ALCATEL-LUCENT UK LIMITED
Overview
| Company Name | ALCATEL-LUCENT UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02855052 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ALCATEL-LUCENT UK LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is ALCATEL-LUCENT UK LIMITED located?
| Registered Office Address | 1 More London Place SE1 2AF London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ALCATEL-LUCENT UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ALCATEL UK LIMITED | Mar 23, 1999 | Mar 23, 1999 |
| ALCATEL LIMITED | Dec 31, 1996 | Dec 31, 1996 |
| ALCATEL SUBMARINE SYSTEMS U.K. LIMITED | Apr 11, 1994 | Apr 11, 1994 |
| SUBMITREVISE PROJECTS LIMITED | Sep 20, 1993 | Sep 20, 1993 |
What are the latest accounts for ALCATEL-LUCENT UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ALCATEL-LUCENT UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 12 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 23, 2022 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 23, 2021 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Cormac Vincent Whelan as a director on Dec 31, 2020 | 1 pages | TM01 | ||||||||||
Registered office address changed from 1 More London Place London SE1 2AF to 1 More London Place London SE1 2AF on Jul 03, 2020 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF to 740 Waterside Drive Aztec West Almondsbury Bristol BS32 4UF | 2 pages | AD02 | ||||||||||
Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF | 3 pages | AD03 | ||||||||||
Register(s) moved to registered inspection location 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF | 2 pages | AD03 | ||||||||||
Register inspection address has been changed to 740 Waterside Drive, Aztec West Almondsbury Bristol United Kingdom BS32 4UF | 2 pages | AD02 | ||||||||||
Registered office address changed from , 740 Waterside Drive, Aztec West, Almondsbury, Bristol, BS32 4UF, England to 1 More London Place London SE1 2AF on May 28, 2020 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 7 pages | LIQ01 | ||||||||||
Appointment of Mr Scott Ashley Wallberg as a director on Feb 05, 2020 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ioli Tassopoulou as a director on Feb 05, 2020 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 30, 2020 with no updates | 3 pages | CS01 | ||||||||||
Notification of Nokia Oyj as a person with significant control on Oct 02, 2017 | 2 pages | PSC02 | ||||||||||
Cessation of Nokia Uk Limited as a person with significant control on Oct 02, 2017 | 1 pages | PSC07 | ||||||||||
Appointment of Mr Cormac Vincent Whelan as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||
Previous accounting period extended from Dec 31, 2018 to Jun 30, 2019 | 1 pages | AA01 | ||||||||||
Appointment of Mr Trevor Dryden Foster as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||
Appointment of Ms Ioli Tassopoulou as a director on Sep 20, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Arto Harri Tapani Sirvio as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ingrid Pickett as a director on Sep 20, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of ALCATEL-LUCENT UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Trevor Dryden | Director | More London Place SE1 2AF London 1 | England | British | 219680750001 | |||||
| WALLBERG, Scott Ashley | Director | 3 Sheldon Square W2 6PY London Nokia England | England | British | 266584090001 | |||||
| COUZENS, Martin Alan | Secretary | 28 Stonards Hill CM16 4QF Epping Essex | British | 27005200002 | ||||||
| JOBLING, Nicholas Andrew | Secretary | 31 Westhall Road CR6 9BJ Warlingham Surrey | British | 70386500001 | ||||||
| MARTIN, Stanley Lawrence | Secretary | 73 Hazel Road Mytchett GU16 6BA Camberley Surrey | British | 878870001 | ||||||
| MATTHEWS, Charles Howard | Secretary | Woodhouse Idsworth PO8 0AN Waterlooville Hampshire | British | 48130040001 | ||||||
| MATTHEWS, Charles Howard | Secretary | Woodhouse Idsworth PO8 0AN Waterlooville Hampshire | British | 48130040001 | ||||||
| MUIR, Donald Weir | Secretary | 3a Westholme Orpington BR6 0AN Kent | British | 109407620001 | ||||||
| NAYLOR, David Ross | Secretary | Flat 2 64 Compayne Gardens South Hampstead NW6 3RY London | British | 65465250001 | ||||||
| SADIQ, Liaqat Ali | Secretary | 22 Shortwood Avenue TW18 4JL Staines Middlesex | British | 68493890001 | ||||||
