SYMBOL TECHNOLOGIES UK LIMITED

SYMBOL TECHNOLOGIES UK LIMITED

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

    Company NameSYMBOL TECHNOLOGIES UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03227022
    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 SYMBOL TECHNOLOGIES UK LIMITED?

    • (7210) /

    Where is SYMBOL TECHNOLOGIES UK LIMITED located?

    Registered Office Address
    4 St. Giles Court
    Southampton Street
    RG1 2QL Reading
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of SYMBOL TECHNOLOGIES UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (1451) LIMITEDJul 19, 1996Jul 19, 1996

    What are the latest accounts for SYMBOL TECHNOLOGIES UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What is the status of the latest annual return for SYMBOL TECHNOLOGIES UK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for SYMBOL TECHNOLOGIES UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    19 pages4.71

    Liquidators' statement of receipts and payments to Sep 25, 2013

    14 pages4.68

    Liquidators' statement of receipts and payments to Sep 25, 2012

    12 pages4.68

    Registered office address changed from Motorola Jays Close Viables Basingstoke Hampshire RG22 4PD on Oct 05, 2011

    1 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Jul 19, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 20, 2011

    Statement of capital on Jul 20, 2011

    • Capital: GBP 100
    SH01

    Annual return made up to Jul 19, 2010 with full list of shareholders

    4 pagesAR01

    Group of companies' accounts made up to Dec 31, 2009

    27 pagesAA

    Appointment of Mrs Amanda Jane Moore as a secretary

    1 pagesAP03

    Termination of appointment of Tara Wilson as a secretary

    1 pagesTM02

    Termination of appointment of Edward Fitzpatrick as a director

    1 pagesTM01

    legacy

    1 pages287

    legacy

    1 pages288a

    legacy

    1 pages288b

    Group of companies' accounts made up to Dec 31, 2008

    28 pagesAA

    legacy

    4 pages363a

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pages288a

    legacy

    1 pages288c

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    Who are the officers of SYMBOL TECHNOLOGIES UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOORE, Amanda Jane
    Southampton Street
    RG1 2QL Reading
    4 St. Giles Court
    Berkshire
    Secretary
    Southampton Street
    RG1 2QL Reading
    4 St. Giles Court
    Berkshire
    151678750001
    HOBBS, Graeme Nigel
    Arlington Place
    Gordon Road
    SO23 7TR Winchester
    23
    Hampshire
    Director
    Arlington Place
    Gordon Road
    SO23 7TR Winchester
    23
    Hampshire
    EnglandBritishDirector Business Operations132253570001
    VASYLEVSKA, Tetyana
    Danvers Drive
    Church Crookham
    GU52 0YZ Fleet
    79
    Surrey
    Director
    Danvers Drive
    Church Crookham
    GU52 0YZ Fleet
    79
    Surrey
    United KingdomBritishFinance Manager134497490001
    GOLDNER, Leonard
    7 Valentine Court
    11724 Cold Spring Harbour
    New York
    Usa
    Secretary
    7 Valentine Court
    11724 Cold Spring Harbour
    New York
    Usa
    UsaSenior Vice President&General49192000001
    HOLLWAY, Guy Selwyn
    33 Church Grove
    Little Chalfont
    HP6 6SJ Amersham
    Buckinghamshire
    Secretary
    33 Church Grove
    Little Chalfont
    HP6 6SJ Amersham
    Buckinghamshire
    British36082970001
    HUGHES, Sian Carolyn
    Gardeners Cottage
    73 Preston Crowmarsh
    OX10 6SL Wallingford
    Oxon
    Secretary
    Gardeners Cottage
    73 Preston Crowmarsh
    OX10 6SL Wallingford
    Oxon
    BritishSolicitor124350900001
    OLLINGTON, Patrick John
    2 Wentworth Close
    GU23 6DB Ripley
    Holly Lodge
    Surrey
    United Kingdom
    Secretary
    2 Wentworth Close
    GU23 6DB Ripley
    Holly Lodge
    Surrey
    United Kingdom
    British130197720001
    WALKER, Sarah Louise
    16 The Crescent
    KT13 8EL Weybridge
    Surrey
    Secretary
    16 The Crescent
    KT13 8EL Weybridge
    Surrey
    BritishSolicitor87254370002
    WILSON, Tara Louise
    The Common
    Rowde
    SN10 1SZ Devizes
    Wick Farm
    Wiltshire
    United Kingdom
    Secretary
    The Common
    Rowde
    SN10 1SZ Devizes
    Wick Farm
    Wiltshire
    United Kingdom
    OtherLawyer141103070001
    OFFICE ORGANIZATION & SERVICES LIMITED
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    Secretary
    Level 1 Exchange House
    Primrose Street
    EC2A 2HS London
    2519400001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ABBOTT, Todd Alan
    12 Pheasant Close South
    Southampton
    New York 11968
    Usa
    Director
    12 Pheasant Close South
    Southampton
    New York 11968
    Usa
    Us CitizenVp Ww Sales107791520001
    AMBIDGE, Gordon Christopher
    3 Autumn Walk
    RG10 8BS Wargrave
    Berkshire
    Director
    3 Autumn Walk
    RG10 8BS Wargrave
    Berkshire
    BritishManaging Director49428570001
    BAYER, Michael Bernd
    13 Langkamp
    Hamburg
    Germany
    Director
    13 Langkamp
    Hamburg
    Germany
