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

TECHNICAL COATINGS LIMITED

NEWPORT, SOUTH WALES, NP20,
Company Registration Number
02250064
Private Limited Company
Dissolved

Dissolved 2017-04-18

Company Overview

About Technical Coatings Ltd
TECHNICAL COATINGS LIMITED was founded on 1988-05-03 and had its registered office in Newport. The company was dissolved on the 2017-04-18 and is no longer trading or active.

Key Data
Company Name
TECHNICAL COATINGS LIMITED
 
Legal Registered Office
NEWPORT
SOUTH WALES
 
Filing Information
Company Number 02250064
Date formed 1988-05-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-10-31
Date Dissolved 2017-04-18
Type of accounts SMALL
Last Datalog update: 2018-01-28 04:19:06
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.
Companies with same name TECHNICAL COATINGS LIMITED
The following companies were found which have the same name as TECHNICAL COATINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHNICAL COATINGS REFLEX LIMITED 7 THE ALDERS OAKDALE BLACKWOOD NP12 0LQ Active - Proposal to Strike off Company formed on the 2012-11-14
TECHNICAL COATINGS LIMITED CHAFF STREET GRAIGUECULLEN CARLOW Dissolved Company formed on the 2000-01-24
TECHNICAL COATINGS CORP. 56 CLARENDON AVE. Ulster KINGSTON NY 12401 Active Company formed on the 1982-06-28
TECHNICAL COATINGS INTERNATIONAL, LLC 196 SW FREEMAN AVE HILLSBORO OR 97123 Active Company formed on the 2017-01-17
TECHNICAL COATINGS OF MERRITT L.L.C. 1734 SUNBEAM LN TALLAHASSEE FL 32310 Inactive Company formed on the 2008-10-08
TECHNICAL COATINGS AND ADHESIVES, INC. 2544 TERMINAL DRIVE S. ST. PETERSBURG, FLORIDA D 33712 Inactive Company formed on the 1978-11-13
TECHNICAL COATINGS, INC. 1014 FIRST NATIONAL BANK BLDG. Inactive Company formed on the 1973-08-22
TECHNICAL COATINGS, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1992-11-04
TECHNICAL COATINGS, INC. 401 SWEETWATER BLVD., NORTH LONGWOOD FL 32779 Inactive Company formed on the 1998-08-19
TECHNICAL COATINGS LLC 3950 PINTO LANE MIRAMAR FL 33027 Inactive Company formed on the 2004-09-28
TECHNICAL COATINGS, INC. 4501 BRADLEY ST LUBBOCK TX 79415 Active – Eligible for Termination/Withdrawal Company formed on the 1959-04-23
TECHNICAL COATINGS LABORATORY LLC Delaware Unknown
TECHNICAL COATINGS CORPORATION 1000 McFarland 400 Blvd ALPHARETTA GA 30004 Active/Compliance Company formed on the 1985-07-10
TECHNICAL COATINGS INC California Unknown
TECHNICAL COATINGS CORP California Unknown
TECHNICAL COATINGS SALES INCORPORATED New Jersey Unknown
TECHNICAL COATINGS CO New Jersey Unknown
TECHNICAL COATINGS CO California Unknown
TECHNICAL COATINGS CO North Carolina Unknown
TECHNICAL COATINGS CORPORATION Georgia Unknown

Company Officers of TECHNICAL COATINGS LIMITED

Current Directors
Officer Role Date Appointed
BRENDAN NEARY
Company Secretary 2008-12-11
BARBARA AILEEN FOSTER
Director 1990-12-31
NEIL PATRICK FOSTER
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN RICHARD HOLMES
Director 2008-01-11 2012-05-01
DOROTHY PAGE
Company Secretary 1990-12-31 2008-12-11
DOROTHY PAGE
Director 1990-12-31 2008-12-11
JUSTIN MARC BASS
Director 2003-01-21 2004-09-10
JOHN PALMIERI
Director 1999-04-17 2003-03-31
JONATHAN ADRIAN TATHAM WEBSTER
Director 1999-04-17 2000-06-26
JOHN HOWARD
Director 1990-12-31 1992-11-13

