ELECTRONIC OFFICE EQUIPMENT PLC

ELECTRONIC OFFICE EQUIPMENT PLC

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

    Company NameELECTRONIC OFFICE EQUIPMENT PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 01271421
    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 ELECTRONIC OFFICE EQUIPMENT PLC?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ELECTRONIC OFFICE EQUIPMENT PLC located?

    Registered Office Address
    8 Salisbury Square
    EC4Y 8BB London
    Undeliverable Registered Office AddressNo

    What were the previous names of ELECTRONIC OFFICE EQUIPMENT PLC?

    Previous Company Names
    Company NameFromUntil
    ELECTRONIC OFFICE EQUIPMENT LIMITEDSep 03, 2004Sep 03, 2004
    ELECTRONIC OFFICE EQUIPMENT PLC Mar 26, 1986Mar 26, 1986
    PHOTO-COPYING GROUP PUBLIC LIMITED COMPANYAug 02, 1976Aug 02, 1976

    What are the latest accounts for ELECTRONIC OFFICE EQUIPMENT PLC?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2011

    What are the latest filings for ELECTRONIC OFFICE EQUIPMENT PLC?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    4 pages4.71

    Insolvency court order

    Court order insolvency:court order replacement liquidators
    24 pagesLIQ MISC OC

    Appointment of a voluntary liquidator

    1 pages600

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Registered office address changed from Northern House Moor Knoll Lane, East Ardsley Wakefield West Yorkshire WF3 2EE on Apr 02, 2013

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Declaration of solvency

    3 pages4.70

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 08, 2013

    LRESSP

    Annual return made up to Jan 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2013

    Statement of capital on Feb 28, 2013

    • Capital: GBP 283,333.4
    SH01

    Director's details changed for Mr Martin Mccarney on Jan 21, 2013

    2 pagesCH01

    Director's details changed for Jonathan Giles on Jan 21, 2013

    2 pagesCH01

    Director's details changed for Mr Matthew Patrick Burton on Jan 21, 2013

    2 pagesCH01

    Annual return made up to Jan 31, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2011

    6 pagesAA

    Appointment of Mr Stephen George Nichols as a secretary

    1 pagesAP03

    Termination of appointment of Suzanne Wren as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Sep 30, 2010

    6 pagesAA

    Annual return made up to Jan 31, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Sep 30, 2009

