Liquidation
Company Information for TEKNOGESISS LIMITED
MONTAGUE PLACE QUAYSIDE, CHATHAM MARITIME, CHATHAM, KENT, ME4 4QU,
|
Company Registration Number
03869878
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEKNOGESISS LIMITED | |
Legal Registered Office | |
MONTAGUE PLACE QUAYSIDE CHATHAM MARITIME CHATHAM KENT ME4 4QU Other companies in KT9 | |
Company Number | 03869878 | |
---|---|---|
Company ID Number | 03869878 | |
Date formed | 1999-11-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 28/10/2015 | |
Return next due | 25/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 11:17:19 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ANDREW ROBERT GOODWIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NAVAL JEHANGIR HEERAMANECK |
Company Secretary | ||
THE BUSINESS PARTNERSHIP LIMITED |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Company Secretary | ||
GEORGE HENRY ARTHUR REEVES |
Company Secretary | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
PARAMOUNT PROPERTIES (UK) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUP SURVEY U LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Liquidation | |
GROUP SURVEY D LIMITED | Director | 2015-12-03 | CURRENT | 2015-12-03 | Liquidation | |
GROUP SURVEY G LIMITED | Director | 2015-11-18 | CURRENT | 2015-11-18 | Liquidation | |
GROUP SURVEY S LIMITED | Director | 2015-04-10 | CURRENT | 2015-04-10 | Liquidation | |
VINCAM DEVELOPMENTS LIMITED | Director | 2013-12-18 | CURRENT | 2013-12-18 | Active - Proposal to Strike off | |
TRICEL UK LIMITED | Director | 2000-12-19 | CURRENT | 2000-12-19 | Dissolved 2014-06-10 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 01/06/2017:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM UNIT M228 TRIDENT BUSINESS CENTRE 89 BICKERSTETH ROAD LONDON SW17 9SH ENGLAND | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 038698780003 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/02/2016 FROM TRIDENT COURT 1 OAKCROFT ROAD CHESSINGTON SURREY KT9 1BD | |
LATEST SOC | 08/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/10/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GOODWIN / 24/09/2013 | |
AR01 | 30/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2012 FROM TRIDENT BUSINESS CENTRE UNIT M228 89 BICKERSTETH ROAD LONDON SW17 9SH UNITED KINGDOM | |
AR01 | 28/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2011 FROM DATUM HOUSE 115 ROEBUCK ROAD CHESSINGTON SURREY KT9 1EU | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/10/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 28/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT GOODWIN / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2009 FROM NJHCO 8TH FLOOR TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NAVAL HEERAMANECK | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
AA | 31/12/06 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/06/07 FROM: SUITE 1 43 TOLWORTH TOWER EWELL ROAD SURBITON SURREY KT6 7EL | |
363a | RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
ELRES | S386 DISP APP AUDS 31/12/05 | |
ELRES | S366A DISP HOLDING AGM 31/12/05 | |
363a | RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 14/09/04 FROM: DATUM HOUSE 115 ROEBUCK ROAD SURREY KT9 1EU | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 02/11/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 05/11/01 | |
363s | RETURN MADE UP TO 02/11/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 02/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 05/02/01 FROM: 229 NETHER STREET LONDON N3 1NT | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to Creditors | 2016-06-10 |
Appointment of Liquidators | 2016-06-10 |
Resolutions for Winding-up | 2016-06-10 |
Meetings of Creditors | 2016-05-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | FACTOR 21 PLC | ||
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC TRADING AS VENTURE FACTORS | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due Within One Year | 2012-01-01 | £ 123,446 |
---|
Creditors and other liabilities
|
|
|
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 TEKNOGESISS LIMITED
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 32,062 |
Current Assets | 2012-01-01 | £ 145,178 |
Debtors | 2012-01-01 | £ 80,947 |
Fixed Assets | 2012-01-01 | £ 32,000 |
Shareholder Funds | 2012-01-01 | £ 53,732 |
Stocks Inventory | 2012-01-01 | £ 32,169 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as TEKNOGESISS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEKNOGESISS LIMITED | Event Date | 2016-06-02 |
Maxine Reid and Andrew Tate , both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU . : For further details contact: Maxine Reid or Andrew Tate, E-mail: restructuring@krestonreeves.com, Tel: 0330 124 1399. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEKNOGESISS LIMITED | Event Date | 2016-06-02 |
At a General Meeting of the above named Company duly convened and held at 1.30 pm at Holiday Inn London - Kingston South, Kingston Tower, Portsmouth Road, Long Ditton, Surbiton KT6 5QQ on 2 June 2016 the following Special and Ordinary Resolutions respectively were duly passed: That the Company be wound up voluntarily and that Chris Parkman and Alessandro Sidoli of Purnells, Treverva Farm, Treverva, Penryn, Near Falmouth, Cornwall TR10 9BL are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. At the meeting of creditors of the Company duly convened and held at 1.45 pm at Holiday Inn London - Kingston South, Kingston Tower, Portsmouth Road, Long Ditton, Surbiton KT6 5QQ on 02 June 2016 the following Special and Ordinary Resolutions respectively were duly passed: That the Company be wound up voluntarily and that Maxine Reid and Andrew Tate , both of Kreston Reeves LLP , Montague Place, Quayside, Chatham Maritime, Kent, ME4 4QU , (IP Nos 11492 and 8960) are appointed Joint Liquidators for the purposes of the voluntary winding up and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. For further details contact: Maxine Reid or Andrew Tate, E-mail: restructuring@krestonreeves.com, Tel: 0330 124 1399. Andrew Goodwin , 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. |