RAKON EUROPE LIMITED
Overview
| Company Name | RAKON EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01081678 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of RAKON EUROPE LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is RAKON EUROPE LIMITED located?
| Registered Office Address | Dowsett House Sadler Road LN6 3RS Lincoln United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of RAKON EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| C-MAC FREQUENCY PRODUCTS LIMITED | Aug 12, 1999 | Aug 12, 1999 |
| IQD LIMITED | Jan 11, 1983 | Jan 11, 1983 |
| INTERFACE QUARTZ DEVICES LIMITED | Nov 14, 1972 | Nov 14, 1972 |
What are the latest accounts for RAKON EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2011 |
What are the latest filings for RAKON EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
Statement of capital on Dec 27, 2012
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Graham Rodney Leaming as a director on Nov 21, 2012 | 1 pages | TM01 | ||||||||||||||
legacy | 3 pages | MG02 | ||||||||||||||
Resolutions Resolutions | 35 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to May 14, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2011 | 15 pages | AA | ||||||||||||||
Appointment of Mr Richard James Wilson as a secretary on Sep 19, 2011 | 1 pages | AP03 | ||||||||||||||
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on Sep 19, 2011 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Mitre Secretaries Limited as a secretary on Sep 19, 2011 | 1 pages | TM02 | ||||||||||||||
Annual return made up to May 14, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Secretary's details changed for Mitre Secretaries Limited on May 14, 2011 | 2 pages | CH04 | ||||||||||||||
Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD Uk on May 16, 2011 | 1 pages | AD01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||||||
Annual return made up to May 31, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Secretary's details changed for Mitre Secretaries Limited on May 31, 2010 | 2 pages | CH04 | ||||||||||||||
Full accounts made up to Mar 31, 2009 | 19 pages | AA | ||||||||||||||
Director's details changed for Mr Darren Paul Robinson on Mar 10, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Brent John Robinson on Mar 10, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of RAKON EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Richard James | Secretary | Sadler Road LN6 3RS Lincoln Dowsett House United Kingdom | 163157870001 | |||||||||||
| ROBINSON, Brent John | Director | Sadler Road LN6 3RS Lincoln Dowsett House United Kingdom | New Zealand | New Zealander | 118898330001 | |||||||||
| ROBINSON, Darren Paul | Director | Sadler Road LN6 3RS Lincoln Dowsett House United Kingdom | New Zealand | New Zealander | 118898410001 | |||||||||
| ADAMS, Graham Paul | Secretary | Norcombe Hayes Toller Whelme DT8 3NU Beaminster Dorset | British | 7800950002 | ||||||||||
| BENNETT, Jennifer Priscilla | Secretary | Blackdown View TA19 0BG Ilminster 145 Somerset England | British | 130897890001 | ||||||||||
| BENNETT, Jennifer Priscilla | Secretary | Blackdown View TA19 0BG Ilminster 145 Somerset England | British | 130897890001 | ||||||||||
| BENNETT, Jennifer Priscilla | Secretary | 24 Hillingdon Court Abbey Manor Park BA21 3TA Yeovil Somerset | British | 102333220001 | ||||||||||
| CLARKE, Jonathan Charles | Secretary | 13 Artisans Dwellings CB10 1LW Saffron Walden Essex | British | 29117290001 | ||||||||||
| KEANEY, Dale Christian | Secretary | 11 Bredon Road RG41 1HW Wokingham Berkshire | British | 115465910001 | ||||||||||
| MCGREEVY, Kevin Dominic | Secretary | 15 Rue Du Petit Musc Paris 75004 France | British | 94172630001 | ||||||||||
| PROVENCHER, Michael | Secretary | 14 De Chantilly Candiac J5R 6C5 Quebec Canada Canada | British | 50960100002 | ||||||||||
| RALPH, Duncan Stewart | Secretary | Hatfield The Avenue TA1 1ED Taunton Somerset | British | 94082570001 | ||||||||||
| ROBINSON, Hugh Alvaro | Secretary | Pilsdon Barn Pilsdon DT6 5NY Bridport Dorset | British | 30161190001 | ||||||||||
| MITRE SECRETARIES LIMITED | Secretary | 160 Aldersgate Street EC1A 4DD London Mitre House United Kingdom |
