Company Information for 3COM EUROPE LIMITED
C/O HEWLETT-PACKARD LIMITED, AMEN CORNER, CAIN ROAD, BRACKNELL, BERKSHIRE, RG12 1HN,
|
Company Registration Number
02600346
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
3COM EUROPE LIMITED | |||
Legal Registered Office | |||
C/O HEWLETT-PACKARD LIMITED AMEN CORNER CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN Other companies in RG12 | |||
| |||
Company Number | 02600346 | |
---|---|---|
Company ID Number | 02600346 | |
Date formed | 1991-04-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2013 | |
Account next due | 31/07/2015 | |
Latest return | 05/04/2015 | |
Return next due | 03/05/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2019-09-05 05:15:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
TARA DAWN TROWER |
||
TARA DAWN TROWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN DAVID BURR |
Director | ||
ROBERTO PUTLAND |
Company Secretary | ||
ROBERTO ADRIANO PUTLAND |
Director | ||
THOMAS CLARK PERKINS |
Company Secretary | ||
MARK LEWTHWAITE |
Director | ||
ABOGADO NOMINEES LIMITED |
Company Secretary | ||
NEAL GOLDMAN |
Director | ||
JEFFREY MICHAEL HELD |
Director | ||
ROBERT SCOTT ALDRICH |
Director | ||
DONALD HALSTED |
Director | ||
PER AXEL OLOF ANDERSSON |
Director | ||
JOHN ROBERT BEALS |
Director | ||
DEANS COURT REGISTRARS LIMITED |
Company Secretary | ||
GARRISON RUSSELL SMITH |
Company Secretary | ||
ALISON DEAN |
Director | ||
STEVEN CAMPBELL |
Director | ||
MARK DIXWELL MICHAEL |
Director | ||
PETER JOHN EWART |
Director | ||
RONALD BENJAMIN FRIEDMAN |
Director | ||
RONALD BENJAMIN FRIEDMAN |
Company Secretary | ||
ABOGADO NOMINEES LIMITED |
Nominated Secretary | ||
PATRICIA LUCY CUTHBERT |
Director | ||
STEPHEN CLIVE DUNN |
Director | ||
KAREN EDWARDS |
Company Secretary | ||
JUDY BRUNER |
Director | ||
HAROLD BEIRNE |
Director | ||
ALAN DEAN GROVES |
Director | ||
ERIC ALBERT BENHAMOU |
Director | ||
ROBERT JAMES FINOCCHIO,JR. |
Director | ||
CHRISTOPHER BLAKE PAISLEY |
Director | ||
RICHARD JOYCE |
Director | ||
ABOGADO CUSTODIANS LIMITED |
Nominated Director | ||
ABOGADO NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HEWLETT-PACKARD EUROPA INVESTMENTS LIMITED | Director | 2016-06-27 | CURRENT | 2005-10-21 | Liquidation | |
3COM (U.K.) LIMITED | Director | 2015-07-09 | CURRENT | 1986-03-05 | Dissolved 2017-06-24 | |
COMPAQ COMPUTER UK ENTERPRISE LIMITED | Director | 2015-04-17 | CURRENT | 2001-04-04 | Dissolved 2016-09-07 | |
MERIDIO HOLDINGS LIMITED | Director | 2015-04-17 | CURRENT | 2001-01-11 | Dissolved 2016-08-26 | |
SHL SYSTEMHOUSE EUROPE LIMITED | Director | 2015-04-17 | CURRENT | 1992-05-14 | Dissolved 2016-09-07 | |
HEWLETT-PACKARD UK ENTERPRISES (1) LIMITED | Director | 2015-04-17 | CURRENT | 2002-11-25 | Dissolved 2016-09-07 | |
CITYMAX INTEGRATED INFORMATION SYSTEMS LIMITED | Director | 2015-04-17 | CURRENT | 1984-09-03 | Liquidation | |
AUTONOMY CORPORATION LIMITED | Director | 2014-09-10 | CURRENT | 1996-03-21 | Converted / Closed | |
MEDIA ACCOUNTING SERVICES LIMITED | Director | 2014-05-01 | CURRENT | 1997-01-08 | Dissolved 2016-09-07 | |
SHL TECHNOLOGY SOLUTIONS LIMITED | Director | 2014-05-01 | CURRENT | 1984-07-16 | Dissolved 2016-09-07 |
Date | Document Type | Document Description |
---|---|---|
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
LIQ MISC | INSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/07/2017:LIQ. CASE NO.1 | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371,00009369 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016 | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN BURR | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 20/05/15 | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH19 | 27/05/15 STATEMENT OF CAPITAL GBP 1000 | |
RES06 | REDUCE ISSUED CAPITAL 20/05/2015 | |
AR01 | 05/04/15 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS TARA DAWN TROWER | |
AP03 | SECRETARY APPOINTED MS TARA DAWN TROWER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 4079241 | |
AR01 | 05/04/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/10/13 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/12 | |
AR01 | 05/04/13 FULL LIST | |
AR01 | 05/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O HEWLETT-PACKARD AMEN CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM | |
AP01 | DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON | |
AA | FULL ACCOUNTS MADE UP TO 31/10/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/10/10 | |
