RAKON EUROPE LIMITED

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

    Company NameRAKON EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01081678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of RAKON EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    C-MAC FREQUENCY PRODUCTS LIMITEDAug 12, 1999Aug 12, 1999
    IQD LIMITEDJan 11, 1983Jan 11, 1983
    INTERFACE QUARTZ DEVICES LIMITEDNov 14, 1972Nov 14, 1972

    What are the latest accounts for RAKON EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for RAKON EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    2 pagesSH20

    Statement of capital on Dec 27, 2012

    • Capital: GBP 100
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Graham Rodney Leaming as a director on Nov 21, 2012

    1 pagesTM01

    legacy

    3 pagesMG02

    Resolutions

    Resolutions
    35 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of allotment of securities

    RES10

    Statement of company's objects

    2 pagesCC04

    Annual return made up to May 14, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Mar 31, 2011

    15 pagesAA

    Appointment of Mr Richard James Wilson as a secretary on Sep 19, 2011

    1 pagesAP03

    Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom on Sep 19, 2011

    1 pagesAD01

    Termination of appointment of Mitre Secretaries Limited as a secretary on Sep 19, 2011

    1 pagesTM02

    Annual return made up to May 14, 2011 with full list of shareholders

    4 pagesAR01

    Secretary's details changed for Mitre Secretaries Limited on May 14, 2011

    2 pagesCH04

    Registered office address changed from Mitre House 160 Aldersgate Street London EC1A 4DD Uk on May 16, 2011

    1 pagesAD01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Annual return made up to May 31, 2010 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mitre Secretaries Limited on May 31, 2010

