Company NameEdwards Vacuum Limited
Company StatusDissolved
Company Number01175680
CategoryPrivate Limited Company
Incorporation Date28 June 1974(49 years, 10 months ago)
Dissolution Date29 July 2016 (7 years, 9 months ago)
Previous NameBOC (Europe) Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Gareth Valentine Harte
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed31 December 2013(39 years, 6 months after company formation)
Appointment Duration2 years, 7 months (closed 29 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Alex Christiaan Jan Bongaerts
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBelgian
StatusClosed
Appointed16 January 2014(39 years, 7 months after company formation)
Appointment Duration2 years, 6 months (closed 29 July 2016)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressCrawley Business Quarter Manor Royal
Crawley
West Sussex
RH10 9LW
Director NameMr Neil Anthony Lavender Jones
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2014(40 years after company formation)
Appointment Duration2 years (closed 29 July 2016)
RoleGroup Vp, General Vacuum
Country of ResidenceEngland
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameSally Suzanne Patrick
StatusClosed
Appointed01 July 2014(40 years after company formation)
Appointment Duration2 years (closed 29 July 2016)
RoleCompany Director
Correspondence Address15 Canada Square
London
E14 5GL
Director NameIan McMaster Clubb
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 30 September 1994)
RoleChartered Accountant
Correspondence AddressPond House
Hadley Green
Hertfordshire
EN5 4PS
Director NameFranklin Daniel Rosenkranz
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 January 1993(18 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 31 August 1999)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressWindrush
Coombe End
Kingston-Upon-Thames
Surrey
KT2 7DQ
Director NamePatrick Jean-Jacques Rich
Date of BirthMarch 1931 (Born 93 years ago)
NationalityFrench
StatusResigned
Appointed26 January 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 March 1994)
RoleNon Executive Chairman
Correspondence Address95 Eaton Terrace
London
SW1W 8TW
Director NameAngelo Nicholas Tarallo
Date of BirthMay 1940 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed26 January 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 June 1994)
RoleCe-Legal Affairs & Co Secretar
Correspondence AddressPark Cottage
Broomfield Park
Sunningdale
Berkshire
SL5 0JT
Secretary NameDavid Gordon Pavey
NationalityBritish
StatusResigned
Appointed26 January 1993(18 years, 7 months after company formation)
Appointment Duration1 year, 10 months (resigned 02 December 1994)
RoleCompany Director
Correspondence Address28 Malthouse Close
Church Crookham
Fleet
Hampshire
GU13 0TB
Director NameWilliam Edward Connell
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 March 1994(19 years, 9 months after company formation)
Appointment Duration5 years, 2 months (resigned 01 June 1999)
RoleGroup Controller The Boc Group
Correspondence AddressMaedan Merrywood Copse
65 Portsmouth Road
Camberley
Surrey
GU15 1JD
Director NameAlexander Patrick Dyer
Date of BirthAugust 1932 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed28 March 1994(19 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1996)
RoleDeputy Chairman & Chief Execut
Correspondence Address5 Lowndes Court
Lowndes Square
London
SW1X 9JJ
Director NameMrs Gloria Jean Stuart
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(19 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 15 December 2000)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAppin Lodge
Long Hill The Sands
Farnham
Surrey
GU10 1NQ
Director NameAnthony Eric Isaac
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(20 years, 3 months after company formation)
Appointment Duration12 years (resigned 31 October 2006)
RoleChief Executive
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Secretary NameIan Kenneth Hood Baker
NationalityBritish
StatusResigned
Appointed02 December 1994(20 years, 5 months after company formation)
Appointment Duration7 months (resigned 03 July 1995)
RoleCompany Director
Correspondence Address33 Atfield Grove
Windlesham
Surrey
GU20 6DP
Secretary NameMr Jeremy Peter Small
NationalityBritish
StatusResigned
Appointed03 July 1995(21 years after company formation)
Appointment Duration3 years, 7 months (resigned 12 February 1999)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCherry Trees
West Heath
Pirbright
Surrey
GU24 0JQ
Director NameSir Chung Kong Chow
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1996(21 years, 7 months after company formation)
Appointment Duration5 months, 1 week (resigned 30 June 1996)
RoleMd And Chief Executive/Gases
Correspondence AddressFlat 10
20 Lowndes Square
London
SW1X 9HD
Director NameVijay Kumar Saith
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 June 1996(22 years after company formation)
Appointment Duration6 years, 4 months (resigned 20 November 2002)
RoleDeputy Finance Director The Bo
Correspondence AddressPendennis
Pyrford Road
West Byfleet
Surrey
KT14 6RQ
Secretary NameCarol Anne Hunt
NationalityBritish
StatusResigned
Appointed12 February 1999(24 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 October 2006)
RoleCompany Director
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameGraham Andrew Chipchase
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1999(24 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2001)
RoleChartered Accountant
Correspondence AddressBrook Cottage
Kings Saltern Road
Lymington
Hampshire
SO41 3QH
Director NameRene Medori
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2000(26 years after company formation)
Appointment Duration4 years, 10 months (resigned 31 May 2005)
RoleGroup Finance Director
Correspondence AddressWoodhaven Green
Wood Lane St George's Hill
Weybridge
Surrey
KT13 0JU
