Company NameVOGT & Maguire Limited
Company StatusActive
Company Number00526684
CategoryPrivate Limited Company
Incorporation Date9 December 1953(70 years, 4 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Paul Johan Vogt
Date of BirthDecember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 1992(38 years, 7 months after company formation)
Appointment Duration31 years, 8 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Secretary NameClaire Hannah Vogt
NationalityBritish
StatusCurrent
Appointed13 June 1996(42 years, 6 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameCharlotte Jenny Vogt
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleShip Broker
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameClaire Hannah Vogt
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed07 October 2004(50 years, 10 months after company formation)
Appointment Duration19 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressWingate Business Exchange 64-66 Wingate Square, Of
London
SW4 0AF
Director NameAlastair Shand Chalmers
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed29 August 1991(37 years, 9 months after company formation)
Appointment Duration10 years, 5 months (resigned 31 January 2002)
RoleShipbroker
Correspondence Address3 Bluebridge Avenue
Brookmans Park
Hatfield
AL9 7RY
Director NameMr Sten Ingemar Bagert
Date of BirthSeptember 1955 (Born 68 years ago)
NationalitySwedish
StatusResigned
Appointed13 July 1992(38 years, 7 months after company formation)
Appointment Duration12 years, 1 month (resigned 25 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThree Hedges
Levington Road Nacton
Ipswich
Suffolk
IP10 0EJ
Director NameJames Anthony Jones
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(38 years, 7 months after company formation)
Appointment Duration5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressFlat 1
41 Blundellsands Road East
Crosby
Liverpool
Merseyside
Director NameMalcolm York McCormick
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed13 July 1992(38 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 August 1994)
RoleShipbroker
Correspondence Address18 Cable Road
Hoylake
Wirral
Merseyside
L47 2AY
Secretary NameJames Anthony Jones
NationalityBritish
StatusResigned
Appointed13 July 1992(38 years, 7 months after company formation)
Appointment Duration5 months (resigned 16 December 1992)
RoleCompany Director
Correspondence AddressFlat 1
41 Blundellsands Road East
Crosby
Liverpool
Merseyside
Secretary NameDavid John Campbell
NationalityBritish
StatusResigned
Appointed16 December 1992(39 years after company formation)
Appointment Duration3 years, 5 months (resigned 13 June 1996)
RoleCompany Director
Correspondence Address36 Hunters End
Trimley St Mary
Felixstowe
Suffolk
IP11 0XH
Director NameAlan Butler
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(45 years, 6 months after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 2000)
RoleShipbroker
Correspondence Address12 Ufton Grove
London
N1 4HG

Contact

Websitevogt.co.uk
Email address[email protected]
Telephone020 72837222
Telephone regionLondon

Location

Registered AddressWingate Business Exchange
64-66 Wingate Square, Office 8
London
SW4 0AF
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardClapham Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

24.8k at £1Charlotte Jenny Vogt
8.69%
Ordinary
24.1k at £1Claire Hannah Vogt
8.43%
Ordinary
189.2k at £1Paul John Vogt
66.23%
Ordinary
47.3k at £1Winifred Ruth Vogt
16.57%
Ordinary
250 at £1Alexander Boriczewski
0.09%
Ordinary

Financials

Year2014
Turnover£3,950,578
Net Worth£10,201,314
Cash£1,778,809
Current Liabilities£1,262,221

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: Shares security deed made between mr. Paul johan vogt and vogt and maguire limited (together the chargors) and banque cantonale vaudoise
Secured details: All monies due or to become due from the chargors to the chargee under or in connection with the loan agreement or the shares security deed or any judgment relating to the loan agreement or the shares security deed.
Particulars: The original shares being 50,000 shares of £1 each in windle shipping company limited and all dividends interest and other moneys paid or payable after the date of the deed on all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
25 August 2000Delivered on: 8 September 2000
Satisfied on: 8 June 2001
Persons entitled: Banque Cantonale Vaudoise

Classification: Shares security deed made between mr. Paul johan vogt and vogt and maguire limited (together the chargors) and banque cantonale vaudoise
Secured details: All monies due or to become due from the chargors to the chargee under or in connection with the loan agreement or the shares security deed or any judgment relating to the loan agreement or the shares security deed.
Particulars: The original shares being 1,000 of £1 each in swift navigation company limited of which £2 issued and all dividends interest and other moneys paid or payable after the date of the deed on all or any of the shares. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 16 August 1995
Satisfied on: 3 November 2004
Persons entitled: Den Norske Bank As

