TECHNICA UK LIMITED
Overview
| Company Name | TECHNICA UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03475331 |
| 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 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 Address | No |
What are the latest accounts for TECHNICA UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2015 |
What are the latest filings for TECHNICA UK 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 Dec 03, 2016 with updates | 6 pages | CS01 | ||||||||||||||
Termination of appointment of Paul Simon Simpson as a director on Oct 11, 2016 | 1 pages | TM01 | ||||||||||||||
Satisfaction of charge 3 in full | 1 pages | MR04 | ||||||||||||||
Resolutions Resolutions | 13 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Mar 23, 2016
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 03, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 3 pages | AA | ||||||||||||||
Annual return made up to Dec 03, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Director's details changed for Mr William George Halbert on Aug 18, 2014 | 2 pages | CH01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2013 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 03, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Mar 31, 2012 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 03, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Mar 31, 2011 | 7 pages | AA | ||||||||||||||
Annual return made up to Dec 03, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Annual return made up to Dec 03, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Full accounts made up to Mar 31, 2010 | 16 pages | AA | ||||||||||||||
Director's details changed for Mr William George Halbert on Aug 24, 2010 | 2 pages | CH01 | ||||||||||||||
Who are the officers of TECHNICA UK LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SMITH, Katharine Olivia Helen | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire United Kingdom | 153647210001 | |||||||
| HALBERT, William George | Director | c/o 2nd Floor Finsbury Square EC2A 1DS London 26 England | England | British | 13311440002 | |||||
| BAILEY, John Philip Cureton | Secretary | 7 Thornleys Bishop Burton Road HU17 7SJ Cherry Burton East Yorkshire | British | 1441700001 | ||||||
| FOGARTY, Patrick | Secretary | Bruckey Castlegar County Galway Ireland | Irish | 55974940002 | ||||||
| KAPOOR, Rakesh | Secretary | 97 Park Hall Road WV4 5EJ Wolverhampton | British | 35848690001 | ||||||
| MCDONALD, Elizabeth Mary | Secretary | Moorside Slaithwaite HD7 5UU Huddersfield 4 West Yorkshire | Other | 137662250001 | ||||||
| MILLER, Nicola Jane | Secretary | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | 147169990001 | |||||||
| ROBINSON, Denise Brenda | Secretary | 135 Belgrave Drive HU4 6DP Hull East Yorkshire | British | 112343690001 | ||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
| COLLINS, Liam Patrick John | Director | 25 Bartley Woods B32 3RB Birmingham | England | British | 56517800002 | |||||
| FALLEN, Malcolm James | Director | Madleigh House Village Road HP7 0LQ Coleshill Buckinghamshire | England | English | 74254840008 | |||||
| FOGARTY, Patrick | Director | Bruckey Castlegar County Galway Ireland | Irish | 55974940002 | ||||||
| GIBSON, John Andrew | Director | Manor Farm Spoonley TF9 3SR Market Drayton Shropshire | England | British | 58033070002 | |||||
| KAPOOR, Rakesh | Director | 97 Park Hall Road WV4 5EJ Wolverhampton | United Kingdom | British | 35848690001 | |||||
| PEREZ, Steven | Director | 19 Malham Close CV11 6WW Nuneaton Warwickshire | American | 69941550002 | ||||||
| SIMPSON, Paul Simon | Director | Brandy Carr Road Wrenthorpe WF2 0UG Wakefield Melbourne House West Yorkshire England | United Kingdom | British | 98311220002 | |||||
| SMITH, Andrew John | Director | Vine Cottage The Street, Alveston BS35 3SX Bristol | Uk | British | 62157060005 | |||||
| STOKES, Graham Neil | Director | 66 Granville Gardens LE10 0JD Hinckley Leicestershire | British | 58033200001 | ||||||
| THOMPSON, Derek Paul | Director | 2 Sandbarn Close Monkspath B90 4TQ Solihull West Midlands | British | 50719350003 | ||||||
| WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of TECHNICA UK LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Kch (Holdings) Limited | Dec 03, 2016 | Carr Lane HU1 3RE Hull 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Kcom Group Plc | Dec 03, 2016 | Carr Lane HU1 3RE Hull 37 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does TECHNICA UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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