TECHPARTNERS INTERNATIONAL LIMITED
Overview
| Company Name | TECHPARTNERS INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02876730 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TECHPARTNERS INTERNATIONAL LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is TECHPARTNERS INTERNATIONAL LIMITED located?
| Registered Office Address | 110 Bishopsgate EC2N 4AY London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of TECHPARTNERS INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| INTERNET RECRUITMENT GROUP LIMITED | Jan 08, 1998 | Jan 08, 1998 |
| INTERNET CONTRACT SERVICES LIMITED | Dec 01, 1993 | Dec 01, 1993 |
What are the latest accounts for TECHPARTNERS INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2016 |
What are the latest filings for TECHPARTNERS INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 3 in full | 2 pages | MR04 | ||||||||||||||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 30, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Confirmation statement made on Jun 28, 2017 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Harvey Nash Group Plc as a person with significant control on Apr 06, 2016 | 1 pages | PSC02 | ||||||||||||||
Appointment of Mark Jonathan Garratt as a director on Apr 27, 2017 | 2 pages | AP01 | ||||||||||||||
Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017 | 2 pages | AP03 | ||||||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a director on Apr 27, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017 | 1 pages | TM02 | ||||||||||||||
Full accounts made up to Jan 31, 2016 | 16 pages | AA | ||||||||||||||
Annual return made up to Jun 28, 2016 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jan 31, 2015 | 14 pages | AA | ||||||||||||||
Annual return made up to Nov 01, 2015 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Annual return made up to Nov 01, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jan 31, 2014 | 16 pages | AA | ||||||||||||||
Registered office address changed from Harvey Nash Heron Tower 110 Bishopsgate London England and Wales EC2N 4AY to 110 Bishopsgate London EC2N 4AY on Sep 22, 2014 | 1 pages | AD01 | ||||||||||||||
Annual return made up to Nov 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Jan 31, 2013 | 13 pages | AA | ||||||||||||||
Who are the officers of TECHPARTNERS INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GARRATT, Mark Jonathan | Secretary | Bishopsgate EC2N 4AY London 110 United Kingdom | 231362320001 | |||||||
| ELLIS, Albert George Hector | Director | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | England | British | 49452080003 | |||||
| GARRATT, Mark Jonathan | Director | Bishopsgate EC2N 4AY London 110 United Kingdom | England | British | 229682100001 | |||||
| WASSALL, Simon Mark | Director | Highview 18 Pebworth Drive CV35 7UD Hatton Park Warwickshire | England | British | 108449780001 | |||||
| ASHCROFT, Jonathan Richard, Mr. | Secretary | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | British | 258414370001 | ||||||
| BROADFOOT, Victoria Louise | Secretary | 8 Aigburth Mansions Mowll Street Vauxhall SW9 0EP London | British | 56121450002 | ||||||
| ELLIS, Albert George Hector | Secretary | Lambourne Three Households HP8 4LW Chalfont St Giles Buckinghamshire | British | 49452080003 | ||||||
| LINCOLN, Simon Paul | Secretary | 94 Fentiman Road Vauxhall SW8 1LA London | British | 37131030001 | ||||||
| STEVENS, Paul John | Secretary | Rosemary Cottages Stocklands Green Road TN3 0TS Speldhurst Kent | British | 36606580005 | ||||||
| WEST, Ashley Brendon George | Secretary | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | 58376020002 | ||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001510001 | |||||||
| ASHCROFT, Jonathan Richard, Mr. | Director | Beechwood Cottage Hambleden RG9 6SD Henley On Thames Oxfordshire | United Kingdom | British | 258414370001 | |||||
| BEEKE, Paul Lincoln | Director | Apartment 9n New York Ny 10013 U S A | British | 60439120004 | ||||||
| CRAWFORD, Thomas Francis Alexander | Director | 1 Durrell Road Fulham SW6 5LQ London | United Kingdom | British | 3856480002 | |||||
| FURNISS, Ian William | Director | Greensands Promrose Way Bramley GU5 0BZ Guildford Surrey | British | 81663830001 | ||||||
| GOODMAN, Andrew Graham | Director | The Pound House 46 Totteridge Village N20 8PR London | United Kingdom | British | 57773080002 | |||||
| HEATH, James Edward | Director | 87 Langham Road TW11 9HG Teddington Middlesex | British | 1329740003 | ||||||
| HIGGINS, David Charles | Director | 40 Bradbourne Street Fulham SW6 3TE London | United Kingdom | British | 33333910003 | |||||
| STEVENS, Paul John | Director | Rosemary Cottages Stocklands Green Road TN3 0TS Speldhurst Kent | England | British | 36606580005 | |||||
| TICE, Trevor Anthony | Director | 1364 Union Street C San Francisco Ca 94109 Usa | American | 61254610001 | ||||||
| WEST, Ashley Brendon George | Director | Cranmore House Blackhall Lane TN15 0HL Sevenoaks Kent | British | 58376020002 | ||||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 84 Temple Chambers Temple Avenue EC4Y 0HP London | 900001500001 |
Who are the persons with significant control of TECHPARTNERS INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Harvey Nash Group Plc | Apr 06, 2016 | Bishopsgate EC2N 4AY London 110 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TECHPARTNERS INTERNATIONAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Jun 05, 2002 Delivered On Jun 13, 2002 | 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of charge over credit balances | Created On Mar 24, 2000 Delivered On Mar 31, 2000 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Barclays bank PLC re techpartners international limited business premium account number 00453471 and barclays bank PLC re techpartners international limited barclays united states dollar deposit account number 49916766. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts | Created On Nov 16, 1998 Delivered On Nov 25, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed equitable charge over all debts purchased pursuant to the agreement with all related rights thereto and all amounts of indebtedness owing or becoming due to the company; floating charge over monies received in respect of the debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 12, 1994 Delivered On Apr 13, 1994 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed charge on all book debts and other debts of the company both present and future and a floating charge on all book debts and other debts. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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