EDWARDS VACUUM LIMITED

EDWARDS VACUUM LIMITED

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

    Company NameEDWARDS VACUUM LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01175680
    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 EDWARDS VACUUM LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is EDWARDS VACUUM LIMITED located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What were the previous names of EDWARDS VACUUM LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOC (EUROPE) HOLDINGS LIMITEDJun 28, 1974Jun 28, 1974

    What are the latest accounts for EDWARDS VACUUM LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for EDWARDS VACUUM LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for EDWARDS VACUUM LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on Oct 20, 2015

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 28, 2015

    LRESSP

    Annual return made up to Jan 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 5,331,060
    SH01

    Auditor's resignation

    2 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Appointment of Neil Anthony Lavender Jones as a director on Jul 01, 2014

    2 pagesAP01

    Appointment of Sally Suzanne Patrick as a secretary

    2 pagesAP03

    Termination of appointment of Sarah Larkins as a secretary

    1 pagesTM02

    Termination of appointment of Finbarr Crowley as a director

    1 pagesTM01

    Director's details changed for Gareth Valentine Harte on Apr 09, 2014

    2 pagesCH01

    Satisfaction of charge 1 in full

    14 pagesMR04

    Annual return made up to Jan 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2014

    Statement of capital on Feb 05, 2014

    • Capital: GBP 5,331,060
    SH01

    Appointment of Alex Jan Christiaan Bongaerts as a director

    3 pagesAP01

    Termination of appointment of Michael Anscombe as a secretary

    1 pagesTM02

    Appointment of Gareth Valentine Harte as a director

    3 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Annual return made up to Jan 26, 2013 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2011