Classification: First priority charge over shares
Secured details: Usd 7,000,000 and all other monies due or to become due from the company and/or all or any other companies named therein to the chargee under the terms of the loan agreement dated 26TH july 1995 and the security documents (as defined).
Particulars: 1). the one share in atlas legally and beneficially owned by the company 2). all dividends or other distributions and interest paid or payable in connection therewith after the date thereof and all stocks shares warranties rights monies and property (and dividends or other distributions and interest paid or payable thereon) accruing or acquired at any time and from time to time by way of bonus. See the mortgage charge document for full details.
Fully Satisfied
3 August 1995Delivered on: 10 August 1995
Satisfied on: 8 March 1996
Persons entitled: Den Norske Bank As

Classification: First priority charge over shares
Secured details: 850,000 united states dollars and all other monies due or to become due from the company to the chargee under the terms of a loan agreement dated 26TH july 1995.
Particulars: All dividends or other distributions and interest paid or payable in connection therewith after the date thereof and all stocks shares warranties rights moneys and property (and dividends or other distributions and interest paid or payable thereon) accruing or acquired at any time and from time to time by way of bonus. See the mortgage charge document for full details.
Fully Satisfied
29 January 1990Delivered on: 7 February 1990
Satisfied on: 7 April 1993
Persons entitled: Den Norshe Credit Bank PLC

Classification: Pledge agreement
Secured details: Us $1,800,000 and all other moneys due or to become due from honor shipping S.A. to the chargee under the terms of a loan agreement dated 26/1/90 and the security documents (as defined therein).
Particulars: All the company's right title and interest in the stock of honor shipping S.A.
Fully Satisfied
7 April 1989Delivered on: 25 April 1989
Satisfied on: 7 April 1993
Persons entitled: Den Norke Creditbank PLC

Classification: A pledge agreement
Secured details: Us $1,500,000 and all other moneys due or to become due from western partrons S.A. to the chargee under a loan agreementdated 15/3/89 and any other documents as designed.
Particulars: Dividends of shares and other payments (see doc M586C for full details).
Fully Satisfied
20 July 1988Delivered on: 8 August 1988
Satisfied on: 7 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement D.d 20/7/88.
Particulars: All freights passage moneys hire moneys all claims arising out of the bareboat charter all contracts and policies of insurance all compensation or other moneys payable (please see doc 395 for full details).
Fully Satisfied
20 July 1988Delivered on: 8 August 1988
Satisfied on: 7 April 1993
Persons entitled: National Westminster Bank PLC

Classification: Statutary mortgage and deed of covenant
Secured details: All monies due or to become due from the company to the chargee on an account current under the terms of a loan agreement D.D. 20/7/88 and a deed of covenant of even date.
Particulars: 64/64 ths shares in the irish flag vessel "bell ranger" official no 402536 and in her boots and appurtenances (please see doc 395 for full details).
Fully Satisfied
5 September 1985Delivered on: 11 September 1985
Satisfied on: 25 September 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over the company's estate or interest in all f/h or l/h properties and the proceeds of sale thereof fixed and floating charge over undertaking and all property and assets present and future including goodwill & book debts.
Fully Satisfied