    2 pagesCH04

    Full accounts made up to Mar 31, 2009

    19 pagesAA

    Director's details changed for Mr Darren Paul Robinson on Mar 10, 2010

    2 pagesCH01

    Director's details changed for Mr Brent John Robinson on Mar 10, 2010

    2 pagesCH01

    Who are the officers of RAKON EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Richard James
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    Secretary
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    163157870001
    ROBINSON, Brent John
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    Director
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    New ZealandNew Zealander118898330001
    ROBINSON, Darren Paul
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    Director
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    New ZealandNew Zealander118898410001
    ADAMS, Graham Paul
    Norcombe Hayes
    Toller Whelme
    DT8 3NU Beaminster
    Dorset
    Secretary
    Norcombe Hayes
    Toller Whelme
    DT8 3NU Beaminster
    Dorset
    British7800950002
    BENNETT, Jennifer Priscilla
    Blackdown View
    TA19 0BG Ilminster
    145
    Somerset
    England
    Secretary
    Blackdown View
    TA19 0BG Ilminster
    145
    Somerset
    England
    British130897890001
    BENNETT, Jennifer Priscilla
    Blackdown View
    TA19 0BG Ilminster
    145
    Somerset
    England
    Secretary
    Blackdown View
    TA19 0BG Ilminster
    145
    Somerset
    England
    British130897890001
    BENNETT, Jennifer Priscilla
    24 Hillingdon Court
    Abbey Manor Park
    BA21 3TA Yeovil
    Somerset
    Secretary
    24 Hillingdon Court
    Abbey Manor Park
    BA21 3TA Yeovil
    Somerset
    British102333220001
    CLARKE, Jonathan Charles
    13 Artisans Dwellings
    CB10 1LW Saffron Walden
    Essex
    Secretary
    13 Artisans Dwellings
    CB10 1LW Saffron Walden
    Essex
    British29117290001
    KEANEY, Dale Christian
    11 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    Secretary
    11 Bredon Road
    RG41 1HW Wokingham
    Berkshire
    British115465910001
    MCGREEVY, Kevin Dominic
    15 Rue Du Petit Musc
    Paris
    75004
    France
    Secretary
    15 Rue Du Petit Musc
    Paris
    75004
    France
    British94172630001
    PROVENCHER, Michael
    14 De Chantilly
    Candiac
    J5R 6C5 Quebec
    Canada
    Canada
    Secretary
    14 De Chantilly
    Candiac
    J5R 6C5 Quebec
    Canada
    Canada
    British50960100002
    RALPH, Duncan Stewart
    Hatfield
    The Avenue
    TA1 1ED Taunton
    Somerset
    Secretary
    Hatfield
    The Avenue
    TA1 1ED Taunton
    Somerset
    British94082570001
    ROBINSON, Hugh Alvaro
    Pilsdon Barn
    Pilsdon
    DT6 5NY Bridport
    Dorset
    Secretary
    Pilsdon Barn
    Pilsdon
    DT6 5NY Bridport
    Dorset
    British30161190001
    MITRE SECRETARIES LIMITED
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Secretary
    160
    Aldersgate Street
    EC1A 4DD London
    Mitre House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number1447749
    38565160001
    ADAMS, Graham Paul
    Norcombe Hayes
    Toller Whelme
    DT8 3NU Beaminster
    Dorset
    Director
    Norcombe Hayes
    Toller Whelme
    DT8 3NU Beaminster
    Dorset
    UkBritish7800950002
    ANTELL, Brian Hamilton
    Bancrest
    57 Seaview Rise
    NR31 9SE Hopton On Sea
    Norfolk
    Director
    Bancrest
    57 Seaview Rise
    NR31 9SE Hopton On Sea
    Norfolk
    British95428660001
    ARMSTRONG, Kathleen Mary
    Victoria Cottage 4 Shorts Lane
    DT8 3BD Beaminster
    Dorset
    Director
    Victoria Cottage 4 Shorts Lane
    DT8 3BD Beaminster
    Dorset
    British7800960001
    BREESE, David
    89 Church Lane
    Eaton
    NR4 6NY Norwich
    Norfolk
    Director
    89 Church Lane
    Eaton
    NR4 6NY Norwich
    Norfolk
    British63749710001
    BROWN, David Edward
    8 Wicklands Road
    Hunsdon
    SG12 8PD Ware
    Hertfordshire
    Director
    8 Wicklands Road
    Hunsdon
    SG12 8PD Ware
    Hertfordshire
    British34247810001
    CARDOZO, Rebecca
    7 Arundel Court
    Jubilee Place
    SW3 3PJ London
    Director
    7 Arundel Court
    Jubilee Place
    SW3 3PJ London
    British66350760002
    CLIFTON, Stuart
    The Orchard West Road
    Caister
    NR30 5TB Great Yarmouth
    Norfolk
    Director
    The Orchard West Road
    Caister
    NR30 5TB Great Yarmouth
    Norfolk
    British101789820001
    EKPENYONG, Paul
    16 Marley Road
    AL7 4BS Welwyn Garden City
    Hertfordshire
    Director
    16 Marley Road
    AL7 4BS Welwyn Garden City
    Hertfordshire
    British55370400002
    FEAR, Paul Daniel
    The Coach House
    Yeabridge
    TA13 5LW South Petherton
    Somerset
    Director
    The Coach House
    Yeabridge
    TA13 5LW South Petherton
    Somerset
    British7800970002
    HAYES, Perry Gustav
    3067 Bersano Court,
    Pleasanton
    California
    94566
    Usa
    Director
    3067 Bersano Court,
    Pleasanton
    California
    94566
    Usa
    American94184150001
    KENYON, Peter Willaim
    33 Rye Gardens
    BA20 2TF Yeovil
    Somerset
    Director
    33 Rye Gardens
    BA20 2TF Yeovil
    Somerset
    British41985750002
    LEAMING, Graham Rodney
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    Director
    Sadler Road
    LN6 3RS Lincoln
    Dowsett House
    United Kingdom
    New ZealandNew Zealand149616190001
    LEUNG, Julio Sze Wai
    3136 Pellara Ct
    Pleasanton
    California Ca 94566
    Usa
    Director
    3136 Pellara Ct
    Pleasanton
    California Ca 94566
    Usa
    Usa86044270001
    LIGAN, Warren James
    2142 Hall Circle, Livermore
    California
    94550
    Usa
    Director
    2142 Hall Circle, Livermore
    California
    94550
    Usa
    UsaAmerican94251260001
    MICHAEL, Woolley
    Llamedos Bews Lane
    Chard
    TA20 1JU Somerset
    Director
    Llamedos Bews Lane
    Chard
    TA20 1JU Somerset
    British94319200003
    MUKERJEE, Indro Mario
    The Vine House
    Bushfield Road, Bovingdon
    HP3 0DR Hemel Hempstead
    Hertfordshire
    Director
    The Vine House
    Bushfield Road, Bovingdon
    HP3 0DR Hemel Hempstead
    Hertfordshire
    EnglandBritish111658220001
    OLDHAM, William Andrew
    12 Shenfield Place
    Shenfield
    CM15 9AG Brentwood
    Essex
    Director
    12 Shenfield Place
    Shenfield
    CM15 9AG Brentwood
    Essex
    British11970760001
    RALPH, Duncan Stewart
    Hatfield
    The Avenue
    TA1 1ED Taunton
    Somerset
    Director
    Hatfield
    The Avenue
    TA1 1ED Taunton
    Somerset
    United KingdomBritish94082570001
    ROBINSON, Hugh Alvaro
    Pilsdon Barn
    Pilsdon
    DT6 5NY Bridport
    Dorset
    Director
    Pilsdon Barn
    Pilsdon
    DT6 5NY Bridport
    Dorset
    United KingdomBritish30161190001
    ROBINSON, Susan Alexandra
    Pilsdon Barn
    Pilsdon
    DT6 5NY Bridport
    Dorset
    Director
    Pilsdon Barn
    Pilsdon
    DT6 5NY Bridport
    Dorset
    British30161180001
    ROUND, Michael Andrew
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    Director
    Lukes
    The Common
    SN8 1DL Marlborough
    Wiltshire
    EnglandEnglish40324810001

    Does RAKON EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 29, 2007Registration of a charge (395)
    • Jun 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 25, 2004Registration of a charge (395)
    • May 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Forward Trust Limited
    Transactions
    • Dec 16, 1994Registration of a charge (395)
    • Jan 13, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Griffin Factors Limited
    Transactions
    • Sep 29, 1993Registration of a charge (395)
    • Mar 26, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Midland Bank PLC
    Transactions
    • Sep 16, 1993Registration of a charge (395)
    • Mar 26, 1999Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Jun 01, 1988Registration of a charge
    • Nov 26, 1994Statement of satisfaction of a charge in full or part (403a)
    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
    • Lloyds Bank PLC
    Transactions
    • Jul 20, 1981Registration of a charge
    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
    • Lloyds Bank PLC
    Transactions
    • Aug 21, 1980Registration of a charge

    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