T P TECHNOLOGY LIMITED

Register to unlock more data on OkredoRegister

T P TECHNOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02307683

Incorporation date

19/10/1988

Size

Full

Contacts

Registered address

Registered address

C/O BEGBIES TRAYNOR, 41 Castle Way, Southampton, Hampshire SO14 2BWCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/1988)
dot icon28/11/2012
Final Gazette dissolved following liquidation
dot icon17/09/2012
Administrator's progress report to 2012-08-23
dot icon28/08/2012
Notice of move from Administration to Dissolution on 2012-08-23
dot icon16/07/2012
Administrator's progress report to 2012-06-13
dot icon10/04/2012
Statement of affairs with form 2.14B
dot icon05/02/2012
Notice of deemed approval of proposals
dot icon22/01/2012
Statement of administrator's proposal
dot icon08/01/2012
Registered office address changed from Tarn House 2-4 Copyground Lane High Wycombe Buckinghamshire HP12 3HE on 2012-01-09
dot icon22/12/2011
Appointment of an administrator
dot icon07/11/2011
Termination of appointment of Peter Collingwood Roberts as a director on 2011-10-19
dot icon07/11/2011
Termination of appointment of Simon Peter Airey as a director on 2011-10-20
dot icon16/10/2011
Appointment of David William Batten as a director on 2011-10-05
dot icon16/10/2011
Appointment of Mr David Munro Anderson as a director on 2011-10-05
dot icon16/10/2011
Termination of appointment of John Alfred Victor Oakes as a secretary on 2011-10-05
dot icon16/10/2011
Termination of appointment of John Alfred Victor Oakes as a director on 2011-10-05
dot icon16/10/2011
Resolutions
dot icon27/07/2011
Annual return made up to 2011-04-16 with full list of shareholders
dot icon16/03/2011
Current accounting period extended from 2011-03-31 to 2011-07-31
dot icon09/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon13/12/2010
Full accounts made up to 2010-03-31
dot icon06/10/2010
Termination of appointment of Brian Terry as a director
dot icon30/06/2010
Full accounts made up to 2009-03-31
dot icon09/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon18/02/2010
Registered office address changed from 2nd Floor Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL on 2010-02-19
dot icon08/02/2010
Re-registration of Memorandum and Articles
dot icon08/02/2010
Certificate of re-registration from Public Limited Company to Private
dot icon08/02/2010
Resolutions
dot icon08/02/2010
Re-registration from a public company to a private limited company
dot icon15/12/2009
Appointment of Peter Collingwood Roberts as a director
dot icon25/11/2009
Termination of appointment of Alasdair Macleod as a director
dot icon25/11/2009
Appointment of Dr Brian Terry as a director
dot icon23/11/2009
Appointment of Simon Peter Airey as a director
dot icon03/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon19/04/2009
Return made up to 20/03/08; bulk list available separately
dot icon13/04/2009
Return made up to 20/03/09; bulk list available separately
dot icon19/02/2009
Appointment Terminated Director alexander macdonald
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon13/04/2008
Appointment Terminated Director gerald knox
dot icon13/04/2008
Appointment Terminated Director john hayes
dot icon19/02/2008
New secretary appointed;new director appointed
dot icon01/02/2008
Secretary resigned
dot icon01/02/2008
New director appointed
dot icon01/02/2008
New director appointed
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon02/05/2007
Ad 15/03/07--------- £ si [email protected]
dot icon20/04/2007
Return made up to 20/03/07; no change of members
dot icon31/10/2006
Full accounts made up to 2006-03-31
dot icon26/07/2006
Registered office changed on 27/07/06 from: kennet house 80 kings road reading berkshire RG1 3BL
dot icon26/04/2006
Ad 27/03/06--------- £ si [email protected]=379000 £ ic 1467284/1846284
dot icon18/04/2006
Return made up to 20/03/06; full list of members
dot icon06/11/2005
Full accounts made up to 2005-03-31
dot icon30/03/2005
Return made up to 20/03/05; no change of members
dot icon13/12/2004
Director resigned
dot icon10/11/2004
Auditor's resignation
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon28/04/2004
Return made up to 20/03/04; bulk list available separately
dot icon22/04/2004
New director appointed
dot icon20/10/2003
Full accounts made up to 2003-03-31
dot icon23/07/2003
Ad 24/03/03--------- £ si [email protected]=120000 £ ic 1347284/1467284
dot icon09/04/2003
Return made up to 20/03/03; bulk list available separately
dot icon07/04/2003
Location of register of members (non legible)
dot icon01/10/2002
New secretary appointed
dot icon01/10/2002
Secretary resigned;director resigned
dot icon30/09/2002
Full accounts made up to 2002-03-31
dot icon17/07/2002
Registered office changed on 18/07/02 from: 4 priory road high wycombe buckinghamshire HP13 6SE
dot icon28/03/2002
Ad 19/03/02--------- £ si [email protected]
dot icon27/03/2002
Return made up to 20/03/02; full list of members
dot icon27/03/2002
Director's particulars changed
dot icon29/10/2001
Full accounts made up to 2001-03-31
dot icon24/04/2001
Return made up to 20/03/01; full list of members
dot icon24/04/2001
Director's particulars changed
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon21/01/2001
