Company NameR.E. Rogers (UK) Limited
DirectorsPeter Leslie Davies and Derek Jeffries
Company StatusDissolved
Company Number01269732
CategoryPrivate Limited Company
Incorporation Date21 July 1976(47 years, 10 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
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NamePeter Leslie Davies
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed27 December 1990(14 years, 5 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(14 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleMng Director
Correspondence Address71 Elwill Way
Park Langley
Beckenham
Kent
BR3 2RY
Secretary NamePeter Leslie Davies
NationalityBritish
StatusCurrent
Appointed27 December 1990(14 years, 5 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Correspondence Address33a Hassocks Road
Hurstpierpoint
Hassocks
West Sussex
BN6 9QJ
Director NameMichael Egan
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(14 years, 5 months after company formation)
Appointment Duration7 years (resigned 31 December 1997)
RoleSales Director
Correspondence Address29 Bloxworth Close
Wallington
Surrey
SM6 7NL
Director NameRobert Ernest Rogers
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 December 1990(14 years, 5 months after company formation)
Appointment Duration10 years (resigned 31 December 2000)
RoleCo Director
Correspondence AddressChadhurst Farm House
Coldharbour Lane
Dorking
Surrey
RH4 3JH
Director NameJames Huggins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 April 2003)
RoleOps Director
Correspondence Address72 Malden Avenue
South Norwood
London
SE25 4HS
Director NameStephen Charles Turner
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2001(24 years, 5 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 2002)
RoleCo Director
Country of ResidenceEngland
Correspondence Address3 North Pole Cottages
Barming Road
Wateringbury
Kent
ME18 5BD

Location

Registered AddressTransex House
87 Beddington Lane
Croydon
Surrey
CR0 4TD
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardBeddington North
Built Up AreaGreater London

Financials

Year2014
Turnover£6,010,217
Gross Profit£1,917,153
Net Worth£175,317
Cash£78,929
Current Liabilities£1,475,618

Accounts

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

Filing History

17 January 2008Dissolved (1 page)
17 October 2007Return of final meeting of creditors (1 page)
15 June 2004Notice of Constitution of Liquidation Committee (2 pages)
5 September 2003Appointment of a liquidator (1 page)
4 September 2003Order of court to wind up (3 pages)
25 April 2003Director resigned (1 page)
28 January 2003Return made up to 27/12/02; full list of members (7 pages)
26 September 2002Director resigned (1 page)
27 January 2002Full accounts made up to 31 July 2001 (18 pages)
18 January 2002Return made up to 27/12/01; full list of members (7 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
16 January 2001New director appointed (2 pages)
5 January 2001Full accounts made up to 31 July 2000 (14 pages)
4 January 2001Return made up to 27/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 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 (12 pages)
25 January 1999Full accounts made up to 31 July 1998 (12 pages)
25 January 1999Return made up to 27/12/98; full list of members (6 pages)
20 January 1998Full accounts made up to 31 July 1997 (12 pages)
20 January 1998Director resigned (1 page)
20 January 1998Return made up to 27/12/97; no change of members (4 pages)
19 January 1997Full accounts made up to 31 July 1996 (12 pages)
19 January 1997Return made up to 27/12/96; no change of members (4 pages)
24 January 1996Full accounts made up to 31 July 1995 (12 pages)
24 January 1996Return made up to 27/12/95; full list of members (6 pages)
7 September 1993Particulars of mortgage/charge (4 pages)