LOUD TECHNOLOGIES EUROPE LIMITED

LOUD TECHNOLOGIES EUROPE LIMITED

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

    Company NameLOUD TECHNOLOGIES EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02506901
    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 LOUD TECHNOLOGIES EUROPE LIMITED?

    • Manufacture of other electrical equipment (27900) / Manufacturing

    Where is LOUD TECHNOLOGIES EUROPE LIMITED located?

    Registered Office Address
    Unit 1 Century Point
    Halifax Road Cressex Business Park
    HP12 3SL High Wycombe
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOUD TECHNOLOGIES EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    LOUD TECHNOLOGIES EUROPE PLCOct 21, 2003Oct 21, 2003
    MACKIE DESIGNS UK PLCApr 27, 2001Apr 27, 2001
    R.C.F. ELECTRONICS (U.K.) LIMITEDMay 30, 1990May 30, 1990

    What are the latest accounts for LOUD TECHNOLOGIES EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for LOUD TECHNOLOGIES EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 19, 2017 with no updates

    3 pagesCS01

    Satisfaction of charge 025069010005 in full

    4 pagesMR04

    Satisfaction of charge 4 in full

    4 pagesMR04

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01

    Full accounts made up to Dec 31, 2015

    13 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    6 pagesCS01

    Full accounts made up to Dec 31, 2014

    13 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 350,000
    SH01

    Full accounts made up to Dec 31, 2013

    13 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 05, 2014

    Statement of capital on Aug 05, 2014

    • Capital: GBP 350,000
    SH01

    Memorandum and Articles of Association

    29 pagesMEM/ARTS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Registration of charge 025069010005

    63 pagesMR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital following an allotment of shares on May 31, 2013

    SH01

    Registered office address changed from , Unit 1 Century Point, Halifax Road, Cressex Business Park, High Wycombe, Buckinghamshire, HP12 3SL, United Kingdom on May 30, 2013

    1 pagesAD01

    Full accounts made up to Dec 31, 2011

    15 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Appointment of Mr Mark Leigh Roy Graham as a director

    2 pagesAP01

    Termination of appointment of Rodney Olson as a director

    1 pagesTM01

    Termination of appointment of Rodney Olson as a secretary

    1 pagesTM02

    Who are the officers of LOUD TECHNOLOGIES EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GRAHAM, Mark Leigh Roy
    Century Point
    Halifax Road Cressex Business Park
    HP12 3SL High Wycombe
    Unit 1
    Buckinghamshire
    Director
    Century Point
    Halifax Road Cressex Business Park
    HP12 3SL High Wycombe
    Unit 1
    Buckinghamshire
    United StatesAmerican156252310001
    WILLIAMS, Anthony Peter
    Braughing
    SG11 2QS Hertfordshire
    The Old Bakehouse
    Director
    Braughing
    SG11 2QS Hertfordshire
    The Old Bakehouse
    United KingdomBritish135566460001
    BROWN, Christopher Yates
    3 Imperial Avenue
    SS0 8ND Westcliff On Sea
    Essex
    Secretary
    3 Imperial Avenue
    SS0 8ND Westcliff On Sea
    Essex
    British16978580001
    OLSON, Rodney E
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    Secretary
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    American134677820001
    PRICE, Philip Hedley
    62 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    Secretary
    62 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    British105056640001
    WILLIAMS, Anthony Peter
    Braughing
    SG11 2QS Hertfordshire
    The Old Bakehouse
    Secretary
    Braughing
    SG11 2QS Hertfordshire
    The Old Bakehouse
    British135566460001
    BOZZOLI, Giuseppi
    Via Malpighi 14
    FOREIGN Reggio Emila
    Italy
    Director
    Via Malpighi 14
    FOREIGN Reggio Emila
    Italy
    Italian12071890001
    BROWN, Christopher Yates
    3 Imperial Avenue
    SS0 8ND Westcliff On Sea
    Essex
    Director
    3 Imperial Avenue
    SS0 8ND Westcliff On Sea
    Essex
    British16978580001
    DAVOLI, Fausto
    Via Belotannis 4
    FOREIGN Reggio Emila
    Italy
    Director
    Via Belotannis 4
    FOREIGN Reggio Emila
    Italy
    Italian12071920001
    ENGEN, Jamie Trevor
    17407 155th Place Ne
    Woodinville
    Washington
    98072
    Usa
    Director
    17407 155th Place Ne
    Woodinville
    Washington
    98072
    Usa
    American62497880002
    MACKIE, Greg Clark
    8307 Ne Juanita Drive
    Kirkland
    98034 Washington
    Usa
    Director
    8307 Ne Juanita Drive
    Kirkland
    98034 Washington
    Usa
    American62497690001
    MORLINI, Remo, Doctor
    Via Monte Cervino 13 Reggio E
    42100 Reggio Emilia
    Emilia
    Italy
    Director
    Via Monte Cervino 13 Reggio E
    42100 Reggio Emilia
    Emilia
    Italy
    Italian53821580001
    OLSON, David E
    18123 Ne 99th Way
    Redmond
    Wa 98052
    Usa
    Director
    18123 Ne 99th Way
    Redmond
    Wa 98052
    Usa
    American134676850001
    OLSON, Rodney E
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    Director
    Kirkland
    5302 Lake Washington Blvd # H
    Usa Wa98033
    Usa
    UsaAmerican134677820001
    PRICE, Philip Hedley
    62 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    Director
    62 Paddock Close
    SS9 5QR Leigh On Sea
    Essex
    EnglandBritish105056640001
    ROSSI, Renzo
    Via Wolf Ferrari 7
    FOREIGN Reggio Emila
    Italy
    Director
    Via Wolf Ferrari 7
    FOREIGN Reggio Emila
    Italy
    Italian12071900001
    SMEETON, Linton Frederick
    10 Woollard Way
    Blackmore
    CM4 0QN Ingatestone
    Essex
    Director
    10 Woollard Way
    Blackmore
    CM4 0QN Ingatestone
    Essex
    British43273260001
    WATTS, Anthony George William
    4 East Wick Cottages
    CM0 8NF Burnham On Crouch
    Essex
    Director
    4 East Wick Cottages
    CM0 8NF Burnham On Crouch
    Essex
    British12071910001
    WEMYSS, Roy David
    29812 24th Ave Sw
    Federal Way
    98023 Washington
    Usa
    Director
    29812 24th Ave Sw
    Federal Way
    98023 Washington
    Usa
    Canadian62497760001
    WILLIAMS, Anthony Peter
    Braughing
    SG11 2QS Hertfordshire
    The Old Bakehouse
    Director
    Braughing
    SG11 2QS Hertfordshire
    The Old Bakehouse
    United KingdomBritish135566460001