AP03 | SECRETARY APPOINTED MR ROBERTO PUTLAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS | |
AR01 | 05/04/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE | |
AP01 | DIRECTOR APPOINTED MR STEVEN DAVID BURR | |
RES01 | ADOPT ARTICLES 29/09/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AA01 | CURREXT FROM 31/05/2010 TO 31/10/2010 | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 29/05/09 | |
AP01 | DIRECTOR APPOINTED MR MARK LEWTHWAITE | |
AP01 | DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON | |
AP03 | SECRETARY APPOINTED THOMAS CLARK PERKINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAY ZAGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFFREY HELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEAL GOLDMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED | |
AR01 | 05/04/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 05/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL HELD / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAY ZAGER / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/05/08 | |
363a | RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 01/11/2008 | |
AA | FULL ACCOUNTS MADE UP TO 01/06/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROBERT ALDRICH | |
363a | RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 02/06/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 03/06/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O COUDERT BROTHERS 60 CANNON STREET LONDON EC4N 6JP | |
288b | SECRETARY RESIGNED |
Appointment of Liquidators | 2015-07-27 |
Notices to Creditors | 2015-07-27 |
Resolutions for Winding-up | 2015-07-27 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE RELATING TO TITLE NUMBER HD344111 (THE "DEED") | Satisfied | BANK OF AMERICA,N.A. | |
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE (THE "DEBENTURE") BETWEEN THE COMPANY,3COM TECHNOLOGIES (THE "CHARGOR") AND 3COM U.K.HOLDINGS LIMITED (TOGETHER THE "OBLIGORS" AND EACH AN "OBLIGOR") AND BANK OF AMERICA,N.A. (THE "SECURITY TRUSTEE") | Satisfied | BANK OF AMERICA,N.A. | |
MORTGAGE | Satisfied | BANK OF AMERICA N.A. | |
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE | Satisfied | BANK OF AMERICA N.A. |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 3COM EUROPE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
South Holland District Coucnil | |
|
|
Shropshire Council | |
|
Supplies And Services-Equipt., Furn. & Materials |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | 3COM EUROPE LIMITED | Event Date | 2015-07-14 |
Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | 3COM EUROPE LIMITED | Event Date | 2015-07-14 |
On 14 July 2015 the above-named company which has not traded for at least 12 months and whose registered office is at Amen Corner, Cain Road, Bracknell, Berkshire RG12 1HN was placed into members voluntary liquidation and Tim Walsh (office holder no: 8371 ) and Karen Dukes (office holder no: 9369 ) were appointed Joint Liquidators. The company is presently expected to be able to pay its known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named company of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 30 August 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Tim Walsh of PricewaterhouseCoopers LLP , 7 More London Riverside, London, SE1 2RT , the Joint Liquidator of the company, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Further information about this case is available from Caroline Turnbull at the above office of PricewaterhouseCoopers LLP on 0118 938 3095 . Tim Walsh , Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | 3COM EUROPE LIMITED | Event Date | 2015-07-14 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Sole Member on 14 July 2015 to wind up the above company and appoint Liquidators as follows: Special resolution 1 THAT the Company be wound up voluntarily. Ordinary resolution 2 THAT Tim Walsh and Karen Dukes of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or anyone or more of the persons for the time being holding office. Tim Walsh and Karen Dukes (IP Numbers 8371 and 9369 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT were appointed Joint Liquidators of the Company on 14 July 2015 . Further information about this case is available from Caroline Turnbull at the above office of PricewaterhouseCoopers LLP on 0118 938 3095 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |