Company NameIKON Office Solutions Europe Limited
Company StatusDissolved
Company Number01043256
CategoryPrivate Limited Company
Incorporation Date21 February 1972(52 years, 1 month ago)
Dissolution Date11 July 2014 (9 years, 8 months ago)
Previous NameErskine House Group Plc

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed11 March 1998(26 years after company formation)
Appointment Duration16 years, 4 months (closed 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameChristopher Richard Prastka
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1998(26 years, 9 months after company formation)
Appointment Duration15 years, 7 months (closed 11 July 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedars 26 Portman Park
Tonbridge
Kent
TN9 1LW
Director NameMr Ian Peter Winham
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2009(37 years, 2 months after company formation)
Appointment Duration5 years, 2 months (closed 11 July 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Triton Street
London
NW1 3BF
Secretary NameNicola Clare Downing
NationalityBritish
StatusClosed
Appointed29 October 2010(38 years, 8 months after company formation)
Appointment Duration3 years, 8 months (closed 11 July 2014)
RoleCompany Director
Correspondence Address20 Triton Street
London
NW1 3BF
Director NameMr James Forrest Morton
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence Address2321 Table Rock Court
Arlington
Texas 76006
Foreign
Director NameMr Brian McGillivray
Date of BirthAugust 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration11 months (resigned 30 June 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRoselands
Crockham Hill
Edenbridge
Kent
TN8 6SR
Director NameThe Rt Hon The Lord  Harris Of Greenwich Pc
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence Address51 Gun Place
Wapping Lane
London
E1 1AR
Director NameFrederick John Briggs
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressHuish Cross
Finchampstead
Wokingham
Berkshire
RG11 3SU
Director NameJohn Michael Chapman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressBrookwood Farm
Ashurst
Steyning
West Sussex
BN44 3AW
Director NameMr John Hammond
Date of BirthDecember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleCompany Director
Correspondence AddressPerry Mill
Vine Acre Hereford Road
Monmouth
Gwent
NP5 3HW
Wales
Director NameChristopher Stewart Gladstone
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1992(20 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1993)
RoleCompany Director
Correspondence AddressLevington Hall
Levington
Ipswich
Suffolk
IP10 0LH
Director NameJohn Edward Stuart
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address890 West Strasburg Road
West Chester Pensylvania
United States America
19382
Director NameKurt Eric Dinkelacker
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 23 June 1995)
RoleCompany Director
Correspondence Address53 Braeburn Road
Havertown Pensylvania
United States Of America
19083
Director NameIan Denis Crabb
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 06 March 1998)
RoleCompany Director
Correspondence Address12 Onslow Mews West
South Kensington
London
SW7 3AF
Director NameJohn Michael Chapman
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressBrookwood Farm
Ashurst
Steyning
West Sussex
BN44 3AW
Director NameFrederick John Briggs
Date of BirthOctober 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleCompany Director
Correspondence AddressHuish Cross
Finchampstead
Wokingham
Berkshire
RG11 3SU
Secretary NameMr Peter John Simpson
NationalityBritish
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration17 years, 3 months (resigned 29 October 2010)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressGleniffer
2 Elizabethan Way Maidenbower
Crawley
West Sussex
RH10 7GU
Secretary NameIan Stuart MacDonald Bryant
NationalityBritish
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleSecretary
Correspondence AddressAsh Cottage
High Street Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Secretary NameIan Stuart MacDonald Bryant
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1993(21 years, 5 months after company formation)
Appointment Duration1 year (resigned 31 July 1994)
RoleSecretary
Correspondence AddressAsh Cottage
High Street Henham
Bishops Stortford
Hertfordshire
CM22 6AR
Director NameDavid Mills
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1995(23 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 03 September 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFourfields
Uvedale Road
Oxted
Surrey
RH8 0EW
Director NameJames John Forese
Date of BirthDecember 1935 (Born 88 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1997(25 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 25 February 2003)
RoleCompany Director
Correspondence AddressPO Box 834
Valley Forge
Pennsylvania 19482-0834
United States
Director NameMr Christopher Stuart Robertson
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(26 years, 9 months after company formation)
Appointment Duration9 years, 11 months (resigned 14 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMerlins
Burnt Oak Road High Hurstwood
Uckfield
East Sussex
TN22 4AE

