RAAB KARCHER ELECTRONIC SYSTEMS LIMITED
Overview
Company Name | RAAB KARCHER ELECTRONIC SYSTEMS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03087431 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of RAAB KARCHER ELECTRONIC SYSTEMS LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is RAAB KARCHER ELECTRONIC SYSTEMS LIMITED located?
Registered Office Address | Kpmg Llp 15 Canada Square Canary Wharf E14 5GL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of RAAB KARCHER ELECTRONIC SYSTEMS LIMITED?
Company Name | From | Until |
---|---|---|
EBV-MEMEC LIMITED | Aug 04, 1995 | Aug 04, 1995 |
What are the latest accounts for RAAB KARCHER ELECTRONIC SYSTEMS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for RAAB KARCHER ELECTRONIC SYSTEMS LIMITED?
Annual Return |
|
---|
What are the latest filings for RAAB KARCHER ELECTRONIC SYSTEMS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Sep 29, 2015 | 4 pages | 4.68 | ||||||||||
Registered office address changed from 8 Salisbury Square London EC4Y 8BB to Kpmg Llp 15 Canada Square Canary Wharf London E14 5GL on Apr 12, 2015 | 2 pages | AD01 | ||||||||||
Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG to 8 Salisbury Square London EC4Y 8BB on Oct 27, 2014 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Gregor Koerdt as a director on Sep 09, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of René Matthies as a director on Sep 09, 2014 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mary Delia Clarke as a director on Sep 09, 2014 | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 30, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of E.On Uk Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Deborah Gandley as a secretary | 1 pages | TM02 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
Statement of capital on Nov 08, 2013
| 4 pages | SH19 | ||||||||||
legacy | 2 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 24 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 1 pages | RR02 | ||||||||||
Appointment of Gregor Koerdt as a director | 2 pages | AP01 | ||||||||||
Appointment of René Matthies as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Cosson as a director | 1 pages | TM01 | ||||||||||
Who are the officers of RAAB KARCHER ELECTRONIC SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
E.ON UK SECRETARIES LIMITED | Secretary | Westwood Business Park CV4 8LG Coventry Westwood Way England |
| 65676600010 | ||||||||||
GANDLEY, Deborah | Director | 15 Canada Square Canary Wharf E14 5GL London Kpmg Llp | England | British | Solicitor | 96891580001 | ||||||||
ASHFORD, Stephen James | Secretary | Mayfield House Derby Road GU27 1BP Haslemere Surrey | British | Lawyer | 6086270001 | |||||||||
GANDLEY, Deborah | Secretary | Westwood Way Westwood Business Park CV4 8LG Coventry | British | 96891580001 | ||||||||||
GRAEME, Dorothy May | Nominee Secretary | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001330001 | ||||||||||
SALAME, Christopher John | Secretary | 3 Gloucester Court Lovelace Gardens KT6 6SB Surbiton Surrey | British | 64587710002 | ||||||||||
STEVENS, Colin Roland | Secretary | 57 Station Road HP23 5NW Tring Hertfordshire | British | 1446440001 | ||||||||||
STEVENSON, Roy Blandford | Secretary | Woodland Way CR8 2HU Purley 14 Surrey | British | Chartered Accountant | 111555790001 | |||||||||
ASHFORD, Stephen James | Director | Mayfield House Derby Road GU27 1BP Haslemere Surrey | British | Lawyer | 6086270001 | |||||||||
BEYNON, David Owen | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | British | Accountant | 68226210003 | ||||||||
CLARKE, Mary Delia | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | Irish | Head Of Treasury And Pensions | 124658970001 | ||||||||
COSSON, Simon Christopher | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | Chartered Accountant | 139399460001 | ||||||||
FLYNN, Joseph Thomas | Director | Chilterns Cottage Northern Heights SL8 5LE Bourne End Buckinghamshire | British | Accountant | 11251010002 | |||||||||
GRAEME, Lesley Joyce | Nominee Director | 61 Fairview Avenue ME8 0QP Gillingham Kent | British | 900001320001 | ||||||||||
GROOT, Arnold Johan | Director | 12 Nelson Walk KT19 7LR Epsom Surrey | Dutch | Planning Economics Head | 77268080001 | |||||||||
HOWELL, Robin Michael Owen | Director | Pond House Brill Road OX33 1BP Horton Cum Studley Oxon | British | Director | 10571260001 | |||||||||
KOERDT, Gregor | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | Head Of Tax | 182081510001 | ||||||||
MATTHIES, René | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | England | German | Chief Financial Officer | 170308430001 | ||||||||
MAY, Nigel John | Director | Westwood Way Westwood Business Park CV4 8LG Coventry | United Kingdom | British | Chartered Accountant | 132532190001 | ||||||||
REINERSMANN, Georg Josef | Director | Wasgenwaldstrasse 23 D46119 Oberhausen Germany | German | Director | 47908430001 | |||||||||
SALAME, Christopher John | Director | 3 Gloucester Court Lovelace Gardens KT6 6SB Surbiton Surrey | England | British | Manager | 64587710002 | ||||||||
SKIPWORTH, Richard Teft | Director | Lower Farm Ilmer HP27 9QZ Aylesbury Bucks | England | British | Electronic Distribution | 8584300001 | ||||||||
STEVENS, Colin Roland | Director | 57 Station Road HP23 5NW Tring Hertfordshire | United Kingdom | British | Chartered Accountant | 1446440001 | ||||||||
STEVENSON, Roy Blandford | Director | Woodland Way CR8 2HU Purley 14 Surrey | England | British | Chartered Accountant | 111555790001 | ||||||||
WILSON, Peter Martin | Director | Dalmuinzie House Dalmuinzie Road, Bieldside AB15 9EB Aberdeen Aberdeenshire | United Kingdom | British | None | 71061670001 | ||||||||
WOOD, Graham John | Director | The Old Gates West Common AL5 2JW Harpenden Hertfordshire | United Kingdom | British | Group Treasurer | 59040300001 |
Does RAAB KARCHER ELECTRONIC SYSTEMS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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