SEVEN TECHNOLOGIES HOLDINGS LIMITED

SEVEN TECHNOLOGIES HOLDINGS LIMITED

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

    Company NameSEVEN TECHNOLOGIES HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI611438
    JurisdictionNorthern Ireland
    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 SEVEN TECHNOLOGIES HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SEVEN TECHNOLOGIES HOLDINGS LIMITED located?

    Registered Office Address
    16 Bedford House Bedford Street
    BT2 7DT Belfast
    Antrim
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SEVEN TECHNOLOGIES HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for SEVEN TECHNOLOGIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to move from Administration to Dissolution

    8 pages2.35B(NI)

    Administrator's progress report to Jun 07, 2023

    18 pages2.24B(NI)

    Notice of deemed approval of proposals

    41 pages2.18BA(NI)

    Statement of administrator's proposal

    41 pages2.17B(NI)

    Statement of affairs with form 2.14B

    8 pages2.16B

    Registered office address changed from 23 Crescent Business Park Lisburn County Antrim BT28 2GN to 16 Bedford House Bedford Street Belfast Antrim BT2 7DT on Jan 07, 2023

    2 pagesAD01

    Appointment of an administrator

    2 pages2.12B(NI)

    Termination of appointment of James Michael Hook as a director on Nov 07, 2022

    1 pagesTM01

    Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021

    1 pagesAA01

    Appointment of Mr Jeffrey James Holder as a director on Mar 01, 2022

    2 pagesAP01

    Confirmation statement made on Feb 28, 2022 with updates

    8 pagesCS01

    Statement of capital following an allotment of shares on Jun 14, 2021

    • Capital: GBP 13,666,766.0066
    7 pagesSH01

    Statement of capital following an allotment of shares on Jun 07, 2021

    • Capital: GBP 13,666,765.40528
    7 pagesSH01

    Group of companies' accounts made up to Sep 30, 2020

    42 pagesAA

    Confirmation statement made on Feb 28, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Roland Barzegar as a director on Mar 12, 2021

