T P TECHNOLOGY LIMITED

T P TECHNOLOGY LIMITED

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

    Company NameT P TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02307683
    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 T P TECHNOLOGY LIMITED?

    • (7487) /

    Where is T P TECHNOLOGY LIMITED located?

    Registered Office Address
    c/o BEGBIES TRAYNOR
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    Undeliverable Registered Office AddressNo

    What were the previous names of T P TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    T P TECHNOLOGY PUBLIC LIMITED COMPANYJul 26, 1993Jul 26, 1993
    HIGHDOWN INVESTMENT MANAGEMENT LIMITEDJan 18, 1989Jan 18, 1989
    HALLOWMAN LIMITEDOct 20, 1988Oct 20, 1988

    What are the latest accounts for T P TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2010

    What are the latest filings for T P TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Administrator's progress report to Aug 23, 2012

    16 pages2.24B

    Notice of move from Administration to Dissolution on Aug 23, 2012

    16 pages2.35B

    Administrator's progress report to Jun 13, 2012

    17 pages2.24B

    Statement of affairs with form 2.14B

    7 pages2.16B

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    26 pages2.17B

    Registered office address changed from Tarn House 2-4 Copyground Lane High Wycombe Buckinghamshire HP12 3HE on Jan 09, 2012

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Termination of appointment of Peter Collingwood Roberts as a director on Oct 19, 2011

    1 pagesTM01

    Termination of appointment of Simon Peter Airey as a director on Oct 20, 2011

    1 pagesTM01

    Appointment of David William Batten as a director on Oct 05, 2011

    3 pagesAP01

    Appointment of Mr David Munro Anderson as a director on Oct 05, 2011

    3 pagesAP01

    Termination of appointment of John Alfred Victor Oakes as a secretary on Oct 05, 2011

    2 pagesTM02

    Termination of appointment of John Alfred Victor Oakes as a director on Oct 05, 2011

    2 pagesTM01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Annual return made up to Apr 16, 2011 with full list of shareholders

    17 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 28, 2011

    Statement of capital on Jul 28, 2011

    • Capital: GBP 1,991,283.9
    SH01

    Current accounting period extended from Mar 31, 2011 to Jul 31, 2011

    1 pagesAA01

    legacy

    5 pagesMG01

    Full accounts made up to Mar 31, 2010

    21 pagesAA

    Termination of appointment of Brian Terry as a director

    1 pagesTM01

    Full accounts made up to Mar 31, 2009

    20 pagesAA

    Annual return made up to Apr 16, 2010 with full list of shareholders

    21 pagesAR01

    Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on Feb 19, 2010

    2 pagesAD01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Who are the officers of T P TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, David Munro
    The Street
    Kersey
    IP7 6ED Ipswich
    The Old Gardens
    Suffolk
    Uk
    Director
    The Street
    Kersey
    IP7 6ED Ipswich
    The Old Gardens
    Suffolk
    Uk
    EnglandBritishDirector124199160001
    BATTEN, David William
    St. Lawrence Road
    RM14 2UW Upminster
    46
    Essex
    Uk
    Director
    St. Lawrence Road
    RM14 2UW Upminster
    46
    Essex
    Uk
    EnglandUnited KingdomDirector10222630002
    HILL, Michael Arthur
    95 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    Secretary
    95 Chalklands
    SL8 5TL Bourne End
    Buckinghamshire
    British11076850001
    MACLEOD, Alasdair Norman
    7 De Beauvoir Terrace
    Les Gravees, St. Peter Port
    GY1 1RN Guernsey
    Channel Islands
    Secretary
    7 De Beauvoir Terrace
    Les Gravees, St. Peter Port
    GY1 1RN Guernsey
    Channel Islands
    British25958750004
    OAKES, John Alfred Victor, Mr.
    32 Cedar Court
    GU27 2BB Haslemere
    Surrey
    Secretary
    32 Cedar Court
    GU27 2BB Haslemere
    Surrey
    BritishDirector70882170003
    AIREY, Simon Peter
    2-4 Copyground Lane
    HP12 3HE High Wycombe
    Tarn House
    Buckinghamshire
    Director
    2-4 Copyground Lane
    HP12 3HE High Wycombe
    Tarn House
    Buckinghamshire
    Jersey Channel IslandsBritishCompany Director147167530001
    FOLLIOTT VAUGHAN, John Richard Quentin
    The Old Schoolhouse
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    Director
    The Old Schoolhouse
    Main Street
    NN14 3BX Sudborough
    Northamptonshire
    United KingdomBritishFinancial Adviser83079250001
    HAYES, John
    Whitegates 17 Southlea Road
    Datchet
    SL3 9BY Slough
    Berkshire
    Director
    Whitegates 17 Southlea Road
    Datchet
    SL3 9BY Slough
    Berkshire
    BritishCompany Chairman3767650001
    KNOX, Gerald Francoys Needham
    Maltings Chase
    Nayland
    CO6 4LZ Colchester
    Essex
    Director
    Maltings Chase
    Nayland
    CO6 4LZ Colchester
    Essex
    United KingdomBritishRetired4221310001
    MACDONALD, Alexander Allen Baillie
    2 Rookery Mead
    Netherne On The Hill
    CR5 1NY Coulsdon
    Surrey
    Director
    2 Rookery Mead
    Netherne On The Hill
    CR5 1NY Coulsdon
    Surrey
    United KingdomBritishDirector6971530004
    MACLEOD, Alasdair Norman
    Somerled Back Lane
    Newton Poppleford
    EX10 0BX Sidmouth
    Devon
    Director
    Somerled Back Lane
    Newton Poppleford
    EX10 0BX Sidmouth
    Devon
    EnglandBritishDirector165683560001
    MACLEOD, Alasdair Norman
    7 De Beauvoir Terrace
    Les Gravees, St. Peter Port
    GY1 1RN Guernsey
    Channel Islands
    Director
    7 De Beauvoir Terrace
    Les Gravees, St. Peter Port
    GY1 1RN Guernsey
    Channel Islands
    British25958750004
    OAKES, John Alfred Victor, Mr.
    32 Cedar Court
    GU27 2BB Haslemere
    Surrey
    Director
    32 Cedar Court
    GU27 2BB Haslemere
    Surrey
    EnglandBritishDirector70882170003
    ROBERTS, Peter Collingwood
    2-4 Copyground Lane
    HP12 3HE High Wycombe
    Tarn House
    Buckinghamshire
    Director
    2-4 Copyground Lane
    HP12 3HE High Wycombe
    Tarn House
    Buckinghamshire
    FranceBritishChartered Accountant37356210002
    SHAW, William James
    69 Marylebone Lane
    W1M 5GB London
    Director
    69 Marylebone Lane
    W1M 5GB London
    BritishStockbroker25958740001
    TERRY, Brian, Dr
    2-4 Copyground Lane
    HP12 3HE High Wycombe
    Tarn House
    Bucks
    Director
    2-4 Copyground Lane
    HP12 3HE High Wycombe
    Tarn House
    Bucks
    EnglandBritishCompany Director116797390001

