TECH-CELL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTECH-CELL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03659709
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TECH-CELL LIMITED?

    • Other engineering activities (71129) / Professional, scientific and technical activities

    Where is TECH-CELL LIMITED located?

    Registered Office Address
    340 Deansgate
    M3 4LY Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TECH-CELL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EASYSAMPLE LIMITEDOct 30, 1998Oct 30, 1998

    What are the latest accounts for TECH-CELL LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2010

    What are the latest filings for TECH-CELL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    18 pages4.72

    Registered office address changed from Unit 9 Cromwell Road, Bredbury Stockport Cheshire SK6 2RF on Sep 10, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    8 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Aug 29, 2012

    LRESEX

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    Annual return made up to Oct 30, 2011 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2011

    Statement of capital on Nov 04, 2011

    • Capital: GBP 512
    SH01

    Termination of appointment of Anthony Derek Jewell as a director on Oct 01, 2011

    1 pagesTM01

    Total exemption small company accounts made up to Oct 31, 2010

    7 pagesAA

    Annual return made up to Oct 30, 2010 with full list of shareholders

    6 pagesAR01

    Total exemption small company accounts made up to Oct 31, 2009

    7 pagesAA

    Annual return made up to Oct 30, 2009 with full list of shareholders

    5 pagesAR01

    Director's details changed for Anthony Derek Jewell on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Jacqueline Mary Goodwin on Oct 30, 2009

    2 pagesCH01

    Director's details changed for Mr Daniel Goodwin on Oct 30, 2009

    2 pagesCH01

    Total exemption small company accounts made up to Oct 31, 2008

    8 pagesAA

    legacy

    4 pages363a

    Total exemption small company accounts made up to Oct 31, 2007

    7 pagesAA

    legacy

    2 pages88(2)

    legacy

    3 pages363a

    legacy

    1 pages287

    Who are the officers of TECH-CELL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODWIN, Daniel Peter
    4 Charnwood
    High Lane
    SK6 8DZ Stockport
    Cheshire
    Secretary
    4 Charnwood
    High Lane
    SK6 8DZ Stockport
    Cheshire
    British66078220002
    GOODWIN, Daniel Peter
    4 Charnwood
    High Lane
    SK6 8DZ Stockport
    Cheshire
    Director
    4 Charnwood
    High Lane
    SK6 8DZ Stockport
    Cheshire
    United KingdomBritish66078220002
    GOODWIN, Jacqueline Mary
    4 Charnwood
    High Lane
    SK6 8DZ Stockport
    Cheshire
    Director
    4 Charnwood
    High Lane
    SK6 8DZ Stockport
    Cheshire
    United KingdomBritish82631820002
    WINDER, David
    5 Cross Rise
    SK13 8TE Glossop
    Derbyshire
    Secretary
    5 Cross Rise
    SK13 8TE Glossop
    Derbyshire
    British9493850002
    BRITANNIA COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Secretary
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001550001
    GODWIN, Barry
    22 Green Hill Cottages
    Mossley
    OL5 0SQ Ashton Under Lyne
    Lancashire
    Director
    22 Green Hill Cottages
    Mossley
    OL5 0SQ Ashton Under Lyne
    Lancashire
    British7989080002
    GOODWIN, Harry
    27 Holland Road
    Halewood
    L26 1UE Liverpool
    Merseyside
    Director
    27 Holland Road
    Halewood
    L26 1UE Liverpool
    Merseyside
    British65839010001
    JEWELL, Anthony Derek
    46 Cross Knowle View
    Urmston
    M41 8DF Manchester
    Lancashire
    Director
    46 Cross Knowle View
    Urmston
    M41 8DF Manchester
    Lancashire
    United KingdomBritish102660240001
    WINDER, David
    5 Cross Rise
    SK13 8TE Glossop
    Derbyshire
    Director
    5 Cross Rise
    SK13 8TE Glossop
    Derbyshire
    United KingdomBritish9493850002
    DEANSGATE COMPANY FORMATIONS LIMITED
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    Nominee Director
    The Britannia Suite International House
    82-86 Deansgate
    M3 2ER Manchester
    900001540001

    Does TECH-CELL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Chattel mortgage
    Created On May 25, 2012
    Delivered On May 29, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Cellmaster 40 CO2 laser c/w nat laser upgrade (new anilox techlaser) serial number zedco 2, cellmaster rapide CO2 laser c/w nat laser upgrade (new anilox technology) serial number zedco 2 and cellmaster CO2LASER c/w nat laser upgrade (new anilox technology) serial number zedco 3 see image for full details.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 29, 2012Registration of a charge (MG01)
    All assets debenture
    Created On May 08, 2012
    Delivered On May 18, 2012
    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 see image for full details.
    Persons Entitled
    • Rbs Invoice Finance Limited
    Transactions
    • May 18, 2012Registration of a charge (MG01)
    Debenture
    Created On May 03, 2012
    Delivered On May 09, 2012
    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, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lombard North Central PLC
    Transactions
    • May 09, 2012Registration of a charge (MG01)
    Debenture
    Created On Oct 01, 2007
    Delivered On Oct 04, 2007
    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, uncalled capital, buildings, fixtures, fixed plant & machinery. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 04, 2007Registration of a charge (395)
    Debenture
    Created On Aug 15, 2002
    Delivered On Aug 20, 2002
    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
    • Aug 20, 2002Registration of a charge (395)
    • May 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Sep 27, 1999
    Delivered On Oct 05, 1999
    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. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Oct 05, 1999Registration of a charge (395)
    • Mar 15, 2003Statement of satisfaction of a charge in full or part (403a)

    Does TECH-CELL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 29, 2012Commencement of winding up
    Jan 03, 2014Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Dean Watson
    C/O Begbies Traynor 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor 340 Deansgate
    M3 4LY Manchester
    Paul Stanley
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester
    practitioner
    C/O Begbies Traynor (Central) Llp, 340 Deansgate
    M3 4LY Manchester

    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