MEMOREX PRODUCTS EUROPE LIMITED

MEMOREX PRODUCTS EUROPE LIMITED

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

    Company NameMEMOREX PRODUCTS EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03854093
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of MEMOREX PRODUCTS EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHILFERN LIMITEDOct 06, 1999Oct 06, 1999

    What are the latest accounts for MEMOREX PRODUCTS EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2008

    What are the latest filings for MEMOREX PRODUCTS EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Apr 23, 2012

    5 pages4.68

    Return of final meeting in a members' voluntary winding up

    3 pages4.71

    Liquidators' statement of receipts and payments to Mar 24, 2012

    5 pages4.68

    Liquidators' statement of receipts and payments to Sep 24, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments to Mar 24, 2011

    5 pages4.68

    Death of a liquidator

    1 pages4.44

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 25, 2010

    LRESSP

    Registered office address changed from Century Court Millennium Way Bracknell Berkshire RG12 2XT on Apr 08, 2010

    2 pagesAD01

    Termination of appointment of Lucas Janssen as a director

    1 pagesTM01

    Termination of appointment of Joseph Gote as a director

    1 pagesTM01

    Annual return made up to Oct 06, 2009 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 23, 2009

    Statement of capital on Oct 23, 2009

    • Capital: GBP 2
    SH01

    Director's details changed for Mr. Lucas Petrus Franciscus Janssen on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Lucas Petrus Franciscus Janssen on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Joseph Vincent Gote on Oct 09, 2009

    2 pagesCH01

    Director's details changed for Trudie Ann Beedham on Oct 09, 2009

    2 pagesCH01

    Director's details changed for John Christall Laurence Beckett on Oct 09, 2009

    2 pagesCH01

    Secretary's details changed for John Christall Laurence Beckett on Oct 09, 2009

    1 pagesCH03

    legacy

    4 pages363a

    legacy

    1 pages288c

    Full accounts made up to Mar 31, 2008

    17 pagesAA

    legacy

    1 pages288a

    legacy

    1 pages288b

    Who are the officers of MEMOREX PRODUCTS EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BECKETT, John Christall Laurence, Mr.
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Secretary
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    British82815960003
    BECKETT, John Christall Laurence, Mr.
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Director
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    EnglandBritish82815960003
    BEEDHAM, Trudie Ann
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Director
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    United KingdomBritish126892470001
    COMAT REGISTRARS LIMITED
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    Secretary
    8 Gray's Inn Square
    Gray's Inn
    WC1R 5JQ London
    71916190001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    AUCOTT, Matthew Russell
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    Director
    41 Park Mount
    AL5 3AS Harpenden
    Hertfordshire
    United KingdomBritish44698800002
    CHAN, Liza Lai Sha
    Flat 31b, Villa Claire
    18 Ming Yuen Western Street
    North Point
    Hong Kong
    Director
    Flat 31b, Villa Claire
    18 Ming Yuen Western Street
    North Point
    Hong Kong
    Canadian99488650001
    CHENG, Ho Beng
    27c Seahorse Lane
    Discovery Bay
    Hong Kong
    Director
    27c Seahorse Lane
    Discovery Bay
    Hong Kong
    Malaysian99488780001
    EDMONDS, Barry Paul
    Glenmoor Reading Road
    RG27 0NJ Eversley
    Hampshire
    Director
    Glenmoor Reading Road
    RG27 0NJ Eversley
    Hampshire
    British82815780001
    GOLACINSKI, Michael Lee
    712 Pacific Avenue
    Manhattan Beach
    California 90266
    Usa
    Director
    712 Pacific Avenue
    Manhattan Beach
    California 90266
    Usa
    Usa85427120002
    GOTE, Joseph Vincent, Mr.
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Director
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    NetherlandsAmerican113207680001
    JANSSEN, Lucas Petrus Franciscus, Mr.
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    Director
    Millennium Way
    RG12 2XT Bracknell
    Century Court
    Berkshire
    NetherlandsDutch113504940003
    JONES, Gareth
    30 Clausentum House
    40 Hawkeswood Road
    SO18 1QA Southampton
    Hampshire
    Director
    30 Clausentum House
    40 Hawkeswood Road
    SO18 1QA Southampton
    Hampshire
    British111202810001
    KUERTEN, Joachim Hans
    1m Schaeferkamp
    Soest
    FOREIGN 59494
    Germany
    Director
    1m Schaeferkamp
    Soest
    FOREIGN 59494
    Germany
    German67957450001
    KUO, Eugene
    62-27 108 Street
    Forest Hill
    USA 5d New York
    11375
    Director
    62-27 108 Street
    Forest Hill
    USA 5d New York
    11375
    American67957730002
    LUI, Richard Siu Tsuen
    Flat 16a Block 4 33 Perkins Road
    Cavendish Heights
    Jardines Lookout
    Hong Kong
    Director
    Flat 16a Block 4 33 Perkins Road
    Cavendish Heights
    Jardines Lookout
    Hong Kong
    Chinese75878250002
    MOK, Kwan Ting Martin
    16b Tower 1 Lyttelton Garden
    29 Lyttelton Road
    Mid Levels
    Hong Kong
    Director
    16b Tower 1 Lyttelton Garden
    29 Lyttelton Road
    Mid Levels
    Hong Kong
    British National106648530001
    PARK, Sang Sun
    400 South Burnside Avenue,
    Apartment 37-7a
    FOREIGN Los Angeles
    California Ca 90036
    Usa
    Director
    400 South Burnside Avenue,
    Apartment 37-7a
    FOREIGN Los Angeles
    California Ca 90036
    Usa
    Korean105953860001
    SCOREY, Anne
    Bletchingley House
    Chapel Lane
    GU19 5DE Bagshot
    Surrey
    Director
    Bletchingley House
    Chapel Lane
    GU19 5DE Bagshot
    Surrey
    British22055680003
    YAP, Allan
    1919 West 57th Avenue
    Vancouver
    British Columbia V6p 1t9
    Director
    1919 West 57th Avenue
    Vancouver
    British Columbia V6p 1t9
    Canadian50603030002

    Does MEMOREX PRODUCTS EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Feb 28, 2002Registration of a charge (395)
    • May 25, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Mar 21, 2000Registration of a charge (395)
    • May 25, 2006Statement of satisfaction of a charge in full or part (403a)

    Does MEMOREX PRODUCTS EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 01, 2012Dissolved on
    Mar 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael Finch
    3-5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire
    practitioner
    3-5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire
    Steven Mark Draine
    Moore Stephens
    3/5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire
    practitioner
    Moore Stephens
    3/5 Rickmansworth Road
    WD18 0GX Watford
    Hertfordshire

    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