INTERMEC TECHNOLOGIES U.K. LIMITED

INTERMEC TECHNOLOGIES U.K. LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameINTERMEC TECHNOLOGIES U.K. LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01561535
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of INTERMEC TECHNOLOGIES U.K. LIMITED?

    • Agents involved in the sale of machinery, industrial equipment, ships and aircraft (46140) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is INTERMEC TECHNOLOGIES U.K. LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERMEC TECHNOLOGIES U.K. LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERMEC (U.K.) LIMITEDDec 31, 1981Dec 31, 1981
    YAMADALE LIMITEDMay 14, 1981May 14, 1981

    What are the latest accounts for INTERMEC TECHNOLOGIES U.K. LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for INTERMEC TECHNOLOGIES U.K. LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for INTERMEC TECHNOLOGIES U.K. LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    Satisfaction of charge 1 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Statement of capital on Nov 07, 2023

    • Capital: GBP 1
    5 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    22 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Termination of appointment of Lisa Keilthy as a director on Jun 30, 2020

    1 pagesTM01

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2018

    25 pagesAA

    Confirmation statement made on May 01, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Apr 18, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Resolutions

    Resolutions
    31 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of company's objects

    2 pagesCC04

    Who are the officers of INTERMEC TECHNOLOGIES U.K. LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TEHIO, Olivier Laille
    Zi L'Anjoly 4
    Bp 30278
    13747 Voie D'Irlande
    Honeywell S.A.
    Vitrolles Cedex
    France
    Director
    Zi L'Anjoly 4
    Bp 30278
    13747 Voie D'Irlande
    Honeywell S.A.
    Vitrolles Cedex
    France
    FranceFrenchGeneral Counsel Emea184512720001
    DALLISON, Janice
    43 Clayhill Road
    Burghfield Common
    RG7 3HF Reading
    Berkshire
    Secretary
    43 Clayhill Road
    Burghfield Common
    RG7 3HF Reading
    Berkshire
    British30822390001
    ABOGADO NOMINEES LIMITED
    New Bridge Street
    EC4V 6JA London
    100
    England
    Nominee Secretary
    New Bridge Street
    EC4V 6JA London
    100
    England
    Identification TypeEuropean Economic Area
    Registration Number1688036
    900021150001
    BISHOP, Daniel Smith
    31349 Pacific Coast Highway
    Malibu
    California
    Usa
    Director
    31349 Pacific Coast Highway
    Malibu
    California
    Usa
    UsaDirector69040240003
    BRODD, Mary Julieann
    6001 35th Avenue West
    98203-1264 Everett
    Intermec, Inc
    Wa
    Usa
    Director
    6001 35th Avenue West
    98203-1264 Everett
    Intermec, Inc
    Wa
    Usa
    UsaUs CitizenSr Corporate Counsel148523390001
    CASEY, Joseph Thomas
    16011 Valley Vista Boulevard
    Encino
    California 91436
    Usa
    Director
    16011 Valley Vista Boulevard
    Encino
    California 91436
    Usa
    AmericanCompany Director47301020001
    DWYER, Taylor
    c/o Intermec Inc
    36th Ave W
    98203 Everett
    6001
    Wa
    United States
    Director
    c/o Intermec Inc
    36th Ave W
    98203 Everett
    6001
    Wa
    United States
    ExecutiveBritishUnited Kingdom152612600001
    ERNST, Rudolph John
    Gubelstrasse 28
    8050 Zurich
    Switzerland
    Director
    Gubelstrasse 28
    8050 Zurich
    Switzerland
    SwissCorporate Counsel14858400001
    HARWELL, Janis Lauren
    2600 2nd Avenue, 207
    FOREIGN Seattle
    Wa 98121
    Usa
    Director
    2600 2nd Avenue, 207
    FOREIGN Seattle
    Wa 98121
    Usa
    UsaUs CitizenLawyer100546720003
    HOWES, Peter James
    Dallam Lane
    WA2 7LT Warrington
    Dallam Court
    United Kingdom
    Director
    Dallam Lane
    WA2 7LT Warrington
    Dallam Court
    United Kingdom
    EnglandBritishGeneral Manager140747930001
    KEANE, Michael Edward
    14357 155th Avenue Ne
    Woodville 98072
    Washington
    Usa
    Director
    14357 155th Avenue Ne
    Woodville 98072
