KOPEX INTERNATIONAL LIMITED
Overview
Company Name | KOPEX INTERNATIONAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00426887 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of KOPEX INTERNATIONAL LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
- Manufacture of other fabricated metal products n.e.c. (25990) / Manufacturing
- Manufacture of telegraph and telephone apparatus and equipment (26301) / Manufacturing
Where is KOPEX INTERNATIONAL LIMITED located?
Registered Office Address | C/O Kpmg Llp 8 Salisbury Square EC4Y 8BB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of KOPEX INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
UNI-TUBES LIMITED | Jan 03, 1947 | Jan 03, 1947 |
What are the latest accounts for KOPEX INTERNATIONAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for KOPEX INTERNATIONAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 22, 2013 | 3 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on Dec 28, 2012 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Insolvency resolution Resolution INSOLVENCY:Special Resolution ;- "In Specie" | 1 pages | LIQ MISC RES | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Director's details changed for Mr Fabrice Jean-Pierre Van Belle on Nov 12, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Dec 04, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Duncan Alexander Mckinlay as a director on Aug 30, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Dec 04, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Duncan Alexander Mckinlay on Oct 06, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr Fabrice Van Belle as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William Edward Weaver, Jr as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Jul 31, 2011 to Dec 31, 2011 | 1 pages | AA01 | ||||||||||
Appointment of Mr William David Smith, Jr as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr William David Smith, Jr as a secretary | 1 pages | AP03 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Martyn Vitty as a director | 1 pages | TM01 | ||||||||||
Who are the officers of KOPEX INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
SMITH, JR, William David | Secretary | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | 154912960001 | |||||||
SMITH, JR, William David | Director | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | Usa | Usa | Director | 154905920001 | ||||
VAN BELLE, Fabrice Jean-Pierre | Director | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | Belgium | Belgian | Director | 162211840002 | ||||
WEAVER, William Edward | Director | Salisbury Square EC4Y 8BB London C/O Kpmg Llp 8 | United States | Usa | Director | 146203060001 | ||||
BURDETT, Neil Robert | Secretary | 5 Oak House Parson Street Hendon NW4 1QJ London | British | 188620002 | ||||||
CLEWS, Simon Paul | Secretary | 25 Penners Gardens KT6 6JW Surbiton Surrey | British | Accountant | 45290840004 | |||||
DIAMOND, Steven John | Secretary | 41 Aintree Drive Downend BS16 6SY Bristol Avon | British | Finance Director | 44344270001 | |||||
SMITH, Alan | Secretary | 37 Pattison Road NW2 2HL London | British | 32394380001 | ||||||
VITTY, Martyn John | Secretary | Station Road Coleshill B46 1HT Birmingham Cmg House West Midlands United Kingdom | British | Company Director | 293401400001 | |||||
BELL, Jeffrey | Director | 13 Ilex Close HP15 7RT Hazelmere Bucks | British | Accountant | 32390440001 | |||||
CLARK, Anthony | Director | 5 Reyntiens View RG25 1AF Odiham Hants | British | Director | 32390450001 | |||||
CLEWS, Simon Paul | Director | 25 Penners Gardens KT6 6JW Surbiton Surrey | British | Accountant | 45290840004 | |||||
DAVIS, Ivor Stephen | Director | Meadow Cottage Sunset Lane RH20 2NY West Chiltington West Sussex | England | British | Accountant | 59183650001 | ||||
DIAMOND, Steven John | Director | 41 Aintree Drive Downend BS16 6SY Bristol Avon | England | British | Director | 44344270001 | ||||
FLOWERDAY, David Nicholas | Director | The Hollands Ampthill Park House MK45 2HF Ampthill Bedfordshire | England | British | Accountant | 20845580002 | ||||
HUTCHINSON, Shirley Anne | Director | 78 Worthington Road Fradley WS13 8PG Lichfield Staffordshire | British | Chartered Accountant | 70944860002 | |||||
LARAWAY, Stephen | Director | 2 Nesfield Grove Hampton In Arden B92 0BQ Solihull West Midlands | British | Director | 76616870002 | |||||
MCKINLAY, Duncan Alexander | Director | Eastcastle Street W1W 8DH London 27/28 United Kingdom | United Kingdom | British | Company Director | 189661060001 | ||||
MCKINLAY, Duncan Alexander | Director | 35 London Road HP22 5HG Aston Clinton Buckinghamshire | United Kingdom | British | General Manager | 189661060001 | ||||
RICHARDSON, Graham | Director | 24 Foxglove Avenue RH12 5FZ Horsham Sussex | British | Director | 32390460001 | |||||
ROBERTS, Colin Allen | Director | 73 Hither Green Lane Abbey Park B98 9BN Redditch Worcestershire | British | General Manager | 26409320002 | |||||
RUTTER, Lee Francis | Director | 3 Lydiard Green Lydiard Millicent SN5 3LP Swindon Wiltshire | England | British | Director | 114243050001 | ||||
SANDERS, Robert Braith Charles | Director | 4 Paddock Way SO24 9PN Alresford Hampshire | United Kingdom | British | Accountant | 70944840001 | ||||
SARGENT, Kevin | Director | Rowgardens Horsham Road GU6 8EJ Cranleigh Surrey | British | Accountant | 81766730002 | |||||
SPENCER, David Malcolm | Director | The Old Church House Church Road SL5 0NL Sunningdale Berkshire | British | Director | 70572490001 | |||||
VITTY, Martyn John | Director | Ardens Grafton B49 6DT Alcester Ardenlaw Warwickshire United Kingdom | England | British | Company Director | 293401400001 | ||||
WEEDEN, Anthony Joseph | Director | Woodside Bockmer End SL7 2HL Marlow Buckinghamshire | British | Director | 112757590001 |
Does KOPEX INTERNATIONAL LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Intellectual property rights charge | Created On Jan 04, 2007 Delivered On Jan 17, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Intellectual property rights charge | Created On Jan 04, 2007 Delivered On Jan 17, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The secured property being the patents the trade marks the designs the copyright works the goodwill the physical materials the right to ask for and recover damages. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jan 04, 2007 Delivered On Jan 17, 2007 | Satisfied | Amount secured All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Security agreement | Created On Jan 04, 2007 Delivered On Jan 17, 2007 | Satisfied | Amount secured All monies due or to become due from any principal debtor to the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jul 27, 2006 Delivered On Aug 14, 2006 | Satisfied | Amount secured All monies due or to become due from the company to the chargee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 17, 2004 Delivered On Dec 23, 2004 | Satisfied | Amount secured All present and future obligations due or to become due from the company to the chargee (in its capacity as security agent for the beneficiaries) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 03, 2002 Delivered On Dec 12, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee acting as security agent and trustee for the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does KOPEX INTERNATIONAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0