Company NameMemec Holdings Limited
Company StatusDissolved
Company Number03936258
CategoryPrivate Limited Company
Incorporation Date29 February 2000(24 years, 2 months ago)
Dissolution Date28 July 2021 (2 years, 9 months ago)
Previous NameSpiretrail Limited

Business Activity

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

Directors

Director NameMr Darrel Scott Jackson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityAmerican
StatusClosed
Appointed30 April 2019(19 years, 2 months after company formation)
Appointment Duration2 years, 3 months (closed 28 July 2021)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence Address3 De Kleetlaan
Diegem
B-1831
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameDavid Mark Ashworth
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2005)
RoleCompany Director
Correspondence Address6895 Poco Lago
Rancho Sante Fe
Ca 92067
United States
Director NameMr Richard Teft Skipworth
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 4 weeks after company formation)
Appointment Duration4 months (resigned 29 November 2000)
RoleElectronic Engineer
Country of ResidenceEngland
Correspondence AddressLower Farm
Ilmer
Aylesbury
Bucks
HP27 9QZ
Director NameColin Roland Stevens
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameRoy Blandford Stevenson
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Secretary NameColin Roland Stevens
NationalityBritish
StatusResigned
Appointed27 July 2000(4 months, 4 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 29 November 2004)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address57 Station Road
Tring
Hertfordshire
HP23 5NW
Director NameJames Edward Wall
Date of BirthNovember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed14 August 2002(2 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 03 March 2003)
RoleCompany Director
Correspondence Address5c 1170 Sacramento Street
San Fransisco 94108
California
United States
Director NameMr Edward Prange Krawitt
Date of BirthNovember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed01 December 2004(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Georges Road
Twickenham
Middlesex
TW1 1QS
Secretary NameRoy Blandford Stevenson
NationalityBritish
StatusResigned
Appointed01 December 2004(4 years, 9 months after company formation)
Appointment Duration7 months (resigned 05 July 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Woodland Way
Purley
Surrey
CR8 2HU
Director NameRaymond John Sadowski
Date of BirthApril 1954 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2005(5 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 29 March 2013)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameNeil Taylor
Date of BirthNovember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed05 July 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2007)
RoleGeneral Counsel
Correspondence AddressChemin De La Brire 9
Lasne 1380
Belgium
Secretary NameNeil Taylor
NationalityAmerican
StatusResigned
Appointed05 July 2005(5 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 October 2007)
RoleGeneral Counsel
Correspondence AddressChemin De La Brire 9
Lasne 1380
Belgium
Director NameMr David Ralph Birk
Date of BirthJune 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 December 2012)
RoleExecutive
Country of ResidenceUnited States
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouterveldstraat 20
B-1831 Diegem
Belgium
Secretary NameJun Li
NationalityAmerican
StatusResigned
Appointed24 October 2007(7 years, 7 months after company formation)
Appointment Duration5 years (resigned 15 November 2012)
RoleCompany Director
Correspondence AddressEagle Building Avnet Europe Comm. Va - Legal Depar
Kouteverldstraat 20
B-1831 Diegem
Belgium
Director NameMr Michael Ryan McCoy
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 December 2012(12 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 26 February 2018)
RoleLegal Counsel
Country of ResidenceUnited States
Correspondence AddressEagle Building Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr William Read Crowell
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed29 March 2013(13 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 01 August 2017)
RoleSenior Finance Executive
Country of ResidenceUnited States
Correspondence AddressEagle Buidling Kouterveldstraat 20
B-1831 Diegem
Belgium
Director NameMr Mark McKrell
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(17 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 June 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Kouterveldstraat
B-1831 Diegem
Belgium
Director NameMr Harvey Woodford
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed26 February 2018(18 years after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2019)
RoleVp Corporate Secretary
Country of ResidenceUnited States
Correspondence Address3 De Kleetlaan
B-1831 Diegem
Belgium
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed29 February 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ

Location

Registered Address5th Floor, Ship Canal House
98 King Street
Manchester
M2 4WU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

427.1m at $1Memec Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£763,950,334
Current Liabilities£9,753,695

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Charges

28 May 2004Delivered on: 15 June 2004
Satisfied on: 25 August 2005
Persons entitled: Jpmorgan Chase Bank (The Collateral Agent)

Classification: Debenture
Secured details: All monies due or to become due from the obligors and the loan parties and each of them to the secured parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
16 October 2000Delivered on: 27 October 2000
Satisfied on: 25 August 2005
Persons entitled: The Chase Manhattan Bank

Classification: Debenture
Secured details: All present and future obligations and liabilities of the obligors (as defined) and the loan parties and each of them to the chargee (as collateral agent for the secured creditors) and to the secured creditors (or any of them) under or in relation to the loan documents together with all costs charges and expenses incurred by any secured creditor in connection with the protection preservation or enforcement of it's respective rights under the loan documents (or any of them).
Particulars: Please refer to form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

21 December 2017Full accounts made up to 1 July 2017 (21 pages)
3 August 2017Appointment of Mr Mark Mckrell as a director on 1 August 2017 (2 pages)
2 August 2017Termination of appointment of William Read Crowell as a director on 1 August 2017 (1 page)
3 April 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 December 2016Full accounts made up to 2 July 2016 (25 pages)
10 March 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • USD 427,084,818
(4 pages)
15 January 2016Full accounts made up to 27 June 2015 (15 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • USD 427,084,818
(4 pages)
5 January 2015Full accounts made up to 28 June 2014 (15 pages)
28 February 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • USD 427,084,818
(4 pages)
16 December 2013Full accounts made up to 29 June 2013 (18 pages)
2 April 2013Appointment of Mr. William Read Crowell as a director (2 pages)
29 March 2013Termination of appointment of Raymond Sadowski as a director (1 page)
6 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
2 January 2013Termination of appointment of David Birk as a director (1 page)
2 January 2013Appointment of Mr Michael Ryan Mccoy as a director (2 pages)
14 December 2012Full accounts made up to 30 June 2012 (16 pages)
28 November 2012Termination of appointment of Jun Li as a secretary (1 page)
6 March 2012Director's details changed for Raymond John Sadowski on 28 February 2012 (2 pages)
6 March 2012Annual return made up to 28 February 2012 with a full list of shareholders (5 pages)
6 March 2012Secretary's details changed for Jun Li on 28 February 2012 (2 pages)
6 March 2012Director's details changed for Mr. David Ralph Birk on 28 February 2012 (2 pages)
24 January 2012Full accounts made up to 2 July 2011 (15 pages)
24 January 2012Full accounts made up to 2 July 2011 (15 pages)
29 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (14 pages)
9 March 2011Statement of capital following an allotment of shares on 24 November 2010
  • USD 359,084,818.00
(4 pages)
9 March 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 427,084,818.00
(4 pages)
8 February 2011Statement of capital following an allotment of shares on 28 December 2010
  • USD 427,084,818
(5 pages)
8 February 2011Statement of capital following an allotment of shares on 24 November 2010
  • USD 359,084,818
(3 pages)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
14 December 2010Full accounts made up to 3 July 2010 (12 pages)
14 December 2010Full accounts made up to 3 July 2010 (12 pages)
26 May 2010Annual return made up to 28 February 2010 with a full list of shareholders (14 pages)
26 April 2010Annual return made up to 28 February 2010 with a full list of shareholders (5 pages)
30 March 2010Full accounts made up to 27 June 2009 (12 pages)
2 March 2009Return made up to 28/02/09; full list of members (3 pages)
23 February 2009Full accounts made up to 29 June 2008 (12 pages)
24 July 2008Full accounts made up to 1 July 2007 (12 pages)
24 July 2008Full accounts made up to 1 July 2007 (12 pages)
27 March 2008Return made up to 28/02/08; full list of members (3 pages)
4 February 2008Statement of affairs (5 pages)
4 February 2008Nc inc already adjusted 17/01/08 (1 page)
4 February 2008Ad 17/01/08--------- us$ si 85000000@1=85000000 us$ ic 39200002/124200002 (2 pages)
4 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
4 December 2007Director resigned (1 page)
4 December 2007Secretary resigned (1 page)
4 December 2007New director appointed (1 page)
4 December 2007New secretary appointed (1 page)
19 March 2007Return made up to 28/02/07; full list of members (7 pages)
23 November 2006Auditor's resignation (1 page)
17 August 2006Full accounts made up to 31 December 2005 (15 pages)
9 August 2006Accounting reference date extended from 31/12/06 to 30/06/07 (1 page)
5 April 2006Return made up to 28/02/06; full list of members (7 pages)
17 October 2005Full accounts made up to 31 December 2004 (13 pages)
9 September 2005Auditor's resignation (1 page)
7 September 2005Secretary resigned;director resigned (1 page)
7 September 2005Director resigned (1 page)
7 September 2005Registered office changed on 07/09/05 from: 17 thame park road thame oxfordshire OX9 3XD (1 page)
7 September 2005New secretary appointed;new director appointed (3 pages)
7 September 2005Resolutions
  • RES13 ‐ Business matters 30/06/05
(5 pages)
7 September 2005Director resigned (1 page)
7 September 2005New director appointed (3 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
25 August 2005Declaration of satisfaction of mortgage/charge (3 pages)
13 July 2005Auditor's resignation (1 page)
5 April 2005New director appointed (1 page)
5 April 2005Secretary resigned;director resigned (1 page)
5 April 2005New secretary appointed (1 page)
5 April 2005Return made up to 28/02/05; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
22 March 2005Secretary resigned;director resigned (1 page)
22 March 2005New secretary appointed (2 pages)
22 March 2005New director appointed (2 pages)
2 November 2004Full accounts made up to 31 December 2003 (13 pages)
15 June 2004Particulars of mortgage/charge (23 pages)
11 May 2004Return made up to 28/02/04; no change of members (7 pages)
6 November 2003Full accounts made up to 31 December 2002 (13 pages)
9 May 2003Return made up to 28/02/03; full list of members (8 pages)
30 April 2003Director resigned (1 page)
13 March 2003Auditor's resignation (1 page)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
28 August 2002New director appointed (2 pages)
19 April 2002Return made up to 28/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2001Full accounts made up to 31 December 2000 (11 pages)
23 May 2001Return made up to 28/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/05/01
(7 pages)
28 January 2001Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
6 December 2000Memorandum and Articles of Association (17 pages)
1 December 2000Registered office changed on 01/12/00 from: 200 aldersgate street london EC1A 4HD (1 page)
1 December 2000Director resigned (1 page)
29 November 2000Company name changed spiretrail LIMITED\certificate issued on 29/11/00 (2 pages)
13 November 2000Nc inc already adjusted 16/10/00 (1 page)
13 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
13 November 2000Ad 16/10/00--------- us$ si 39200000@1=39200000 us$ ic 2/39200002 (2 pages)
27 October 2000Particulars of mortgage/charge (18 pages)
4 August 2000Secretary resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New secretary appointed;new director appointed (3 pages)
4 August 2000Director resigned (1 page)
4 August 2000New director appointed (3 pages)
4 August 2000New director appointed (2 pages)
29 February 2000Incorporation (24 pages)