TRIBAL TECHNOLOGY LIMITED

TRIBAL TECHNOLOGY LIMITED

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

    Company NameTRIBAL TECHNOLOGY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04269915
    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 TRIBAL TECHNOLOGY LIMITED?

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

    Where is TRIBAL TECHNOLOGY LIMITED located?

    Registered Office Address
    Kings Orchard Queen Street
    St. Philips
    BS2 0HQ Bristol
    Undeliverable Registered Office AddressNo

    What were the previous names of TRIBAL TECHNOLOGY LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRIBAL TECHNOLOGY SERVICES LIMITEDOct 14, 2002Oct 14, 2002
    TRIBAL LEARNING LIMITEDFeb 20, 2002Feb 20, 2002
    IMCO (352001) LIMITEDAug 14, 2001Aug 14, 2001

    What are the latest accounts for TRIBAL TECHNOLOGY LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for TRIBAL TECHNOLOGY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Statement of capital on Jan 26, 2018

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    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 14, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    16 pagesAA

    Confirmation statement made on Aug 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Dec 31, 2015

    18 pagesAA

    Appointment of Mr Mark Pickett as a director on Jul 18, 2016

    2 pagesAP01

    Termination of appointment of Stephen Derrick Breach as a director on Jul 18, 2016

    1 pagesTM01

    Appointment of Mr Ian James Bowles as a director on Mar 01, 2016

    2 pagesAP01

    Termination of appointment of Robert Charles Garner as a director on Mar 01, 2016

    1 pagesTM01

    Annual return made up to Aug 14, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 26, 2015

    Statement of capital on Aug 26, 2015

    • Capital: GBP 737,607
    SH01

    Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015

    2 pagesAP01

    Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Annual return made up to Aug 14, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 29, 2014

    Statement of capital on Aug 29, 2014

    • Capital: GBP 737,607
    SH01

    Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014

    2 pagesCH01

    Registered office address changed from 1-4 Portland Square Bristol BS2 8RR United Kingdom to Kings Orchard Queen Street St. Philips Bristol BS2 0HQ on Aug 04, 2014

    1 pagesAD01

    Full accounts made up to Dec 31, 2013

    16 pagesAA

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 5 in full

    4 pagesMR04

    Who are the officers of TRIBAL TECHNOLOGY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOWLES, Ian James
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritish206100790001
    PICKETT, Mark Jeremy
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    EnglandBritish210493320001
    BIGGIN, Charles Arnold John
    7 Ranmoor Crescent
    S10 3GU Sheffield
    Secretary
    7 Ranmoor Crescent
    S10 3GU Sheffield
    British34909930001
    COLLINS, Richard Hawke
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    British53398040001
    DAVIS, Lorraine Anne
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    150940480001
    DAVIS, Lorraine Anne
    87-91 Newman Street
    London
    W1T 3EY
    Secretary
    87-91 Newman Street
    London
    W1T 3EY
    150940300001
    LAWTON, Simon Marcus
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    Secretary
    Long Ash
    Woodbridge Lane Withington
    GL54 4BP Cheltenham
    Gloucestershire
    British68807890004
    UPRICHARD, Andrew
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    Secretary
    1 Alexandra Road
    SK17 9NQ Buxton
    Derbyshire
    British50767140001
    BIGGIN, Charles Arnold John
    7 Ranmoor Crescent
    S10 3GU Sheffield
    Director
    7 Ranmoor Crescent
    S10 3GU Sheffield
    EnglandBritish34909930001
    BREACH, Stephen Derrick
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish174695940001
    CHAMBERS, James Robert
    The Old Vicarage
    Hackney Lane Barlow
    S18 7TR Dronfield
    Derbyshire
    Director
    The Old Vicarage
    Hackney Lane Barlow
    S18 7TR Dronfield
    Derbyshire
    EnglandBritish121875910001
    CLARK, Ross Mckenzie
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    Director
    15 Hall Farm Grove
    Hoylandswaine
    S36 7LJ Barnsley
    South Yorkshire
    British72052540003
    EVANS, Keith Martin, Dr
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    EnglandBritish83582830002
    FRETWELL DOWNING, Francis Anthony, Dr
    15 School Green Lane
    S10 4GP Sheffield
    South Yorkshire
    Director
    15 School Green Lane
    S10 4GP Sheffield
    South Yorkshire
    United KingdomBritish24215150001
    GARNER, Robert Charles
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    Director
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    United KingdomBritish53391420003
    LAWTON, Simon Marcus
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish68807890004
    MARTIN, Peter John
    87-91 Newman Street
    London
    W1T 3EY
    Director
    87-91 Newman Street
    London
    W1T 3EY
    EnglandBritish176044430001
    MYCHALKIW, Petro
    26 Sandringham Close
    S41 8RQ Chesterfield
    Derbyshire
    Director
    26 Sandringham Close
    S41 8RQ Chesterfield
    Derbyshire
    British39376470002
    PITMAN, Henry John
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    Director
    Pinbury Park
    Duntisbourne Rouse
    GL7 7LG Cirencester
    Gloucestershire
    United KingdomBritish55231490005
    SAMPSON, Mark Justin
    33 Newfield Lane
    S17 3DB Dore
    South Yorkshire
    Director
    33 Newfield Lane
    S17 3DB Dore
    South Yorkshire
    British98223260001
    TYNE, Paul John
    Woodlands
    23 Barrs Lane
    GL11 6DT North Nibley
    Gloucestershire
    Director
    Woodlands
    23 Barrs Lane
    GL11 6DT North Nibley
    Gloucestershire
    British119096810001

    Who are the persons with significant control of TRIBAL TECHNOLOGY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Tribal Group Plc
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    Apr 06, 2016
    Queen Street
    St. Philips
    BS2 0HQ Bristol
    Kings Orchard
    England
    No
    Legal FormPublic Limited Company
    Legal AuthorityEnglish Law
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TRIBAL TECHNOLOGY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Guarantee & debenture
    Created On Jun 14, 2007
    Delivered On Jun 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from each group company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Jun 21, 2007Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture made between certain subsidiaries of tribal group PLC and the governor and company of the bank of scotland
    Created On Dec 13, 2002
    Delivered On Dec 24, 2002
    Satisfied
    Amount secured
    All present and future obligations and liabilities of each group company to the security trustee and the finance parties under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland Acting as Security Trustee for Itself and Thefinance Parties
    Transactions
    • Dec 24, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Guarantee and debenture
    Created On Oct 17, 2002
    Delivered On Oct 23, 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 23, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 24, 2002
    Delivered On Apr 30, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each company to the chargee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for Each of the Financeparties (The Security Trustee)
    Transactions
    • Apr 30, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)
    Debenture
    Created On Feb 08, 2002
    Delivered On Feb 19, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 2002Registration of a charge (395)
    • Mar 04, 2014Satisfaction of a charge (MR04)

    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