MULTI-TECH CONTRACTS LIMITED

MULTI-TECH CONTRACTS LIMITED

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

    Company NameMULTI-TECH CONTRACTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02749500
    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 MULTI-TECH CONTRACTS LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is MULTI-TECH CONTRACTS LIMITED located?

    Registered Office Address
    1 More London Place
    SE1 2AF London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MULTI-TECH CONTRACTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for MULTI-TECH CONTRACTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    10 pagesLIQ13

    Register(s) moved to registered inspection location 71 Victoria Street London SW1H 0XA

    2 pagesAD03

    Register inspection address has been changed to 71 Victoria Street London SW1H 0XA

    2 pagesAD02

    Registered office address changed from 17 Rochester Row Westminster London SW1P 1QT to 1 More London Place London SE1 2AF on Apr 19, 2018

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Mar 19, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Appointment of Mrs Francesca Anne Todd as a director on Mar 05, 2018

    2 pagesAP01

    Termination of appointment of David Patrick Dwyer as a director on Mar 05, 2018

    1 pagesTM01

    Confirmation statement made on Sep 30, 2017 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    1 pagesAA

    Termination of appointment of Ian Edward Jarvis as a director on Jan 01, 2017

    1 pagesTM01

    Appointment of Mr David Patrick Dwyer as a director on Jan 01, 2017

    2 pagesAP01

    Confirmation statement made on Sep 30, 2016 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    9 pagesAA

    Appointment of Mr Ian Edward Jarvis as a director on Jan 21, 2016

    2 pagesAP01

    Termination of appointment of Daniel James Greenspan as a director on Jan 21, 2016

    1 pagesTM01

    Annual return made up to Sep 30, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 26, 2015

    Statement of capital on Oct 26, 2015

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to Sep 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    7 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2013

    Statement of capital on Oct 15, 2013

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    11 pagesAA

    Auditor's resignation

    1 pagesAUD

    Who are the officers of MULTI-TECH CONTRACTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAPITA GROUP SECRETARY LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Secretary
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2376959
    135207160001
    TODD, Francesca Anne
    More London Place
    SE1 2AF London
    1
    Director
    More London Place
    SE1 2AF London
    1
    EnglandBritish72249980002
    CAPITA CORPORATE DIRECTOR LIMITED
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number5641516
    129795770003
    BONNON, Elaine Anne
    19 Gregson Road
    WA8 0BX Widnes
    Cheshire
    Secretary
    19 Gregson Road
    WA8 0BX Widnes
    Cheshire
    British60273870001
    FLYNN, David Robert
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    Secretary
    Elton 11 Brook Road
    Maghull
    L31 3EG Liverpool
    Merseyside
    British34208920001
    HUGHES, David George, Mr.
    Spindrift 65 Pipers Lane
    Heswall
    CH60 9HY Wirral
    Merseyside
    Secretary
    Spindrift 65 Pipers Lane
    Heswall
    CH60 9HY Wirral
    Merseyside
    British27551220001
    PLANT, David John, Mr.
    449 London Road
    Davenham
    CW9 8NH Northwich
    Cheshire
    Secretary
    449 London Road
    Davenham
    CW9 8NH Northwich
    Cheshire
    British59672970003
    ROGERSON, David
    1 Clifford Road
    Poynton
    SK12 1HY Stockport
    Cheshire
    Secretary
    1 Clifford Road
    Poynton
    SK12 1HY Stockport
    Cheshire
    British1586290001
    SANDERSON, Matthew Alexander
    Coronation Drive
    Penketh
    WA5 2DD Warrington
    51
    Cheshire
    United Kingdom
    Secretary
    Coronation Drive
    Penketh
    WA5 2DD Warrington
    51
    Cheshire
    United Kingdom
    British138138360001
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    DWYER, David Patrick
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish201097350001
    GARVEY, Kevin John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    United KingdomBritish80893800001
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish125130890002
    IRELAND, Leslie
    48 Grappenhall Road
    Stockton Heath
    WA4 2AG Warrington
    Cheshire
    Director
    48 Grappenhall Road
    Stockton Heath
    WA4 2AG Warrington
    Cheshire
    British27322340001
    JARVIS, Ian Edward
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish184235890001
    JENNINGS, Timothy
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    EnglandBritish149372130001
    MCGEE, John Wilson
    9 Weybridge Close
    Appleton
    WA4 5LZ Warrington
    Cheshire
    Director
    9 Weybridge Close
    Appleton
    WA4 5LZ Warrington
    Cheshire
    British27322330001
    PLANT, David John, Mr.
    449 London Road
    Davenham
    CW9 8NH Northwich
    Cheshire
    Director
    449 London Road
    Davenham
    CW9 8NH Northwich
    Cheshire
    EnglandBritish59672970003
    RANDLES, John Jeffrey
    47 Inglewood Road
    Rainford
    WA11 7QL St. Helens
    Merseyside
    Director
    47 Inglewood Road
    Rainford
    WA11 7QL St. Helens
    Merseyside
    British82250960002
    SANDERSON, Matthew Alexander
    Coronation Drive
    Penketh
    WA5 2DD Warrington
    51
    Cheshire
    United Kingdom
    Director
    Coronation Drive
    Penketh
    WA5 2DD Warrington
    51
    Cheshire
    United Kingdom
    United KingdomBritish138138360001
    SMOOTHY, Michael
    The Dairy House
    Hill View Road
    WR8 9LJ Lower Strensham
    Worcester
    Director
    The Dairy House
    Hill View Road
    WR8 9LJ Lower Strensham
    Worcester
    British108028330001
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Who are the persons with significant control of MULTI-TECH CONTRACTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Victoria Street
    SW1H 0XA Westminster
    71
    London
    United Kingdom
    Apr 06, 2016
    Victoria Street
    SW1H 0XA Westminster
    71
    London
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number02018542
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does MULTI-TECH CONTRACTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Aug 23, 2007
    Delivered On Aug 25, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Unit 1C charnwood park bridgend. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 25, 2007Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Dec 16, 2005
    Delivered On Jan 03, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The property k/a unit 6 + 7 bowood court, calver rd, warrington. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Jan 03, 2006Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Nov 28, 2005
    Delivered On Nov 30, 2005
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Nov 30, 2005Registration of a charge (395)
    • Feb 18, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Mar 06, 2001
    Delivered On Mar 14, 2001
    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
    • Mar 14, 2001Registration of a charge (395)
    • Feb 28, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2001
    Delivered On Feb 20, 2001
    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
    • City Invoice Finance Limited
    Transactions
    • Feb 20, 2001Registration of a charge (395)
    • Oct 05, 2012Statement of satisfaction of a charge in full or part (MG02)
    Rent deposit deed
    Created On Feb 28, 2000
    Delivered On Mar 01, 2000
    Satisfied
    Amount secured
    £2,187.50 due or to become due from the company to the chargee
    Short particulars
    £2,187.50.
    Persons Entitled
    • Michael Anthony Cowan, Jacqueline Ann Cowan, Jeffrey Cowan and Hanmere Polythene Limitedknown as the Hanmere Cowan Joint Venture
    Transactions
    • Mar 01, 2000Registration of a charge (395)
    • Sep 20, 2004Statement of satisfaction of a charge in full or part (403a)

    Does MULTI-TECH CONTRACTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 19, 2018Commencement of winding up
    Apr 15, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Samantha Keen
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London
    Richard Barker
    1 More London Place
    SE1 2AF London
    practitioner
    1 More London Place
    SE1 2AF London

    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