Director NameNicholas Deeming
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2001(26 years, 10 months after company formation)
Appointment Duration6 years (resigned 16 May 2007)
RoleSolicitor
Correspondence AddressThe Boc Group Plc
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NamePatrick Charles Gordon Spence
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(27 years, 6 months after company formation)
Appointment Duration5 years, 4 months (resigned 16 May 2007)
RoleChartered Accountant
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameJohn Lawrence Walsh
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed11 July 2002(28 years after company formation)
Appointment Duration2 years, 7 months (resigned 01 March 2005)
RoleChief Executive I & Sp
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameJerry Kent Masters Jr
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2005(30 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 16 May 2007)
RoleChief Executive I & Sp
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameAlan Murray Ferguson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2005(31 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 2007)
RoleGroup Finance Director
Correspondence AddressThe Boc Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Secretary NameSarah Louise Larkins
NationalityBritish
StatusResigned
Appointed03 October 2006(32 years, 3 months after company formation)
Appointment Duration7 years, 9 months (resigned 30 June 2014)
RoleCompany Director
Correspondence Address11 Bluebell Road
Lindford
Bordon
Hampshire
GU35 0YN
Director NameAndrew Christopher Brackfield
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2007(32 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 May 2007)
RoleSolicitor
Correspondence AddressThe Linde Group
Chertsey Road
Windlesham
Surrey
GU20 6HJ
Director NameMr Nigel David Hunton
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2010)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressRoughwoods Brantridge Forest
High Street
Balcombe
West Sussex
RH17 6JY
Director NameMr Christopher Bradley
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2007(32 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 July 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Foxhollow Drive
Farnham Common
Bucks
SL2 3HB
Secretary NameMelanie Jane Rowlands
NationalityBritish
StatusResigned
Appointed15 December 2008(34 years, 5 months after company formation)
Appointment Duration1 year (resigned 13 January 2010)
RoleCompany Director
Correspondence AddressSpott Cottage 66 Venthams Farm Cottages
Froxfield
Nr Petersfield
GU32 1DH
Director NameMr David Miles Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2010(36 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 December 2013)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Director NameFinbarr Peter Crowley
Date of BirthJune 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed23 July 2010(36 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 30 June 2014)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW
Secretary NameMr Michael Anscombe
StatusResigned
Appointed31 January 2012(37 years, 7 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 January 2014)
RoleCompany Director
Correspondence AddressManor Royal
Crawley
West Sussex
RH10 9LW

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£5,914,000
Cash£4,172,000
Current Liabilities£48,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

29 July 2016Final Gazette dissolved following liquidation (1 page)
29 April 2016Return of final meeting in a members' voluntary winding up (4 pages)
20 October 2015Registered office address changed from Manor Royal Crawley West Sussex RH10 9LW to 15 Canada Square London E14 5GL on 20 October 2015 (2 pages)
15 October 2015Appointment of a voluntary liquidator (3 pages)
15 October 2015Declaration of solvency (3 pages)
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 5,331,060
(5 pages)
14 November 2014Auditor's resignation (2 pages)
11 November 2014Auditor's resignation (1 page)
14 August 2014Full accounts made up to 31 December 2013 (16 pages)
15 July 2014Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages)
15 July 2014Appointment of Neil Anthony Lavender Jones as a director on 1 July 2014 (2 pages)
11 July 2014Appointment of Sally Suzanne Patrick as a secretary (2 pages)
11 July 2014Termination of appointment of Finbarr Crowley as a director (1 page)
11 July 2014Termination of appointment of Sarah Larkins as a secretary (1 page)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
15 April 2014Director's details changed for Gareth Valentine Harte on 9 April 2014 (2 pages)
4 April 2014Satisfaction of charge 1 in full (14 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 5,331,060
(6 pages)
3 February 2014Appointment of Alex Jan Christiaan Bongaerts as a director (3 pages)
29 January 2014Termination of appointment of Michael Anscombe as a secretary (1 page)
8 January 2014Appointment of Gareth Valentine Harte as a director (3 pages)
2 January 2014Termination of appointment of David Smith as a director (1 page)
18 September 2013Full accounts made up to 31 December 2012 (15 pages)
28 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (4 pages)
28 August 2012Full accounts made up to 31 December 2011 (14 pages)
16 February 2012Appointment of Mr Michael Anscombe as a secretary (1 page)
27 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (4 pages)
21 July 2011Director's details changed for Mr David Miles Smith on 14 July 2011 (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (15 pages)
8 February 2011Annual return made up to 26 January 2011 with a full list of shareholders (4 pages)
25 September 2010Full accounts made up to 31 December 2009 (16 pages)
12 August 2010Appointment of Finbarr Peter Crowley as a director (3 pages)
12 August 2010Appointment of David Miles Smith as a director (3 pages)
