FREESCALE SEMICONDUCTOR HOLDING UK LIMITED
Overview
| Company Name | FREESCALE SEMICONDUCTOR HOLDING UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC263289 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is FREESCALE SEMICONDUCTOR HOLDING UK LIMITED located?
| Registered Office Address | Saltire Court 20 Castle Terrace EH1 2EG Edinburgh |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| MITRESHELF 360 LIMITED | Feb 11, 2004 | Feb 11, 2004 |
What are the latest accounts for FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 4 pages | 4.26(Scot) | ||||||||||
Termination of appointment of Rene Bos as a director on Jul 01, 2018 | 1 pages | TM01 | ||||||||||
Registered office address changed from Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd Scotland to Saltire Court 20 Castle Terrace Edinburgh EH1 2EG on Dec 14, 2017 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 20 pages | AA | ||||||||||
Registered office address changed from Colvilles Road Kelvin Industrial Estate East Kilbride Glasgow Lanarkshire G75 0TG to Pegasus House Bramah Avenue East Kilbride Glasgow G75 0rd on Jun 21, 2017 | 1 pages | AD01 | ||||||||||
Appointment of Martin Burns as a director on Feb 01, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Rachel Whittaker as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Julian Humphreys as a director on Feb 01, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Rene Bos as a secretary on Feb 01, 2017 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Jan 23, 2017 with updates | 6 pages | CS01 | ||||||||||
Termination of appointment of Sisec Limited as a secretary on Nov 08, 2016 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 25 pages | AA | ||||||||||
Appointment of Renee Salony as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Randy Allen Hyzak as a director on Mar 15, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Burns as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Termination of appointment of Marie-Pascale Diez as a director on May 12, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Rene Bos as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Michael Julian Humphreys as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Rachel Whittaker as a director on May 12, 2016 | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 23, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of John David Holmes Jr. as a director on Dec 18, 2015 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2014 | 22 pages | AA | ||||||||||
Annual return made up to Jan 23, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOS, Rene | Secretary | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | 223688530001 | |||||||
| BURNS, Martin | Director | 20 Castle Terrace EH1 2EG Edinburgh Saltire Court | United Kingdom | British | 100941630001 | |||||
| SALONY, Renee Michelle | Director | William Cannon Drive West 78735 Austin 6501 Texas United States | United States | American | 208310020001 | |||||
| HUGHES, Sian Carolyn | Secretary | 32 Rue De Metz FOREIGN 31000 Toulouse France | British | 100941760001 | ||||||
| LEITCH, Andrew Jack | Secretary | 17 Rowallan Drive KA3 1TW Kilmarnock Ayrshire | British | 115761060001 | ||||||
| BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
| BEACH SECRETARIES LIMITED | Secretary | 100 Fetter Lane EC4A 1BN London | 76729800001 | |||||||
| BISHOPS | Nominee Secretary | 2 Blythswood Square G2 4AD Glasgow | 900025710001 | |||||||
| SISEC LIMITED | Secretary | 21 Holborn Viaduct EC1A 2DY London | 38545840001 | |||||||
| BOS, Rene | Director | 5656 MD Eindhoven High Tech Campus 60 Netherlands | Belgium | Dutch | 208304520001 | |||||
| BURNS, Martin | Director | Colvilles Road Kelvin Industrial Estate G75 0TG East Kilbride Glasgow Lanarkshire | United Kingdom | British | 100941630001 | |||||
| CAMPBELL, Alan | Director | 6506 Way Lane 78739 Austin Texas Usa | British | 95603000001 | ||||||
| DICKINSON, Ronald | Director | 3d Winton Drive G12 0PZ Glasgow | United Kingdom | British | 105209640002 | |||||
| DIEZ, Marie-Pascale | Director | Colvilles Road Kelvin Industrial Estate G75 0TG East Kilbride Glasgow Lanarkshire | French | 134424340001 | ||||||
| HOLMES JR., John David | Director | Colvilles Road Kelvin Industrial Estate G75 0TG East Kilbride Glasgow Lanarkshire | United States | American | 156561990001 | |||||
| HUMPHREYS, Michael Julian | Director | Bramhall Moor Lane Hazel Grove SK7 5BJ Stockport Nxp Semiconductors Cheshire United Kingdom | United Kingdom | British | 163130340001 | |||||
| HYZAK, Randy Allen | Director | Colvilles Road Kelvin Industrial Estate G75 0TG East Kilbride Glasgow Lanarkshire | United States | American | 152873410001 | |||||
| MILLER, William | Director | 45/2 West Mill Road EH13 0NZ Edinburgh Midlothian | Scotland | British | 106374550001 | |||||
| PENCE, John Franklin | Director | 11 Avenue De Bouconne FOREIGN 31490 Leguevin France | American | 115305320001 | ||||||
| RAIFORD, Daryl Edward | Director | 201 Sanostee Cove Austin Texas 7873332 Usa | United States | American | 245182460001 | |||||
| ROSCHER, Karen Lynn | Director | 11709 Astoria Drive Austin Texas, 78738-5021 Usa | Us Citizen | 95603110001 | ||||||
| TORRES, John David | Director | 9703 Scenic Bluff Drive Austin Texas,78733 Usa | American | 95603220001 | ||||||
| WALKER, Graeme | Director | Carn Dearg Eglinton Terrace PA17 5EP Skelmorlie Ayrshire | British | 100941330001 | ||||||
| WHITTAKER, Rachel | Director | Bramhall Moor Lane Hazel Grove SK7 5BJ Stockport Nxp Semiconductors Cheshire United Kingdom | England | British | 164700910002 | |||||
| MITRESHELF DIRECTORS LIMITED | Nominee Director | 2 Blythswood Square G2 4AD Glasgow | 900025700001 |
Who are the persons with significant control of FREESCALE SEMICONDUCTOR HOLDING UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nxp Semiconductors N.V. | Dec 07, 2016 | High Tech Campus 60 5656AG Eindhoven 60 Netherlands | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FREESCALE SEMICONDUCTOR HOLDING 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