MEMOREX PRODUCTS EUROPE LIMITED
Overview
| Company Name | MEMOREX PRODUCTS EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03854093 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of MEMOREX PRODUCTS EUROPE LIMITED?
- (7487) /
Where is MEMOREX PRODUCTS EUROPE LIMITED located?
| Registered Office Address | 3-5 Rickmansworth Road WD18 0GX Watford Hertfordshire |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEMOREX PRODUCTS EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHILFERN LIMITED | Oct 06, 1999 | Oct 06, 1999 |
What are the latest accounts for MEMOREX PRODUCTS EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2008 |
What are the latest filings for MEMOREX PRODUCTS EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Apr 23, 2012 | 5 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.71 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2012 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Sep 24, 2011 | 5 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Mar 24, 2011 | 5 pages | 4.68 | ||||||||||
Death of a liquidator | 1 pages | 4.44 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on Apr 08, 2010 | 2 pages | AD01 | ||||||||||
Termination of appointment of Lucas Janssen as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Joseph Gote as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Oct 06, 2009 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr. Lucas Petrus Franciscus Janssen on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Lucas Petrus Franciscus Janssen on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Joseph Vincent Gote on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Trudie Ann Beedham on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for John Christall Laurence Beckett on Oct 09, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for John Christall Laurence Beckett on Oct 09, 2009 | 1 pages | CH03 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
Full accounts made up to Mar 31, 2008 | 17 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of MEMOREX PRODUCTS EUROPE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BECKETT, John Christall Laurence, Mr. | Secretary | Millennium Way RG12 2XT Bracknell Century Court Berkshire | British | 82815960003 | ||||||
| BECKETT, John Christall Laurence, Mr. | Director | Millennium Way RG12 2XT Bracknell Century Court Berkshire | England | British | 82815960003 | |||||
| BEEDHAM, Trudie Ann | Director | Millennium Way RG12 2XT Bracknell Century Court Berkshire | United Kingdom | British | 126892470001 | |||||
| COMAT REGISTRARS LIMITED | Secretary | 8 Gray's Inn Square Gray's Inn WC1R 5JQ London | 71916190001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| AUCOTT, Matthew Russell | Director | 41 Park Mount AL5 3AS Harpenden Hertfordshire | United Kingdom | British | 44698800002 | |||||
| CHAN, Liza Lai Sha | Director | Flat 31b, Villa Claire 18 Ming Yuen Western Street North Point Hong Kong | Canadian | 99488650001 | ||||||
| CHENG, Ho Beng | Director | 27c Seahorse Lane Discovery Bay Hong Kong | Malaysian | 99488780001 | ||||||
| EDMONDS, Barry Paul | Director | Glenmoor Reading Road RG27 0NJ Eversley Hampshire | British | 82815780001 | ||||||
| GOLACINSKI, Michael Lee | Director | 712 Pacific Avenue Manhattan Beach California 90266 Usa | Usa | 85427120002 | ||||||
| GOTE, Joseph Vincent, Mr. | Director | Millennium Way RG12 2XT Bracknell Century Court Berkshire | Netherlands | American | 113207680001 | |||||
| JANSSEN, Lucas Petrus Franciscus, Mr. | Director | Millennium Way RG12 2XT Bracknell Century Court Berkshire | Netherlands | Dutch | 113504940003 | |||||
| JONES, Gareth | Director | 30 Clausentum House 40 Hawkeswood Road SO18 1QA Southampton Hampshire | British | 111202810001 | ||||||
| KUERTEN, Joachim Hans | Director | 1m Schaeferkamp Soest FOREIGN 59494 Germany | German | 67957450001 | ||||||
| KUO, Eugene | Director | 62-27 108 Street Forest Hill USA 5d New York 11375 | American | 67957730002 | ||||||
| LUI, Richard Siu Tsuen | Director | Flat 16a Block 4 33 Perkins Road Cavendish Heights Jardines Lookout Hong Kong | Chinese | 75878250002 | ||||||
| MOK, Kwan Ting Martin | Director | 16b Tower 1 Lyttelton Garden 29 Lyttelton Road Mid Levels Hong Kong | British National | 106648530001 | ||||||
| PARK, Sang Sun | Director | 400 South Burnside Avenue, Apartment 37-7a FOREIGN Los Angeles California Ca 90036 Usa | Korean | 105953860001 | ||||||
| SCOREY, Anne | Director | Bletchingley House Chapel Lane GU19 5DE Bagshot Surrey | British | 22055680003 | ||||||
| YAP, Allan | Director | 1919 West 57th Avenue Vancouver British Columbia V6p 1t9 | Canadian | 50603030002 |
Does MEMOREX PRODUCTS EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge of deposit | Created On Feb 21, 2002 Delivered On Feb 28, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars All deposits now and in the future credited to account designation no 550/01/08787875 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Charge over book debts | Created On Mar 08, 2000 Delivered On Mar 21, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific charge over the benefit of all book debts and other debts as are now or may from time to time be due or owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of such debts. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does MEMOREX PRODUCTS EUROPE 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