Liquidation
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 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 | |
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 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TECHNICAL AND INSTRUMENT CASTING CO LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
BRIAN DUNN |
||
BARNABY UNDERWOOD |
||
BENJAMIN JAMES UNDERWOOD |
||
IAN STANLEY UNDERWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EVAN KEITH BARTON |
Company Secretary | ||
MALCOLM TREVOR UNDERWOOD |
Director | ||
PATRICIA KAY UNDERWOOD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APPIANGATE LIMITED | Director | 1991-09-10 | CURRENT | 1970-11-09 | Dissolved 2018-06-05 | |
PLASMOULDS LIMITED | Director | 1991-09-10 | CURRENT | 1946-07-25 | Active | |
BANCROFT TOOL & PATTERN CO. LIMITED | Director | 1991-09-10 | CURRENT | 1971-02-09 | Active | |
PLASMOULDS LIMITED | Director | 2009-09-01 | CURRENT | 1946-07-25 | Active | |
PLASMOULDS LIMITED | Director | 2009-09-01 | CURRENT | 1946-07-25 | Active | |
APPIANGATE LIMITED | Director | 1991-09-10 | CURRENT | 1970-11-09 | Dissolved 2018-06-05 | |
PLASMOULDS LIMITED | Director | 1991-09-10 | CURRENT | 1946-07-25 | Active | |
BANCROFT TOOL & PATTERN CO. LIMITED | Director | 1991-09-10 | CURRENT | 1971-02-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
Notice to Registrar of Companies of Notice of disclaimer | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-07-06 | |
REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF | ||
AD01 | REGISTERED OFFICE CHANGED ON 06/06/22 FROM 4th Floor 4 Victoria Square St. Albans Hertfordshire AL1 3TF | |
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-07-06 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-07-06 | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
LIQ06 | Voluntary liquidation. Resignation of liquidator | |
600 | Appointment of a voluntary liquidator | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AM02 | Liquidation statement of affairs AM02SOA/AM02SOC | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 19/01/17 FROM Croft Chambers 11 Bancroft Hitchin Hertfordshire SG5 1JQ | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 20/09/16 STATEMENT OF CAPITAL;GBP 3075 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 3075 | |
AR01 | 10/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 3075 | |
AR01 | 10/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/13 STATEMENT OF CAPITAL;GBP 3075 | |
AR01 | 10/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/12 FROM 13 Bancroft Hitchin Herts SG5 1JQ | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/09/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/09/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EVAN BARTON | |
AR01 | 10/09/09 FULL LIST | |
AP01 | DIRECTOR APPOINTED BARNABY UNDERWOOD | |
AP01 | DIRECTOR APPOINTED BENJAMIN JAMES UNDERWOOD | |
AA | 31/08/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS | |
AA | 31/08/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 | |
288b | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/06 FROM: 13 BANCROFT HITCHIN HERTFORDSHIRE SG5 1JQ | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 | |
287 | REGISTERED OFFICE CHANGED ON 07/06/06 FROM: C/O BRADSHAW JOHNSON 89 WALSWORTH RD HITCHIN HERTFORDSHIRE SG4 9SH | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 | |
363s | RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02 | |
363s | RETURN MADE UP TO 10/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00 | |
363s | RETURN MADE UP TO 10/09/00; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99 | |
363s | RETURN MADE UP TO 10/09/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97 | |
363(287) | REGISTERED OFFICE CHANGED ON 18/09/97 | |
363s | RETURN MADE UP TO 10/09/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/09/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95 | |
288 | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 10/09/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 10/09/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93 | |
363s | RETURN MADE UP TO 10/09/93; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92 | |
AA | FULL ACCOUNTS MADE UP TO 31/08/91 | |
363s | RETURN MADE UP TO 10/09/92; NO CHANGE OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED |
Notice of | 2020-08-27 |
Appointmen | 2017-07-14 |
Meetings of Creditors | 2017-02-09 |
Appointment of Administrators | 2017-01-03 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC | |
MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED | |
FIRST LEGAL MORTGAGE | Satisfied | EAGLE STAR INSURANCE COMPANY LIMITED |
|
|
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
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as TECHNICAL AND INSTRUMENT CASTING CO LIMITED are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TECHNICAL AND INSTRUMENT CASTING CO LIMITED | Event Date | 2020-08-27 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TECHNICAL AND INSTRUMENT CASTING CO LIMITED | Event Date | 2017-07-07 |
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 Type | Appointment of Administrators | |
Defending party | TECHNICAL AND INSTRUMENT CASTING CO LIMITED | Event Date | 2016-12-21 |
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 Type | Meetings of Creditors | |
Defending party | TECHNICAL AND INSTRUMENT CASTING CO LIMITED | Event Date | 2016-12-21 |
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 | |||
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. |