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

TECHCLEAN LIMITED

24 CONDUIT PLACE, LONDON, W2 1EP,
Company Registration Number
02338460
Private Limited Company
Liquidation

Company Overview

About Techclean Ltd
TECHCLEAN LIMITED was founded on 1989-01-24 and has its registered office in London. The organisation's status is listed as "Liquidation". Techclean Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TECHCLEAN LIMITED
 
Legal Registered Office
24 CONDUIT PLACE
LONDON
W2 1EP
Other companies in GU10
 
Telephone01428722821
 
Previous Names
UNITED BUSINESS GROUP PLC15/01/2001
Filing Information
Company Number 02338460
Company ID Number 02338460
Date formed 1989-01-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2016
Account next due 31/03/2018
Latest return 24/01/2016
Return next due 21/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2018-09-06 10:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECHCLEAN LIMITED
The accountancy firm based at this address is ASCA LIMITED
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 LIMITED
The following companies were found which have the same name as TECHCLEAN 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 LIMITED 107 BELL STREET LONDON NW1 6TL Active - Proposal to Strike off Company formed on the 1987-04-15
TECHCLEAN SERVICES (WESSEX) LIMITED 85 DULSIE ROAD BOURNEMOUTH DORSET BH3 7DZ Active Company formed on the 2014-08-22
TECHCLEAN INDUSTRIES LTD. 145 COMAC STREET Nassau RONKONKOMA NY 11779 Active Company formed on the 1989-09-13
TECHCLEAN LIMITED SEEBECK HOUSE 1 SEEBECK PLACE KNOWLHILL MILTON KEYNES BUCKINGHAMSHIRE MK5 8FR Active Company formed on the 2016-06-03
TECHCLEAN CLEANING SERVICES ENTERPRISES BEDOK NORTH STREET 5 Singapore 486350 Dissolved Company formed on the 2012-02-02
TECHCLEAN INDUSTRIES, INC. Texas Forfeited Company formed on the 1997-02-20
TECHCLEAN INDUSTRIES LTD Delaware Unknown
TECHCLEAN LIMITED PARTNERSHIP Michigan UNKNOWN
TECHCLEAN PRODUCTS INCORPORATED New Jersey Unknown
TECHCLEAN ENTERPRISES LLC New Jersey Unknown
TECHCLEAN INDUSTRIES LTD North Carolina Unknown
TECHCLEAN INC District of Columbia Unknown
TECHCLEAN SERVICES PTY LTD Active Company formed on the 2020-11-28
TECHCLEANSE PTY LTD Active Company formed on the 2019-08-29

Company Officers of TECHCLEAN LIMITED

Current Directors
Officer Role Date Appointed
RORY FORRESTER
Director 1998-11-20
ROBIN HENDY
Director 2002-10-09
ALISTAIR GERALD SUMMERS
Director 2000-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
CARGIL MANAGEMENT SERVICES LIMITED
Company Secretary 2001-01-31 2015-10-08
NICHOLAS HOWARD ZARACH
Director 2001-08-20 2011-03-31
DEREK JOHN VERNON CHILDS
Director 2002-02-28 2006-12-14
DAVID LAWRENCE COOPPER
Director 1994-07-07 2003-12-31
BRIAN GEORGE PEET
Director 2000-07-05 2002-02-18
DAVID JONATHAN GLASER
Director 1992-01-24 2000-06-09
MICHAEL KATZLER
Director 1992-01-24 2000-06-09
RICHARD JOHN TEMPLE
Director 1992-01-24 2000-06-09
RICHARD ALISTAIR BAXTER
Company Secretary 1994-07-22 2000-01-31
RONALD JAMES ALLSOPP
Company Secretary 1992-01-24 1994-07-22
ALAN CHARLES DAY
Director 1992-01-24 1994-05-24

