Dissolved 2018-05-26
Company Information for TOYODA TECH LIMITED
SEGENSWORTH FAREHAM, HAMPSHIRE, PO15,
|
Company Registration Number
04719603
Private Limited Company
Dissolved Dissolved 2018-05-26 |
Company Name | |
---|---|
TOYODA TECH LIMITED | |
Legal Registered Office | |
SEGENSWORTH FAREHAM HAMPSHIRE PO15 Other companies in SO14 | |
Company Number | 04719603 | |
---|---|---|
Date formed | 2003-04-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-05-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-20 08:02:01 |
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 | ||
---|---|---|---|---|
TOYODA TECH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
STUART SANDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JENNIFER ANN HICKEY |
Company Secretary | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/01/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2015 FROM 10 OXFORD STREET SOUTHAMPTON HAMPSHIRE SO14 3DJ | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/04/14 FULL LIST | |
AR01 | 01/04/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/03/2014 FROM PO BOX 515 35 PALMESTON BUSINESS PARK PALMERSTON DRIVE FAREHAM HANTS PO14 1RH | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/04/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART SANDY / 01/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/04/09 FULL LIST | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS | |
AA | 31/03/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 01/04/07; NO CHANGE OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
287 | REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 53 HIGHFIELD AVENUE WATERLOOVILLE HAMPSHIRE PO7 7PY | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 | |
287 | REGISTERED OFFICE CHANGED ON 09/05/03 FROM: 1 SHIRE CLOSE WATERLOOVILLE HAMPSHIRE PO7 8RQ | |
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 |
Notice of | 2017-09-28 |
Appointment of Liquidators | 2017-03-14 |
Resolutions for Winding-up | 2015-02-03 |
Appointment of Liquidators | 2015-02-03 |
Meetings of Creditors | 2014-12-24 |
Proposal to Strike Off | 2014-02-18 |
Proposal to Strike Off | 2013-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles
|
|
|
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 TOYODA TECH LIMITED
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as TOYODA TECH LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TOYODA TECH LIMITED | Event Date | 2017-03-09 |
Liquidator's name and address: Michael Robert Fortune , of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: Michael Robert Fortune, Email: post@portbfs.co.uk or Tel: 01489 550 440. Alternative contact: Email: sandie.williams@portbfs.co.uk Ag GF121291 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TOYODA TECH LIMITED | Event Date | 2015-01-29 |
At a general meeting of the members of the above-named Company duly convened and held at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD on 29 January 2015 the following resolutions were duly passed as special and ordinary resolutions:- That the Company be wound up voluntarily and that James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , (IP Nos. 008125 and 008767), be and they are hereby appointed Joint Liquidators of the Company and that any act required or authorised to be done by the Liquidators, is to be done by both or either of them for the time being holding office. For further details contact: The Joint Liquidators, Tel: 01489 550 440 or email: post@portbfs.co.uk. Alternative contact: Email: david.tovey@portbfs.co.uk Stuart Sandy , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOYODA TECH LIMITED | Event Date | 2015-01-29 |
James Richard Tickell and Carl Derek Faulds , both of Portland Business & Financial Solutions Ltd , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD . : For further details contact: The Joint Liquidators, Tel: 01489 550 440 or email post@portbfs.co.uk. Alternative contact: Email: david.tovey@portbfs.co.uk. | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | TOYODA TECH LIMITED | Event Date | 2015-01-29 |
Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016 , that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within the period of two months from the last date for proving specified below. Creditors who have not yet done so must prove their debts by delivering their proofs (in the format specified in Rule 14.4) to the Joint Liquidators at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD by no later than 27 October 2017 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. In accordance with the provisions of Part 14 of the Insolvency (England and Wales) Rules 2016, a creditor whose debt is a 'small debt' not exceeding 1,000 is deemed to have proved for the purposes of determination and payment of this dividend and is not required to prove their debt as described by this notice unless advised otherwise by the Joint Liquidators. Date of Appointment: 29 January 2015 Office Holder Details: Carl Derek Faulds (IP No. 008767 ) and Michael Robert Fortune (IP No. 008818 ) both of Portland Business & Financial Solutions , Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire, PO15 5TD Contact information for Liquidators: Email: Creditors@portbfs.co.uk Alternative contact: Sandie Williams. Ag MF61584 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOYODA TECH LIMITED | Event Date | 2014-12-18 |
By Order of the Board, 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 Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , on 29 January 2015 , at 2.15 pm or the purposes mentioned in Sections 99 to 101 of the said Act. Creditors wishing to vote at the Meeting must lodge their proxy, together with a full statement of account at Eagle Point , Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD , not later than 12.00 noon on the business day before the meeting. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD, between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. James Tickell of Portland Business & Financial Solutions Ltd, Eagle Point, Little Park Farm Road, Segensworth, Fareham, Hampshire PO15 5TD is a person qualified to act as an insolvency practitioner in relation to the Company who, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the Companys affairs as they reasonably require. For further details contact: Tel: 01489 550 440. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOYODA TECH LIMITED | Event Date | 2014-02-18 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TOYODA TECH LIMITED | Event Date | 2013-05-07 |
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. |