T P TECHNOLOGY LIMITED
Overview
Company Name | T P TECHNOLOGY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02307683 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of T P TECHNOLOGY LIMITED?
Company Name | From | Until |
---|---|---|
T P TECHNOLOGY PUBLIC LIMITED COMPANY | Jul 26, 1993 | Jul 26, 1993 |
HIGHDOWN INVESTMENT MANAGEMENT LIMITED | Jan 18, 1989 | Jan 18, 1989 |
HALLOWMAN LIMITED | Oct 20, 1988 | Oct 20, 1988 |
What are the latest accounts for T P TECHNOLOGY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2010 |
What are the latest filings for T P TECHNOLOGY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Administrator's progress report to Aug 23, 2012 | 16 pages | 2.24B | ||||||||||
Notice of move from Administration to Dissolution on Aug 23, 2012 | 16 pages | 2.35B | ||||||||||
Administrator's progress report to Jun 13, 2012 | 17 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 7 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 26 pages | 2.17B | ||||||||||
Registered office address changed from Tarn House 2-4 Copyground Lane High Wycombe Buckinghamshire HP12 3HE on Jan 09, 2012 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Termination of appointment of Peter Collingwood Roberts as a director on Oct 19, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Peter Airey as a director on Oct 20, 2011 | 1 pages | TM01 | ||||||||||
Appointment of David William Batten as a director on Oct 05, 2011 | 3 pages | AP01 | ||||||||||
Appointment of Mr David Munro Anderson as a director on Oct 05, 2011 | 3 pages | AP01 | ||||||||||
Termination of appointment of John Alfred Victor Oakes as a secretary on Oct 05, 2011 | 2 pages | TM02 | ||||||||||
Termination of appointment of John Alfred Victor Oakes as a director on Oct 05, 2011 | 2 pages | TM01 | ||||||||||
Resolutions Resolutions | 15 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Apr 16, 2011 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2011 to Jul 31, 2011 | 1 pages | AA01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
Full accounts made up to Mar 31, 2010 | 21 pages | AA | ||||||||||
Termination of appointment of Brian Terry as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2009 | 20 pages | AA | ||||||||||
Annual return made up to Apr 16, 2010 with full list of shareholders | 21 pages | AR01 | ||||||||||
Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on Feb 19, 2010 | 2 pages | AD01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Who are the officers of T P TECHNOLOGY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANDERSON, David Munro | Director | The Street Kersey IP7 6ED Ipswich The Old Gardens Suffolk Uk | England | British | Director | 124199160001 | ||||
BATTEN, David William | Director | St. Lawrence Road RM14 2UW Upminster 46 Essex Uk | England | United Kingdom | Director | 10222630002 | ||||
HILL, Michael Arthur | Secretary | 95 Chalklands SL8 5TL Bourne End Buckinghamshire | British | 11076850001 | ||||||
MACLEOD, Alasdair Norman | Secretary | 7 De Beauvoir Terrace Les Gravees, St. Peter Port GY1 1RN Guernsey Channel Islands | British | 25958750004 | ||||||
OAKES, John Alfred Victor, Mr. | Secretary | 32 Cedar Court GU27 2BB Haslemere Surrey | British | Director | 70882170003 | |||||
AIREY, Simon Peter | Director | 2-4 Copyground Lane HP12 3HE High Wycombe Tarn House Buckinghamshire | Jersey Channel Islands | British | Company Director | 147167530001 | ||||
FOLLIOTT VAUGHAN, John Richard Quentin | Director | The Old Schoolhouse Main Street NN14 3BX Sudborough Northamptonshire | United Kingdom | British | Financial Adviser | 83079250001 | ||||
HAYES, John | Director | Whitegates 17 Southlea Road Datchet SL3 9BY Slough Berkshire | British | Company Chairman | 3767650001 | |||||
KNOX, Gerald Francoys Needham | Director | Maltings Chase Nayland CO6 4LZ Colchester Essex | United Kingdom | British | Retired | 4221310001 | ||||
MACDONALD, Alexander Allen Baillie | Director | 2 Rookery Mead Netherne On The Hill CR5 1NY Coulsdon Surrey | United Kingdom | British | Director | 6971530004 | ||||
MACLEOD, Alasdair Norman | Director | Somerled Back Lane Newton Poppleford EX10 0BX Sidmouth Devon | England | British | Director | 165683560001 | ||||
MACLEOD, Alasdair Norman | Director | 7 De Beauvoir Terrace Les Gravees, St. Peter Port GY1 1RN Guernsey Channel Islands | British | 25958750004 | ||||||
OAKES, John Alfred Victor, Mr. | Director | 32 Cedar Court GU27 2BB Haslemere Surrey | England | British | Director | 70882170003 | ||||
ROBERTS, Peter Collingwood | Director | 2-4 Copyground Lane HP12 3HE High Wycombe Tarn House Buckinghamshire | France | British | Chartered Accountant | 37356210002 | ||||
SHAW, William James | Director | 69 Marylebone Lane W1M 5GB London | British | Stockbroker | 25958740001 | |||||
TERRY, Brian, Dr | Director | 2-4 Copyground Lane HP12 3HE High Wycombe Tarn House Bucks | England | British | Company Director | 116797390001 |
Does T P TECHNOLOGY LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
Does T P TECHNOLOGY LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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