Company NameEmulex Limited
Company StatusDissolved
Company Number05942715
CategoryPrivate Limited Company
Incorporation Date21 September 2006(17 years, 7 months ago)
Dissolution Date20 February 2020 (4 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMt Thomas Harry Krause Jr.
Date of BirthNovember 1977 (Born 46 years ago)
NationalityAmerican
StatusClosed
Appointed31 March 2016(9 years, 6 months after company formation)
Appointment Duration3 years, 10 months (closed 20 February 2020)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1320 Ridder Park Drive
San Jose
Ca 95131
United States
Director NameMaria Ann Selby-Bennetts
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityIrish
StatusClosed
Appointed17 August 2016(9 years, 11 months after company formation)
Appointment Duration3 years, 6 months (closed 20 February 2020)
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence Address15 Canada Square
London
E14 5GL
Secretary NameIntertrust (UK) Limited (Corporation)
StatusClosed
Appointed04 August 2016(9 years, 10 months after company formation)
Appointment Duration3 years, 6 months (closed 20 February 2020)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP
Director NameMr Paul Francis Folino
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2006(4 days after company formation)
Appointment Duration2 years, 8 months (resigned 09 June 2009)
RoleBusiness Executive
Correspondence Address23201 Pradera Road
Cote De Caza
Orange County
California 92679
America
Director NameJames Michael McCluney
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2006(4 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 September 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3333 Susan Street
Costa Mesa
California 92626
United States
Director NameMichael James Rockenbach
Date of BirthJuly 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed25 September 2006(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2013)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3333 Susan Street
Costa Mesa
California 92626
United States
Secretary NameMichael James Rockenbach
NationalityAmerican
StatusResigned
Appointed25 September 2006(4 days after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3333 Susan Street
Costa Mesa
California 92626
United States
Director NameRandall Glenn Wick
Date of BirthJuly 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2009(2 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 October 2014)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address3333 Susan Street
Costa Mesa
California 92626
United States
Director NameJeffrey William Benck
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed04 September 2013(6 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 22 May 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3333 Susan Street
Costa Mesa
California 92626
United States
Director NameKyle Burley Wescoat
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed14 March 2014(7 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 05 May 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressEmulex Ltd Trinity Court
Molly Millars Lane
Wokingham
Berkshire
RG41 2PY
Director NameShaun Michael Walsh
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2014(8 years, 1 month after company formation)
Appointment Duration6 months, 2 weeks (resigned 05 May 2015)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address3333 Susan Street
Costa Mesa
California 92626
United States
Director NameAnthony Edward Maslowski
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2015(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address1320 Ridder Park Drive
San Jose
Ca 95131
United States
Director NameMark Warren Gray
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2015(8 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 17 August 2016)
RoleEngineer
Country of ResidenceGermany
Correspondence Address11 Old Jewry
7 Floor
London
EC2R 8DU
Secretary NameAnthony Edward Maslowski
StatusResigned
Appointed05 May 2015(8 years, 7 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 March 2016)
RoleCompany Director
Correspondence Address1320 Ridder Park Drive
San Jose
Ca 95131
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 September 2006(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2006(1 day after company formation)
Appointment Duration3 days (resigned 25 September 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed22 September 2006(1 day after company formation)
Appointment Duration3 days (resigned 25 September 2006)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Secretary NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2006(1 day after company formation)
Appointment Duration8 years, 7 months (resigned 05 May 2015)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitewww.emulex.com
Telephone01223 381300
Telephone regionCambridge

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

Shareholders

2 at £1Emulex Ireland Company
100.00%
Ordinary

Financials

Year2014
Turnover£5,333,679
Net Worth£2,797,799
Cash£2,324,162
Current Liabilities£626,015

Accounts

Latest Accounts31 October 2015 (8 years, 5 months ago)
Accounts CategoryFull
Accounts Year End31 October

