Company NameARGO Shipping Limited
DirectorAlan Savage
Company StatusLiquidation
Company Number01316685
CategoryPrivate Limited Company
Incorporation Date10 June 1977(46 years, 11 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Alan Savage
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2005(28 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Monks Farm
St. Marys Lane
Upminster
Essex
RM14 3PB
Secretary NameAngela Savage
StatusCurrent
Appointed28 July 2016(39 years, 1 month after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Correspondence AddressGreenways Monks Farm
St Mary's Lane, Cranham
Upminster
Essex
RM14 3PB
Director NameMrs Patricia Savage
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(13 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleSecretary
Correspondence AddressGreenways
Monks Farm St Marys Lane
Upminster
Essex
RM14 3PB
Director NameMr Robert David Savage
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(13 years, 10 months after company formation)
Appointment Duration25 years, 2 months (resigned 22 July 2016)
RoleAgent
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways Monks Farm St Marys Lane
Upminster
Essex
RM14 3PB
Secretary NameMrs Patricia Savage
NationalityBritish
StatusResigned
Appointed02 May 1991(13 years, 10 months after company formation)
Appointment Duration14 years, 5 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressGreenways
Monks Farm St Marys Lane
Upminster
Essex
RM14 3PB
Secretary NameMr Alan Savage
NationalityBritish
StatusResigned
Appointed30 September 2005(28 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 28 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreenways
Monks Farm St Marys Lane
Upminster
Essex
RM14 3PB

Contact

Websiteargointernational.co.uk
Telephone01268 520273
Telephone regionBasildon

Location

Registered AddressKay Johnson Gee Corporate Recovery Ltd
1 City Road East
Manchester
M15 4PN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

55 at £1Alan Savage
55.00%
Ordinary
45 at £1Robert David Savage
45.00%
Ordinary

Financials

Year2014
Net Worth£283,747
Cash£95,410
Current Liabilities£62,020

Accounts

Latest Accounts23 December 2019 (4 years, 4 months ago)
Next Accounts Due23 September 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End23 December

Returns

Latest Return2 May 2019 (4 years, 12 months ago)
Next Return Due16 May 2020 (overdue)

Charges

11 January 1991Delivered on: 18 January 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 ilford trading estate paycocke road basildon. Title no. Ex 349161 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 April 1988Delivered on: 26 April 1988
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 1 ilford trading estate paycocke road basildon essex and/or the proceeds of dale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

7 June 2021Liquidators' statement of receipts and payments to 6 April 2021 (14 pages)
23 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-07
(1 page)
23 April 2020Declaration of solvency (7 pages)
23 April 2020Registered office address changed from Greenways Monks Farm St Marys Lane Upminster Essex RM14 3PB to Kay Johnson Gee Corporate Recovery Ltd 1 City Road East Manchester M15 4PN on 23 April 2020 (2 pages)
23 April 2020Appointment of a voluntary liquidator (4 pages)
10 March 2020Unaudited abridged accounts made up to 23 December 2019 (11 pages)
13 December 2019Current accounting period extended from 30 June 2019 to 23 December 2019 (1 page)
3 August 2019Satisfaction of charge 1 in full (4 pages)
17 May 2019Confirmation statement made on 2 May 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
11 May 2018Confirmation statement made on 2 May 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
28 November 2017Satisfaction of charge 2 in full (4 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
15 May 2017Confirmation statement made on 2 May 2017 with updates (6 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Appointment of Angela Savage as a secretary on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Robert David Savage as a director on 22 July 2016 (1 page)
29 July 2016Termination of appointment of Robert David Savage as a director on 22 July 2016 (1 page)
29 July 2016Appointment of Angela Savage as a secretary on 28 July 2016 (2 pages)
29 July 2016Termination of appointment of Alan Savage as a secretary on 28 July 2016 (1 page)
29 July 2016Termination of appointment of Alan Savage as a secretary on 28 July 2016 (1 page)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
9 May 2016Annual return made up to 2 May 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(5 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 2 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (5 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (5 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
19 May 2009Return made up to 02/05/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
18 June 2008Return made up to 02/05/08; full list of members (4 pages)
18 June 2008Return made up to 02/05/08; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
16 May 2007Return made up to 02/05/07; full list of members (3 pages)
16 May 2007Return made up to 02/05/07; full list of members (3 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
27 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
30 May 2006Return made up to 02/05/06; full list of members (3 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
6 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006Secretary resigned;director resigned (1 page)
17 March 2006New secretary appointed;new director appointed (1 page)
17 March 2006New secretary appointed;new director appointed (1 page)
4 August 2005Return made up to 02/05/05; full list of members (3 pages)
4 August 2005Return made up to 02/05/05; full list of members (3 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
11 May 2004Return made up to 02/05/04; full list of members (7 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
28 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
11 May 2003Return made up to 02/05/03; full list of members (7 pages)
11 May 2003Return made up to 02/05/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
3 May 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 June 2002Return made up to 02/05/02; full list of members (7 pages)
17 June 2002Return made up to 02/05/02; full list of members (7 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
14 May 2001Return made up to 02/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
19 May 2000Return made up to 02/05/00; full list of members (6 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
29 March 2000Accounts for a small company made up to 30 June 1999 (7 pages)
9 July 1999Return made up to 02/05/99; full list of members (6 pages)
9 July 1999Return made up to 02/05/99; full list of members (6 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
23 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
13 May 1998Return made up to 02/05/98; no change of members (4 pages)
13 May 1998Return made up to 02/05/98; no change of members (4 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
5 May 1998Accounts for a small company made up to 30 June 1997 (7 pages)
7 May 1997Return made up to 02/05/97; no change of members (4 pages)
7 May 1997Return made up to 02/05/97; no change of members (4 pages)
22 July 1996Return made up to 02/05/96; full list of members (6 pages)
22 July 1996Return made up to 02/05/96; full list of members (6 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
8 May 1996Accounts for a small company made up to 30 June 1995 (7 pages)
6 July 1995Return made up to 02/05/95; no change of members (4 pages)
6 July 1995Return made up to 02/05/95; no change of members (4 pages)