TECHPARTNERS INTERNATIONAL LIMITED

TECHPARTNERS INTERNATIONAL LIMITED

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

    Company NameTECHPARTNERS INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02876730
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of TECHPARTNERS INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    INTERNET RECRUITMENT GROUP LIMITEDJan 08, 1998Jan 08, 1998
    INTERNET CONTRACT SERVICES LIMITEDDec 01, 1993Dec 01, 1993

    What are the latest accounts for TECHPARTNERS INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for TECHPARTNERS INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 3 in full

    2 pagesMR04

    Satisfaction of charge 4 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 30, 2017

    • Capital: GBP 2
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of the share premium account 27/10/2017
    RES13

    Confirmation statement made on Jun 28, 2017 with updates

    4 pagesCS01

    Notification of Harvey Nash Group Plc as a person with significant control on Apr 06, 2016

    1 pagesPSC02

    Appointment of Mark Jonathan Garratt as a director on Apr 27, 2017

    2 pagesAP01

    Appointment of Mark Jonathan Garratt as a secretary on Apr 27, 2017

    2 pagesAP03

    Termination of appointment of Jonathan Richard Ashcroft as a director on Apr 27, 2017

    1 pagesTM01

    Termination of appointment of Jonathan Richard Ashcroft as a secretary on Apr 27, 2017

    1 pagesTM02

    Full accounts made up to Jan 31, 2016

    16 pagesAA

    Annual return made up to Jun 28, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 04, 2016

    Statement of capital on Jul 04, 2016

    • Capital: GBP 173,507.3
    SH01

    Full accounts made up to Jan 31, 2015

    14 pagesAA

    Annual return made up to Nov 01, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 02, 2015

    Statement of capital on Nov 02, 2015

    • Capital: GBP 173,507.3
    SH01

    Annual return made up to Nov 01, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 24, 2014

    Statement of capital on Dec 24, 2014

    • Capital: GBP 173,507.3
    SH01

    Full accounts made up to Jan 31, 2014

    16 pagesAA

    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 pagesAD01

    Annual return made up to Nov 01, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 08, 2013

    Statement of capital on Nov 08, 2013

    • Capital: GBP 173,507.3
    SH01

    Full accounts made up to Jan 31, 2013

    13 pagesAA

    Who are the officers of TECHPARTNERS INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Secretary
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    231362320001
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Director
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    EnglandBritish49452080003
    GARRATT, Mark Jonathan
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Director
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    EnglandBritish229682100001
    WASSALL, Simon Mark
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    Director
    Highview
    18 Pebworth Drive
    CV35 7UD Hatton Park
    Warwickshire
    EnglandBritish108449780001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Secretary
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    British258414370001
    BROADFOOT, Victoria Louise
    8 Aigburth Mansions
    Mowll Street Vauxhall
    SW9 0EP London
    Secretary
    8 Aigburth Mansions
    Mowll Street Vauxhall
    SW9 0EP London
    British56121450002
    ELLIS, Albert George Hector
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    Secretary
    Lambourne
    Three Households
    HP8 4LW Chalfont St Giles
    Buckinghamshire
    British49452080003
    LINCOLN, Simon Paul
    94 Fentiman Road
    Vauxhall
    SW8 1LA London
    Secretary
    94 Fentiman Road
    Vauxhall
    SW8 1LA London
    British37131030001
    STEVENS, Paul John
    Rosemary Cottages
    Stocklands Green Road
    TN3 0TS Speldhurst
    Kent
    Secretary
    Rosemary Cottages
    Stocklands Green Road
    TN3 0TS Speldhurst
    Kent
    British36606580005
    WEST, Ashley Brendon George
    Cranmore House Blackhall Lane
    TN15 0HL Sevenoaks
    Kent
    Secretary
    Cranmore House Blackhall Lane
    TN15 0HL Sevenoaks
    Kent
    British58376020002
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    ASHCROFT, Jonathan Richard, Mr.
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    Director
    Beechwood Cottage
    Hambleden
    RG9 6SD Henley On Thames
    Oxfordshire
    United KingdomBritish258414370001
    BEEKE, Paul Lincoln
    Apartment 9n
    New York
    Ny 10013
    U S A
    Director
    Apartment 9n
    New York
    Ny 10013
    U S A
    British60439120004
    CRAWFORD, Thomas Francis Alexander
    1 Durrell Road
    Fulham
    SW6 5LQ London
    Director
    1 Durrell Road
    Fulham
    SW6 5LQ London
    United KingdomBritish3856480002
    FURNISS, Ian William
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    Director
    Greensands
    Promrose Way Bramley
    GU5 0BZ Guildford
    Surrey
    British81663830001
    GOODMAN, Andrew Graham
    The Pound House
    46 Totteridge Village
    N20 8PR London
    Director
    The Pound House
    46 Totteridge Village
    N20 8PR London
    United KingdomBritish57773080002
    HEATH, James Edward
    87 Langham Road
    TW11 9HG Teddington
    Middlesex
    Director
    87 Langham Road
    TW11 9HG Teddington
    Middlesex
    British1329740003
    HIGGINS, David Charles
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    Director
    40 Bradbourne Street
    Fulham
    SW6 3TE London
    United KingdomBritish33333910003
    STEVENS, Paul John
    Rosemary Cottages
    Stocklands Green Road
    TN3 0TS Speldhurst
    Kent
    Director
    Rosemary Cottages
    Stocklands Green Road
    TN3 0TS Speldhurst
    Kent
    EnglandBritish36606580005
    TICE, Trevor Anthony
    1364 Union Street C
    San Francisco Ca 94109
    Usa
    Director
    1364 Union Street C
    San Francisco Ca 94109
    Usa
    American61254610001
    WEST, Ashley Brendon George
    Cranmore House Blackhall Lane
    TN15 0HL Sevenoaks
    Kent
    Director
    Cranmore House Blackhall Lane
    TN15 0HL Sevenoaks
    Kent
    British58376020002
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of TECHPARTNERS INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    Apr 06, 2016
    Bishopsgate
    EC2N 4AY London
    110
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3320790
    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.

    Does TECHPARTNERS INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • National Westminster Bank PLC
    Transactions
    • Jun 13, 2002Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Mar 31, 2000Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Nov 25, 1998Registration of a charge (395)
    • Jan 04, 2018Satisfaction of a charge (MR04)
    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
    • Close Invoice Finance Limited
    Transactions
    • Apr 13, 1994Registration of a charge (395)
    • Aug 07, 1998Statement of satisfaction of a charge in full or part (403a)

    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