    6 pagesAA

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

    5 pagesAR01

    legacy

    1 pages288a

    legacy

    1 pages288b

    Accounts made up to Sep 30, 2008

    6 pagesAA

    legacy

    4 pages363a

    Who are the officers of ELECTRONIC OFFICE EQUIPMENT PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NICHOLS, Stephen George
    Salisbury Square
    EC4Y 8BB London
    8
    Secretary
    Salisbury Square
    EC4Y 8BB London
    8
    158762910001
    BURTON, Matthew Patrick
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    United KingdomBritishCompany Director4656460001
    GILES, Jonathan
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritishAccountant117293280001
    MCCARNEY, Martin
    Salisbury Square
    EC4Y 8BB London
    8
    Director
    Salisbury Square
    EC4Y 8BB London
    8
    EnglandBritishCompany Director37674710002
    BRYANT-MOATE, Melanie
    Crossing Farm
    Asselby
    DN14 7HE Howden
    Secretary
    Crossing Farm
    Asselby
    DN14 7HE Howden
    British74198320001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Secretary
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    BritishCompany Director51487610001
    ROLISON, Paul Terence
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    Secretary
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    BritishChartered Accountant14976910002
    ROLISON, Paul Terence
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    Secretary
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    BritishChartered Accountant14976910002
    VAN LOPIK, Guy Adrian
    63 Long Lynderswood
    SS15 5BA Basildon
    Essex
    Secretary
    63 Long Lynderswood
    SS15 5BA Basildon
    Essex
    British48473680001
    WREN, Suzanne
    Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    32
    West Yorkshire
    Secretary
    Inglewood Avenue
    Birkby
    HD2 2DS Huddersfield
    32
    West Yorkshire
    BritishChartered Accountant138145090001
    HARVEY, James John
    15 Honeypot Lane
    CM14 4QT Brentwood
    Essex
    Director
    15 Honeypot Lane
    CM14 4QT Brentwood
    Essex
    BritishDirector16838350001
    LAX, Noel Geoffrey
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    Director
    5 Haweswater Close
    LS22 6FG Wetherby
    West Yorkshire
    EnglandBritishCompany Director51487610001
    ROLISON, Clive Andrew
    Leeward Rectory Avenue
    Ashingdon
    SS4 3TB Rochford
    Essex
    Director
    Leeward Rectory Avenue
    Ashingdon
    SS4 3TB Rochford
    Essex
    BritishDirector16838360001
    ROLISON, Joan Dorothy
    2 The Lawns
    The Tye, East Hanningfield
    CM3 8AE Chelmsford
    Essex
    Director
    2 The Lawns
    The Tye, East Hanningfield
    CM3 8AE Chelmsford
    Essex
    BritishDirector16838340002
    ROLISON, John Joseph
    Robinswood Twitty Fee
    Danbury
    CM3 8XD Chelmsford
    Essex
    Director
    Robinswood Twitty Fee
    Danbury
    CM3 8XD Chelmsford
    Essex
    BritishDirector14457530001
    ROLISON, Keith Nigel
    53 Colchester Road
    Highlands Park West Mersea
    CO5 8RP Colchester
    Essex
    Director
    53 Colchester Road
    Highlands Park West Mersea
    CO5 8RP Colchester
    Essex
    BritishDirector16838370003
    ROLISON, Paul Terence
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    Director
    35 Jarvis Field
    Little Baddow
    CM3 4TP Chelmsford
    Essex
    United KingdomBritishChartered Accountant14976910002

    Does ELECTRONIC OFFICE EQUIPMENT PLC have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee and debenture
    Created On Jul 15, 1993
    Delivered On Jul 26, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Jul 26, 1993Registration of a charge (395)
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Nov 03, 1989
    Delivered On Nov 22, 1989
    Satisfied
    Amount secured
    £100,000 all monies due or to become due from the company to the chargee under the terms of the charge.
    Short particulars
    Second fixed equitable charge over equitably charged property over goodwill stocks & shares book & other debts. Floating charge. Undertaking and all property and assets.
    Persons Entitled
    • John Joseph Rolison
    Transactions
    • Nov 22, 1989Registration of a charge
    Guarantee & debenture
    Created On Aug 26, 1988
    Delivered On Sep 16, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Sep 16, 1988Registration of a charge
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Mar 22, 1988
    Delivered On Mar 30, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit D2 meridian gate marshall road east india dock l/b of tower hamlets.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Mar 30, 1988Registration of a charge
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 22, 1987
    Delivered On Oct 02, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Oct 02, 1987Registration of a charge
    • Feb 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 01, 1987
    Delivered On Apr 09, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floor area & corridor adjacent to unit 14 the gloucesters, crompton close, basildon essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 09, 1987Registration of a charge
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Further guarantee & debenture
    Created On Oct 09, 1984
    Delivered On Oct 18, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    All that property undertaking and assets charged by this principal deed and further deed.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 18, 1984Registration of a charge
    • Feb 26, 1997Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 27, 1983
    Delivered On Aug 10, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    L/H unit 14, the gloucesters crompton close basildon essex.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Aug 10, 1983Registration of a charge
    • Sep 10, 2004Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Nov 29, 1982
    Delivered On Dec 03, 1982
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein 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
    • Dec 03, 1982Registration of a charge
    • Feb 26, 1997Statement of satisfaction of a charge in full or part (403a)

    Does ELECTRONIC OFFICE EQUIPMENT PLC have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 21, 2014Dissolved on
    Mar 08, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jeremy Simon Spratt
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    John David Thomas Milsom
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    8 Salisbury Square
    EC4Y 8BB London
    Allan Watson Graham
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB London
    practitioner
    Kpmg Restructuring
    8 Salisbury Square
    EC4Y 8BB 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