Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 3COM EUROPE LIMITED
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 Overview

About 3com Europe Ltd
3COM EUROPE LIMITED was founded on 1991-04-05 and has its registered office in Bracknell. The organisation's status is listed as "Liquidation". 3com Europe Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
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
 
Telephone01315583888
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 3COM EUROPE LIMITED
Is this data useful to you?
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.

Company Officers of 3COM EUROPE LIMITED

Current Directors
Officer Role Date Appointed
TARA DAWN TROWER
Company Secretary 2014-05-01
TARA DAWN TROWER
Director 2014-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID BURR
Director 2011-05-01 2015-06-30
ROBERTO PUTLAND
Company Secretary 2011-08-31 2014-05-01
ROBERTO ADRIANO PUTLAND
Director 2012-03-07 2014-05-01
THOMAS CLARK PERKINS
Company Secretary 2010-05-04 2011-08-31
MARK LEWTHWAITE
Director 2010-05-04 2011-05-01
ABOGADO NOMINEES LIMITED
Company Secretary 2006-01-01 2010-05-04
NEAL GOLDMAN
Director 2003-10-13 2010-05-04
JEFFREY MICHAEL HELD
Director 2007-05-01 2010-05-04
ROBERT SCOTT ALDRICH
Director 2006-08-04 2008-08-26
DONALD HALSTED
Director 2005-06-10 2007-06-25
PER AXEL OLOF ANDERSSON
Director 2002-11-20 2007-06-10
JOHN ROBERT BEALS
Director 2005-10-03 2006-08-04
DEANS COURT REGISTRARS LIMITED
Company Secretary 2002-03-27 2005-12-31
GARRISON RUSSELL SMITH
Company Secretary 2005-01-15 2005-11-23
ALISON DEAN
Director 2005-01-15 2005-10-03
STEVEN CAMPBELL
Director 2003-06-24 2005-01-14
MARK DIXWELL MICHAEL
Director 1997-08-15 2003-10-13
PETER JOHN EWART
Director 2001-05-07 2002-11-20
RONALD BENJAMIN FRIEDMAN
Director 2001-03-24 2002-11-20
RONALD BENJAMIN FRIEDMAN
Company Secretary 1991-06-11 2002-11-07
ABOGADO NOMINEES LIMITED
Nominated Secretary 1991-04-05 2002-03-27
PATRICIA LUCY CUTHBERT
Director 2001-03-24 2001-10-31
STEPHEN CLIVE DUNN
Director 1998-10-01 2000-07-01
KAREN EDWARDS
Company Secretary 1998-09-23 2000-03-31
JUDY BRUNER
Director 1998-08-01 2000-02-18
HAROLD BEIRNE
Director 1997-08-15 1998-10-01
ALAN DEAN GROVES
Director 1996-02-06 1998-08-01
ERIC ALBERT BENHAMOU
Director 1992-05-19 1997-08-15
ROBERT JAMES FINOCCHIO,JR.
Director 1991-06-11 1997-08-15
CHRISTOPHER BLAKE PAISLEY
Director 1991-06-11 1996-02-06
RICHARD JOYCE
Director 1991-06-06 1992-05-18
ABOGADO CUSTODIANS LIMITED
Nominated Director 1991-04-05 1991-06-11
ABOGADO NOMINEES LIMITED
Nominated Director 1991-04-05 1991-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TARA DAWN TROWER HEWLETT-PACKARD EUROPA INVESTMENTS LIMITED Director 2016-06-27 CURRENT 2005-10-21 Liquidation
TARA DAWN TROWER 3COM (U.K.) LIMITED Director 2015-07-09 CURRENT 1986-03-05 Dissolved 2017-06-24
TARA DAWN TROWER COMPAQ COMPUTER UK ENTERPRISE LIMITED Director 2015-04-17 CURRENT 2001-04-04 Dissolved 2016-09-07
TARA DAWN TROWER MERIDIO HOLDINGS LIMITED Director 2015-04-17 CURRENT 2001-01-11 Dissolved 2016-08-26
TARA DAWN TROWER SHL SYSTEMHOUSE EUROPE LIMITED Director 2015-04-17 CURRENT 1992-05-14 Dissolved 2016-09-07
TARA DAWN TROWER HEWLETT-PACKARD UK ENTERPRISES (1) LIMITED Director 2015-04-17 CURRENT 2002-11-25 Dissolved 2016-09-07
TARA DAWN TROWER CITYMAX INTEGRATED INFORMATION SYSTEMS LIMITED Director 2015-04-17 CURRENT 1984-09-03 Liquidation
TARA DAWN TROWER AUTONOMY CORPORATION LIMITED Director 2014-09-10 CURRENT 1996-03-21 Converted / Closed
TARA DAWN TROWER MEDIA ACCOUNTING SERVICES LIMITED Director 2014-05-01 CURRENT 1997-01-08 Dissolved 2016-09-07
TARA DAWN TROWER SHL TECHNOLOGY SOLUTIONS LIMITED Director 2014-05-01 CURRENT 1984-07-16 Dissolved 2016-09-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-11-09LIQ MISCINSOLVENCY:NOTICE OF RELEASE OF FORMER LIQUIDATOR BY SECRETARY OF STATE IN MVL OR CVL
2017-09-20LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 13/07/2017:LIQ. CASE NO.1
2017-07-25LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-25600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-07-25LIQ10NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00008371,00009369
2016-09-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/07/2016
2015-08-044.70DECLARATION OF SOLVENCY
2015-08-04600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-08-04LRESSPSPECIAL RESOLUTION TO WIND UP
2015-07-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BURR
2015-05-27SH20STATEMENT BY DIRECTORS
2015-05-27CAP-SSSOLVENCY STATEMENT DATED 20/05/15
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-27SH1927/05/15 STATEMENT OF CAPITAL GBP 1000
2015-05-27RES06REDUCE ISSUED CAPITAL 20/05/2015
2015-05-05AR0105/04/15 FULL LIST
2014-05-12AP01DIRECTOR APPOINTED MS TARA DAWN TROWER
2014-05-02AP03SECRETARY APPOINTED MS TARA DAWN TROWER
2014-05-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERTO PUTLAND
2014-05-02TM02APPOINTMENT TERMINATED, SECRETARY ROBERTO PUTLAND
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 4079241
2014-04-10AR0105/04/14 FULL LIST
2014-01-10AAFULL ACCOUNTS MADE UP TO 31/10/13
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/10/12
