TECNO RETAIL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTECNO RETAIL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02256271
    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 TECNO RETAIL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TECNO RETAIL LIMITED located?

    Registered Office Address
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Undeliverable Registered Office AddressNo

    What were the previous names of TECNO RETAIL LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHADOW GB LIMITEDJul 11, 1988Jul 11, 1988
    FORGEFIRST LIMITEDMay 11, 1988May 11, 1988

    What are the latest accounts for TECNO RETAIL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TECNO RETAIL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Completion of winding up

    1 pagesL64.07

    Order of court to wind up

    2 pagesCOCOMP

    Current accounting period extended from Dec 31, 2012 to Mar 31, 2013

    1 pagesAA01

    Accounts for a dormant company made up to Dec 31, 2011

    3 pagesAA

    Annual return made up to May 30, 2012 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 01, 2012

    Statement of capital on Jun 01, 2012

    • Capital: GBP 3,544,963
    SH01

    Termination of appointment of Nicholas Molyneux as a secretary

    1 pagesTM02

    Termination of appointment of Andrew Hannan as a director

    1 pagesTM01

    Appointment of Mr Sean Emmett as a director

    2 pagesAP01

    Appointment of Mrs Joanna Boydell as a director

    2 pagesAP01

    Appointment of Mr Chris Yates as a director

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2010

    3 pagesAA

    Annual return made up to May 30, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    3 pagesAA

    Termination of appointment of David Cashman as a director

    1 pagesTM01

    Appointment of Mr Andrew Hannan as a director

    2 pagesAP01

    Annual return made up to May 30, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of William Rollason as a director

    1 pagesTM01

    Appointment of Mr David Cashman as a director

    2 pagesAP01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Current accounting period extended from Nov 30, 2009 to Dec 31, 2009

    1 pagesAA01

    legacy

    9 pagesMG01

    legacy

    11 pagesMG01

    Who are the officers of TECNO RETAIL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYDELL, Joanna
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United KingdomBritish164373820001
    EMMETT, Sean Robert
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    United KingdomBritish152701300001
    YATES, Chris
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish165227300001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Secretary
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    British48224770001
    MOLYNEUX, Nicholas John
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    Secretary
    168 Kenrick Road
    Mapperley
    NG3 6EX Nottingham
    Nottinghamshire
    British93529300001
    SPRATLEY, James Peter Conway
    19 Beaconsfield Road
    St Margarets
    TW1 3HX Twickenham
    Secretary
    19 Beaconsfield Road
    St Margarets
    TW1 3HX Twickenham
    British28862210003
    BARRON, Paul
    Little Copse
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    Director
    Little Copse
    Knowle Grove
    GU25 4JD Virginia Water
    Surrey
    Irish42811080001
    BINGER, David Ernest
    Wood End Firthsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    Director
    Wood End Firthsden Copse
    Potten End
    HP4 2RQ Berkhamsted
    Hertfordshire
    British9897020001
    BRITTEN, John Fletcher
    Gracious Pond Farm
    Gracious Pond Road
    GU24 8HL Chobham
    Surrey
    Director
    Gracious Pond Farm
    Gracious Pond Road
    GU24 8HL Chobham
    Surrey
    British103341450001
    CASHMAN, David Peter Charles
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish151553190001
    COLLIER, Richard John
    Spencer House 14 West End
    Welford
    NN6 6HJ Northampton
    Northamptonshire
    Director
    Spencer House 14 West End
    Welford
    NN6 6HJ Northampton
    Northamptonshire
    British68393200003
    COULSON, Francis Archer
    West Dullater
    FK17 8HG Callander
    Perthshire
    Director
    West Dullater
    FK17 8HG Callander
    Perthshire
    United KingdomBritish56397070001
    CRABTREE, John Nigel
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    Director
    37 Redlake Drive
    Pedmore
    DY9 0RX Stourbridge
    West Midlands
    United KingdomBritish48224770001
    DUNSTONE, Charles William
    84 Campden Street
    W8 7EN London
    Director
    84 Campden Street
    W8 7EN London
    British43842070001
    EVANS, Nicholas Gareth
    3 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    Director
    3 Kingsmead
    Edlesborough
    LU6 2JN Dunstable
    Bedfordshire
    British24811140001
    FAY, Anthony William
    Gatesdene House Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    Director
    Gatesdene House Gatesdene Close
    Little Gaddesden
    HP4 1PB Berkhamsted
    Hertfordshire
    United KingdomBritish5690480002
    FRYATT, Andrew Robert
    Garden Cottage
    Kenswick, Lower Broadheath
    WR2 6QX Worcester
    Worcestershire
    Director
    Garden Cottage
    Kenswick, Lower Broadheath
    WR2 6QX Worcester
    Worcestershire
    British71780340001
    GIDDINGS, Michael John
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    Director
    3 Nailsworth Road
    Dorridge
    B93 8NS Solihull
    West Midlands
    British105128310002
    GRAY, Ian Archie
    6 Baronsmead Road
    SW13 9RR London
    Director
    6 Baronsmead Road
    SW13 9RR London
    EnglandBritish115801110001
    GUTTERIDGE, John
    1 The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    Director
    1 The Avenue
    MK45 2NR Ampthill
    Bedfordshire
    EnglandBritish70170890001
    HANNAN, Andrew
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Leicestershire
    EnglandBritish153976980001
    HARLING, Michael John
    71 Kings Road
    HP8 4HN Chalfont St Giles
    Buckinghamshire
    Director
    71 Kings Road
    HP8 4HN Chalfont St Giles
    Buckinghamshire
    British29229870001
    HARRIS, Ian Michael Brian
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    Director
    Meadowsteep
    Berry Lane
    WD3 5EY Chorleywood
    Hertfordshire
    United KingdomBritish116885790001
    HENLEY, David Henry
    4 St Nicholas Close
    Tingrith
    MK17 9EL Milton Keynes
    Buckinghamshire
    Director
    4 St Nicholas Close
    Tingrith
    MK17 9EL Milton Keynes
    Buckinghamshire
    British64485210001
    HINE, Derek Leslie
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    Director
    Red Lion Witley Road
    Holt Heath
    WR6 6LX Worcester
    United KingdomBritish61935280001
    JOHNSON, David Arthur
    23 Balmoral Close
    GU34 1QY Alton
    Hampshire
    Director
    23 Balmoral Close
    GU34 1QY Alton
    Hampshire
    British28862240001
    MCHUGH, Frank
    9 Maidenhair Drive
    CV23 0SE Rugby
    Warwickshire
    Director
    9 Maidenhair Drive
    CV23 0SE Rugby
    Warwickshire
    British47650310001
    RICHER, Julian
    The Pent House
    68 Pall Mall
    SW1Y 5ES London
    Director
    The Pent House
    68 Pall Mall
    SW1Y 5ES London
    United KingdomBritish61006910002
    ROLLASON, William Peter
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    Director
    Jessop House
    98 Scudamore Road
    LE3 1TZ Leicester
    United KingdomBritish67354680003
    SAINSBURY, Stephen Paul
    20 Manor Court
    Manor Road
    TW2 5DL Twickenham
    Middlesex
    Director
    20 Manor Court
    Manor Road
    TW2 5DL Twickenham
    Middlesex
    British72581570001
    SPRATLEY, James Peter Conway
    19 Beaconsfield Road
    St Margarets
    TW1 3HX Twickenham
    Director
    19 Beaconsfield Road
    St Margarets
    TW1 3HX Twickenham
    British28862210003
    URRY, Julian
    56 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    Director
    56 Westgate
    Tickhill
    DN11 9NQ Doncaster
    South Yorkshire
    British43066640001

