Company NameAegina Limited
Company StatusDissolved
Company Number05985471
CategoryPrivate Limited Company
Incorporation Date1 November 2006(17 years, 5 months ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)
Previous NameEnhance Financial Services Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Michael Christian Ransom
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed26 July 2012(5 years, 8 months after company formation)
Appointment Duration4 years, 10 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Street Mill
Cottage Street
Macclesfield
Cheshire
SK11 8DZ
Secretary NameJulian Lord
StatusClosed
Appointed31 August 2012(5 years, 10 months after company formation)
Appointment Duration4 years, 9 months (closed 06 June 2017)
RoleCompany Director
Correspondence AddressOxford House Oxford Road
Macclesfield
Cheshire
SK11 8HS
Director NamePhilip David Borrows
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCo Director
Correspondence Address70 Valley Road
Bramhall
Stockport
SK7 2NL
Director NameMr Duncan Andrew Hurren
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCo Director
Correspondence Address2 Lutyens Close
Macclesfield
Cheshire
SK10 3RX
Secretary NamePhilip David Borrows
NationalityBritish
StatusResigned
Appointed01 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address70 Valley Road
Bramhall
Stockport
SK7 2NL
Director NamePaul Jonathan Naden
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 01 February 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Staveton Close
Bramhall
Stockport
Cheshire
SK7 3PR
Director NamePeter John Sales
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 29 September 2009)
RoleCompany Director
Correspondence Address2 Park Close
Brookmans Park
Hertfordshire
AL9 7RS
Director NameGregory Cox
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2009(2 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 05 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Street Mill
Cottage Street
Macclesfield
Cheshire
SK11 8DZ
Secretary NameMiss Louisa Harrison
StatusResigned
Appointed01 September 2009(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 February 2011)
RoleCompany Director
Correspondence Address8 Tegsnose Mount
Langley
Macclesfield
Cheshire
SK11 0BX
Secretary NameMr David James Carter Mullins
StatusResigned
Appointed05 February 2011(4 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 27 July 2012)
RoleCompany Director
Correspondence AddressCottage Street Mill
Cottage Street
Macclesfield
Cheshire
SK11 8DZ
Director NameMr Robert Anthony Steven Taylor
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2011(4 years, 7 months after company formation)
Appointment Duration3 years, 9 months (resigned 18 March 2015)
RoleChartered Accountant
Country of ResidenceChannel Islands
Correspondence AddressL'Abordage La Rue Du Crocquet
St. Brelade
Jersey
JE3 8BZ
Secretary NameD & D Secretarial Ltd (Corporation)
StatusResigned
Appointed01 November 2006(same day as company formation)
Correspondence AddressLinden House
Court Lodge Farm, Warren Road
Chelsfield
Kent
BR6 6ER

Contact

Websitehttps://www.myloan.co.uk/contact_us
Telephone08444818000
Telephone regionUnknown

Location

Registered AddressOxford House
Oxford Road
Macclesfield
Cheshire
SK11 8HS
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

4.9m at £0.001Quint Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£661,086
Cash£108,891
Current Liabilities£1,053,195

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryFull
Accounts Year End25 March

