TECHNETIX NETWORKS LIMITED
Overview
Company Name | TECHNETIX NETWORKS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03240196 |
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 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 Address | No |
What were the previous names of TECHNETIX NETWORKS LIMITED?
Company Name | From | Until |
---|---|---|
DALVI TECHNOLOGY LIMITED | Aug 20, 1996 | Aug 20, 1996 |
What are the latest accounts for TECHNETIX NETWORKS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TECHNETIX NETWORKS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Aug 11, 2017 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 3 pages | AA | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Confirmation statement made on Aug 19, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Mr Thomas Richard James Carter as a secretary on Sep 10, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Kellett as a secretary on Sep 10, 2015 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 8 pages | AA | ||||||||||
Annual return made up to Aug 19, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for Mr Andrew John Kellett on Sep 10, 2015 | 1 pages | CH03 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Shaun Antony Furlong as a secretary on Mar 19, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Andrew John Kellett as a secretary on Mar 19, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Andrew John Gordon Chater as a director on Dec 01, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew John Kellett as a director on Oct 01, 2014 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 8 pages | AA | ||||||||||
Annual return made up to Aug 19, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Diane Connolly as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Mr Shaun Antony Furlong as a secretary | 2 pages | AP03 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 10 pages | AA | ||||||||||
Annual return made up to Aug 19, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 10 pages | AA | ||||||||||
Annual return made up to Aug 19, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of TECHNETIX NETWORKS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARTER, Thomas Richard James | Secretary | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex | 201846510001 | |||||||
BROADHURST, Paul Antony | Director | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | England | British | Company Director | 56400770005 | ||||
KELLETT, Andrew | Director | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | England | British | Chief Financial Officer | 154364320001 | ||||
BROADHURST, Taiwo | Secretary | Brooklawn Lyminster Road BN17 7QQ Lyminster West Sussex | British | Company Director | 154609410001 | |||||
CHAMBERLAIN, Richard Dudley | Secretary | Orchard Gate Braefield Hemingford Abbots PE28 9EZ Huntingdon Cambridgeshire | British | Engineer | 11349730002 | |||||
CHATER, Andrew John Gordon | Secretary | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | British | Cfo | 135879330001 | |||||
CONNOLLY, Diane Marie | Secretary | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | 171865070001 | |||||||
DICKMAN, Cheryl | Secretary | 42 Beechcroft Road Bushey WD23 2JU Watford Hertfordshire | British | Company Director | 79361860001 | |||||
FURLONG, Shaun Antony | Secretary | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | 183868160001 | |||||||
KELLETT, Andrew | Secretary | Technetix Business Park Muddleswood Road BN6 9EB Albourne, Hassocks Innovation House West Sussex England | British | 154364320001 | ||||||
LEVINE, Bryan | Secretary | Walnut House 2 Putney Park Avenue SW15 5QN London | British | Cfo | 67682400006 | |||||
TEMPLE SECRETARIES LIMITED | Nominee Secretary | 788-790 Finchley Road NW11 7TJ London | 900001120001 | |||||||
CHAMBERLAIN, Richard Dudley | Director | Orchard Gate Braefield Hemingford Abbots PE28 9EZ Huntingdon Cambridgeshire | England | British | Company Director | 11349730002 | ||||
CHATER, Andrew John Gordon | Director | Communications House Edward Way RH15 9TZ Burgess Hill West Sussex | United Kingdom | British | Cfo | 135879330001 | ||||
DICKMAN, Cheryl | Director | 42 Beechcroft Road Bushey WD23 2JU Watford Hertfordshire | British | Company Director | 79361860001 | |||||
DICKMAN, Robert Anthony | Director | Grasmere The Avenue WD2 2LL Bushey Hertfordshire | British | Consultant | 64058400002 | |||||
NYE, Michael Richard | Director | New Road RH14 9DS Billingshurst Littlewood House West Sussex United Kingdom | England | English | Director | 134441920001 | ||||
COMPANY DIRECTORS LIMITED | Nominee Director | 788-790 Finchley Road NW11 7TJ London | 900001110001 |
Who are the persons with significant control of TECHNETIX NETWORKS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Technetix Limited | Apr 06, 2016 | Muddleswood Road Albourne BN6 9EB Hassocks Innovation House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECHNETIX NETWORKS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
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