CADENCE DESIGN FOUNDRY UK LIMITED

CADENCE DESIGN FOUNDRY UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCADENCE DESIGN FOUNDRY UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02147972
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CADENCE DESIGN FOUNDRY UK LIMITED?

    • Engineering design activities for industrial process and production (71121) / Professional, scientific and technical activities

    Where is CADENCE DESIGN FOUNDRY UK LIMITED located?

    Registered Office Address
    C/O Cadence Design Systems Ltd
    Bagshot Road
    RG12 0PH Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CADENCE DESIGN FOUNDRY UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    TALITY UK LIMITEDOct 06, 2000Oct 06, 2000
    SYMBIONICS LIMITEDDec 23, 1987Dec 23, 1987
    LOCALMAZE LIMITEDJul 16, 1987Jul 16, 1987

    What are the latest accounts for CADENCE DESIGN FOUNDRY UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 28, 2013

    What is the status of the latest annual return for CADENCE DESIGN FOUNDRY UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CADENCE DESIGN FOUNDRY UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 28, 2014

    • Capital: GBP 2
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction and elimination of share premium account 15/10/2014
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 16/06/2014
    RES13

    Full accounts made up to Dec 28, 2013

    17 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Declaration of interests 23/06/2014
    RES13

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Jun 23, 2014

    • Capital: GBP 51
    4 pagesSH01

    Termination of appointment of Victoria Lee Hair as a director on Mar 21, 2014

    1 pagesTM01

    Annual return made up to Nov 30, 2013 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 29, 2012

