FIRST TECHNOLOGY LIMITED

FIRST TECHNOLOGY LIMITED

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

    Company NameFIRST TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01882393
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of FIRST TECHNOLOGY LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is FIRST TECHNOLOGY LIMITED located?

    Registered Office Address
    Honeywell House
    Skimped Hill Lane
    RG12 1EB Bracknell
    Berks
    Undeliverable Registered Office AddressNo

    What were the previous names of FIRST TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    FIRST TECHNOLOGY PLCAug 01, 1988Aug 01, 1988
    FIRST SECURITY GROUP PLCJun 11, 1985Jun 11, 1985
    VIRGOPRIDE LIMITEDFeb 04, 1985Feb 04, 1985

    What are the latest accounts for FIRST TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for FIRST TECHNOLOGY LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 01, 2023

    What are the latest filings for FIRST TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 29, 2023

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 01, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr. Hicham Khellafi on Jan 18, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    27 pagesAA

    Confirmation statement made on May 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Confirmation statement made on May 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    24 pagesAA

    Confirmation statement made on May 01, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Asad Ali as a director on Apr 22, 2020

    1 pagesTM01

    Termination of appointment of John J Tus as a director on Sep 24, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on May 01, 2019 with updates

    4 pagesCS01

    legacy

    3 pagesSH20

    Statement of capital on Dec 13, 2018

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium 11/12/2018
    RES13

    Confirmation statement made on Nov 06, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Who are the officers of FIRST TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KHELLAFI, Hicham, Mr.
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandFrenchDirector288562650001
    CLAYTON, Neil William Harold
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    Secretary
    Cold Norton Priory
    OX7 5TA Heythorp
    Oxfordshire
    British103718170001
    MYERS, David Paul
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    Secretary
    12 Firtree Close
    Little Sandhurst
    GU17 8HU Camberley
    Surrey
    English63906580001
    OWEN, Jennifer Margaret
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    Secretary
    Clarence Road
    AL1 4NW St Albans
    138
    Hertfordshire
    English188565910001
    RHODES, Jeremy
    1 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    Secretary
    1 Grafton Road
    Burbage
    SN8 3AP Marlborough
    Wiltshire
    British111054110001
    RICHARDS, Allan
    12 Thistle Grove
    SW10 9RZ London
    Secretary
    12 Thistle Grove
    SW10 9RZ London
    British55171600002
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    SISEC LIMITED
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    Secretary
    Holborn Viaduct
    EC1A 2DY London
    21
    United Kingdom
    133635350001
    ADAMS, Alan Richard
    56 Hartford Road
    Hartley Wintney
    RG27 8QG Basingstoke
    Hampshire
    Director
    56 Hartford Road
    Hartley Wintney
    RG27 8QG Basingstoke
    Hampshire
    BritishManaging Director26093890001
    ALI, Asad
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    United KingdomBritishDirector242630400001
    ATKINSON, Bruce David
    21 Mountain View
    04084 Standish
    Maine 04084
    Usa
    Director
    21 Mountain View
    04084 Standish
    Maine 04084
    Usa
    AmericanPresident Ceo71241600001
    BORDA, Walter Jackson
    20523 Woodbend Drive
    Northville 48167-3027
    FOREIGN Michigan Usa
    Director
    20523 Woodbend Drive
    Northville 48167-3027
    FOREIGN Michigan Usa
    AmericanLawyer60022130001
    BREEN, Kevin Dominic
    Old Place House
    Aldwick Road
    PO21 3RW Bognor Regis
    West Sussex
    Director
    Old Place House
    Aldwick Road
    PO21 3RW Bognor Regis
    West Sussex
    EnglandBritishDirector66987090001
    BURGESS, David Patrick Henry
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    Director
    Apartment 9
    100 Piccadilly
    W1J 7NH London
    United KingdomBritishSolicitor124903940001
    BURNS, Oliver Graham