    Washington
    Usa
    AmericanBusiness Executive49655090002
    KEEL, Peter John
    237 Greys Road
    RG9 1QN Henley On Thames
    Oxfordshire
    Director
    237 Greys Road
    RG9 1QN Henley On Thames
    Oxfordshire
    BritishElectronics Engineer30822400001
    KEILTHY, Lisa
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishDirector241916400001
    KLINKER, John David
    3 Dearleap
    Headley Down Bordon
    GU35 8EA Guildford
    Surrey
    Director
    3 Dearleap
    Headley Down Bordon
    GU35 8EA Guildford
    Surrey
    United KingdomBritishBusiness Executive148978190001
    LAVERY, Roger
    Stables Cottage
    Manor Road Shurlock Row
    RG10 0PX Reading
    Berkshire
    Director
    Stables Cottage
    Manor Road Shurlock Row
    RG10 0PX Reading
    Berkshire
    BritishElectronics Engineer46653580001
    MERCER, Scott Douglas
    39 Grove Road
    Sonning Common
    RG4 9RH Reading
    Director
    39 Grove Road
    Sonning Common
    RG4 9RH Reading
    BritishDirector52090890001
    MILLS, David Anthony
    47 Fairmile House
    30 Twickenham Road
    TW11 8BA Teddington
    Middlesex
    Director
    47 Fairmile House
    30 Twickenham Road
    TW11 8BA Teddington
    Middlesex
    United KingdomBritishDirector80875310001
    MIRCZAK, Thomas
    60 Waterloo Road
    MK40 3PG Bedford
    Bedfordshire
    Director
    60 Waterloo Road
    MK40 3PG Bedford
    Bedfordshire
    AmericanLawyer8709430001
    MISTRY, Kameleshkumar Ishwarlal
    Skimmed Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    Director
    Skimmed Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berkshire
    United Kingdom
    United KingdomBritishAccountant175985870001
    MYGATT, Carrie Sue
    c/o Intermec, Inc
    6001, 36th Ave W
    Everett
    Wa 98203
    Usa
    Director
    c/o Intermec, Inc
    6001, 36th Ave W
    Everett
    Wa 98203
    Usa
    UsaUs CitizenAccounting/Finance Professional174109080001
    PAXTON, John Wesley
    20559 Chatsboro Drive
    FOREIGN Woodland Hills
    California 91364
    Usa
    Director
    20559 Chatsboro Drive
    FOREIGN Woodland Hills
    California 91364
    Usa
    AmericanSenior Vice President30822410001
    ROBERTS, Norman Leslie
    4605 Westchester Drive
    91364 Woodland Hills
    Los Angeles
    Usa
    Director
    4605 Westchester Drive
    91364 Woodland Hills
    Los Angeles
    Usa
    AmericanAttorney31790180002
    SKARENDAHL, Sven
    Flat 5 66 Cadogan Square
    SW1X 0AE London
    Director
    Flat 5 66 Cadogan Square
    SW1X 0AE London
    SwedishSenior Vice President55025710001
    VOLPE, Remigio
    16 Z A La Piece
    Rolle
    Vd 1180
    Switzerland
    Director
    16 Z A La Piece
    Rolle
    Vd 1180
    Switzerland
    SwitzerlandBritishVice President & General Manager204816140001
    WINTER, Steven Jay
    24529 115th Aven N E
    FOREIGN Arlington
    Washington State 98223
    Usa
    Director
    24529 115th Aven N E
    FOREIGN Arlington
    Washington State 98223
    Usa
    AmericanVp European Operations30822420001
    YOUNG, Virginia Sanaye
    2687
    Deep Canyon Drive
    90210 Beverly Hills
    California
    Usa
    Director
    2687
    Deep Canyon Drive
    90210 Beverly Hills
    California
    Usa
    AmericanCorporate Secretary53625440001
    YOUNGER, Cathy Deroo
    12014 86th Avenue Ne
    Kirkland
    Wa 98034
    Usa
    Director
    12014 86th Avenue Ne
    Kirkland
    Wa 98034
    Usa
    AmericanAttorney76306090002

    Who are the persons with significant control of INTERMEC TECHNOLOGIES U.K. LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Honeywell International Inc.
    Little Falls Drive
    19808 Wilmington
    251
    De
    United States
    Apr 06, 2016
    Little Falls Drive
    19808 Wilmington
    251
    De
    United States
    No
    Legal FormU S Corporation (Inc.)
    Country RegisteredDelaware, Usa
    Legal AuthorityDelaware General Corporation Law
    Place RegisteredState Of Delaware, Division Of Corporations
    Registration Number2061772
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INTERMEC TECHNOLOGIES U.K. LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Commencement of winding up
    May 27, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0