Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 1072 TECHNOLOGY LIMITED
Company Information for

1072 TECHNOLOGY LIMITED

MARBLE ARCH, LONDON, W1H 7LW,
Company Registration Number
05761275
Private Limited Company
Dissolved

Dissolved 2015-11-05

Company Overview

About 1072 Technology Ltd
1072 TECHNOLOGY LIMITED was founded on 2006-03-29 and had its registered office in Marble Arch. The company was dissolved on the 2015-11-05 and is no longer trading or active.

Key Data
Company Name
1072 TECHNOLOGY LIMITED
 
Legal Registered Office
MARBLE ARCH
LONDON
W1H 7LW
Other companies in W1H
 
Previous Names
FLEETCROWN LIMITED24/05/2006
Filing Information
Company Number 05761275
Date formed 2006-03-29
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-03-31
Date Dissolved 2015-11-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 08:49:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 1072 TECHNOLOGY LIMITED
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 1072 TECHNOLOGY LIMITED

Current Directors
Officer Role Date Appointed
GORDON REX PATERSON DOUGAL
Director 2006-03-29
CHRISTOPHER EDWARD TASSELL
Director 2008-12-05
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES DUANE HASLAM
Company Secretary 2006-03-29 2009-04-30
JAMES DUANE HASLAM
Director 2006-03-29 2008-12-05
ACI SECRETARIES LIMITED
Company Secretary 2006-03-29 2006-03-29
ACI DIRECTORS LIMITED
Nominated Director 2006-03-29 2006-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON REX PATERSON DOUGAL VIRULITE DISTRIBUTION LIMITED Director 1999-01-06 CURRENT 1998-12-04 Dissolved 2015-11-05
CHRISTOPHER EDWARD TASSELL ZICON LIMITED Director 2010-08-04 CURRENT 2010-08-02 Dissolved 2017-08-22
CHRISTOPHER EDWARD TASSELL PACER THERAPEUTICS LIMITED Director 2010-03-11 CURRENT 2010-03-11 Dissolved 2016-06-07
CHRISTOPHER EDWARD TASSELL VIRULITE DISTRIBUTION LIMITED Director 2008-12-05 CURRENT 1998-12-04 Dissolved 2015-11-05
CHRISTOPHER EDWARD TASSELL PACER COMPONENTS LIMITED Director 1991-12-01 CURRENT 1989-12-01 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
2015-11-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-08-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-12-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-112.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 28/11/2014
2014-11-282.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2014-10-312.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/09/2014
2014-06-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2014-06-10F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2014-05-272.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2014 FROM 9 CASTLE CLOSE SPENNYMOOR COUNTY DURHAM DL16 6TR UNITED KINGDOM
2014-04-032.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 057612750002
2013-05-20LATEST SOC20/05/13 STATEMENT OF CAPITAL;GBP 2
2013-05-20AR0129/03/13 FULL LIST
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-17AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-01AR0129/03/12 FULL LIST
2011-12-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-26AR0129/03/11 FULL LIST
2010-06-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-15AR0129/03/10 FULL LIST
2009-11-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-05-12363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-05-12288bAPPOINTMENT TERMINATED SECRETARY JAMES HASLAM
2009-01-09288aDIRECTOR APPOINTED CHRISTOPHER EDWARD TASSELL
2008-12-11AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-10288bAPPOINTMENT TERMINATED DIRECTOR JAMES HASLAM
2008-10-23363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-10-23287REGISTERED OFFICE CHANGED ON 23/10/2008 FROM 53 HABGOOD DRIVE DURHAM COUNTY DURHAM DH1 2TN
2008-10-23288cDIRECTOR'S CHANGE OF PARTICULARS / GORDON DOUGAL / 22/10/2008
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-19363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2006-06-1988(2)RAD 11/05/06--------- £ SI 1@1=1 £ IC 1/2
2006-05-24CERTNMCOMPANY NAME CHANGED FLEETCROWN LIMITED CERTIFICATE ISSUED ON 24/05/06
2006-05-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-05-15287REGISTERED OFFICE CHANGED ON 15/05/06 FROM: SECOND FLOOR 7 LEONARD STREET LONDON EC2A 4AQ
2006-05-15288bSECRETARY RESIGNED
2006-05-15288bDIRECTOR RESIGNED
2006-05-15288aNEW DIRECTOR APPOINTED
2006-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to 1072 TECHNOLOGY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-06-01
Appointment of Liquidators2014-12-09
Notice of Intended Dividends2014-12-09
Appointment of Administrators2014-04-03
Fines / Sanctions
No fines or sanctions have been issued against 1072 TECHNOLOGY LIMITED
Administrator Appointments
Leonard Curtis was appointed as an administrator on 2014-03-28
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-16 Outstanding PACER THERAPEUTICS LIMITED
DEBENTURE 2013-02-08 Outstanding PACER THERAPEUTICS LIMITED
Creditors
Creditors Due Within One Year 2013-03-31 £ 310,476
Creditors Due Within One Year 2012-03-31 £ 257,326

