EMC COMPUTER SYSTEMS (U.K.) LIMITED

EMC COMPUTER SYSTEMS (U.K.) LIMITED

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

    Company NameEMC COMPUTER SYSTEMS (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02051360
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of EMC COMPUTER SYSTEMS (U.K.) LIMITED?

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

    Where is EMC COMPUTER SYSTEMS (U.K.) LIMITED located?

    Registered Office Address
    1st & 2nd Floor One Creechurch Place
    EC3A 5AF London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EMC COMPUTER SYSTEMS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2021

    What are the latest filings for EMC COMPUTER SYSTEMS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Registered office address changed from Dell Emc Tower Great West Road Brentford Middlesex TW8 9AN England to 1st & 2nd Floor One Creechurch Place London EC3A 5AF on Mar 07, 2022

    1 pagesAD01

    Full accounts made up to Jan 29, 2021

    19 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Jan 31, 2020

    32 pagesAA

    All of the property or undertaking has been released and no longer forms part of charge 1

    2 pagesMR05

    All of the property or undertaking has been released and no longer forms part of charge 2

    2 pagesMR05

    Cessation of Dell Technologies Inc as a person with significant control on Apr 30, 2020

    1 pagesPSC07

    Notification of Dell Corporation Limited as a person with significant control on Apr 30, 2020

    2 pagesPSC02

    Confirmation statement made on Apr 20, 2020 with updates

    4 pagesCS01

    Full accounts made up to Feb 01, 2019

    42 pagesAA

    legacy

    2 pagesSH20

    Statement of capital on Nov 15, 2019

    • Capital: GBP 1
    3 pagesSH19

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Appointment of Ms Fiona Margaret Dibley as a director on May 01, 2019

    2 pagesAP01

    Termination of appointment of Janet Merritt Bawcom as a director on Apr 26, 2019

    1 pagesTM01

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Appointment of Ms Fiona Margaret Dibley as a secretary on Oct 30, 2018

