KOPEX INTERNATIONAL LIMITED

KOPEX INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameKOPEX INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00426887
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of KOPEX INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    UNI-TUBES LIMITEDJan 03, 1947Jan 03, 1947

    What are the latest accounts for KOPEX INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for KOPEX INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 22, 2013

    3 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Registered office address changed from 27-28 Eastcastle Street London W1W 8DH United Kingdom on Dec 28, 2012

    2 pagesAD01

    Declaration of solvency

    4 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Special Resolution ;- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2012

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Director's details changed for Mr Fabrice Jean-Pierre Van Belle on Nov 12, 2012

    2 pagesCH01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Dec 04, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 17, 2012

    Statement of capital on Jan 17, 2012

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Duncan Alexander Mckinlay as a director on Aug 30, 2011

    1 pagesTM01

    Annual return made up to Dec 04, 2010 with full list of shareholders

    7 pagesAR01

    Director's details changed for Duncan Alexander Mckinlay on Oct 06, 2010

    2 pagesCH01

    Appointment of Mr Fabrice Van Belle as a director

    2 pagesAP01

    Appointment of Mr William Edward Weaver, Jr as a director

    2 pagesAP01

    Current accounting period extended from Jul 31, 2011 to Dec 31, 2011

    1 pagesAA01

    Appointment of Mr William David Smith, Jr as a director

    2 pagesAP01

    Appointment of Mr William David Smith, Jr as a secretary

    1 pagesAP03

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facilities agreement 30/09/2010
    RES13

