TECHLIGHTENMENT LTD
Overview
Company Name | TECHLIGHTENMENT LTD |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 04373336 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of TECHLIGHTENMENT LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is TECHLIGHTENMENT LTD located?
Registered Office Address | The Sir John Peace Building Experian Way Ng2 Business Park NG80 1ZZ Nottingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of TECHLIGHTENMENT LTD?
Company Name | From | Until |
---|---|---|
WESTERN CONSULTING LTD | Feb 13, 2002 | Feb 13, 2002 |
What are the latest accounts for TECHLIGHTENMENT LTD?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for TECHLIGHTENMENT LTD?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Dec 21, 2021 | 7 pages | LIQ03 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Confirmation statement made on Feb 02, 2021 with no updates | 3 pages | CS01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Andrew John Mills as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Julia Mary Cattanach as a director on Dec 11, 2020 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2019 | 14 pages | AA | ||||||||||
Appointment of Mr Andrew John Mills as a director on Oct 17, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Michael Robert David Smith as a director on Jan 27, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2018 | 6 pages | AA | ||||||||||
Confirmation statement made on Feb 02, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2017 | 6 pages | AA | ||||||||||
Appointment of Ms Julia Mary Cattanach as a director on May 16, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Feb 02, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Director's details changed for Michael Robert David Smith on May 14, 2016 | 2 pages | CH01 | ||||||||||
Appointment of Michael Robert David Smith as a director on Mar 07, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Colin James Rutter as a director on Feb 11, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Feb 02, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of TECHLIGHTENMENT LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HANNA, Ronan | Secretary | Northern Cross Malahide Road Dublin Newenham House 17 Ireland | British | 157410450001 | ||||||
PEPPER, Mark Edward | Director | Northern Cross Malahide Road Dublin Newenham House 17 Ireland | United Kingdom | British | Company Director | 125266120002 | ||||
FERNANDO, Arjuna Gihan | Secretary | 47 Bennett Park SE3 9RA London Flat 6 | British | 128502500001 | ||||||
FERNANDO, Harshana | Secretary | 68 South Park Crescent Catford SE6 1JW London | British | Accountant | 80463340001 | |||||
MURRELLS, Robert Ian | Secretary | Lundie House Penny Royal Road CM3 4ED Danbury Essex | British | 37003260001 | ||||||
NOMINEE SECRETARY LTD | Nominee Secretary | Suite B 29 Harley Street W1G 9QR London | 900023510001 | |||||||
CATTANACH, Julia Mary | Director | Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | England | British | Director | 231528690001 | ||||
FERNANDO, Arjuna Gihan | Director | Experian Way Ng2 Business Park NG80 1ZZ Nottingham Landmark House United Kingdom | England | British | Company Director | 80463230001 | ||||
FERNANDO, Harshana | Director | 68 South Park Crescent Catford SE6 1JW London | British | Accountant | 80463340001 | |||||
HUDSON, Robert Jan | Director | Northern Cross Malahide Road Dublin Newenham House 17 Republic Of Ireland | United Kingdom | British | Company Director | 141114020001 | ||||
JOHNSON, Andrew David Michael | Director | Experian Way Ng2 Business Park NG80 1ZZ Nottingham Landmark House United Kingdom | Uk | British | Company Director | 151945840002 | ||||
MILLS, Andrew John | Director | c/o Experian Northern Cross Malahide Road Dublin 17 Newenham House D17 Ay61 Ireland | United Kingdom | British | Company Director | 141352290001 | ||||
MURRELLS, Robert Ian | Director | Lundie House Penny Royal Road CM3 4ED Danbury Essex | United Kingdom | British | Director | 37003260001 | ||||
RUTTER, Colin James | Director | Northern Cross Malahide Road Dublin Newenham House 17 Republic Of Ireland | England | British | Company Director | 123440320001 | ||||
SHAH, Ankur | Director | Experian Way Ng2 Business Park NG80 1ZZ Nottingham Landmark House United Kingdom | England | British | Director | 122719790001 | ||||
SMITH, Michael Robert David | Director | Chimes Meadow Southwell NG25 0GB Nottinghamshire 3 United Kingdom | England | British | Company Director | 205976790002 | ||||
NOMINEE DIRECTOR LTD | Nominee Director | Suite B 29 Harley Street W1G 9QR London | 900023500001 |
Who are the persons with significant control of TECHLIGHTENMENT LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Experian Limited | Apr 06, 2016 | Experian Way Ng2 Business Park NG80 1ZZ Nottingham The Sir John Peace Building England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does TECHLIGHTENMENT LTD have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Lease | Created On Apr 14, 2010 Delivered On Apr 21, 2010 | Satisfied | Amount secured £20,000 due or to become due from the company to the chargee | |
Short particulars £20,000 rent deposit. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 28, 2009 Delivered On Jan 31, 2009 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 15, 2008 Delivered On Dec 18, 2008 | 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Counterpart lease | Created On Mar 11, 2008 Delivered On Mar 13, 2008 | Satisfied | Amount secured £11,039.13 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 Rent deposit in the sum of £11,039.13. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Lease | Created On Nov 24, 2004 Delivered On Nov 29, 2004 | 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 £8,652.70, the amount standing to the credit of the deposit balance. | ||||
Persons Entitled
| ||||
Transactions
|
Does TECHLIGHTENMENT LTD have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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