TECKNIT EUROPE LIMITED
Overview
Company Name | TECKNIT EUROPE LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01853678 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TECKNIT EUROPE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TECKNIT EUROPE LIMITED located?
Registered Office Address | C/O Interpath Ltd 10 Fleet Place EC4M 7RB London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECKNIT EUROPE LIMITED?
Company Name | From | Until |
---|---|---|
MARCHSTONE LIMITED | Oct 09, 1984 | Oct 09, 1984 |
What are the latest accounts for TECKNIT EUROPE LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2018 |
What are the latest filings for TECKNIT EUROPE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 17 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2023 | 8 pages | LIQ03 | ||||||||||
Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023 | 2 pages | PSC05 | ||||||||||
Removal of liquidator by court order | 104 pages | LIQ10 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Registered office address changed from 10 Fleet Place London EC4M 7QS to C/O Interpath Ltd 10 Fleet Place London EC4M 7RB on Jul 04, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2022 | 7 pages | LIQ03 | ||||||||||
Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 42 pages | 600 | ||||||||||
Resignation of a liquidator | 3 pages | LIQ06 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2021 | 6 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Apr 14, 2020 | 6 pages | LIQ03 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Graham Mark Ellinor on Mar 20, 2017 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 27, 2018 | 2 pages | CH01 | ||||||||||
Registered office address changed from Parker House, 55 Maylands Avenue Hemel Hempstead Hertfordshire HP2 4SJ to 15 Canada Square London E14 5GL on May 15, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Jun 30, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 06, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Who are the officers of TECKNIT EUROPE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ELLINOR, Graham Mark | Secretary | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | Other | 129833500001 | ||||||
ELLINOR, Graham Mark | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire England | United Kingdom | British | Accountant | 102575170003 | ||||
ELSEY, James Alan David | Director | 55 Maylands Avenue HP2 4SJ Hemel Hempstead Parker House Hertfordshire United Kingdom | England | Scottish | Hr Director | 190881520001 | ||||
BATTRICK, Wendy | Secretary | 32 Tabard Gardens Newport Pagnell Buckinghamshire | British | 11709250001 | ||||||
FRANZMANN, David Paul | Secretary | 15756 East Chenango Avenue 80015 Aurora Colorado Usa | American | 59918230001 | ||||||
MAYE, Thomas Gerard | Secretary | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | British | Director | 90897280001 | |||||
MCELROY, Karen | Secretary | 2 The Avenue Morton LN6 9HW Lincoln Lincolnshire | British | 68659920002 | ||||||
MOLYNEUX, Ian | Secretary | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | British | 75284220004 | ||||||
WILBRAHAM, Amanda Louise | Secretary | 1 Northumbria Road Quarrington NG34 8UT Sleaford Lincolnshire | British | 53148190001 | ||||||
ARMFIELD SNR, Edward Marion | Director | 1840 Pembroke Road PO BOX 9436 Plaza Branch FOREIGN Greensboro North Carolina 27408 Usa | American | Director | 9876510002 | |||||
BECK, Paul David | Director | 64 Skyline Drive Upper Saddle River 07458 New Jersey Usa | Usa | President Of Twp Inc | 55832660001 | |||||
BUCKELL, Brian George | Director | 36 Rambling Way Potten End HP4 2SF Berkhamsted Hertfordshire | United Kingdom | British | Managing Director | 45374120001 | ||||
CARTER, David | Director | 15 Lord Drive NG31 8PN Grantham Lincolnshire | United Kingdom | British | Chartered Engineer | 97323500003 | ||||
CROSBY, John Howard | Director | Old Barn Court Main Road Barnstone NG13 9JP Nottingham | England | British | Managing Director | 45764310002 | ||||
FERRIE, Steven Robert | Director | 1009 South Emerson 80209 Denver Colorado United States Of America | Usa | Director | 46036790001 | |||||
FRANZMANN, David Paul | Director | 15756 East Chenango Avenue 80015 Aurora Colorado Usa | Usa | American | Cfo | 59918230001 | ||||
JOYCE, Steve Alan | Director | 4005 Katie Drive Greensboro North Carolina 27410 Usa | American | Director | 106899350001 | |||||
MAYE, Thomas Gerard | Director | 3 King Charles Road Shenley WD7 9HZ Radlett Hertfordshire | England | British | Director | 90897280001 | ||||
MILLS III, Everette | Director | 1507 Allendale Road FOREIGN Greensboro Northcarolina 27408 Usa | American | Director/Chairman | 28066730001 | |||||
MOLYNEUX, Ian | Director | Greenacres Farmhouse 3 Greenacres LU6 2GA Northall Buckinghamshire | United Kingdom | British | Solicitor | 75284220004 | ||||
O'REILLY, John Dominic | Director | 55 Maylands Avenue Hemel Hempstead HP2 4SJ Hertfordshire Parker House United Kingdom | United Kingdom | British | Solicitor | 119108080001 | ||||
PARSONS, Nigel Reginald | Director | Acer Lodge RG8 9LA Streatley Berkshire | British | Vice President Of Finance And | 97130840001 | |||||
ROSE, William Louis | Director | 10 Walnut Creek Road FOREIGN Pinehurst North Carolina 28374 Usa | American | Director | 18849620002 | |||||
WHITMORE, Daniel Edward | Director | 375 Bullard Avenue 07652 Paramus Bergen New Jersey Usa | American | President-Technit | 59918500001 |
Who are the persons with significant control of TECKNIT EUROPE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Parker Hannifin Manufacturing Limited | Apr 06, 2016 | Suite 2a, Breakspear Park Breakspear Way HP2 4TZ Hemel Hempstead 2nd Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECKNIT EUROPE LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Oct 02, 2002 Delivered On Oct 10, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The premises of tecknit europe limited lincolnshire t/n LL133028 by way of fixed charge the benefit of all covenants and rights concerning the property the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage debenture | Created On Aug 05, 1997 Delivered On Aug 22, 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
| ||||
Debenture | Created On Feb 07, 1985 Delivered On Feb 13, 1985 | 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
|
Does TECKNIT EUROPE LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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