Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED
Company Information for

HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED

BEDFORD, ENGLAND, MK44 3WH,
Company Registration Number
04359726
Private Limited Company
Dissolved

Dissolved 2018-07-25

Company Overview

About Home Technology Receivables (no. 1) Ltd
HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED was founded on 2002-01-24 and had its registered office in Bedford. The company was dissolved on the 2018-07-25 and is no longer trading or active.

Key Data
Company Name
HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED
 
Legal Registered Office
BEDFORD
ENGLAND
MK44 3WH
Other companies in MK42
 
Previous Names
BRONZEROCKET PUBLIC LIMITED COMPANY20/02/2002
Filing Information
Company Number 04359726
Date formed 2002-01-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2018-07-25
Type of accounts FULL
Last Datalog update: 2018-08-10 19:55:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOME TECHNOLOGY RECEIVABLES (NO. 1) 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.

Company Officers of HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED

Current Directors
Officer Role Date Appointed
DAVID MICHAEL BOURDEAU JOLLY
Director 2015-03-20
LINZI TUCK
Director 2011-05-19
JAMES DOMINIC WEIGHT
Director 2005-01-15
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN SIMMONS
Director 2011-11-24 2016-09-19
ZAHIR ISHAQ MOHAMMED
Company Secretary 2006-12-11 2016-04-18
JACOB RENNIE TURNER SHEPHERD
Director 2011-05-05 2015-10-30
ROLAND KENNETH HOUCHIN
Director 2011-05-05 2015-03-20
ROBERT MATTHEW WOOD
Director 2010-09-20 2011-05-05
DARYL RIBEIRO
Director 2009-08-07 2010-09-20
SETH PLATTUS
Director 2008-11-19 2009-08-07
MATTHEW HANSEN
Director 2007-12-03 2008-11-19
DAVID THURSFIELD
Director 2005-01-15 2007-12-03
BARRY ALEXANDER RALPH GERRARD
Company Secretary 2002-02-25 2006-12-11
ANTHONY JOHN PATRICK BRERETON
Director 2003-09-25 2005-01-15
STUART ROSS
Director 2003-09-25 2005-01-15
MICHAEL JOHN NEAL
Director 2002-02-25 2004-02-26
HAROLD ROGER WALLIS MAVITY
Director 2002-02-25 2003-09-25
SPV MANAGEMENT LIMITED
Director 2002-02-26 2003-09-25
BARRY ALEXANDER RALPH GERRARD
Director 2003-06-13 2003-06-24
TRUSEC LIMITED
Nominated Secretary 2002-02-14 2002-02-25
ANNA GWENLLIAN LAWRY
Director 2002-02-14 2002-02-25
SANJEV DILIP WARNA KULA SURIYA
Director 2002-02-14 2002-02-25
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2002-01-24 2002-02-14
INSTANT COMPANIES LIMITED
Nominated Director 2002-01-24 2002-02-14
SWIFT INCORPORATIONS LIMITED
Nominated Director 2002-01-24 2002-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID MICHAEL BOURDEAU JOLLY BOX CLEVER LIMITED Director 2015-03-20 CURRENT 2001-01-12 Dissolved 2018-07-25
LINZI TUCK BC SERVICES (UK) LIMITED Director 2011-05-19 CURRENT 2004-11-18 Active
LINZI TUCK HOME TECHNOLOGY FINANCE LIMITED Director 2011-05-19 CURRENT 1999-01-21 Active
LINZI TUCK BOX CLEVER LIMITED Director 2011-05-19 CURRENT 2001-01-12 Dissolved 2018-07-25
LINZI TUCK BC HOLDINGS (UK) LIMITED Director 2011-05-19 CURRENT 2004-11-29 Active
JAMES DOMINIC WEIGHT HUNTER TIMBER IRELAND LIMITED Director 2010-02-22 CURRENT 1971-12-29 Dissolved 2014-03-07
JAMES DOMINIC WEIGHT BOX CLEVER LIMITED Director 2005-01-15 CURRENT 2001-01-12 Dissolved 2018-07-25