Ad 22/12/00--------- £ si [email protected]=145000 £ ic 742523/887523
dot icon17/01/2001
Nc inc already adjusted 13/12/00
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon17/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
Resolutions
dot icon04/01/2001
£ nc 1000000/10000000 13/12/00
dot icon29/10/2000
Delivery ext'd 3 mth 31/03/00
dot icon11/04/2000
Ad 24/03/00--------- £ si [email protected]=240 £ ic 742283/742523
dot icon09/04/2000
Return made up to 20/03/00; full list of members
dot icon09/04/2000
Secretary's particulars changed;director's particulars changed
dot icon09/12/1999
New director appointed
dot icon24/10/1999
Full accounts made up to 1999-03-31
dot icon05/07/1999
Particulars of mortgage/charge
dot icon18/04/1999
Ad 29/03/99--------- £ si [email protected]=20000 £ ic 722283/742283
dot icon14/04/1999
Return made up to 20/03/99; bulk list available separately
dot icon05/04/1999
Ad 04/03/99--------- £ si [email protected]=300000 £ ic 422283/722283
dot icon28/10/1998
Full accounts made up to 1998-03-31
dot icon21/04/1998
Return made up to 20/03/98; bulk list available separately
dot icon27/01/1998
Full accounts made up to 1997-03-31
dot icon05/01/1998
Conve 24/10/97
dot icon23/12/1997
Declaration of satisfaction of mortgage/charge
dot icon23/12/1997
Declaration of satisfaction of mortgage/charge
dot icon23/12/1997
Declaration of satisfaction of mortgage/charge
dot icon21/10/1997
Delivery ext'd 3 mth 31/03/97
dot icon13/10/1997
Particulars of mortgage/charge
dot icon08/05/1997
Return made up to 20/03/97; bulk list available separately
dot icon26/09/1996
Full accounts made up to 1996-03-31
dot icon03/04/1996
Return made up to 20/03/96; bulk list available separately
dot icon04/10/1995
Full accounts made up to 1995-03-31
dot icon15/05/1995
Return made up to 20/03/95; bulk list available separately
dot icon15/05/1995
Secretary's particulars changed
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon14/02/1995
Miscellaneous
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Ad 13/04/94--------- £ si [email protected]=225413 £ ic 100/225513
dot icon19/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Particulars of mortgage/charge
dot icon19/12/1994
Particulars of mortgage/charge
dot icon16/11/1994
Accounts made up to 1994-03-31
dot icon16/08/1994
Return made up to 20/03/94; full list of members
dot icon16/08/1994
Registered office changed on 17/08/94 from: tarn house richardson street high wycombe buckinghamshire HP11 2SB
dot icon12/06/1994
Registered office changed on 13/06/94 from: devonshire hse. 146 bishopsgate london EC2M 4JX
dot icon26/07/1993
Resolutions
dot icon22/07/1993
Certificate of change of name
dot icon04/07/1993
Resolutions
dot icon04/07/1993
S-div 18/06/93
dot icon04/07/1993
£ nc 100/1000000 18/06/93
dot icon24/05/1993
Accounts made up to 1993-03-31
dot icon24/05/1993
Director resigned
dot icon24/05/1993
New director appointed
dot icon24/05/1993
New director appointed
dot icon24/05/1993
Director resigned
dot icon16/05/1993
Return made up to 20/03/93; full list of members
dot icon16/05/1993
Secretary's particulars changed;director's particulars changed
dot icon07/02/1993
Accounts made up to 1992-03-31
dot icon15/04/1992
Accounts made up to 1991-03-31
dot icon01/04/1992
Return made up to 20/03/92; no change of members
dot icon28/07/1991
Registered office changed on 29/07/91 from: callingham crane epworth house 25 city road london EC1V 1PT
dot icon28/07/1991
Return made up to 03/05/91; no change of members
dot icon10/06/1990
Ad 04/01/89--------- £ si 98@1
dot icon10/06/1990
Accounts made up to 1990-03-31
dot icon10/06/1990
Resolutions
dot icon10/06/1990
Return made up to 03/05/90; full list of members
dot icon25/10/1989
Registered office changed on 26/10/89 from: 38 finsbury square london EC2A 1PT
dot icon08/02/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon08/02/1989
Registered office changed on 09/02/89 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon16/01/1989
Certificate of change of name
dot icon19/10/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Folliott Vaughan, John Richard Quentin
Director
06/04/2004 - 06/12/2004
10
Terry, Brian, Dr
Director
05/11/2009 - 05/10/2010
3
Knox, Gerald Francoys Needham
Director
19/11/1999 - 01/03/2008
5
Anderson, David Munro
Director
05/10/2011 - Present
15
Batten, David William
Director
05/10/2011 - Present
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About T P TECHNOLOGY LIMITED

T P TECHNOLOGY LIMITED is an(a) Dissolved company incorporated on 19/10/1988 with the registered office located at C/O BEGBIES TRAYNOR, 41 Castle Way, Southampton, Hampshire SO14 2BW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of T P TECHNOLOGY LIMITED?

toggle

T P TECHNOLOGY LIMITED is currently Dissolved. It was registered on 19/10/1988 and dissolved on 28/11/2012.

Where is T P TECHNOLOGY LIMITED located?

toggle

T P TECHNOLOGY LIMITED is registered at C/O BEGBIES TRAYNOR, 41 Castle Way, Southampton, Hampshire SO14 2BW.

What does T P TECHNOLOGY LIMITED do?

toggle

T P TECHNOLOGY LIMITED operates in the Other business activities not elsewhere classified (74.87 - SIC 2003) sector.

What is the latest filing for T P TECHNOLOGY LIMITED?

toggle

The latest filing was on 28/11/2012: Final Gazette dissolved following liquidation.