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 1072 TECHNOLOGY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 8,801
Cash Bank In Hand 2012-03-31 £ 1,328
Current Assets 2013-03-31 £ 199,829
Current Assets 2012-03-31 £ 206,445
Debtors 2013-03-31 £ 191,028
Debtors 2012-03-31 £ 205,117
Fixed Assets 2013-03-31 £ 61,679
Fixed Assets 2012-03-31 £ 66,343
Shareholder Funds 2012-03-31 £ 15,462

Debtors and other cash assets

Intangible Assets
Patents

Intellectual Property Patents Registered by 1072 TECHNOLOGY LIMITED

1072 TECHNOLOGY LIMITED has registered 1 patents

GB2470455 ,

Domain Names
We do not have the domain name information for 1072 TECHNOLOGY LIMITED
Trademarks
We have not found any records of 1072 TECHNOLOGY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 1072 TECHNOLOGY 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 (72110 - Research and experimental development on biotechnology) as 1072 TECHNOLOGY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 1072 TECHNOLOGY 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 TypeNotice of Intended Dividends
Defending party1072 TECHNOLOGY LIMITEDEvent Date2014-12-04
Principal Trading Address: 9 Castle Close, Spennymoor, County Durham DL16 6TR Notice is hereby given pursuant to Rule 11.2A of the Insolvency Rules 1986, that a first and final dividend will be paid within a period of two months from the last date of proving. The last date for creditors to prove claims in this liquidation is 21 January 2015. Creditors of the Company should send their addresses, descriptions and full particulars of their debt or claim to me at Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW. Under the provisions of Rule 11.3(2) of the Insolvency Rules 1986, I am not obliged to deal with claims lodged after the date of proving. Date of appointment: 28 November 2014. Office Holder details: A J Duncan and N A Bennett, (IP Nos. 9319 and 9083), of Leonard Curtis, One Great Cumberland Place, Marble Arch, London, W1H 7LW For further details contact: Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samantha Todman
 
Initiating party Event TypeAppointment of Liquidators
Defending party1072 TECHNOLOGY LIMITEDEvent Date2014-11-28
A J Duncan and N A Bennett , both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW . : For further details contact: The Joint Liquidators, Email: creditors@leonardcurtis.co.uk Tel: 020 7535 7000. Alternative contact: Samantha Todman
 
Initiating party Event TypeFinal Meetings
Defending party1072 TECHNOLOGY LIMITEDEvent Date2014-11-28
Notice is hereby given in pursuance of Section 106 of the Insolvency Act 1986 that Final Meetings of Members and Creditors of the above named Company will be held at the offices of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW on 24 July 2015 at 10.00 am and 10.30 am respectively, for the purpose of having an account laid before them, showing the manner in which the Winding-up has been conducted and the property of the Company disposed of, and of Joint Liquidators. Any member or creditor entitled to attend and vote is entitled to appoint a Proxy to attend and vote instead of him or her, and such Proxy need not also be a member or creditor. The proxy form must be returned to the above address by no later than 12.00 noon on the business day before the Meeting. In the case of a Company having a share capital, a member may appoint more than one proxy in relation to a meeting, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him, or (as the case may be) to a different 10, or multiple of 10, of stock held by him. Date of Appointment: 28 November 2014 Office Holder details: A J Duncan , (IP No. 9319) and N A Bennett , (IP No. 9083) both of Leonard Curtis, One Great Cumberland Place, Marble Arch, London W1H 7LW . For further details contact: A J Duncan, Email: recovery@leonardcurtis.co.uk Tel: 020 7535 7000 Alternative contact: Samantha Todman A J Duncan , Joint Liquidator :
 
Initiating party Event TypeAppointment of Administrators
Defending party1072 TECHNOLOGY LIMITEDEvent Date2014-03-28
In the High Court of Justice, London case number 2393 A J Duncan and N A Bennett (IP Nos 9319 and 9083 ), both of Leonard Curtis , One Great Cumberland Place, Marble Arch, London W1H 7LW Further details contact: Samantha Todman, Email: recovery@leonardcurtis.co.uk, Tel: 020 7535 7000. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 1072 TECHNOLOGY 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 1072 TECHNOLOGY 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.