Charges

18 April 2012Delivered on: 25 April 2012
Persons entitled: Apia Nominee 1 Limited and Apia Nominee 2 Limited

Classification: Rent deposit deed
Secured details: £17,460.45 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The interest in the account the deposit sum and all money withdrawn from the account.
Outstanding
14 March 2008Delivered on: 2 April 2008
Satisfied on: 19 December 2012
Persons entitled: Lloyds Bank Sf Nominees Limited

Classification: Rent deposit deed
Secured details: £245,904 due or to become due from the company to the chargee.
Particulars: Rent deposit account and sum of £245,904.
Fully Satisfied

Filing History

17 July 2017Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 15 Canada Square London E14 5GL on 17 July 2017 (2 pages)
30 June 2017Appointment of a voluntary liquidator (2 pages)
30 June 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-16
(1 page)
30 June 2017Declaration of solvency (8 pages)
24 February 2017Registered office address changed from 11 Old Jewry 7 Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 24 February 2017 (1 page)
24 February 2017Director's details changed for Maria Ann Selby-Bennetts on 20 January 2017 (2 pages)
24 January 2017Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page)
21 November 2016Confirmation statement made on 21 November 2016 with updates (4 pages)
18 November 2016Appointment of Maria Ann Selby-Bennetts as a director on 17 August 2016 (2 pages)
18 November 2016Register(s) moved to registered office address 11 Old Jewry 7 Floor London EC2R 8DU (1 page)
16 November 2016Confirmation statement made on 29 September 2016 with updates (8 pages)
14 November 2016Termination of appointment of Mark Warren Gray as a director on 17 August 2016 (1 page)
8 November 2016Registered office address changed from Ground Floor Trinity Court Molly Millars Lane Wokingham Berkshire RG41 2PY to 11 Old Jewry 7 Floor London EC2R 8DU on 8 November 2016 (2 pages)
8 November 2016Appointment of Intertrust (Uk) Limited as a secretary on 4 August 2016 (3 pages)
21 September 2016Termination of appointment of Anthony Edward Maslowski as a director on 24 March 2016 (2 pages)
25 May 2016Appointment of Thomas Harry Krause Jr. as a director on 31 March 2016 (3 pages)
20 May 2016Termination of appointment of Anthony Edward Maslowski as a secretary on 24 March 2016 (2 pages)
10 May 2016Full accounts made up to 31 October 2015 (18 pages)
9 October 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 2
(14 pages)
25 August 2015Director's details changed for Anthony Edward Maslowski on 15 July 2015 (3 pages)
25 August 2015Secretary's details changed for Anthony Edward Maslowski on 15 July 2015 (3 pages)
29 June 2015Current accounting period extended from 30 June 2015 to 31 October 2015 (3 pages)
29 June 2015Termination of appointment of Jeffrey William Benck as a director on 22 May 2015 (2 pages)
2 June 2015Termination of appointment of Abogado Nominees Limited as a secretary on 5 May 2015 (2 pages)
2 June 2015Appointment of Anthony Edward Maslowski as a secretary on 5 May 2015 (3 pages)
2 June 2015Termination of appointment of Abogado Nominees Limited as a secretary on 5 May 2015 (2 pages)
2 June 2015Termination of appointment of Shaun Michael Walsh as a director on 5 May 2015 (2 pages)
2 June 2015Appointment of Anthony Edward Maslowski as a director on 5 May 2015 (3 pages)
2 June 2015Appointment of Anthony Edward Maslowski as a secretary on 5 May 2015 (3 pages)
2 June 2015Appointment of Anthony Edward Maslowski as a director on 5 May 2015 (3 pages)
2 June 2015Appointment of Mark Warren Gray as a director on 5 May 2015 (3 pages)
2 June 2015Termination of appointment of Kyle Burley Wescoat as a director on 5 May 2015 (2 pages)
2 June 2015Appointment of Mark Warren Gray as a director on 5 May 2015 (3 pages)
2 June 2015Termination of appointment of Kyle Burley Wescoat as a director on 5 May 2015 (2 pages)
2 June 2015Termination of appointment of Shaun Michael Walsh as a director on 5 May 2015 (2 pages)
2 December 2014Full accounts made up to 30 June 2014 (17 pages)