    GermanVp & Gm127391660001
    BESSERMANN, Henrik
    2 Beech Close Court
    KT11 2HA Cobham
    Surrey
    Director
    2 Beech Close Court
    KT11 2HA Cobham
    Surrey
    DanishVice President34889100001
    BRAVMAN, Richard Edward
    1 Weatherstone Way
    Smithtown
    Ny 11787
    United States Of America
    Director
    1 Weatherstone Way
    Smithtown
    Ny 11787
    United States Of America
    Us CitizenVice Chairman & Ceo82864110001
    BROWN, David Martin, Sir
    Stanmore
    Beedon
    RG20 8SR Newbury
    Bridleway Cottage
    Berkshire
    United Kingdom
    Director
    Stanmore
    Beedon
    RG20 8SR Newbury
    Bridleway Cottage
    Berkshire
    United Kingdom
    EnglandBritishBusiness Executive132290810001
    BUNYAN, Clive Vincent
    Holtwood
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    Director
    Holtwood
    Onslow Crescent
    GU22 7AU Woking
    Surrey
    EnglandBritishHuman Resources Director74716900001
    BURTON, Jan Harder
    Oxford Cottage Farm
    Winkfield Lane
    SL4 4QS Winkfield
    Berkshire
    Director
    Oxford Cottage Farm
    Winkfield Lane
    SL4 4QS Winkfield
    Berkshire
    Us CitizenVp Emea Sales114065920001
    CONBOY, James Michael
    25 Adams Street
    FOREIGN Floral Park
    Nassau, New York 11001
    Usa
    Director
    25 Adams Street
    FOREIGN Floral Park
    Nassau, New York 11001
    Usa
    Us CitizenVp Chief Accounting Office99064060001
    COON, John Melville Garnet
    Notleys House
    Bagshot Road
    TW20 0RT Englefield Green
    Surrey
    Director
    Notleys House
    Bagshot Road
    TW20 0RT Englefield Green
    Surrey
    EnglandUnited KingdomVp & General Manager Uk & Eire206060150001
    DILLON, John Edward Michael
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    Director
    1 Belsize Mews
    Belsize Park
    NW3 5AT London
    BritishSolicitor29438580001
    EDEN, Richard
    26 Oaktree Drive
    RG27 9RN Hook
    Hampshire
    Director
    26 Oaktree Drive
    RG27 9RN Hook
    Hampshire
    EnglandBritishAccountant85228020001
    FITZPATRICK, Edward
    Landis Drive
    North Wales
    1387
    Pennsylvania Pa 19454
    Usa
    Director
    Landis Drive
    North Wales
    1387
    Pennsylvania Pa 19454
    Usa
    UsaUnited StatesVice President & Corp Controller136007850001
    GARRETT, Melvyn John
    5 Lenton Close
    SN14 0UB Chippenham
    Wiltshire
    Director
    5 Lenton Close
    SN14 0UB Chippenham
    Wiltshire
    EnglandBritishFinance Director41224770002
    GOLDNER, Leonard
    7 Valentine Court
    11724 Cold Spring Harbour
    New York
    Usa
    Director
    7 Valentine Court
    11724 Cold Spring Harbour
    New York
    Usa
    UsaExecutive Vp & General Manager49192000001
    GREENQUIST, Mark Thomas
    84 South Manor Court
    Wall
    Monmouth/New Jersey 07719
    Usa
    Director
    84 South Manor Court
    Wall
    Monmouth/New Jersey 07719
    Usa
    Us CitizenVp Sr Cfo99063900001
    HUGHES, Edward John
    1212 Olive Street,
    Arlington Heights
    Illinois 60004
    Usa
    Director
    1212 Olive Street,
    Arlington Heights
    Illinois 60004
    Usa
    AmericanBusiness Executive118546540001
    LANGROCK, James Michael
    22 Hawkins Road
    Stony Brook
    New York 11790
    New York
    Director
    22 Hawkins Road
    Stony Brook
    New York 11790
    New York
    United StatesAmericanVp Cao Contr235110160001
    MEISSNER, Laurel Grace
    Wheatland Court
    Naperville
    2811
    Illinois 60564
    Usa
    Director
    Wheatland Court
    Naperville
    2811
    Illinois 60564
    Usa
    United States Of AmericaUnited StatesCao165951920001
    OERNFELDT, Sven
    Henley Hall Friary Hall
    Friary Road
    SL5 9HD Ascot
    Berkshire
    Director
    Henley Hall Friary Hall
    Friary Road
    SL5 9HD Ascot
    Berkshire
    DanishManaging Director62202450001
    OLLINGTON, Patrick John
    2 Wentworth Close
    GU23 6DB Ripley
    Holly Lodge
    Surrey
    United Kingdom
    Director
    2 Wentworth Close
    GU23 6DB Ripley
    Holly Lodge
    Surrey
    United Kingdom
    United KingdomBritishV P Finance130197720001
    PORRETTO, James
    33 Woodland Lane
    Smithtown
    New York 11787
    Usa
    Director
    33 Woodland Lane
    Smithtown
    New York 11787
    Usa
    UsaUs CitizenVp Tax152436010002
    PRIESTLEY, Stephen Michael
    22 The Avenue
    RG45 6PG Crowthorne
    Berkshire
    Director
    22 The Avenue
    RG45 6PG Crowthorne
    Berkshire
    BritishGeneral Manager99063670001
    RAZMILOVIC, Tomo
    Manor House Manor House Drive
    SL5 7LL Ascot
    Berkshire
    Director
    Manor House Manor House Drive
    SL5 7LL Ascot
    Berkshire
    SwedishPresident & Cdo49428760002

    Does SYMBOL TECHNOLOGIES UK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 26, 2011Commencement of winding up
    Feb 12, 2015Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Boyle
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading
    practitioner
    4 St Giles Court
    Southampton Street
    RG1 2QL Reading

    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