CUSTOM ACCESSORIES,EUROPE, LIMITED

CUSTOM ACCESSORIES,EUROPE, LIMITED

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

    Company NameCUSTOM ACCESSORIES,EUROPE, LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02642811
    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 CUSTOM ACCESSORIES,EUROPE, LIMITED?

    • Agents involved in the sale of a variety of goods (46190) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is CUSTOM ACCESSORIES,EUROPE, LIMITED located?

    Registered Office Address
    Sword House
    Totteridge Road
    HP13 6DG High Wycombe
    Bucks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CUSTOM ACCESSORIES,EUROPE, LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTEREXPECT LIMITEDSep 04, 1991Sep 04, 1991

    What are the latest accounts for CUSTOM ACCESSORIES,EUROPE, LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CUSTOM ACCESSORIES,EUROPE, 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 Aug 26, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2021

    27 pagesAA

    Termination of appointment of John Joseph Drabik as a director on Jan 24, 2022

    1 pagesTM01

    Termination of appointment of Benjamin Joseph Angelette as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Kathryn Alexis Dugan as a director on Jan 24, 2022

    2 pagesAP01

    Appointment of Sara Beth Hampton as a director on Jan 24, 2022

    2 pagesAP01

    Appointment of Jonathan Peter Poldan as a director on Jan 24, 2022

    2 pagesAP01

    Termination of appointment of Hannah Hyunjin Kim as a director on Jul 23, 2021

    1 pagesTM01

    Confirmation statement made on Aug 26, 2021 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    27 pagesAA

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Aug 26, 2020 with no updates

    3 pagesCS01

    Cessation of Simon Roger Wyatt King as a person with significant control on Jan 31, 2020

    1 pagesPSC07

    Notification of Energizer Holdings, Inc. as a person with significant control on Jan 31, 2020

    2 pagesPSC03

    Appointment of John Joseph Drabik as a director on Jan 31, 2020

    2 pagesAP01

    Appointment of Benjamin Joseph Angelette as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Marcia Grace Wright as a director on Jan 31, 2020

    1 pagesTM01

    Appointment of Hannah Hyunjin Kim as a director on Jan 31, 2020

    2 pagesAP01

    Termination of appointment of Simon Roger Wyatt King as a director on Jan 31, 2020

    1 pagesTM01

    Termination of appointment of Marcia Grace Wright as a secretary on Jan 31, 2020

    1 pagesTM02

    Registered office address changed from The Granary Standen Manor Hungerford Berkshire RG17 0RB to Sword House Totteridge Road High Wycombe Bucks HP13 6DG on Feb 27, 2020

    1 pagesAD01

    Who are the officers of CUSTOM ACCESSORIES,EUROPE, LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUGAN, Kathryn Alexis
    Maryville University
    63141 St. Louis
    533
    Missouri
    United States
    Director
    Maryville University
    63141 St. Louis
    533
    Missouri
    United States
    United StatesAmericanGeneral Counsel & Corporate Secretary292705700001
    HAMPTON, Sara Beth
    Maryville University
    63141 St. Louis
    533
    Missouri
    United States
    Director
    Maryville University
    63141 St. Louis
    533
    Missouri
    United States
    United StatesAmericanVice President,Global Controller,Chief Accounting292707360001
    POLDAN, Jonathan Peter
    Maryville University
    63141 St. Louis
    533
    Missouri
    United States
    Director
    Maryville University
    63141 St. Louis
    533
    Missouri
    United States
    United StatesAmericanVice President, Treasurer & Investor Relations292706560001
    MAYNERD, David
    80 Woodcote Road
    Caversham
    RG4 7EX Reading
    Secretary
    80 Woodcote Road
    Caversham
    RG4 7EX Reading
    BritishDirector18662780002
    MORGAN, Shirley Ann
    26 Canterbury Close
    West Moors
    BH22 0PJ Ferndown
    Dorset
    Secretary
    26 Canterbury Close
    West Moors
    BH22 0PJ Ferndown
    Dorset
    British84356760002
    SARSON, Peter Craig
    77 Hackwood Road
    RG21 3AP Basingstoke
    Hampshire
    Secretary
    77 Hackwood Road
    RG21 3AP Basingstoke
    Hampshire
    British118080120001
    WRIGHT, Marcia Grace
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Secretary
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    148461490001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGELETTE, Benjamin Joseph
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Director
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    United StatesAmericanVice President, Corporate Development267595100001
    DRABIK, John Joseph
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Director
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    United StatesAmericanSr.Vice President, Corporate Controller, Treasurer267599420001
    FRESCO, Douglas Charles Stewart
    Standen Manor
    RG17 0RB Hungerford
    The Granary
    Berkshire
    United Kingdom
    Director
    Standen Manor
    RG17 0RB Hungerford
    The Granary
    Berkshire
    United Kingdom
    Hong KongBritishCompany Director Car Accessory Suppliers31597460001
    KIM, Hannah Hyunjin
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Director
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    United StatesAmericanChief Legal Officer & Corporate Secretary267593920001
    KING, Simon Roger Wyatt
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Director
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    United KingdomBritishDirector71572130002
    MATTHEW, Norman Lawrence
    101 Ravinoaks Lane
    Highland Park
    Illinois 60035
    Usa
    Director
    101 Ravinoaks Lane
    Highland Park
    Illinois 60035
    Usa
    AmericanCo President93267510001
    MAYNERD, David
    80 Woodcote Road
    Caversham
    RG4 7EX Reading
    Director
    80 Woodcote Road
    Caversham
    RG4 7EX Reading
    United KingdomBritishDirector18662780002
    WRIGHT, Marcia Grace
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Director
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    EnglandBritishFinance Director204493200001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of CUSTOM ACCESSORIES,EUROPE, LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Energizer Holdings, Inc.
    Maryville University Dr
    63141 Saint Louis
    533
    Mo
    United States
    Jan 31, 2020
    Maryville University Dr
    63141 Saint Louis
    533
    Mo
    United States
    No
    Legal FormCorporation
    Legal AuthorityUnited States Of America (Missouri)
    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.
    Mr Simon Roger Wyatt King
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Apr 06, 2016
    Totteridge Road
    HP13 6DG High Wycombe
    Sword House
    Bucks
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: Swtizerland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CUSTOM ACCESSORIES,EUROPE, LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    All assets debenture
    Created On Mar 17, 2000
    Delivered On Mar 23, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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.
    Persons Entitled
    • Ge Capital Commercial Finance Limited
    Transactions
    • Mar 23, 2000Registration of a charge (395)
    • Aug 09, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Apr 23, 1999
    Delivered On Apr 30, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 23 april 1999
    Short particulars
    Such sum or sums deposited by way of rent deposit.
    Persons Entitled
    • Srw King, D Maynerd, Bkl Pensioneer Trustee LTD, Barnett Waddingham Trustees LTD(Together Being the Trustees of the Custom Accessories Europe Limited Pension Fund)
    • Custom Accessories Asia Limited
    Transactions
    • Apr 30, 1999Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 30, 1998
    Delivered On Nov 05, 1998
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under a lease dated 29 september 1998
    Short particulars
    Such sum or sums deposited by way of rent deposit.
    Persons Entitled
    • Srw King, D Maynerd, Bkl Pensioneer Trustee LTD, Barnett Waddingham Trustees LTD Andcustom Accessories Asia Limited
    Transactions
    • Nov 05, 1998Registration of a charge (395)
    • Jul 23, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jul 04, 1996
    Delivered On Jul 10, 1996
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 10, 1996Registration of a charge (395)
    • Jul 23, 2009Statement 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