LOUD TECHNOLOGIES EUROPE LIMITED
Overview
| Company Name | LOUD TECHNOLOGIES EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02506901 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of LOUD TECHNOLOGIES EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| LOUD TECHNOLOGIES EUROPE PLC | Oct 21, 2003 | Oct 21, 2003 |
| MACKIE DESIGNS UK PLC | Apr 27, 2001 | Apr 27, 2001 |
| R.C.F. ELECTRONICS (U.K.) LIMITED | May 30, 1990 | May 30, 1990 |
What are the latest accounts for LOUD TECHNOLOGIES EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for LOUD TECHNOLOGIES EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Aug 19, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge 025069010005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 13 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 6 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 13 pages | AA | ||||||||||
Annual return made up to May 30, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 29 pages | MEM/ARTS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registration of charge 025069010005 | 63 pages | MR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||
Annual return made up to May 30, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 15 pages | AA | ||||||||||
Annual return made up to May 30, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 16 pages | AA | ||||||||||
Annual return made up to May 30, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Mr Mark Leigh Roy Graham as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Rodney Olson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Rodney Olson as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of LOUD TECHNOLOGIES EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GRAHAM, Mark Leigh Roy | Director | Century Point Halifax Road Cressex Business Park HP12 3SL High Wycombe Unit 1 Buckinghamshire | United States | American | 156252310001 | |||||
| WILLIAMS, Anthony Peter | Director | Braughing SG11 2QS Hertfordshire The Old Bakehouse | United Kingdom | British | 135566460001 | |||||
| BROWN, Christopher Yates | Secretary | 3 Imperial Avenue SS0 8ND Westcliff On Sea Essex | British | 16978580001 | ||||||
| OLSON, Rodney E | Secretary | Kirkland 5302 Lake Washington Blvd # H Usa Wa98033 Usa | American | 134677820001 | ||||||
| PRICE, Philip Hedley | Secretary | 62 Paddock Close SS9 5QR Leigh On Sea Essex | British | 105056640001 | ||||||
| WILLIAMS, Anthony Peter | Secretary | Braughing SG11 2QS Hertfordshire The Old Bakehouse | British | 135566460001 | ||||||
| BOZZOLI, Giuseppi | Director | Via Malpighi 14 FOREIGN Reggio Emila Italy | Italian | 12071890001 | ||||||
| BROWN, Christopher Yates | Director | 3 Imperial Avenue SS0 8ND Westcliff On Sea Essex | British | 16978580001 | ||||||
| DAVOLI, Fausto | Director | Via Belotannis 4 FOREIGN Reggio Emila Italy | Italian | 12071920001 | ||||||
| ENGEN, Jamie Trevor | Director | 17407 155th Place Ne Woodinville Washington 98072 Usa | American | 62497880002 | ||||||
| MACKIE, Greg Clark | Director | 8307 Ne Juanita Drive Kirkland 98034 Washington Usa | American | 62497690001 | ||||||
| MORLINI, Remo, Doctor | Director | Via Monte Cervino 13 Reggio E 42100 Reggio Emilia Emilia Italy | Italian | 53821580001 | ||||||
| OLSON, David E | Director | 18123 Ne 99th Way Redmond Wa 98052 Usa | American | 134676850001 | ||||||
| OLSON, Rodney E | Director | Kirkland 5302 Lake Washington Blvd # H Usa Wa98033 Usa | Usa | American | 134677820001 | |||||
| PRICE, Philip Hedley | Director | 62 Paddock Close SS9 5QR Leigh On Sea Essex | England | British | 105056640001 | |||||
| ROSSI, Renzo | Director | Via Wolf Ferrari 7 FOREIGN Reggio Emila Italy | Italian | 12071900001 | ||||||
| SMEETON, Linton Frederick | Director | 10 Woollard Way Blackmore CM4 0QN Ingatestone Essex | British | 43273260001 | ||||||
| WATTS, Anthony George William | Director | 4 East Wick Cottages CM0 8NF Burnham On Crouch Essex | British | 12071910001 | ||||||
| WEMYSS, Roy David | Director | 29812 24th Ave Sw Federal Way 98023 Washington Usa | Canadian | 62497760001 | ||||||
| WILLIAMS, Anthony Peter | Director | Braughing SG11 2QS Hertfordshire The Old Bakehouse | United Kingdom | British | 135566460001 |
Who are the persons with significant control of LOUD TECHNOLOGIES EUROPE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Dominic James Andrew Hatfeild Harter | 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
| |||||||||||||
| Loud Technologies Inc. | Apr 06, 2016 | 16220 Wood-Red Rd Ne 98072 Woodinville 16220 Wa United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does LOUD TECHNOLOGIES EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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