TECHNOLOGY FOR BUSINESS PLC
Overview
Company Name | TECHNOLOGY FOR BUSINESS PLC |
---|---|
Company Status | Dissolved |
Legal Form | Public limited company |
Company Number | 02412721 |
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 TECHNOLOGY FOR BUSINESS PLC?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is TECHNOLOGY FOR BUSINESS PLC located?
Registered Office Address | 55 Baker Street W1U 7EU London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECHNOLOGY FOR BUSINESS PLC?
Company Name | From | Until |
---|---|---|
SHARESTART PUBLIC LIMITED COMPANY | Aug 10, 1989 | Aug 10, 1989 |
What are the latest accounts for TECHNOLOGY FOR BUSINESS PLC?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for TECHNOLOGY FOR BUSINESS PLC?
Annual Return |
|
---|
What are the latest filings for TECHNOLOGY FOR BUSINESS PLC?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Jun 04, 2015 | 8 pages | 4.68 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | 4.71 | ||||||||||
Registered office address changed from * 81 Newgate Street London EC1A 7AJ England* on Jul 07, 2014 | 4 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Philip Allenby as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Craig Ian Machell as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Michael Cole as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Philip Norman Allenby as a director | 2 pages | AP01 | ||||||||||
Second filing of TM01 previously delivered to Companies House | 4 pages | RP04 | ||||||||||
| ||||||||||||
Termination of appointment of Louise Blackwell as a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Appointment of Mr Michael John Cole as a director | 2 pages | AP01 | ||||||||||
Current accounting period extended from Dec 31, 2013 to Mar 31, 2014 | 1 pages | AA01 | ||||||||||
Annual return made up to Jul 06, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 5 pages | AA | ||||||||||
Termination of appointment of Mark Garnish as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Adrian Jones as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Higgs as a director | 1 pages | TM01 | ||||||||||
Appointment of Mrs Christina Bridget Ryan as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon Hill as a director | 1 pages | TM01 | ||||||||||
Appointment of Ms Louise Alison Clare Blackwell as a director | 2 pages | AP01 | ||||||||||
Appointment of Newgate Street Secretaries Limited as a secretary | 2 pages | AP04 | ||||||||||
Termination of appointment of Michael Kent as a secretary | 1 pages | TM02 | ||||||||||
Who are the officers of TECHNOLOGY FOR BUSINESS PLC?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEWGATE STREET SECRETARIES LIMITED | Secretary | Newgate Street EC1A 7AJ London 81 United Kingdom |
| 148979030001 | ||||||||||
MACHELL, Craig Ian | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretary Assistant | 185431850001 | ||||||||
RYAN, Christina Bridget | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | Irish | Company Secretary | 35354830001 | ||||||||
HILL, Simon John | Secretary | 162 Stockbridge Road SO22 6RW Winchester Hampshire | British | Managing Director | 64076140005 | |||||||||
KENT, Michael William Bates | Secretary | Newgate Street EC1A 7AJ London 81 England | 169437140001 | |||||||||||
KREFTA, Stanley | Secretary | 27 Cloister Road W3 0DE London | British | Director | 155425640001 | |||||||||
MORRIS, Nigel Anthony | Secretary | Oak View Heatherton Park Bradford On Tone TA4 1EU Taunton Somerset | British | Finance Director | 60912060003 | |||||||||
MORRIS, Victoria Emily Jane | Secretary | 6 Lord Raglan House St Leonards Road SL4 3DJ Windsor Berkshire | British | Financial Controller | 106975100001 | |||||||||
STEWART, Kathryn Lucy | Secretary | Gresley Gardens Hedge End SO30 2XG Southampton 4 | British | Accountant | 126249210001 | |||||||||
VALENTINE, Joseph Constantine Aloysius | Secretary | 49 Glenmere Avenue Mill Hill NW7 2LT London | British | 14951640001 | ||||||||||
ALLENBY, Philip Norman | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Solicitor | 146358870001 | ||||||||
BLACKWELL, Louise Alison Clare | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Company Secretarial Manager | 133042230004 | ||||||||
COLE, Michael John | Director | Bt Centre 81 Newgate Street EC1A 7AJ London Pp A9d United Kingdom | United Kingdom | British | Governance Manager | 137411950001 | ||||||||
FITNESS, Philip Andrew | Director | The Hawthorns 8 Holme Green Easthampstead Road RG40 3AG Wokingham Berkshire | British | Company Director | 100208920001 | |||||||||
GARNISH, Mark Richard | Director | 17 Pine Walk Berrylands KT5 8NJ Surbiton Surrey | England | British | Director | 64446950002 | ||||||||
HALL, Leonard Leslie | Director | Tilehurst Weir Road KT16 8NE Chertsey Surrey | British | Director | 30834290001 | |||||||||
HIGGS, Richard George | Director | 18 Capitol Close Off Moss Lane BL1 6LU Bolton Lancashire | United Kingdom | British | Sales Director | 99534300001 | ||||||||
HILL, Simon John | Director | 162 Stockbridge Road SO22 6RW Winchester Hampshire | England | British | Managing Director | 64076140005 | ||||||||
JONES, Adrian | Director | 7 Larkspur Close Swanmore SO32 2RE Southampton Hampshire | United Kingdom | British | Product & Development Director | 88759900001 | ||||||||
MORRIS, Nigel Anthony | Director | Oak View Heatherton Park Bradford On Tone TA4 1EU Taunton Somerset | England | British | Finance Director | 60912060003 | ||||||||
VALENTINE, Joseph Constantine Aloysius | Director | 49 Glenmere Avenue Mill Hill NW7 2LT London | British | Company Director | 14951640001 |
Does TECHNOLOGY FOR BUSINESS PLC have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Debenture | Created On May 04, 1999 Delivered On May 06, 1999 | 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 25, 1994 Delivered On Mar 31, 1994 | 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
| ||||
Transactions
| ||||
Mortgage debenture | Created On Mar 20, 1992 Delivered On Mar 28, 1992 | 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
| ||||
Transactions
|
Does TECHNOLOGY FOR BUSINESS PLC have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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