Background WavePink WaveYellow Wave

TECHTEX HOLDINGS LIMITED (05777424)

TECHTEX HOLDINGS LIMITED (05777424) is a dissolved UK company. incorporated on 11 April 2006. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. TECHTEX HOLDINGS LIMITED has been registered for 20 years. Current directors include HOUGH, Debra Jayne, THOMPSON, Claire.

Company Number
05777424
Status
dissolved
Type
ltd
Incorporated
11 April 2006
Age
20 years
Address
C/O Teneo Financial Advisory Limited The Colmore Building, Birmingham, B4 6AT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOUGH, Debra Jayne, THOMPSON, Claire
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TECHTEX HOLDINGS LIMITED

TECHTEX HOLDINGS LIMITED is an dissolved company incorporated on 11 April 2006 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. TECHTEX HOLDINGS LIMITED was registered 20 years ago.(SIC: 70100)

Status

dissolved

Active since 20 years ago

Company No

05777424

LTD Company

Age

20 Years

Incorporated 11 April 2006

Size

N/A

Accounts

ARD: 31/5

Up to Date

Last Filed

Made up to 31 December 2020 (5 years ago)
Submitted on 25 July 2022 (3 years ago)
Type: Group Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 28 April 2022 (4 years ago)

Next Due

Due by N/A

Previous Company Names

CORPORATEBLUE 116 LIMITED
From: 11 April 2006To: 14 August 2006
Contact
Address

C/O Teneo Financial Advisory Limited The Colmore Building 20 Colmore Circus Queensway Birmingham, B4 6AT,

Previous Addresses

C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN
From: 9 March 2023To: 20 May 2023
Winnington Avenue Northwich Cheshire CW8 4DX England
From: 22 December 2022To: 9 March 2023
Units 7 & 8 Rhodes Business Park Silburn Way Middleton M24 4NE
From: 11 April 2006To: 22 December 2022
Timeline

22 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Apr 06
Loan Cleared
Feb 15
Loan Cleared
Oct 16
Loan Secured
Jan 18
Loan Secured
Feb 18
Loan Secured
Jan 19
Loan Cleared
Dec 20
Loan Cleared
Jan 21
Funding Round
Jan 21
Owner Exit
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Director Joined
Feb 21
Loan Cleared
May 21
Owner Exit
Jun 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
1
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

LYNHAM, David Paul

Active
The Colmore Building, BirminghamB4 6AT
Secretary
Appointed 30 Nov 2022

HOUGH, Debra Jayne

Active
The Colmore Building, BirminghamB4 6AT
Born August 1974
Director
Appointed 30 Nov 2022

THOMPSON, Claire

Active
The Colmore Building, BirminghamB4 6AT
Born May 1980
Director
Appointed 30 Nov 2022

BHATNAGAR, Akshat

Resigned
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Secretary
Appointed 09 Feb 2021
Resigned 30 Nov 2022

HOLLAND, Sharon Louise

Resigned
10 Shawbury Close, BoltonBL6 5TN
Secretary
Appointed 11 Apr 2006
Resigned 31 Aug 2006

OLDFIELD, Stephen John

Resigned
21 Crown Gardens, BoltonBL7 0QZ
Secretary
Appointed 31 Aug 2006
Resigned 09 Feb 2021

ALVAREZ, Juani Moreno

Resigned
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Born September 1979
Director
Appointed 09 Feb 2021
Resigned 30 Nov 2022

BEARDSWORTH, David John

Resigned
356 Chorley New Road, BoltonBL1 5AD
Born February 1960
Director
Appointed 31 Aug 2006
Resigned 09 Feb 2021

BIBBY, Peter James

Resigned
4 Caterham Avenue, BoltonBL3 3RF
Born May 1968
Director
Appointed 11 Apr 2006
Resigned 31 Aug 2006

OLDFIELD, Stephen John

Resigned
21 Crown Gardens, BoltonBL7 0QZ
Born April 1963
Director
Appointed 31 Aug 2006
Resigned 09 Feb 2021

RIGBY, Steven Derek

Resigned
Units 7 & 8 Rhodes Business Park, MiddletonM24 4NE
Born October 1969
Director
Appointed 09 Feb 2021
Resigned 30 Nov 2022

WHITNEY, Brian John

Resigned
4 Redshank Drive, MacclesfieldSK10 2SN
Born April 1967
Director
Appointed 31 Aug 2006
Resigned 09 Feb 2021

Persons with significant control

4

1 Active
3 Ceased
Winnington Avenue, NorthwichCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 May 2021
Ecolab Global Headquarters, St. Paul55102

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Feb 2021
Ceased 21 May 2021

Mr David John Beardsworth

Ceased
Silburn Way, MiddletonM24 4NE
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021

Mr Brian John Whitney

Ceased
Silburn Way, MiddletonM24 4NE
Born April 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Feb 2021
Fundings
Financials
Latest Activities

Filing History

99

Gazette Dissolved Liquidation
11 March 2024
GAZ2Second Gazette Notice for Compulsory Strike Off
Liquidation Voluntary Members Return Of Final Meeting
11 December 2023
LIQ13LIQ13
Change Registered Office Address Company With Date Old Address New Address
20 May 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
9 March 2023
LIQ01LIQ01
Liquidation Voluntary Appointment Of Liquidator
9 March 2023
600600
Resolution
9 March 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
22 December 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Change Account Reference Date Company Previous Extended
25 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
2 August 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 June 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
8 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
26 May 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2021
AP03Appointment of Secretary
Capital Allotment Shares
26 January 2021
SH01Allotment of Shares
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Second Filing Of Confirmation Statement With Made Up Date
6 January 2021
RP04CS01RP04CS01
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Resolution
5 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Group
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
26 February 2018
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Group
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Mortgage Satisfy Charge Full
3 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts Amended With Accounts Type Group
17 December 2013
AAMDAAMD
Mortgage Charge Whole Release With Charge Number
5 November 2013
MR05Certification of Charge
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
22 July 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Legacy
31 December 2007
88(2)R88(2)R
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Resolution
31 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
21 June 2007
225Change of Accounting Reference Date
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
17 May 2007
287Change of Registered Office
Legacy
27 February 2007
395Particulars of Mortgage or Charge
Legacy
24 November 2006
88(2)O88(2)O
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
20 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
88(2)R88(2)R
Legacy
11 September 2006
88(2)R88(2)R
Legacy
11 September 2006
123Notice of Increase in Nominal Capital
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Resolution
11 September 2006
RESOLUTIONSResolutions
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
287Change of Registered Office
Certificate Change Of Name Company
14 August 2006
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 April 2006
NEWINCIncorporation