurance James
    9 Cwrt Y Felin
    Castle View
    CF83 1TP Caerphilly
    Mid Glamorgan
    Secretary
    9 Cwrt Y Felin
    Castle View
    CF83 1TP Caerphilly
    Mid Glamorgan
    BritishAnalyst86426460001
    GREEN, Anthony
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    Secretary
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    British803990001
    JONES, Benjamin Harrison
    5 Riverview Road
    W4 3QH Chiswick
    London
    Secretary
    5 Riverview Road
    W4 3QH Chiswick
    London
    British AmericanDirector78219060001
    MORRIS, Gareth Andrew
    4 Welby Road
    Canton
    CF5 1PA Cardiff
    South Glamorgan
    Secretary
    4 Welby Road
    Canton
    CF5 1PA Cardiff
    South Glamorgan
    BritishFinancial Accountant91123520002
    SHARMAN, Timothy
    5 Bray Gardens
    Pyrford
    GU22 8RX Woking
    Surrey
    Secretary
    5 Bray Gardens
    Pyrford
    GU22 8RX Woking
    Surrey
    British29689870001
    DAVIES, Leighton Wynne
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    Director
    64 Cornerswell Road
    CF64 2WA Penarth
    Vale Of Glamorgan
    BritishChartered Accountant94154900001
    DUCKWORTH, John Martin
    18 Ethelbert Drive
    Charlton
    SP10 4EP Andover
    Hampshire
    Director
    18 Ethelbert Drive
    Charlton
    SP10 4EP Andover
    Hampshire
    BritishPensions Manager28856770001
    FREER, Mark Conway
    9 Hornbeam Way
    BH21 2QE Wimborne Minster
    Dorset
    Director
    9 Hornbeam Way
    BH21 2QE Wimborne Minster
    Dorset
    BritishAccountant50012270001
    GREEN, Anthony
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    Director
    29 Kenson Gardens
    Sholing
    SO19 8RE Southampton
    Hampshire
    United KingdomBritishFinancial Controller & Company Secretary803990001
    MAGOWAN, Stephen Jeremy
    30 Taironen
    CF71 7UA Cowbridge
    South Glamorgan
    Director
    30 Taironen
    CF71 7UA Cowbridge
    South Glamorgan
    United KingdomBritishFin Director56846100001

    Does AEGIR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 19, 2013Commencement of winding up
    Dec 18, 2014Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jonathan David Newell
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Kerry Bailey
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    Spinningfields
    M3 3AT Manchester
    Christopher Kim Rayment
    3 Hardman Street
    M3 3AT Manchester
    practitioner
    3 Hardman Street
    M3 3AT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0