Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AEGIS FINE HOMES LIMITED
Company Information for

AEGIS FINE HOMES LIMITED

30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ,
Company Registration Number
04910647
Private Limited Company
Dissolved

Dissolved 2017-03-07

Company Overview

About Aegis Fine Homes Ltd
AEGIS FINE HOMES LIMITED was founded on 2003-09-24 and had its registered office in 30-34 New Bridge Street. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
AEGIS FINE HOMES LIMITED
 
Legal Registered Office
30-34 NEW BRIDGE STREET
LONDON
EC4V 6BJ
Other companies in EC4V
 
Filing Information
Company Number 04910647
Date formed 2003-09-24
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-09-30
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-03-08 09:22:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AEGIS FINE HOMES LIMITED
Is this data useful to you?
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.
Companies with same name AEGIS FINE HOMES LIMITED
The following companies were found which have the same name as AEGIS FINE HOMES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AEGIS FINE HOMES (LONDON) LTD 79 A HIGHBURY NEW PARK LONDON ENGLAND N5 2EU Dissolved Company formed on the 2012-12-12

Company Officers of AEGIS FINE HOMES LIMITED

Current Directors
Officer Role Date Appointed
CHARLES XENAKIS CHARALAMBOUS
Director 2003-11-11
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN RONALD HARRIS
Company Secretary 2003-11-11 2011-04-07
STEPHEN RONALD HARRIS
Director 2003-11-11 2011-04-07
HIGHSTONE SECRETARIES LIMITED
Nominated Secretary 2003-09-24 2003-09-26
HIGHSTONE DIRECTORS LIMITED
Nominated Director 2003-09-24 2003-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-074.43REPORT OF FINAL MEETING OF CREDITORS
2016-06-08LIQ MISCINSOLVENCY:PROGRESS REPORT ENDS 03/04/2016
2015-11-133.6ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 11/12/2012
2015-06-12LIQ MISCINSOLVENCY:RE PROGRESS REPORT 04/04/2014-03/04/2015
2014-05-22LIQ MISCINSOLVENCY:LIQUIDATOR'S ANNUAL PROGRESS REPORT - COMPULSORY LIQUIDATION - B/D DATE - 03/04/2014
2013-04-30AD01REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 79A HIGHBURY NEW PARK ISLINGTON LONDON N5 2EU UNITED KINGDOM
2013-04-294.31NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-04-04LQ02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER
2013-02-15COCOMPORDER OF COURT TO WIND UP
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-10-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-04-18LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-11-02DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2011-09-27GAZ1FIRST GAZETTE
2011-04-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN HARRIS
2011-04-14TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN HARRIS
2011-04-14RES1307/04/2011
2011-02-28LATEST SOC28/02/11 STATEMENT OF CAPITAL;GBP 100
2011-02-28AR0122/02/11 NO CHANGES
2011-02-14AA30/09/09 TOTAL EXEMPTION FULL
2011-02-14AA30/09/08 TOTAL EXEMPTION SMALL
2011-02-08DISS40DISS40 (DISS40(SOAD))
2010-11-03DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2010-10-12GAZ1FIRST GAZETTE
2010-09-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-10-27AR0124/09/09 FULL LIST
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM HIGHSTONE COMPANY FORMATIONS LTD HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU
2009-01-21363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2008-03-17AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS
2006-11-20363aRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2006-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-17395PARTICULARS OF MORTGAGE/CHARGE
2006-04-29395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-09-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-23363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2003-11-17288aNEW DIRECTOR APPOINTED
2003-11-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-11-1788(2)RAD 11/11/03--------- £ SI 99@1=99 £ IC 1/100
2003-11-13CERTNMCOMPANY NAME CHANGED MCGUKIN BROS LIMITED CERTIFICATE ISSUED ON 13/11/03
2003-10-03288bDIRECTOR RESIGNED
2003-10-03288bSECRETARY RESIGNED
2003-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to AEGIS FINE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-29
Notice of Intended Dividends2015-11-24
Meetings of Creditors2013-09-09
Appointment of Liquidators2013-04-23
Appointment of Liquidators2013-03-15
Winding-Up Orders2013-01-29
Petitions to Wind Up (Companies)2013-01-11
Petitions to Wind Up (Companies)2012-12-24
Proposal to Strike Off2011-09-27
Proposal to Strike Off2010-10-12
Fines / Sanctions
No fines or sanctions have been issued against AEGIS FINE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
PROFESSIONAL FEE LETTER 2012-10-30 Outstanding CHARLES XENAKIS-CHARALAMBOUS
PROFESSIONAL FEE LETTER 2010-09-16 Outstanding CHARLES XENAKIS-CHARALAMBOUS
LEGAL CHARGE 2006-05-17 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-04-29 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2004-04-29 Satisfied INVESTEC BANK (UK) LIMITED
ASSIGNMENT OF RENTAL INCOME 2004-04-29 Satisfied INVESTEC BANK (UK) LIMITED
Filed Financial Reports
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30

