HANNY MAGNETICS EUROPE LIMITED

HANNY MAGNETICS EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameHANNY MAGNETICS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02871462
    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 HANNY MAGNETICS EUROPE LIMITED?

    • (7499) /

    Where is HANNY MAGNETICS EUROPE LIMITED located?

    Registered Office Address
    Suite 2.8 Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Berkshire
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of HANNY MAGNETICS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MEMTEK INTERNATIONAL LIMITEDDec 23, 1993Dec 23, 1993
    LASKINA LIMITEDNov 12, 1993Nov 12, 1993

    What are the latest accounts for HANNY MAGNETICS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for HANNY MAGNETICS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on May 06, 2010

    1 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Lucas Janssen as a director

    1 pagesTM01

    Termination of appointment of Joseph Gote as a director

    1 pagesTM01

    Annual return made up to Oct 06, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2009

    Statement of capital on Nov 03, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Mr. John Christall Laurence Beckett on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for Mr. John Christall Laurence Beckett on Oct 09, 2009

    1 pagesCH03

    Director's details changed for Mr. Lucas Petrus Franciscus Janssen on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Mr. Joseph Vincent Gote on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Mrs. Trudie Ann Beedham on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Lucas Petrus Franciscus Janssen on Oct 09, 2009

    2 pagesCH01

    Accounts made up to Mar 31, 2008

    6 pagesAA

    legacy

    4 pages363a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288c

    legacy

    2 pages288b

    Accounts made up to Mar 31, 2007

    6 pagesAA

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    6 pages363a

    Full accounts made up to Mar 31, 2006

    10 pagesAA

    legacy

    6 pages363a

    Who are the officers of HANNY MAGNETICS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKETT, John Christall Laurence, Mr.
    Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Suite 2.8
    Berkshire
    England
    Secretary
    Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Suite 2.8
    Berkshire
    England
    BritishFinance Manager82815960003
    BECKETT, John Christall Laurence, Mr.
    Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Suite 2.8
    Berkshire
    England
    Director
    Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Suite 2.8
    Berkshire
    England
    EnglandBritishFinance Manager82815960003
    BEEDHAM, Trudie Ann
    Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Suite 2.8
    Berkshire
    England
    Director
    Doncastle House
    Doncastle Road
    RG12 8PE Bracknell
    Suite 2.8
    Berkshire
    England
    United KingdomBritishLegal Counsel126892470001
    EUGENE, Yu Hwa Kuo
    28b Broadville No 4 Broadwood Road
    Happy Valley
    FOREIGN Hong Kong
    Secretary
    28b Broadville No 4 Broadwood Road
    Happy Valley
    FOREIGN Hong Kong
    AmericanDirector37172550001
    HOLLEY, Charles Murphy
    18 Admiral Court
    Chelsea Harbour
    SW10 London
    Secretary
    18 Admiral Court
    Chelsea Harbour
    SW10 London
    American37805250001
    SAGGERS, Michael Terry
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    Secretary
    7 Globe Court
    Bengeo Street Bengeo
    SG14 3HA Hertford
    Hertfordshire
    BritishChartered Secretary33600740001
    SCOREY, Anne Marguerite
    10 Napier Drive
    GU15 3UN Camberley
    Surrey
    Secretary
    10 Napier Drive
    GU15 3UN Camberley
    Surrey
    British22055680002
    COMAT REGISTRARS LIMITED
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    Secretary
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    71916190001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    CHAN, Kwok Chuen Augustine
    Flat E4 Goodview Garden
    24 Stubbs Road
    Hong Kong
    Director
    Flat E4 Goodview Garden
    24 Stubbs Road
    Hong Kong
    BritishMerchant46841260001
    CHAN, Kwok Keung Charles
    11a Manhattan Tower
    63 Repulse Bay Road
    FOREIGN Hong Kong
    Hong Kong
    Director
    11a Manhattan Tower
    63 Repulse Bay Road
    FOREIGN Hong Kong
    Hong Kong
    BritishMerchant46562830001
    CHAN, Liza Lai Sha
    Flat 31b, Villa Claire
    18 Ming Yuen Western Street
    North Point
    Hong Kong
    Director
