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

TECHPREP LIMITED

4-5 THE GROVE, BRISTOL, BS1,
Company Registration Number
03175505
Private Limited Company
Dissolved

Dissolved 2016-01-20

Company Overview

About Techprep Ltd
TECHPREP LIMITED was founded on 1996-03-20 and had its registered office in 4-5 The Grove. The company was dissolved on the 2016-01-20 and is no longer trading or active.

Key Data
Company Name
TECHPREP LIMITED
 
Legal Registered Office
4-5 THE GROVE
BRISTOL
 
Filing Information
Company Number 03175505
Date formed 1996-03-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-12-31
Date Dissolved 2016-01-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-29 06:30:29
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 TECHPREP LIMITED
The following companies were found which have the same name as TECHPREP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHPREP EDUCATIONAL SERVICES INC North Carolina Unknown
TECHPREP LIMITED 1503 Lightbox, Blue, Media City, Salford M50 2AF Active - Proposal to Strike off Company formed on the 2022-09-07
TECHPREP SERVICES LLC 201 EAST 21ST STREET W 1203 AUSTIN TX 78705 Dissolved Company formed on the 2016-08-22

Company Officers of TECHPREP LIMITED

Current Directors
Officer Role Date Appointed
ROSALYN MAY BROWNE
Company Secretary 2007-12-18
DAVID VICTOR BROWNE
Director 2001-12-31
ROSALYN MAY BROWNE
Director 2007-12-18
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JOHN TRUEMAN DICKEN
Company Secretary 2001-12-31 2007-07-31
PETER JOHN TRUEMAN DICKEN
Director 2001-12-31 2007-07-31
TREVOR PHILIP WHITE
Director 2000-06-09 2007-04-13
ROGER KEIRON BASTABLE
Director 2001-12-31 2002-11-27
TERENCE DAVID BERESFORD
Director 1996-03-20 2002-04-15
GERALD ANTHONY COX
Company Secretary 1996-03-20 2001-12-31
GERALD ANTHONY COX
Director 1996-05-24 2001-12-31
COLIN CHEYNE WALKER
Director 2001-04-01 2001-12-31
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1996-03-20 1996-03-20
LONDON LAW SERVICES LIMITED
Nominated Director 1996-03-20 1996-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID VICTOR BROWNE ROWBEN LTD Director 2013-06-13 CURRENT 2013-06-13 Active
DAVID VICTOR BROWNE ANGLO AERO ENGINE SERVICES LIMITED Director 2006-04-01 CURRENT 2002-05-23 Dissolved 2017-07-11
DAVID VICTOR BROWNE BROOK LANE MANAGEMENT COMPANY LIMITED Director 1996-01-10 CURRENT 1994-05-05 Active
ROSALYN MAY BROWNE ROWBEN LTD Director 2013-06-13 CURRENT 2013-06-13 Active
ROSALYN MAY BROWNE ANGLO AERO ENGINE SERVICES LIMITED Director 2006-04-01 CURRENT 2002-05-23 Dissolved 2017-07-11

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
2016-01-20GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-10-204.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2014-12-30600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2014 FROM FALCON HOUSE UNIT 10 BROOK LANE INDUSTRIAL ESTATE WESTBURY WILTSHIRE BA13 4EP
2014-12-104.70DECLARATION OF SOLVENCY
2014-12-10LRESSPSPECIAL RESOLUTION TO WIND UP
2014-09-25AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 57
2014-04-16AR0119/03/14 FULL LIST
2013-12-11AA01CURREXT FROM 30/11/2013 TO 31/12/2013
2013-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2013 FROM 2 STEPHENSON ROAD NORTHACRE INDUSTRIAL PARK WESTBURY WILTSHIRE BA13 4WD ENGLAND
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2013-11-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN MAY BROWNE / 30/08/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR BROWNE / 30/08/2013
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN MAY BROWNE / 30/08/2011
2013-09-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR BROWNE / 30/08/2013
2013-09-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS ROSALYN MAY BROWNE / 30/08/2013
2013-07-18AA30/11/12 TOTAL EXEMPTION SMALL
2013-04-19AR0119/03/13 FULL LIST
2012-08-29AA30/11/11 TOTAL EXEMPTION SMALL
2012-03-28AR0119/03/12 FULL LIST
2012-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2012-01-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-08-03AAFULL ACCOUNTS MADE UP TO 30/11/10
2011-04-15AR0119/03/11 FULL LIST
2010-09-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-06-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/09
2010-03-26AR0119/03/10 FULL LIST
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID VICTOR BROWNE / 26/03/2010
2010-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSALYN MAY BROWNE / 26/03/2010
2009-09-30AAMDAMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-09-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/08
2009-03-24363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-03-24190LOCATION OF DEBENTURE REGISTER
2009-03-24353LOCATION OF REGISTER OF MEMBERS
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM FALCON HOUSE STEPHENSON ROAD NORTHACRE BUSINESS PARK WESTBURY WILTSHIRE BA13 4WD
2008-10-21AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/07
2008-03-25363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2008-03-21353LOCATION OF REGISTER OF MEMBERS
2008-03-21287REGISTERED OFFICE CHANGED ON 21/03/2008 FROM BROOK LANE WESTBURY WILTSHIRE BA13 4EP
2008-03-21190LOCATION OF DEBENTURE REGISTER
2007-12-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-09-18225ACC. REF. DATE EXTENDED FROM 31/05/07 TO 30/11/07
2007-04-16288bDIRECTOR RESIGNED
2007-03-26363aRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2006-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/06
2006-05-02363aRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2006-05-02288cDIRECTOR'S PARTICULARS CHANGED
2006-05-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/05
2005-04-15363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-15363sRETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS
2005-03-22395PARTICULARS OF MORTGAGE/CHARGE
2004-10-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/04
2004-07-14169£ SR 33@1 16/01/03
2004-06-17395PARTICULARS OF MORTGAGE/CHARGE
2004-04-23363sRETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS
2003-11-05AAFULL ACCOUNTS MADE UP TO 31/05/03
2003-04-28363sRETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS
2003-04-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TECHPREP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-09-11
Notices to Creditors2014-12-09
Resolutions for Winding-up2014-12-09
Appointment of Liquidators2014-12-09
Fines / Sanctions
No fines or sanctions have been issued against TECHPREP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 2012-02-07 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2012-01-09 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2010-09-10 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2005-03-18 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2004-05-28 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2002-08-07 Satisfied DAVID VICTOR BROWNE
MORTGAGE DEED 2002-08-06 Satisfied LLOYDS TSB BANK PLC
MORTGAGE DEED 2002-05-31 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2002-05-20 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2001-08-24 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL MORTGAGE 1998-08-07 Satisfied BANK OF WALES PLC
LEGAL MORTGAGE 1998-08-07 Satisfied BANK OF WALES PLC
DEBENTURE 1998-08-07 Satisfied BANK OF WALES PLC
DEBRNTURE 1997-12-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-07-03 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 347,979
Creditors Due Within One Year 2011-12-01 £ 778,370

