SCH ELECTRONIC MATERIALS LIMITED
Overview
| Company Name | SCH ELECTRONIC MATERIALS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03471668 |
| 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 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 Address | No |
What were the previous names of SCH ELECTRONIC MATERIALS LIMITED?
| Company Name | From | Until |
|---|---|---|
| SCHLEGEL LIMITED | Nov 26, 1997 | Nov 26, 1997 |
What are the latest accounts for SCH ELECTRONIC MATERIALS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2011 |
What are the latest filings for SCH ELECTRONIC MATERIALS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Annual return made up to Nov 26, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Annual return made up to Nov 26, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr Julian Charles Schroeder as a director on Oct 28, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Leigh Gordon Harrison as a secretary on Oct 28, 2011 | 1 pages | TM02 | ||||||||||
Termination of appointment of Christopher Joseph Parratt as a director on Oct 28, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael John Teacher as a director on Oct 28, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2010 | 11 pages | AA | ||||||||||
Annual return made up to Nov 26, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Miscellaneous Section 519 | 1 pages | MISC | ||||||||||
Full accounts made up to Dec 31, 2009 | 12 pages | AA | ||||||||||
Annual return made up to Nov 26, 2009 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Christopher Joseph Parratt on Nov 26, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of SCH ELECTRONIC MATERIALS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCHROEDER, Julian Charles | Director | West 92nd Street New York 215 Ny10 025 Usa | Usa | American | 164394720001 | |||||
| HARRISON, Leigh Gordon | Secretary | Peak House The Ridge, Cold Ash RG18 9HZ Thatcham Berkshire | British | 71250990001 | ||||||
| MINICK, Woodrow Ted | Secretary | The Kings House 53 Peninsula Square SO23 8GJ Winchester | American | 55856920015 | ||||||
| PAWSON, Ian Karl | Secretary | PE9 3BX Southorpe Hall Farm Cottage Cambs | British | 124505380001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BOWSER, Wayne G | Director | 14 Kings Lacey Way Fairport Ny 14450 FOREIGN Usa | American | 55878720001 | ||||||
| CANT, Laurence | Director | 26 Grosvenor Close Ashley Heath BH24 2HG Ringwood Hampshire | British | 2306360001 | ||||||
| COWLEY, John Michael | Director | Garden Lodge GL4 8EB Upton St Leonards Gloucestershire | England | British | 300401510001 | |||||
| JESSON, Paul | Director | 2 Sultan Croft Shenley Brook End MK5 7FD Milton Keynes Buckinghamshire | British | 74152390001 | ||||||
| MINICK, Woodrow Ted | Director | The Kings House 53 Peninsula Square SO23 8GJ Winchester | American | 55856920015 | ||||||
| PARRATT, Christopher Joseph | Director | Church Field House Bicester Road HP18 9QF Oakley Buckinghamshire | England | British | 151402840001 | |||||
| PAWSON, Ian Karl | Director | PE9 3BX Southorpe Hall Farm Cottage Cambs | England | British | 124505380001 | |||||
| TEACHER, Michael John | Director | 18 Valencia Road HA7 4JH Stanmore Middlesex | United Kingdom | British | 25420830001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does SCH ELECTRONIC MATERIALS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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