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 FINE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of AEGIS FINE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AEGIS FINE HOMES LIMITED
Trademarks
We have not found any records of AEGIS FINE HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AEGIS FINE HOMES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as AEGIS FINE HOMES LIMITED are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where AEGIS FINE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2016-07-26
In the High Court of Justice case number 9180 Principal Trading Address: 79A Highbury New Park, Islington, London, N5 2EU Notice is hereby given that the Liquidator has summoned a final meeting of the Companys creditors under Section 146 of the Insolvency Act 1986 for the purpose of receiving the Liquidators report of the winding-up and to determine whether the Liquidator should be given their release. The meeting will be held at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA on 24 November 2016 at 10.00 am. In order to be entitled to vote at the meeting, creditors must lodge their proxies with the Liquidator at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by no later than 12.00 noon on the business day prior to the day of the meeting (together with a completed proof of debt form if this has not previously been submitted). Date of appointment: 4 April 2013 Office holder details: Adrian Paul Dante (IP No. 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA For further details contact: Katherine Everitt, Email: Katherine.Everitt@mhllp.co.uk, Tel: 01622 754 033.
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2015-11-18
In the High Court of Justice, Chancery Division case number 9180 Principal Trading Address: 79A Highbury New Park, Islington, London, N5 2EU Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Liquidator intends to declare a first and final interim dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims and the names and addresses of their solicitors (if any), to the Liquidator at MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA by no later than 15 December 2015 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 4 April 2013 Office Holder details: Adrian Paul Dante (IP Nos. 9600) of MHA MacIntyre Hudson, Victoria Court, 17-21 Ashford Road, Maidstone, Kent, ME14 5FA For further details contact: Katherine Everitt, Email: katherine.everitt@mhllp.co.uk Tel: 01622 754033
 
Initiating party Event TypeMeetings of Creditors
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2013-09-04
In the High Court of Justice case number 009180 Notice is hereby given, pursuant to Legislation section: Section 141 Legislation: of the Insolvency Act 1986 that a General Meeting of the above named Company will be held at the offices of MHA MacIntyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , on 23 September 2013, at 11.30 am for the purpose of fixing the basis of the Liquidators remuneration in accordance with Rule 4.127 of the Insolvency Rules 1986, (as amended), and agreeing the Liquidators Category 2 Disbursements. Proofs and proxies to be used at the meetings must be lodged with the Liquidator Adrian Paul Dante (IP No. 9600) at MHA Macintyre Hudson, New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ no later than 12.00 noon on the business day preceding the meeting. Date of Appointment: 4 April 2013. For further details contact: Chris Reeve, Email: chris.reeve@mhllp.co.uk Tel: 0207 429 4100.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2013-04-04
In the High Court of Justice case number 009180 Principal Trading Address: 79A Highbury New Park, Islington, London N5 2EU Notice is hereby given that Adrian Paul Dante , of MHA MacIntyre Hudson , New Bridge Street House, 30-34 New Bridge Street, London, EC4V 6BJ , (IP No 9600) was appointed Liquidator of the above named Company on 04 April 2013 . Further details contact: Chris Reeve, E-mail: chris.reeve@mhllp.co.uk, Tel: 0207 429 4100. Reference: CR100811.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyLQD3795139 – AEGIS FINE HOMES LIMITEDEvent Date2013-03-13
In the High Court of Justice case number 009180 Company Address: 79 a Highbury New Park, London N5 2EU, United Kingdom Winding Up Order Date: 21 January 2013 . A First Meeting of Creditors is to take place on: 4 April 2013 . Venue: Official Receivers Office, 4 Abbey Orchard Street, London SW1P 2HT . Meeting summoned by: Official Receiver. The Purpose of the Meeting: To appoint a Liquidator of the Estate. In order to be entitled to vote at the Meeting, Creditors must lodge proxies and any previously unlodged proofs by 12.00 noon on 3 April 2013 at the Official Receivers address stated below. Official Receivers Office, 4 Abbey Orchard Street, London SW1P 2HT. LondonB.OR@insolvency.gsi.gov.uk : Capacity: Liquidator Date of Appointment: 13 March 2013 .
 
Initiating party Event TypeWinding-Up Orders
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2013-01-23
In the High Court Of Justice case number 009180 Official Receiver appointed: K Jackson 2nd Floor , 4 Abbey Orchard Street , LONDON , SW1P 2HT , telephone: 0207 6371110 , email: LondonB.OR@insolvency.gsi.gov.uk :
 
Initiating party STEPHEN HARRISEvent TypePetitions to Wind Up (Companies)
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2012-11-30
In the High Court of Justice (Chancery Division) Companies Court case number 9180 A Petition to wind up the above-named Company of 79a Highbury New Park, Islington N5 2EU , presented on 30 November 2012 by STEPHEN HARRIS , of 101 Derwent Road, Palmers Green, London N13 4QA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 21 January 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2013 . The Petitioners Solicitor is Redferns Limited , (t/a QualitySolicitors Redferns), 9 Churchill Court, 58 Station Road, North Harrow, Middlesex HA2 7SA . (Ref DT/H00128.0005.) :
 
Initiating party STEPHEN HARRISEvent TypePetitions to Wind Up (Companies)
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2012-11-30
In the High Court of Justice (Chancery Division) Companies Court case number 9180 A Petition to wind up the above-named Company of 79a Highbury New Park, Islington N5 2EU , presented on 30 November 2012 by STEPHEN HARRIS , of 101 Derwent Road, Palmers Green, London N13 4QA , claiming to be a Creditor of the Company, will be heard at The Royal Courts of Justice, Strand, London WC2A 2LL , on 21 January 2013 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 18 January 2012. The Petitioners Solicitor is Redferns Limited , (t/a QualitySolicitors Redferns), 9 Churchill Court, 58 Station Road, North Harrow, Middlesex HA2 7SA . (Ref DT/H00128.0005.) :
 
Initiating party Event TypeProposal to Strike Off
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2011-09-27
 
Initiating party Event TypeProposal to Strike Off
Defending partyAEGIS FINE HOMES LIMITEDEvent Date2010-10-12
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AEGIS FINE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AEGIS FINE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3