L-TEQ LIMITED

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

    Company NameL-TEQ LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01690210
    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 L-TEQ LIMITED?

    • (3220) /
    • (6420) /

    Where is L-TEQ LIMITED located?

    Registered Office Address
    Lapwing 440
    Frimley Business Park
    GU16 5SG Frimley
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of L-TEQ LIMITED?

    Previous Company Names
    Company NameFromUntil
    MASTWELD LIMITEDJan 10, 1983Jan 10, 1983

    What are the latest accounts for L-TEQ LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2009

    What are the latest filings for L-TEQ LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of David Harper as a director

    1 pagesTM01

    Termination of appointment of Peter Hodge as a director

    1 pagesTM01

    Termination of appointment of Peter Hodge as a secretary

    1 pagesTM02

    Termination of appointment of John Forrest as a director

    1 pagesTM01

    Termination of appointment of Julian Costley as a director

    1 pagesTM01

    Termination of appointment of Robert Bouchard as a director

    1 pagesTM01

    Termination of appointment of Robert Bouchard as a director

    1 pagesTM01

    Termination of appointment of Luigi Lo Basso as a director

    1 pagesTM01

    Annual return made up to Nov 13, 2010 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 07, 2010

    Statement of capital on Dec 07, 2010

    • Capital: GBP 49,500
    SH01

    Director's details changed for Mr Peter Anthony Hodge on Nov 13, 2010

    2 pagesCH01

    Director's details changed for Mr Jason Neale on Nov 13, 2010

    2 pagesCH01

    Director's details changed for Mr Luigi Lo Basso on Nov 13, 2010

    2 pagesCH01

    legacy

    5 pagesMG01

    Accounts for a small company made up to Dec 31, 2009

    7 pagesAA

    Termination of appointment of David Bookham as a director

    1 pagesTM01

    legacy

    3 pagesMG02

    Appointment of Luigi Lo Basso as a director

    1 pagesAP01

    Appointment of Peter Anthony Hodge as a secretary

    1 pagesAP03

    Termination of appointment of Julian Costley as a secretary

    1 pagesTM02

    Director's details changed for Mr Jason Neale on Oct 01, 2009

    2 pagesCH01

    Annual return made up to Nov 13, 2009 with full list of shareholders

    7 pagesAR01

    Director's details changed for Dr John Forrest on Oct 01, 2009

    2 pagesCH01

    Who are the officers of L-TEQ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    NEALE, Jason
    Lakeshore Road
    Point Claire
    H95 4KG Quebec
    233
    Canada
    Director
    Lakeshore Road
    Point Claire
    H95 4KG Quebec
    233
    Canada
    CanadaCanadianCeo131675720001
    COSTLEY, Julian Conway
    Suite 17
    405 Kings Road
    SW10 0BB London
    Secretary
    Suite 17
    405 Kings Road
    SW10 0BB London
    BritishDirector73144650003
    HARPER, David James
    Conifers
    The Warren
    KT21 2RX Ashtead
    Surrey
    Secretary
    Conifers
    The Warren
    KT21 2RX Ashtead
    Surrey
    BritishEngineer107256580001
    HODGE, Peter Anthony
    De La Lande
    J7A 4J1 Rosemere
    226
    Qc
    Canada
    Secretary
    De La Lande
    J7A 4J1 Rosemere
    226
    Qc
    Canada
    147779140001
    MOONEY, James Thomas
    1 Redwood Drive
    Sunningdale
    SL5 0LW Ascot
    Berkshire
    Secretary
    1 Redwood Drive
    Sunningdale
    SL5 0LW Ascot
    Berkshire
    British32715880002
    BOOKHAM, David Edwin
    4 Copse End
    GU13 8EQ Fleet
    Hampshire
    Director
    4 Copse End
    GU13 8EQ Fleet
    Hampshire
    United KingdomBritishTechnical Director38695500002
    BOUCHARD, Robert Roland
    Jacques Lavigne
    J7E 5W5 Sainte Therese
    498
    Quebec
    Canada
    Director
    Jacques Lavigne
    J7E 5W5 Sainte Therese
    498
    Quebec
    Canada
    CanadaCanadianCorporate Director147704250001
    COSTLEY, Julian Conway
    Suite 17
    405 Kings Road
    SW10 0BB London
    Director
    Suite 17
    405 Kings Road
    SW10 0BB London
    United KingdomBritishDirector73144650003
    FORREST, John Richard
    Abingerwood
    Holmbury Road
    GU6 7SJ Ewhurst
    Surrey
    Director
    Abingerwood
    Holmbury Road
    GU6 7SJ Ewhurst
    Surrey
    EnglandBritishConsultant127053320001
    HARPER, David James
    Conifers
    The Warren
    KT21 2RX Ashtead
    Surrey
    Director
    Conifers
    The Warren
    KT21 2RX Ashtead
    Surrey
    EnglandBritishManaging Director107256580001
    HARPER, David James
    14 Culverhay
    KT21 1PR Ashtead
    Surrey
    Director
    14 Culverhay
    KT21 1PR Ashtead
    Surrey
    BritishCompany Director75808940001
    HODGE, Peter Anthony
    De La Lande
    Rosemere
    Quebec
    226
    J7a 4j1
    Canada
    Director
    De La Lande
    Rosemere
    Quebec
    226
    J7a 4j1
    Canada
    CanadaBritishCfo147705270001
    KNOX, Alan Grahame
    Hogback Wood Road
    HP9 1JT Beaconsfield
    26
    Buckinghamshire
    Director
    Hogback Wood Road
    HP9 1JT Beaconsfield
    26
    Buckinghamshire
    United KingdomBritishCompany Director Chairman1757120001
    LITCHFIELD, Barbara
    Round Down Farm Colekitchen Lane
    Gomshall
    GU5 9QB Guildford
    Surrey
    Director
    Round Down Farm Colekitchen Lane
    Gomshall
    GU5 9QB Guildford
    Surrey
    BritishCompany Director1895080002
    LITCHFIELD, Brian John
    Round Down Farm
    Cole Kitchen Lane
    GU5 9QB Gomshall
    Surrey
    Director
    Round Down Farm
    Cole Kitchen Lane
    GU5 9QB Gomshall
    Surrey
    BritishManaging Director1895070003
    LO BASSO, Luigi
    Macquet
    H9C 2S5 L'Lle Bizard
    540
    Qc
    Canada
    Director
    Macquet
    H9C 2S5 L'Lle Bizard
    540
    Qc
    Canada
    CanadaCanadianDirector148012280001
    MOONEY, James Thomas
    1 Redwood Drive
    Sunningdale
    SL5 0LW Ascot
    Berkshire
    Director
    1 Redwood Drive
    Sunningdale
    SL5 0LW Ascot
    Berkshire
    United KingdomBritishFinance & Operations Director32715880002
    POWLEY, Nicholas William
    27 Julius Hill
    RG42 3UN Warfield
    Berkshire
    Director
    27 Julius Hill
    RG42 3UN Warfield
    Berkshire
    BritishMarketing Director24683740004

