TECHSOL LIMITED

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

    Company NameTECHSOL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01486643
    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 TECHSOL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is TECHSOL LIMITED located?

    Registered Office Address
    Yule Catto Building
    Temple Fields
    CM20 2BH Harlow
    Essex
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TECHSOL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TECHSOL 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

    legacy

    1 pagesSH20

    Statement of capital on Feb 01, 2013

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancel share prem a/c 27/12/2012
    RES13

    Termination of appointment of Adrian Michael Whitfield as a director on Dec 21, 2012

    2 pagesTM01

    Appointment of Richard Atkinson as a director on Dec 21, 2012

    3 pagesAP01

    Annual return made up to Nov 03, 2012 with full list of shareholders

    6 pagesAR01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2011

    13 pagesAA

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    33 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Nov 03, 2011 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2010

    13 pagesAA

    Annual return made up to Nov 03, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2009

    13 pagesAA

    Annual return made up to Nov 03, 2009 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Dec 31, 2008

    12 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Dec 31, 2007

    11 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Dec 31, 2006

    11 pagesAA

    Who are the officers of TECHSOL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ATKINSON, Richard
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    Secretary
    Stomps
    Bacon End
    CM6 1JW Dunmow
    Essex
    British60376890003
    ATKINSON, Richard
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    Director
    Bacon End
    CM6 1JW Dunmow
    Stomps
    Essex
    United Kingdom
    EnglandBritish60376890003
    BURNETT, Andrew David
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    Director
    25 Ennismore Green
    LU2 8UP Luton
    Bedfordshire
    United KingdomBritish56579020001
    BIRD, Kenneth Rodney Ferne
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    Secretary
    11 Granary Court
    Bell Street
    CM21 9QH Sawbridgeworth
    Herts
    British8101030002
    GRANT, Robert Murray
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    Secretary
    The Nook Bush End
    Takeley
    CM22 6NN Bishops Stortford
    Hertfordshire
    British10658540002
    MCLEISH, Allister Patrick
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    Secretary
    1 St Johns Road
    CM24 8JP Stansted Mountfitchet
    Essex
    British3251540001
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Secretary
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    British27597820001
    BELL, John
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    Director
    The Willows
    New Street, Elsham
    DN20 0RP Brigg
    North East Lincolnshire
    British20266390002
    BOWDEN, Shaun Michael Peter
    4 Chatterton Avenue
    Fitzwilliam Court
    WS3 8EF Lichfield
    Staffordshire
    Director
    4 Chatterton Avenue
    Fitzwilliam Court
    WS3 8EF Lichfield
    Staffordshire
    British30031950006
    BOYLE, John Owen
    1 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    Director
    1 The Paddock
    Crick
    NN6 7XG Northampton
    Northamptonshire
    British60803080002
    CUMMINS, Sean Vincent
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    Director
    15 Brooke Gardens
    CM23 5JF Bishops Stortford
    Hertfordshire
    EnglandBritish165086580001
    GUNN, David James
    17 Saffron Close
    Barton Under Needwood
    DE13 8DL Burton On Trent
    Staffordshire
    Director
    17 Saffron Close
    Barton Under Needwood
    DE13 8DL Burton On Trent
    Staffordshire
    British62095640001
    MACTAGGART, John Wallace, Dr
    The Spinners Haunton Manor Farm
    Haunton
    B79 9HN Clifton Campville
    Staffordshire
    Director
    The Spinners Haunton Manor Farm
    Haunton
    B79 9HN Clifton Campville
    Staffordshire
    British75483270001
    MCLAUCHLAN, Alistair Douglas
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    Director
    Old College House
    34 Dam Street
    WS13 6AA Lichfield
    Staffordshire
    British39558600002
    WALKER, Alexander
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    Director
    Little Firle
    23 Avenue Road
    CM23 5NT Bishops Stortford
    Hertfordshire
    United KingdomBritish46645250002
    WATKINS, Malcolm Peter
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    Director
    Broadlands Hall Drive
    Doveridge
    DE6 5LG Ashbourne
    Derbyshire
    United KingdomBritish27597820001
    WHITFIELD, Adrian Michael
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    Director
    Arden View
    The Orchard, Wilmcote
    CV37 9XF Stratford Upon Avon
    Warwickshire
    United KingdomBritish71426000002

    Does TECHSOL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage debenture
    Created On Jan 13, 1986
    Delivered On Jan 22, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge on the company's f/h & l/h property and & theproceeds of sale fixed and floating charges over the undertaking and all property and assets present and future including goodwill and debts uncalled capital.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 22, 1986Registration of a charge

    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