    2 pagesAP03

    Who are the officers of EMC COMPUTER SYSTEMS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DIBLEY, Fiona Margaret
    The Boulevard
    Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    England
    Secretary
    The Boulevard
    Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    England
    252226790001
    DIBLEY, Fiona Margaret
    The Boulevard
    Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    England
    Director
    The Boulevard
    Cain Road
    RG12 1LF Bracknell
    Dell House
    Berkshire
    England
    EnglandBritish249524360001
    RAWCLIFFE, Richard William
    One Creechurch Place
    EC3A 5AF London
    1st & 2nd Floor
    England
    Director
    One Creechurch Place
    EC3A 5AF London
    1st & 2nd Floor
    England
    EnglandBritish249611160001
    FITZGERALD, William Paul
    8 Appleton Drive
    FOREIGN Hudson
    Massachusetts
    Usa
    Secretary
    8 Appleton Drive
    FOREIGN Hudson
    Massachusetts
    Usa
    British27296440001
    PATTESON, Colin
    5 Elizabeth Road Hopkington
    Massachusetts 01748
    FOREIGN Usa
    Secretary
    5 Elizabeth Road Hopkington
    Massachusetts 01748
    FOREIGN Usa
    British49579640001
    TUCCI, Joseph Michael
    10 Mt.Laurel Blvd.
    Unit 604
    Nashua
    New Hampshire Nh 03060
    Usa
    Secretary
    10 Mt.Laurel Blvd.
    Unit 604
    Nashua
    New Hampshire Nh 03060
    Usa
    American69831920001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    BAWCOM, Janet Merritt
    Great West Road
    TW8 9AN Brentford
    Dell Emc Tower
    Middlesex
    England
    Director
    Great West Road
    TW8 9AN Brentford
    Dell Emc Tower
    Middlesex
    England
    United StatesAmerican239054620001
    CREED, Shirley Ann
    Great West Road
    TW8 9AN Brentford
    Dell Emc Tower
    Middlesex
    England
    Director
    Great West Road
    TW8 9AN Brentford
    Dell Emc Tower
    Middlesex
    England
    EnglandBritish155157270001
    DACIER, Paul Thomas
    92 Woodland Street
    Sherborn
    Massachusetts Ma 01770
    Usa
    Director
    92 Woodland Street
    Sherborn
    Massachusetts Ma 01770
    Usa
    United States Of AmericaUnited States68808290001
    EGAN, John Richard
    22 Old Farm Road
    01748 Hopkington
    Massachusetts
    Usa
    Director
    22 Old Farm Road
    01748 Hopkington
    Massachusetts
    Usa
    Us Citizen34378330001
    EGAN, Richard John
    22 Old Farm Road
    FOREIGN Hopkington
    Massachusetts 01748
    Usa
    Director
    22 Old Farm Road
    FOREIGN Hopkington
    Massachusetts 01748
    Usa
    Us27296450001
    EGAN, Richard John
    8 Queen Anne Road
    FOREIGN Hopkington
    Massachusetts 01748
    Usa
    Director
    8 Queen Anne Road
    FOREIGN Hopkington
    Massachusetts 01748
    Usa
    Us27296460001
    PATTESON, Colin
    5 Elizabeth Road Hopkington
    Massachusetts 01748
    FOREIGN Usa
    Director
    5 Elizabeth Road Hopkington
    Massachusetts 01748
    FOREIGN Usa
    British49579640001
    PERMUT, Susan Irene
    Exchange House
    Primrose Street ,
    EC2A 2EG London
    Level 1
    Director
    Exchange House
    Primrose Street ,
    EC2A 2EG London
    Level 1
    UsaAmerican132428810001
    RUETTGERS, Michael C
    453 Bedford Road
    Carlisle
    Massachusetts 01741
    Usa
    Director
    453 Bedford Road
    Carlisle
    Massachusetts 01741
    Usa
    American68808240001
    TEUBER JR, William Joseph
    Forest Avenue
    West Newton
    87
    Massachusetts Ma 02465
    Usa
    Director
    Forest Avenue
    West Newton
    87
    Massachusetts Ma 02465
    Usa
    UsaAmerican69267320003
    TUCCI, Joseph Michael
    10 Mt.Laurel Blvd.
    Unit 604
    Nashua
    New Hampshire Nh 03060
    Usa
    Director
    10 Mt.Laurel Blvd.
    Unit 604
    Nashua
    New Hampshire Nh 03060
    Usa
    American69831920001
    WALKER, Patrick David, Mr.
    Emc Tower
    Great West Road,
    EC2A 2EG Brentford
    Emc Tower
    Middlesex
    England
    Director
    Emc Tower
    Great West Road,
    EC2A 2EG Brentford
    Emc Tower
    Middlesex
    England
    United KingdomBritish208557480001
    WEIMANN, Juergen
    Emc Tower
    Great West Road
    EC2A 2EG Brentford
    Emc Tower
    Middlesex
    United Kingdom
    Director
    Emc Tower
    Great West Road
    EC2A 2EG Brentford
    Emc Tower
    Middlesex
    United Kingdom
    BelgiumGerman208556950001

    Who are the persons with significant control of EMC COMPUTER SYSTEMS (U.K.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Dell Corporation Limited
    The Boulevard
    Cain Road
    RG12 1LF Bracknell
    Dell House
    England
    Apr 30, 2020
    The Boulevard
    Cain Road
    RG12 1LF Bracknell
    Dell House
    England
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House United Kingdom
    Registration Number02081369
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Dell Technologies Inc
    Little Falls Drive
    DE 19808 Wilmington
    251
    New Castle County
    United States
    Sep 07, 2016
    Little Falls Drive
    DE 19808 Wilmington
    251
    New Castle County
    United States
    Yes
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityGeneral Corporation Law Of The State Of Delaware
    Place RegisteredDelaware
    Registration Number80-0890963
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does EMC COMPUTER SYSTEMS (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Nov 15, 2012
    Delivered On Nov 17, 2012
    Satisfied
    Amount secured
    £45,000 due or to become due
    Short particulars
    All money from time to time withdrawn from the deposit account.
    Persons Entitled
    • Burlington Land Limited
    Transactions
    • Nov 17, 2012Registration of a charge (MG01)
    • Jan 08, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 19, 2022Satisfaction of a charge (MR04)
    Rent deposit deed
    Created On Nov 20, 2009
    Delivered On Dec 05, 2009
    Satisfied
    Amount secured
    £24,204.28 due or to become due from the company to the chargee
    Short particulars
    The sum of £24,204.28.
    Persons Entitled
    • Burlington Land Limited
    Transactions
    • Dec 05, 2009Registration of a charge (MG01)
    • Jan 08, 2021All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • Apr 19, 2022Satisfaction of a charge (MR04)

    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