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
2017-04-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016
2015-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 2 THE STUDIO OLDBURY ROAD CWMBRAN GWENT NP44 3JU
2015-03-114.20STATEMENT OF AFFAIRS/4.19
2015-03-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 10
2015-01-05AR0109/12/14 FULL LIST
2014-12-10AA01CURREXT FROM 31/10/2014 TO 31/03/2015
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK FOSTER / 01/11/2014
2014-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AILEEN FOSTER / 01/11/2014
2014-08-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-30AR0109/12/13 FULL LIST
2013-07-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2012-12-30AR0109/12/12 FULL LIST
2012-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES
2012-01-10AR0109/12/11 FULL LIST
2011-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-01-01AR0109/12/10 FULL LIST
2010-10-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-01-10AR0109/12/09 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD HOLMES / 09/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK FOSTER / 09/12/2009
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AILEEN FOSTER / 09/12/2009
2010-01-10CH03SECRETARY'S CHANGE OF PARTICULARS / BRENDAN NEARY / 09/12/2009
2009-07-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-02-04363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2009-02-04288bAPPOINTMENT TERMINATED SECRETARY DOROTHY PAGE
2008-12-18288aSECRETARY APPOINTED BRENDAN NEARY
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR DOROTHY PAGE
2008-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-03-13288aDIRECTOR APPOINTED STEVEN RICHARD HOLMES
2007-12-18363aRETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS
2007-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2006-12-20363aRETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS
2006-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-05363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-05363sRETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2005-01-21363sRETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS
2004-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-09-16288bDIRECTOR RESIGNED
2004-08-24244DELIVERY EXT'D 3 MTH 31/10/03
2003-12-16363sRETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS
2003-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02
2003-05-06288bDIRECTOR RESIGNED
2003-02-26288aNEW DIRECTOR APPOINTED
2002-12-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-24363sRETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS
2002-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01
2002-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2001-02-23363(287)REGISTERED OFFICE CHANGED ON 23/02/01
2001-02-23363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-07-04288bDIRECTOR RESIGNED
2000-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-31363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98
1999-06-30288aNEW DIRECTOR APPOINTED
1999-06-30288aNEW DIRECTOR APPOINTED
1999-03-08287REGISTERED OFFICE CHANGED ON 08/03/99 FROM: UNIT 1 THE STUDIO CENTRAL BUILDING, OLDBURY ROAD CWMBRAN GWENT NP44 3JU
1999-02-24363aRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-07287REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 6 OLDBURY ROAD CWMBRAN GWENT NP44 3JU
1998-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97
1998-01-21363aRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1998-01-21288cDIRECTOR'S PARTICULARS CHANGED
1997-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96
1997-01-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95
1996-01-19363aRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94
1995-01-23363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TECHNICAL COATINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-14
Appointment of Liquidators2015-03-06
Resolutions for Winding-up2015-03-06
Meetings of Creditors2015-02-19
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL COATINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2010-10-26 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-10-31
Annual Accounts
2010-10-31
Annual Accounts
2009-10-31
Annual Accounts
2008-10-31

