TECHLIGHTENMENT LTD

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

    Company NameTECHLIGHTENMENT LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04373336
    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 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 AddressNo

    What were the previous names of TECHLIGHTENMENT LTD?

    Previous Company Names
    Company NameFromUntil
    WESTERN CONSULTING LTDFeb 13, 2002Feb 13, 2002

    What are the latest accounts for TECHLIGHTENMENT LTD?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for TECHLIGHTENMENT LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pagesLIQ13

    Liquidators' statement of receipts and payments to Dec 21, 2021

    7 pagesLIQ03

    Appointment of a voluntary liquidator

    3 pages600

    Confirmation statement made on Feb 02, 2021 with no updates

    3 pagesCS01

    Declaration of solvency

    5 pagesLIQ01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 22, 2020

    LRESSP

    Termination of appointment of Andrew John Mills as a director on Dec 11, 2020

    1 pagesTM01

    Termination of appointment of Julia Mary Cattanach as a director on Dec 11, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 02, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    14 pagesAA

    Appointment of Mr Andrew John Mills as a director on Oct 17, 2019

    2 pagesAP01

    Confirmation statement made on Feb 02, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Michael Robert David Smith as a director on Jan 27, 2019

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2018

    6 pagesAA

    Confirmation statement made on Feb 02, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Appointment of Ms Julia Mary Cattanach as a director on May 16, 2017

    2 pagesAP01

    Confirmation statement made on Feb 02, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    5 pagesAA

    Director's details changed for Michael Robert David Smith on May 14, 2016

    2 pagesCH01

    Appointment of Michael Robert David Smith as a director on Mar 07, 2016

    2 pagesAP01

    Termination of appointment of Colin James Rutter as a director on Feb 11, 2016

    1 pagesTM01

    Annual return made up to Feb 02, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 03, 2016

    Statement of capital on Feb 03, 2016

    • Capital: GBP 414,156.65
    SH01

    Who are the officers of TECHLIGHTENMENT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HANNA, Ronan
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Ireland
    Secretary
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Ireland
    British157410450001
    PEPPER, Mark Edward
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Ireland
    United KingdomBritishCompany Director125266120002
    FERNANDO, Arjuna Gihan
    47 Bennett Park
    SE3 9RA London
    Flat 6
    Secretary
    47 Bennett Park
    SE3 9RA London
    Flat 6
    British128502500001
    FERNANDO, Harshana
    68 South Park Crescent
    Catford
    SE6 1JW London
    Secretary
    68 South Park Crescent
    Catford
    SE6 1JW London
    BritishAccountant80463340001
    MURRELLS, Robert Ian
    Lundie House
    Penny Royal Road
    CM3 4ED Danbury
    Essex
    Secretary
    Lundie House
    Penny Royal Road
    CM3 4ED Danbury
    Essex
    British37003260001
    NOMINEE SECRETARY LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Secretary
    Suite B
    29 Harley Street
    W1G 9QR London
    900023510001
    CATTANACH, Julia Mary
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    EnglandBritishDirector231528690001
    FERNANDO, Arjuna Gihan
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Landmark House
    United Kingdom
    Director
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Landmark House
    United Kingdom
    EnglandBritishCompany Director80463230001
    FERNANDO, Harshana
    68 South Park Crescent
    Catford
    SE6 1JW London
    Director
    68 South Park Crescent
    Catford
    SE6 1JW London
    BritishAccountant80463340001
    HUDSON, Robert Jan
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Republic Of Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Republic Of Ireland
    United KingdomBritishCompany Director141114020001
    JOHNSON, Andrew David Michael
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Landmark House
    United Kingdom
    Director
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Landmark House
    United Kingdom
    UkBritishCompany Director151945840002
    MILLS, Andrew John
    c/o Experian
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    Director
    c/o Experian
    Northern Cross
    Malahide Road
    Dublin 17
    Newenham House
    D17 Ay61
    Ireland
    United KingdomBritishCompany Director141352290001
    MURRELLS, Robert Ian
    Lundie House
    Penny Royal Road
    CM3 4ED Danbury
    Essex
    Director
    Lundie House
    Penny Royal Road
    CM3 4ED Danbury
    Essex
    United KingdomBritishDirector37003260001
    RUTTER, Colin James
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Republic Of Ireland
    Director
    Northern Cross
    Malahide Road
    Dublin
    Newenham House
    17
    Republic Of Ireland
    EnglandBritishCompany Director123440320001
    SHAH, Ankur
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Landmark House
    United Kingdom
    Director
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    Landmark House
    United Kingdom
    EnglandBritishDirector122719790001
    SMITH, Michael Robert David
    Chimes Meadow
    Southwell
    NG25 0GB Nottinghamshire
    3
    United Kingdom
    Director
    Chimes Meadow
    Southwell
    NG25 0GB Nottinghamshire
    3
    United Kingdom
    EnglandBritishCompany Director205976790002
    NOMINEE DIRECTOR LTD
    Suite B
    29 Harley Street
    W1G 9QR London
    Nominee Director
    Suite B
    29 Harley Street
    W1G 9QR London
    900023500001

    Who are the persons with significant control of TECHLIGHTENMENT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Experian Limited
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    Apr 06, 2016
    Experian Way
    Ng2 Business Park
    NG80 1ZZ Nottingham
    The Sir John Peace Building
    England
    No
    Legal FormLimited
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number00653331
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does TECHLIGHTENMENT LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Derwent Valley London LTD
    Transactions
    • Apr 21, 2010Registration of a charge (MG01)
    • Apr 20, 2013Satisfaction of a charge (MR04)
    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
    • Coutts and Company
    Transactions
    • Jan 31, 2009Registration of a charge (395)
    • Feb 04, 2009
    • May 15, 2014Satisfaction of a charge (MR04)
    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
    • National Westminster Bank PLC
    Transactions
    • Dec 18, 2008Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Derwent Valley London Limited
    Transactions
    • Mar 13, 2008Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)
    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
    • Derwent Valley London Limited
    Transactions
    • Nov 29, 2004Registration of a charge (395)
    • Dec 16, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does TECHLIGHTENMENT LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 22, 2020Commencement of winding up
    Oct 15, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    practitioner
    Pricewaterhousecoopers Llp One Chamberlain Square
    B3 3AX Birmingham
    Steven Sherry
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London
    practitioner
    Pricewaterhousecoopers Llp, 7 More London Riverside
    SE1 2RT London

    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