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 SERVICES LIMITED Director 2007-07-01 CURRENT 1987-04-15 Active - Proposal to Strike off
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
ROBIN HENDY IONA SECURITIES LIMITED Director 1996-07-29 CURRENT 1996-07-29 Active - Proposal to Strike off
ROBIN HENDY WESTCOMBE INVESTMENTS LIMITED Director 1991-08-23 CURRENT 1982-08-25 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 TECHCLEAN SERVICES LIMITED Director 2011-03-31 CURRENT 1987-04-15 Active - Proposal to Strike off
ALISTAIR GERALD SUMMERS ST. PAUL'S SCHOOL Director 2007-10-19 CURRENT 2007-03-06 Active
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
2018-06-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1
2018-06-04LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 30/03/2018:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 107 BELL STREET LONDON NW1 6TL ENGLAND
2017-04-124.70DECLARATION OF SOLVENCY
2017-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2017-02-27LATEST SOC27/02/17 STATEMENT OF CAPITAL;GBP 746456.5
2017-02-27CS01CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES
2016-12-13AA30/06/16 TOTAL EXEMPTION FULL
2016-02-10AR0124/01/16 FULL LIST
2016-01-13AA30/06/15 TOTAL EXEMPTION FULL
2015-10-23TM02APPOINTMENT TERMINATED, SECRETARY CARGIL MANAGEMENT SERVICES LIMITED
2015-08-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/2015 FROM C2 DUKES COURT DUKE STREET WOKING SURREY GU21 5BH
2015-02-10LATEST SOC10/02/15 STATEMENT OF CAPITAL;GBP 746456.5
2015-02-10AR0124/01/15 FULL LIST AMEND
2015-02-10ANNOTATIONReplaced
2015-02-10ANNOTATIONReplacement
2015-01-26AR0124/01/15 FULL LIST
2015-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/14
2014-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/2014 FROM, VDU HOUSE, OLD KILN LANE CHURT, FARNHAM, SURREY, GU10 2JH
2014-01-24LATEST SOC24/01/14 STATEMENT OF CAPITAL;GBP 746456.5
2014-01-24AR0124/01/14 FULL LIST
2013-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-01-24AR0124/01/13 FULL LIST
2012-11-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/12
2012-01-25AR0124/01/12 FULL LIST
2011-12-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/11
2011-07-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS ZARACH
2011-02-02AR0124/01/11 FULL LIST
2011-01-14RR02APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY
2011-01-14CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2011-01-14RES02REREG PLC TO PRI; RES02 PASS DATE:13/01/2011
2011-01-14MARREREGISTRATION MEMORANDUM AND ARTICLES
2010-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/10
2010-08-18CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARGIL MANAGEMENT SERVICES LIMITED / 10/08/2010
2010-02-02AR0124/01/10 FULL LIST
2010-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/09
2009-11-23AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-11-23AD02SAIL ADDRESS CREATED
2009-04-08363aRETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS
2009-01-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/08
2008-02-04363aRETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS
2008-01-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/07
2007-04-24395PARTICULARS OF MORTGAGE/CHARGE
2007-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/06
2007-02-02363aRETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS
2007-01-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-01-04288bDIRECTOR RESIGNED
2007-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-06-21CERT15REDUCTION OF ISSUED CAPITAL
2006-06-20OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2006-06-16RES06REDUCE ISSUED CAPITAL 03/05/06
2006-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-02-07363aRETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS
2006-02-03RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-02-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-05288cDIRECTOR'S PARTICULARS CHANGED
2005-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04
2005-01-31363aRETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS
2004-12-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-12-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-24363aRETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS
2004-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03
2004-01-12288bDIRECTOR RESIGNED
2003-12-19353LOCATION OF REGISTER OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: VDU HOUSE OLD KILN LANE CHURT FARNHAM SURREY GU10 2TH
2003-01-31363aRETURN MADE UP TO 24/01/03; FULL LIST OF MEMBERS
2003-01-31287REGISTERED OFFICE CHANGED ON 31/01/03 FROM: VDU HOUSE OLD KILN LANE, CHURT, FARNHAM, SURREY GU10 2TH
2002-12-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2002-12-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-12-0488(2)RAD 14/11/02--------- £ SI 120000@1=120000 £ IC 1372913/1492913
2002-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02
2002-10-18288aNEW DIRECTOR APPOINTED
2002-03-06288bDIRECTOR RESIGNED
2002-03-06288aNEW DIRECTOR APPOINTED
2002-02-14RES13APP ACS/APP AUD/FIX REM 17/12/01
2002-02-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-02-05363aRETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS
2002-01-16353LOCATION OF REGISTER OF MEMBERS
2001-12-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01
2001-08-28288aNEW DIRECTOR APPOINTED
2001-02-19363aRETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS
2001-02-07287REGISTERED OFFICE CHANGED ON 07/02/01 FROM: 1 THE BILLINGS WALNUT TREE CLOSE GUILDFORD SURREY GU1 4YD
2001-02-07288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to TECHCLEAN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-04-05
Notices to Creditors2017-04-05
Resolutions for Winding-up2017-04-05
Fines / Sanctions
No fines or sanctions have been issued against TECHCLEAN 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
MORTGAGE 1994-12-14 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of TECHCLEAN LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TECHCLEAN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHCLEAN 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 (70100 - Activities of head offices) as TECHCLEAN LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where TECHCLEAN 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 TypeAppointmen
Defending partyTECHCLEAN LIMITEDEvent Date2017-04-05
Company Number: 02338460 Name of Company: TECHCLEAN LIMITED Trading Name: Techclean Previous Name of Company: Techclean Plc, United Business Group Plc, High Yield Residential Properties Plc, Valueshif…
 
Initiating party Event TypeNotices to
Defending partyTECHCLEAN LIMITEDEvent Date2017-04-05
 
Initiating party Event TypeResolution
Defending partyTECHCLEAN LIMITEDEvent Date2017-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHCLEAN 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 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.