Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHCLEAN SERVICES LIMITED
Company Information for

TECHCLEAN SERVICES LIMITED

107 BELL STREET, LONDON, NW1 6TL,
Company Registration Number
02123497
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Techclean Services Ltd
TECHCLEAN SERVICES LIMITED was founded on 1987-04-15 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Techclean Services Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
TECHCLEAN SERVICES LIMITED
 
Legal Registered Office
107 BELL STREET
LONDON
NW1 6TL
Other companies in GU10
 
Telephone01428713713
 
Previous Names
V.D.U. SERVICES FRANCHISING LIMITED20/11/2002
Filing Information
Company Number 02123497
Company ID Number 02123497
Date formed 1987-04-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2017
Account next due 31/03/2019
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts 
Last Datalog update: 2018-09-06 11:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHCLEAN SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   PULP FRACTION LIMITED   SUMMERS & CO. LTD
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 TECHCLEAN SERVICES LIMITED
The following companies were found which have the same name as TECHCLEAN SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHCLEAN SERVICES (MERSEYSIDE) LIMITED V D U HOUSE 1 GERARD ROAD WALLASEY WALLASEY MERSEYSIDE CH45 6UQ Dissolved Company formed on the 2003-04-28
TECHCLEAN SERVICES (SLOUGH) LTD 24 ABBEY ROAD HORSELL WOKING SURREY GU21 4PG Dissolved Company formed on the 2007-12-27
TECHCLEAN SERVICES (SOUTH WEST) LTD 22 THE SQUARE THE MILLFIELDS PLYMOUTH DEVON PL1 3JX Active - Proposal to Strike off Company formed on the 2003-09-17
TECHCLEAN SERVICES (WEST YORKSHIRE) LIMITED YORK HOUSE, COTTINGLEY BUSINESS PARK, BRADFORD PARK, BRADFORD WEST YORKSHIRE BD16 1PE Dissolved Company formed on the 2003-07-08
TECHCLEAN SERVICES (WOLVERHAMPTON) LIMITED UNIT 1 BUILDING 53A THIRD AVENUE PENSNETT TRADING ESTATE KINGSWINFORD WEST MIDLANDS DY6 7XG Dissolved Company formed on the 2002-12-20
TECHCLEAN SERVICES (WYVERN) LIMITED 1 BLACKFRIARS STREET HEREFORD HEREFORDSHIRE UNITED KINGDOM HR4 9HS Dissolved Company formed on the 2003-06-25
TECHCLEAN SERVICES (WESSEX) LIMITED 85 DULSIE ROAD BOURNEMOUTH DORSET BH3 7DZ Active Company formed on the 2014-08-22
TECHCLEAN SERVICES PTY LTD Active Company formed on the 2020-11-28