    Does T P TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture and secured loan facility
    Created On Feb 08, 2011
    Delivered On Feb 10, 2011
    Outstanding
    Amount secured
    Up to £600,000 due or to become due from the company to the chargee
    Short particulars
    Fixed and floating charge over all property, goodwill, book debts and patents see image for full details.
    Persons Entitled
    • Copper Silver Technologies Limited
    Transactions
    • Feb 10, 2011Registration of a charge (MG01)
    Charge over credit balances
    Created On Jun 22, 1999
    Delivered On Jul 06, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in relation to a bond in favour of nhs trust north hertfordshire for £8,500
    Short particulars
    The sum of £8,500 together with interest accrued now or to be held by the bank on an account numbered 57398844.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jul 06, 1999Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Rent deposit deed
    Created On Oct 07, 1997
    Delivered On Oct 14, 1997
    Satisfied
    Amount secured
    Rent service charges and other monies due or to become due from the company to the chargee under a lease dated 7TH october 1997
    Short particulars
    Deposit account maitained at midland bank PLC corn market branch high street high wycombe buckinghamshire containing the deposit of £5,000.
    Persons Entitled
    • Gordon Malcolm Gray
    • Margaret Isabel Gray
    Transactions
    • Oct 14, 1997Registration of a charge (395)
    • Sep 03, 2009Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    £39,460.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of this debenture
    Short particulars
    All rights,titles and interest in and to all assets,effects and undertakings included but without limiting the generality of the foregoing,all its undertakings,patents,business,goodwill,monies,credits,policies,notes and generally all its assets both present and future of whatsoever kind and whatsoever situate,including uncalled capital.
    Persons Entitled
    • Befin Consult
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    • Dec 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    £84,625.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of this debenture
    Short particulars
    All rights,titles and interest in and to all assets,effects and undertakings,included but without limiting the generality of the foregoing,all its undertakings,patents,business,goodwill,monies,credits,policies,notes and generally all its assets both present and future of whatsoever kind and whatsoever situate,including uncalled capital.
    Persons Entitled
    • Dg Bank
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Jan 14, 1995Statement of satisfaction of a charge in full or part (403a)
    • Dec 24, 1997Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 01, 1994
    Delivered On Dec 20, 1994
    Satisfied
    Amount secured
    £468,225.00 and all other monies due or to become due from the company to the chargee pursuant to the terms of this debenture
    Short particulars
    All rights,titles and interest in and to all assets,effects and undertakings,included but without limiting the generality of the foregoing,all its undertakings,patents,business,goodwill,monies,credits,policies,notes and generally all its assets both present and future of whatsoever kind and whatsoever situate,including uncalled capital.
    Persons Entitled
    • West Midlands Metropolitan Authorities Superannuation Fund
    Transactions
    • Dec 20, 1994Registration of a charge (395)
    • Dec 24, 1997Statement of satisfaction of a charge in full or part (403a)

    Does T P TECHNOLOGY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2011Administration started
    Aug 23, 2012Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Anthony R Fanshawe
    41 Castle Way
    SO14 2BW Southampton
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Francis Gavin Savage
    41 Castle Way
    SO14 2BW Southampton
    Hampshire
    practitioner
    41 Castle Way
    SO14 2BW Southampton
    Hampshire

    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