Liquidation
Company Information for AEGIS SYSTEMS LIMITED
GLADSTONE HOUSE, 77-79 HIGH STREET, EGHAM, SURREY, TW18 1HY,
|
Company Registration Number
02292541 Private Limited Company
Liquidation |
| Company Name | |||
|---|---|---|---|
| AEGIS SYSTEMS LIMITED | |||
| Legal Registered Office | |||
| GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW18 1HY Other companies in TW11 | |||
| |||
| Company Number | 02292541 | |
|---|---|---|
| Company ID Number | 02292541 | |
| Date formed | 1988-09-02 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Liquidation | |
| Lastest accounts | 30/09/2015 | |
| Account next due | 30/06/2017 | |
| Latest return | 26/10/2015 | |
| Return next due | 23/11/2016 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2019-09-11 15:39:37 |
| Companies House |
|
Menu
|
| 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 SYSTEMS LLC | 7014 13TH AVENUE, SUITE 202 Niagara BROOKLYN NY 11228 | Active | Company formed on the 2012-08-14 |
![]() |
AEGIS SYSTEMS, LLC | 130 E KIOWA STE 507 COLORADO SPRINGS CO 80903 | Administratively Dissolved | Company formed on the 2002-04-17 |
![]() |
AEGIS SYSTEMS LTD | 3773 HOWARD HUGHES PKWY STE 500S LAS VEGAS NV 89169-6014 | Revoked | Company formed on the 2012-10-25 |
![]() |
AEGIS SYSTEMS PRIVATE LIMITED | PLOT NO.14 DOOR NO. 2/371 3RD STREET SAHAJ ENCLAVE MANAPAKKAM CHENNAI Tamil Nadu 600116 | ACTIVE | Company formed on the 2010-07-07 |
![]() |
Aegis Systems Group Limited | Active | Company formed on the 2013-07-11 | |
![]() |
AEGIS SYSTEMS TECHNOLOGIES CORPORATION | Delaware | Unknown | |
![]() |
AEGIS SYSTEMS INC | Delaware | Unknown | |
![]() |
Aegis Systems Corporation | Delaware | Unknown | |
![]() |
AEGIS Systems Co., Limited | Active | Company formed on the 2010-06-25 | |
| AEGIS SYSTEMS GROUP, LLC | 1250 NORTH TAMIAMI TRAIL, SUITE 106 NAPLES FL 34102 | Active | Company formed on the 2012-06-12 | |
| AEGIS SYSTEMS INC. | 1201 HAYS ST. TALLAHASSEE FL 32301 | Inactive | Company formed on the 1994-07-15 | |
| AEGIS SYSTEMS, INC. | 4482 NW 99TH WAY SUNRISE FL 33351 | Inactive | Company formed on the 2004-03-22 | |
![]() |
AEGIS SYSTEMS INC. | 17806 DAVENPORT RD STE 104 DALLAS TX 75252 | Active | Company formed on the 1997-11-10 |
![]() |
AEGIS SYSTEMS INC | Delaware | Unknown | |
![]() |
AEGIS SYSTEMS INC | Georgia | Unknown | |
![]() |
AEGIS SYSTEMS INCORPORATED | New Jersey | Unknown | |
![]() |
AEGIS SYSTEMS INCORPORATED | New Jersey | Unknown | |
![]() |
AEGIS SYSTEMS INCORPORATED | California | Unknown | |
![]() |
AEGIS SYSTEMS INCORPORATED | California | Unknown | |
| AEGIS SYSTEMS LTD | The Meadows Hind Heath Road Sandbach CHESHIRE CW11 3LZ | Active | Company formed on the 2019-05-31 |
| Officer | Role | Date Appointed |
|---|---|---|
IAIN ANDREW ALEXANDER INGLIS |
||
PAUL SEBASTIAN HANSELL |
||
IAIN ANDREW ALEXANDER INGLIS |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
HELENA CLAIRE LEESON |
Company Secretary | ||
HELENA CLAIRE LEESON |
Director | ||
MARK ANDREW PRICE |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| EGIDA SYSTEMS LIMITED | Director | 2014-09-22 | CURRENT | 2014-09-22 | Liquidation |
| Date | Document Type | Document Description |
|---|---|---|
| LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1 | |
| 4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2017 | |
| AD01 | REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 39 LANGHAM ROAD TEDDINGTON MIDDLESEX TW11 9HF | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| 4.70 | DECLARATION OF SOLVENCY | |
| 600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
| LRESSP | SPECIAL RESOLUTION TO WIND UP | |
| AA | 30/09/15 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 20/11/15 STATEMENT OF CAPITAL;GBP 308 | |
| AR01 | 26/10/15 FULL LIST | |
| AA | 30/09/14 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 01/10/2014 TO 30/09/2014 | |
| LATEST SOC | 31/10/14 STATEMENT OF CAPITAL;GBP 308 | |
| AR01 | 26/10/14 FULL LIST | |
| AA01 | CURREXT FROM 01/09/2014 TO 01/10/2014 | |
| AA | 31/08/13 TOTAL EXEMPTION SMALL | |
| LATEST SOC | 14/11/13 STATEMENT OF CAPITAL;GBP 308 | |
| AR01 | 26/10/13 FULL LIST | |
| AA | 31/08/12 TOTAL EXEMPTION SMALL | |
| AR01 | 26/10/12 FULL LIST | |
| AA | 31/08/11 TOTAL EXEMPTION SMALL | |
| AR01 | 26/10/11 FULL LIST | |
| AA | 31/08/10 TOTAL EXEMPTION SMALL | |
| AR01 | 26/10/10 FULL LIST | |
| AA | 31/08/09 TOTAL EXEMPTION SMALL | |
| AR01 | 26/10/09 FULL LIST | |
| AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
| AD02 | SAIL ADDRESS CREATED | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN ANDREW ALEXANDER INGLIS / 30/11/2009 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL SEBASTIAN HANSELL / 30/11/2009 | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08 | |
| 363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07 | |
| 363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06 | |
| 363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05 | |
| 363s | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04 | |
| 363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 | |
| 363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 | |