    17 pagesAA

    Termination of appointment of Victoria Lee Hair as a secretary on Dec 31, 2012

    1 pagesTM02

    Annual return made up to Nov 30, 2012 with full list of shareholders

    6 pagesAR01

    Full accounts made up to Dec 31, 2011

    17 pagesAA

    Annual return made up to Nov 30, 2011 with full list of shareholders

    6 pagesAR01

    Termination of appointment of Sharon Segey as a director on Nov 21, 2011

    2 pagesTM01

    Appointment of Geoffrey Ribar as a director on Dec 16, 2010

    4 pagesAP01

    Full accounts made up to Jan 01, 2011

    17 pagesAA

    Appointment of Sharon Segey as a director

    3 pagesAP01

    Termination of appointment of Kevin Palatnik as a director

    1 pagesTM01

    Annual return made up to Nov 30, 2010 with full list of shareholders

    6 pagesAR01

    Who are the officers of CADENCE DESIGN FOUNDRY UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COWIE, James Judson
    189 El Dorado Avenue
    Palo Alto
    California
    Ca 94306
    Usa
    Secretary
    189 El Dorado Avenue
    Palo Alto
    California
    Ca 94306
    Usa
    American85835330001
    COWIE, James Judson
    189 El Dorado Avenue
    Palo Alto
    California
    Ca 94306
    Usa
    Director
    189 El Dorado Avenue
    Palo Alto
    California
    Ca 94306
    Usa
    United StatesAmerican85835330001
    RIBAR, Geoffrey George, Mr.
    Bagshot Road
    RG12 0PH Bracknell
    L'Avenir
    Berkshire
    United Kingdom
    Director
    Bagshot Road
    RG12 0PH Bracknell
    L'Avenir
    Berkshire
    United Kingdom
    United StatesUnited States165138830001
    HAIR, Victoria Lee
    Sutton Court Fauconberg Rd
    Chiswick
    W4 3JF London
    73
    Secretary
    Sutton Court Fauconberg Rd
    Chiswick
    W4 3JF London
    73
    Other139712860001
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Secretary
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    British152236760001
    HUDSON, Brent Christopher
    Hadley
    Holywell St Ives
    PE17 3TQ Huntingdon
    Cambridgeshire
    Secretary
    Hadley
    Holywell St Ives
    PE17 3TQ Huntingdon
    Cambridgeshire
    British56153160002
    MARLTON, Janice Christine
    Copperfields Church Street
    Great Chesterford
    CB10 1NP Saffron Walden
    Essex
    Secretary
    Copperfields Church Street
    Great Chesterford
    CB10 1NP Saffron Walden
    Essex
    British38389470001
    PAHLJINA, Christopher Joseph
    St Mary's Grove
    W4 3LL Chiswick
    19
    London
    Secretary
    St Mary's Grove
    W4 3LL Chiswick
    19
    London
    Australian British108208230005
    STAPLEY, Marc Andrew
    33 Monkfield Lanee
    CB3 6AH Cambourne
    Cambridgeshire
    Secretary
    33 Monkfield Lanee
    CB3 6AH Cambourne
    Cambridgeshire
    British50127050004
    WATSON, Evelyn Isobel
    Tigh Na Gleann
    37 Penicuik Road
    EH25 9LJ Roslin
    Midlothian
    Secretary
    Tigh Na Gleann
    37 Penicuik Road
    EH25 9LJ Roslin
    Midlothian
    British97251900001
    ADAMS, John Colin
    32 Dick Place
    EH9 2JB Edinburgh
    Lothian
    Director
    32 Dick Place
    EH9 2JB Edinburgh
    Lothian
    ScotlandBritish82146950001
    ALBROW, Richard John
    New Barn Close Bartlow Road
    Hadstock
    CB21 4PF Cambridge
    Cambridgeshire
    Director
    New Barn Close Bartlow Road
    Hadstock
    CB21 4PF Cambridge
    Cambridgeshire
    EnglandBritish21469720003
    BELL, Duane Welby
    1089 Via Di Salerno
    Pleasanton
    Ca 94566
    Usa
    Director
    1089 Via Di Salerno
    Pleasanton
    Ca 94566
    Usa
    American72627470001
    BUSHBY, Kevin John
    Windlecote House Eastgate Cottage
    Heath House Road
    GU22 0RD Woking
    Surrey
    Director
    Windlecote House Eastgate Cottage
    Heath House Road
    GU22 0RD Woking
    Surrey
    United KingdomBritish57343940002
    BUZZELL, Deborah
    7 The Haven
    Fulbourn
    CB1 5DG Cambridge
    Cambridgeshire
    Director
    7 The Haven
    Fulbourn
    CB1 5DG Cambridge
    Cambridgeshire
    British52752120001
    D'EYSSAUTIER, Guillaume
    8 Larpent Avenue
    SW15 6UP London
    Director
    8 Larpent Avenue
    SW15 6UP London
    French83640600001
    DERBYSHIRE, James Henry
    45 Kotare Street
    Fendalton
    Christchurch
    New Zealand
    Director
    45 Kotare Street
    Fendalton
    Christchurch
    New Zealand
    British71934850003
    FIELDER, Dennis Arthur
    14 The Hectare
    Great Shelford
    CB2 5UT Cambridge
    Director
    14 The Hectare
    Great Shelford
    CB2 5UT Cambridge
    British1951620002
    GREENWOOD, Martin William
    12 Bushmead Avenue
    MK40 3QL Bedford
    Director
    12 Bushmead Avenue
    MK40 3QL Bedford
    British52883570002
    HAIR, Victoria Lee
    Sutton Court Fauconberg Rd
    Chiswick
    W4 3JF London
    73
    Director
    Sutton Court Fauconberg Rd
    Chiswick
    W4 3JF London
    73
    EnglandOther139712860001
    HARRISON, Kelvin Frank
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    Director
    Turners Hall Farm Mackeyre End
    AL5 5DU Harpenden
    Hertfordshire
    United KingdomBritish152236760001
    HEATHER, Nigel Charles
    36 West Court
    Tannery Drift
    SG8 5BE Royston
    Hertfordshire
    Director
    36 West Court
    Tannery Drift
    SG8 5BE Royston
    Hertfordshire
    British9108660001
    HUDSON, Brent Christopher
    South Stoke House
    Waterbeach
    CB5 9HR Cambridge
    Cambridgeshire
    Director
    South Stoke House
    Waterbeach
    CB5 9HR Cambridge
    Cambridgeshire
    British74350790001
    HUDSON, Brent Christopher
    Hadley
    Holywell St Ives
    PE17 3TQ Huntingdon
    Cambridgeshire
    Director
    Hadley
    Holywell St Ives
    PE17 3TQ Huntingdon
    Cambridgeshire
    British56153160002
    KOOPMANS, Hendrik Hepke
    11 Ferndale Close
    CB8 7DZ Newmarket
    Suffolk
    Director
    11 Ferndale Close
    CB8 7DZ Newmarket
    Suffolk
    EnglandDutch52752280001
    MARLTON, Anthony Paul
    Copperfields Church Street
    Great Chesterford
    CB10 1NP Saffron Walden
    Essex
    Director
    Copperfields Church Street
    Great Chesterford
    CB10 1NP Saffron Walden
    Essex
    British1951590001
    MCKEITHEN, Robert Lee Smith
    11 Maple Leaf Way
    Atherton Ca 94027
    FOREIGN California
    Usa
    Director
    11 Maple Leaf Way
    Atherton Ca 94027
    FOREIGN California
    Usa
    Us Citizen59770970001
    PAHLJINA, Christopher Joseph
    St Mary's Grove
    W4 3LL Chiswick
    19
    London
    Director
    St Mary's Grove
    W4 3LL Chiswick
    19
    London
    Australian British108208230005
    PALATNIK, Kevin Scott
    Glen Drive
    San Jose
    6054 Foothill
    California 95123
    United States
    Director
    Glen Drive
    San Jose
    6054 Foothill
    California 95123
    United States
    UsaUnited States133176490001
    PORTER, William
    1424 Cherrywood Drive
    San Mateo
    California
    Ca 94403
    Usa
    Director
    1424 Cherrywood Drive
    San Mateo
    California
    Ca 94403
    Usa
    Us Citizen85834960001
    RILEY, Alexander
    St Michaels Mount
    Longstanton
    CB4 5EZ Cambridge
    Director
    St Michaels Mount
    Longstanton
    CB4 5EZ Cambridge
    United KingdomBritish21458570004
    SEGEY, Sharon
    Bagshot Road
    RG12 0PH Bracknell
    Lavenir
    Berkshire
    United Kingdom
    Director
    Bagshot Road
    RG12 0PH Bracknell
    Lavenir
    Berkshire
    United Kingdom
    United StatesIsraeli160758920001
    TALBOT, Paul John
    Ridgeview Windgates
    Bray
    County Wicklow
    Ireland
    Director
    Ridgeview Windgates
    Bray
    County Wicklow
    Ireland
    Irish75836270003
    WHITE, Mark Robert
    19866 Buckhaven Lane
    Saratoga
    Ca 95070
    Usa
    Director
    19866 Buckhaven Lane
    Saratoga
    Ca 95070
    Usa
    American43189980003
    WIEDERHOLD, Robert Peter
    107 Forrester Court
    Los Gatos
    Ca 95032
    Usa
    Director
    107 Forrester Court
    Los Gatos
    Ca 95032
    Usa
    United StatesAmerican168775290001

    Does CADENCE DESIGN FOUNDRY UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jan 22, 1988
    Delivered On Jan 29, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see form 395). 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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jan 29, 1988Registration of a charge
    • Mar 09, 1994Statement of satisfaction of a charge in full or part (403a)

    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