Company Information for TECHKNOW TECHNOLOGY LIMITED
34-36 CHURCH ROAD, TARLETON, PR4 6UR,
|
Company Registration Number
05059210
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TECHKNOW TECHNOLOGY LIMITED | ||
Legal Registered Office | ||
34-36 CHURCH ROAD TARLETON PR4 6UR Other companies in BB3 | ||
Previous Names | ||
|
Company Number | 05059210 | |
---|---|---|
Company ID Number | 05059210 | |
Date formed | 2004-03-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-03-31 | |
Account next due | 2017-12-31 | |
Latest return | 2017-03-01 | |
Return next due | 2018-03-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-09 03:42:46 |
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 |
---|---|---|
KEREN ELIZABETH CHEETHAM |
||
JOSEPH STANDING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLIN SPENCE BOWERS |
Director | ||
GERARD THOMAS HUGHES |
Director | ||
HCS SECRETARIAL LIMITED |
Nominated Secretary | ||
HANOVER DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2017 FROM ST ANDREWS HOUSE 11 DALTON COURT COMMERCIAL ROAD, BLACKBURN INTERCHANGE DARWEN LANCASHIRE BB3 0DG | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN BOWERS | |
AR01 | 01/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD HUGHES | |
AR01 | 01/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 07/10/2011 FROM 4 ST ANDREWS PLACE BLACKBURN LANCASHIRE BB1 8AL | |
AR01 | 01/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH STANDING / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD THOMAS HUGHES / 16/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 19/03/04--------- £ SI 98@1=98 £ IC 2/100 | |
CERTNM | COMPANY NAME CHANGED MEGATEAM LIMITED CERTIFICATE ISSUED ON 31/03/04 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/03/04 FROM: HAYES & CO 4 ST ANDREWS PLACE BLACKBURN LANCASHIRE BB1 8AL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2017-04-12 |
Resolutions for Winding-up | 2017-04-12 |
Meetings of Creditors | 2017-03-23 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 31,718 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 26,822 |
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 TECHKNOW TECHNOLOGY LIMITED
Current Assets | 2013-03-31 | £ 31,050 |
---|---|---|
Current Assets | 2012-03-31 | £ 23,724 |
Debtors | 2013-03-31 | £ 30,100 |
Debtors | 2012-03-31 | £ 22,774 |
Debtors and other cash assets
TECHKNOW TECHNOLOGY LIMITED owns 1 domain names.
techknowit.co.uk
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as TECHKNOW TECHNOLOGY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TECHKNOW TECHNOLOGY LIMITED | Event Date | 2017-04-07 |
At a general meeting of the above-named company, duly convened, and held at 34-36 Church Road, Tarleton, PR4 6UR on 7 April 2017 , the following resolutions were passed: Special resolution That it has been proved to the satisfaction of this meeting that the company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the company be wound up voluntarily. Ordinary resolution That Stuart P Kelly (office holder no 13670) of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR be and is hereby appointed Liquidator for the purpose of such winding up. Contact details: Stuart P Kelly (office holder no 13670 ) of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR, jpl@hbg.uk.com , 01772 439500 , John-Paul Lander J Standing , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TECHKNOW TECHNOLOGY LIMITED | Event Date | 2017-03-20 |
Notice is hereby given pursuant to Section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at 11:00am on 7 April 2017 at 34-36 Church Road, Tarleton, Lancashire, PR4 6UR , for the purposes provided for in Section 99, 100 and 101 of the Insolvency Act 1986. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidator is to be remunerated. The meeting may also receive information about, or may be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Proxies to be used at the meeting must be lodged at HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR, not later than 12 noon on the business day before the meeting. Stuart P Kelly (office holder no 13670 ) is qualified to act as an Insolvency Practitioner in relation to the above company and a list of names and addresses of the companys creditors will be available for inspection at the offices of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR on the two business days preceding the meeting. In case of queries, please contact John-Paul Lander on 01772 439 500 or email jpl@hbg.uk.com . | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TECHKNOW TECHNOLOGY LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Stuart P Kelly , Liquidator of HBG Corporate Ltd, 34-36 Church Road, Tarleton, PR4 6UR. Telephone: 01772 439500 E mail: jpl@hbg.uk.com . : | |||
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. |