Company Information for TECHELEC (BRIGHTON) LIMITED
ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH RD, CRAWLEY, WEST SUSSEX, RH11 7XL,
|
Company Registration Number
00944754
Private Limited Company
Liquidation |
Company Name | |
---|---|
TECHELEC (BRIGHTON) LIMITED | |
Legal Registered Office | |
ARUNDEL HOUSE 1 AMBERLEY COURT WHITWORTH RD CRAWLEY WEST SUSSEX RH11 7XL Other companies in BN1 | |
Company Number | 00944754 | |
---|---|---|
Company ID Number | 00944754 | |
Date formed | 1968-12-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 09/11/2013 | |
Return next due | 07/12/2014 | |
Type of accounts | FULL |
Last Datalog update: | 2018-09-04 11:27:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GEORGE WILLIAM CLARKE |
||
RUSSELL DAVID CLARKE |
||
FERN ELIZABETH KETLEY |
||
DANNY CHRISTOPHER TASKER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP EDWARD HANSEN |
Director | ||
GARY ANDREW CLARKE |
Company Secretary | ||
GARY ANDREW CLARKE |
Director | ||
BERYL FLORENCE CLARKE |
Company Secretary | ||
BERYL FLORENCE CLARKE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SBO INTERIOR SERVICES LIMITED | Director | 2010-12-02 | CURRENT | 2010-12-02 | Dissolved 2015-07-14 | |
PROMEP LTD | Director | 2010-10-01 | CURRENT | 2010-08-24 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2022-12-20 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-12-20 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-12-20 | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2016-12-21 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2016 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.38B | Liquidation. Resignation of administrator | |
2.24B | Administrator's progress report to 2015-12-18 | |
2.31B | Notice of extension of period of Administration | |
2.24B | Administrator's progress report to 2015-06-18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
F2.18 | Notice of deemed approval of proposals | |
F2.18 | Notice of deemed approval of proposals | |
2.16B | Statement of affairs with form 2.14B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 07/01/15 FROM Unit a5 Enterprise Estate Crowhurst Road Hollingbury Brighton East Sussex BN1 8AF | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009447540015 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009447540012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009447540014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009447540013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 009447540012 | |
LATEST SOC | 02/12/13 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 09/11/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP HANSEN | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY CLARKE | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
AR01 | 09/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILLIP EDWARD HANSEN / 31/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL DAVID CLARKE / 31/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE WILLIAM CLARKE / 31/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANDREW CLARKE / 31/10/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR GARY ANDREW CLARKE / 31/10/2012 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AP01 | DIRECTOR APPOINTED MRS FERN ELIZABETH KETLEY | |
AP01 | DIRECTOR APPOINTED MR DANNY CHRISTOPHER TASKER | |
AR01 | 09/11/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
AR01 | 09/11/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 09/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP EDWARD HANSEN / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL DAVID CLARKE / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM CLARKE / 09/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANDREW CLARKE / 09/11/2009 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
363a | RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/05 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 |
Appointment of Liquidators | 2016-12-29 |
Meetings of Creditors | 2016-11-08 |
Appointment of Administrators | 2014-12-29 |
Petitions to Wind Up (Companies) | 2014-12-09 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 10 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | RUSSELL DAVID CLARKE | ||
Outstanding | ULTIMATE INVOICE FINANCE LIMITED | ||
Outstanding | ULTIMATE CONSTRUCTION FINANCE LIMITED | ||
Satisfied | ULTIMATE CONSTRUCTION FINANCE LIMITED | ||
LEGAL CHARGE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
DEBENTURE DEED | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC | |
LEGAL MORTGAGE | Satisfied | LLOYDS BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECHELEC (BRIGHTON) LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
CAP Education Services |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Holding Accounts |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Ed Ed Other Other |
Brighton & Hove City Council | |
|
Ed - Ed Other - Other |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Cap - Social Services |
Brighton & Hove City Council | |
|
Ed - Ed Other - Other |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
Ed - EY - Central |
Brighton & Hove City Council | |
|
Support Services (SSC) |
Brighton & Hove City Council | |
|
S Svcs - Learning Disability |
Brighton & Hove City Council | |
|
Support Services (SSC) |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TECHELEC (BRIGHTON) LIMITED | Event Date | 2016-12-21 |
Andrew Pear , of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL . : Further details contact: Andrew Pear, Tel: 01293 410 333. Alternative contact: Tess Whitney, Email: tess.whitney@bm-advisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TECHELEC (BRIGHTON) LIMITED | Event Date | 2016-11-03 |
In the High Court of Justice case number 9208 Notice is hereby given, pursuant to Rule 2.48 of the Insolvency Rules 1986, that the Joint Administrators are conducting the business of a meeting of creditors of the company by correspondence for the purpose of granting Malcolm Fillmores discharge from liability in respect of any act of his as Joint Administrator of the Company. The closing date for voted to be submitted on Form 2.25B is 25 November 2016 at 12.00 noon, by which time and date votes must be received at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if they have given to the Joint Administrators at Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL, not later than 12.00 noon on the closing date, details in writing of the debt which they claim to be due to them from the company; and the claim has been duly admitted for voting purposes under Rule 2.38 or 2.39. Date of appointment: 19 December 2014. Office holder details: Malcolm Fillmore and Andrew Pear (IP Nos. 6525 and 9016) both of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, RH11 7XL. For further details contact: Tess Whitney, Email: tess.whitney@bm-advisory.com Tel: 01293 410 334. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TECHELEC (BRIGHTON) LIMITED | Event Date | 2014-12-19 |
In the High Court of Justice case number 9208 Andrew Pear and Malcolm Fillmore (IP Nos 9016 and 6525 ), both of BM Advisory , Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex RH11 7XL For further information, contact Katie Kellaway on 01293 453 646. : | |||
Initiating party | D H STAINLESS LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | TECHELEC (BRIGHTON) LIMITED | Event Date | 2014-10-31 |
In the High Court of Justice (Chancery Division) Manchester District Registry case number 3289 A Petition to wind up the Company, presented on 31 October 2014 by D H STAINLESS LIMITED , claiming to be a Creditor of the Company of Unit A5 Enterprise Estate, Crowhurst Road, Hollingbury, Brighton, East Sussex BN1 8AF , will be heard at the Manchester District Registry, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ , on Monday 22 December 2014 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Friday 19 December 2014 . The Petitioner’s Solicitor is Pannone Corporate LLP , Lincoln House, 1 Brazennose Street, Manchester M2 5FJ . (Ref PCS/177101.) : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |