Dissolved
Dissolved 2017-07-11
Company Information for EXTECHNOLOGY LIMITED
KINGSTON UPON THAMES, SURREY, KT2,
|
Company Registration Number
04886570
Private Limited Company
Dissolved Dissolved 2017-07-11 |
Company Name | ||
---|---|---|
EXTECHNOLOGY LIMITED | ||
Legal Registered Office | ||
KINGSTON UPON THAMES SURREY | ||
Previous Names | ||
|
Company Number | 04886570 | |
---|---|---|
Date formed | 2003-09-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-09-30 | |
Date Dissolved | 2017-07-11 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 06:40:19 |
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 | ||
---|---|---|---|---|
EXTECHNOLOGY EUROPE LIMITED | 9A BURROUGHS GARDENS LONDON NW4 4AU | Active | Company formed on the 2010-02-15 | |
EXTECHNOLOGY LIMITED | 9A BURROUGHS GARDENS LONDON NW4 4AU | Active | Company formed on the 2018-03-14 |
Officer | Role | Date Appointed |
---|---|---|
BRIAN WILLIAM MCKIE |
||
PHILIP LAWRENCE RICHARD TIMOTHY HALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DOCUMENT BOSS UK LIMITED | Company Secretary | 2002-09-30 | CURRENT | 2002-09-30 | Active | |
BOSS EQUITY LIMITED | Company Secretary | 2001-09-27 | CURRENT | 2001-09-27 | Active | |
RECLAIM RESOURCES LIMITED | Director | 2006-06-12 | CURRENT | 2006-04-21 | Dissolved 2017-04-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP LAWRENCE RICHARD TIMOTHY HALL / 29/01/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/11/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.33 | NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2014 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2012 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/06/2011 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM WOLFELANDS HIGH STREET WESTERHAM KENT TN16 1RQ | |
363a | RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
363s | RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 22/09/05 FROM: C/O BRIAN MCKIE, CROWN HOUSE HOME GARDENS DARTFORD KENT DA1 1DZ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
CERTNM | COMPANY NAME CHANGED ODOUR CONTROL TECHNOLOGIES LIMIT ED CERTIFICATE ISSUED ON 14/02/05 | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | SECRETARY RESIGNED |
Final Meetings | 2017-02-23 |
Appointment of Liquidators | 2015-11-16 |
Notices to Creditors | 2011-10-31 |
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 |
|
|
|
|
|
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 EXTECHNOLOGY LIMITED
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as EXTECHNOLOGY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84213920 | Machinery and apparatus for filtering or purifying air (excl. isotope separators and intake air filters for internal combustion engines) | |||
84213980 | Machinery and apparatus for filtering and purifying gases (other than air and excl. those which operate using a catalytic process, and isotope separators) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EXTECHNOLOGY LIMITED | Event Date | 2017-02-16 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at 60/62 Old London Road, Kingston upon Thames KT2 6QZ on 31 March 2017 at 2.00 pm and 2.15 pm respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of WSM Marks Bloom LLP, 60/62 Old London Road, Kingston upon Thames KT2 6QZ no later than 12 noon on the business day before the meetings. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EXTECHNOLOGY LIMITED | Event Date | 2015-11-06 |
A J Whelan of WSM Marks Bloom LLP , 60/62 Old London Road, Kingston upon Thames, Surrey KT2 6QZ . Telephone number: 020 8939 8240. Alternative person to contact with enquiries about the case: Lauren Cullen : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | EXTECHNOLOGY LIMITED | Event Date | 2011-10-25 |
In accordance with Rule 4.106A of the Insolvency Act and Rules 1986, I, Philip Weinberg of 60/62 Old London Road, Kingston Upon Thames KT2 6QZ give notice that on 18 June 2010 I was appointed Liquidator by a resolution of the members and creditors. Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 7 December 2011 to send in their full Christian and surnames, their addresses and descriptions, full particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to the undersigned Philip Weinberg of 60/62 Old London Road, Kingston Upon Thames KT2 6QZ, the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, are, personally or by their Solicitors, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution. Details of the office-holder: Philip Weinberg , (IP number 5325 ), Office holder capacity: Liquidator , of Marks Bloom , 60/62 Old London Road, Kingston Upon Thames KT2 6QZ , telephone 020 8549 9951 : | |||
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. |