| BLAKELAW SECRETARIES LIMITED | Secretary | Harbour Court Compass Road North Harbour PO6 4ST Portsmouth Hampshire | 38915800008 | |||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| AHMED, Tahir | Director | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | Wales | British | 103290510002 | |||||
| AHMED, Tahir | Director | 47 Blackberry Way Pont Prennau CF23 8FE Cardiff | Wales | British | 103290510002 | |||||
| ANDERSON, Julie Anne | Director | Candwr Lane Ponthir NP18 1HW Newport Dogan Heights Monmouthshire United Kingdom | United Kingdom | British | 150133040002 | |||||
| BORIS, Claude | Director | 60 Rue De Chezy 92200 Nevilly Sur Seine France | French | 36760020001 | ||||||
| CITTI, Laurent | Director | 1 Rue D'Auvergne Ramoulu 45300 Pithivers France | French | 51953760001 | ||||||
| CLARK, Patrick Thomas | Director | Bell Lane Minchinhampton GL6 9BP Stroud Church House Gloucestershire England | England | British | 268535480001 | |||||
| COUZENS, Martin Alan | Director | 28 Stonards Hill CM16 4QF Epping Essex | British | 27005200002 | ||||||
| CROSS, Derek | Director | The Thatched Cottage Handley CH3 9DT Chester | British | 40156850001 | ||||||
| DE WILDE, Julien | Director | Jabekestraat 49 9230 Wetteren Belgium | Belgian | 115665850001 | ||||||
| ENGLISH, William Stengler | Director | 8 Thurlow Road NW3 5PJ London | British | 75652880001 | ||||||
| GRIMES, Kristian Edward | Director | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | United Kingdom | British | 152289680001 | |||||
| GRIMES, Kristian Edward | Director | Highgrove Ystradowen CF71 7TE Cowbridge 2 South Glamorgan Wales | United Kingdom | British | 152289680001 | |||||
| HORNE, Nigel, Dr | Director | Whitefriars Hosey Hill TN16 1TA Westerham Kent | British | 51059210001 | ||||||
| KERSS, William | Director | Veddw Farm MP6 6PH Devauden Gwent | British | 41046670001 | ||||||
| LECLERCQ, Jacques Bernard | Director | 7 Avenue D'Eylau Paris 75016 FOREIGN France | French | 44537280001 | ||||||
| LEWIS, David Andrew | Director | 17 Mill Road CF14 0XA Cardiff | United Kingdom | British | 63310660001 | |||||
| LORIA, Giovanni | Director | Gorse Hill Road GU25 4AU Virginia Water Charnwood Surrey England | England | British | 134764880002 | |||||
| MATTHEWS, Charles Howard | Director | 6 North Pallant PO19 1TJ Chichester West Sussex | British | 48130040002 | ||||||
| MINSHULL, Edward Peter | Director | Ways Farm Gidley Way, Horspath OX33 1TE Oxford Oxfordshire | United Kingdom | British | 71826470002 | |||||
| NAYLOR, David Ross | Director | Flat 2 64 Compayne Gardens South Hampstead NW6 3RY London | British | 65465250001 | ||||||
| PICKETT, Ingrid | Director | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | England | British | 245284220001 | |||||
| POLLE, Raymond | Director | Meirendreef 3 FOREIGN 2280 Grobbendonk Belgium | Belgian | 13220750001 | ||||||
| RADLEY, Peter | Director | Christys Albury End Albury SG11 2HS Ware Hertfordshire | United Kingdom | British | 39293080001 |
Who are the persons with significant control of ALCATEL-LUCENT UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nokia Oyj | Oct 02, 2017 | Fi-00045 Nokia Group Espoo P.O.Box 226 Finland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nokia Uk Limited | Apr 06, 2016 | Waterside Drive, Aztec West Almondsbury BS32 4UF Bristol 740 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ALCATEL-LUCENT UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 16, 2013 Delivered On Aug 20, 2013 | Satisfied | ||
Brief description Notification of addition to or amendment of charge. Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A pledge and security agreement executed outside the united kingdom over property situated there | Created On Jan 30, 2013 Delivered On Feb 08, 2013 | Satisfied | Amount secured All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Intellectual property and intellectual property licenses; pledged equity interests and pledged debt; all collateral records, collateral support and supporting obligations; all proceeds, products, accesions rents and profits see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A security agreement | Created On Jan 30, 2013 Delivered On Feb 08, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars First fixed charge all the investments shares and all corresponding related rights see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ALCATEL-LUCENT UK LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members 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