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 COATINGS LIMITED

Intangible Assets
Patents
We have not found any records of TECHNICAL COATINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICAL COATINGS LIMITED
Trademarks
We have not found any records of TECHNICAL COATINGS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TECHNICAL COATINGS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Hartlepool Borough Council 2015-07-08 GBP £1,050 General Materials / Equipment Purchase
Durham County Council 2014-12-22 GBP £1,188 Stock in hand-Inventory system
Hartlepool Borough Council 2014-12-03 GBP £1,050 General Materials / Equipment Purchase
Hartlepool Borough Council 2014-07-16 GBP £1,050 Building/Construction Materials
Hartlepool Borough Council 2014-05-27 GBP £1,050 General Materials/Equipmentment Purchase
Hartlepool Borough Council 2014-04-15 GBP £630 General Materials/Equipmentment Purchase
Hartlepool Borough Council 2013-09-25 GBP £630 General Materials/Equipment Purchase
Northamptonshire County Council 2013-03-18 GBP £9,314 Premises
Worcestershire County Council 2012-12-10 GBP £871 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2011-09-20 GBP £4,500 Repairs & Maintenance Buildings General Expen
Worcestershire County Council 2011-05-09 GBP £6,996 Repairs & Maintenance Buildings General Expen
London Borough of Croydon 2011-03-18 GBP £13,011
Dudley Borough Council 2011-01-31 GBP £728
London Borough of Croydon 2011-01-19 GBP £11,341
Dudley Borough Council 2011-01-17 GBP £455
London Borough of Croydon 2010-11-30 GBP £12,653
London Borough of Croydon 2010-11-30 GBP £7,667
London Borough of Croydon 2010-11-30 GBP £6,071
Durham County Council 2010-10-25 GBP £535
Durham County Council 2010-10-25 GBP £535

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.

Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL COATINGS 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 COATINGS LIMITEDEvent Date2016-10-21
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that the final meetings of members and creditors of the above named company will be held on 6 January 2017 at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT , at 1.45 pm and 2.00 pm respectively for the purposes of 1. Having laid before them an account showing how the winding-up has been conducted and the companys property disposed of; and 2. Hearing any explanations that may be given by the Liquidators. A Member or Creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of him/her. A proxy need not be a Member or Creditor of the company. Proxies for use at either of the meetings together with unlodged proofs of debt must be lodged at Purnells , 5 & 6 Waterside Court, Albany Street, Newport South Wales, NP20 5NT no later than 12noon on 05/01/2017 Dated this 21st day of October 2016 Leigh Holmes - Joint Liquidator: Susan Purnell - Joint Liquidator (IP Number: 9390 ) (IP Number: 9386 ) Appointed: 03/03/2015
 
Initiating party Event TypeMeetings of Creditors
Defending partyTECHNICAL COATINGS LIMITEDEvent Date2015-03-13
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 , that a Meeting of the Creditors of the above-named Company will be held at: Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales NP20 5NT on 3 March 2015 at 1.00 pm for the purpose of having a full statement of the position of the Companys affairs, together with a List of the Creditors of the Company and the estimated amount of their claims, laid before them, and for the purpose, if thought fit, of nominating a Liquidator and of appointing a Liquidation Committee. In addition, resolutions to be taken at this meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated. A list of the names and addresses of the Companys Creditors will be available for inspection free of charge at Purnells, 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, being a place in the relevant locality, on the two business days prior to the date of the meeting. Proofs and Proxies to be used at the meeting must be lodged with the company at Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT by 12 noon on the business day before the meeting. Notice is also given that, for the purpose of voting, Secured Creditors must (unless they surrender their security) lodge at, Purnellsleigh@purnells.co.uk or christine@purnells.co.uk , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT, before the Meeting, a statement giving particulars of their Security, the date when it was given, and the value at which it is assessed. Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk .
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTECHNICAL COATINGS LIMITEDEvent Date2015-03-03
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECHNICAL COATINGS LIMITEDEvent Date2015-03-03
Meeting details: At a general meeting of Members of the above named company, duly convened and held at:- Purnells, 5&6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT on 3 March 2015 Resolution details: The following resolutions were duly passed, number 1 as a Special Resolution and number 2 as an Ordinary Resolution:- 1. That it has been proved to the satisfaction of this Meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind-up the same, and accordingly that the Company be wound up voluntarily, and that:- 2. Leigh Holmes (IP Number 9390 ) & Susan Purnell (IP Number 9386 ) of Purnells , 5 & 6 Waterside Court, Albany Street, Newport, South Wales, NP20 5NT be and are hereby nominated Joint Liquidators for the purpose of the winding-up. Contact details: Queries may be sent to: leigh@purnells.co.uk or christine@purnells.co.uk Neil Patrick Foster Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL COATINGS 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 COATINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1