TECH123 LIMITED

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

    Company NameTECH123 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02814155
    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 TECH123 LIMITED?

    • (7220) /
    • (7310) /
    • (7420) /

    Where is TECH123 LIMITED located?

    Registered Office Address
    c/o KROLL LIMITED
    10 Fleet Place
    EC4M 7RB London
    Undeliverable Registered Office AddressNo

    What were the previous names of TECH123 LIMITED?

    Previous Company Names
    Company NameFromUntil
    NALLATECH LIMITEDApr 30, 1993Apr 30, 1993

    What are the latest accounts for TECH123 LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2006

    What are the latest filings for TECH123 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Oct 28, 2010

    6 pages4.68

    Liquidators' statement of receipts and payments to Apr 28, 2010

    5 pages4.68

    Notice of move from Administration case to Creditors Voluntary Liquidation

    14 pages2.34B

    Result of meeting of creditors

    19 pages2.23B

    Statement of administrator's proposal

    18 pages2.17B

    legacy

    1 pages287

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    legacy

    3 pages403a

    Appointment of an administrator

    1 pages2.12B

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of TECH123 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILCHRIST, John
    The Chimes
    7 Birkdale Wood, Westerwood
    G68 0GY Cumbernauld
    Director
    The Chimes
    7 Birkdale Wood, Westerwood
    G68 0GY Cumbernauld
    Gb-SctScottish100819670001
    CANTLE, Sarah Caroline
    17 Gullane Crescent Westerwood
    Cumbernauld
    G68 0HR Glasgow
    Secretary
    17 Gullane Crescent Westerwood
    Cumbernauld
    G68 0HR Glasgow
    British43723390001
    FREELAND, George Keith
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Secretary
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    British809960009
    GILCHRIST, John
    The Chimes
    7 Birkdale Wood, Westerwood
    G68 0GY Cumbernauld
    Secretary
    The Chimes
    7 Birkdale Wood, Westerwood
    G68 0GY Cumbernauld
    Scottish100819670001
    NICHOLSON, Andrew Graham
    54 Claremont Gardens
    BS21 5BH Clevedon
    Avon
    Secretary
    54 Claremont Gardens
    BS21 5BH Clevedon
    Avon
    British34197110002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANDERSON, Craig Brian
    6 Clarendon Crescent
    EH4 1PT Edinburgh
    Midlothian
    Director
    6 Clarendon Crescent
    EH4 1PT Edinburgh
    Midlothian
    ScotlandBritish110947160001
    CANTLE, Allan
    Flat 1 14 Percival Road
    Clifton
    BS8 3LN Bristol
    Director
    Flat 1 14 Percival Road
    Clifton
    BS8 3LN Bristol
    British84570170002
    CANTLE, Sarah Caroline
    17 Gullane Crescent Westerwood
    Cumbernauld
    G68 0HR Glasgow
    Director
    17 Gullane Crescent Westerwood
    Cumbernauld
    G68 0HR Glasgow
    British43723390001
    DEVLIN, Malachy, Dr
    32 Overtoun Drive
    Rutherglen
    G73 2QD Glasgow
    Lanarkshire
    Director
    32 Overtoun Drive
    Rutherglen
    G73 2QD Glasgow
    Lanarkshire
    ScotlandBritish52556120001
    FREELAND, George Keith
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    Director
    37 Ravelrig Gait
    EH14 7NH Balerno
    Midlothian
    United KingdomBritish809960009
    HUNT, Ian Spinks
    Oliver Villa
    Mayville Park
    EH42 1AH Dunbar
    East Lothian
    Director
    Oliver Villa
    Mayville Park
    EH42 1AH Dunbar
    East Lothian
    ScotlandBritish82263970001
    LEWANDOWSKI, Kenneth Macdonald Arthur
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    Director
    5 Allanwater Gardens
    Bridge Of Allan
    FK9 4DW Stirling
    Stirlingshire
    ScotlandBritish14010460001
    NICHOLSON, John Mcallister
    Hopton Farm House
    Hopton, Hodnet
    TF9 3LE Market Drayton
    Shropshire
    Director
    Hopton Farm House
    Hopton, Hodnet
    TF9 3LE Market Drayton
    Shropshire
    British91072610002
    ROBERTSON, Iain Malcolm
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    Director
    Merry Hills Cottage
    Merry Hills Lane
    RH14 0RB Loxwood
    West Sussex
    United KingdomBritish30965630001
    RUTHERFORD, Colin
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    Director
    4 Henderland Road
    EH12 6BB Edinburgh
    Midlothian
    United KingdomBritish39515100002

