TECKNIT EUROPE LIMITED

TECKNIT EUROPE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTECKNIT EUROPE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01853678
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TECKNIT EUROPE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARCHSTONE LIMITEDOct 09, 1984Oct 09, 1984

    What are the latest accounts for TECKNIT EUROPE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2018

    What are the latest filings for TECKNIT EUROPE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    17 pagesLIQ13

    Liquidators' statement of receipts and payments to Apr 14, 2023

    8 pagesLIQ03

    Change of details for Parker Hannifin Manufacturing Limited as a person with significant control on Apr 28, 2023

    2 pagesPSC05

    Removal of liquidator by court order

    104 pagesLIQ10

    Appointment of a voluntary liquidator

    3 pages600

    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 pagesAD01

    Liquidators' statement of receipts and payments to Apr 14, 2022

    7 pagesLIQ03

    Registered office address changed from 15 Canada Square London E14 5GL to 10 Fleet Place London EC4M 7QS on Dec 22, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    42 pages600

    Resignation of a liquidator

    3 pagesLIQ06

    Liquidators' statement of receipts and payments to Apr 14, 2021

    6 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 14, 2020

    6 pagesLIQ03

    Director's details changed for Mr Graham Mark Ellinor on Mar 20, 2017

    2 pagesCH01

    Secretary's details changed for Graham Mark Ellinor on Mar 20, 2017

    1 pagesCH03

    Director's details changed for Mr Graham Mark Ellinor on May 27, 2018

    2 pagesCH01

    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 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Apr 15, 2019

    LRESSP

    Accounts for a dormant company made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jun 06, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2016

    5 pagesAA

    Who are the officers of TECKNIT EUROPE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Secretary
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Other129833500001
    ELLINOR, Graham Mark
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    England
    United KingdomBritishAccountant102575170003
    ELSEY, James Alan David
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    Director
    55 Maylands Avenue
    HP2 4SJ Hemel Hempstead
    Parker House
    Hertfordshire
    United Kingdom
    EnglandScottishHr Director190881520001
    BATTRICK, Wendy
    32 Tabard Gardens
    Newport Pagnell
    Buckinghamshire
    Secretary
    32 Tabard Gardens
    Newport Pagnell
    Buckinghamshire
    British11709250001
    FRANZMANN, David Paul
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    Secretary
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    American59918230001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Secretary
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    BritishDirector90897280001
    MCELROY, Karen
    2 The Avenue
    Morton
    LN6 9HW Lincoln
    Lincolnshire
    Secretary
    2 The Avenue
    Morton
    LN6 9HW Lincoln
    Lincolnshire
    British68659920002
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Secretary
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    British75284220004
    WILBRAHAM, Amanda Louise
    1 Northumbria Road
    Quarrington
    NG34 8UT Sleaford
    Lincolnshire
    Secretary
    1 Northumbria Road
    Quarrington
    NG34 8UT Sleaford
    Lincolnshire
    British53148190001
    ARMFIELD SNR, Edward Marion
    1840 Pembroke Road
    PO BOX 9436 Plaza Branch
    FOREIGN Greensboro
    North Carolina 27408
    Usa
    Director
    1840 Pembroke Road
    PO BOX 9436 Plaza Branch
    FOREIGN Greensboro
    North Carolina 27408
    Usa
    AmericanDirector9876510002
    BECK, Paul David
    64 Skyline Drive
    Upper Saddle River 07458
    New Jersey Usa
    Director
    64 Skyline Drive
    Upper Saddle River 07458
    New Jersey Usa
    UsaPresident Of Twp Inc55832660001
    BUCKELL, Brian George
    36 Rambling Way
    Potten End
    HP4 2SF Berkhamsted
    Hertfordshire
    Director
    36 Rambling Way
    Potten End
    HP4 2SF Berkhamsted
    Hertfordshire
    United KingdomBritishManaging Director45374120001
    CARTER, David
    15 Lord Drive
    NG31 8PN Grantham
    Lincolnshire
    Director
    15 Lord Drive
    NG31 8PN Grantham
    Lincolnshire
    United KingdomBritishChartered Engineer97323500003
    CROSBY, John Howard
    Old Barn Court Main Road
    Barnstone
    NG13 9JP Nottingham
    Director
    Old Barn Court Main Road
    Barnstone
    NG13 9JP Nottingham
    EnglandBritishManaging Director45764310002
    FERRIE, Steven Robert
    1009 South Emerson
    80209 Denver
    Colorado
    United States Of America
    Director
    1009 South Emerson
    80209 Denver
    Colorado
    United States Of America
    UsaDirector46036790001
    FRANZMANN, David Paul
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    Director
    15756 East Chenango Avenue
    80015 Aurora
    Colorado
    Usa
    UsaAmericanCfo59918230001
    JOYCE, Steve Alan
    4005 Katie Drive
    Greensboro
    North Carolina 27410
    Usa
    Director
    4005 Katie Drive
    Greensboro
    North Carolina 27410
    Usa
    AmericanDirector106899350001
    MAYE, Thomas Gerard
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    Director
    3 King Charles Road
    Shenley
    WD7 9HZ Radlett
    Hertfordshire
    EnglandBritishDirector90897280001
    MILLS III, Everette
    1507 Allendale Road
    FOREIGN Greensboro
    Northcarolina 27408
    Usa
    Director
    1507 Allendale Road
    FOREIGN Greensboro
    Northcarolina 27408
    Usa
    AmericanDirector/Chairman28066730001
    MOLYNEUX, Ian
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    Director
    Greenacres Farmhouse
    3 Greenacres
    LU6 2GA Northall
    Buckinghamshire
    United KingdomBritishSolicitor75284220004
    O'REILLY, John Dominic
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    Director
    55 Maylands Avenue
    Hemel Hempstead
    HP2 4SJ Hertfordshire
    Parker House
    United Kingdom
    United KingdomBritishSolicitor119108080001
    PARSONS, Nigel Reginald
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    Director
    Acer Lodge
    RG8 9LA Streatley
    Berkshire
    BritishVice President Of Finance And97130840001
    ROSE, William Louis
    10 Walnut Creek Road
    FOREIGN Pinehurst
    North Carolina 28374
    Usa
    Director
    10 Walnut Creek Road
    FOREIGN Pinehurst
    North Carolina 28374
    Usa
    AmericanDirector18849620002
    WHITMORE, Daniel Edward
    375 Bullard Avenue
    07652 Paramus
    Bergen New Jersey
    Usa
    Director
    375 Bullard Avenue
    07652 Paramus
    Bergen New Jersey
    Usa
    AmericanPresident-Technit59918500001

    Who are the persons with significant control of TECKNIT EUROPE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    Apr 06, 2016
    Suite 2a, Breakspear Park
    Breakspear Way
    HP2 4TZ Hemel Hempstead
    2nd Floor
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number4806503
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TECKNIT EUROPE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Oct 10, 2002Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Aug 22, 1997Registration of a charge (395)
    • Sep 15, 2006Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Feb 13, 1985Registration of a charge
    • Jun 23, 1998Statement of satisfaction of a charge in full or part (403a)

    Does TECKNIT EUROPE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 15, 2019Commencement of winding up
    May 20, 2024Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Stephen John Absolom
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    David John Pike
    9th Floor 10 Fleet Place
    EC4M 7RB London
    practitioner
    9th Floor 10 Fleet Place
    EC4M 7RB London

    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