Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNICAL AND INSTRUMENT CASTING CO LIMITED
Company Information for

TECHNICAL AND INSTRUMENT CASTING CO LIMITED

6th Floor 9 Appold Street, 9 APPOLD STREET, London, EC2A 2AP,
Company Registration Number
00975673
Private Limited Company
Liquidation

Company Overview

About Technical And Instrument Casting Co Ltd
TECHNICAL AND INSTRUMENT CASTING CO LIMITED was founded on 1970-03-25 and has its registered office in London. The organisation's status is listed as "Liquidation". Technical And Instrument Casting Co Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TECHNICAL AND INSTRUMENT CASTING CO LIMITED
 
Legal Registered Office
6th Floor 9 Appold Street
9 APPOLD STREET
London
EC2A 2AP
Other companies in SG5
 
Filing Information
Company Number 00975673
Company ID Number 00975673
Date formed 1970-03-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-08-31
Account next due 31/05/2017
Latest return 10/09/2015
Return next due 08/10/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-04-25 11:58:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHNICAL AND INSTRUMENT CASTING CO LIMITED
Is this data useful to you?
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.
Companies with same name TECHNICAL AND INSTRUMENT CASTING CO LIMITED
The following companies were found which have the same name as TECHNICAL AND INSTRUMENT CASTING CO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNICAL AND INSTRUMENT CASTING CO LIMITED Unknown

Company Officers of TECHNICAL AND INSTRUMENT CASTING CO LIMITED

Current Directors
Officer Role Date Appointed
BRIAN DUNN
Director 1991-09-10
BARNABY UNDERWOOD
Director 2009-09-01
BENJAMIN JAMES UNDERWOOD
Director 2009-09-01
IAN STANLEY UNDERWOOD
Director 1991-09-10
Previous Officers
Officer Role Date Appointed Date Resigned
EVAN KEITH BARTON
Company Secretary 1991-09-10 2010-03-16
MALCOLM TREVOR UNDERWOOD
Director 1991-09-10 2007-04-16
PATRICIA KAY UNDERWOOD
Director 1991-09-10 1995-11-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIAN DUNN APPIANGATE LIMITED Director 1991-09-10 CURRENT 1970-11-09 Dissolved 2018-06-05
BRIAN DUNN PLASMOULDS LIMITED Director 1991-09-10 CURRENT 1946-07-25 Active
BRIAN DUNN BANCROFT TOOL & PATTERN CO. LIMITED Director 1991-09-10 CURRENT 1971-02-09 Active
BARNABY UNDERWOOD PLASMOULDS LIMITED Director 2009-09-01 CURRENT 1946-07-25 Active
BENJAMIN JAMES UNDERWOOD PLASMOULDS LIMITED Director 2009-09-01 CURRENT 1946-07-25 Active
IAN STANLEY UNDERWOOD APPIANGATE LIMITED Director 1991-09-10 CURRENT 1970-11-09 Dissolved 2018-06-05
IAN STANLEY UNDERWOOD PLASMOULDS LIMITED Director 1991-09-10 CURRENT 1946-07-25 Active
IAN STANLEY UNDERWOOD BANCROFT TOOL & PATTERN CO. LIMITED Director 1991-09-10 CURRENT 1971-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-25Final Gazette dissolved via compulsory strike-off
2023-01-25Voluntary liquidation. Return of final meeting of creditors
2023-01-25LIQ14Voluntary liquidation. Return of final meeting of creditors
2022-11-09Notice to Registrar of Companies of Notice of disclaimer
2022-11-09NDISCNotice to Registrar of Companies of Notice of disclaimer
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-06
2022-06-06REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF
2022-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF
2022-04-27Removal of liquidator by court order
2022-04-27Appointment of a voluntary liquidator
2022-04-27600Appointment of a voluntary liquidator
2022-04-27LIQ10Removal of liquidator by court order
2021-09-07LIQ03Voluntary liquidation Statement of receipts and payments to 2021-07-06
2020-09-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-07-06
2019-09-12LIQ03Voluntary liquidation Statement of receipts and payments to 2019-07-06
2018-09-14LIQ03Voluntary liquidation Statement of receipts and payments to 2018-07-06
2018-08-29NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-03-20LIQ06Voluntary liquidation. Resignation of liquidator
2017-07-22600Appointment of a voluntary liquidator
2017-07-19AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-19AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2017-07-07AM22Liquidation. Administration move to voluntary liquidation
2017-05-19AM02Liquidation statement of affairs AM02SOA/AM02SOC
2017-03-082.23BResult of meeting of creditors
2017-02-162.17BStatement of administrator's proposal
2017-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/17 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ
2017-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-01-072.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 3075
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES
2016-05-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 3075
2015-10-05AR0110/09/15 ANNUAL RETURN FULL LIST
2015-05-21AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 3075
2014-10-02AR0110/09/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07LATEST SOC07/10/13 STATEMENT OF CAPITAL;GBP 3075
2013-10-07AR0110/09/13 ANNUAL RETURN FULL LIST
2013-06-07AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-04AR0110/09/12 ANNUAL RETURN FULL LIST
2012-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/12 FROM 13 Bancroft Hitchin Herts SG5 1JQ
2012-06-07AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-12AR0110/09/11 FULL LIST
2011-05-31AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-12AR0110/09/10 FULL LIST
2010-05-28AA31/08/09 TOTAL EXEMPTION SMALL
2010-05-18TM02APPOINTMENT TERMINATED, SECRETARY EVAN BARTON
2009-10-21AR0110/09/09 FULL LIST
2009-10-06AP01DIRECTOR APPOINTED BARNABY UNDERWOOD
2009-10-06AP01DIRECTOR APPOINTED BENJAMIN JAMES UNDERWOOD
2009-06-03AA31/08/08 TOTAL EXEMPTION SMALL
2008-11-24363aRETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS
2008-06-27AA31/08/07 TOTAL EXEMPTION SMALL
2007-10-26363aRETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS
2007-10-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-04-26288bDIRECTOR RESIGNED
2006-10-06363aRETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS
2006-10-06190LOCATION OF DEBENTURE REGISTER
2006-10-06353LOCATION OF REGISTER OF MEMBERS
2006-10-06287REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 13 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ
2006-07-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-07287REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O BRADSHAW JOHNSON 89 WALSWORTH RD HITCHIN HERTFORDSHIRE SG4 9SH
2005-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-09-23288cDIRECTOR'S PARTICULARS CHANGED
2005-09-23353LOCATION OF REGISTER OF MEMBERS
2005-09-23363aRETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS
2004-12-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16363sRETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS
2004-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-09-19363sRETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS
2003-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-09-13363sRETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-09-11363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-11363sRETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS
2001-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00
2000-09-15363sRETURN MADE UP TO 10/09/00; NO CHANGE OF MEMBERS
2000-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-09-14363sRETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS
1999-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-09-17363(288)DIRECTOR'S PARTICULARS CHANGED
1998-09-17363sRETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS
1998-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-09-18363(287)REGISTERED OFFICE CHANGED ON 18/09/97
1997-09-18363sRETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS
1997-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-10-09363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-09363sRETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS
1996-06-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-12-28288DIRECTOR RESIGNED
1995-10-05363sRETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS
1995-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1995-04-24395PARTICULARS OF MORTGAGE/CHARGE
1994-11-05363sRETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS
1994-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-10-05363sRETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS
1993-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-11-03AAFULL ACCOUNTS MADE UP TO 31/08/91
1992-09-25363sRETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS
1992-09-25363(288)DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71129 - Other engineering activities



