SEVEN TECHNOLOGIES HOLDINGS LIMITED
Overview
| Company Name | SEVEN TECHNOLOGIES HOLDINGS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI611438 |
| Jurisdiction | Northern Ireland |
| 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 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 Address | No |
What are the latest accounts for SEVEN TECHNOLOGIES HOLDINGS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2020 |
What are the latest filings for SEVEN TECHNOLOGIES HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice to move from Administration to Dissolution | 8 pages | 2.35B(NI) | ||
Administrator's progress report to Jun 07, 2023 | 18 pages | 2.24B(NI) | ||
Notice of deemed approval of proposals | 41 pages | 2.18BA(NI) | ||
Statement of administrator's proposal | 41 pages | 2.17B(NI) | ||
Statement of affairs with form 2.14B | 8 pages | 2.16B | ||
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 pages | AD01 | ||
Appointment of an administrator | 2 pages | 2.12B(NI) | ||
Termination of appointment of James Michael Hook as a director on Nov 07, 2022 | 1 pages | TM01 | ||
Previous accounting period shortened from Sep 30, 2021 to Sep 29, 2021 | 1 pages | AA01 | ||
Appointment of Mr Jeffrey James Holder as a director on Mar 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 28, 2022 with updates | 8 pages | CS01 | ||
Statement of capital following an allotment of shares on Jun 14, 2021
| 7 pages | SH01 | ||
Statement of capital following an allotment of shares on Jun 07, 2021
| 7 pages | SH01 | ||
Group of companies' accounts made up to Sep 30, 2020 | 42 pages | AA | ||
Confirmation statement made on Feb 28, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Roland Barzegar as a director on Mar 12, 2021 | 1 pages | TM01 | ||
Appointment of Mr Gavin Newport as a director on Jan 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Michael John Howarth as a director on Jan 18, 2021 | 1 pages | TM01 | ||
Registration of charge NI6114380008, created on Nov 23, 2020 | 44 pages | MR01 | ||
Registration of charge NI6114380006, created on Jul 06, 2020 | 57 pages | MR01 | ||
Registration of charge NI6114380007, created on Jul 06, 2020 | 40 pages | MR01 | ||
Confirmation statement made on Feb 29, 2020 with updates | 7 pages | CS01 | ||
Satisfaction of charge NI6114380002 in full | 1 pages | MR04 | ||
Satisfaction of charge NI6114380003 in full | 1 pages | MR04 | ||
Who are the officers of SEVEN TECHNOLOGIES HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDERSON, David | Director | Crescent Business Park Enterprise Crescent BT28 2GN Lisburn Unit 23, County Antrim Northern Ireland | Northern Ireland | British | 90445740004 | |||||
| HARRISON, Stephen Peter | Director | Bedford Street BT2 7DT Belfast 16 Bedford House Antrim | England | British | 134330100001 | |||||
| HOLDER, Jeffrey James | Director | Bedford Street BT2 7DT Belfast 16 Bedford House Antrim | England | British | 231110670001 | |||||
| NEWPORT, Gavin | Director | Bedford Street BT2 7DT Belfast 16 Bedford House Antrim | England | British | 278719270001 | |||||
| WESTON, John Pix | Director | Bedford Street BT2 7DT Belfast 16 Bedford House Antrim | England | British | 85827930003 | |||||
| HUDSON, Nicholas | Secretary | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | 233833350001 | |||||||
| O'DONNELL, Keith | Secretary | Crescent Business Park Enterprise Crescent BT28 2GN Lisburn Unit 23 County Antrim Northern Ireland | 169487260001 | |||||||
| BALL, Judith Mary Anne | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim Northern Ireland | United Kingdom | British | 181928170001 | |||||
| BARZEGAR, Roland | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | England | British | 189061820001 | |||||
| BELL, David Allan | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | England | British | 154653530002 | |||||
| CANNINGS, Paul Jonathan | Director | 210-212 Chapeltown Road LS7 4HZ Leeds Saint Martins House United Kingdom | England | British | 72173070001 | |||||
| COOK, Mark Andrew | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim Northern Ireland | United Kingdom | British | 165905790001 | |||||
| HOOK, James Michael | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | Northern Ireland | British | 109780970003 | |||||
| HOOK, James Michael | Director | Crescent Business Park Enterprise Park BT28 2GN Lisburn Unit 23 County Antrim Northern Ireland | United Kingdom | British | 109780970001 | |||||
| HOWARTH, Michael John | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | England | British | 280942220001 | |||||
| HUDSON, Nicholas John | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | United Kingdom | British | 202126040001 | |||||
| MOON, Richard James | Director | Vallis Road BA11 3EG Frome Vallis House Somerset United Kingdom | England | British | 31535250001 | |||||
| TIMBERLAKE, Adrian William | Director | Crescent Business Park BT28 2GN Lisburn 23 County Antrim | England | British | 248568370001 | |||||
| WILLIAMSON, Gavin Porter | Director | Crescent Business Park Enterprise Crescent BT28 2GN Lisburn Unit 23, County Antrim Northern Ireland | Scotland | Scottish | 164416690001 |
Who are the persons with significant control of SEVEN TECHNOLOGIES HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr James Michael Hook | Oct 01, 2016 | Bedford Street BT2 7DT Belfast 16 Bedford House Antrim | No | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr David Anderson | Oct 01, 2016 | Bedford Street BT2 7DT Belfast 16 Bedford House Antrim | No | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
| Yfm Equity Partners | Oct 01, 2016 | South Parade LS1 5QS Leeds Valiant House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does SEVEN TECHNOLOGIES HOLDINGS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does SEVEN TECHNOLOGIES HOLDINGS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| In administration |
|
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