COMPAQ COMPUTER LIMITED

COMPAQ COMPUTER LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameCOMPAQ COMPUTER LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01792087
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of COMPAQ COMPUTER LIMITED?

    • Other information technology service activities (62090) / Information and communication

    Where is COMPAQ COMPUTER LIMITED located?

    Registered Office Address
    c/o HEWLETT-PACKARD LIMITED
    Amen Corner
    Cain Road
    RG12 1HN Bracknell
    Berkshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for COMPAQ COMPUTER LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2012

    What are the latest filings for COMPAQ COMPUTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pages4.71

    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 Jun 26, 2013

    LRESSP

    Termination of appointment of Roberto Adriano Putland as a director on Jun 20, 2013

    1 pagesTM01

    Statement of capital on May 07, 2013

    • Capital: GBP 25,000
    4 pagesSH19

    legacy

    4 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Authorise directors to sign and file docs relating to reduction of capital 01/05/2013
    RES13

    Accounts for a dormant company made up to Oct 31, 2012

    7 pagesAA

    Annual return made up to Sep 05, 2012 with full list of shareholders

    4 pagesAR01

    Registered office address changed from Cain Road Bracknell Berkshire RG1N 1HN on Oct 03, 2012

    1 pagesAD01

    Appointment of Mr Roberto Adriano Putland as a director on Mar 01, 2012

    2 pagesAP01

    Termination of appointment of Jonathan Savage as a director on Mar 01, 2012

    1 pagesTM01

    Accounts for a dormant company made up to Oct 31, 2011

    7 pagesAA

    Annual return made up to Sep 05, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Thomas Clark Perkins as a secretary on Aug 30, 2011

