SCH ELECTRONIC MATERIALS LIMITED

SCH ELECTRONIC MATERIALS LIMITED

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

    Company NameSCH ELECTRONIC MATERIALS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03471668
    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 SCH ELECTRONIC MATERIALS LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is SCH ELECTRONIC MATERIALS LIMITED located?

    Registered Office Address
    Hillsdown House
    32 Hampstead High Street
    NW3 1QD London
    Undeliverable Registered Office AddressNo

    What were the previous names of SCH ELECTRONIC MATERIALS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCHLEGEL LIMITEDNov 26, 1997Nov 26, 1997

    What are the latest accounts for SCH ELECTRONIC MATERIALS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for SCH ELECTRONIC MATERIALS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Annual return made up to Nov 26, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2012

    Statement of capital on Dec 11, 2012

    • Capital: GBP 13,687,700
    SH01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Annual return made up to Nov 26, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr Julian Charles Schroeder as a director on Oct 28, 2011

    2 pagesAP01

    Termination of appointment of Leigh Gordon Harrison as a secretary on Oct 28, 2011

    1 pagesTM02

    Termination of appointment of Christopher Joseph Parratt as a director on Oct 28, 2011

    1 pagesTM01

    Termination of appointment of Michael John Teacher as a director on Oct 28, 2011

    1 pagesTM01

    Full accounts made up to Dec 31, 2010

    11 pagesAA

    Annual return made up to Nov 26, 2010 with full list of shareholders

    5 pagesAR01

    Miscellaneous

    Section 519
    1 pagesMISC

    Full accounts made up to Dec 31, 2009

    12 pagesAA

    Annual return made up to Nov 26, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Christopher Joseph Parratt on Nov 26, 2009