    Does TECNO RETAIL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite debenture
    Created On Sep 29, 2009
    Delivered On Oct 06, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the obligors to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 06, 2009Registration of a charge (MG01)
    Composite guarantee and debenture
    Created On Sep 29, 2009
    Delivered On Oct 02, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 02, 2009Registration of a charge (MG01)
    Composite debenture
    Created On Aug 30, 2007
    Delivered On Sep 17, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Land investments equipment book debts credit balanaces intellectual property rights goodwill uncalled capital authorisations in surances and other assets. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC (The Security Trustee)
    Transactions
    • Sep 17, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    A supplemental deed
    Created On Jun 07, 2007
    Delivered On Jun 13, 2007
    Satisfied
    Amount secured
    All monies due or to become due from jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 13, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Apr 11, 2007
    Delivered On Apr 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company and jessops PLC to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • Hsbc Bank PLC
    Transactions
    • Apr 19, 2007Registration of a charge (395)
    • May 05, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 01, 1999
    Delivered On Sep 10, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under this debenture
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Sep 10, 1999Registration of a charge (395)
    • Mar 30, 2000Statement of satisfaction of a charge in full or part (403a)
    Lease security deposit agreement
    Created On Sep 21, 1998
    Delivered On Sep 25, 1998
    Outstanding
    Amount secured
    £12,054 due from the company to the chargee
    Short particulars
    All money standing to the credit of the interest bearing account at barclays bank PLC in the name of vodafone group services limited.
    Persons Entitled
    • Vodafone Retail Limited
    Transactions
    • Sep 25, 1998Registration of a charge (395)
    Debenture
    Created On Dec 31, 1997
    Delivered On Jan 06, 1998
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jan 06, 1998Registration of a charge (395)
    • Sep 10, 1999Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 02, 1993
    Delivered On Jun 21, 1993
    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
    • Jun 21, 1993Registration of a charge (395)
    • Jan 06, 1998Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jan 15, 1991
    Delivered On Jan 29, 1991
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to an guarantee of even date
    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
    • Diana Marilyn Britten
    • Johnstone Fletcher Britten
    Transactions
    • Jan 29, 1991Registration of a charge
    • Apr 28, 1993Statement of satisfaction of a charge in full or part (403a)
    Mortgage debenture
    Created On May 17, 1990
    Delivered On May 30, 1990
    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
    • May 30, 1990Registration of a charge
    • Jan 06, 1998Statement of satisfaction of a charge in full or part (403a)

    Does TECNO RETAIL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Feb 23, 2024Conclusion of winding up
    Apr 19, 2013Petition date
    May 29, 2024Due to be dissolved on
    Jun 17, 2013Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or Leicester
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester
    practitioner
    4th Floor
    Wellington House
    LE1 6HL Wellington Street
    Leicester

    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