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
2018-04-25LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-12-05MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6
2017-09-29LIQ01NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1
2017-09-08600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-09-08LRESSPSPECIAL RESOLUTION TO WIND UP
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-09-27SH20STATEMENT BY DIRECTORS
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27SH1927/09/16 STATEMENT OF CAPITAL GBP 1.00
2016-09-27CAP-SSSOLVENCY STATEMENT DATED 27/09/16
2016-09-27RES06REDUCE ISSUED CAPITAL 27/09/2016
2016-09-23TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SIMMONS
2016-06-09AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DOMINIC WEIGHT / 01/06/2016
2016-04-18LATEST SOC18/04/16 STATEMENT OF CAPITAL;GBP 50000
2016-04-18AR0116/04/16 FULL LIST
2016-04-18TM02APPOINTMENT TERMINATED, SECRETARY ZAHIR MOHAMMED
2015-12-01AD01REGISTERED OFFICE CHANGED ON 01/12/2015 FROM TECHNOLOGY HOUSE AMPTHILL ROAD BEDFORD MK42 9QQ
2015-11-02TM01APPOINTMENT TERMINATED, DIRECTOR JACOB SHEPHERD
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-06-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-27AR0116/04/15 FULL LIST
2015-04-01AP01DIRECTOR APPOINTED MR DAVID MICHAEL BOURDEAU JOLLY
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ROLAND HOUCHIN
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 50000
2014-04-29AR0116/04/14 FULL LIST
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-26AR0116/04/13 FULL LIST
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-27AR0116/04/12 FULL LIST
2012-03-19AAFULL ACCOUNTS MADE UP TO 05/05/11
2012-03-15AA01PREVSHO FROM 05/05/2012 TO 31/12/2011
2011-11-28AP01DIRECTOR APPOINTED MRS SUSAN SIMMONS
2011-09-26AA01PREVEXT FROM 31/12/2010 TO 05/05/2011
2011-05-25AP01DIRECTOR APPOINTED MS LINZI TUCK
2011-05-17TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WOOD
2011-05-16AP01DIRECTOR APPOINTED JACON RENNIE TURNER SHEPHERD
2011-05-16AP01DIRECTOR APPOINTED MR ROLAND KENNETH HOUCHIN
2011-05-13AR0116/04/11 FULL LIST
2010-10-02AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-27AP01DIRECTOR APPOINTED ROBERT MATTHEW WOOD
2010-09-27TM01APPOINTMENT TERMINATED, DIRECTOR DARYL RIBEIRO
2010-04-22AR0116/04/10 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DOMINIC WEIGHT / 09/02/2010
2009-10-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-08-20288bAPPOINTMENT TERMINATED DIRECTOR SETH PLATTUS
2009-08-20288aDIRECTOR APPOINTED DARYL RIBEIRO
2009-04-23363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-12-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW HANSEN
2008-12-08288aDIRECTOR APPOINTED SETH PLATTUS
2008-04-17363aRETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS
2008-01-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-12-14288bDIRECTOR RESIGNED
2007-12-14288aNEW DIRECTOR APPOINTED
2007-05-17363sRETURN MADE UP TO 16/04/07; CHANGE OF MEMBERS
2007-01-07288aNEW SECRETARY APPOINTED
2007-01-07288bSECRETARY RESIGNED
2006-11-30AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-25244DELIVERY EXT'D 3 MTH 31/12/05
2006-05-16363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-11-02225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05
2005-08-02AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-01363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2005-04-26244DELIVERY EXT'D 3 MTH 30/09/04
2005-03-15288aNEW DIRECTOR APPOINTED
2005-02-15288aNEW DIRECTOR APPOINTED
2005-02-15288bDIRECTOR RESIGNED
2005-02-15288bDIRECTOR RESIGNED
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-26395PARTICULARS OF MORTGAGE/CHARGE
2005-01-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-1053APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE
2005-01-10CERT10CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE
2005-01-10MARREREGISTRATION MEMORANDUM AND ARTICLES
2005-01-10RES02REREG PLC-PRI 10/01/05
2004-06-24AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-29244DELIVERY EXT'D 3 MTH 30/09/03
2004-04-23363aRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2004-03-02288bDIRECTOR RESIGNED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
772 - Renting and leasing of personal and household goods
77291 - Renting and leasing of media entertainment equipment




