Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SYMANTEC-LIRIC LIMITED
Company Information for

SYMANTEC-LIRIC LIMITED

6TH FLOOR 25 FARRINGTON STREET, LONDON, EC4A,
Company Registration Number
03045393
Private Limited Company
Dissolved

Dissolved 2015-10-03

Company Overview

About Symantec-liric Ltd
SYMANTEC-LIRIC LIMITED was founded on 1995-04-12 and had its registered office in 6th Floor 25 Farrington Street. The company was dissolved on the 2015-10-03 and is no longer trading or active.

Key Data
Company Name
SYMANTEC-LIRIC LIMITED
 
Legal Registered Office
6TH FLOOR 25 FARRINGTON STREET
LONDON
 
Previous Names
LIRIC ASSOCIATES LTD01/11/2004
Filing Information
Company Number 03045393
Date formed 1995-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-04-01
Date Dissolved 2015-10-03
Type of accounts FULL
Last Datalog update: 2016-04-29 05:53:51
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SYMANTEC-LIRIC LIMITED

Current Directors
Officer Role Date Appointed
AUSTIN EUGENE MCCABE
Director 2007-12-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD FRANCIS KIRBY
Director 2007-12-10 2010-09-20
KEITH STOREY GALLON
Company Secretary 2004-10-11 2010-03-19
DEBORAH HALL
Director 2007-12-10 2008-09-25
CHRISTIAN WILLIAM MITCHELL
Director 2007-12-10 2008-09-25
JOSEPH LOGAN
Director 1995-04-12 2008-01-20
ROY ALFRED ISBELL
Director 1995-04-12 2007-11-23
STEPHEN CAZIMER MARKOWSKI
Director 2006-12-12 2007-03-31
PETER JOHN WARD
Director 2004-10-11 2007-03-19
ARTHUR FRANCIS COURVILLE
Director 2004-10-11 2006-12-12
GREGORY E MYERS
Director 2004-10-11 2004-11-22
ROY ALFRED ISBELL
Company Secretary 1995-04-12 2004-10-11
ALMIRA JANE ROSS
Director 1995-04-12 1996-08-07
SUZANNE BREWER
Nominated Secretary 1995-04-12 1995-04-12
KEVIN BREWER
Nominated Director 1995-04-12 1995-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-034.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-09-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013
2014-08-214.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014
2012-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 350 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UH
2012-06-284.70DECLARATION OF SOLVENCY
2012-06-28600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-06-28LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-24LATEST SOC24/04/12 STATEMENT OF CAPITAL;GBP 30
2012-04-24AR0112/04/12 FULL LIST
2011-12-20AAFULL ACCOUNTS MADE UP TO 01/04/11
2011-06-03AR0112/04/11 FULL LIST
2010-12-15AAFULL ACCOUNTS MADE UP TO 02/04/10
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KIRBY
2010-05-05AR0112/04/10 FULL LIST
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FRANCIS KIRBY / 12/04/2010
2010-03-19TM02APPOINTMENT TERMINATED, SECRETARY KEITH GALLON
2009-12-14AAFULL ACCOUNTS MADE UP TO 03/04/09
2009-05-11363aRETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS
2009-05-11353LOCATION OF REGISTER OF MEMBERS
2009-05-11190LOCATION OF DEBENTURE REGISTER
2009-05-08288cSECRETARY'S CHANGE OF PARTICULARS / KEITH GALLON / 01/10/2008
2009-04-06AAFULL ACCOUNTS MADE UP TO 28/03/08
2008-10-14AAFULL ACCOUNTS MADE UP TO 30/03/07
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR CHRISTIAN MITCHELL
2008-09-29288bAPPOINTMENT TERMINATED DIRECTOR DEBORAH HALL
2008-04-25363aRETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS
2008-04-25353LOCATION OF REGISTER OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2008-01-31288bDIRECTOR RESIGNED
2008-01-03288aNEW DIRECTOR APPOINTED
2008-01-03288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-23288aNEW DIRECTOR APPOINTED
2007-12-22RES13DIRECTORS APPOINTED 14/12/07
2007-12-22MEM/ARTSARTICLES OF ASSOCIATION
2007-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-05288bDIRECTOR RESIGNED
2007-06-05288aNEW DIRECTOR APPOINTED
2007-06-05363sRETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS
2007-05-08288bDIRECTOR RESIGNED
