TECHCLEAN SERVICES LIMITED

TECHCLEAN SERVICES LIMITED

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

    Company NameTECHCLEAN SERVICES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02123497
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of TECHCLEAN SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    V.D.U. SERVICES FRANCHISING LIMITEDApr 15, 1987Apr 15, 1987

    What are the latest accounts for TECHCLEAN SERVICES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for TECHCLEAN SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Jun 30, 2017

    2 pagesAA

    Confirmation statement made on Sep 06, 2017 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2016

    5 pagesAA

    Confirmation statement made on Sep 06, 2016 with updates

    6 pagesCS01

    Total exemption full accounts made up to Jun 30, 2015

    12 pagesAA

    Termination of appointment of Cargil Management Services Limited as a secretary on Oct 08, 2015

    1 pagesTM02

    Annual return made up to Sep 06, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 24, 2015

    Statement of capital on Sep 24, 2015

    • Capital: GBP 10,522.7
    SH01

    Satisfaction of charge 2 in full

    1 pagesMR04

    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 pagesAD01

    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 pagesAD01

    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 pagesAD01

    Full accounts made up to Jun 30, 2014

    12 pagesAA

    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 pagesAD01

    Annual return made up to Sep 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 18, 2014

    Statement of capital on Sep 18, 2014

    • Capital: GBP 10,522.7
    SH01

    Full accounts made up to Jun 30, 2013

    13 pagesAA

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Sep 06, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 11, 2013

    Statement of capital on Sep 11, 2013

    • Capital: GBP 10,522.7
    SH01

    Full accounts made up to Jun 30, 2012

    16 pagesAA

    Annual return made up to Sep 06, 2012 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Jun 30, 2011

    17 pagesAA

    Annual return made up to Sep 06, 2011 with full list of shareholders

    14 pagesAR01

    Termination of appointment of Nicholas Zarach as a director

    2 pagesTM01

    Who are the officers of TECHCLEAN SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FORRESTER, Rory
    Ardnacross
    Aros
    PA72 6JS Isle Of Mull
    Argyll
    Director
    Ardnacross
    Aros
    PA72 6JS Isle Of Mull
    Argyll
    ScotlandBritishCompany Director445980001
    SUMMERS, Alistair Gerald
    Jacobs Well Mews
    W1U 3DY London
    6
    Director
    Jacobs Well Mews
    W1U 3DY London
    6
    United KingdomBritishChartered Accountant39171350002
    CHILDS, Derek John Vernon
    Wey Meadow
    Bell Road
    GU27 3DQ Haslemere
    Surrey
    Secretary
    Wey Meadow
    Bell Road
    GU27 3DQ Haslemere
    Surrey
    BritishFinancial Accountant80647770001
    COOPPER, Avril Elizabeth
    Sandview
    Sandhills
    GU8 5UR Wormley Godalming
    Surrey
    Secretary
    Sandview
    Sandhills
    GU8 5UR Wormley Godalming
    Surrey
    British7323940001
    GREGORY, Ruth
    2 Chichester Close
    Witley
    GU8 5PA Godalming
    Surrey
    Secretary
    2 Chichester Close
    Witley
    GU8 5PA Godalming
    Surrey
    BritishAdministration Manager35302210001
    CARGIL MANAGEMENT SERVICES LIMITED
    Eastcastle Street
    W1W 8DH London
    27/28
    Secretary
    Eastcastle Street
    W1W 8DH London
    27/28
    38636470004
    CHILDS, Derek John Vernon
    Wey Meadow
    Bell Road
    GU27 3DQ Haslemere
    Surrey
    Director
    Wey Meadow
    Bell Road
    GU27 3DQ Haslemere
    Surrey
    BritishFinancial Accountant80647770001
    COOPPER, Avril Elizabeth
    Sandview
    Sandhills
    GU8 5UR Wormley Godalming
    Surrey
    Director
    Sandview
    Sandhills
    GU8 5UR Wormley Godalming
    Surrey
    Great BritainBritishCompany Secretary7323940001
    COOPPER, David Lawrence
    Sandview
    Sandhills Brook
    GU8 5UR Wormley
    Surrey
    Director
    Sandview
    Sandhills Brook
    GU8 5UR Wormley
    Surrey
    EnglandEnglishCompany Director7323950001
    GLASER, David Jonathan
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    Director
    Copse Side Grayswood Copse
    Grayswood
    GU27 2DE Haslemere
    Surrey
    United KingdomBritishManagement Consultant9577790001
    PEET, Brian George
    9 Manor Gardens
    GU2 6NN Guildford
    Surrey
    Director
    9 Manor Gardens
    GU2 6NN Guildford
    Surrey
    BritishGroup Sales Director42079130001
    ZARACH, Nicholas Howard
    107 Bell Street
    NW1 6TL London
    Director
    107 Bell Street
    NW1 6TL London
    United KingdomBritishDirector34915880004

    Who are the persons with significant control of TECHCLEAN SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Alistair Gerald Summers
    Jacobs Well Mews
    W1U 3DY London
    6
    England
    Apr 06, 2016
    Jacobs Well Mews
    W1U 3DY London
    6
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Mr Rory Forrester
    Bell Street
    NW1 6TL London
    107
    Apr 06, 2016
    Bell Street
    NW1 6TL London
    107
    No
    Nationality: British
    Country of Residence: Scotland
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does TECHCLEAN SERVICES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 24, 2007Registration of a charge (395)
    • Aug 03, 2015Satisfaction of a charge (MR04)
    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
    • Lloyds Bank PLC
    Transactions
    • Oct 17, 1992Registration of a charge (395)
    • Oct 15, 1998Statement of satisfaction of a charge in full or part (403a)

    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