Company NameR.E. Rogers International Limited
Company StatusDissolved
Company Number01132850
CategoryPrivate Limited Company
Incorporation Date6 September 1973(50 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NamePeter Leslie Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleAccountant
Correspondence Address33a Hassocks Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9QJ
Director NameDerek Jeffries
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleManaging Director
Correspondence Address71 Elwill Way
Park Langley
Beckenham
Kent
BR3 2RY
Director NameRobert Ernest Rogers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCo Chairman
Correspondence AddressChadhurst Farm House
Coldharbour Lane
Dorking
Surrey
RH4 3JH
Secretary NamePeter Leslie Davies
NationalityBritish
StatusCurrent
Appointed27 December 1990(17 years, 3 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address33a Hassocks Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9QJ
Director NameRonald Keith Burchett
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(17 years, 3 months after company formation)
Appointment Duration6 years, 10 months (resigned 31 October 1997)
RoleFreight Forwarder
Correspondence AddressSuite 250
6242 Westchester Parkway
Los Angeles
California
United States
Director NameMichael Egan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(17 years, 3 months after company formation)
Appointment Duration8 years, 7 months (resigned 31 July 1999)
RoleSales Director
Correspondence Address29 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameStephen Charles Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(25 years, 4 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2002)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address3 North Pole Cottages
Barming Road
Wateringbury
Kent
ME18 5BD

Location

Registered AddressMercer & Hole 76 Shoe Lane
London
EC4A 3JB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Turnover£933,999
Gross Profit£228,515
Net Worth£168,978
Cash£44,662
Current Liabilities£1,001,611

Accounts

Latest Accounts31 July 2001 (22 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 July

Filing History

10 October 2007Return of final meeting in a creditors' voluntary winding up (3 pages)
5 June 2007Liquidators statement of receipts and payments (6 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
11 December 2006Liquidators statement of receipts and payments (5 pages)
26 May 2006Liquidators statement of receipts and payments (5 pages)
6 December 2005Liquidators statement of receipts and payments (5 pages)
2 June 2005Liquidators statement of receipts and payments (5 pages)
9 December 2004Liquidators statement of receipts and payments (5 pages)
26 November 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 November 2003Appointment of a voluntary liquidator (1 page)
26 November 2003Statement of affairs (6 pages)
6 November 2003Registered office changed on 06/11/03 from: transex house 87 beddington lane croydon surrey CR0 4TD (1 page)
28 January 2003Return made up to 27/12/02; full list of members (7 pages)
26 September 2002Director resigned (1 page)
21 January 2002Return made up to 27/12/01; full list of members (7 pages)
18 January 2002Full accounts made up to 31 July 2001 (20 pages)
8 January 2001Full accounts made up to 31 July 2000 (14 pages)
8 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 February 2000Return made up to 27/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2000Full accounts made up to 31 July 1999 (14 pages)
11 October 1999Director resigned (1 page)
15 March 1999New director appointed (2 pages)
1 February 1999Full accounts made up to 31 July 1998 (14 pages)
25 January 1999Return made up to 27/12/98; no change of members (4 pages)
20 January 1998Return made up to 27/12/97; full list of members (6 pages)
19 January 1998Full accounts made up to 31 July 1997 (14 pages)
25 November 1997Director resigned (1 page)
14 October 1997£ ic 187500/80000 30/09/97 £ sr 107500@1=107500 (1 page)
26 September 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
26 September 1997Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(1 page)
20 January 1997Full accounts made up to 31 July 1996 (15 pages)
19 January 1997Return made up to 27/12/96; no change of members (6 pages)
24 January 1996Full accounts made up to 31 July 1995 (15 pages)
24 January 1996Return made up to 27/12/95; full list of members (7 pages)
28 September 1992Company name changed R.E. rogers LIMITED\certificate issued on 29/09/92 (2 pages)
29 January 1992Particulars of mortgage/charge (3 pages)
8 December 1987Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
30 November 1982Accounts made up to 28 February 1982 (8 pages)
22 February 1980Share capital (2 pages)
6 September 1978Share capital (2 pages)
21 May 1974Allotment of shares (2 pages)
6 September 1973Share capital/value on formation (1 page)