TECHNICA UK LIMITED

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

    Company NameTECHNICA UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03475331
    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 TECHNICA UK LIMITED?

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

    Where is TECHNICA UK LIMITED located?

    Registered Office Address
    37 Carr Lane
    Hull
    HU1 3RE East Yorkshire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TECHNICA UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2015

    What are the latest filings for TECHNICA UK 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 Dec 03, 2016 with updates

    6 pagesCS01

    Termination of appointment of Paul Simon Simpson as a director on Oct 11, 2016

    1 pagesTM01

    Satisfaction of charge 3 in full

    1 pagesMR04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    1 pagesSH20

    Statement of capital on Mar 23, 2016

    • Capital: GBP 0.0065
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Cancellation of share premium account and capital redemption reserve 22/03/2016
    RES13

    Total exemption small company accounts made up to Mar 31, 2015

    3 pagesAA

    Annual return made up to Dec 03, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2015

    Statement of capital on Dec 04, 2015

    • Capital: GBP 650
    SH01

    Total exemption small company accounts made up to Mar 31, 2014

    3 pagesAA

    Annual return made up to Dec 03, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 03, 2014

    Statement of capital on Dec 03, 2014

    • Capital: GBP 650
    SH01

    Director's details changed for Mr William George Halbert on Aug 18, 2014

    2 pagesCH01

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

    7 pagesAA

    Annual return made up to Dec 03, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 04, 2013

    Statement of capital on Dec 04, 2013

    • Capital: GBP 650
    SH01

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

    7 pagesAA

    Annual return made up to Dec 03, 2012 with full list of shareholders

    5 pagesAR01

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

    7 pagesAA

    Annual return made up to Dec 03, 2011 with full list of shareholders

    5 pagesAR01

    Annual return made up to Dec 03, 2010 with full list of shareholders

    5 pagesAR01

    Full accounts made up to Mar 31, 2010

    16 pagesAA

    Director's details changed for Mr William George Halbert on Aug 24, 2010

    2 pagesCH01

    Who are the officers of TECHNICA UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SMITH, Katharine Olivia Helen
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    United Kingdom
    153647210001
    HALBERT, William George
    c/o 2nd Floor
    Finsbury Square
    EC2A 1DS London
    26
    England
    Director
    c/o 2nd Floor
    Finsbury Square
    EC2A 1DS London
    26
    England
    EnglandBritish13311440002
    BAILEY, John Philip Cureton
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    Secretary
    7 Thornleys
    Bishop Burton Road
    HU17 7SJ Cherry Burton
    East Yorkshire
    British1441700001
    FOGARTY, Patrick
    Bruckey
    Castlegar
    County Galway
    Ireland
    Secretary
    Bruckey
    Castlegar
    County Galway
    Ireland
    Irish55974940002
    KAPOOR, Rakesh
    97 Park Hall Road
    WV4 5EJ Wolverhampton
    Secretary
    97 Park Hall Road
    WV4 5EJ Wolverhampton
    British35848690001
    MCDONALD, Elizabeth Mary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Secretary
    Moorside
    Slaithwaite
    HD7 5UU Huddersfield
    4
    West Yorkshire
    Other137662250001
    MILLER, Nicola Jane
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Secretary
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    147169990001
    ROBINSON, Denise Brenda
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    Secretary
    135 Belgrave Drive
    HU4 6DP Hull
    East Yorkshire
    British112343690001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    COLLINS, Liam Patrick John
    25 Bartley Woods
    B32 3RB Birmingham
    Director
    25 Bartley Woods
    B32 3RB Birmingham
    EnglandBritish56517800002
    FALLEN, Malcolm James
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    Director
    Madleigh House
    Village Road
    HP7 0LQ Coleshill
    Buckinghamshire
    EnglandEnglish74254840008
    FOGARTY, Patrick
    Bruckey
    Castlegar
    County Galway
    Ireland
    Director
    Bruckey
    Castlegar
    County Galway
    Ireland
    Irish55974940002
    GIBSON, John Andrew
    Manor Farm
    Spoonley
    TF9 3SR Market Drayton
    Shropshire
    Director
    Manor Farm
    Spoonley
    TF9 3SR Market Drayton
    Shropshire
    EnglandBritish58033070002
    KAPOOR, Rakesh
    97 Park Hall Road
    WV4 5EJ Wolverhampton
    Director
    97 Park Hall Road
    WV4 5EJ Wolverhampton
    United KingdomBritish35848690001
    PEREZ, Steven
    19 Malham Close
    CV11 6WW Nuneaton
    Warwickshire
    Director
    19 Malham Close
    CV11 6WW Nuneaton
    Warwickshire
    American69941550002
    SIMPSON, Paul Simon
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    Director
    Brandy Carr Road
    Wrenthorpe
    WF2 0UG Wakefield
    Melbourne House
    West Yorkshire
    England
    United KingdomBritish98311220002
    SMITH, Andrew John
    Vine Cottage
    The Street, Alveston
    BS35 3SX Bristol
    Director
    Vine Cottage
    The Street, Alveston
    BS35 3SX Bristol
    UkBritish62157060005
    STOKES, Graham Neil
    66 Granville Gardens
    LE10 0JD Hinckley
    Leicestershire
    Director
    66 Granville Gardens
    LE10 0JD Hinckley
    Leicestershire
    British58033200001
    THOMPSON, Derek Paul
    2 Sandbarn Close
    Monkspath
    B90 4TQ Solihull
    West Midlands
    Director
    2 Sandbarn Close
    Monkspath
    B90 4TQ Solihull
    West Midlands
    British50719350003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of TECHNICA UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Carr Lane
    HU1 3RE Hull
    37
    England
    Dec 03, 2016
    Carr Lane
    HU1 3RE Hull
    37
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number6072997
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in the company.
    Carr Lane
    HU1 3RE Hull
    37
    England
    Dec 03, 2016
    Carr Lane
    HU1 3RE Hull
    37
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number2150618
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does TECHNICA UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 10, 2002
    Delivered On Jan 15, 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
    The balance from time to time in the account initially comprising the initial deposit of £44,716.10.
    Persons Entitled
    • Hicks Developments Limited
    Transactions
    • Jan 15, 2002Registration of a charge (395)
    • Oct 13, 2016Satisfaction of a charge (MR04)
    Mortgage debenture
    Created On Aug 17, 2000
    Delivered On Aug 30, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Aug 30, 2000Registration of a charge (395)
    • Feb 24, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 01, 1999
    Delivered On Jun 16, 1999
    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
    • Barclays Bank PLC
    Transactions
    • Jun 16, 1999Registration of a charge (395)
    • Sep 24, 1999Statement 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