CONEXANT SYSTEMS UK LIMITED
Overview
| Company Name | CONEXANT SYSTEMS UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02117965 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONEXANT SYSTEMS UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONEXANT SYSTEMS UK LIMITED located?
| Registered Office Address | 55 Baker Street W1U 7EU London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONEXANT SYSTEMS UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ROCKWELL SEMICONDUCTOR SYSTEMS LIMITED | Nov 08, 1995 | Nov 08, 1995 |
| ROCKWELL TELECOMMUNICATIONS LIMITED | Sep 28, 1994 | Sep 28, 1994 |
| ROCKWELL CMC LIMITED | Sep 15, 1992 | Sep 15, 1992 |
| COMMUNICATION MACHINERY CORPORATION LIMITED | Aug 19, 1987 | Aug 19, 1987 |
| RIVALSWAP LIMITED | Apr 01, 1987 | Apr 01, 1987 |
What are the latest accounts for CONEXANT SYSTEMS UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What is the status of the latest annual return for CONEXANT SYSTEMS UK LIMITED?
| Annual Return |
|
|---|
What are the latest filings for CONEXANT SYSTEMS UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Dec 17, 2014 | 9 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 9 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Mar 13, 2014 | 10 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Termination of appointment of Sailesh Chittipeddi as a director on Jul 15, 2013 | 2 pages | TM01 | ||||||||||
Administrator's progress report to Sep 25, 2013 | 8 pages | 2.24B | ||||||||||
Termination of appointment of Carl Milton Mills as a director on Jun 14, 2013 | 1 pages | TM01 | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Result of meeting of creditors | 2 pages | 2.23B | ||||||||||
Statement of administrator's proposal | 45 pages | 2.17B | ||||||||||
Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW United Kingdom on Apr 11, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Mar 25, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
accounts-with-accounts-type- | 6 pages | AA | ||||||||||
Annual return made up to Mar 25, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Registered office address changed from , Lacon House, Theobalds Road, London, WC1X 8RW on Apr 10, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Mr Carl Milton Mills as a director on Oct 17, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Charles Walker as a director on Oct 12, 2011 | 1 pages | TM01 | ||||||||||
Full accounts made up to Oct 01, 2010 | 19 pages | AA | ||||||||||
Appointment of Sailesh Chittipeddi as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Mark Peterson as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Jean Hu as a director | 1 pages | TM01 | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Who are the officers of CONEXANT SYSTEMS UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPS SECRETARIES LIMITED | Secretary | Theobalds Road WC1X 8RW London Lacon House United Kingdom |
| 67339580001 | ||||||||||
| O`REILLY, Dennis E | Secretary | 15832 Rica Vista Way San Hose 95127 California United States Of America | American | 63981480001 | ||||||||||
| WARD DYER, Robert Francis George | Secretary | 27 Foster Road Chiswick W4 4NY London | British | 127832440001 | ||||||||||
| WHITLEY, David Norman | Secretary | 3 Leigh Park Datchet SL3 9JP Slough Berkshire | British | 12058490002 | ||||||||||
| BAILEY, Stephen John | Director | 28 Hollyhead Close HP23 5PL Tring Hertfordshire | British | 38799470001 | ||||||||||
| BEGUWALA, Moiz | Director | 6729 East Kentucky Avenue 92807 Anaheim Hills California Usa | Usa | 40604730001 | ||||||||||
| BRENNAN, Mary Kathleen | Director | Bearcreek Court Fullerton 2904 California United States | United States | 130515530001 | ||||||||||
