A&E KARNER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameA&E KARNER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01409596
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of A&E KARNER LIMITED?

    • Agents specialised in the sale of other particular products (46180) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is A&E KARNER LIMITED located?

    Registered Office Address
    Building 9 Croxley Park
    Hatters Lane
    WD18 8WW Watford
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of A&E KARNER LIMITED?

    Previous Company Names
    Company NameFromUntil
    KARNER EUROPE LIMITEDSep 21, 2000Sep 21, 2000
    KARNER-BATTS LIMITEDNov 14, 1995Nov 14, 1995
    KARNER-BIRNBAUM LIMITEDMar 10, 1983Mar 10, 1983
    KARNER (U.K.) LIMITEDDec 31, 1979Dec 31, 1979
    CHAINPORT LIMITEDJan 16, 1979Jan 16, 1979

    What are the latest accounts for A&E KARNER LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for A&E KARNER 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

    1 pagesSH20

    Statement of capital on Mar 28, 2018

    • Capital: GBP 1
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Current accounting period extended from Apr 30, 2017 to Mar 31, 2018

    1 pagesAA01

    Confirmation statement made on Jan 03, 2018 with updates

    4 pagesCS01

    Full accounts made up to Sep 30, 2016

    21 pagesAA

    Confirmation statement made on Jan 07, 2017 with updates

    5 pagesCS01

    Registered office address changed from 4500 Parkway Whiteley Fareham Hampshire PO15 7NY to Building 9 Croxley Park Hatters Lane Watford WD18 8WW on Nov 23, 2016

    1 pagesAD01

    Current accounting period shortened from Sep 30, 2017 to Apr 30, 2017

    1 pagesAA01

    Secretary's details changed for Mrs Joanne Pascucci on Nov 01, 2016

    1 pagesCH03

    Termination of appointment of Michelangelo Federico Stefani as a director on Oct 03, 2016

    1 pagesTM01

    Annual return made up to Jun 29, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2016

    Statement of capital on Jul 22, 2016

    • Capital: GBP 4,150,000
    SH01

    Register inspection address has been changed from 400 Capabilty Green Luton Bedfordshire LU1 3AE to C/O Tmf Corporate Administration Services Limited 5th Floor 6 st. Andrew Street London EC4A 3AE

    1 pagesAD02

    Register(s) moved to registered inspection location 400 Capabilty Green Luton Bedfordshire LU1 3AE

    1 pagesAD03

    Full accounts made up to Sep 30, 2015

    15 pagesAA

    Annual return made up to Dec 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2016

    Statement of capital on Jan 06, 2016

    • Capital: GBP 4,150,000
    SH01

    Auditor's resignation

    1 pagesAUD

    Full accounts made up to Sep 30, 2014

    15 pagesAA

    Annual return made up to Dec 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 29, 2015

    Statement of capital on Jan 29, 2015

    • Capital: GBP 4,150,000
    SH01

    Full accounts made up to Sep 30, 2013

    15 pagesAA

    Annual return made up to Dec 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 28, 2014