Licences & Regulatory approval
We could not find any licences issued to HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL DEED OF CHARGE IN RESPECT OF THE ISSUER FURTHER DEED OF CHARGE 2005-01-26 Satisfied JP MORGAN CHASE BANK N.A. (THE ISSUER TRUSTEE)
SUPPLEMENTAL DEED OF CHARGE IN RESPECT OF THE ISSUER DEED OF CHARGE 2005-01-26 Satisfied JP MORGAN CHASE BANK N.A. (THE ISSUER TRUSTEE)
ISSUER SECOND FURTHER DEED OF CHARGE 2005-01-21 Outstanding JP MORGAN CHASE BANK N.A. (THE ISSUER TRUSTEE)
DEED OF CHARGE (ISSUER FURTHER DEED OF CHARGE) 2003-11-19 Satisfied JPMORGAN CHASE BANK (THE ISSUER TRUSTEE, NOTE TRUSTEE, AGENT BANK AND PRINCIPAL PAYING AGENT)
SUPPLEMENTAL DEED OF CHARGE (SUPPLEMENTAL ISSUER DEED OF CHARGE) 2003-11-19 Satisfied JPMORGAN CHASE BANK (THE ISSUER TRUSTEE, NOTE TRUSTEE, AGENT BANK AND PRINCIPAL PAYING AGENT)
SUPPLEMENTAL DEED OF CHARGE 2003-10-10 Satisfied JP MORGAN CHASE BANK
SUPPLEMENTAL DEED OF CHARGE 2003-07-10 Satisfied JP MORGAN CHASE BANK
DEED OF CHARGE (THE ISSUER DEED OF CHARGE) 2002-07-05 Satisfied JPMORGAN CHASE BANK,LONDON BRANCH
Intangible Assets
Patents
We have not found any records of HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED
Trademarks
We have not found any records of HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOME TECHNOLOGY RECEIVABLES (NO. 1) 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 (77291 - Renting and leasing of media entertainment equipment) as HOME TECHNOLOGY RECEIVABLES (NO. 1) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HOME TECHNOLOGY RECEIVABLES (NO. 1) 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 TypeAppointment of Liquidators
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event TypeNotices to Creditors
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
On 4 August 2017 and 10 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 August 2017 and 10 August 2017 respectively to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each 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. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
On 4 August 2017 and 10 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
On 4 August 2017 and 10 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 August 2017 and 10 August 2017 respectively to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each 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. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 August 2017 and 10 August 2017 respectively to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each 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. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Laura May Waters and Robert Nicholas Lewis of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT : Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
On 4 August 2017 and 10 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
On 4 August 2017 and 10 August 2017 the above-named companies which have not traded for at least 12 months and whose registered office is at Lakeview House Fraser Road, Priory Business Park, Bedford, England, MK44 3WH were placed into members voluntary liquidation and Laura Waters (office holder no: 9477) and Rob Lewis (office holder no: 9277) were appointed Joint Liquidators. The companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 14.28 of The Insolvency (England & Wales) Rules 2016 that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 12 October 2017 (the last date for proving), to send their proofs of debt in writing to the undersigned Laura Waters of PricewaterhouseCoopers LLP, 7 More London Riverside, London SE1 2RT, the Joint Liquidator of the companies, and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors claims which were not proved by that date. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394. Laura May Waters and Robert Nicholas Lewis , Joint Liquidators
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 August 2017 and 10 August 2017 respectively to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each 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. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Initiating party Event Type
Defending partyHOME TECHNOLOGY RECEIVABLES (NO 1) LIMITEDEvent Date2017-08-04
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 4 August 2017 and 10 August 2017 respectively to wind up each of the above companies and appoint Liquidators as follows: Special resolution 1 THAT the Companies be wound up voluntarily. Ordinary resolution 2 THAT Laura Waters and Rob Lewis of PricewaterhouseCoopers LLP, 7 More London Riverside London SE1 2RT be and are hereby appointed Joint Liquidators of the Companies for the purposes of each 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. Office Holder Details: Laura May Waters and Robert Nicholas Lewis (IP numbers 9477 and 9277 ) of PricewaterhouseCoopers LLP , 7 More London Riverside, London SE1 2RT . Date of Appointment: 4 August 2017 and 10 August 2017 . Further information about this case is available from Paul Meitner at the offices of PricewaterhouseCoopers LLP on 020 7212 6394.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOME TECHNOLOGY RECEIVABLES (NO. 1) 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 HOME TECHNOLOGY RECEIVABLES (NO. 1) 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.