L-TEQ LIMITED
Overview
Company Name | L-TEQ LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01690210 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of L-TEQ LIMITED?
Company Name | From | Until |
---|---|---|
MASTWELD LIMITED | Jan 10, 1983 | Jan 10, 1983 |
What are the latest accounts for L-TEQ LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2009 |
What are the latest filings for L-TEQ LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Bona Vacantia disclaimer | 1 pages | BONA | ||||||||||
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of David Harper as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Hodge as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Peter Hodge as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of John Forrest as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Julian Costley as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bouchard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Robert Bouchard as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Luigi Lo Basso as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Nov 13, 2010 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Peter Anthony Hodge on Nov 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Jason Neale on Nov 13, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Luigi Lo Basso on Nov 13, 2010 | 2 pages | CH01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Accounts for a small company made up to Dec 31, 2009 | 7 pages | AA | ||||||||||
Termination of appointment of David Bookham as a director | 1 pages | TM01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Appointment of Luigi Lo Basso as a director | 1 pages | AP01 | ||||||||||
Appointment of Peter Anthony Hodge as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Julian Costley as a secretary | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Jason Neale on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 13, 2009 with full list of shareholders | 7 pages | AR01 | ||||||||||
Director's details changed for Dr John Forrest on Oct 01, 2009 | 2 pages | CH01 | ||||||||||
Who are the officers of L-TEQ LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
NEALE, Jason | Director | Lakeshore Road Point Claire H95 4KG Quebec 233 Canada | Canada | Canadian | Ceo | 131675720001 | ||||
COSTLEY, Julian Conway | Secretary | Suite 17 405 Kings Road SW10 0BB London | British | Director | 73144650003 | |||||
HARPER, David James | Secretary | Conifers The Warren KT21 2RX Ashtead Surrey | British | Engineer | 107256580001 | |||||
HODGE, Peter Anthony | Secretary | De La Lande J7A 4J1 Rosemere 226 Qc Canada | 147779140001 | |||||||
MOONEY, James Thomas | Secretary | 1 Redwood Drive Sunningdale SL5 0LW Ascot Berkshire | British | 32715880002 | ||||||
BOOKHAM, David Edwin | Director | 4 Copse End GU13 8EQ Fleet Hampshire | United Kingdom | British | Technical Director | 38695500002 | ||||
BOUCHARD, Robert Roland | Director | Jacques Lavigne J7E 5W5 Sainte Therese 498 Quebec Canada | Canada | Canadian | Corporate Director | 147704250001 | ||||
COSTLEY, Julian Conway | Director | Suite 17 405 Kings Road SW10 0BB London | United Kingdom | British | Director | 73144650003 | ||||
FORREST, John Richard | Director | Abingerwood Holmbury Road GU6 7SJ Ewhurst Surrey | England | British | Consultant | 127053320001 | ||||
HARPER, David James | Director | Conifers The Warren KT21 2RX Ashtead Surrey | England | British | Managing Director | 107256580001 | ||||
HARPER, David James | Director | 14 Culverhay KT21 1PR Ashtead Surrey | British | Company Director | 75808940001 | |||||
HODGE, Peter Anthony | Director | De La Lande Rosemere Quebec 226 J7a 4j1 Canada | Canada | British | Cfo | 147705270001 | ||||
KNOX, Alan Grahame | Director | Hogback Wood Road HP9 1JT Beaconsfield 26 Buckinghamshire | United Kingdom | British | Company Director Chairman | 1757120001 | ||||
LITCHFIELD, Barbara | Director | Round Down Farm Colekitchen Lane Gomshall GU5 9QB Guildford Surrey | British | Company Director | 1895080002 | |||||
LITCHFIELD, Brian John | Director | Round Down Farm Cole Kitchen Lane GU5 9QB Gomshall Surrey | British | Managing Director | 1895070003 | |||||
LO BASSO, Luigi | Director | Macquet H9C 2S5 L'Lle Bizard 540 Qc Canada | Canada | Canadian | Director | 148012280001 | ||||
MOONEY, James Thomas | Director | 1 Redwood Drive Sunningdale SL5 0LW Ascot Berkshire | United Kingdom | British | Finance & Operations Director | 32715880002 | ||||
POWLEY, Nicholas William | Director | 27 Julius Hill RG42 3UN Warfield Berkshire | British | Marketing Director | 24683740004 |
Does L-TEQ LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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