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

TECHNICA UK LIMITED

HULL, EAST YORKSHIRE, HU1,
Company Registration Number
03475331
Private Limited Company
Dissolved

Dissolved 2017-04-04

Company Overview

About Technica Uk Ltd
TECHNICA UK LIMITED was founded on 1997-12-03 and had its registered office in Hull. The company was dissolved on the 2017-04-04 and is no longer trading or active.

Key Data
Company Name
TECHNICA UK LIMITED
 
Legal Registered Office
HULL
EAST YORKSHIRE
 
Filing Information
Company Number 03475331
Date formed 1997-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-03-31
Date Dissolved 2017-04-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-17 07:36:03
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.

Company Officers of TECHNICA UK LIMITED

Current Directors
Officer Role Date Appointed
KATHARINE OLIVIA HELEN SMITH
Company Secretary 2010-08-24
WILLIAM GEORGE HALBERT
Director 2009-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL SIMON SIMPSON
Director 2005-03-11 2016-10-11
NICOLA JANE MILLER
Company Secretary 2009-11-20 2010-08-24
ELIZABETH MARY MCDONALD
Company Secretary 2009-04-14 2009-11-20
DENISE BRENDA ROBINSON
Company Secretary 2006-04-24 2009-04-02
MALCOLM JAMES FALLEN
Director 2005-03-11 2008-12-10
JOHN PHILIP CURETON BAILEY
Company Secretary 2005-03-11 2006-04-24
RAKESH KAPOOR
Company Secretary 1999-02-15 2005-03-11
JOHN ANDREW GIBSON
Director 1998-03-12 2005-03-11
RAKESH KAPOOR
Director 1998-01-01 2005-03-11
ANDREW JOHN SMITH
Director 1999-01-31 2005-03-11
DEREK PAUL THOMPSON
Director 1998-03-12 2005-03-11
PATRICK FOGARTY
Company Secretary 1997-12-03 1999-02-15
PATRICK FOGARTY
Director 1997-12-03 1999-02-15
LIAM PATRICK JOHN COLLINS
Director 1998-01-01 1998-10-16
GRAHAM NEIL STOKES
Director 1998-03-12 1998-09-03
STEVEN PEREZ
Director 1997-12-03 1998-04-08
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1997-12-03 1997-12-03
WATERLOW NOMINEES LIMITED
Nominated Director 1997-12-03 1997-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM GEORGE HALBERT TORCH COMMUNICATIONS LTD. Director 2016-10-11 CURRENT 1997-02-13 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT MISTRAL INTERNET GROUP LIMITED Director 2016-10-11 CURRENT 2001-08-17 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS QUEST TRUSTEES LIMITED Director 2016-10-11 CURRENT 2000-03-08 Dissolved 2017-05-16
WILLIAM GEORGE HALBERT ECLIPSE INTERNET LIMITED Director 2016-10-11 CURRENT 2001-06-12 Liquidation
WILLIAM GEORGE HALBERT SMARTINTEGRATOR TECHNOLOGY LIMITED Director 2016-10-11 CURRENT 2000-02-24 Liquidation
WILLIAM GEORGE HALBERT SMART421 TECHNOLOGY GROUP LIMITED Director 2016-10-11 CURRENT 2001-02-06 Active
WILLIAM GEORGE HALBERT ECLIPSE NETWORKING LIMITED Director 2016-10-11 CURRENT 1995-05-15 Liquidation
WILLIAM GEORGE HALBERT KINGSTON COMMUNICATIONS (HULL) LTD. Director 2016-10-11 CURRENT 1998-07-31 Liquidation
WILLIAM GEORGE HALBERT KCOM (GENERAL PARTNER) LIMITED Director 2013-03-14 CURRENT 2013-03-14 Active
WILLIAM GEORGE HALBERT KCOM INTERNATIONAL LIMITED Director 2011-04-14 CURRENT 1990-11-28 Active
WILLIAM GEORGE HALBERT OMNETICA INVESTMENT LIMITED Director 2010-08-18 CURRENT 2002-07-23 Active
WILLIAM GEORGE HALBERT OMNETICA HOLDING LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT OMNETICA LIMITED Director 2010-07-05 CURRENT 2002-07-23 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT JAM I P LTD Director 2009-07-29 CURRENT 2004-08-10 Dissolved 2017-04-04
WILLIAM GEORGE HALBERT KCOM HOLDINGS LIMITED Director 2009-07-29 CURRENT 1997-02-13 Active
WILLIAM GEORGE HALBERT KINGSTON SERVICES HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-04 Active
WILLIAM GEORGE HALBERT AFFINITI INTEGRATED SOLUTIONS LTD. Director 2009-07-29 CURRENT 1993-05-06 Active
WILLIAM GEORGE HALBERT KINGSTON INFORMATION SERVICES LIMITED Director 2009-07-29 CURRENT 1997-02-13 Liquidation
WILLIAM GEORGE HALBERT KINGSTON NETWORK HOLDINGS LIMITED Director 2009-07-29 CURRENT 1998-02-13 Liquidation
WILLIAM GEORGE HALBERT KCH (HOLDINGS) LIMITED Director 2009-07-29 CURRENT 2007-01-30 Active
WILLIAM GEORGE HALBERT SMART421 LIMITED Director 2009-04-02 CURRENT 2000-01-18 Liquidation
WILLIAM GEORGE HALBERT KCOM CONTACT CENTRES LIMITED Director 2008-12-22 CURRENT 1999-01-28 Active
WILLIAM GEORGE HALBERT TACIT CONNEXIONS LIMITED Director 2007-09-12 CURRENT 2003-04-23 Active
WILLIAM GEORGE HALBERT KCOM GROUP LIMITED Director 2006-09-01 CURRENT 1987-07-21 Active