    Statement of capital on Jan 28, 2014

    • Capital: GBP 4,150,000
    SH01

    Who are the officers of A&E KARNER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PASCUCCI, Joanne
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    Secretary
    Croxley Park
    Hatters Lane
    WD18 8WW Watford
    Building 9
    United Kingdom
    181492580001
    DE GRES, Erik Virgenie Edmond
    Boulevard Prince Henri
    L-1724 Luxembourg
    3b
    Luxembourg
    Luxembourg
    Director
    Boulevard Prince Henri
    L-1724 Luxembourg
    3b
    Luxembourg
    Luxembourg
    BelgiumBelgian166336220001
    CATTERSON, Alan
    8212 Neuhausen Am Rheinfall
    Victor Von Bruns Strasse 19
    Switzerland
    Secretary
    8212 Neuhausen Am Rheinfall
    Victor Von Bruns Strasse 19
    Switzerland
    British188619950002
    COOTE, John Joseph
    23 Roden Close
    CM17 0LE Harlow
    Essex
    Secretary
    23 Roden Close
    CM17 0LE Harlow
    Essex
    British63496740001
    JENKINS JR, John Smith
    1 Banyan Road
    FOREIGN Skillman
    New Jersey 08558
    Usa
    Secretary
    1 Banyan Road
    FOREIGN Skillman
    New Jersey 08558
    Usa
    American115774940001
    MCNEIL, Ian
    13 Oakhill Road
    BR6 0AE Orpington
    Kent
    Secretary
    13 Oakhill Road
    BR6 0AE Orpington
    Kent
    British54799340001
    RIMELL, Peter John
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    Secretary
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    British42214300003
    ANDERSON, Anthony John
    17 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    Director
    17 Evelyn Avenue
    HA4 8AR Ruislip
    Middlesex
    British12547210001
    BAMBACH, Erich
    Griessenbeckst 64 92342 Freystadt
    D92342 Freystadt
    Nurnberg
    Germany
    Director
    Griessenbeckst 64 92342 Freystadt
    D92342 Freystadt
    Nurnberg
    Germany
    German52310710001
    BARTHOLDI, Jan Christer
    Klyvarevagen 36
    FOREIGN Nacka 131 42
    Sweden
    Director
    Klyvarevagen 36
    FOREIGN Nacka 131 42
    Sweden
    Swedish30500700001
    BREWSTER, Michael Alan
    105 Elm Walk
    SW20 9EF London
    Director
    105 Elm Walk
    SW20 9EF London
    British87926260001
    CATTERSON, Alan
    8212 Neuhausen Am Rheinfall
    Victor Von Bruns Strasse 19
    Switzerland
    Director
    8212 Neuhausen Am Rheinfall
    Victor Von Bruns Strasse 19
    Switzerland
    SwitzerlandBritish188619950002
    COOTE, John Joseph
    23 Roden Close
    CM17 0LE Harlow
    Essex
    Director
    23 Roden Close
    CM17 0LE Harlow
    Essex
    British63496740001
    DITCHBURN, Michael
    10 Blackmores
    Laindon
    SS15 6SN Basildon
    Essex
    Director
    10 Blackmores
    Laindon
    SS15 6SN Basildon
    Essex
    EnglandBritish182956880001
    FAWCETT, Cyril
    Rivendell Springfield Lane
    Tockwith
    YO5 8PN York
    North Yorkshire
    Director
    Rivendell Springfield Lane
    Tockwith
    YO5 8PN York
    North Yorkshire
    British6347190002
    FEIST, Roger
    Thornacre Lodge
    EN5 3JZ Barnet Road
    Hertfordshire
    Director
    Thornacre Lodge
    EN5 3JZ Barnet Road
    Hertfordshire
    British72466200001
    FRIEDMANN, Marco
    Alex-Zink-Str 7
    Roth
    Bavaria 91154
    Germany
    Director
    Alex-Zink-Str 7
    Roth
    Bavaria 91154
    Germany
    German65959040001
    HUND MEJEAN, Martina
    250 W. 90th Street
    Apartment 17k
    New York
    New York 10024
    Usa
    Director
    250 W. 90th Street
    Apartment 17k
    New York
    New York 10024
    Usa
    UsaUnited States115774770001
    KARLSSON, Anders Carl Ingvar
    Stora Nygatan 61
    Box 318 20123 Malmo
    FOREIGN
    Sweden
    Director
    Stora Nygatan 61
    Box 318 20123 Malmo
    FOREIGN
    Sweden
    Swedish34744740001
    MCDONOUGH, Stephen Burke
    43 Ridge Lane
    Nantucket
    Massachusetts 02554
    Director
    43 Ridge Lane
    Nantucket
    Massachusetts 02554
    American79014650001
    MCINTOSH, Alastair
    23 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    Angus
    Director
    23 Reres Road
    Broughty Ferry
    DD5 2QA Dundee
    Angus
    British73034830001
    MCNEIL, Ian
    13 Oakhill Road
    BR6 0AE Orpington
    Kent
    Director
    13 Oakhill Road
    BR6 0AE Orpington
    Kent
    British54799340001
    MORGAN, Donald Farrell
    2574 Meadow Drive
    Zeeland
    Michigan Mi 49464
    Usa
    Director
    2574 Meadow Drive
    Zeeland
    Michigan Mi 49464
    Usa
    American33284750001
    MOROZE, Marshall Brian
    34 Pine Street
    Exeter
    FOREIGN New Hampshire
    Rockingham County 03833
    Usa
    Director
    34 Pine Street
    Exeter
    FOREIGN New Hampshire
    Rockingham County 03833
    Usa
    American76314240001
    NAGEL, Russell Allen
    3246 Bonnockburn Drive S E
    Ada
    Michigan Mi 49301
    Usa
    Director
    3246 Bonnockburn Drive S E
    Ada
    Michigan Mi 49301
    Usa
    American33284740001
    POERTNER, Kenneth Earl
    4731 Treasure Trail
    Wyoming
    Michigan Mi 49509
    Usa
    Director
    4731 Treasure Trail
    Wyoming
    Michigan Mi 49509
    Usa
    American33284760001
    REUTERSHIOLD, Clas Gustaf
    Granhallsvagen 39
    Stocksund
    Se-17585
    Sweden
    Director
    Granhallsvagen 39
    Stocksund
    Se-17585
    Sweden
    Swedish76275580001
    RIMELL, Peter John
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    Director
    Coppice House Wrights Green
    Little Hallingbury
    CM22 7RH Bishops Stortford
    Hertfordshire
    United KingdomBritish42214300003
    STEFANI, Michelangelo Federico
    Boulevard
    Prince Henri
    L-1724
    3b
    Luxembourg
    Director
    Boulevard
    Prince Henri
    L-1724
    3b
    Luxembourg
    LuxembourgItalian148209500001
    UNGER, Anders Bertil
    Eketorpsvagen 16
    FOREIGN Djursholm 182 61
    Sweden
    Director
    Eketorpsvagen 16
    FOREIGN Djursholm 182 61
    Sweden
    Swedish30500710001
    WARNIER, Wim
    Hertoginastraat 34
    2018 Antwerpen
    Belguim
    Director
    Hertoginastraat 34
    2018 Antwerpen
    Belguim
    Belgian96387050001

    Who are the persons with significant control of A&E KARNER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Medtronic Public Limited Company
    Lower Hatch Street
    Dublin 2
    20
    Ireland
    Apr 06, 2016
    Lower Hatch Street
    Dublin 2
    20
    Ireland
    No
    Legal FormCorporate
    Country RegisteredIreland
    Legal AuthorityIrish Company Law, Companies Act 2014
    Place RegisteredCre Ireland And Listed On The Nyse
    Registration Number545333
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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