About

Registered Number: 03175505
Date of Incorporation: 20/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 20/01/2016 (8 years and 3 months ago)
Registered Address: Harbourside House, 4-5 The Grove, Bristol, BS1 4QZ

 

Based in Bristol, Techprep Ltd was setup in 1996, it's status is listed as "Dissolved". We do not know the number of employees at the business. This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASTABLE, Roger Keiron 31 December 2001 27 November 2002 1
WALKER, Colin Cheyne 01 April 2001 31 December 2001 1
WHITE, Trevor Philip 09 June 2000 13 April 2007 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 20 January 2016
4.71 - Return of final meeting in members' voluntary winding-up 20 October 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 30 December 2014
AD01 - Change of registered office address 12 December 2014
RESOLUTIONS - N/A 10 December 2014
4.70 - N/A 10 December 2014
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 16 April 2014
AA01 - Change of accounting reference date 11 December 2013
AD01 - Change of registered office address 11 December 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
MR04 - N/A 25 November 2013
CH03 - Change of particulars for secretary 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH01 - Change of particulars for director 18 September 2013
CH03 - Change of particulars for secretary 18 September 2013
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 19 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 28 March 2012
MG01 - Particulars of a mortgage or charge 08 February 2012
MG01 - Particulars of a mortgage or charge 14 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 15 April 2011
MG01 - Particulars of a mortgage or charge 14 September 2010
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AAMD - Amended Accounts 30 September 2009
AA - Annual Accounts 08 September 2009
363a - Annual Return 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 24 March 2009
287 - Change in situation or address of Registered Office 05 December 2008
AA - Annual Accounts 21 October 2008
363a - Annual Return 25 March 2008
353 - Register of members 21 March 2008
287 - Change in situation or address of Registered Office 21 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2008
288a - Notice of appointment of directors or secretaries 27 December 2007
288b - Notice of resignation of directors or secretaries 12 October 2007
225 - Change of Accounting Reference Date 18 September 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 24 October 2006
363a - Annual Return 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
288c - Notice of change of directors or secretaries or in their particulars 02 May 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 15 April 2005
395 - Particulars of a mortgage or charge 22 March 2005
AA - Annual Accounts 22 October 2004
169 - Return by a company purchasing its own shares 14 July 2004
395 - Particulars of a mortgage or charge 17 June 2004
363s - Annual Return 23 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 28 April 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 April 2003
AA - Annual Accounts 13 February 2003
288b - Notice of resignation of directors or secretaries 23 December 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 October 2002
395 - Particulars of a mortgage or charge 13 August 2002
395 - Particulars of a mortgage or charge 10 August 2002
AUD - Auditor's letter of resignation 04 July 2002
395 - Particulars of a mortgage or charge 06 June 2002
AA - Annual Accounts 06 June 2002
395 - Particulars of a mortgage or charge 25 May 2002
288b - Notice of resignation of directors or secretaries 22 May 2002
288b - Notice of resignation of directors or secretaries 02 May 2002
363s - Annual Return 22 April 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288a - Notice of appointment of directors or secretaries 09 January 2002
288b - Notice of resignation of directors or secretaries 09 January 2002
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 30 August 2001
395 - Particulars of a mortgage or charge 30 August 2001
288a - Notice of appointment of directors or secretaries 02 May 2001
363s - Annual Return 25 April 2001
AA - Annual Accounts 15 February 2001
288a - Notice of appointment of directors or secretaries 16 August 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 03 April 2000
363s - Annual Return 16 April 1999
AA - Annual Accounts 02 March 1999
395 - Particulars of a mortgage or charge 16 October 1998
395 - Particulars of a mortgage or charge 16 October 1998
395 - Particulars of a mortgage or charge 16 October 1998
287 - Change in situation or address of Registered Office 07 July 1998
363s - Annual Return 03 April 1998
AA - Annual Accounts 21 January 1998
395 - Particulars of a mortgage or charge 06 January 1998
363s - Annual Return 15 April 1997
288 - N/A 04 September 1996
225 - Change of Accounting Reference Date 04 September 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 September 1996
395 - Particulars of a mortgage or charge 12 July 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
288 - N/A 23 May 1996
287 - Change in situation or address of Registered Office 23 May 1996
NEWINC - New incorporation documents 20 March 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage deed 07 February 2012 Fully Satisfied

N/A

Mortgage 09 January 2012 Fully Satisfied

N/A

Debenture 10 September 2010 Fully Satisfied

N/A

Mortgage 18 March 2005 Fully Satisfied

N/A

Mortgage deed 28 May 2004 Fully Satisfied

N/A

Legal charge 07 August 2002 Fully Satisfied

N/A

Mortgage deed 06 August 2002 Fully Satisfied

N/A

Mortgage deed 31 May 2002 Fully Satisfied

N/A

Debenture 20 May 2002 Fully Satisfied

N/A

Debenture 24 August 2001 Fully Satisfied

N/A

Legal charge 24 August 2001 Fully Satisfied

N/A

Legal charge 24 August 2001 Fully Satisfied

N/A

Debenture 07 August 1998 Fully Satisfied

N/A

Legal mortgage 07 August 1998 Fully Satisfied

N/A

Legal mortgage 07 August 1998 Fully Satisfied

N/A

Debrnture 30 December 1997 Fully Satisfied

N/A

Legal charge 03 July 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.