CUSTOM ACCESSORIES,EUROPE, LIMITED
Overview
Company Name | CUSTOM ACCESSORIES,EUROPE, LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02642811 |
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 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 Address | No |
What were the previous names of CUSTOM ACCESSORIES,EUROPE, LIMITED?
Company Name | From | Until |
---|---|---|
MASTEREXPECT LIMITED | Sep 04, 1991 | Sep 04, 1991 |
What are the latest accounts for CUSTOM ACCESSORIES,EUROPE, LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CUSTOM ACCESSORIES,EUROPE, LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Confirmation statement made on Aug 26, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 27 pages | AA | ||
Termination of appointment of John Joseph Drabik as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Termination of appointment of Benjamin Joseph Angelette as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Appointment of Kathryn Alexis Dugan as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Appointment of Sara Beth Hampton as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Appointment of Jonathan Peter Poldan as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Termination of appointment of Hannah Hyunjin Kim as a director on Jul 23, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 26, 2021 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 27 pages | AA | ||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Aug 26, 2020 with no updates | 3 pages | CS01 | ||
Cessation of Simon Roger Wyatt King as a person with significant control on Jan 31, 2020 | 1 pages | PSC07 | ||
Notification of Energizer Holdings, Inc. as a person with significant control on Jan 31, 2020 | 2 pages | PSC03 | ||
Appointment of John Joseph Drabik as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Appointment of Benjamin Joseph Angelette as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Marcia Grace Wright as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Appointment of Hannah Hyunjin Kim as a director on Jan 31, 2020 | 2 pages | AP01 | ||
Termination of appointment of Simon Roger Wyatt King as a director on Jan 31, 2020 | 1 pages | TM01 | ||
Termination of appointment of Marcia Grace Wright as a secretary on Jan 31, 2020 | 1 pages | TM02 | ||
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 pages | AD01 | ||
Who are the officers of CUSTOM ACCESSORIES,EUROPE, LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DUGAN, Kathryn Alexis | Director | Maryville University 63141 St. Louis 533 Missouri United States | United States | American | General Counsel & Corporate Secretary | 292705700001 | ||||
HAMPTON, Sara Beth | Director | Maryville University 63141 St. Louis 533 Missouri United States | United States | American | Vice President,Global Controller,Chief Accounting | 292707360001 | ||||
POLDAN, Jonathan Peter | Director | Maryville University 63141 St. Louis 533 Missouri United States | United States | American | Vice President, Treasurer & Investor Relations | 292706560001 | ||||
MAYNERD, David | Secretary | 80 Woodcote Road Caversham RG4 7EX Reading | British | Director | 18662780002 | |||||
MORGAN, Shirley Ann | Secretary | 26 Canterbury Close West Moors BH22 0PJ Ferndown Dorset | British | 84356760002 | ||||||
SARSON, Peter Craig | Secretary | 77 Hackwood Road RG21 3AP Basingstoke Hampshire | British | 118080120001 | ||||||
WRIGHT, Marcia Grace | Secretary | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | 148461490001 | |||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANGELETTE, Benjamin Joseph | Director | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | United States | American | Vice President, Corporate Development | 267595100001 | ||||
DRABIK, John Joseph | Director | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | United States | American | Sr.Vice President, Corporate Controller, Treasurer | 267599420001 | ||||
FRESCO, Douglas Charles Stewart | Director | Standen Manor RG17 0RB Hungerford The Granary Berkshire United Kingdom | Hong Kong | British | Company Director Car Accessory Suppliers | 31597460001 | ||||
KIM, Hannah Hyunjin | Director | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | United States | American | Chief Legal Officer & Corporate Secretary | 267593920001 | ||||
KING, Simon Roger Wyatt | Director | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | United Kingdom | British | Director | 71572130002 | ||||
MATTHEW, Norman Lawrence | Director | 101 Ravinoaks Lane Highland Park Illinois 60035 Usa | American | Co President | 93267510001 | |||||
MAYNERD, David | Director | 80 Woodcote Road Caversham RG4 7EX Reading | United Kingdom | British | Director | 18662780002 | ||||
WRIGHT, Marcia Grace | Director | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | England | British | Finance Director | 204493200001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CUSTOM ACCESSORIES,EUROPE, LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Energizer Holdings, Inc. | Jan 31, 2020 | Maryville University Dr 63141 Saint Louis 533 Mo United States | No | ||||
| |||||||
Natures of Control
| |||||||
Mr Simon Roger Wyatt King | Apr 06, 2016 | Totteridge Road HP13 6DG High Wycombe Sword House Bucks United Kingdom | Yes | ||||
Nationality: British Country of Residence: Swtizerland | |||||||
Natures of Control
|
Does CUSTOM ACCESSORIES,EUROPE, LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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