WILLIAM GEORGE HALBERT EXCELSYS LIMITED Director 2005-10-25 CURRENT 2005-07-22 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
2017-04-04GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-01-17GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-01-06DS01APPLICATION FOR STRIKING-OFF
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP .0065
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON
2016-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-04-11RES01ADOPT ARTICLES 22/03/2016
2016-03-23LATEST SOC23/03/16 STATEMENT OF CAPITAL;GBP .0065
2016-03-23SH1923/03/16 STATEMENT OF CAPITAL GBP 0.0065
2016-03-23SH20STATEMENT BY DIRECTORS
2016-03-23CAP-SSSOLVENCY STATEMENT DATED 22/03/16
2016-03-23RES13CANCELLATION OF SHARE PREMIUM ACCOUNT AND CAPITAL REDEMPTION RESERVE 22/03/2016
2016-03-23RES06REDUCE ISSUED CAPITAL 22/03/2016
2015-12-21AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-04AR0103/12/15 FULL LIST
2014-12-24AA31/03/14 TOTAL EXEMPTION SMALL
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 650
2014-12-03AR0103/12/14 FULL LIST
2014-08-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 18/08/2014
2013-12-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 650
2013-12-04AR0103/12/13 FULL LIST
2013-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-12-17AR0103/12/12 FULL LIST
2011-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2011-12-07AR0103/12/11 FULL LIST
2010-12-10AR0103/12/10 FULL LIST
2010-11-19AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 24/08/2010
2010-08-24AP03SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH
2010-08-24TM02APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-08AR0103/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GEORGE HALBERT / 08/12/2009
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009
2009-11-24AP03SECRETARY APPOINTED MS NICOLA JANE MILLER
2009-11-24TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD
2009-07-29288aDIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT
2009-04-29288aSECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD
2009-04-03288bAPPOINTMENT TERMINATED SECRETARY DENISE ROBINSON
2009-01-26AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN
2008-12-05363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2007-12-05363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-07363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-10-17AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-28AUDAUDITOR'S RESIGNATION
2006-08-14363aRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS; AMEND
2006-08-10169£ SR 202414@.01 01/12/05
2006-04-25288aNEW SECRETARY APPOINTED
2006-04-24288bSECRETARY RESIGNED
2006-01-25RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-01-13363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-01-13363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28122CONSO 01/12/05
2005-12-28123NC INC ALREADY ADJUSTED 01/12/05
2005-12-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-12-28122S-DIV 01/12/05
2005-12-28RES13SUBDIVISION 01/12/05
2005-12-28RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-12-28RES12VARYING SHARE RIGHTS AND NAMES
2005-12-28RES04£ NC 30309/30310 01/12/
2005-12-28RES13CONSOLIDATION 01/12/05
2005-12-28RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-12-2888(2)RAD 01/12/05--------- £ SI 600@.01=6 £ IC 3002/3008
2005-06-23288cDIRECTOR'S PARTICULARS CHANGED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-04-04288aNEW SECRETARY APPOINTED
2005-04-04288aNEW DIRECTOR APPOINTED
2005-03-31288bDIRECTOR RESIGNED
2005-03-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-03-31288bDIRECTOR RESIGNED
2005-03-31287REGISTERED OFFICE CHANGED ON 31/03/05 FROM: DANIELS HOUSE SALISBURY ROAD, STYPE HUNGERFORD BERKSHIRE RG17 0RL
2005-03-31288bDIRECTOR RESIGNED
2005-03-31225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06
2005-03-31288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-03-31123NC INC ALREADY ADJUSTED 11/03/05
2005-03-31RES04£ NC 30000/30309 11/03/
2005-03-31RES12VARYING SHARE RIGHTS AND NAMES
2005-03-31RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-03-31RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-03-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to TECHNICA UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECHNICA UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2002-01-15 Satisfied HICKS DEVELOPMENTS LIMITED
MORTGAGE DEBENTURE 2000-08-17 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1999-06-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31

