Company Information for TECHNOFLAME LIMITED
4 MOUNT EPHRAIM ROAD, TUNBRIDGE WELLS, KENT, TN1 1EE,
|
Company Registration Number
01813451
Private Limited Company
Liquidation |
Company Name | |
---|---|
TECHNOFLAME LIMITED | |
Legal Registered Office | |
4 MOUNT EPHRAIM ROAD TUNBRIDGE WELLS KENT TN1 1EE Other companies in EC1V | |
Company Number | 01813451 | |
---|---|---|
Company ID Number | 01813451 | |
Date formed | 1984-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-06-30 | |
Account next due | 2017-03-31 | |
Latest return | 2015-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-03-08 10:03:18 |
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 | ||
---|---|---|---|---|
TECHNOFLAME LTD. | Ontario | Unknown |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-24 | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O JORDAN FRANK LASER HOUSE 132-140GOSWELL ROAD LONDON EC1V 7DY | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/2016 FROM C/O JORDAN FRANK LASER HOUSE 132-140GOSWELL ROAD LONDON EC1V 7DY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 19/02/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Paul Amsil on 2010-03-06 | |
AA | 30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 31/12/08; full list of members | |
AA | 30/06/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363(287) | REGISTERED OFFICE CHANGED ON 27/01/07 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/06 | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02 | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 29/02/00 FROM: JORDAN FRANK SUITE 11A 15 MICAWBER STREET LONDON N1 7TB | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363s | RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/96 | |
363s | RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/96 FROM: PO BOX 698 2ND FLOOR TITCHFIELD HOUSE 69-85 TABENACLE STREET LONDON EC2A 4RR | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363s | RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93 | |
363s | RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92 | |
287 | REGISTERED OFFICE CHANGED ON 25/01/93 FROM: JORDON FRANK LOWER GROUND FLOOR 28 WELBECK STREET LONDON W1M 7PG | |
363s | RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/07/92 FROM: 32 STATION PARADE WILLESDEN GREEN LONDON NW2 4NX | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90 | |
363b | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88 | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/86 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/85 | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
Notices to Creditors | 2016-03-09 |
Appointment of Liquidators | 2016-03-09 |
Resolutions for Winding-up | 2016-03-09 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.10 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.07 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 71122 - Engineering related scientific and technical consulting activities
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 TECHNOFLAME LIMITED
The top companies supplying to UK government with the same SIC code (71122 - Engineering related scientific and technical consulting activities) as TECHNOFLAME LIMITED are:
AECOM LIMITED | £ 213,848 |
COOPER AND WITHYCOMBE LIMITED | £ 132,631 |
ENITIAL LIMITED | £ 42,162 |
TERRACONSULT LIMITED | £ 37,085 |
WARNER LAND SURVEYS LIMITED | £ 30,150 |
THE CONCRETE AND CORROSION CONSULTANCY PRACTICE LIMITED | £ 28,490 |
CURTINS CONSULTING LIMITED | £ 27,596 |
ALAN CONISBEE AND ASSOCIATES LIMITED | £ 23,348 |
WSP UK LIMITED | £ 21,800 |
MURPHY GEOSPATIAL UK LTD | £ 19,317 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
QINETIQ LIMITED | £ 74,519,394 |
AECOM LIMITED | £ 43,275,811 |
WSP UK LIMITED | £ 33,926,074 |
AMEY OW LIMITED | £ 19,127,218 |
WILDE CONSULTANTS LIMITED | £ 5,537,105 |
OVE ARUP & PARTNERS INTERNATIONAL LIMITED | £ 4,913,895 |
RAMBOLL UK LIMITED | £ 3,021,946 |
PELL FRISCHMANN LIMITED | £ 1,562,194 |
JEREMY BENN ASSOCIATES LIMITED | £ 1,332,498 |
ENITIAL LIMITED | £ 1,187,662 |
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TECHNOFLAME LIMITED | Event Date | 2016-02-25 |
We hereby give notice that we, Vincent John Green and Mark Newman, licensed insolvency practitioners of CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE were appointed Joint Liquidators of the above named Company at a General Meeting of the Company held on 25 February 2016. We give notice, pursuant to Rule 4.182A of the Insolvency Rules 1986, that the creditors of the Company must send details in writing of any claim against the Company by 15 April 2016 which is the last date for proving to us at CCW Recovery Solutions, 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE. We also give notice as required by Rule 4.182A(6) that we intend to make a final distribution to creditors who have submitted claims and the distribution will be made without regard to the claim of any person in respect of a debt not already proven. No further public advertisement of invitation to prove debts will be given. It should be noted that the director of the Company has made a Statutory Declaration of Solvency and all creditors have been or will be paid in full. Office Holder details: Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . For further details contact: Blyss Nicholls, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TECHNOFLAME LIMITED | Event Date | 2016-02-25 |
Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE . : For further details contact: Blyss Nicholls, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECHNOFLAME LIMITED | Event Date | 2016-02-25 |
At a General Meeting of the above named Company duly convened and held at 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE, on 25 February 2016 , at 10.30 am, the following resolutions were duly passed: That the Company be wound up voluntarily and that Vincent John Green , (IP No. 9416) and Mark Newman , (IP No. 8723) both of CCW Recovery Solutions , 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE be and are hereby appointed Joint Liquidators for the purpose of the winding-up. For further details contact: Blyss Nicholls, E-mail: info@ccwrecoverysolutions.co.uk, Tel: 01892 700200. | |||
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. |