    14 pagesAA

    Appointment of Mr Michael Anscombe as a secretary

    1 pagesAP03

    Who are the officers of EDWARDS VACUUM LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PATRICK, Sally Suzanne
    Canada Square
    E14 5GL London
    15
    Secretary
    Canada Square
    E14 5GL London
    15
    189305960001
    BONGAERTS, Alex Christiaan Jan
    Manor Royal
    RH10 9LW Crawley
    Crawley Business Quarter
    West Sussex
    United Kingdom
    Director
    Manor Royal
    RH10 9LW Crawley
    Crawley Business Quarter
    West Sussex
    United Kingdom
    BelgiumBelgian117532230001
    HARTE, Gareth Valentine
    Manor Royal
    RH10 9LW Crawley
    West Sussex
    England
    Director
    Manor Royal
    RH10 9LW Crawley
    West Sussex
    England
    EnglandIrish184063640002
    LAVENDER JONES, Neil Anthony
    Canada Square
    E14 5GL London
    15
    Director
    Canada Square
    E14 5GL London
    15
    EnglandBritish181954440001
    ANSCOMBE, Michael
    Manor Royal
    Crawley
    RH10 9LW West Sussex
    Secretary
    Manor Royal
    Crawley
    RH10 9LW West Sussex
    166792050001
    BAKER, Ian Kenneth Hood
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    Secretary
    33 Atfield Grove
    GU20 6DP Windlesham
    Surrey
    British3994580001
    HUNT, Carol Anne
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Secretary
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British40992870003
    LARKINS, Sarah Louise
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    Secretary
    11 Bluebell Road
    Lindford
    GU35 0YN Bordon
    Hampshire
    British99307280001
    PAVEY, David Gordon
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    Secretary
    28 Malthouse Close
    Church Crookham
    GU13 0TB Fleet
    Hampshire
    British3878440002
    ROWLANDS, Melanie Jane
    Venthams Farm Cottages
    Froxfield
    GU32 1DH Nr Petersfield
    Spott Cottage 66
    Secretary
    Venthams Farm Cottages
    Froxfield
    GU32 1DH Nr Petersfield
    Spott Cottage 66
    British135393430001
    SMALL, Jeremy Peter
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    Secretary
    Cherry Trees
    West Heath
    GU24 0JQ Pirbright
    Surrey
    British67168210001
    BRACKFIELD, Andrew Christopher
    The Linde Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Linde Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British118706260001
    BRADLEY, Christopher
    Woodlands
    Foxhollow Drive
    SL2 3HB Farnham Common
    Bucks
    Director
    Woodlands
    Foxhollow Drive
    SL2 3HB Farnham Common
    Bucks
    United KingdomBritish182213840001
    CHIPCHASE, Graham Andrew
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    Director
    Brook Cottage
    Kings Saltern Road
    SO41 3QH Lymington
    Hampshire
    British64473880001
    CHOW, Chung Kong, Sir
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    Director
    Flat 10
    20 Lowndes Square
    SW1X 9HD London
    British37736600002
    CLUBB, Ian Mcmaster
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    Director
    Pond House
    EN5 4PS Hadley Green
    Hertfordshire
    British3485960001
    CONNELL, William Edward
    Maedan Merrywood Copse
    65 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    Director
    Maedan Merrywood Copse
    65 Portsmouth Road
    GU15 1JD Camberley
    Surrey
    British21334820002
    CROWLEY, Finbarr Peter
    Manor Royal
    Crawley
    RH10 9LW West Sussex
    Director
    Manor Royal
    Crawley
    RH10 9LW West Sussex
    United KingdomIrish88126760001
    DEEMING, Nicholas
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group Plc
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British64399320009
    DYER, Alexander Patrick
    5 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    Director
    5 Lowndes Court
    Lowndes Square
    SW1X 9JJ London
    American34949950004
    FERGUSON, Alan Murray
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British108042900001
    HUNTON, Nigel David
    Roughwoods Brantridge Forest
    High Street
    RH17 6JY Balcombe
    West Sussex
    Director
    Roughwoods Brantridge Forest
    High Street
    RH17 6JY Balcombe
    West Sussex
    EnglandBritish166879980001
    ISAAC, Anthony Eric
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British4882700004
    MASTERS JR, Jerry Kent
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    American103851600001
    MEDORI, Rene
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    Director
    Woodhaven Green
    Wood Lane St George's Hill
    KT13 0JU Weybridge
    Surrey
    French106115110001
    RICH, Patrick Jean-Jacques
    95 Eaton Terrace
    SW1W 8TW London
    Director
    95 Eaton Terrace
    SW1W 8TW London
    French4255470002
    ROSENKRANZ, Franklin Daniel
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    Director
    Windrush
    Coombe End
    KT2 7DQ Kingston-Upon-Thames
    Surrey
    United KingdomBritish3878460001
    SAITH, Vijay Kumar
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    Director
    Pendennis
    Pyrford Road
    KT14 6RQ West Byfleet
    Surrey
    British23840930001
    SMITH, David Miles
    Manor Royal
    Crawley
    RH10 9LW West Sussex
    Director
    Manor Royal
    Crawley
    RH10 9LW West Sussex
    EnglandBritish153009420003
    SPENCE, Patrick Charles Gordon
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    British79853340004
    STUART, Gloria Jean
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    Director
    Appin Lodge
    Long Hill The Sands
    GU10 1NQ Farnham
    Surrey
    United KingdomBritish39220810002
    TARALLO, Angelo Nicholas
    Park Cottage
    Broomfield Park
    SL5 0JT Sunningdale
    Berkshire
    Director
    Park Cottage
    Broomfield Park
    SL5 0JT Sunningdale
    Berkshire
    American33159800001
    WALSH, John Lawrence
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    Director
    The Boc Group
    Chertsey Road
    GU20 6HJ Windlesham
    Surrey
    American77090210003

    Does EDWARDS VACUUM LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Share pledge agreement
    Created On Jul 31, 2008
    Delivered On Aug 12, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the loan party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its right, title and interest in, to and under its pledged shares and all dividends, see image for full details.
    Persons Entitled
    • Deutsche Bank Ag, New York Branch
    Transactions
    • Aug 12, 2008Registration of a charge (395)
    Deed of accession to a first lien debenture dated 31 may 2007 and
    Created On Aug 29, 2007
    Delivered On Sep 12, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company formerly known as boc (europe) holdings limited to any lender counterparty or other person 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 uncalled capital buildings fixtures plant and machinery,. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    Deed of accession
    Created On Aug 29, 2007
    Delivered On Sep 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company formerly known as boc (europe) holdings limited to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Deutsche Bank Ag New York Branch as Agent and Trustee for the Secured Parties
    Transactions
    • Sep 12, 2007Registration of a charge (395)
    • Apr 04, 2014Satisfaction of a charge (MR04)

    Does EDWARDS VACUUM LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 29, 2016Dissolved on
    Sep 28, 2015Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Allan Watson Graham
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    practitioner
    Kpmg Restructuring 15 Canada Square
    E14 5GL London
    John David Thomas Milsom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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