    Does TECH123 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 17, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • 3I Group PLC
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Apr 17, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Sep Iib
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge debenture
    Created On Apr 17, 2008
    Delivered On Apr 25, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Sep Ii
    Transactions
    • Apr 25, 2008Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2007
    Delivered On Dec 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Sep Iib
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2007
    Delivered On Dec 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • 3I Group PLC
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 12, 2007
    Delivered On Dec 19, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company 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
    • Sep Ii
    Transactions
    • Dec 19, 2007Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Charge of deposit
    Created On Mar 25, 2007
    Delivered On Apr 07, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The deposit initially of £15,000 credited to account designation 00104774 with the bank and any addition to that deposit and any deposit from time to time of any other currency description or designation which derives in whole or in part from or out of such initial deposit or account.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Apr 07, 2007Registration of a charge (395)
    Debenture
    Created On Feb 24, 2006
    Delivered On Mar 10, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bridge Bank, National Association
    Transactions
    • Mar 10, 2006Registration of a charge (395)
    • Jun 30, 2007Statement of satisfaction of a charge in full or part (403a)
    Intellectual property security agreement
    Created On Feb 22, 2006
    Delivered On Mar 01, 2006
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All right title and interest in to and under its intellectual property collateral including copyrights patents and trademarks being programmable power supply system patent no 6,897,677 method of providing power to field programmable gate array modules p/no 6,809,548 programmable power supply for field programmable gate array modules p/no 6,710,621 and techniques of using a high level programming language in defining functionality for programmable logic. See the mortgage charge document for full details.
    Persons Entitled
    • Etv Capital S.A.
    Transactions
    • Mar 01, 2006Registration of a charge (395)
    Debenture
    Created On Feb 22, 2006
    Delivered On Feb 25, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Etv Capital S.A
    Transactions
    • Feb 25, 2006Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • 3I Group PLC
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Sep Ii
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 11, 2004
    Delivered On Jun 19, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • Sep Ii B
    Transactions
    • Jun 19, 2004Registration of a charge (395)
    • May 17, 2008Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Oct 06, 2003
    Delivered On Oct 24, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee 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
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Oct 24, 2003Registration of a charge (395)
    • Feb 18, 2006Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 02 october 2001 and
    Created On Sep 20, 2001
    Delivered On Oct 05, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All and whole the subjects known as and forming 1 napier park cumbernauld glasgow G67 title number DMB55463.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Oct 05, 2001Registration of a charge (395)
    • Jul 01, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 20, 2001
    Delivered On Sep 27, 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
    • The Royal Bank of Scotland PLC
    Transactions
    • Sep 27, 2001Registration of a charge (395)
    • Feb 18, 2006Statement of satisfaction of a charge in full or part (403a)

    Does TECH123 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 29, 2009Administration ended
    May 07, 2008Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    practitioner
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    2
    DateType
    Feb 17, 2011Dissolved on
    Apr 29, 2009Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Fraser James Gray
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    practitioner
    Alhambra House
    45 Waterloo Street
    G2 6HS Glasgow
    Alastair Paul Beveridge
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB London
    practitioner
    Zolfo Cooper
    10 Fleet Place
    EC4M 7RB 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