MINDSPEED TECHNOLOGIES U.K., LIMITED

MINDSPEED TECHNOLOGIES U.K., LIMITED

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

    Company NameMINDSPEED TECHNOLOGIES U.K., LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03463870
    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 MINDSPEED TECHNOLOGIES U.K., LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication

    Where is MINDSPEED TECHNOLOGIES U.K., LIMITED located?

    Registered Office Address
    5 New Street Square
    EC4A 3TW London
    United Kingdom
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    PICOCHIP LIMITEDAug 20, 2010Aug 20, 2010
    PICOCHIP DESIGNS LIMITEDJan 09, 1998Jan 09, 1998
    ENDCREDIT LIMITEDNov 11, 1997Nov 11, 1997

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

    Last Accounts
    Last Accounts Made Up ToOct 03, 2014

    What are the latest filings for MINDSPEED TECHNOLOGIES U.K., 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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 11, 2015 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 21,914,223,081
    SH01

    Full accounts made up to Oct 03, 2014

    18 pagesAA

    Previous accounting period shortened from Mar 28, 2015 to Oct 03, 2014

    1 pagesAA01

    Current accounting period extended from Sep 28, 2014 to Mar 28, 2015

    1 pagesAA01

    Annual return made up to Nov 11, 2014 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 30, 2014

    Statement of capital on Dec 30, 2014

    • Capital: GBP 2,178.005776
    SH01

    Registered office address changed from , 5 New Street Square, London, EC4A 3TW, England to 5 New Street Square London EC4A 3TW on Dec 11, 2014

    1 pagesAD01

    Director's details changed for Mr Conor Noel Hegarty on Nov 10, 2014

    2 pagesCH01

    Director's details changed for Mr Clay Byron Simpson on Nov 10, 2014

    2 pagesCH01

    Registered office address changed from , Upper Borough Court Upper Borough Walls, Bath, Uk, BA1 1RG, United Kingdom to 5 New Street Square London EC4A 3TW on Dec 02, 2014

    1 pagesAD01

    Full accounts made up to Sep 27, 2013

    19 pagesAA

    Termination of appointment of Brandi Steege as a director

    1 pagesTM01

    Termination of appointment of Brandi Steege as a secretary

    1 pagesTM02

    Appointment of Clay Byron Simpson as a director

    2 pagesAP01

    Termination of appointment of Stephen Ananias as a director

    1 pagesTM01

    Appointment of Conor Noel Hegarty as a director

    2 pagesAP01

    Satisfaction of charge 21 in full

    4 pagesMR04

    Annual return made up to Nov 11, 2013 with full list of shareholders

    16 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2013

    Statement of capital on Dec 11, 2013

    • Capital: GBP 2,178.005776
    SH01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Sep 28, 2012

    18 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Nov 11, 2012 with full list of shareholders