    1 pagesTM01

    Appointment of Mr Gavin Newport as a director on Jan 19, 2021

    2 pagesAP01

    Termination of appointment of Michael John Howarth as a director on Jan 18, 2021

    1 pagesTM01

    Registration of charge NI6114380008, created on Nov 23, 2020

    44 pagesMR01

    Registration of charge NI6114380006, created on Jul 06, 2020

    57 pagesMR01

    Registration of charge NI6114380007, created on Jul 06, 2020

    40 pagesMR01

    Confirmation statement made on Feb 29, 2020 with updates

    7 pagesCS01

    Satisfaction of charge NI6114380002 in full

    1 pagesMR04

    Satisfaction of charge NI6114380003 in full

    1 pagesMR04

    Who are the officers of SEVEN TECHNOLOGIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ANDERSON, David
    Crescent Business Park
    Enterprise Crescent
    BT28 2GN Lisburn
    Unit 23,
    County Antrim
    Northern Ireland
    Director
    Crescent Business Park
    Enterprise Crescent
    BT28 2GN Lisburn
    Unit 23,
    County Antrim
    Northern Ireland
    Northern IrelandBritish90445740004
    HARRISON, Stephen Peter
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    Director
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    EnglandBritish134330100001
    HOLDER, Jeffrey James
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    Director
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    EnglandBritish231110670001
    NEWPORT, Gavin
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    Director
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    EnglandBritish278719270001
    WESTON, John Pix
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    Director
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    EnglandBritish85827930003
    HUDSON, Nicholas
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Secretary
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    233833350001
    O'DONNELL, Keith
    Crescent Business Park
    Enterprise Crescent
    BT28 2GN Lisburn
    Unit 23
    County Antrim
    Northern Ireland
    Secretary
    Crescent Business Park
    Enterprise Crescent
    BT28 2GN Lisburn
    Unit 23
    County Antrim
    Northern Ireland
    169487260001
    BALL, Judith Mary Anne
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Northern Ireland
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Northern Ireland
    United KingdomBritish181928170001
    BARZEGAR, Roland
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    EnglandBritish189061820001
    BELL, David Allan
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    EnglandBritish154653530002
    CANNINGS, Paul Jonathan
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    United Kingdom
    Director
    210-212 Chapeltown Road
    LS7 4HZ Leeds
    Saint Martins House
    United Kingdom
    EnglandBritish72173070001
    COOK, Mark Andrew
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Northern Ireland
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Northern Ireland
    United KingdomBritish165905790001
    HOOK, James Michael
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Northern IrelandBritish109780970003
    HOOK, James Michael
    Crescent Business Park
    Enterprise Park
    BT28 2GN Lisburn
    Unit 23
    County Antrim
    Northern Ireland
    Director
    Crescent Business Park
    Enterprise Park
    BT28 2GN Lisburn
    Unit 23
    County Antrim
    Northern Ireland
    United KingdomBritish109780970001
    HOWARTH, Michael John
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    EnglandBritish280942220001
    HUDSON, Nicholas John
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    United KingdomBritish202126040001
    MOON, Richard James
    Vallis Road
    BA11 3EG Frome
    Vallis House
    Somerset
    United Kingdom
    Director
    Vallis Road
    BA11 3EG Frome
    Vallis House
    Somerset
    United Kingdom
    EnglandBritish31535250001
    TIMBERLAKE, Adrian William
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    Director
    Crescent Business Park
    BT28 2GN Lisburn
    23
    County Antrim
    EnglandBritish248568370001
    WILLIAMSON, Gavin Porter
    Crescent Business Park
    Enterprise Crescent
    BT28 2GN Lisburn
    Unit 23,
    County Antrim
    Northern Ireland
    Director
    Crescent Business Park
    Enterprise Crescent
    BT28 2GN Lisburn
    Unit 23,
    County Antrim
    Northern Ireland
    ScotlandScottish164416690001

    Who are the persons with significant control of SEVEN TECHNOLOGIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Michael Hook
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    Oct 01, 2016
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr David Anderson
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    Oct 01, 2016
    Bedford Street
    BT2 7DT Belfast
    16 Bedford House
    Antrim
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Yfm Equity Partners
    South Parade
    LS1 5QS Leeds
    Valiant House
    England
    Oct 01, 2016
    South Parade
    LS1 5QS Leeds
    Valiant House
    England
    No
    Legal FormLimited Liability Partnershp
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnership 2000
    Place RegisteredEngland & Wales
    Registration Number2174994
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does SEVEN TECHNOLOGIES HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 23, 2020
    Delivered On Nov 25, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited
    Transactions
    • Nov 25, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2020
    Delivered On Jul 08, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2020Registration of a charge (MR01)
    A registered charge
    Created On Jul 06, 2020
    Delivered On Jul 08, 2020
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jul 08, 2020Registration of a charge (MR01)
    A registered charge
    Created On Dec 07, 2018
    Delivered On Dec 21, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Yfm Private Equity Limited
    Transactions
    • Dec 21, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 13, 2018
    Delivered On Feb 15, 2018
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • NI Growth Loan Fund LP
    Transactions
    • Feb 15, 2018Registration of a charge (MR01)
    A registered charge
    Created On Feb 13, 2018
    Delivered On Feb 15, 2018
    Satisfied
    Brief description
    None.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 15, 2018Registration of a charge (MR01)
    • May 04, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On May 24, 2013
    Delivered On Jun 03, 2013
    Satisfied
    Brief description
    Notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Northern Bank Limited T/a Danske Bank
    Transactions
    • Jun 03, 2013Registration of a charge (MR01)
    • May 07, 2020Satisfaction of a charge (MR04)
    Debenture
    Created On Apr 03, 2012
    Delivered On Apr 07, 2012
    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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Yfm Private Equity Limited
    Transactions
    • Apr 07, 2012Registration of a charge (MG01)
    • Aug 05, 2014Satisfaction of a charge (MR04)

    Does SEVEN TECHNOLOGIES HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 08, 2022Administration started
    Nov 16, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Joanne Robinson
    Bedford House, 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House, 16 Bedford Street
    BT2 7DT Belfast
    Andrew Dolliver
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    Jonathon P Sumpton
    Bedford House 16 Bedford Street
    BT2 7DT Belfast
    practitioner
    Bedford House 16 Bedford Street
    BT2 7DT Belfast

    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