Liquidation
Company Information for TECHIMP GROUP LIMITED
9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
|
Company Registration Number
09188059
Private Limited Company
Liquidation |
Company Name | |
---|---|
TECHIMP GROUP LIMITED | |
Legal Registered Office | |
9TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3HF | |
Company Number | 09188059 | |
---|---|---|
Company ID Number | 09188059 | |
Date formed | 2014-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 28/08/2015 | |
Return next due | 25/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 12:27:17 |
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 | ||
---|---|---|---|---|
TECHIMP GROUP LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
7SIDE SECRETARIAL LIMITED |
||
GINO MARIO AMADI |
||
PIER GIORGIO FANTIN |
||
KURT AKE HAKANSSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHIARA DAL CANTON |
Company Secretary | ||
FASIH REHMAN |
Director | ||
JOANNA JAQUES |
Company Secretary | ||
CAMPBELL STEWART MACLENNAN & CO |
Company Secretary | ||
MHAIRI WARD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BANKING COMPETITION REMEDIES LIMITED | Company Secretary | 2018-08-22 | CURRENT | 2017-10-06 | Liquidation | |
CHRISTCHURCH COURT TENANT LIMITED | Company Secretary | 2018-06-19 | CURRENT | 2018-06-19 | Active - Proposal to Strike off | |
NAKED HUB UK LIMITED | Company Secretary | 2018-06-01 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
TELEFĂ“NICA TECH OCEAN LIMITED | Company Secretary | 2018-05-14 | CURRENT | 2018-03-09 | Active | |
OMIO TRAVEL (UK) LTD | Company Secretary | 2018-05-07 | CURRENT | 2018-05-07 | Active | |
THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED | Company Secretary | 2018-04-27 | CURRENT | 2018-04-27 | Active - Proposal to Strike off | |
1 WATERHOUSE SQUARE TENANT LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
POWERED BY WE UK LIMITED | Company Secretary | 2018-04-17 | CURRENT | 2018-04-17 | Active - Proposal to Strike off | |
LT BUILD LIMITED | Company Secretary | 2018-04-13 | CURRENT | 2015-04-21 | Active | |
HONEY SCIENCE UK LIMITED | Company Secretary | 2018-04-03 | CURRENT | 2018-04-03 | Active - Proposal to Strike off | |
FLATIRON SCHOOL UK LIMITED | Company Secretary | 2018-03-12 | CURRENT | 2018-03-12 | Active | |
DATACOM UK HOLDINGS LIMITED | Company Secretary | 2018-01-16 | CURRENT | 2018-01-16 | Liquidation | |
1 POULTRY TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
38 CHANCERY LANE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
PREMIER PLACE TENANT LIMITED | Company Secretary | 2017-10-13 | CURRENT | 2017-10-13 | Active - Proposal to Strike off | |
THE HEWITT SHOREDITCH TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
PUDDLE DOCK TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active - Proposal to Strike off | |
90 YORK WAY TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
184 SHEPHERDS BUSH ROAD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
131 FINSBURY PAVEMENT TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
5 MERCHANT SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
SHOREDITCH THE BARD TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
1 ST PETER'S SQUARE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
120 MOORGATE TENANT LIMITED | Company Secretary | 2017-08-22 | CURRENT | 2017-08-22 | Active | |
LORD ABBETT (UK) LTD. | Company Secretary | 2017-06-06 | CURRENT | 2017-06-06 | Active | |
HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED | Company Secretary | 2017-04-03 | CURRENT | 1979-06-04 | Active | |
CORCEPT THERAPEUTICS UK LIMITED | Company Secretary | 2017-03-28 | CURRENT | 2017-03-28 | Active | |
T.EN UK HOLDINGS LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
HANCOCK BRITISH HOLDINGS LTD | Company Secretary | 2016-10-13 | CURRENT | 2016-10-13 | Active | |
WAN MEDIA LTD | Company Secretary | 2016-08-24 | CURRENT | 2010-09-13 | Active | |
ALIGN COMMERCE LTD | Company Secretary | 2016-08-22 | CURRENT | 2014-10-24 | Active - Proposal to Strike off | |
SURF AIR EUROPE LIMITED | Company Secretary | 2016-02-19 | CURRENT | 2016-02-19 | Liquidation | |
1 ST KATHARINE'S WAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
5 CANADA SQUARE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
10 BACK HILL TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
71-91 ALDWYCH HOUSE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
2 SOUTHBANK TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
207 OLD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
12 HAMMERSMITH GROVE TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