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-12-31

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 TECHPREP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 57
Cash Bank In Hand 2011-12-01 £ 502,378
Current Assets 2011-12-01 £ 885,362
Debtors 2011-12-01 £ 374,209
Fixed Assets 2011-12-01 £ 4,297,536
Secured Debts 2011-12-01 £ 467,979
Shareholder Funds 2011-12-01 £ 4,056,549
Stocks Inventory 2011-12-01 £ 8,775
Tangible Fixed Assets 2011-12-01 £ 4,297,536

Debtors and other cash assets

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

TECHPREP LIMITED owns 1 domain names.

techprep.co.uk  

Trademarks
We have not found any records of TECHPREP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHPREP 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 (45200 - Maintenance and repair of motor vehicles) as TECHPREP LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where TECHPREP 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 TypeNotices to Creditors
Defending partyTECHPREP LIMITEDEvent Date2014-11-28
The Company was placed into members voluntary liquidation on 28 November 2014 when Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. The Company is able to pay all its known liabilities in full. Notice is hereby given that the creditors of the Company are required on or before 6 January 2015 to send in their names and addresses, particulars of their debts or claims and the names and addresses of their Solicitors (if any) to the undersigned Simon Haskew of Begbies Traynor (Central) LLP, Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ the Joint Liquidator of the Company and, if so required by notice in writing to prove their debts or claims at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution made before such debts are proved. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7130.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECHPREP LIMITEDEvent Date2014-11-28
NOTICE OF WRITTEN RESOLUTIONS (SPECIAL AND ORDINARY) PURSUANT TO PART 13 OF THE COMPANIES ACT 2006 AND SECTIONS 84(1)(b) AND 85(1) OF THE INSOLVENCY ACT 1986 Notification of written resolutions of the above-named Company proposed by the directors and having effect as a Special Resolution and as an Ordinary Resolution respectively pursuant to the provisions of Part 13 of the Companies Act 2006 . Circulation Date: 28 November 2014 Effective Date: 28 November 2014 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: That the Company be wound up voluntarily and that Neil Frank Vinnicombe and Simon Robert Haskew both of Begbies Traynor (Central) LLP of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ be and are hereby appointed as Joint Liquidators for the purposes of such winding up and that any power conferred on them by law or by this resolution, may be exercised and any act required or authorised under any enactment to be done by them, may be done by them jointly or by each of them alone. Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ).
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTECHPREP LIMITEDEvent Date2014-11-28
Neil Frank Vinnicombe and Simon Robert Haskew , Begbies Traynor (Central) LLP , Harbourside House, 4-5 The Grove, Bristol BS1 4QZ . :
 
Initiating party Event TypeFinal Meetings
Defending partyTECHPREP LIMITEDEvent Date2014-11-28
The Company was placed into members voluntary liquidation on 28 November 2014 and on the same date, Neil Frank Vinnicombe (IP Number: 009519 ) and Simon Robert Haskew (IP Number: 008988 ), both of Begbies Traynor (Central) LLP , of Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ were appointed as Joint Liquidators of the Company. NOTICE IS HEREBY GIVEN pursuant to Section 94 of the Insolvency Act 1986 , that a general meeting of the members of the Company will be held at the offices of Begbies Traynor (Central) LLP, at Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ on 13 October 2015 at 11.00 am for the purpose of having an account laid before the members and to receive the joint liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the joint liquidators. NOTE: Any member entitled to vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. In order to be entitled to vote, proxies must be lodged with the joint liquidators no later than 12.00 noon on the business day prior to the meeting. Any person who requires further information may contact the Joint Liquidator by telephone on 0117 937 7130 . Alternatively enquiries can be made to Caroline Priest by e-mail at caroline.priest@begbies-traynor.com or by telephone on 0117 937 7136 .
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHPREP 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 TECHPREP 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.