Dissolved
Dissolved 2015-10-03
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 Name | ||
---|---|---|
SYMANTEC-LIRIC LIMITED | ||
Legal Registered Office | ||
6TH FLOOR 25 FARRINGTON STREET LONDON | ||
Previous Names | ||
|
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
AUSTIN EUGENE MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN EDWARD FRANCIS KIRBY |
Director | ||
KEITH STOREY GALLON |
Company Secretary | ||
DEBORAH HALL |
Director | ||
CHRISTIAN WILLIAM MITCHELL |
Director | ||
JOSEPH LOGAN |
Director | ||
ROY ALFRED ISBELL |
Director | ||
STEPHEN CAZIMER MARKOWSKI |
Director | ||
PETER JOHN WARD |
Director | ||
ARTHUR FRANCIS COURVILLE |
Director | ||
GREGORY E MYERS |
Director | ||
ROY ALFRED ISBELL |
Company Secretary | ||
ALMIRA JANE ROSS |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 18/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/06/2012 FROM 350 BROOK DRIVE GREEN PARK READING BERKSHIRE RG2 6UH | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 24/04/12 STATEMENT OF CAPITAL;GBP 30 | |
AR01 | 12/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 01/04/11 | |
AR01 | 12/04/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 02/04/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN KIRBY | |
AR01 | 12/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD FRANCIS KIRBY / 12/04/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KEITH GALLON | |
AA | FULL ACCOUNTS MADE UP TO 03/04/09 | |
363a | RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
288c | SECRETARY'S CHANGE OF PARTICULARS / KEITH GALLON / 01/10/2008 | |
AA | FULL ACCOUNTS MADE UP TO 28/03/08 | |
AA | FULL ACCOUNTS MADE UP TO 30/03/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR CHRISTIAN MITCHELL | |
288b | APPOINTMENT TERMINATED DIRECTOR DEBORAH HALL | |
363a | RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
RES13 | DIRECTORS APPOINTED 14/12/07 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: HINES MEADOW SAINT CLOUDS WAY MAIDENHEAD BERKSHIRE SL6 8XB | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 01/04/05 | |
363s | RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS | |
AUD | AUDITOR'S RESIGNATION | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/05 TO 30/03/05 | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 11/11/04 FROM: THE OLD DAIRY BREWERSTREET DAIRY BUSINESS PARK BREWER STREET BLETCHINGLEY SURREY RH1 4QP | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04 | |
CERTNM | COMPANY NAME CHANGED LIRIC ASSOCIATES LTD CERTIFICATE ISSUED ON 01/11/04 | |
363s | RETURN MADE UP TO 12/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 12/04/03; FULL LIST OF MEMBERS |
Final Meetings | 2015-04-15 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
RENTAL DEPOSIT AGREEMENT | Outstanding | NICHOLAS CHRISTOPHER STAVELEY | |
RENTAL DEPOSIT AGREEMENT | Outstanding | NICHOLAS CHRISTOPHER STAVELEY |
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SYMANTEC-LIRIC LIMITED | Event Date | 2015-04-10 |
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. | |||
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. |