    23 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    Director
    23 Oakfield Road
    AL5 2NW Harpenden
    Hertfordshire
    BritishAccountant35206180003
    DE MEO, David
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United States Of AmericaAmericanCompany Director112467930001
    ERKILIC, Mehmet
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    SwitzerlandGermanDirector217058030001
    FELTHAM, John Herbert
    Houndown Tilford Road
    GU26 6RN Hindhead
    Surrey
    Director
    Houndown Tilford Road
    GU26 6RN Hindhead
    Surrey
    BritishCompany Director3713780001
    FIRTH, Michael Graham
    1 Hammonds Hill
    AL5 2LU Harpenden
    Hertfordshire
    Director
    1 Hammonds Hill
    AL5 2LU Harpenden
    Hertfordshire
    EnglandBritishDirector62095540002
    FRASER, Grant William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    ScotlandBritishCompany Director127713450002
    HAKANSON, John William
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United Kingdom
    AmericanCompany Director112401590001
    IRVING, Edward
    68 Avon Ridge Avon
    Connecticut 06001
    U S A
    Director
    68 Avon Ridge Avon
    Connecticut 06001
    U S A
    AmericanRetired21163780001
    KENT, Michael Of, Prince
    Apartment 10 Kensington Palace
    W8 4PU London
    Director
    Apartment 10 Kensington Palace
    W8 4PU London
    United KingdomBritishCompany Director21163790001
    PARKER, Muir Archibald
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    Director
    Stapletons Chantry
    Long Wittenham Road, North Moreton
    OX11 9AX Didcot
    Oxfordshire
    EnglandBritishManaging Director66643540001
    PROTHEROE, David Jason Lloyd
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    Director
    14 Bridgefield
    GU9 8AN Farnham
    Surrey
    United KingdomBritishChartered Accountant31826530001
    RICHARDS, Allan
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    EnglandBritishCompany Director55171600002
    ROGERS, John, Sir
    Brook House Water Lane
    Nayland
    CO6 4JS Colchester
    Essex
    Director
    Brook House Water Lane
    Nayland
    CO6 4JS Colchester
    Essex
    BritishRetired Raf Officer14773530001
    SALMON, Joseph John
    Borrowdale Gates Whitwick Road
    Copt Oak
    LE67 9QB Leicester
    Leicestershire
    Director
    Borrowdale Gates Whitwick Road
    Copt Oak
    LE67 9QB Leicester
    Leicestershire
    United KingdomBritishDirector3194890001
    SHEPHERD, John, Mr.
    Lower Farm
    St Margarets Road
    GL20 8NN Alderton Tewkesbury
    Gloucestershire
    Director
    Lower Farm
    St Margarets Road
    GL20 8NN Alderton Tewkesbury
    Gloucestershire
    United KingdomBritishDirector151588320001
    SLATER, Cody Zane
    2204-32 Avenue Sw
    Calgary
    Alberta T2t 1x2
    Canada
    Director
    2204-32 Avenue Sw
    Calgary
    Alberta T2t 1x2
    Canada
    CanadianDirector101179610001
    TUS, John J
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    Director
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    United StatesAmericanCompany Director104746630001
    WESTLAKE, Frederick James, Dr
    Tingara Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    Director
    Tingara Fireball Hill
    SL5 9PJ Sunningdale
    Berkshire
    United KingdomBritishEngineer6106280004
    WHITNEY, Ralph R
    3741 Hwy 34
    Wheatland
    FOREIGN Wyoming 82201
    Usa
    Director
    3741 Hwy 34
    Wheatland
    FOREIGN Wyoming 82201
    Usa
    UsaChairman Private Capitol66191070001
    WOOD, Jeffrey Gardner
    20 Tapley Cove Road
    Raymond
    FOREIGN Usa
    Mc 04071
    Director
    20 Tapley Cove Road
    Raymond
    FOREIGN Usa
    Mc 04071
    UsDirector107870450001
    YOUNG, Nigel Robert
    Rosemullion
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    Director
    Rosemullion
    Bulstrode Way
    SL9 7QU Gerrards Cross
    Buckinghamshire
    EnglandBritishAccountant33421920001

    Who are the persons with significant control of FIRST TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    Apr 06, 2016
    Skimped Hill Lane
    RG12 1EB Bracknell
    Honeywell House
    Berks
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number05667809
    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 FIRST TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 29, 2023Commencement of winding up
    May 27, 2025Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    Jen Whatcott
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT 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