    2 pagesCH01

    Who are the officers of SCH ELECTRONIC MATERIALS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCHROEDER, Julian Charles
    West
    92nd Street
    New York
    215
    Ny10 025
    Usa
    Director
    West
    92nd Street
    New York
    215
    Ny10 025
    Usa
    UsaAmerican164394720001
    HARRISON, Leigh Gordon
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    Secretary
    Peak House
    The Ridge, Cold Ash
    RG18 9HZ Thatcham
    Berkshire
    British71250990001
    MINICK, Woodrow Ted
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    Secretary
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    American55856920015
    PAWSON, Ian Karl
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    Secretary
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    British124505380001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BOWSER, Wayne G
    14 Kings Lacey Way
    Fairport Ny 14450
    FOREIGN Usa
    Director
    14 Kings Lacey Way
    Fairport Ny 14450
    FOREIGN Usa
    American55878720001
    CANT, Laurence
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    Director
    26 Grosvenor Close
    Ashley Heath
    BH24 2HG Ringwood
    Hampshire
    British2306360001
    COWLEY, John Michael
    Garden Lodge
    GL4 8EB Upton St Leonards
    Gloucestershire
    Director
    Garden Lodge
    GL4 8EB Upton St Leonards
    Gloucestershire
    EnglandBritish300401510001
    JESSON, Paul
    2 Sultan Croft
    Shenley Brook End
    MK5 7FD Milton Keynes
    Buckinghamshire
    Director
    2 Sultan Croft
    Shenley Brook End
    MK5 7FD Milton Keynes
    Buckinghamshire
    British74152390001
    MINICK, Woodrow Ted
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    Director
    The Kings House 53 Peninsula Square
    SO23 8GJ Winchester
    American55856920015
    PARRATT, Christopher Joseph
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    Director
    Church Field House
    Bicester Road
    HP18 9QF Oakley
    Buckinghamshire
    EnglandBritish151402840001
    PAWSON, Ian Karl
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    Director
    PE9 3BX Southorpe
    Hall Farm Cottage
    Cambs
    EnglandBritish124505380001
    TEACHER, Michael John
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    Director
    18 Valencia Road
    HA7 4JH Stanmore
    Middlesex
    United KingdomBritish25420830001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does SCH ELECTRONIC MATERIALS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Omnibus guarantee and set-off agreement
    Created On Mar 09, 2005
    Delivered On Mar 10, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Any sum or sums standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Mar 10, 2005Registration of a charge (395)
    • Jul 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Omnibus guarantee and set-off agreement
    Created On Jun 01, 2004
    Delivered On Jun 03, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 03, 2004Registration of a charge (395)
    • Jul 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    A deed of admission to an omnibus guarantee and set-off agreement dated 7TH june 1999 and
    Created On Sep 25, 2002
    Delivered On Oct 05, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever
    Short particulars
    Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Oct 05, 2002Registration of a charge (395)
    • Jul 14, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 31, 2002
    Delivered On Aug 09, 2002
    Satisfied
    Amount secured
    All obligations due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge over all right,title and interest in all freehold and leasehold property with all buildings,fixtures,fittings,fixed plant and machinery thereon and the tangible moveable property,as defined,the accounts,as defined,the intellectual property,as defined; any goodwill,rights and uncalled capital,the investments,shares,dividends and other monies payable; all monetary claims,the proceeds of any insurance policy and all related rights,all agreements,contracts,deeds,licences,undertakings,guarantees,warranties,etc. First floating charge over all undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Mizuho Corporate Bank,LTD,as Security Trustee for the Beneficiaries
    Transactions
    • Aug 09, 2002Registration of a charge (395)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Jul 31, 2002
    Delivered On Aug 08, 2002
    Satisfied
    Amount secured
    All liabilities due or to become due from the company to the chargee or any of the other beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right,title and interest in the leaseold premises known as units 20 and 21 henlow warehouse and trading estate, l/hold land known as units 22 and 22A henlow warehouse and trading estate henlow bedfordshire and l/hold land known as 26/28 henlow warehouse and trading estate henlow bedfordshire;see form 395 for details.
    Persons Entitled
    • Mizuho Corporation Bank LTD,as Trustee for the Beneficiaries
    Transactions
    • Aug 08, 2002Registration of a charge (395)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Oct 12, 2000
    Delivered On Oct 28, 2000
    Satisfied
    Amount secured
    £3,125.00 or the sum representing one half of the annual rent payable from the company to the chargee under the lease dated 12TH october 2000
    Short particulars
    The sum of £3,125.00 or the balance for the time being of the account opened by burghley house preservation trust limited at national westmnister bank PLC.
    Persons Entitled
    • Burghley House Preservation Trust Limited
    Transactions
    • Oct 28, 2000Registration of a charge (395)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of pledge over shares by unipoly schlegel holdings bv (the "old parent")
    Created On Dec 12, 1997
    Acquired On Jul 30, 2002
    Delivered On Aug 17, 2002
    Satisfied
    Amount secured
    All the old parent's liabilities due or to become due to the chargee
    Short particulars
    All the share capital in schlegel taliana S.L. (formerly known as unipoly schlegel spain S.l).
    Persons Entitled
    • Mizuho Corporate Bank LTD (Formerly the Fuji Bank Limited) as Trustee for Certain Beneficiaries
    Transactions
    • Aug 17, 2002Registration of an acquisition (400)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Share pledge by unipoly schlegel holdings bv (the "old parent")
    Created On Dec 12, 1997
    Acquired On Jul 30, 2002
    Delivered On Aug 17, 2002
    Satisfied
    Amount secured
    All the old parent's liabilities due or to become due to the chargee
    Short particulars
    All share capital of schlegel engineering kk.
    Persons Entitled
    • Mizuho Corporate Bank LTD (Formerly the Fuji Bank Limited) as Trustee for Certain Beneficiaries
    Transactions
    • Aug 17, 2002Registration of an acquisition (400)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 12, 1997
    Delivered On Dec 23, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee (as trustee for and on behalf of the beneficiaries) under or pursuant to the facility documents (including the debenture)
    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 Fuji Bank Limited
    Transactions
    • Dec 23, 1997Registration of a charge (395)
    • Jul 19, 2012Statement of satisfaction of a charge in full or part (MG02)

    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