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 TECHNICA UK LIMITED

Intangible Assets
Patents
We have not found any records of TECHNICA UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECHNICA UK LIMITED
Trademarks
We have not found any records of TECHNICA UK LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MRV COMMUNICATIONS, INC. 2004-09-16 Outstanding

We have found 1 mortgage charges which are owed to TECHNICA UK LIMITED

Income
Government Income
We have not found government income sources for TECHNICA UK 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 (99999 - Dormant Company) as TECHNICA UK LIMITED are:

CAPITA BUSINESS SERVICES LTD £ 19,902,467
CGI IT UK LIMITED £ 904,956
AGILISYS PROFESSIONAL SERVICES LIMITED £ 886,818
CAPITA INFORMATION LIMITED £ 863,580
ENTSERV UK LIMITED £ 574,391
LUMESSE LIMITED £ 564,900
TRUSTMARQUE SOLUTIONS LIMITED £ 456,674
UNIT4 BUSINESS SOFTWARE LIMITED £ 451,175
ESRI (UK) LIMITED £ 385,223
METHODS BUSINESS AND DIGITAL TECHNOLOGY LIMITED £ 384,544
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
CAPITA BUSINESS SERVICES LTD £ 700,474,714
CAPGEMINI UK PLC £ 97,628,689
SPECIALIST COMPUTER CENTRES PLC £ 69,881,449
CAPITA IT SERVICES (BSF) LIMITED £ 68,332,680
COMPUTACENTER (UK) LIMITED £ 56,627,795
SOPRA STERIA LIMITED £ 46,866,747
GRANICUS LIMITED £ 43,644,291
RICOH UK LIMITED £ 43,289,686
TRUSTMARQUE SOLUTIONS LIMITED £ 36,582,527
ENTERPRISE SERVICES DEFENCE AND SECURITY UK LIMITED £ 28,950,221
Outgoings
Business Rates/Property Tax
No properties were found where TECHNICA UK 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICA UK 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 TECHNICA UK 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.