Licences & Regulatory approval
We could not find any licences issued to TECHNICAL AND INSTRUMENT CASTING CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2020-08-27
Appointmen2017-07-14
Meetings of Creditors2017-02-09
Appointment of Administrators2017-01-03
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL AND INSTRUMENT CASTING CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SINGLE DEBENTURE 1995-04-24 Outstanding LLOYDS BANK PLC
MORTGAGE 1985-07-18 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
FIRST LEGAL MORTGAGE 1978-06-01 Satisfied EAGLE STAR INSURANCE COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31

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 TECHNICAL AND INSTRUMENT CASTING CO LIMITED

Intangible Assets
Patents
We have not found any records of TECHNICAL AND INSTRUMENT CASTING CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICAL AND INSTRUMENT CASTING CO LIMITED
Trademarks
We have not found any records of TECHNICAL AND INSTRUMENT CASTING CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL AND INSTRUMENT CASTING CO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as TECHNICAL AND INSTRUMENT CASTING CO LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL AND INSTRUMENT CASTING CO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyTECHNICAL AND INSTRUMENT CASTING CO LIMITEDEvent Date2020-08-27
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTECHNICAL AND INSTRUMENT CASTING CO LIMITEDEvent Date2017-07-07
Liquidator's name and address: Michaela Joy Hall and Michael Charles Healy of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF : Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896015 or at jshah@kingstonsmith.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTECHNICAL AND INSTRUMENT CASTING CO LIMITEDEvent Date2016-12-21
In the High Court of Justice, Chancery Division Companies Court case number 8539 Office Holder Details: Michaela Joy Hall and Michael Charles Healy (IP numbers 9081 and 9530 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 21 December 2016 . Further information about this case is available from Jyoti Shah at the offices of Kingston Smith & Partners LLP on 01727 896015.
 
Initiating party Event TypeMeetings of Creditors
Defending partyTECHNICAL AND INSTRUMENT CASTING CO LIMITEDEvent Date2016-12-21
In the High Court of Justice Notice is hereby given by Michaela Joy Hall and Michael Charles Healy of Kingston Smith & Partners LLP, 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF, that a meeting of the creditors of Technical and Instrument Casting Co Limited of 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF is to be held at 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF on 24 February 2017 at 10.00 am. The meeting is: an initial creditors' meeting under paragraph 51 of Schedule B1 to the Insolvency Act 1986 ("the Schedule"); I invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of your claim. Office Holder Details: Michaela Joy Hall and Michael Charles Healy (IP numbers 9081 and 9530 ) of Kingston Smith & Partners LLP , 4th Floor, 4 Victoria Square, St Albans, Hertfordshire AL1 3TF . Date of Appointment: 21 December 2016 . Further information about this case is available from the offices of Kingston Smith & Partners LLP on 01727 896015. Michaela Joy Hall and Michael Charles Healy , Joint Administrators
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL AND INSTRUMENT CASTING CO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNICAL AND INSTRUMENT CASTING CO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.