Location

Registered AddressTown Wall House
Balkerne Hill
Colchester
Essex
CO3 3AD
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

4 at £0.2Ikon Office Solutions Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£65,000
Current Liabilities£78,681,000

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

11 July 2014Final Gazette dissolved following liquidation (1 page)
11 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
11 April 2014Return of final meeting in a members' voluntary winding up (15 pages)
20 February 2014Liquidators' statement of receipts and payments to 19 December 2013 (12 pages)
20 February 2014Liquidators statement of receipts and payments to 19 December 2013 (12 pages)
10 January 2013Registered office address changed from 20 Triton Street London NW1 3BF on 10 January 2013 (2 pages)
9 January 2013Declaration of solvency (3 pages)
9 January 2013Appointment of a voluntary liquidator (1 page)
9 January 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
10 August 2012Annual return made up to 31 July 2012 with a full list of shareholders
Statement of capital on 2012-08-10
  • GBP 1
(6 pages)
23 November 2011Full accounts made up to 31 March 2011 (14 pages)
22 August 2011Director's details changed for Ian Peter Winham on 21 June 2011 (3 pages)
22 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (15 pages)
22 August 2011Secretary's details changed for Nicola Clare Downing on 21 June 2011 (3 pages)
30 December 2010Full accounts made up to 31 March 2010 (14 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 December 2010Registered office address changed from 66 Chiltern Street London W1U 4AG on 9 December 2010 (2 pages)
9 November 2010Termination of appointment of Peter Simpson as a secretary (2 pages)
9 November 2010Appointment of Nicola Clare Downing as a secretary (3 pages)
28 October 2010Annual return made up to 31 July 2010 with a full list of shareholders (16 pages)
29 September 2010Annual return made up to 11 July 2010 with a full list of shareholders (16 pages)
28 April 2010Solvency statement dated 20/04/10 (1 page)
28 April 2010Statement by directors (1 page)
28 April 2010Statement of capital following an allotment of shares on 19 April 2010
  • GBP 122,921,848.15
(11 pages)
28 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 April 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account cancelled 20/04/2010
(1 page)
28 April 2010Statement of capital on 28 April 2010
  • GBP 1
(4 pages)
18 February 2010Full accounts made up to 31 March 2009 (16 pages)
11 November 2009Registered office address changed from Ikon House 30 Cowcross Street London EC1M 6DQ on 11 November 2009 (1 page)
23 September 2009Return made up to 31/07/09; full list of members (11 pages)
14 September 2009Application for reregistration from PLC to private (1 page)
14 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
14 September 2009Certificate of re-registration from Public Limited Company to Private (1 page)
14 September 2009Re-registration of Memorandum and Articles (36 pages)
25 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
12 August 2009Auditor's resignation (2 pages)
10 August 2009Auditor's resignation (2 pages)
30 July 2009Auditor's resignation (3 pages)
30 July 2009Auditor's resignation (3 pages)
29 July 2009Auditor's resignation (3 pages)
22 May 2009Director appointed ian peter winham (3 pages)
5 May 2009Full accounts made up to 30 September 2008 (18 pages)
21 December 2008Appointment terminated director christopher robertson (1 page)
8 December 2008Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
19 August 2008Return made up to 31/07/08; no change of members (5 pages)
14 May 2008Full accounts made up to 30 September 2007 (17 pages)
20 August 2007Return made up to 31/07/07; full list of members (6 pages)
11 May 2007Full accounts made up to 30 September 2006 (17 pages)
22 August 2006Return made up to 31/07/06; full list of members (6 pages)
17 August 2006Interim accounts made up to 28 June 2006 (2 pages)