    Who are the persons with significant control of LOUD TECHNOLOGIES EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Dominic James Andrew Hatfeild Harter
    Century Point
    Halifax Road Cressex Business Park
    HP12 3SL High Wycombe
    Unit 1
    Buckinghamshire
    Apr 06, 2016
    Century Point
    Halifax Road Cressex Business Park
    HP12 3SL High Wycombe
    Unit 1
    Buckinghamshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Loud Technologies Inc.
    16220 Wood-Red Rd Ne
    98072 Woodinville
    16220
    Wa
    United States
    Apr 06, 2016
    16220 Wood-Red Rd Ne
    98072 Woodinville
    16220
    Wa
    United States
    No
    Legal FormCorporation
    Country RegisteredUsa
    Legal AuthorityU.S. Subchapter C
    Place RegisteredN/A
    Registration NumberWa State Ubi 601 857 694
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does LOUD TECHNOLOGIES EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 30, 2014
    Delivered On Jun 10, 2014
    Satisfied
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Ableco Finance Llc, in Its Capacity as Collateral Agent for the Lenders Under the Credit Agreement (Including Any Other Collateral Agent Appointed from Time to Time in Accordance with the Terms of the Credit Agreement)
    Transactions
    • Jun 10, 2014Registration of a charge (MR01)
    • Oct 20, 2017Satisfaction of a charge (MR04)
    Debenture
    Created On Mar 30, 2007
    Delivered On Apr 12, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the collateral agent or any lender on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All of its property its intellectual property its goodwill and uncalled share capital all chattels. See the mortgage charge document for full details.
    Persons Entitled
    • Ableco Finance Llc as Collateral Agent and Trustee for the Lenders
    Transactions
    • Apr 12, 2007Registration of a charge (395)
    • Oct 20, 2017Satisfaction of a charge (MR04)
    Deed of debenture
    Created On Mar 31, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Congress Financial Corporation (Florida) (as Agent and Trustee for Itself and Each of Thelenders)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Loan and security agreement
    Created On Mar 31, 2003
    Delivered On Apr 16, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A security interest in, a lien upon, and a rightof set off against, and in the agreement assigned and all the following property and interests. All accounts; all general intangibles, all goods, all real property and fixtures; all chattel paper, all instruments, all documents, all deposit accounts. See the mortgage charge document for full details.
    Persons Entitled
    • Congress Financial Corporation (Florida) (as Agent and Trustee for Itself and Each of Thelenders)
    Transactions
    • Apr 16, 2003Registration of a charge (395)
    • Mar 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On Nov 19, 1997
    Delivered On Nov 24, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 24, 1997Registration of a charge (395)
    • May 02, 2003Statement of satisfaction of a charge in full or part (403a)

    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