Company Officers of TECHCLEAN SERVICES LIMITED

Current Directors
Officer Role Date Appointed
RORY FORRESTER
Director 2007-07-01
ALISTAIR GERALD SUMMERS
Director 2011-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2002-08-19 2015-10-08
NICHOLAS HOWARD ZARACH
Director 2003-12-31 2011-03-31
DEREK JOHN VERNON CHILDS
Director 2002-02-28 2006-12-14
DAVID LAWRENCE COOPPER
Director 1991-09-06 2003-12-31
DEREK JOHN VERNON CHILDS
Company Secretary 2002-02-28 2002-08-19
RUTH GREGORY
Company Secretary 1993-07-01 2002-02-28
BRIAN GEORGE PEET
Director 1995-12-01 2002-02-18
AVRIL ELIZABETH COOPPER
Director 1991-09-06 2001-05-10
DAVID JONATHAN GLASER
Director 1993-07-01 2001-02-01
AVRIL ELIZABETH COOPPER
Company Secretary 1991-09-06 1993-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RORY FORRESTER ARDNACROSS FARM LIMITED Director 2014-04-28 CURRENT 2014-04-28 Active - Proposal to Strike off
RORY FORRESTER ARDNACROSS ENERGY LIMITED Director 2013-06-04 CURRENT 2013-06-04 Active
RORY FORRESTER TOBERMORY HARBOUR ASSOCIATION Director 2012-06-08 CURRENT 2003-09-30 Active
RORY FORRESTER TECHCLEAN LIMITED Director 1998-11-20 CURRENT 1989-01-24 Liquidation
RORY FORRESTER IONA SECURITIES LIMITED Director 1996-07-29 CURRENT 1996-07-29 Active - Proposal to Strike off
RORY FORRESTER R & A FORRESTER LIMITED Director 1988-12-31 CURRENT 1944-10-17 Active
ALISTAIR GERALD SUMMERS PRINCE'S TRUST INTERNATIONAL Director 2018-07-12 CURRENT 2014-06-17 Active
ALISTAIR GERALD SUMMERS ELGIN PARTNERS LIMITED Director 2015-04-01 CURRENT 2012-06-06 Active
ALISTAIR GERALD SUMMERS ACCELERATE & ACCESS FOUNDATION LIMITED Director 2014-05-22 CURRENT 2014-05-22 Active
ALISTAIR GERALD SUMMERS ST. PAUL'S SCHOOL Director 2007-10-19 CURRENT 2007-03-06 Active
ALISTAIR GERALD SUMMERS TECHCLEAN LIMITED Director 2000-06-28 CURRENT 1989-01-24 Liquidation
ALISTAIR GERALD SUMMERS SUMMERS & CO. LTD Director 1999-08-03 CURRENT 1999-08-03 Active
ALISTAIR GERALD SUMMERS BASING HILL INDUSTRIAL SECURITIES LIMITED Director 1991-12-04 CURRENT 1962-05-11 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
2018-09-18GAZ2(A)SECOND GAZETTE not voluntary dissolution
2018-07-03GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2018-06-26DS01Application to strike the company off the register
2018-04-25AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2016-12-13AA30/06/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 10522.7
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-13AA30/06/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-10-23TM02Termination of appointment of Cargil Management Services Limited on 2015-10-08
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 10522.7
2015-09-24AR0106/09/15 ANNUAL RETURN FULL LIST
2015-08-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2015-06-25AD01REGISTERED OFFICE CHANGED ON 25/06/15 FROM Dorset House Regent Park 297 Kingston Road Leatherhead Surrey KT22 7PL England
2015-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/15 FROM 107 Bell Street London NW1 6TL England
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM C2 Dukes Court Duke Street Woking Surrey GU21 5BH England
2015-01-17AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/14 FROM Vdu House Old Kiln Lane Churt Farnham Surrey GU10 2JH
2014-09-18LATEST SOC18/09/14 STATEMENT OF CAPITAL;GBP 10522.7
2014-09-18AR0106/09/14 ANNUAL RETURN FULL LIST
2013-12-27AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-09-25AUDAUDITOR'S RESIGNATION
2013-09-11AR0106/09/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-09-12AR0106/09/12 ANNUAL RETURN FULL LIST
2011-12-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-09-20AR0106/09/11 ANNUAL RETURN FULL LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZARACH
2011-07-12AP01DIRECTOR APPOINTED ALISTAIR GERALD SUMMERS
2010-12-31AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-09-13AR0106/09/10 FULL LIST
2010-08-19CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-01-05AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-20AR0106/09/09 FULL LIST
2009-05-04AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-10-06363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-01-28AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-09-26363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-08-07288aNEW DIRECTOR APPOINTED
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-03-11288cDIRECTOR'S PARTICULARS CHANGED
2007-02-02AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-04288bDIRECTOR RESIGNED
2006-09-14363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-14353LOCATION OF REGISTER OF MEMBERS
2006-06-21CERT15REDUCTION OF ISSUED CAPITAL
2006-06-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-06-16123NC INC ALREADY ADJUSTED 03/05/06
2006-06-16RES12VARYING SHARE RIGHTS AND NAMES
2006-06-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-06-1688(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2006-06-1688(2)RAD 06/06/06--------- £ SI 501635@1=501635 £ IC 24500/526135
2006-02-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-10-05363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-08-26353LOCATION OF REGISTER OF MEMBERS
2005-02-02AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-09-13363aRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-08-24353LOCATION OF REGISTER OF MEMBERS
2004-02-02AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-12288aNEW DIRECTOR APPOINTED
2004-01-12288bDIRECTOR RESIGNED
2003-09-12363aRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: VDU HOUSE, OLD KILN LANE, CHURT NEAR FARNHAM, SURREY GU10 2JH
2002-12-05ELRESS386 DISP APP AUDS 28/11/02
2002-12-05ELRESS366A DISP HOLDING AGM 28/11/02
2002-11-20CERTNMCOMPANY NAME CHANGED V.D.U. SERVICES FRANCHISING LIMI TED CERTIFICATE ISSUED ON 20/11/02
2002-10-26AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-09-09363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-08-30288bSECRETARY RESIGNED
2002-08-30288aNEW SECRETARY APPOINTED
2002-03-06288bSECRETARY RESIGNED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-12AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-09-21363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-05-18288bDIRECTOR RESIGNED
2001-03-19288bDIRECTOR RESIGNED
2000-12-14AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-09-29363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-09-29363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
1999-11-22AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-09-07363sRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to TECHCLEAN SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHCLEAN SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-04-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1992-10-16 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2017-06-30

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 TECHCLEAN SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TECHCLEAN SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

TECHCLEAN SERVICES LIMITED owns 1 domain names.

techclean.co.uk  

Trademarks
We have not found any records of TECHCLEAN SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHCLEAN SERVICES 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 (62090 - Other information technology service activities) as TECHCLEAN SERVICES LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where TECHCLEAN SERVICES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHCLEAN SERVICES 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 TECHCLEAN SERVICES 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.