EDWARDS VACUUM LIMITED
Overview
| Company Name | EDWARDS VACUUM LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01175680 |
| 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 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 Address | No |
What were the previous names of EDWARDS VACUUM LIMITED?
| Company Name | From | Until |
|---|---|---|
| BOC (EUROPE) HOLDINGS LIMITED | Jun 28, 1974 | Jun 28, 1974 |
What are the latest accounts for EDWARDS VACUUM LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for EDWARDS VACUUM LIMITED?
| Annual Return |
|
|---|
What are the latest filings for EDWARDS VACUUM LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on Oct 20, 2015 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 26, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Appointment of Neil Anthony Lavender Jones as a director on Jul 01, 2014 | 2 pages | AP01 | ||||||||||
Appointment of Sally Suzanne Patrick as a secretary | 2 pages | AP03 | ||||||||||
Termination of appointment of Sarah Larkins as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Finbarr Crowley as a director | 1 pages | TM01 | ||||||||||
Director's details changed for Gareth Valentine Harte on Apr 09, 2014 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 1 in full | 14 pages | MR04 | ||||||||||
Annual return made up to Jan 26, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Alex Jan Christiaan Bongaerts as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of Michael Anscombe as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Gareth Valentine Harte as a director | 3 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to Jan 26, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 14 pages | AA | ||||||||||
Appointment of Mr Michael Anscombe as a secretary | 1 pages | AP03 | ||||||||||
Who are the officers of EDWARDS VACUUM LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PATRICK, Sally Suzanne | Secretary | Canada Square E14 5GL London 15 | 189305960001 | |||||||
| BONGAERTS, Alex Christiaan Jan | Director | Manor Royal RH10 9LW Crawley Crawley Business Quarter West Sussex United Kingdom | Belgium | Belgian | 117532230001 | |||||
| HARTE, Gareth Valentine | Director | Manor Royal RH10 9LW Crawley West Sussex England | England | Irish | 184063640002 | |||||
| LAVENDER JONES, Neil Anthony | Director | Canada Square E14 5GL London 15 | England | British | 181954440001 | |||||
| ANSCOMBE, Michael | Secretary | Manor Royal Crawley RH10 9LW West Sussex | 166792050001 | |||||||
| BAKER, Ian Kenneth Hood | Secretary | 33 Atfield Grove GU20 6DP Windlesham Surrey | British | 3994580001 | ||||||
| HUNT, Carol Anne | Secretary | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 40992870003 | ||||||
| LARKINS, Sarah Louise | Secretary | 11 Bluebell Road Lindford GU35 0YN Bordon Hampshire | British | 99307280001 | ||||||
| PAVEY, David Gordon | Secretary | 28 Malthouse Close Church Crookham GU13 0TB Fleet Hampshire | British | 3878440002 | ||||||
| ROWLANDS, Melanie Jane | Secretary | Venthams Farm Cottages Froxfield GU32 1DH Nr Petersfield Spott Cottage 66 | British | 135393430001 | ||||||
| SMALL, Jeremy Peter | Secretary | Cherry Trees West Heath GU24 0JQ Pirbright Surrey | British | 67168210001 | ||||||
| BRACKFIELD, Andrew Christopher | Director | The Linde Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 118706260001 | ||||||
| BRADLEY, Christopher | Director | Woodlands Foxhollow Drive SL2 3HB Farnham Common Bucks | United Kingdom | British | 182213840001 | |||||
| CHIPCHASE, Graham Andrew | Director | Brook Cottage Kings Saltern Road SO41 3QH Lymington Hampshire | British | 64473880001 | ||||||
| CHOW, Chung Kong, Sir | Director | Flat 10 20 Lowndes Square SW1X 9HD London | British | 37736600002 | ||||||
| CLUBB, Ian Mcmaster | Director | Pond House EN5 4PS Hadley Green Hertfordshire | British | 3485960001 | ||||||
| CONNELL, William Edward | Director | Maedan Merrywood Copse 65 Portsmouth Road GU15 1JD Camberley Surrey | British | 21334820002 | ||||||
| CROWLEY, Finbarr Peter | Director | Manor Royal Crawley RH10 9LW West Sussex | United Kingdom | Irish | 88126760001 | |||||
| DEEMING, Nicholas | Director | The Boc Group Plc Chertsey Road GU20 6HJ Windlesham Surrey | British | 64399320009 | ||||||
| DYER, Alexander Patrick | Director | 5 Lowndes Court Lowndes Square SW1X 9JJ London | American | 34949950004 | ||||||
| FERGUSON, Alan Murray | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 108042900001 | ||||||
| HUNTON, Nigel David | Director | Roughwoods Brantridge Forest High Street RH17 6JY Balcombe West Sussex | England | British | 166879980001 | |||||
| ISAAC, Anthony Eric | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 4882700004 | ||||||
| MASTERS JR, Jerry Kent | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | American | 103851600001 | ||||||
| MEDORI, Rene | Director | Woodhaven Green Wood Lane St George's Hill KT13 0JU Weybridge Surrey | French | 106115110001 | ||||||
| RICH, Patrick Jean-Jacques | Director | 95 Eaton Terrace SW1W 8TW London | French | 4255470002 | ||||||
| ROSENKRANZ, Franklin Daniel | Director | Windrush Coombe End KT2 7DQ Kingston-Upon-Thames Surrey | United Kingdom | British | 3878460001 | |||||
| SAITH, Vijay Kumar | Director | Pendennis Pyrford Road KT14 6RQ West Byfleet Surrey | British | 23840930001 | ||||||
| SMITH, David Miles | Director | Manor Royal Crawley RH10 9LW West Sussex | England | British | 153009420003 | |||||
| SPENCE, Patrick Charles Gordon | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | British | 79853340004 | ||||||
| STUART, Gloria Jean | Director | Appin Lodge Long Hill The Sands GU10 1NQ Farnham Surrey | United Kingdom | British | 39220810002 | |||||
| TARALLO, Angelo Nicholas | Director | Park Cottage Broomfield Park SL5 0JT Sunningdale Berkshire | American | 33159800001 | ||||||
| WALSH, John Lawrence | Director | The Boc Group Chertsey Road GU20 6HJ Windlesham Surrey | American | 77090210003 |
Does EDWARDS VACUUM LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EDWARDS VACUUM 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