    Does L-TEQ LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 09, 2010
    Delivered On Sep 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2010Registration of a charge (MG01)
    Debenture
    Created On May 11, 2009
    Delivered On May 23, 2009
    Outstanding
    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
    Fixed and floating charge over 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
    • Alterinvest Ii Fund L.P./Fonds Alterinvest Ii S.E.C. Acting Through Its General Partner, Business Development Bank of Canada
    Transactions
    • May 23, 2009Registration of a charge (395)
    Debenture
    Created On Oct 31, 2008
    Delivered On Nov 12, 2008
    Outstanding
    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
    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
    • Fse Loan Management Limited
    Transactions
    • Nov 12, 2008Registration of a charge (395)
    Debenture
    Created On Sep 05, 2008
    Delivered On Sep 05, 2008
    Outstanding
    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
    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
    • Alterinvest 11 Fund L.P. Acting Through Its General Partner Business Development Bank of Canada and Fier Cpvc-Montreal L.P. Acting Through Its General Partner Gestion Fier Cpvc-Montreal Inc
    Transactions
    • Sep 05, 2008Registration of a charge (395)
    All assets debenture
    Created On Nov 21, 2007
    Delivered On Nov 28, 2007
    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
    • Lloyds Tsb Commercial Finance Limited
    Transactions
    • Nov 28, 2007Registration of a charge (395)
    • Mar 17, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 01, 1997
    Delivered On Sep 11, 1997
    Satisfied
    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 over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 11, 1997Registration of a charge (395)
    • Sep 09, 2008Statement of satisfaction of a charge in full or part (403a)
    Collateral debenture
    Created On Aug 31, 1995
    Delivered On Sep 02, 1995
    Satisfied
    Amount secured
    All monies due or to become due from rosescent limited 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
    • 3I Group PLC
    Transactions
    • Sep 02, 1995Registration of a charge (395)
    • Feb 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Deposit deed
    Created On Feb 28, 1990
    Delivered On Mar 01, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a leases dated 3/4/89
    Short particulars
    A deposit of £49,940 at barclay bank PLC with all interest accuring.
    Persons Entitled
    • Possfund Custodian Trustee Limited
    Transactions
    • Mar 01, 1990Registration of a charge
    • Sep 22, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 06, 1984
    Delivered On Feb 13, 1984
    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
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1984Registration of a charge
    • Sep 09, 1995Statement of satisfaction of a charge in full or part (403a)

    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