2007-04-30287REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HINES MEADOW SAINT CLOUDS WAY MAIDENHEAD BERKSHIRE SL6 8XB
2007-04-26AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-02-03288bDIRECTOR RESIGNED
2006-07-20395PARTICULARS OF MORTGAGE/CHARGE
2006-05-09AAFULL ACCOUNTS MADE UP TO 01/04/05
2006-04-21363sRETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS
2006-03-14AUDAUDITOR'S RESIGNATION
2005-11-01225ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/03/05
2005-06-18288aNEW DIRECTOR APPOINTED
2005-05-17363sRETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS
2004-12-02288bDIRECTOR RESIGNED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-11-11288bSECRETARY RESIGNED
2004-11-11287REGISTERED OFFICE CHANGED ON 11/11/04 FROM: THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP
2004-11-11288aNEW SECRETARY APPOINTED
2004-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-11-01CERTNMCOMPANY NAME CHANGED LIRIC ASSOCIATES LTD CERTIFICATE ISSUED ON 01/11/04
2004-04-21363sRETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS
2004-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-11-27395PARTICULARS OF MORTGAGE/CHARGE
2003-04-24363sRETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to SYMANTEC-LIRIC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-04-15
Fines / Sanctions
No fines or sanctions have been issued against SYMANTEC-LIRIC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENTAL DEPOSIT AGREEMENT 2006-07-20 Outstanding NICHOLAS CHRISTOPHER STAVELEY
RENTAL DEPOSIT AGREEMENT 2003-11-27 Outstanding NICHOLAS CHRISTOPHER STAVELEY
Intangible Assets
Patents
We have not found any records of SYMANTEC-LIRIC LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of SYMANTEC-LIRIC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SYMANTEC-LIRIC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities not elsewhere classified) as SYMANTEC-LIRIC LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SYMANTEC-LIRIC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partySYMANTEC-LIRIC LIMITEDEvent Date2015-04-10
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London, EC4A 4AB on 18 June 2015 at 10.00 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the company disposed of, and of hearing an explanation that may be given by the Liquidators and to consider whether the Liquidators should be released in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meeting, must be lodged with the Liquidator at Baker Tilly Restructuring and Recovery LLP, 25 Farringdon Street, London, EC4A 4AB, no later than 12.00 noon on the preceding business day. Date of Appointment: 19 June 2012 Office Holder Details: Matthew Robert Haw and Bruce Mackay (IP Nos 9627 and 8296) both of Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London, EC4A 4AB. Correspondence address & contact details of case manager: Hilary Norris of Baker Tilly Restructuring and Recovery, 25 Farringdon Street, London, EC4A 4AB, Tel: 0203 201 8000.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SYMANTEC-LIRIC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SYMANTEC-LIRIC LIMITED any grants or awards.
Ownership
    • SYMANTEC CORP : Ultimate parent company : US
      • @stake Ltd (U.K.)
      • @stake Ltd. (U.K.)
      • AXENT (EMEA) Limited
      • AXENT (EMEA) Ltd
      • AXENT EMEA Ltd
      • AXENT Technologies Ltd
      • Brightmail Limited
      • Brightmail Ltd
      • CKS Limited
      • CKS Ltd
      • Kvault Software Ltd
      • ON Technology UK Ltd
      • Symantec (UK) Limited
      • Symantec (UK) Ltd
      • Symantec Financing Ltd
      • Symantec LIRIC Ltd
      • Symantec-LIRIC Limited
      • Symantec Network Security PLC
      • Symantec Security Services Holding Ltd
      • Symantec Security Services Ltd
      • Symantec STDL Limited
      • Symantec STDL Ltd
      • Symantec Technology Development Ltd
      • Symantec UK (Limited)
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1