| 363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
| 288a | NEW SECRETARY APPOINTED | |
| 363(288) | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 | |
| 363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
| 363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 | |
| 363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
| 363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
| 288a | NEW DIRECTOR APPOINTED | |
| 363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
| 169 | £ IC 440/308 17/08/98 £ SR 132@1=132 | |
| 288b | DIRECTOR RESIGNED | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
| 363s | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
| 363s | RETURN MADE UP TO 26/10/96; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
| ELRES | S366A DISP HOLDING AGM 11/12/95 | |
| 363s | RETURN MADE UP TO 26/10/95; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
| 363s | RETURN MADE UP TO 26/10/94; FULL LIST OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
| 395 | PARTICULARS OF MORTGAGE/CHARGE | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS | |
| 287 | REGISTERED OFFICE CHANGED ON 07/07/93 FROM: 78 SELWYN AVENUE RICHMOND SURREY TW9 2HD | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
| 363(288) | DIRECTOR'S PARTICULARS CHANGED | |
| 363s | RETURN MADE UP TO 26/10/92; NO CHANGE OF MEMBERS | |
| AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91 | |
| 363b | RETURN MADE UP TO 26/10/91; FULL LIST OF MEMBERS |
| Notices to Creditors | 2016-04-06 |
| Resolutions for Winding-up | 2016-04-06 |
| Appointment of Liquidators | 2016-04-06 |
| Total # Mortgages/Charges | 2 |
|---|---|
| Mortgages/Charges outstanding | 2 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| RENT DEPOSIT DEED | Outstanding | EDGERLEY SIMPSON HOWE AND PARTNERS LIMITED | |
| RENT DEPOSIT DEED | Outstanding | BALFOUR BEATTY LIMITED |
|
|
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 SYSTEMS LIMITED
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as AEGIS SYSTEMS LIMITED are:
| Origin | Destination | Date | Import Code | Imported Goods classification description |
|---|---|---|---|---|
![]() | 84715000 | Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
| Initiating party | Event Type | Notices to Creditors | |
|---|---|---|---|
| Defending party | AEGIS SYSTEMS LIMITED | Event Date | 2016-03-31 |
| We, Keith Aleric Stevens and Louise Mary Brittain both of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY give notice that we were appointed Joint Liquidators of the above named company on 31 March 2016 by a resolution of members. Notice is hereby given that the creditors of the above named company which is being voluntarily wound up, are required, on or before 28 April 2016 to prove their debts by sending to the undersigned Keith Aleric Stevens of Wilkins Kennedy LLP, Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. This notice is purely formal and all known creditors have been or will be paid in full. Office Holder details: Keith Aleric Stevens , (IP No. 008065) and Louise Mary Brittain , (IP No. 9000) both of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY . For further details contact: Robert Armstrong, Email: Robert.Armstrong@wilkinskennedy.com, Tel: 01784 435561. | |||
| Initiating party | Event Type | Resolutions for Winding-up | |
| Defending party | AEGIS SYSTEMS LIMITED | Event Date | 2016-03-31 |
| At a general meeting of the members of the above named company, duly convened and held at Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY, on 31 March 2016 , the following resolutions were duly passed as a Special Resolution and as Ordinary Resolution respectively: That the Company be wound up voluntarily and that Keith Aleric Stevens , (IP No. 008065) and Louise Mary Brittain , (IP No. 9000) both of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY be and are hereby appointed as Liquidators of the company for the purpose of the voluntary winding up and that they may act jointly and severally. For further details contact: Robert Armstrong, Email: Robert.Armstrong@wilkinskennedy.com, Tel: 01784 435561. | |||
| Initiating party | Event Type | Appointment of Liquidators | |
| Defending party | AEGIS SYSTEMS LIMITED | Event Date | 2016-03-31 |
| Keith Aleric Stevens , (IP No. 008065) and Louise Mary Brittain , (IP No. 9000) both of Wilkins Kennedy LLP , Gladstone House, 77-79 High Street, Egham, Surrey, TW20 9HY . : For further details contact: Robert Armstrong, Email: Robert.Armstrong@wilkinskennedy.com, Tel: 01784 435561. | |||
| Initiating party | Event Type | Notice of Intended Dividends | |
| Defending party | HUGUENOTS CATERING SERVICES LTD | Event Date | 2012-11-01 |
| NOTICE OF INTENDED DIVIDEND Notice is hereby given that I intend to declare a dividend to creditors herein within a period of two months from the last date of proving. Last day for receiving proofs - 28 November 2012 Patricia Angela Marsh (office holder number 9592) Marsh Hammond & Partners LLP , Peek House, 20 Eastcheap, London EC3M 1EB Patricia Angela Marsh Office holder capacity: Joint Liquidator : | |||
| 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. |