Charges

13 September 2016Delivered on: 22 September 2016
Persons entitled: Paul Naden

Classification: A registered charge
Particulars: Not applicable.
Outstanding

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
11 April 2017Satisfaction of charge 059854710001 in full (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
21 February 2017Solvency Statement dated 09/02/17 (1 page)
21 February 2017Statement of capital on 21 February 2017
  • GBP 1
(5 pages)
21 February 2017Statement by Directors (1 page)
21 February 2017Resolutions
  • RES13 ‐ Share premium be reduced 09/02/2017
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
9 November 2016Confirmation statement made on 1 November 2016 with updates (7 pages)
10 October 2016Full accounts made up to 31 March 2016 (11 pages)
22 September 2016Registration of charge 059854710001, created on 13 September 2016 (119 pages)
10 August 2016Registered office address changed from Cottage Street Mill Cottage Street Macclesfield Cheshire SK11 8DZ to Oxford House Oxford Road Macclesfield Cheshire SK11 8HS on 10 August 2016 (1 page)
12 January 2016Accounts for a small company made up to 31 March 2015 (6 pages)
23 December 2015Previous accounting period shortened from 26 March 2015 to 25 March 2015 (1 page)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,870.31
(4 pages)
6 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 4,870.31
(4 pages)
21 April 2015Accounts for a small company made up to 31 March 2014 (6 pages)
15 April 2015Termination of appointment of Robert Anthony Steven Taylor as a director on 18 March 2015 (1 page)
30 March 2015Current accounting period shortened from 27 March 2014 to 26 March 2014 (1 page)
16 February 2015Termination of appointment of Gregory Cox as a director on 5 January 2015 (1 page)
16 February 2015Termination of appointment of Gregory Cox as a director on 5 January 2015 (1 page)
28 December 2014Previous accounting period shortened from 28 March 2014 to 27 March 2014 (1 page)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,870.31
(6 pages)
7 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 4,870.31
(6 pages)
4 June 2014Company name changed enhance financial services LIMITED\certificate issued on 04/06/14
  • RES15 ‐ Change company name resolution on 2014-06-03
  • NM01 ‐ Change of name by resolution
(3 pages)
5 January 2014Accounts for a small company made up to 31 March 2013 (6 pages)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,870.31
(7 pages)
16 December 2013Register(s) moved to registered office address (1 page)
16 December 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 4,870.31
(7 pages)
13 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 31/10/2013
(9 pages)
11 November 2013Resolutions
  • RES13 ‐ Sub division 31/10/2013
(5 pages)
11 November 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(4 pages)
11 November 2013Sub-division of shares on 31 October 2013 (5 pages)
11 November 2013Statement of capital following an allotment of shares on 31 October 2013
  • GBP 4,870.31
  • ANNOTATION A second filed SH01 was registered on 13/12/2013
(5 pages)
29 July 2013Director's details changed for Gregory Cox on 29 July 2013 (2 pages)
17 July 2013Director's details changed for Mr Michael Christian Ransom on 16 July 2013 (2 pages)
8 April 2013Accounts for a small company made up to 31 March 2012 (6 pages)
4 January 2013Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 December 2012Previous accounting period shortened from 29 March 2012 to 28 March 2012 (1 page)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
16 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
31 August 2012Appointment of Julian Lord as a secretary (1 page)
31 August 2012Termination of appointment of David Mullins as a secretary (1 page)
26 July 2012Appointment of Mr Michael Christian Ransom as a director (2 pages)
14 March 2012Previous accounting period shortened from 30 March 2011 to 29 March 2011 (1 page)
15 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
29 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (6 pages)
29 November 2011Register(s) moved to registered inspection location (1 page)
28 November 2011Register inspection address has been changed (1 page)
23 June 2011Appointment of Mr Robert Anthony Steven Taylor as a director (2 pages)
14 March 2011Appointment of Mr David James Carter Mullins as a secretary (1 page)
8 March 2011Termination of appointment of Paul Naden as a director (2 pages)
8 March 2011Termination of appointment of Louisa Harrison as a secretary (2 pages)
18 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
19 January 2011Annual return made up to 1 November 2010 with a full list of shareholders (6 pages)
23 February 2010Form 288B dup date for peter sales (1 page)
18 February 2010Director's details changed for Gregory Cox on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Paul Jonathan Naden on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Gregory Cox on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Paul Jonathan Naden on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Duncan Hurren as a director (1 page)
18 February 2010Termination of appointment of Philip Borrows as a secretary (1 page)
18 February 2010Annual return made up to 1 November 2009 with a full list of shareholders (5 pages)
18 February 2010Termination of appointment of Peter Sales as a director (1 page)
18 February 2010Appointment of Miss Louisa Harrison as a secretary (1 page)
10 February 2010Termination of appointment of Philip Borrows as a director (2 pages)
2 January 2010Appointment of Gregory Cox as a director (1 page)
2 January 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 January 2010Form 123 (2 pages)
2 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4,800
(2 pages)
2 January 2010Statement of capital following an allotment of shares on 1 September 2009
  • GBP 4,800
(2 pages)
1 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 December 2008Return made up to 01/11/08; full list of members (6 pages)
28 November 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 September 2008Accounting reference date extended from 30/11/2007 to 31/03/2008 (1 page)
18 March 2008Director appointed peter john sales (2 pages)
12 March 2008Director appointed paul jonathan naden (2 pages)
13 December 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 December 2007Nc inc already adjusted 01/11/06 (11 pages)
13 December 2007Nc inc already adjusted 28/11/07 (1 page)
5 December 2007Ad 06/12/06--------- £ si 95@1 (2 pages)
22 November 2007Return made up to 01/11/07; full list of members (3 pages)
16 July 2007Registered office changed on 16/07/07 from: 70 valley road bramhall stockport SK7 2NL (1 page)
13 March 2007Ad 06/12/06--------- £ si 95@1=95 £ ic 1/96 (2 pages)
9 November 2006Secretary resigned (1 page)
1 November 2006Incorporation (14 pages)