MINDSPEED TECHNOLOGIES U.K., LIMITED
Overview
Company Name | MINDSPEED TECHNOLOGIES U.K., LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03463870 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MINDSPEED TECHNOLOGIES U.K., LIMITED?
Company Name | From | Until |
---|---|---|
PICOCHIP LIMITED | Aug 20, 2010 | Aug 20, 2010 |
PICOCHIP DESIGNS LIMITED | Jan 09, 1998 | Jan 09, 1998 |
ENDCREDIT LIMITED | Nov 11, 1997 | Nov 11, 1997 |
What are the latest accounts for MINDSPEED TECHNOLOGIES U.K., LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Oct 03, 2014 |
What are the latest filings for MINDSPEED TECHNOLOGIES U.K., LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Oct 03, 2014 | 18 pages | AA | ||||||||||
Previous accounting period shortened from Mar 28, 2015 to Oct 03, 2014 | 1 pages | AA01 | ||||||||||
Current accounting period extended from Sep 28, 2014 to Mar 28, 2015 | 1 pages | AA01 | ||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr Conor Noel Hegarty on Nov 10, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Clay Byron Simpson on Nov 10, 2014 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Sep 27, 2013 | 19 pages | AA | ||||||||||
Termination of appointment of Brandi Steege as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Brandi Steege as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Clay Byron Simpson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Ananias as a director | 1 pages | TM01 | ||||||||||
Appointment of Conor Noel Hegarty as a director | 2 pages | AP01 | ||||||||||
Satisfaction of charge 21 in full | 4 pages | MR04 | ||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 16 pages | AR01 | ||||||||||
| ||||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Full accounts made up to Sep 28, 2012 | 18 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Who are the officers of MINDSPEED TECHNOLOGIES U.K., LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Secretary | New Street Square EC4A 3TW London 5 United Kingdom |
| 84071220002 | ||||||||||
HEGARTY, Conor Noel | Director | Eastgate Road Little Island 4 Co. Cork Ireland | Ireland | Irish | Accountant | 152741180001 | ||||||||
ROTH, Ambra Rose | Director | New Street Square EC4A 3TW London 5 United Kingdom | Us | American | Attorney | 169617890001 | ||||||||
SIMPSON, Clay Byron | Director | Eastgate Road Little Island 4 Co. Cork Ireland | United States | American | Attorney | 184690280001 | ||||||||
CLAYDON, Anne Patricia | Secretary | 14 Sydney Buildings BA2 6BZ Bath Somerset | British | Electronic Engineer | 56340220001 | |||||||||
SILVESTER, Iain Charles | Secretary | Ben Mead Middlehill, Box SN13 8QD Corsham Wiltshire | British | Secretary | 57508560002 | |||||||||
STEEGE, Brandi Rene | Secretary | New Street Square EC4A 3TW London 5 United Kingdom | 166552130001 | |||||||||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
ANANIAS, Stephen Nicholas | Director | New Street Square EC4A 3TW London 5 United Kingdom | Usa | American | Chief Financial Officer | 166435790001 | ||||||||
CLAYDON, Anne Patricia | Director | 14 Sydney Buildings BA2 6BZ Bath Somerset | British | Electronic Engineer | 56340220001 | |||||||||
CLAYDON, Anthony Peter John | Director | 14 Sydney Buildings BA2 6BZ Bath | British | Electronic Engineer | 57853810001 | |||||||||
IRVING, Richard Henry | Director | 15615 Oakridge Court Morgan Hill Ca 95037 United States | United States | American | Self Employed | 58247620001 | ||||||||
O`KEEFFE, Graham | Director | 12 Cambridge Road Barnes SW13 0PG London | British | Investment Adviser | 49640420001 | |||||||||
SILVESTER, Iain Charles | Director | Upper Borough Walls BA1 1RG Bath Upper Borough Court Uk United Kingdom | United Kingdom | British | Chief Financial Officer | 57508560002 | ||||||||
STEEGE, Brandi Rene | Director | New Street Square EC4A 3TW London 5 United Kingdom | Usa | American | Attorney | 166435410001 | ||||||||
SYKES, Rodger Whiteley | Director | The Glebe House Claverton Village BA2 7BG Bath Somerset | England | British | President Ceo | 87371900001 | ||||||||
TOON, Nigel Jurgen | Director | Upper Borough Walls BA1 1RG Bath Upper Borough Court Uk United Kingdom | United Kingdom | British | Engineer | 141638510002 | ||||||||
URQUHART, James Stuart | Director | Beaulieu House 41 Tunbridge Lane CB5 9DU Bottisham Cambridgeshire | England | British | Engineer | 72678230001 | ||||||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Does MINDSPEED TECHNOLOGIES U.K., LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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