| CHITTIPEDDI, Sailesh | Director | c/o C/O Conexant Systems, Inc Macarthur Blvd East Tower Newport Beach 92660 California 4000 Usa | Usa | Usa | 159430490001 | |||||||||
| D'EYSSAUTIER, Guillaume | Director | 11 Boulevard Excelmans 78150 Le Chesnay France | French | 45404590001 | ||||||||||
| DADE, Geoffrey William | Director | 14 Old Kennels Lane Olivers Battery SO22 4JP Winchester Hampshire | British | 77439640001 | ||||||||||
| DUFFY, John | Director | 93 Elm Street Upton Massachusetts 01568 Usa | American | 63106390001 | ||||||||||
| ELLIS, Thomas Walter | Director | 125 Cremona Drive Santa Barbara FOREIGN California Us 93117 Usa | American | 27877770001 | ||||||||||
| GEBBIE, Peter Stewart | Director | 76 Muston Road YO14 0AN Filey North Yorkshire | United Kingdom | British | 90875050001 | |||||||||
| GRIFFITHS, David Roland | Director | 5 Tennyson Close SN8 1TU Marlborough Wiltshire | British | 14453910001 | ||||||||||
| HARGREAVES, Michael John | Director | 28 Hutton Terrace Eccleshill BD2 2DY Bradford West Yorkshire | British | 37775900001 | ||||||||||
| HOPKINS, Michael Conway | Director | 5 Blissett Terrace SN7 7JQ Faringdon Oxon | British | 63981760002 | ||||||||||
| HU, Jean | Director | c/o Conexant Systems, Inc Macarthur Blvd East Tower 92660 Newport Beach 4000 California Usa | Usa | United States Citizen | 139145360001 | |||||||||
| JOHNSON, Allan Howie Stanley | Director | Little Grange Hinton Road RG10 0BP Hurst Berkshire | British | 12058500003 | ||||||||||
| KALAS, Anthony | Director | 29605 Enrose Avenue Rancho Palos Verdes 90732 California Los Angeles County | British | 40604760001 | ||||||||||
| LEVAN, Randolph Franklin | Director | 26821 Bridlewood Drive Laguna Hills 92653 Orange County United States Of America | American | 63981220001 | ||||||||||
| MILLS, Carl Milton | Director | Baker Street W1U 7EU London 55 | Usa | American | 163859650001 | |||||||||
| O`REILLY, Dennis E | Director | 15832 Rica Vista Way San Hose 95127 California United States Of America | American | 63981480001 | ||||||||||
| PAGE, Denise Mary | Director | 23 Haverfield Gardens TW9 3DB Richmond Surrey | United Kingdom | Irish | 102056370001 | |||||||||
| PETERSON, Mark David | Director | c/o Conexant Systems, Inc Macarthur Blvd East Tower 92660 Newport Beach 4000 California Usa | Usa | United States | 130515260001 | |||||||||
| PETRY, Kerry Kent | Director | 16 Weather Ledge Coto De Caza California 92679 Usa | American | 63981390002 | ||||||||||
| SIMMONS, Alan Derek | Director | 18 Bayliss Road Wargrave RG10 8DR Reading Berkshire | British | 12058520001 | ||||||||||
| SMEYERS, Eric | Director | 23 Rue Bourgarel Benoit Plascassier 06130 France | Belgian | 82468410001 | ||||||||||
| SMITH, Lindsay William Leggat | Director | 24 Bd Princesse Charlotte Monaco 98000 Monaco | Monaco | British | 94838940001 | |||||||||
| THOMSON, Andrew James Murray | Director | 31 Moor End SL6 2YW Maidenhead Berkshire | British | 54989440001 | ||||||||||
| THORNBURN, Nicholas Roy | Director | Teckel Cottage Bodle Street Green BN27 4RE Hailsham East Sussex | British | 104259520001 | ||||||||||
| UGOLINI, Marc | Director | Palais L'Aiglon 7 Boulevard De Cimiez FOREIGN Nice F-06000 France | French | 62142340001 | ||||||||||
| WALKER, David Charles | Director | c/o Conexant Systems, Inc Macarthur Blvd 92660 Newport Beach 4000 California Usa | United States | American | 150032020001 | |||||||||
| WARD DYER, Robert Francis George | Director | 27 Foster Road Chiswick W4 4NY London | United Kingdom | British | 127832440001 |
Does CONEXANT SYSTEMS UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
| ||||||||||||||||||||||
| 2 |
| Creditors voluntary liquidation |
|
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