8 May 2006Full accounts made up to 30 September 2005 (16 pages)
15 August 2005Return made up to 31/07/05; full list of members (6 pages)
18 May 2005Full accounts made up to 30 September 2004 (17 pages)
9 August 2004Return made up to 31/07/04; full list of members (6 pages)
6 May 2004Full accounts made up to 30 September 2003 (34 pages)
28 August 2003Return made up to 31/07/03; full list of members (6 pages)
3 May 2003Full accounts made up to 30 September 2002 (17 pages)
24 April 2003Director resigned (1 page)
9 March 2003Auditor's resignation (2 pages)
10 August 2002Return made up to 31/07/02; full list of members (6 pages)
2 May 2002Full accounts made up to 30 September 2001 (17 pages)
11 September 2001Return made up to 31/07/01; full list of members (6 pages)
11 September 2001Director's particulars changed (1 page)
2 August 2001Ad 09/07/01--------- £ si [email protected]=314782 £ ic 122607066/122921848 (2 pages)
20 April 2001Full accounts made up to 30 September 2000 (17 pages)
6 February 2001Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 February 2001Ad 29/01/01--------- £ si [email protected]=28750550 £ ic 93856516/122607066 (2 pages)
6 February 2001£ nc 100000000/200000000 29/01/01 (1 page)
16 August 2000Return made up to 31/07/00; full list of members (17 pages)
27 April 2000Full accounts made up to 30 September 1999 (16 pages)
18 January 2000Director resigned (1 page)
6 October 1999Ad 27/09/99--------- £ si [email protected]=35665700 £ ic 58190816/93856516 (2 pages)
2 September 1999Return made up to 31/07/99; full list of members (18 pages)
16 December 1998New director appointed (2 pages)
16 December 1998New director appointed (2 pages)
26 October 1998Ad 30/09/98--------- £ si [email protected]=4650739 £ ic 53540077/58190816 (2 pages)
20 August 1998Return made up to 31/07/98; full list of members (7 pages)
6 May 1998Full accounts made up to 30 September 1997 (16 pages)
20 March 1998New director appointed (2 pages)
12 March 1998Director resigned (1 page)
20 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
1 October 1997New director appointed (2 pages)
10 September 1997Director resigned (1 page)
12 August 1997Return made up to 31/07/97; full list of members (7 pages)
8 July 1997New director appointed (2 pages)
19 June 1997Ad 22/05/97--------- £ si [email protected]=10000000 £ ic 43540077/53540077 (2 pages)
19 June 1997Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
19 June 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 June 1997Ad 09/08/96--------- £ si [email protected]=3259442 £ ic 39875836/43135278 (2 pages)
19 June 1997Ad 13/05/97--------- £ si [email protected]=404799 £ ic 43135278/43540077 (2 pages)
19 June 1997£ nc 50000000/100000000 22/05/97 (1 page)
2 May 1997Full accounts made up to 30 September 1996 (16 pages)
3 October 1996Registered office changed on 03/10/96 from: alco standard house 30 cowcross street london EC1M 6DQ (1 page)
27 September 1996Company name changed erskine house group PLC\certificate issued on 27/09/96 (2 pages)
3 September 1996Return made up to 31/07/96; full list of members (6 pages)
30 April 1996Accounting reference date extended from 24/09 to 30/09 (1 page)
24 April 1996Full accounts made up to 30 September 1995 (16 pages)
2 October 1995Ad 25/09/95--------- £ si [email protected]=23140000 £ ic 16735836/39875836 (4 pages)
2 October 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
2 October 1995£ nc 23700000/50000000 25/09/95 (1 page)
22 August 1995Return made up to 31/07/95; full list of members (12 pages)
30 June 1995Director resigned (4 pages)
30 June 1995Director resigned;new director appointed (6 pages)
25 April 1995Full accounts made up to 30 September 1994 (18 pages)
23 September 1991Full group accounts made up to 31 March 1991 (25 pages)
15 November 1988Return made up to 09/08/88; full list of members (9 pages)
30 October 1987Full group accounts made up to 31 March 1987 (38 pages)
28 March 1977Company name changed\certificate issued on 28/03/77 (11 pages)
21 February 1972Incorporation (14 pages)