4 November 2014Termination of appointment of Randall Glenn Wick as a director on 3 October 2014 (2 pages)
4 November 2014Termination of appointment of Randall Glenn Wick as a director on 3 October 2014 (2 pages)
4 November 2014Appointment of Shaun Michael Walsh as a director on 21 October 2014 (3 pages)
27 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 2
(15 pages)
15 August 2014Director's details changed (3 pages)
31 March 2014Appointment of Kyle Burley Wescoat as a director (3 pages)
10 March 2014Termination of appointment of Michael Rockenbach as a director (2 pages)
10 March 2014Termination of appointment of Michael Rockenbach as a secretary (2 pages)
19 December 2013Full accounts made up to 30 June 2013 (18 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(15 pages)
11 September 2013Termination of appointment of James Mccluney as a director (2 pages)
11 September 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 September 2013Statement of company's objects (2 pages)
11 September 2013Appointment of Jeffrey William Benck as a director (3 pages)
10 May 2013Director's details changed for Randall Glenn Wick on 1 January 2013 (3 pages)
10 May 2013Director's details changed for Randall Glenn Wick on 1 January 2013 (3 pages)
10 May 2013Director's details changed for Michael James Rockenbach on 1 January 2013 (3 pages)
10 May 2013Director's details changed for Michael James Rockenbach on 1 January 2013 (3 pages)
10 May 2013Director's details changed for James Michael Mccluney on 1 January 2013 (3 pages)
10 May 2013Secretary's details changed for Michael James Rockenbach on 1 January 2013 (3 pages)
10 May 2013Secretary's details changed for Michael James Rockenbach on 1 January 2013 (3 pages)
10 May 2013Director's details changed for James Michael Mccluney on 1 January 2013 (3 pages)
8 April 2013Full accounts made up to 30 June 2012 (18 pages)
24 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 October 2012Annual return made up to 21 September 2012 with a full list of shareholders (15 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
28 March 2012Full accounts made up to 30 June 2011 (18 pages)
7 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (15 pages)
4 April 2011Full accounts made up to 30 June 2010 (18 pages)
22 October 2010Register inspection address has been changed (2 pages)
22 October 2010Register(s) moved to registered inspection location (2 pages)
22 October 2010Annual return made up to 21 September 2010 with a full list of shareholders (15 pages)
19 November 2009Full accounts made up to 30 June 2009 (18 pages)
24 September 2009Return made up to 21/09/09; full list of members (7 pages)
4 July 2009Appointment terminated director paul folino (1 page)
4 July 2009Director appointed randall glenn wick (2 pages)
10 March 2009Full accounts made up to 30 June 2008 (17 pages)
21 November 2008Statement of affairs (21 pages)
21 November 2008Ad 15/10/08\gbp si 1@1=1\gbp ic 1/2\ (3 pages)
21 November 2008Resolutions
  • RES13 ‐ Re sect 175(5)(a) 2006 act 15/10/2008
(3 pages)
24 October 2008Return made up to 21/09/08; full list of members (8 pages)
10 June 2008Registered office changed on 10/06/2008 from 7-8 forest court oaklands park wokingham berkshire RG41 2FD (1 page)
2 April 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
8 November 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
26 September 2007Return made up to 21/09/07; full list of members (7 pages)
9 October 2006New director appointed (2 pages)
9 October 2006Secretary resigned (1 page)
9 October 2006Registered office changed on 09/10/06 from: 280 grays inn road london WC1X 8EB (1 page)
9 October 2006Accounting reference date shortened from 30/09/07 to 30/06/07 (1 page)
9 October 2006New secretary appointed;new director appointed (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
9 October 2006New director appointed (3 pages)
9 October 2006Director resigned (1 page)
9 October 2006Director resigned (1 page)
9 October 2006New secretary appointed;new director appointed (11 pages)
9 October 2006New director appointed (11 pages)
21 September 2006Incorporation (17 pages)