TECHNETIX NETWORKS LIMITED

TECHNETIX NETWORKS LIMITED

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

    Company NameTECHNETIX NETWORKS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03240196
    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 TECHNETIX NETWORKS LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is TECHNETIX NETWORKS LIMITED located?

    Registered Office Address
    Innovation House Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    West Sussex
    Undeliverable Registered Office AddressNo

    What were the previous names of TECHNETIX NETWORKS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALVI TECHNOLOGY LIMITEDAug 20, 1996Aug 20, 1996

    What are the latest accounts for TECHNETIX NETWORKS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TECHNETIX NETWORKS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Aug 11, 2017 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    3 pagesAA

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

    2 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Appointment of Mr Thomas Richard James Carter as a secretary on Sep 10, 2015

    2 pagesAP03

    Termination of appointment of Andrew John Kellett as a secretary on Sep 10, 2015

    1 pagesTM02

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

    8 pagesAA

    Annual return made up to Aug 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 15, 2015

    Statement of capital on Sep 15, 2015

    • Capital: GBP 50,000
    SH01

    Secretary's details changed for Mr Andrew John Kellett on Sep 10, 2015

    1 pagesCH03

    Registered office address changed from Communications House Edward Way Burgess Hill West Sussex RH15 9TZ to Innovation House Technetix Business Park Muddleswood Road Albourne, Hassocks West Sussex BN6 9EB on Jul 24, 2015

    1 pagesAD01

    Termination of appointment of Shaun Antony Furlong as a secretary on Mar 19, 2015

    1 pagesTM02

    Appointment of Mr Andrew John Kellett as a secretary on Mar 19, 2015

    2 pagesAP03

    Termination of appointment of Andrew John Gordon Chater as a director on Dec 01, 2014

    1 pagesTM01

    Appointment of Mr Andrew John Kellett as a director on Oct 01, 2014

    2 pagesAP01

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

    8 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 50,000
    SH01

    Termination of appointment of Diane Connolly as a secretary

    1 pagesTM02

    Appointment of Mr Shaun Antony Furlong as a secretary

    2 pagesAP03

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

    10 pagesAA

    Annual return made up to Aug 19, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 30, 2013

    Statement of capital on Aug 30, 2013

    • Capital: GBP 50,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2011

    10 pagesAA

    Annual return made up to Aug 19, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of TECHNETIX NETWORKS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARTER, Thomas Richard James
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    Secretary
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    201846510001
    BROADHURST, Paul Antony
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Director
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    EnglandBritishCompany Director56400770005
    KELLETT, Andrew
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Director
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    EnglandBritishChief Financial Officer154364320001
    BROADHURST, Taiwo
    Brooklawn
    Lyminster Road
    BN17 7QQ Lyminster
    West Sussex
    Secretary
    Brooklawn
    Lyminster Road
    BN17 7QQ Lyminster
    West Sussex
    BritishCompany Director154609410001
    CHAMBERLAIN, Richard Dudley
    Orchard Gate Braefield
    Hemingford Abbots
    PE28 9EZ Huntingdon
    Cambridgeshire
    Secretary
    Orchard Gate Braefield
    Hemingford Abbots
    PE28 9EZ Huntingdon
    Cambridgeshire
    BritishEngineer11349730002
    CHATER, Andrew John Gordon
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Secretary
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    BritishCfo135879330001
    CONNOLLY, Diane Marie
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Secretary
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    171865070001
    DICKMAN, Cheryl
    42 Beechcroft Road
    Bushey
    WD23 2JU Watford
    Hertfordshire
    Secretary
    42 Beechcroft Road
    Bushey
    WD23 2JU Watford
    Hertfordshire
    BritishCompany Director79361860001
    FURLONG, Shaun Antony
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Secretary
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    183868160001
    KELLETT, Andrew
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    Secretary
    Technetix Business Park
    Muddleswood Road
    BN6 9EB Albourne, Hassocks
    Innovation House
    West Sussex
    England
    British154364320001
    LEVINE, Bryan
    Walnut House 2 Putney Park Avenue
    SW15 5QN London
    Secretary
    Walnut House 2 Putney Park Avenue
    SW15 5QN London
    BritishCfo67682400006
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    CHAMBERLAIN, Richard Dudley
    Orchard Gate Braefield
    Hemingford Abbots
    PE28 9EZ Huntingdon
    Cambridgeshire
    Director
    Orchard Gate Braefield
    Hemingford Abbots
    PE28 9EZ Huntingdon
    Cambridgeshire
    EnglandBritishCompany Director11349730002
    CHATER, Andrew John Gordon
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    Director
    Communications House
    Edward Way
    RH15 9TZ Burgess Hill
    West Sussex
    United KingdomBritishCfo135879330001
    DICKMAN, Cheryl
    42 Beechcroft Road
    Bushey
    WD23 2JU Watford
    Hertfordshire
    Director
    42 Beechcroft Road
    Bushey
    WD23 2JU Watford
    Hertfordshire
    BritishCompany Director79361860001
    DICKMAN, Robert Anthony
    Grasmere
    The Avenue
    WD2 2LL Bushey
    Hertfordshire
    Director
    Grasmere
    The Avenue
    WD2 2LL Bushey
    Hertfordshire
    BritishConsultant64058400002
    NYE, Michael Richard
    New Road
    RH14 9DS Billingshurst
    Littlewood House
    West Sussex
    United Kingdom
    Director
    New Road
    RH14 9DS Billingshurst
    Littlewood House
    West Sussex
    United Kingdom
    EnglandEnglishDirector134441920001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of TECHNETIX NETWORKS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Muddleswood Road
    Albourne
    BN6 9EB Hassocks
    Innovation House
    England
    Apr 06, 2016
    Muddleswood Road
    Albourne
    BN6 9EB Hassocks
    Innovation House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number2484988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TECHNETIX NETWORKS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 25, 2008
    Delivered On Nov 28, 2008
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Hsbc Bank PLC
    Transactions
    • Nov 28, 2008Registration of a charge (395)
    Composite all assets guarantee and debenture
    Created On Jan 04, 2005
    Delivered On Jan 24, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company and the obligors 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
    • Ge Commercial Finance Limited
    Transactions
    • Jan 24, 2005Registration of a charge (395)
    • Oct 03, 2006Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Feb 14, 2000
    Delivered On Feb 18, 2000
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Feb 18, 2000Registration of a charge (395)
    • Jan 24, 2005Statement 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