COMPAQ COMPUTER HOLDINGS LIMITED
Overview
Company Name | COMPAQ COMPUTER HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03607858 |
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 COMPAQ COMPUTER HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is COMPAQ COMPUTER HOLDINGS LIMITED located?
Registered Office Address | c/o C/O HEWLETT-PACKARD LTD Amen Corner Cain Road RG12 1HN Bracknell Berkshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for COMPAQ COMPUTER HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 31, 2017 |
What are the latest filings for COMPAQ COMPUTER HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 6 pages | LIQ01 | ||||||||||
Appointment of Philippa Anne Oram as a director on Jul 30, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miral Hamani-Samaan as a director on Jul 29, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bas Van Der Goorbergh as a director on Jul 30, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Tara Dawn Trower as a secretary on Jan 15, 2019 | 1 pages | TM02 | ||||||||||
Director's details changed for Ms Miral Hamani-Samaan on Sep 01, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jul 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Change of details for Hewlett-Packard Dusseldorf B.V. as a person with significant control on Aug 06, 2018 | 3 pages | PSC05 | ||||||||||
Appointment of Miral Hamani-Samaan as a director on Mar 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Thomas Andrew Whitfield Jones as a director on Mar 22, 2018 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2017 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2017 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Thomas Andrew Whitfield Jones as a director on Aug 04, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Miral Hamani as a director on Aug 04, 2017 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 31, 2016 | 14 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Oct 31, 2015 | 12 pages | AA | ||||||||||
Annual return made up to Jul 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Bas Van Der Goobergh as a director on Jun 07, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Juzer Shaikhali as a director on Jun 07, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Ms Miral Hamani as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of COMPAQ COMPUTER HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ORAM, Philippa Anne | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | United Kingdom | British | Finance Director | 216446590001 | ||||
JOHN, Gareth Luke Sefton | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfield Buckinghamshire | British | 84135060001 | ||||||
MASON, John Gerard | Secretary | Glenade 65 Mount Merrion Avenue IRISH Black Rock Dublin Eire | Irish | Lawyer | 79503920001 | |||||
MORRIS, Jennifer Ann | Secretary | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | Lawyer | 99846950001 | |||||
ORMROD, James | Secretary | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | Solicitor | 108478490004 | |||||
PARKER, Christopher Ian | Secretary | 126 Gloucester Road TW12 2UJ Hampton Middlesex | British | Barrister | 44355110001 | |||||
PERKINS, Thomas Clark | Secretary | Cain Road Bracknell RG1N 1HN Berkshire | 147344310001 | |||||||
PUTLAND, Roberto | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 162781020001 | |||||||
TROWER, Tara Dawn | Secretary | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | 187393510001 | |||||||
ABOGADO CUSTODIANS LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Secretary | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
THE COMPANY REGISTRATION AGENTS LIMITED | Nominee Secretary | Leonard Street EC2A 4QS London 83 | 900013740001 | |||||||
ARNOLD JR, Richard Spencer | Director | Etogesstrasse 18c 76275 Ettlingen Germany | United States Citizen | Senior Counsel | 126368910001 | |||||
BOTHWELL, Andrew | Director | Kells Cottage Smugglers Way, Seale GU10 1NB Farnham Surrey | United Kingdom | British | Group Tax Manager | 84210010001 | ||||
DEAN, Christopher Richard | Director | 5 Brampton Chase Shiplake RG9 3BX Henley Oxfordshire | British | Manager | 73195420002 | |||||
GILL, Stephen | Director | Woodlee Hall Callow Hill GU25 4LL Virginia Water Surrey | British | Vice President Ceo | 56193720001 | |||||
HAMANI, Miral | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | Switzerland | French | Lawyer | 197048610001 | ||||
HAMANI-SAMAAN, Miral | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | Switzerland | French | Lawyer | 244575520002 | ||||
JONES, Thomas Andrew Whitfield | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | England | British | Finance Director | 198382930001 | ||||
LAMBTON, Mark Norman | Director | 8 Broadlands Close Bentley GU10 5LE Farnham Surrey | England | British | Finance Director | 92693400001 | ||||
LETELIER, Sergio Erik | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | France | French | General Counsel | 132467640015 | ||||
MASON, John Gerard | Director | Glenade 65 Mount Merrion Avenue IRISH Black Rock Dublin Eire | Irish | Lawyer | 79503920001 | |||||
MCNALLY, Joseph | Director | Cedar Cottage Heathfield Road SL1 8NY Burnham Buckinghamshire | British | Director | 16315960002 | |||||
MORRIS, Jennifer Ann | Director | Autumn End 85 Hedgerley Lane HP9 2JS Beaconsfiled Buckinghamshire | Usa | Lawyer | 99846950001 | |||||
MURPHY IVES, Christopher Clarke Hurst | Director | 26 Route De La Valliere FOREIGN Cartigny Geneva 1236 Switzerland | Canadian | Corporate Counsel | 84978420001 | |||||
ORMROD, James | Director | Webcroft, 10 Midgham Green Midgham RG7 5TT Reading Berkshire | British | Solicitor | 108478490004 | |||||
ORMROD, James | Director | Granary Cottage Greenmoor Hills Farm Woodcote RG8 0RW Reading Berkshire | British | Solicitor | 108478490003 | |||||
PARKER, Christopher Ian | Director | 126 Gloucester Road TW12 2UJ Hampton Middlesex | United Kingdom | British | Director, Legal Services | 44355110001 | ||||
ROSEN, Howard | Director | Blackberry House Cleves Lane Upton Grey RG25 2RG Basingstoke Hampshire | United Kingdom | British | Financial Director | 41986300001 | ||||
SHAIKHALI, Juzer | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire United Kingdom | England | British | Chartered Accountant | 123578150001 | ||||
SMOLINSKI, Paul | Director | 42 Ridgewood Drive Frimley GU16 5QF Camberley Surrey | United Kingdom | British | Financial Director | 82636800003 | ||||
VAN DER GOORBERGH, Bas | Director | c/o C/O Hewlett-Packard Ltd Cain Road RG12 1HN Bracknell Amen Corner Berkshire | Netherlands | Dutch | Tax Director | 198419230001 | ||||
ABOGADO CUSTODIANS LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021140001 | |||||||
ABOGADO NOMINEES LIMITED | Nominee Director | 100 New Bridge Street EC4V 6JA London | 900021150001 | |||||||
LUCIENE JAMES LIMITED | Nominee Director | 83 Leonard Street EC2A 4QS London | 900003210001 |
Who are the persons with significant control of COMPAQ COMPUTER HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hewlett Packard Enterprise Company | Apr 06, 2016 | Orange Street Wilmington DE 19801 New Castle 120 Delaware United States | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does COMPAQ COMPUTER HOLDINGS 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