| 38565160001 | ||||||||||
| ADAMS, Graham Paul | Director | Norcombe Hayes Toller Whelme DT8 3NU Beaminster Dorset | Uk | British | 7800950002 | |||||||||
| ANTELL, Brian Hamilton | Director | Bancrest 57 Seaview Rise NR31 9SE Hopton On Sea Norfolk | British | 95428660001 | ||||||||||
| ARMSTRONG, Kathleen Mary | Director | Victoria Cottage 4 Shorts Lane DT8 3BD Beaminster Dorset | British | 7800960001 | ||||||||||
| BREESE, David | Director | 89 Church Lane Eaton NR4 6NY Norwich Norfolk | British | 63749710001 | ||||||||||
| BROWN, David Edward | Director | 8 Wicklands Road Hunsdon SG12 8PD Ware Hertfordshire | British | 34247810001 | ||||||||||
| CARDOZO, Rebecca | Director | 7 Arundel Court Jubilee Place SW3 3PJ London | British | 66350760002 | ||||||||||
| CLIFTON, Stuart | Director | The Orchard West Road Caister NR30 5TB Great Yarmouth Norfolk | British | 101789820001 | ||||||||||
| EKPENYONG, Paul | Director | 16 Marley Road AL7 4BS Welwyn Garden City Hertfordshire | British | 55370400002 | ||||||||||
| FEAR, Paul Daniel | Director | The Coach House Yeabridge TA13 5LW South Petherton Somerset | British | 7800970002 | ||||||||||
| HAYES, Perry Gustav | Director | 3067 Bersano Court, Pleasanton California 94566 Usa | American | 94184150001 | ||||||||||
| KENYON, Peter Willaim | Director | 33 Rye Gardens BA20 2TF Yeovil Somerset | British | 41985750002 | ||||||||||
| LEAMING, Graham Rodney | Director | Sadler Road LN6 3RS Lincoln Dowsett House United Kingdom | New Zealand | New Zealand | 149616190001 | |||||||||
| LEUNG, Julio Sze Wai | Director | 3136 Pellara Ct Pleasanton California Ca 94566 Usa | Usa | 86044270001 | ||||||||||
| LIGAN, Warren James | Director | 2142 Hall Circle, Livermore California 94550 Usa | Usa | American | 94251260001 | |||||||||
| MICHAEL, Woolley | Director | Llamedos Bews Lane Chard TA20 1JU Somerset | British | 94319200003 | ||||||||||
| MUKERJEE, Indro Mario | Director | The Vine House Bushfield Road, Bovingdon HP3 0DR Hemel Hempstead Hertfordshire | England | British | 111658220001 | |||||||||
| OLDHAM, William Andrew | Director | 12 Shenfield Place Shenfield CM15 9AG Brentwood Essex | British | 11970760001 | ||||||||||
| RALPH, Duncan Stewart | Director | Hatfield The Avenue TA1 1ED Taunton Somerset | United Kingdom | British | 94082570001 | |||||||||
| ROBINSON, Hugh Alvaro | Director | Pilsdon Barn Pilsdon DT6 5NY Bridport Dorset | United Kingdom | British | 30161190001 | |||||||||
| ROBINSON, Susan Alexandra | Director | Pilsdon Barn Pilsdon DT6 5NY Bridport Dorset | British | 30161180001 | ||||||||||
| ROUND, Michael Andrew | Director | Lukes The Common SN8 1DL Marlborough Wiltshire | England | English | 40324810001 |
Does RAKON EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Aug 28, 2007 Delivered On Aug 29, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Oct 18, 2004 Delivered On Oct 25, 2004 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Chattels mortgage | Created On Dec 15, 1994 Delivered On Dec 16, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All and singular the chattels plant machinery and things described in the schedule hereto or any part thereof.schedule:one new 5350/5400 crystal/oscillator plater machine,serial no:1557,together with ancillary equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed equitable charge | Created On Sep 23, 1993 Delivered On Sep 29, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed equitable charge over all book debts,invoice debts,accounts,notes,bills and other forms all title property right and interest. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed and floating charge | Created On Sep 15, 1993 Delivered On Sep 16, 1993 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On May 20, 1988 Delivered On Jun 01, 1988 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Single debenture | Created On Jul 15, 1981 Delivered On Jul 20, 1981 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Aug 08, 1980 Delivered On Aug 21, 1980 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H 29 & 29A market street, crewkerre, somerset. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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