    Flat 31b, Villa Claire
    18 Ming Yuen Western Street
    North Point
    Hong Kong
    CanadianDirector99488650001
    CHENG, Ho Beng
    27c Seahorse Lane
    Discovery Bay
    Hong Kong
    Director
    27c Seahorse Lane
    Discovery Bay
    Hong Kong
    MalaysianDirector99488780001
    EDMONDS, Barry Paul
    Glenmoor Reading Road
    RG27 0NJ Eversley
    Hampshire
    Director
    Glenmoor Reading Road
    RG27 0NJ Eversley
    Hampshire
    BritishBusiness Manager82815780001
    EUGENE, Yu Hwa Kuo
    28b Broadville No 4 Broadwood Road
    Happy Valley
    FOREIGN Hong Kong
    Director
    28b Broadville No 4 Broadwood Road
    Happy Valley
    FOREIGN Hong Kong
    AmericanDirector37172550001
    GOTE, Joseph Vincent, Mr.
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Director
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    NetherlandsAmericanLegal Counsel For Europe113207680001
    HOLLEY, Charles Murphy
    18 Admiral Court
    Chelsea Harbour
    SW10 London
    Director
    18 Admiral Court
    Chelsea Harbour
    SW10 London
    AmericanManaging Director37805250001
    IP, Ka Po Aaron
    1919 West 57th Avenue
    Vancouver Bc V6p 1s6
    FOREIGN Canada
    Director
    1919 West 57th Avenue
    Vancouver Bc V6p 1s6
    FOREIGN Canada
    CanadianMerchant46590320001
    JANSSEN, Lucas Petrus Franciscus, Mr.
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Director
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    NetherlandsDutchFinance Director113504940003
    LAM, Frank
    Flat A 26th Floor 4 Broadwood Road
    The Broadville Happy Valley
    FOREIGN Hong Kong
    Director
    Flat A 26th Floor 4 Broadwood Road
    The Broadville Happy Valley
    FOREIGN Hong Kong
    CanadianDirector40439380001
    MITCHELL, Peter Kenneth
    The Croft 2 Ormond Place
    Isham
    NN14 1JL Kettering
    Northamptonshire
    Director
    The Croft 2 Ormond Place
    Isham
    NN14 1JL Kettering
    Northamptonshire
    United KingdomBritishDirector103125970002
    MOK, Kwan Ting Martin
    16b Tower 1 Lyttelton Garden
    29 Lyttelton Road
    Mid Levels
    Hong Kong
    Director
    16b Tower 1 Lyttelton Garden
    29 Lyttelton Road
    Mid Levels
    Hong Kong
    British NationalInvestment Fund Manager106648530001
    NG, Chi Keung
    B2 3rd Floor Faber Garden
    6 Marconi Road Kowloon
    FOREIGN Hong Kong
    Hong Kong
    Director
    B2 3rd Floor Faber Garden
    6 Marconi Road Kowloon
    FOREIGN Hong Kong
    Hong Kong
    BritishMerchant46562950001
    PARK, Sang Sun
    400 South Burnside Avenue,
    Apartment 37-7a
    FOREIGN Los Angeles
    California Ca 90036
    Usa
    Director
    400 South Burnside Avenue,
    Apartment 37-7a
    FOREIGN Los Angeles
    California Ca 90036
    Usa
    KoreanCompany Director Investor105953860001
    PARK, Seung Whan
    1836 Chantilly Lane
    Fullerton Ca 92633
    FOREIGN Usa
    Director
    1836 Chantilly Lane
    Fullerton Ca 92633
    FOREIGN Usa
    BritishDirector37555860001
    WONG, Sun
    Block 1 Flat A 11th Floor
    23 Perkine Road
    Cavendish Heights
    Hong Kong
    Director
    Block 1 Flat A 11th Floor
    23 Perkine Road
    Cavendish Heights
    Hong Kong
    ChineseDirector40415660001
    WONG KWOK MEI, Sanrita
    15a Broadwood Park
    38 Broadwood Road
    FOREIGN Happy Valley
    Hong Kong
    Director
    15a Broadwood Park
    38 Broadwood Road
    FOREIGN Happy Valley
    Hong Kong
    BritishDirector40430590001
    YAP, Allan
    1919 West 57th Avenue
    Vancouver
    British Columbia V6p 1t9
    Director
    1919 West 57th Avenue
    Vancouver
    British Columbia V6p 1t9
    CanadianMerchant50603030002

    Does HANNY MAGNETICS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Security and pledge agreement
    Created On Feb 01, 1994
    Delivered On Feb 18, 1994
    Satisfied
    Amount secured
    All monies due or to become due from hanny magnetics (bvi) limited and all obligations due or to become due of any guarantor or grantor (as defined in the agreement) to bankers trust company as agent for the banks, or other financial institutions or entities party, as banks, to the credit agreement and this charge (as defined therein)
    Short particulars
    All "collateral"as defined in form 395 (ref M62L). See the mortgage charge document for full details.
    Persons Entitled
    • Bankers Trust Company as Agent for the Banks, or Other Financial Institutions or Entities Party, as Banks, to the Credit Agreement
    Transactions
    • Feb 18, 1994Registration of a charge (395)
    • Sep 12, 1994Statement 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