Liquidation
Company Information for AEGATE HOLDINGS LIMITED
29th Floor 40 Bank Street, 40 BANK STREET, London, E14 5NR,
|
Company Registration Number
08567401
Private Limited Company
Liquidation |
Company Name | |
---|---|
AEGATE HOLDINGS LIMITED | |
Legal Registered Office | |
29th Floor 40 Bank Street 40 BANK STREET London E14 5NR Other companies in SG8 | |
Company Number | 08567401 | |
---|---|---|
Company ID Number | 08567401 | |
Date formed | 2013-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-12-31 | |
Account next due | 30/09/2017 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2022-11-20 23:28:58 |
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. |
Officer | Role | Date Appointed |
---|---|---|
MICHIEL JETTEN |
||
RALF DÄINGHAUS |
||
MICHIEL JETTEN |
||
IAN MICHAEL LAING |
||
JONATHAN PATRICK MOYNIHAN |
||
MARTIN GORDON ROBERT STAPLETON |
||
JOEL PETER WYLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID COOKSEY GBE |
Director | ||
GAVIN JAMES HANKS |
Company Secretary | ||
MARK DE SIMONE |
Director | ||
PHILIP JAMES EARL |
Company Secretary | ||
MICHAEL JOHN PEACE |
Director | ||
CHRISTOPHER JOHN LATIMER HAYNES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AEGATE LIMITED | Director | 2016-04-26 | CURRENT | 2004-03-31 | Liquidation | |
AEGATE LIMITED | Director | 2016-04-26 | CURRENT | 2004-03-31 | Liquidation | |
WINTRINGHAM NEWCO1 LIMITED | Director | 2017-05-01 | CURRENT | 2017-04-05 | Active | |
WINTRINGHAM NEWCO2 LIMITED | Director | 2017-05-01 | CURRENT | 2017-04-05 | Active - Proposal to Strike off | |
WARDSEND FIDENTIA LIMITED | Director | 2016-03-31 | CURRENT | 2010-04-06 | Active | |
1 BRYANSTON SQUARE FREEHOLD LIMITED | Director | 2014-12-10 | CURRENT | 2013-05-02 | Active | |
FIDENTIA (NO. 015) LIMITED | Director | 2012-09-07 | CURRENT | 2012-09-07 | Active | |
GRANTA PARK ESTATES LIMITED | Director | 2010-12-31 | CURRENT | 1990-11-14 | Active | |
COOMBE CASTLE FINE WINES LIMITED | Director | 2009-12-01 | CURRENT | 1985-05-23 | Active | |
IMMUNOCORE LIMITED | Director | 2008-10-06 | CURRENT | 2007-12-18 | Active | |
MONTE SAN MARTINO TRUST | Director | 2008-01-09 | CURRENT | 2005-10-26 | Active | |
SQW GROUP LIMITED | Director | 2006-06-14 | CURRENT | 2003-10-29 | Active | |
OIEST LIMITED | Director | 2003-04-09 | CURRENT | 2000-10-05 | Dissolved 2014-05-06 | |
WARDSEND LTD | Director | 1996-09-02 | CURRENT | 1989-01-09 | Active | |
PARENTS AND TEACHERS FOR EXCELLENCE | Director | 2016-06-14 | CURRENT | 2016-06-14 | Active | |
JOCR PRODUCTIONS LIMITED | Director | 2016-02-17 | CURRENT | 2016-02-17 | Active | |
VOTE LEAVE LIMITED | Director | 2015-12-22 | CURRENT | 2015-09-18 | Active - Proposal to Strike off | |
MOYNITRUST | Director | 2012-10-12 | CURRENT | 2012-10-12 | Active | |
IPEX COMMERCIAL MANAGEMENT LIMITED | Director | 2009-12-12 | CURRENT | 2009-12-12 | Active | |
SEMBLANT LIMITED | Director | 2008-11-18 | CURRENT | 2007-10-18 | Active - Proposal to Strike off | |
PLAQUETEC LIMITED | Director | 2008-09-29 | CURRENT | 2007-04-16 | Active | |
IPEX HOLDINGS LIMITED | Director | 2008-06-25 | CURRENT | 2008-04-04 | Dissolved 2014-11-07 | |
IPEX 1 GP LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Active - Proposal to Strike off | |
GARDEN TO PLATE LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Active | |
AUTO-TXT LIMITED | Director | 2008-01-10 | CURRENT | 2007-11-30 | Dissolved 2015-12-29 | |
IPEX CAPITAL LIMITED | Director | 2007-08-15 | CURRENT | 2006-01-31 | Dissolved 2014-11-07 | |
CHELSEA FESTIVAL LIMITED | Director | 2004-10-22 | CURRENT | 1993-03-09 | Active - Proposal to Strike off | |
VOS AMIS LIMITED | Director | 1998-01-14 | CURRENT | 1997-09-17 | Active | |
SEMBLANT HOLDINGS LIMITED | Director | 2011-08-30 | CURRENT | 2011-08-30 | Active - Proposal to Strike off | |
SEMBLANT GLOBAL LIMITED | Director | 2010-08-16 | CURRENT | 2010-08-16 | Active - Proposal to Strike off | |
IPEX COMMERCIAL MANAGEMENT LIMITED | Director | 2009-12-12 | CURRENT | 2009-12-12 | Active | |
IPEX 1 GP LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Active - Proposal to Strike off | |
GARDEN TO PLATE LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Active | |
33-41 EARLS COURT SQUARE MANAGEMENT LIMITED | Director | 2008-02-28 | CURRENT | 2000-02-22 | Active | |
AUTO-TXT LIMITED | Director | 2007-12-20 | CURRENT | 2007-11-30 | Dissolved 2015-12-29 | |
SEMBLANT LIMITED | Director | 2007-10-25 | CURRENT | 2007-10-18 | Active - Proposal to Strike off | |