Filing History

21 December 2020Group of companies' accounts made up to 31 December 2019 (25 pages)
28 July 2020Director's details changed for Mr Paul Johan Vogt on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Claire Hannah Vogt on 28 July 2020 (2 pages)
28 July 2020Director's details changed for Charlotte Jenny Vogt on 28 July 2020 (2 pages)
28 July 2020Secretary's details changed for Claire Hannah Vogt on 28 July 2020 (1 page)
6 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
29 August 2019Group of companies' accounts made up to 31 December 2018 (34 pages)
5 July 2019Confirmation statement made on 5 July 2019 with updates (4 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (34 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
21 June 2018Change of details for Mr Paul Johan Vogt as a person with significant control on 10 May 2018 (2 pages)
21 June 2018Director's details changed for Mr Paul Johan Vogt on 10 May 2018 (2 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
19 September 2017Group of companies' accounts made up to 31 December 2016 (30 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
7 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
16 August 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
8 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (28 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 285,675
(7 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 285,675
(7 pages)
10 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-10
  • GBP 285,675
(7 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
29 September 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 285,675
(7 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 285,675
(7 pages)
15 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 285,675
(7 pages)
11 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page)
11 July 2014Registered office address changed from 20 St Dunstans Hill London EC3R 8HL on 11 July 2014 (1 page)
21 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
21 August 2013Group of companies' accounts made up to 31 December 2012 (25 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(7 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
4 September 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
7 September 2011Group of companies' accounts made up to 31 December 2010 (28 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
18 August 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (7 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
9 July 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
30 April 2009Auditor's resignation (1 page)
30 April 2009Auditor's resignation (1 page)
28 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
28 August 2008Group of companies' accounts made up to 31 December 2007 (21 pages)
8 July 2008Return made up to 05/07/08; full list of members (6 pages)
8 July 2008Return made up to 05/07/08; full list of members (6 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
30 October 2007Group of companies' accounts made up to 31 December 2006 (21 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
5 July 2007Return made up to 05/07/07; full list of members (3 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
2 November 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
6 July 2006Return made up to 05/07/06; full list of members (3 pages)
6 July 2006Director's particulars changed (1 page)
3 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
3 August 2005Group of companies' accounts made up to 31 December 2004 (26 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 July 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 July 2005Return made up to 05/07/05; full list of members (4 pages)
5 July 2005Return made up to 05/07/05; full list of members (4 pages)
1 July 2005£ nc 645000/420000 16/06/05 (1 page)
1 July 2005£ nc 645000/420000 16/06/05 (1 page)
1 February 2005£ ic 370800/285675 14/12/04 £ sr 85125@1=85125 (1 page)
1 February 2005£ ic 370800/285675 14/12/04 £ sr 85125@1=85125 (1 page)
11 January 2005Memorandum and Articles of Association (17 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 January 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(5 pages)
11 January 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
11 January 2005Memorandum and Articles of Association (17 pages)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
3 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
13 October 2004New director appointed (2 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
14 September 2004Group of companies' accounts made up to 31 December 2003 (27 pages)
2 September 2004Director resigned (1 page)
2 September 2004Director resigned (1 page)
20 July 2004Return made up to 05/07/04; full list of members (9 pages)
20 July 2004Return made up to 05/07/04; full list of members (9 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
8 January 2004Group of companies' accounts made up to 31 December 2002 (29 pages)
14 July 2003Return made up to 05/07/03; full list of members (9 pages)
14 July 2003Return made up to 05/07/03; full list of members (9 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
18 October 2002Group of companies' accounts made up to 31 December 2001 (28 pages)
14 July 2002Return made up to 05/07/02; full list of members (9 pages)
14 July 2002Return made up to 05/07/02; full list of members (9 pages)
15 February 2002Director resigned (1 page)
15 February 2002Director resigned (1 page)
19 October 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
19 October 2001Group of companies' accounts made up to 31 December 2000 (31 pages)
9 July 2001Return made up to 05/07/01; full list of members (9 pages)
9 July 2001Return made up to 05/07/01; full list of members (9 pages)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 June 2001Declaration of satisfaction of mortgage/charge (1 page)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
8 September 2000Particulars of mortgage/charge (7 pages)
16 August 2000Full group accounts made up to 31 December 1999 (29 pages)
16 August 2000Full group accounts made up to 31 December 1999 (29 pages)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 July 2000Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 June 2000Director resigned (1 page)
7 June 2000Director resigned (1 page)
16 July 1999Return made up to 05/07/99; full list of members (8 pages)
16 July 1999New director appointed (2 pages)
16 July 1999Return made up to 05/07/99; full list of members (8 pages)
16 July 1999New director appointed (2 pages)
4 July 1999Full group accounts made up to 31 December 1998 (29 pages)
4 July 1999Full group accounts made up to 31 December 1998 (29 pages)
29 July 1998Full group accounts made up to 31 December 1997 (29 pages)
29 July 1998Full group accounts made up to 31 December 1997 (29 pages)
29 June 1998Secretary's particulars changed (1 page)
29 June 1998Secretary's particulars changed (1 page)
28 August 1997Full group accounts made up to 31 December 1996 (28 pages)
28 August 1997Full group accounts made up to 31 December 1996 (28 pages)
16 July 1997Return made up to 05/07/97; no change of members (6 pages)
16 July 1997Return made up to 05/07/97; no change of members (6 pages)
21 August 1996Full group accounts made up to 31 December 1995 (28 pages)
21 August 1996Full group accounts made up to 31 December 1995 (28 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
9 July 1996Return made up to 05/07/96; full list of members (7 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
21 June 1996Secretary resigned (1 page)
21 June 1996New secretary appointed (2 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
25 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
25 September 1995Declaration of satisfaction of mortgage/charge (2 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
16 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
10 August 1995Particulars of mortgage/charge (4 pages)
14 June 1995Full accounts made up to 31 December 1994 (25 pages)
14 June 1995Full accounts made up to 31 December 1994 (25 pages)
9 December 1953Certificate of incorporation (1 page)
9 December 1953Certificate of incorporation (1 page)