    Termination of appointment of Martyn Vitty as a director

    1 pagesTM01

    Who are the officers of KOPEX INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, JR, William David
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    154912960001
    SMITH, JR, William David
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    Director
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    UsaUsaDirector154905920001
    VAN BELLE, Fabrice Jean-Pierre
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    Director
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    BelgiumBelgianDirector162211840002
    WEAVER, William Edward
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    Director
    Salisbury Square
    EC4Y 8BB London
    C/O Kpmg Llp 8
    United StatesUsaDirector146203060001
    BURDETT, Neil Robert
    5 Oak House Parson Street
    Hendon
    NW4 1QJ London
    Secretary
    5 Oak House Parson Street
    Hendon
    NW4 1QJ London
    British188620002
    CLEWS, Simon Paul
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    Secretary
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    BritishAccountant45290840004
    DIAMOND, Steven John
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    Secretary
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    BritishFinance Director44344270001
    SMITH, Alan
    37 Pattison Road
    NW2 2HL London
    Secretary
    37 Pattison Road
    NW2 2HL London
    British32394380001
    VITTY, Martyn John
    Station Road
    Coleshill
    B46 1HT Birmingham
    Cmg House
    West Midlands
    United Kingdom
    Secretary
    Station Road
    Coleshill
    B46 1HT Birmingham
    Cmg House
    West Midlands
    United Kingdom
    BritishCompany Director293401400001
    BELL, Jeffrey
    13 Ilex Close
    HP15 7RT Hazelmere
    Bucks
    Director
    13 Ilex Close
    HP15 7RT Hazelmere
    Bucks
    BritishAccountant32390440001
    CLARK, Anthony
    5 Reyntiens View
    RG25 1AF Odiham
    Hants
    Director
    5 Reyntiens View
    RG25 1AF Odiham
    Hants
    BritishDirector32390450001
    CLEWS, Simon Paul
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    Director
    25 Penners Gardens
    KT6 6JW Surbiton
    Surrey
    BritishAccountant45290840004
    DAVIS, Ivor Stephen
    Meadow Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    Director
    Meadow Cottage
    Sunset Lane
    RH20 2NY West Chiltington
    West Sussex
    EnglandBritishAccountant59183650001
    DIAMOND, Steven John
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    Director
    41 Aintree Drive
    Downend
    BS16 6SY Bristol
    Avon
    EnglandBritishDirector44344270001
    FLOWERDAY, David Nicholas
    The Hollands
    Ampthill Park House
    MK45 2HF Ampthill
    Bedfordshire
    Director
    The Hollands
    Ampthill Park House
    MK45 2HF Ampthill
    Bedfordshire
    EnglandBritishAccountant20845580002
    HUTCHINSON, Shirley Anne
    78 Worthington Road
    Fradley
    WS13 8PG Lichfield
    Staffordshire
    Director
    78 Worthington Road
    Fradley
    WS13 8PG Lichfield
    Staffordshire
    BritishChartered Accountant70944860002
    LARAWAY, Stephen
    2 Nesfield Grove
    Hampton In Arden
    B92 0BQ Solihull
    West Midlands
    Director
    2 Nesfield Grove
    Hampton In Arden
    B92 0BQ Solihull
    West Midlands
    BritishDirector76616870002
    MCKINLAY, Duncan Alexander
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27/28
    United Kingdom
    United KingdomBritishCompany Director189661060001
    MCKINLAY, Duncan Alexander
    35 London Road
    HP22 5HG Aston Clinton
    Buckinghamshire
    Director
    35 London Road
    HP22 5HG Aston Clinton
    Buckinghamshire
    United KingdomBritishGeneral Manager189661060001
    RICHARDSON, Graham
    24 Foxglove Avenue
    RH12 5FZ Horsham
    Sussex
    Director
    24 Foxglove Avenue
    RH12 5FZ Horsham
    Sussex
    BritishDirector32390460001
    ROBERTS, Colin Allen
    73 Hither Green Lane
    Abbey Park
    B98 9BN Redditch
    Worcestershire
    Director
    73 Hither Green Lane
    Abbey Park
    B98 9BN Redditch
    Worcestershire
    BritishGeneral Manager26409320002
    RUTTER, Lee Francis
    3 Lydiard Green
    Lydiard Millicent
    SN5 3LP Swindon
    Wiltshire
    Director
    3 Lydiard Green
    Lydiard Millicent
    SN5 3LP Swindon
    Wiltshire
    EnglandBritishDirector114243050001
    SANDERS, Robert Braith Charles
    4 Paddock Way
    SO24 9PN Alresford
    Hampshire
    Director
    4 Paddock Way
    SO24 9PN Alresford
    Hampshire
    United KingdomBritishAccountant70944840001
    SARGENT, Kevin
    Rowgardens
    Horsham Road
    GU6 8EJ Cranleigh
    Surrey
    Director
    Rowgardens
    Horsham Road
    GU6 8EJ Cranleigh
    Surrey
    BritishAccountant81766730002
    SPENCER, David Malcolm
    The Old Church House
    Church Road
    SL5 0NL Sunningdale
    Berkshire
    Director
    The Old Church House
    Church Road
    SL5 0NL Sunningdale
    Berkshire
    BritishDirector70572490001
    VITTY, Martyn John
    Ardens
    Grafton
    B49 6DT Alcester
    Ardenlaw
    Warwickshire
    United Kingdom
    Director
    Ardens
    Grafton
    B49 6DT Alcester
    Ardenlaw
    Warwickshire
    United Kingdom
    EnglandBritishCompany Director293401400001
    WEEDEN, Anthony Joseph
    Woodside
    Bockmer End
    SL7 2HL Marlow
    Buckinghamshire
    Director
    Woodside
    Bockmer End
    SL7 2HL Marlow
    Buckinghamshire
    BritishDirector112757590001

    Does KOPEX INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee)
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee)
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Securitytrustee)
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC (As Security Trustee for the Beneficiaries) (the Mezzaninesecurity Trustee)
    Transactions
    • Jan 17, 2007Registration of a charge (395)
    • Nov 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC as Trustee for the Secured Parties
    Transactions
    • Aug 14, 2006Registration of a charge (395)
    • Jan 10, 2007Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Dec 23, 2004Registration of a charge (395)
    • Dec 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Mizuho Corporate Bank, LTD.
    Transactions
    • Dec 12, 2002Registration of a charge (395)
    • May 05, 2006Statement of satisfaction of a charge in full or part (403a)

    Does KOPEX INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2012Commencement of winding up
    Aug 03, 2013Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Blair Carnegie Nimmo
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh
    practitioner
    Kpmg
    Saltire Court
    EH1 2EG 20 Castle Terrace
    Edinburgh

    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