Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHIMP GROUP LIMITED
Company Information for

TECHIMP GROUP LIMITED

9TH FLOOR, 3 HARDMAN STREET, MANCHESTER, M3 3HF,
Company Registration Number
09188059
Private Limited Company
Liquidation

Company Overview

About Techimp Group Ltd
TECHIMP GROUP LIMITED was founded on 2014-08-28 and has its registered office in Manchester. The organisation's status is listed as "Liquidation". Techimp Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TECHIMP GROUP LIMITED
 
Legal Registered Office
9TH FLOOR
3 HARDMAN STREET
MANCHESTER
M3 3HF
 
Filing Information
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
Primary Source:Companies House
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.
Companies with same name TECHIMP GROUP LIMITED
The following companies were found which have the same name as TECHIMP GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TECHIMP GROUP LIMITED Unknown

Company Officers of TECHIMP GROUP LIMITED

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2017-03-30
GINO MARIO AMADI
Director 2017-03-30
PIER GIORGIO FANTIN
Director 2017-03-30
KURT AKE HAKANSSON
Director 2014-08-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHIARA DAL CANTON
Company Secretary 2016-09-01 2017-03-31
FASIH REHMAN
Director 2014-10-27 2017-03-31
JOANNA JAQUES
Company Secretary 2015-08-28 2016-08-31
CAMPBELL STEWART MACLENNAN & CO
Company Secretary 2015-01-30 2015-11-01
MHAIRI WARD
Company Secretary 2014-10-27 2015-01-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFĂ“NICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED GIA ENGLAND Company Secretary 2013-11-26 CURRENT 2002-10-17 Active
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active

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
2017-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/2017 FROM C/O LEGALINX LIMITED 1 FETTER LANE LONDON EC4A 1BR ENGLAND
2017-11-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-10-18LRESSPSPECIAL RESOLUTION TO WIND UP
2017-07-18RES01ADOPT ARTICLES 31/03/2017
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES
2017-04-13AP04CORPORATE SECRETARY APPOINTED 7SIDE SECRETARIAL LIMITED
2017-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2017 FROM CONDOR HOUSE 10 ST PAUL'S CHURCHYARD LONDON EC4M 8AL
2017-04-13TM02APPOINTMENT TERMINATED, SECRETARY CHIARA DAL CANTON
2017-04-13TM01APPOINTMENT TERMINATED, DIRECTOR FASIH REHMAN
2017-04-13AP01DIRECTOR APPOINTED MR GINO MARIO AMADI
2017-04-13AP01DIRECTOR APPOINTED MR PIER GIORGIO FANTIN
2017-03-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 091880590001
2017-02-03RES01ADOPT ARTICLES 08/10/2015
2016-09-30AA31/12/15 TOTAL EXEMPTION SMALL
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 3774
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES
2016-09-19SH0122/10/15 STATEMENT OF CAPITAL GBP 3774
2016-09-07AA31/12/14 TOTAL EXEMPTION SMALL
2016-09-07AP03SECRETARY APPOINTED CHIARA DAL CANTON
2016-09-07TM02APPOINTMENT TERMINATED, SECRETARY JOANNA JAQUES
2016-05-17AA01CURRSHO FROM 31/12/2015 TO 31/12/2014
2016-02-13SH0122/10/15 STATEMENT OF CAPITAL GBP 2374.00
2015-11-18TM02APPOINTMENT TERMINATED, SECRETARY CAMPBELL STEWART MACLENNAN & CO
2015-11-12AP04CORPORATE SECRETARY APPOINTED CAMPBELL STEWART MACLENNAN & CO
2015-10-09AA01CURREXT FROM 31/08/2015 TO 31/12/2015
2015-10-07AP03SECRETARY APPOINTED JOANNA JAQUES
2015-10-06TM02APPOINTMENT TERMINATED, SECRETARY MHAIRI WARD
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 1900
2015-10-06AR0128/08/15 FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-09SH0125/02/15 STATEMENT OF CAPITAL GBP 1000
2015-03-11ANNOTATIONOther
2015-03-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 091880590001
2014-11-10AP03SECRETARY APPOINTED MHAIRI WARD
2014-11-10AP01DIRECTOR APPOINTED FASIH REHMAN
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 1000
2014-08-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control

26 - Manufacture of computer, electronic and optical products
265 - Manufacture of instruments and appliances for measuring, testing and navigation; watches and clocks
26512 - Manufacture of electronic industrial process control equipment

62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62012 - Business and domestic software development

72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering

Licences & Regulatory approval
We could not find any licences issued to TECHIMP GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2017-09-26
Appointmen2017-09-26
Resolution2017-09-26
Fines / Sanctions
No fines or sanctions have been issued against TECHIMP GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-03-09 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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

Intangible Assets
Patents
We have not found any records of TECHIMP GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHIMP GROUP LIMITED
Trademarks
We have not found any records of TECHIMP GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHIMP GROUP 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 (26511 - Manufacture of electronic measuring, testing etc. equipment, not for industrial process control) as TECHIMP GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHIMP GROUP 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 TypeNotices to Creditors
Defending partyTECHIMP GROUP LIMITEDEvent Date2017-09-21
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 TypeAppointment of Liquidators
Defending partyTECHIMP GROUP LIMITEDEvent Date2017-09-21
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 TypeResolutions for Winding-up
Defending partyTECHIMP GROUP LIMITEDEvent Date2017-09-21
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHIMP GROUP 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 TECHIMP GROUP 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.