28 July 2010Termination of appointment of Christopher Bradley as a director (1 page)
28 July 2010Termination of appointment of Nigel Hunton as a director (1 page)
23 February 2010Annual return made up to 26 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Christopher Bradley on 23 February 2010 (2 pages)
1 February 2010Termination of appointment of Melanie Rowlands as a secretary (1 page)
2 August 2009Full accounts made up to 31 December 2008 (15 pages)
9 February 2009Return made up to 26/01/09; full list of members (4 pages)
28 December 2008Secretary appointed melanie jane rowlands (1 page)
31 October 2008Full accounts made up to 31 December 2007 (16 pages)
12 August 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 February 2008Return made up to 26/01/08; full list of members (3 pages)
14 February 2008Director's particulars changed (1 page)
14 February 2008Director's particulars changed (1 page)
12 September 2007Particulars of mortgage/charge (14 pages)
12 September 2007Memorandum and Articles of Association (10 pages)
12 September 2007Particulars of mortgage/charge (13 pages)
3 September 2007Company name changed boc (europe) holdings LIMITED\certificate issued on 03/09/07 (2 pages)
13 August 2007Memorandum and Articles of Association (4 pages)
13 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 August 2007Declaration of assistance for shares acquisition (23 pages)
8 August 2007Auditor's resignation (1 page)
8 August 2007Full accounts made up to 31 December 2006 (15 pages)
11 July 2007Resolutions
  • RES13 ‐ Re change ro file 287 31/05/07
(1 page)
11 July 2007Registered office changed on 11/07/07 from: chertsey road windlesham surrey GU20 6HJ (1 page)
21 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 June 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
14 June 2007Declaration of assistance for shares acquisition (10 pages)
16 May 2007New director appointed (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007Director resigned (1 page)
16 May 2007New director appointed (1 page)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
1 February 2007Return made up to 26/01/07; full list of members (3 pages)
29 November 2006Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
20 November 2006Auditor's resignation (1 page)
31 October 2006Director resigned (1 page)
3 October 2006New secretary appointed (1 page)
3 October 2006Secretary resigned (1 page)
6 February 2006Return made up to 26/01/06; full list of members (3 pages)
19 January 2006Memorandum and Articles of Association (4 pages)
19 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 January 2006Full accounts made up to 30 September 2005 (13 pages)
5 October 2005New director appointed (1 page)
10 June 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
16 March 2005New director appointed (2 pages)
24 February 2005Full accounts made up to 30 September 2004 (10 pages)
14 February 2005Return made up to 26/01/05; full list of members (3 pages)
14 February 2005Secretary's particulars changed (1 page)
7 May 2004Secretary's particulars changed (1 page)
6 May 2004Director's particulars changed (1 page)
27 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
21 April 2004Director's particulars changed (1 page)
8 April 2004Director's particulars changed (1 page)
12 February 2004Return made up to 26/01/04; full list of members (7 pages)
12 February 2004Full accounts made up to 30 September 2003 (10 pages)
20 March 2003Auditor's resignation (2 pages)
26 February 2003Director's particulars changed (1 page)
8 February 2003Full accounts made up to 30 September 2002 (10 pages)
8 February 2003Return made up to 26/01/03; full list of members (7 pages)
29 November 2002Director resigned (1 page)
25 November 2002Director's particulars changed (1 page)
31 July 2002Director's particulars changed (1 page)
29 July 2002New director appointed (4 pages)
4 July 2002Director's particulars changed (1 page)
5 February 2002Return made up to 26/01/02; full list of members (7 pages)
5 February 2002Full accounts made up to 30 September 2001 (9 pages)
18 January 2002New director appointed (2 pages)
17 September 2001Director's particulars changed (1 page)
5 September 2001Director resigned (1 page)
24 May 2001New director appointed (3 pages)
6 February 2001Full accounts made up to 30 September 2000 (9 pages)
6 February 2001Return made up to 26/01/01; no change of members (5 pages)
21 December 2000Director resigned (1 page)
25 August 2000Director's particulars changed (1 page)
21 July 2000New director appointed (3 pages)
5 February 2000Return made up to 26/01/00; no change of members (6 pages)
5 February 2000Full accounts made up to 30 September 1999 (9 pages)
15 September 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999New director appointed (2 pages)
4 March 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
2 February 1999Return made up to 26/01/99; full list of members (9 pages)
1 February 1999Full accounts made up to 30 September 1998 (9 pages)
23 September 1998Auditor's resignation (1 page)
29 January 1998Full accounts made up to 30 September 1997 (9 pages)
29 January 1998Return made up to 26/01/98; full list of members (8 pages)
31 January 1997Full accounts made up to 30 September 1996 (8 pages)
30 January 1997Return made up to 26/01/97; full list of members (18 pages)
8 July 1996New director appointed (1 page)
8 July 1996Director resigned (2 pages)
8 July 1996New director appointed (2 pages)
11 June 1996Director's particulars changed (1 page)
19 February 1996Full accounts made up to 30 September 1995 (9 pages)
7 February 1996Return made up to 26/01/96; no change of members (7 pages)
31 January 1996New director appointed (2 pages)
31 January 1996Director resigned (2 pages)
31 January 1996New director appointed (2 pages)
18 October 1974Company name changed\certificate issued on 18/10/74 (2 pages)
28 June 1974Incorporation (11 pages)