Dissolved 2018-02-01
Company Information for TECHEURO NETWORK LIMITED
BRIGHTON, EAST SUSSEX, BN1 4EA,
|
Company Registration Number
07187569
Private Limited Company
Dissolved Dissolved 2018-02-01 |
Company Name | |
---|---|
TECHEURO NETWORK LIMITED | |
Legal Registered Office | |
BRIGHTON EAST SUSSEX BN1 4EA Other companies in RG9 | |
Company Number | 07187569 | |
---|---|---|
Date formed | 2010-03-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-02-01 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-18 00:54:28 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LIQ10 | NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00012670 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2016 FROM EDEN 16 WATLINGTON STREET NETTLEBED HENLEY-ON-THAMES OXON RG9 5AA | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/04/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/03/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/03/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2011 FROM EDEN 16 WATLINGTON STREET, NETTLEBED HENLEY-ON-THAMES OXON RG9 4QG UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAINNE GREER / 20/03/2011 | |
AP01 | DIRECTOR APPOINTED SIMON GREER | |
AP01 | DIRECTOR APPOINTED GRAINNE GREER | |
SH01 | 12/03/10 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2016-10-26 |
Notices to Creditors | 2016-10-26 |
Resolutions for Winding-up | 2016-10-26 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.16 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.07 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management
Creditors Due After One Year | 2012-04-01 | £ 4,554 |
---|
Creditors and other liabilities
|
|
|
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 TECHEURO NETWORK LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 584,841 |
Current Assets | 2012-04-01 | £ 588,586 |
Debtors | 2012-04-01 | £ 3,745 |
Fixed Assets | 2012-04-01 | £ 5,605 |
Shareholder Funds | 2012-04-01 | £ 589,637 |
Tangible Fixed Assets | 2012-04-01 | £ 3,105 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TECHEURO NETWORK LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TECHEURO NETWORK LIMITED | Event Date | 2016-10-18 |
Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . : For further details contact: Lloyd Hawkins, Email: Lloyd.Hawkins@Quantuma.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TECHEURO NETWORK LIMITED | Event Date | 2016-10-18 |
Notice is hereby given that creditors of the Company are required, on or before 24 November 2016 to prove their debts by sending full names and address, particulars of the debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at Quantuma LLP, 3rd Floor, 37 Frederick Place, Brighton BN1 4EA. If so required by notice in writing from the Joint Liquidators, creditors must,either personally or by their solicitors, come in and prove their debts 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 made before their debts are proved. Note: The Directors of the company have made a declaration of solvency and it it expected that any creditors will be paid in full. Date of Appointment: 18 October 2016 Office Holder details: Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA . For further details contact: Lloyd Hawkins, Email: Lloyd.Hawkins@Quantuma.com | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECHEURO NETWORK LIMITED | Event Date | 2016-10-18 |
Notice is hereby given that the following resolutions were passed on 18 October 2016 , as a special resolution and an ordinary resolution respectively: That the company be wound up voluntarily and that Christopher Newell , (IP No. 13690) of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS and Garry Lock , (IP No. 12670) of Quantuma LLP , 3rd Floor, 37 Frederick Place, Brighton, BN1 4EA be and are hereby appointed Liquidators of the Company. For further details contact: Lloyd Hawkins, Email: Lloyd.Hawkins@Quantuma.com | |||
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. |