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

TECHNICAL FORECASTS LIMITED

BRIGHTON, EAST SUSSEX, BN1,
Company Registration Number
02224985
Private Limited Company
Dissolved

Dissolved 2016-12-22

Company Overview

About Technical Forecasts Ltd
TECHNICAL FORECASTS LIMITED was founded on 1988-02-26 and had its registered office in Brighton. The company was dissolved on the 2016-12-22 and is no longer trading or active.

Key Data
Company Name
TECHNICAL FORECASTS LIMITED
 
Legal Registered Office
BRIGHTON
EAST SUSSEX
 
Previous Names
NEURAL STATISTICS LIMITED05/02/1999
Filing Information
Company Number 02224985
Date formed 1988-02-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2016-12-22
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 04:20:17
Primary Source:Companies House
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.

Company Officers of TECHNICAL FORECASTS LIMITED

Current Directors
Officer Role Date Appointed
AMANDA HELEN BRADLEY
Company Secretary 2004-01-22
AMANDA HELEN BRADLEY
Director 2001-04-18
DAVID LOWE
Director 1997-01-15
CHRISTOPHER JOHN SATCHWELL
Director 1992-12-13
Previous Officers
Officer Role Date Appointed Date Resigned
JOAQUIN CASTILLO ARMINAN
Director 2009-06-01 2014-02-24
CHRISTOPHER JOHN SATCHWELL
Company Secretary 1992-12-13 2004-01-22
HOWARD JAMES
Director 1994-11-24 2003-04-22
CHARLES STEEL
Director 1994-11-24 2002-11-19
ANA AWILDA SATCHWELL
Director 1992-12-13 2002-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER JOHN SATCHWELL BVIGIL LIMITED Director 2016-05-05 CURRENT 2016-05-05 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
2016-12-22GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-224.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-01-27AD01REGISTERED OFFICE CHANGED ON 27/01/2016 FROM 4TH FLOOR SOUTHFIELD HOUSE 11 LIVERPOOL GARDENS WORTHING WEST SUSSEX BN11 1RY
2015-11-17AD01REGISTERED OFFICE CHANGED ON 17/11/2015 FROM SPRINGFIELD HOUSE SPRINGFIELD ROAD HORSHAM WEST SUSSEX RH12 2RG
2015-11-104.70DECLARATION OF SOLVENCY
2015-11-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-11-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / AMANDA HELEN BRADLEY / 23/03/2015
2015-03-23CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA HELEN BRADLEY / 23/03/2015
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-10AR0106/11/14 FULL LIST
2014-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2014 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD
2014-09-01AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-17TM01APPOINTMENT TERMINATED, DIRECTOR JOAQUIN CASTILLO ARMINAN
2014-04-03CC04STATEMENT OF COMPANY'S OBJECTS
2014-04-03RES01ADOPT ARTICLES 20/03/2014
2014-04-03RES13SECTION 175 20/03/2014
2014-04-03SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-04-03SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-03AR0106/11/13 FULL LIST
2013-07-22AA31/03/13 TOTAL EXEMPTION SMALL
2012-12-18AR0106/11/12 FULL LIST
2012-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAQUIN CASTILLO ARMINAN / 17/12/2012
2012-08-09AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-14AA31/03/11 TOTAL EXEMPTION SMALL
2011-11-09AR0106/11/11 FULL LIST
2010-11-30AR0106/11/10 FULL LIST
2010-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JOHN SATCHWELL / 29/11/2010
2010-10-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/2010 FROM 1 HORSHAM GATES NORTH STREET HORSHAM WEST SUSSEX RH13 5PJ
2009-11-24AR0106/11/09 FULL LIST
2009-09-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-30288aDIRECTOR APPOINTED JOAQUIN CASTILLO ARMINAN
2008-12-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2007-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-11-13363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2007-10-22287REGISTERED OFFICE CHANGED ON 22/10/07 FROM: 1 PARK PLACE CANARY WHARF LONDON E14 4HJ
2007-04-13190LOCATION OF DEBENTURE REGISTER
2007-04-13353LOCATION OF REGISTER OF MEMBERS
2007-03-30363aRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-03-11288bSECRETARY RESIGNED
2007-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-05363aRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2006-05-03287REGISTERED OFFICE CHANGED ON 03/05/06 FROM: C/O COOPER LANCASTER BREWERS 8TH FLOOR ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HP
2006-02-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-11-29363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-29363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-02-05288aNEW SECRETARY APPOINTED
2004-02-05288bSECRETARY RESIGNED
2004-02-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2003-11-28363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2003-05-14288bDIRECTOR RESIGNED
2003-02-27288bDIRECTOR RESIGNED
2003-02-19363(288)DIRECTOR RESIGNED
2003-02-19363sRETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS
2003-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-16363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-04-16363sRETURN MADE UP TO 06/11/01; FULL LIST OF MEMBERS
2002-02-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-07-31288aNEW DIRECTOR APPOINTED
2001-02-02AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 06/11/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-14363sRETURN MADE UP TO 06/11/99; FULL LIST OF MEMBERS
1999-03-29287REGISTERED OFFICE CHANGED ON 29/03/99 FROM: 8TH FLOOR 81 ALDWYCH LONDON WC2B 4HP
1999-02-04CERTNMCOMPANY NAME CHANGED NEURAL STATISTICS LIMITED CERTIFICATE ISSUED ON 05/02/99
1999-01-14AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-11-20363sRETURN MADE UP TO 06/11/98; NO CHANGE OF MEMBERS
1997-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1997-12-05363sRETURN MADE UP TO 06/11/97; NO CHANGE OF MEMBERS
1997-01-26AAFULL ACCOUNTS MADE UP TO 31/03/96
1997-01-22288aNEW DIRECTOR APPOINTED
1997-01-20288cDIRECTOR'S PARTICULARS CHANGED
1997-01-20363aRETURN MADE UP TO 06/11/96; FULL LIST OF MEMBERS
1996-12-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TECHNICAL FORECASTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-07-11
Appointment of Liquidators2015-11-05
Notices to Creditors2015-11-05
Resolutions for Winding-up2015-11-05
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL FORECASTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECHNICAL FORECASTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 FORECASTS LIMITED

