Dissolved 2017-04-18
Company Information for TECHNICAL COATINGS LIMITED
NEWPORT, SOUTH WALES, NP20,
|
Company Registration Number
02250064
Private Limited Company
Dissolved Dissolved 2017-04-18 |
Company Name | |
---|---|
TECHNICAL COATINGS LIMITED | |
Legal Registered Office | |
NEWPORT SOUTH WALES | |
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 |
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 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 |
Officer | Role | Date Appointed |
---|---|---|
BRENDAN NEARY |
||
BARBARA AILEEN FOSTER |
||
NEIL PATRICK FOSTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN RICHARD HOLMES |
Director | ||
DOROTHY PAGE |
Company Secretary | ||
DOROTHY PAGE |
Director | ||
JUSTIN MARC BASS |
Director | ||
JOHN PALMIERI |
Director | ||
JONATHAN ADRIAN TATHAM WEBSTER |
Director | ||
JOHN HOWARD |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM UNIT 2 THE STUDIO OLDBURY ROAD CWMBRAN GWENT NP44 3JU | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/12/14 FULL LIST | |
AA01 | CURREXT FROM 31/10/2014 TO 31/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK FOSTER / 01/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AILEEN FOSTER / 01/11/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13 | |
LATEST SOC | 30/12/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 09/12/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 09/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN HOLMES | |
AR01 | 09/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 09/12/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 09/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RICHARD HOLMES / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL PATRICK FOSTER / 09/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA AILEEN FOSTER / 09/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRENDAN NEARY / 09/12/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DOROTHY PAGE | |
288a | SECRETARY APPOINTED BRENDAN NEARY | |
288b | APPOINTMENT TERMINATED DIRECTOR DOROTHY PAGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
288a | DIRECTOR APPOINTED STEVEN RICHARD HOLMES | |
363a | RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 09/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 09/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/10/03 | |
363s | RETURN MADE UP TO 09/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/01 | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/10/99 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 08/03/99 FROM: UNIT 1 THE STUDIO CENTRAL BUILDING, OLDBURY ROAD CWMBRAN GWENT NP44 3JU | |
363a | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/08/98 FROM: 6 OLDBURY ROAD CWMBRAN GWENT NP44 3JU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
363a | RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363a | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS |
Final Meetings | 2016-11-14 |
Appointment of Liquidators | 2015-03-06 |
Resolutions for Winding-up | 2015-03-06 |
Meetings of Creditors | 2015-02-19 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Hartlepool Borough Council | |
|
General Materials / Equipment Purchase |
Durham County Council | |
|
Stock in hand-Inventory system |
Hartlepool Borough Council | |
|
General Materials / Equipment Purchase |
Hartlepool Borough Council | |
|
Building/Construction Materials |
Hartlepool Borough Council | |
|
General Materials/Equipmentment Purchase |
Hartlepool Borough Council | |
|
General Materials/Equipmentment Purchase |
Hartlepool Borough Council | |
|
General Materials/Equipment Purchase |
Northamptonshire County Council | |
|
Premises |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
Worcestershire County Council | |
|
Repairs & Maintenance Buildings General Expen |
London Borough of Croydon | |
|
|
Dudley Borough Council | |
|
|
London Borough of Croydon | |
|
|
Dudley Borough Council | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
London Borough of Croydon | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TECHNICAL COATINGS LIMITED | Event Date | 2016-10-21 |
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 Type | Meetings of Creditors | |
Defending party | TECHNICAL COATINGS LIMITED | Event Date | 2015-03-13 |
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 Type | Appointment of Liquidators | |
Defending party | TECHNICAL COATINGS LIMITED | Event Date | 2015-03-03 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECHNICAL COATINGS LIMITED | Event Date | 2015-03-03 |
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 : | |||
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. |