Dissolved
Dissolved 2017-11-02
Company Information for TECMATE LIMITED
SHEFFIELD, SOUTH YORKSHIRE, S1,
|
Company Registration Number
07352178
Private Limited Company
Dissolved Dissolved 2017-11-02 |
Company Name | |
---|---|
TECMATE LIMITED | |
Legal Registered Office | |
SHEFFIELD SOUTH YORKSHIRE | |
Company Number | 07352178 | |
---|---|---|
Date formed | 2010-08-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-01-31 | |
Date Dissolved | 2017-11-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 04:45:25 |
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 | ||
---|---|---|---|---|
TECMATE LTD | 6 ADMIRAL HOUSE WILLOW PLACE LONDON SW1P 1JW | Active | Company formed on the 2023-02-16 | |
TECMATE POWERSPORT PRODUCTS, NORTH AMERICA INC. | 1 & 2 -1097 North Service Road East OAKVILLE Ontario L6H 1A6 | Active | Company formed on the 2004-04-07 | |
Tecmatel Adhesive Technology Inc. | Delaware | Unknown | ||
TECMATEX COMPANY LIMITED | Dissolved | Company formed on the 2002-04-08 |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID CLARKE |
||
PETER TANTRAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN PAUL HOPKINS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TANARK MANUFACTURING (UK) LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2014-04-01 | |
TANARK MANUFACTURING LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Dissolved 2016-07-02 | |
TANARK MANUFACTURING (UK) LIMITED | Director | 2012-05-08 | CURRENT | 2012-05-08 | Dissolved 2014-04-01 | |
SALSA BUS COMPANY LIMITED | Director | 2012-01-20 | CURRENT | 2011-10-20 | Dissolved 2014-06-10 | |
TANARK MANUFACTURING LIMITED | Director | 2010-08-09 | CURRENT | 2010-08-09 | Dissolved 2016-07-02 | |
TONERS4LESS LIMITED | Director | 2010-08-05 | CURRENT | 2010-08-05 | Dissolved 2016-02-26 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:C/O REMOVAL OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/10/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/2013 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX UNITED KINGDOM | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 073521780003 | |
LATEST SOC | 14/09/12 STATEMENT OF CAPITAL;GBP 300 | |
AR01 | 22/08/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOPKINS | |
AA01 | PREVEXT FROM 31/08/2011 TO 31/01/2012 | |
AR01 | 20/08/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN PAUL HOPKINS / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN DAVID CLARKE / 15/08/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TANTRAM / 15/08/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
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 |
Final Meet | 2017-04-07 |
Resolutions for Winding-up | 2013-11-15 |
Appointment of Liquidators | 2013-11-15 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ASHLEY COMMERCIAL FINANCE LIMITED | ||
DEBENTURE | Outstanding | REWARD COMMERCIAL FINANCE LLP | |
DEBENTURE | Satisfied | ALDERMORE INVOICE FINANCE, A DIVISION OF ALDERMORE 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 TECMATE LIMITED
The top companies supplying to UK government with the same SIC code (47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)) as TECMATE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TECMATE LIMITED | Event Date | 2013-10-31 |
Adrian Graham and Julian Pitts of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TECMATE LIMITED | Event Date | 2013-10-31 |
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 the offices of Graywoods, 4th Floor Fountain Precinct, Leopold Street, Sheffield S1 2JA, on 6 June 2017 at 10:30 am and 10:45 am 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 Graywoods, 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA no later than 12.00 noon on the business day before the meeting. Office Holder Details: Adrian Graham (IP number 8980 ) of Graywoods , 4th Floor, Fountain Precinct, Leopold Street, Sheffield S1 2JA . Date of Appointment: 31 October 2013 . Further information about this case is available from Danielle Lockwood at the offices of Graywoods on 0114 285 9500. Adrian Graham , Liquidator Dated: 4 April 2017 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECMATE LIMITED | Event Date | |
The registered office of the Company is at 33 George Street, Wakefield WF1 1LX and its principal trading address is at The Lockley Suite, Nostell Estate Business Park, Doncaster Road, Wakefield WF4 1AB. At a General Meeting of the Members of the above-named company, duly convened and held at Sandal RUFC, Milnthorpe Green, Wakefield WF2 7DY on 31 October 2013 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively: 1. That the company be wound up voluntarily. 2. That Adrian Graham and Julian N R Pitts of Begbies Traynor (Central) LLP, 4th Floor, Leopold Street Wing, The Fountain Precinct, Sheffield S1 2JA be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Adrian Graham (IP Number 8980) and Julian N R Pitts (IP Number 7851). Any person who requires further information may contact the Joint Liquidator by telephone on 0114 285 9500. Alternatively enquiries can be made to Danielle Lockwood by email at danielle.lockwood@begbies-traynor.com or by telephone on 0114 285 9500. Dated 31 October 2013 Peter Tantram Chairman : | |||
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. |