Intangible Assets
Patents
We have not found any records of TECHNICAL FORECASTS LIMITED registering or being granted any patents
Domain Names

TECHNICAL FORECASTS LIMITED owns 4 domain names.

index-eye.co.uk   indexeye.co.uk   technicalforecasts.co.uk   propertyforecasts.co.uk  

Trademarks
We have not found any records of TECHNICAL FORECASTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL FORECASTS 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 (82990 - Other business support service activities not elsewhere classified) as TECHNICAL FORECASTS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL FORECASTS 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 TypeFinal Meetings
Defending partyTECHNICAL FORECASTS LIMITEDEvent Date2016-07-01
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that the final meeting of the above named company will be held at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT on 8 September 2016 at 10.00 am, for the purpose of laying before the meeting an account showing how the winding up has been conducted and the Companys property disposed of and hearing any explanation that may be given by the joint liquidators and to determine whether the joint liquidators should have their release. A shareholder entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him or her. A proxy need not be a shareholder of the Company. Proxies for use at the meeting must be lodged at 2nd Floor, Phoenix House, 32 West Street, Brighton, BN1 2RT no later than 12.00 noon on the business day preceding the date of the meeting. Date of appointment: 29 October 2015 Office Holder details: Colin Ian Vickers, (IP No. 008953) and Christopher David Stevens, (IP No. 8770) both of FRP Advisory LLP, Suite 2, 2nd Floor, Phoenix House, 32 West Street, Brighton BN1 2RT For further details contact: The Joint Liquidators, Email: cp.brighton@frpadvisory.com
 
Initiating party Event TypeNotices to Creditors
Defending partyTECHNICAL FORECASTS LIMITEDEvent Date2015-10-30
Notice is hereby given that the creditors of the above named company, over which I was appointed Joint Liquidator on 29 October 2015, are required, on or before 03 December 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned Colin Ian Vickers of FRP Advisory LLP, 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY the Joint Liquidator of the said Company, and, if so required by notice in writing from the said Joint Liquidator, are, personally or by their solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. The winding up is a members’ voluntary winding up and it is anticipated that all debts will be paid. Office Holder details: Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . Further details contact: Colin Ian Vickers or Christopher David Stevens, Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTECHNICAL FORECASTS LIMITEDEvent Date2015-10-29
Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY . : Further details contact: Colin Ian Vickers or Christopher David Stevens, Email: cp.worthing@frpadvisory.com
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECHNICAL FORECASTS LIMITEDEvent Date2015-10-29
At a General Meeting of the above named company duly convened and held at Springfield House, Springfield Road, Horsham, RH12 2RG on 29 October 2015 , at 3.15 pm, the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Colin Ian Vickers , (IP No. 8953) and Christopher David Stevens , (IP No. 008770) both of FRP Advisory LLP , 4th Floor, Southfield House, 11 Liverpool Gardens, Worthing, West Sussex, BN11 1RY be and are hereby appointed Joint Liquidators of the Company on 29 October 2015 for the purposes of such winding up. Further details contact: Colin Ian Vickers or Christopher David Stevens, Email: cp.worthing@frpadvisory.com
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL FORECASTS 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 FORECASTS 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.