PLAQUETEC LIMITED | Director | 2007-04-16 | CURRENT | 2007-04-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN PATRICK MOYNIHAN | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/21 FROM 26-28 Bedford Row (David Rubin & Partners) Holborn London WC1R 4HE | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-06-22 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-06-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/07/17 FROM Unit H9 the Courtyard Melbourn Science Park Melbourn Hertfordshire SG8 6HB | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
600 | Appointment of a voluntary liquidator | |
RES10 | Resolutions passed:
| |
RES01 | ADOPT ARTICLES 04/04/2017 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 085674010001 | |
LATEST SOC | 24/03/17 STATEMENT OF CAPITAL;GBP 223783.51 | |
SH01 | 02/11/16 STATEMENT OF CAPITAL GBP 223783.51 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID COOKSEY GBE | |
TM02 | Termination of appointment of Gavin James Hanks on 2016-12-15 | |
AP03 | Appointment of Mr Michiel Jetten as company secretary on 2016-12-15 | |
RP04AP01 | Second filing of director appointment of David Cooksey Gbe | |
ANNOTATION | Clarification | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 195056.35 | |
SH01 | 19/09/16 STATEMENT OF CAPITAL GBP 195056.35 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 161517.79 | |
SH01 | 22/07/16 STATEMENT OF CAPITAL GBP 161517.79 | |
LATEST SOC | 21/06/16 STATEMENT OF CAPITAL;GBP 151827.73 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAING / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALF DÄINGHAUS / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID COOKSEY GBE / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MICHAEL LAING / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RALF DÄINGHAUS / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIR DAVID COOKSEY GBE / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN GORDON ROBERT STAPLETON / 11/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PATRICK MOYNIHAN / 11/06/2016 | |
AP01 | DIRECTOR APPOINTED MR MICHIEL JETTEN | |
AP01 | DIRECTOR APPOINTED MR RALF DÄINGHAUS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DE SIMONE | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 151827.73 | |
SH01 | 15/04/16 STATEMENT OF CAPITAL GBP 151827.73 | |
SH01 | 17/03/16 STATEMENT OF CAPITAL GBP 150151.14 | |
LATEST SOC | 05/11/15 STATEMENT OF CAPITAL;GBP 119166.63 | |
SH01 | 16/10/15 STATEMENT OF CAPITAL GBP 119166.63 | |
SH01 | 07/08/15 STATEMENT OF CAPITAL GBP 93265.17 | |
SH01 | 16/07/15 STATEMENT OF CAPITAL GBP 87876.70 | |
AR01 | 12/06/15 FULL LIST | |
RP04 | SECOND FILING WITH MUD 12/06/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 67263.75 | |
SH01 | 18/06/15 STATEMENT OF CAPITAL GBP 67363.75 | |
SH01 | 23/02/15 STATEMENT OF CAPITAL GBP 67238.75 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2015 TO 31/12/2014 | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
SH01 | 22/01/15 STATEMENT OF CAPITAL GBP 67191.87 | |
SH01 | 31/12/14 STATEMENT OF CAPITAL GBP 63979.62 | |
RES01 | ADOPT ARTICLES 31/12/2014 | |
SH01 | 25/10/14 STATEMENT OF CAPITAL GBP 41369.99 | |
AP03 | SECRETARY APPOINTED MR GAVIN JAMES HANKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP EARL | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/2014 FROM, CAMBRIDGE TECHNOLOGY CENTRE BACK LANE, MELBOURN, ROYSTON, HERTFORDSHIRE, SG8 6DP | |
SH01 | 28/07/14 STATEMENT OF CAPITAL GBP 31064.99 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | 22/05/2014 | |
SH01 | 02/06/14 STATEMENT OF CAPITAL GBP 30899.99 | |
AR01 | 12/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK DE SIMONE | |
AR01 | 12/06/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MARK DE SIMONE | |
AP03 | SECRETARY APPOINTED MR PHILIP JAMES EARL | |
SH01 | 11/12/13 STATEMENT OF CAPITAL GBP 19999.99 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEACE | |
AP01 | DIRECTOR APPOINTED MR IAN MICHAEL LAING | |
AP01 | DIRECTOR APPOINTED MR JONATHAN PATRICK MOYNIHAN | |
AP01 | DIRECTOR APPOINTED MR MARTIN GORDON ROBERT STAPLETON | |
SH01 | 27/09/13 STATEMENT OF CAPITAL GBP 10000.00 | |
AP01 | DIRECTOR APPOINTED DR JOEL PETER WYLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HAYNES | |
AP01 | DIRECTOR APPOINTED SIR DAVID COOKSEY | |
AP01 | DIRECTOR APPOINTED SIR DAVID COOKSEY | |
SH01 | 02/08/13 STATEMENT OF CAPITAL GBP 7902.06 | |