    1 pagesTM02

    Appointment of Mr Roberto Putland as a secretary on Aug 30, 2011

    1 pagesAP03

    Termination of appointment of Mark Lewthwaite as a director

    1 pagesTM01

    Appointment of Mr Steven David Burr as a director

    2 pagesAP01

    Full accounts made up to Oct 31, 2010

    10 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Sep 05, 2010

    14 pagesAR01

    Who are the officers of COMPAQ COMPUTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PUTLAND, Roberto
    c/o Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Secretary
    c/o Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    162781320001
    BURR, Steven David
    c/o Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    c/o Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritishFinance Director138588120001
    COSTELLO, Timothy John Buckham
    43 Brook Street
    W1Y 2BL London
    Secretary
    43 Brook Street
    W1Y 2BL London
    British16315940001
    JOHN, Gareth Luke Sefton
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    Secretary
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfield
    Buckinghamshire
    British84135060001
    MASON, John Gerard
    Glenade
    65 Mount Merrion Avenue
    IRISH Black Rock
    Dublin
    Eire
    Secretary
    Glenade
    65 Mount Merrion Avenue
    IRISH Black Rock
    Dublin
    Eire
    IrishLawyer79503920001
    MORRIS, Jennifer Ann
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfiled
    Buckinghamshire
    Secretary
    Autumn End
    85 Hedgerley Lane
    HP9 2JS Beaconsfiled
    Buckinghamshire
    UsaLawyer99846950001
    ORMROD, James
    Webcroft, 10 Midgham Green
    Midgham
    RG7 5TT Reading
    Berkshire
    Secretary
    Webcroft, 10 Midgham Green
    Midgham
    RG7 5TT Reading
    Berkshire
    BritishSolicitor108478490004
    PARKER, Christopher Ian
    126 Gloucester Road
    TW12 2UJ Hampton
    Middlesex
    Secretary
    126 Gloucester Road
    TW12 2UJ Hampton
    Middlesex
    British61540200001
    PEILE, John Robin Kitchener
    43 Brook Street
    W1Y 2BL London
    Secretary
    43 Brook Street
    W1Y 2BL London
    British1931080001
    PERKINS, Thomas Clark
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    Secretary
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    147344320001
    ROBICHAUX, Floyd Joseph
    43 Brook Street
    W1Y 2BL London
    Secretary
    43 Brook Street
    W1Y 2BL London
    British6845450001
    ROBICHAUX, Floyd Joseph
    43 Brook Street
    W1Y 2BL London
    Secretary
    43 Brook Street
    W1Y 2BL London
    British6845450001
    ROSEN, Howard
    Blackberry House Cleves Lane
    Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    Secretary
    Blackberry House Cleves Lane
    Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    BritishFinancial Director41986300001
    BARTH, Andreas
    Graf-Seyssel-Str 3a
    Grunwald
    82031
    Germany
    Director
    Graf-Seyssel-Str 3a
    Grunwald
    82031
    Germany
    GermanSenior Vice President92553210001
    DEAN, Christopher Richard
    5 Brampton Chase
    Shiplake
    RG9 3BX Henley
    Oxfordshire
    Director
    5 Brampton Chase
    Shiplake
    RG9 3BX Henley
    Oxfordshire
    BritishManager73195420002
    GILL, Dara Singh
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    Director
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    Great BritainBritishCorporate Counsel149165080001
    GILL, Stephen
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    Director
    Woodlee Hall
    Callow Hill
    GU25 4LL Virginia Water
    Surrey
    BritishVice President Ceo56193720001
    KOEPF, Werner Karl
    Cuvilliesstrasse 10
    FOREIGN Munich
    D 81679
    Germany
    Director
    Cuvilliesstrasse 10
    FOREIGN Munich
    D 81679
    Germany
    AustrianDirector86518550001
    LAMBTON, Mark Norman
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    Director
    Station Road
    GU10 5JZ Bentley
    Lavender Cottage
    Surrey
    United KingdomBritishFinancial Director162510100001
    LEWTHWAITE, Mark
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    Director
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    United KingdomBritishFinance Director148307870001
    MCNALLY, Joseph
    Cedar Cottage
    Heathfield Road
    SL1 8NY Burnham
    Buckinghamshire
    Director
    Cedar Cottage
    Heathfield Road
    SL1 8NY Burnham
    Buckinghamshire
    BritishCompany Director16315960002
    PFEIFFER, Eckhard Alfred Kurt
    78a Hubertusstrasse
    FOREIGN D-8022 Gruenwald
    West Germany
    Director
    78a Hubertusstrasse
    FOREIGN D-8022 Gruenwald
    West Germany
    West GermanCompany Director413670001
    PUTLAND, Roberto Adriano
    c/o Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    Director
    c/o Hewlett-Packard Limited
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berkshire
    United Kingdom
    EnglandBritishLawyer162794370001
    ROSEN, Howard
    Blackberry House Cleves Lane
    Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    Director
    Blackberry House Cleves Lane
    Upton Grey
    RG25 2RG Basingstoke
    Hampshire
    United KingdomBritishFinancial Director41986300001
    SAVAGE, Jonathan
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    Director
    Cain Road
    Bracknell
    RG1N 1HN Berkshire
    United KingdomNew ZealanderLawyer152970170001
    SCHUSTER, Rene
    Cheniston
    Compton Street Compton
    SO21 2AS Winchester
    Hampshire
    Director
    Cheniston
    Compton Street Compton
    SO21 2AS Winchester
    Hampshire
    GermanDirector126202490001
    SMOLINSKI, Paul
    42 Ridgewood Drive
    Frimley
    GU16 5QF Camberley
    Surrey
    Director
    42 Ridgewood Drive
    Frimley
    GU16 5QF Camberley
    Surrey
    United KingdomBritishFinancial Director82636800003
    WILSON, Nicholas Anthony
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    Director
    Ardwell Close
    RG45 6AG Crowthorne
    14 Wellington Mansions
    Berkshire
    United KingdomBritishManaging Director137369560001
    COMPAQ COMPUTER LIMITED
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berks
    Director
    Cain Road
    RG12 1HN Bracknell
    Amen Corner
    Berks
    148307570001

    Does COMPAQ COMPUTER LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 02, 2014Dissolved on
    Jun 26, 2013Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter James Greaves
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Timothy Gerard Walsh
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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