65-70 WHITE LION STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 KINGSWAY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
INTERNATIONAL QUARTER BUILDING TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
125 SHAFTESBURY TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
STAMFORD STREET TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
51 EASTCHEAP TENANT LIMITED | Company Secretary | 2015-11-20 | CURRENT | 2015-11-20 | Active | |
RADIUS INTERNATIONAL LIMITED | Company Secretary | 2015-10-30 | CURRENT | 2015-10-30 | Active | |
ABENGOA SOLAR INVESTMENTS 2 LIMITED | Company Secretary | 2015-09-24 | CURRENT | 2015-09-24 | Dissolved 2017-11-07 | |
WW SEA CONTAINERS LIMITED | Company Secretary | 2015-08-18 | CURRENT | 2014-02-05 | Active | |
ABENGOA AFRICA INVESTMENTS LIMITED | Company Secretary | 2015-05-15 | CURRENT | 2015-05-13 | Active | |
FPI (UK) 1 LIMITED | Company Secretary | 2014-12-19 | CURRENT | 2014-12-19 | Active | |
BE WILD LTD | Company Secretary | 2014-12-11 | CURRENT | 2014-12-11 | Active - Proposal to Strike off | |
ALBERT UK HOLDINGS 1 LIMITED | Company Secretary | 2014-10-31 | CURRENT | 2014-10-31 | Active - Proposal to Strike off | |
OMNOVA UK HOLDING LIMITED | Company Secretary | 2014-06-25 | CURRENT | 2011-06-24 | Active - Proposal to Strike off | |
PARADIGM PRECISION BURNLEY LTD | Company Secretary | 2014-06-11 | CURRENT | 2004-05-26 | Active | |
SWICK DRILLING EUROPE LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2012-11-07 | Active | |
DEMETER INVESTMENTS LIMITED | Company Secretary | 2013-12-19 | CURRENT | 2013-12-19 | Dissolved 2017-02-28 | |
GIA INSTRUMENTS UK LIMITED | Company Secretary | 2013-11-26 | CURRENT | 2003-07-22 | Dissolved 2017-01-24 | |
GIA ENGLAND | Company Secretary | 2013-11-26 | CURRENT | 2002-10-17 | Active | |
ATHENA COSMETICS LIMITED | Company Secretary | 2013-10-08 | CURRENT | 2013-10-08 | Active | |
PARADIGM BURNLEY LTD | Company Secretary | 2013-08-22 | CURRENT | 2013-08-22 | Active | |
PARADIGM BURNLEY HOLDINGS LTD | Company Secretary | 2013-08-21 | CURRENT | 2013-08-21 | Active | |
MILL UK HOLDINGS 5 LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
BAKER & BAKER GROUP LIMITED | Company Secretary | 2013-06-03 | CURRENT | 2013-06-03 | Active | |
MILL UK HOLDINGS 2 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 1 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 3 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MILL UK HOLDINGS 4 LIMITED | Company Secretary | 2013-05-31 | CURRENT | 2013-05-31 | Active | |
MACKENZIE HALL LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2003-09-12 | Dissolved 2017-09-23 | |
MACKENZIE HALL DEBT PURCHASE LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-09-29 | |
MACKENZIE HALL HOLDINGS LIMITED | Company Secretary | 2013-03-19 | CURRENT | 2006-11-21 | Dissolved 2017-10-12 | |
PORTFOLIO RECOVERY ASSOCIATES U.K. LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-06-08 | Dissolved 2017-09-29 | |
PRA SERVICING LTD | Company Secretary | 2013-03-19 | CURRENT | 1982-02-19 | Dissolved 2017-09-29 | |
PRA U.K. HOLDING PTY LTD | Company Secretary | 2013-03-19 | CURRENT | 2011-12-22 | Dissolved 2017-11-01 | |
PRA U.K. MANAGEMENT SERVICES LTD | Company Secretary | 2013-03-19 | CURRENT | 2012-10-24 | Dissolved 2017-09-29 | |
LOTUS LAB LTD | Company Secretary | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CEP WIND 1 LIMITED | Company Secretary | 2012-08-09 | CURRENT | 2011-01-18 | Active | |
STREAMIX DIGITAL LTD | Company Secretary | 2012-07-05 | CURRENT | 2012-07-05 | Active - Proposal to Strike off | |
OMNOVA PERFORMANCE CHEMICALS LIMITED | Company Secretary | 2012-03-18 | CURRENT | 1999-03-17 | Active - Proposal to Strike off | |
TODMORDEN MOOR WIND FARM LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
CEP WIND 3 LIMITED | Company Secretary | 2012-02-24 | CURRENT | 2011-11-30 | Active | |
A123 SYSTEMS U.K. LIMITED | Company Secretary | 2011-11-04 | CURRENT | 2011-11-04 | Active - Proposal to Strike off | |
INTEGREON BUSINESS SERVICES UK LIMITED | Company Secretary | 2011-04-01 | CURRENT | 1997-06-11 | Active - Proposal to Strike off | |
GRUIG WIND FARM LIMITED | Company Secretary | 2011-02-23 | CURRENT | 2006-10-19 | Active | |
TPHM ADMINISTRATION LIMITED | Company Secretary | 2010-12-17 | CURRENT | 2010-12-17 | Liquidation | |
INTEGREON MANAGED SOLUTIONS LIMITED | Company Secretary | 2010-06-30 | CURRENT | 2005-07-15 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
RES01 | ADOPT ARTICLES 31/03/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES | |
AP04 | CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CHIARA DAL CANTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FASIH REHMAN | |
AP01 | DIRECTOR APPOINTED MR GINO MARIO AMADI | |
AP01 | DIRECTOR APPOINTED MR PIER GIORGIO FANTIN | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091880590001 | |
RES01 | ADOPT ARTICLES 08/10/2015 | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 3774 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES | |
SH01 | 22/10/15 STATEMENT OF CAPITAL GBP 3774 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP03 | SECRETARY APPOINTED CHIARA DAL CANTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOANNA JAQUES | |
AA01 | CURRSHO FROM 31/12/2015 TO 31/12/2014 | |
SH01 | 22/10/15 STATEMENT OF CAPITAL GBP 2374.00 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAMPBELL STEWART MACLENNAN & CO | |
AP04 | CORPORATE SECRETARY APPOINTED CAMPBELL STEWART MACLENNAN & CO | |
AA01 | CURREXT FROM 31/08/2015 TO 31/12/2015 | |
AP03 | SECRETARY APPOINTED JOANNA JAQUES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MHAIRI WARD | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 1900 | |
AR01 | 28/08/15 FULL LIST | |
LATEST SOC | 09/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
SH01 | 25/02/15 STATEMENT OF CAPITAL GBP 1000 | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 091880590001 | |
AP03 | SECRETARY APPOINTED MHAIRI WARD | |
AP01 | DIRECTOR APPOINTED FASIH REHMAN | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notices to | 2017-09-26 |
Appointmen | 2017-09-26 |
Resolution | 2017-09-26 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Satisfied | HSBC BANK PLC |
|
|
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 TECHIMP GROUP LIMITED
The top companies supplying to UK government with the same SIC code (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as TECHIMP GROUP LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TECHIMP GROUP LIMITED | Event Date | 2017-09-21 |
Notice is hereby given that the creditors of the above-named Company, which is being voluntarily wound up, whose claims exceed 1,000 and who have not already proved their debt are required, on or before 21 December 2017 the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned at RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor with a debt which does not exceed 1,000 (according to the accounting records or the statement of affairs of the above named Company) is not required to prove its debt. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of Appointment: 21 September 2017 Office Holder Details: Paul Dounis (IP No. 9708 ) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper (IP No. 008931 ) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF Correspondence address and contact details of case manager: Victoria Paterson, RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Further details contact: Paul Dounis, Tel: 0131 659 8300, E-mail: restructuring.edinburgh@rsmuk.com or Lindsey Cooper, Tel: 0161 830 4000, E-mail: restructuring.edinburgh@rsmuk.com. Ag MF61385 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TECHIMP GROUP LIMITED | Event Date | 2017-09-21 |
Paul Dounis (IP No. 9708 ) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper (IP No. 008931 ) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF : Ag MF61385 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECHIMP GROUP LIMITED | Event Date | 2017-09-21 |
Notice is hereby given that by written resolution of the members of the above named Company on 21 September 2017 , the following resolutions were passed as a special resolution and ordinary resolution respectively: That the Company be wound up voluntarily and that Paul Dounis (IP No. 9708 ) of RSM Restructuring Advisory LLP , First Floor, Quay 2, 139 Fountainbridge, Edinburgh, EH3 9QG and Lindsey Cooper (IP No. 008931 ) of RSM Restructuring Advisory LLP , 9th Floor, 3 Hardman Street, Manchester, M3 3HF be and hereby are appointed liquidators for the purposes of winding up the Company's affairs and distributing its net assets and that any required or authorised under any enactment or resolution of the Company to be done by them, may be done by them jointly or by each of them alone." Correspondence address and contact details of case manager: Victoria Paterson, RSM Restructuring Advisory LLP, First Floor, Quay 2, 139 Fountainbridge, Edinburgh EH3 9QG. Further details contact: Paul Dounis, Tel: 0131 659 8300, E-mail: restructuring.edinburgh@rsmuk.com or Lindsey Cooper, Tel: 0161 830 4000, E-mail: restructuring.edinburgh@rsmuk.com. Ag MF61385 | |||
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. |