TECHCLEAN SERVICES LIMITED
Overview
Company Name | TECHCLEAN SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02123497 |
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 TECHCLEAN SERVICES LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is TECHCLEAN SERVICES LIMITED located?
Registered Office Address | 107 Bell Street NW1 6TL London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECHCLEAN SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
V.D.U. SERVICES FRANCHISING LIMITED | Apr 15, 1987 | Apr 15, 1987 |
What are the latest accounts for TECHCLEAN SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for TECHCLEAN SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Micro company accounts made up to Jun 30, 2017 | 2 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2017 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Sep 06, 2016 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2015 | 12 pages | AA | ||||||||||
Termination of appointment of Cargil Management Services Limited as a secretary on Oct 08, 2015 | 1 pages | TM02 | ||||||||||
Annual return made up to Sep 06, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL England to 107 Bell Street London NW1 6TL on Jun 25, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from 107 Bell Street London NW1 6TL England to Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL on Jun 04, 2015 | 1 pages | AD01 | ||||||||||
Registered office address changed from C2 Dukes Court Duke Street Woking Surrey GU21 5BH England to 107 Bell Street London NW1 6TL on Jun 03, 2015 | 1 pages | AD01 | ||||||||||
Full accounts made up to Jun 30, 2014 | 12 pages | AA | ||||||||||
Registered office address changed from Vdu House Old Kiln Lane Churt Farnham Surrey GU10 2JH to C2 Dukes Court Duke Street Woking Surrey GU21 5BH on Dec 17, 2014 | 1 pages | AD01 | ||||||||||
Annual return made up to Sep 06, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2013 | 13 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Sep 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2012 | 16 pages | AA | ||||||||||
Annual return made up to Sep 06, 2012 with full list of shareholders | 14 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2011 | 17 pages | AA | ||||||||||
Annual return made up to Sep 06, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||
Termination of appointment of Nicholas Zarach as a director | 2 pages | TM01 | ||||||||||
Who are the officers of TECHCLEAN SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
FORRESTER, Rory | Director | Ardnacross Aros PA72 6JS Isle Of Mull Argyll | Scotland | British | Company Director | 445980001 | ||||
SUMMERS, Alistair Gerald | Director | Jacobs Well Mews W1U 3DY London 6 | United Kingdom | British | Chartered Accountant | 39171350002 | ||||
CHILDS, Derek John Vernon | Secretary | Wey Meadow Bell Road GU27 3DQ Haslemere Surrey | British | Financial Accountant | 80647770001 | |||||
COOPPER, Avril Elizabeth | Secretary | Sandview Sandhills GU8 5UR Wormley Godalming Surrey | British | 7323940001 | ||||||
GREGORY, Ruth | Secretary | 2 Chichester Close Witley GU8 5PA Godalming Surrey | British | Administration Manager | 35302210001 | |||||
CARGIL MANAGEMENT SERVICES LIMITED | Secretary | Eastcastle Street W1W 8DH London 27/28 | 38636470004 | |||||||
CHILDS, Derek John Vernon | Director | Wey Meadow Bell Road GU27 3DQ Haslemere Surrey | British | Financial Accountant | 80647770001 | |||||
COOPPER, Avril Elizabeth | Director | Sandview Sandhills GU8 5UR Wormley Godalming Surrey | Great Britain | British | Company Secretary | 7323940001 | ||||
COOPPER, David Lawrence | Director | Sandview Sandhills Brook GU8 5UR Wormley Surrey | England | English | Company Director | 7323950001 | ||||
GLASER, David Jonathan | Director | Copse Side Grayswood Copse Grayswood GU27 2DE Haslemere Surrey | United Kingdom | British | Management Consultant | 9577790001 | ||||
PEET, Brian George | Director | 9 Manor Gardens GU2 6NN Guildford Surrey | British | Group Sales Director | 42079130001 | |||||
ZARACH, Nicholas Howard | Director | 107 Bell Street NW1 6TL London | United Kingdom | British | Director | 34915880004 |
Who are the persons with significant control of TECHCLEAN SERVICES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Alistair Gerald Summers | Apr 06, 2016 | Jacobs Well Mews W1U 3DY London 6 England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Rory Forrester | Apr 06, 2016 | Bell Street NW1 6TL London 107 | No |
Nationality: British Country of Residence: Scotland | |||
Natures of Control
|
Does TECHCLEAN SERVICES LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On Apr 20, 2007 Delivered On Apr 24, 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal mortgage | Created On Oct 16, 1992 Delivered On Oct 17, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars L/H property k/a vdu house old kiln lane churt farnham surrey together with all buildings and fixtures thereon and assignment of goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
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