    16 pagesAR01

    Who are the officers of MINDSPEED TECHNOLOGIES U.K., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR WESSING SECRETARIES LIMITED
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04328885
    84071220002
    HEGARTY, Conor Noel
    Eastgate Road
    Little Island
    4
    Co. Cork
    Ireland
    Director
    Eastgate Road
    Little Island
    4
    Co. Cork
    Ireland
    IrelandIrishAccountant152741180001
    ROTH, Ambra Rose
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    UsAmericanAttorney169617890001
    SIMPSON, Clay Byron
    Eastgate Road
    Little Island
    4
    Co. Cork
    Ireland
    Director
    Eastgate Road
    Little Island
    4
    Co. Cork
    Ireland
    United StatesAmericanAttorney184690280001
    CLAYDON, Anne Patricia
    14 Sydney Buildings
    BA2 6BZ Bath
    Somerset
    Secretary
    14 Sydney Buildings
    BA2 6BZ Bath
    Somerset
    BritishElectronic Engineer56340220001
    SILVESTER, Iain Charles
    Ben Mead
    Middlehill, Box
    SN13 8QD Corsham
    Wiltshire
    Secretary
    Ben Mead
    Middlehill, Box
    SN13 8QD Corsham
    Wiltshire
    BritishSecretary57508560002
    STEEGE, Brandi Rene
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Secretary
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    166552130001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANANIAS, Stephen Nicholas
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    UsaAmericanChief Financial Officer166435790001
    CLAYDON, Anne Patricia
    14 Sydney Buildings
    BA2 6BZ Bath
    Somerset
    Director
    14 Sydney Buildings
    BA2 6BZ Bath
    Somerset
    BritishElectronic Engineer56340220001
    CLAYDON, Anthony Peter John
    14 Sydney Buildings
    BA2 6BZ Bath
    Director
    14 Sydney Buildings
    BA2 6BZ Bath
    BritishElectronic Engineer57853810001
    IRVING, Richard Henry
    15615 Oakridge Court
    Morgan Hill
    Ca 95037
    United States
    Director
    15615 Oakridge Court
    Morgan Hill
    Ca 95037
    United States
    United StatesAmericanSelf Employed58247620001
    O`KEEFFE, Graham
    12 Cambridge Road
    Barnes
    SW13 0PG London
    Director
    12 Cambridge Road
    Barnes
    SW13 0PG London
    BritishInvestment Adviser49640420001
    SILVESTER, Iain Charles
    Upper Borough Walls
    BA1 1RG Bath
    Upper Borough Court
    Uk
    United Kingdom
    Director
    Upper Borough Walls
    BA1 1RG Bath
    Upper Borough Court
    Uk
    United Kingdom
    United KingdomBritishChief Financial Officer57508560002
    STEEGE, Brandi Rene
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    Director
    New Street Square
    EC4A 3TW London
    5
    United Kingdom
    UsaAmericanAttorney166435410001
    SYKES, Rodger Whiteley
    The Glebe House
    Claverton Village
    BA2 7BG Bath
    Somerset
    Director
    The Glebe House
    Claverton Village
    BA2 7BG Bath
    Somerset
    EnglandBritishPresident Ceo87371900001
    TOON, Nigel Jurgen
    Upper Borough Walls
    BA1 1RG Bath
    Upper Borough Court
    Uk
    United Kingdom
    Director
    Upper Borough Walls
    BA1 1RG Bath
    Upper Borough Court
    Uk
    United Kingdom
    United KingdomBritishEngineer141638510002
    URQUHART, James Stuart
    Beaulieu House
    41 Tunbridge Lane
    CB5 9DU Bottisham
    Cambridgeshire
    Director
    Beaulieu House
    41 Tunbridge Lane
    CB5 9DU Bottisham
    Cambridgeshire
    EnglandBritishEngineer72678230001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does MINDSPEED TECHNOLOGIES U.K., LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Feb 06, 2012
    Delivered On Feb 22, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the borrower or such guarantor to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Feb 22, 2012Registration of a charge (MG01)
    • Dec 31, 2013Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Nov 05, 2010
    Delivered On Nov 18, 2010
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Silicon Valley Bank
    Transactions
    • Nov 18, 2010Registration of a charge (MG01)
    • Feb 09, 2012Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment
    Created On May 07, 2008
    Delivered On May 20, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings. See image for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • May 20, 2008Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment no.2
    Created On May 07, 2008
    Delivered On May 20, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings. See image for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • May 20, 2008Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment no.3
    Created On May 07, 2008
    Delivered On May 20, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings. See image for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • May 20, 2008Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On May 07, 2008
    Delivered On May 20, 2008
    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
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • May 20, 2008Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment
    Created On Aug 04, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the property and all rights,all the intellectual property,all the goodwill and uncalled capital. See the mortgage charge document for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 04, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Patent number CN03819820.7 Processor array 82518,JP2004522285,US10/521889 (for details of further properties charged please refer to form 395) first fixed charge the property and all rights. See the mortgage charge document for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment no.2
    Created On Aug 04, 2006
    Delivered On Aug 16, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    First fixed charge the property and all rights,the goodwill and uncalled capital,first floating charge,all the undertaking and assets. See the mortgage charge document for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Aug 16, 2006Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 25, 2005
    Delivered On Apr 02, 2005
    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
    The rent deposit standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Tertio Telecoms Limited
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Mar 24, 2005
    Delivered On Apr 02, 2005
    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
    The rent deposit standing to the credit of the deposit account. See the mortgage charge document for full details.
    Persons Entitled
    • Tertio Telecoms Limited
    Transactions
    • Apr 02, 2005Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Aug 12, 2004
    Delivered On Aug 21, 2004
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Aug 21, 2004Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Deed of amendment
    Created On Jul 30, 2004
    Delivered On Aug 07, 2004
    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
    The property charged under the debenture remains unchanged by the deed of amendment. See the mortgage charge document for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Aug 07, 2004Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 28, 2003
    Delivered On Dec 05, 2003
    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
    The rent deposit and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Tertio Telecoms Limited
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Nov 28, 2003
    Delivered On Dec 05, 2003
    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
    The rent deposit and the deposit balance. See the mortgage charge document for full details.
    Persons Entitled
    • Tertio Telecoms Limited
    Transactions
    • Dec 05, 2003Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 22, 2003
    Delivered On Oct 03, 2003
    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
    The amount and the amount from time to time standing to the credit of the separate designated deposit account.
    Persons Entitled
    • Tertio Telecoms Limited
    Transactions
    • Oct 03, 2003Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jan 08, 2003
    Delivered On Jan 23, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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
    • Pond Venture Nominees Limited
    Transactions
    • Jan 23, 2003Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Oct 23, 2002
    Delivered On Nov 12, 2002
    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
    Fixed and floating charges over the undertaking and all property ad assets present and future including goodwill uncalled capital buildngs fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Pond Ventures Nominees Limited (The Security Trustee)
    Transactions
    • Nov 12, 2002Registration of a charge (395)
    • Dec 11, 2003Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 03, 2002
    Delivered On Jan 12, 2002
    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
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Gatx European Technology Ventures
    Transactions
    • Jan 12, 2002Registration of a charge (395)
    • Nov 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Sep 28, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease
    Short particulars
    The amount from time to time standing to the credit of the separate designated deposit account with tertio limited. See the mortgage charge document for full details.
    Persons Entitled
    • Tertio Limited
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Jun 26, 2001
    Delivered On Jun 30, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the lease dated 26TH june 2001
    Short particulars
    The amount secured by the mortgage or charge and the amount standing from time to time standing to the credit of the separate designated profit account. See the mortgage charge document for full details.
    Persons Entitled
    • Tertio Limited
    Transactions
    • Jun 30, 2001Registration of a charge (395)
    • Oct 28, 2010Statement of satisfaction of a charge in full or part (MG02)

    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