2013-05-01AR0105/04/13 FULL LIST
2012-05-02AR0105/04/12 FULL LIST
2012-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/2012 FROM C/O HEWLETT-PACKARD AMEN CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN UNITED KINGDOM
2012-03-07AP01DIRECTOR APPOINTED MR ROBERTO ADRIANO PUTLAND
2012-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS WILSON
2012-02-06AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-11-02AAFULL ACCOUNTS MADE UP TO 31/10/10
2011-09-05AP03SECRETARY APPOINTED MR ROBERTO PUTLAND
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY THOMAS PERKINS
2011-05-06AR0105/04/11 FULL LIST
2011-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2011 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA
2011-05-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK LEWTHWAITE
2011-05-04AP01DIRECTOR APPOINTED MR STEVEN DAVID BURR
2010-10-07RES01ADOPT ARTICLES 29/09/2010
2010-10-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-19AA01CURREXT FROM 31/05/2010 TO 31/10/2010
2010-06-29AUDAUDITOR'S RESIGNATION
2010-05-07AAFULL ACCOUNTS MADE UP TO 29/05/09
2010-05-06AP01DIRECTOR APPOINTED MR MARK LEWTHWAITE
2010-05-05AP01DIRECTOR APPOINTED NICHOLAS ANTHONY WILSON
2010-05-05AP03SECRETARY APPOINTED THOMAS CLARK PERKINS
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JAY ZAGER
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY HELD
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR NEAL GOLDMAN
2010-05-05TM02APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED
2010-04-06AR0105/04/10 FULL LIST
2010-04-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 05/04/2010
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY MICHAEL HELD / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAY ZAGER / 16/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 16/11/2009
2009-07-16AAFULL ACCOUNTS MADE UP TO 30/05/08
2009-05-14363aRETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS
2008-12-10288cDIRECTOR'S CHANGE OF PARTICULARS / NEAL GOLDMAN / 01/11/2008
2008-10-16AAFULL ACCOUNTS MADE UP TO 01/06/07
2008-09-15288bAPPOINTMENT TERMINATED DIRECTOR ROBERT ALDRICH
2008-05-07363aRETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS
2007-11-09288bDIRECTOR RESIGNED
2007-10-19AAFULL ACCOUNTS MADE UP TO 02/06/06
2007-07-29288bDIRECTOR RESIGNED
2007-07-29288aNEW DIRECTOR APPOINTED
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-16363aRETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS
2007-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-01-10288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 03/06/05
2006-08-18288aNEW DIRECTOR APPOINTED
2006-05-22363aRETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS
2006-05-08288bSECRETARY RESIGNED
2006-03-08288aNEW SECRETARY APPOINTED
2006-02-27288bDIRECTOR RESIGNED
2006-02-27288aNEW DIRECTOR APPOINTED
2006-02-27287REGISTERED OFFICE CHANGED ON 27/02/06 FROM: C/O COUDERT BROTHERS 60 CANNON STREET LONDON EC4N 6JP
2006-02-27288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to 3COM EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-07-27
Notices to Creditors2015-07-27
Resolutions for Winding-up2015-07-27
Fines / Sanctions
No fines or sanctions have been issued against 3COM EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE RELATING TO TITLE NUMBER HD344111 (THE "DEED") 2001-11-28 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") 2001-11-28 Satisfied BANK OF AMERICA,N.A.
MORTGAGE 2001-11-28 Satisfied BANK OF AMERICA N.A.
SYNDICATED COMPOSITE GUARANTEE AND DEBENTURE 2001-11-28 Satisfied BANK OF AMERICA N.A.
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31

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

Intangible Assets
Patents
We have not found any records of 3COM EUROPE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of 3COM EUROPE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with 3COM EUROPE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Holland District Coucnil 2010-05-27 GBP £8,978
Shropshire Council 2010-05-04 GBP £11,733 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.

Outgoings
Business Rates/Property Tax
No properties were found where 3COM EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending party3COM EUROPE LIMITEDEvent Date2015-07-14
Timothy Gerard Walsh and Karen Lesley Dukes of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT :
 
Initiating party Event TypeNotices to Creditors
Defending party3COM EUROPE LIMITEDEvent Date2015-07-14
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 TypeResolutions for Winding-up
Defending party3COM EUROPE LIMITEDEvent Date2015-07-14
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 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 3COM EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 3COM EUROPE LIMITED any grants or awards.
Ownership
    • 3COM CORP : Ultimate parent company : US
      • 3Com (U.K.) (United Kingdom)
      • 3Com Europe
      • 3Com Europe Ltd
      • 3Com Pension Scheme Trustees
      • 3Com U.K. Holdings
      • TippingPoint Technologies U.K. Ltd
      • TippingPoint Technologies U.K. Ltd.
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.