RES01 | ADOPT ARTICLES 01/08/2013 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JOHN LATIMER HAYNES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM 9400 GARSINGTON ROAD OXFORD BUSINESS PARK OXFORD OXON OX4 2HN ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM, 9400 GARSINGTON ROAD, OXFORD BUSINESS PARK, OXFORD, OXON, OX4 2HN, ENGLAND | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-06-29 |
Appointmen | 2017-06-29 |
Resolution | 2017-06-29 |
Meetings o | 2017-06-09 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 AEGATE HOLDINGS LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as AEGATE HOLDINGS LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | AEGATE HOLDINGS LIMITED | Event Date | 2017-06-28 |
By Written Resolutions of the Company dated 23 June 2017 , the following Special Resolution and Ordinary Resolution were duly passed: "That the Company be wound up voluntarily, and that Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE be and he is hereby appointed Liquidator for the purposes of such winding-up." Further details contact: Paul Appleton, Tel: 020 7400 7900 . Alternative contact: David Marks. Ag JF31711 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | AEGATE HOLDINGS LIMITED | Event Date | 2017-06-23 |
I, Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE was appointed Liquidator of the above-named Company on 23 June 2017 , by a resolution of the members and this appointment was ratified shortly afterward by the creditors. Notice is hereby given that the Creditors of the above-named Company are required on or before the 23 July 2017 to send in their names and addresses with particulars of their Debts or Claims to the Liquidator or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Further details contact: Paul Appleton, Tel: 020 7400 7900 . Alternative contact: David Marks. Ag JF31711 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AEGATE HOLDINGS LIMITED | Event Date | 2017-06-23 |
Liquidator's name and address: Paul Appleton (IP No. 8883 ) of David Rubin & Partners , 26-28 Bedford Row, London, WC1R 4HE : Ag JF31711 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | AEGATE HOLDINGS LIMITED | Event Date | 2017-06-07 |
Notice is hereby given, pursuant to Rule 15.13 of the Insolvency (England and Wales) Rules 2016 , that the Directors of the above named Company (the 'conveners') are seeking a decision from creditors on the nomination of a Liquidator by way of a virtual meeting. A resolution to wind up the Company is to be considered on 23 June 2017. The meeting will be held as a virtual meeting by Skype on 23 June 2017 at 10.30 am . Details of how to access the virtual meeting are included in the notice delivered to creditors. If any creditor has not received this notice or requires further information please contact the nominated Liquidator using the details below. Paul Appleton of David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE is a person qualified to act as an Insolvency Practitioner in relation to the Company who, during the period before the meeting date, will furnish creditors free of charge with such information concerning the Company's affairs as they may reasonably require. A creditor may appoint a person as a proxy-holder to act as their representative and to speak, vote, abstain or propose resolutions at the meeting. A proxy for a specific meeting must be delivered to the Chair before the meeting. Proxies may be delivered to David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE. In order to be counted a creditor's vote must be accompanied by a Proof in respect of the creditor's claim (unless it has already been given). A vote will be disregarded if a creditor's proof in respect of their claim is not received by 4.00 pm on 22 June 2017 (unless the chair of the meeting is content to accept the proof later). Proofs may be delivered to David Rubin & Partners, 26-28 Bedford Row, London WC1R 4HE. The Directors of the Company, before the meeting date and before the end of the period of seven days beginning with the day after the day on which the company passed a resolution for winding up, are required by Section 99 of the Insolvency Act 1986: (i) to make out a statement of the prescribed form as to the affairs of the company; and (ii) send the statement to the Company's creditors. Name and address of nominated Liquidator: Paul Appleton (IP No. 8883) of David Rubin & Partners, 26-28 Bedford Row, London, WC1R 4HE Further details contact: Paul Appleton, E-mail: davidm@drpartners.com, Tel: 020 7400 7900. Alternative contact: David Marks. Ag JF30494 | |||
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. |