TRIBAL TECHNOLOGY LIMITED
Overview
| Company Name | TRIBAL TECHNOLOGY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04269915 |
| 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 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 Address | No |
What were the previous names of TRIBAL TECHNOLOGY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRIBAL TECHNOLOGY SERVICES LIMITED | Oct 14, 2002 | Oct 14, 2002 |
| TRIBAL LEARNING LIMITED | Feb 20, 2002 | Feb 20, 2002 |
| IMCO (352001) LIMITED | Aug 14, 2001 | Aug 14, 2001 |
What are the latest accounts for TRIBAL TECHNOLOGY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2016 |
What are the latest filings for TRIBAL TECHNOLOGY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Statement of capital on Jan 26, 2018
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2016 | 16 pages | AA | ||||||||||
Confirmation statement made on Aug 14, 2016 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Appointment of Mr Mark Pickett as a director on Jul 18, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen Derrick Breach as a director on Jul 18, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Ian James Bowles as a director on Mar 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Robert Charles Garner as a director on Mar 01, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 14, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Robert Charles Garner as a director on Jul 01, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Keith Martin Evans as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2014 | 16 pages | AA | ||||||||||
Annual return made up to Aug 14, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Stephen Derrick Breach on Jun 05, 2014 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 16 pages | AA | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 5 in full | 4 pages | MR04 | ||||||||||
Who are the officers of TRIBAL TECHNOLOGY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BOWLES, Ian James | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard | United Kingdom | British | 206100790001 | |||||
| PICKETT, Mark Jeremy | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard | England | British | 210493320001 | |||||
| BIGGIN, Charles Arnold John | Secretary | 7 Ranmoor Crescent S10 3GU Sheffield | British | 34909930001 | ||||||
| COLLINS, Richard Hawke | Secretary | 87-91 Newman Street London W1T 3EY | British | 53398040001 | ||||||
| DAVIS, Lorraine Anne | Secretary | 87-91 Newman Street London W1T 3EY | 150940480001 | |||||||
| DAVIS, Lorraine Anne | Secretary | 87-91 Newman Street London W1T 3EY | 150940300001 | |||||||
| LAWTON, Simon Marcus | Secretary | Long Ash Woodbridge Lane Withington GL54 4BP Cheltenham Gloucestershire | British | 68807890004 | ||||||
| UPRICHARD, Andrew | Secretary | 1 Alexandra Road SK17 9NQ Buxton Derbyshire | British | 50767140001 | ||||||
| BIGGIN, Charles Arnold John | Director | 7 Ranmoor Crescent S10 3GU Sheffield | England | British | 34909930001 | |||||
| BREACH, Stephen Derrick | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 174695940001 | |||||
| CHAMBERS, James Robert | Director | The Old Vicarage Hackney Lane Barlow S18 7TR Dronfield Derbyshire | England | British | 121875910001 | |||||
| CLARK, Ross Mckenzie | Director | 15 Hall Farm Grove Hoylandswaine S36 7LJ Barnsley South Yorkshire | British | 72052540003 | ||||||
| EVANS, Keith Martin, Dr | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | England | British | 83582830002 | |||||
| FRETWELL DOWNING, Francis Anthony, Dr | Director | 15 School Green Lane S10 4GP Sheffield South Yorkshire | United Kingdom | British | 24215150001 | |||||
| GARNER, Robert Charles | Director | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard | United Kingdom | British | 53391420003 | |||||
| LAWTON, Simon Marcus | Director | 87-91 Newman Street London W1T 3EY | England | British | 68807890004 | |||||
| MARTIN, Peter John | Director | 87-91 Newman Street London W1T 3EY | England | British | 176044430001 | |||||
| MYCHALKIW, Petro | Director | 26 Sandringham Close S41 8RQ Chesterfield Derbyshire | British | 39376470002 | ||||||
| PITMAN, Henry John | Director | Pinbury Park Duntisbourne Rouse GL7 7LG Cirencester Gloucestershire | United Kingdom | British | 55231490005 | |||||
| SAMPSON, Mark Justin | Director | 33 Newfield Lane S17 3DB Dore South Yorkshire | British | 98223260001 | ||||||
| TYNE, Paul John | Director | Woodlands 23 Barrs Lane GL11 6DT North Nibley Gloucestershire | British | 119096810001 |
Who are the persons with significant control of TRIBAL TECHNOLOGY LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Tribal Group Plc | Apr 06, 2016 | Queen Street St. Philips BS2 0HQ Bristol Kings Orchard England | No | ||||
| |||||||
Natures of Control
| |||||||
Does TRIBAL TECHNOLOGY LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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