About

Registered Number: 02027635
Date of Incorporation: 12/06/1986 (37 years and 10 months ago)
Company Status: Liquidation
Date of Dissolution: 05/01/2018 (6 years and 3 months ago)
Registered Address: Carlton Park Industrial Estate, Saxmundham, Suffolk, IP17 2NL

 

Tenza Technologies Ltd was established in 1986, it's status at Companies House is "Liquidation". The current directors of the company are listed as Thorne, Penelope Ann, Meadows, Philip David, Hermelin, Christopher, Macleod, Roland William George, Parker, Brian at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADOWS, Philip David 24 May 2013 - 1
HERMELIN, Christopher N/A 16 August 1999 1
MACLEOD, Roland William George N/A 31 October 2000 1
PARKER, Brian 08 February 2001 30 November 2002 1
Secretary Name Appointed Resigned Total Appointments
THORNE, Penelope Ann 24 May 2013 - 1

Filing History

Document Type Date
REST-CVL - N/A 07 October 2019
GAZ2 - Second notification of strike-off action in London Gazette 05 January 2018
LIQ14 - N/A 05 October 2017
LIQ03 - N/A 23 May 2017
4.68 - Liquidator's statement of receipts and payments 02 June 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 16 December 2015
LIQ MISC OC - N/A 16 December 2015
4.40 - N/A 16 December 2015
2.24B - N/A 14 May 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 13 May 2015
2.34B - N/A 29 April 2015
AUD - Auditor's letter of resignation 20 February 2015
F2.18 - N/A 21 January 2015
2.17B - N/A 05 January 2015
2.16B - N/A 23 December 2014
2.12B - N/A 17 November 2014
AUD - Auditor's letter of resignation 17 October 2014
MR01 - N/A 19 August 2014
MR04 - N/A 04 August 2014
MR04 - N/A 04 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 31 March 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 March 2014
AUD - Auditor's letter of resignation 19 November 2013
AA - Annual Accounts 26 June 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 17 June 2013
AP03 - Appointment of secretary 17 June 2013
AP01 - Appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM01 - Termination of appointment of director 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
RESOLUTIONS - N/A 11 June 2013
MR01 - N/A 31 May 2013
MR01 - N/A 29 May 2013
RESOLUTIONS - N/A 23 May 2013
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 May 2013
SH19 - Statement of capital 23 May 2013
CAP-SS - N/A 23 May 2013
AR01 - Annual Return 22 March 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 21 March 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 March 2011
CH01 - Change of particulars for director 18 March 2011
CH01 - Change of particulars for director 18 March 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 18 March 2011
CH03 - Change of particulars for secretary 18 March 2011
AR01 - Annual Return 30 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2010
AA - Annual Accounts 31 January 2010
AA - Annual Accounts 15 July 2009
363a - Annual Return 23 March 2009
AA - Annual Accounts 18 April 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 02 August 2007
363a - Annual Return 14 February 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 14 February 2007
353 - Register of members 14 February 2007
288c - Notice of change of directors or secretaries or in their particulars 14 February 2007
287 - Change in situation or address of Registered Office 11 October 2006
AA - Annual Accounts 06 September 2006
363a - Annual Return 23 March 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288a - Notice of appointment of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
288b - Notice of resignation of directors or secretaries 29 January 2005
287 - Change in situation or address of Registered Office 29 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 January 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 29 January 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 29 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 January 2005
395 - Particulars of a mortgage or charge 26 January 2005
CERTNM - Change of name certificate 21 January 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
AA - Annual Accounts 12 July 2004
288b - Notice of resignation of directors or secretaries 05 July 2004
363a - Annual Return 02 March 2004
353 - Register of members 25 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 November 2003
288c - Notice of change of directors or secretaries or in their particulars 21 October 2003
288b - Notice of resignation of directors or secretaries 15 July 2003
AA - Annual Accounts 02 July 2003
363a - Annual Return 27 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
395 - Particulars of a mortgage or charge 18 February 2003
RESOLUTIONS - N/A 14 February 2003
RESOLUTIONS - N/A 14 February 2003
288b - Notice of resignation of directors or secretaries 02 October 2002
288c - Notice of change of directors or secretaries or in their particulars 02 August 2002
AA - Annual Accounts 26 July 2002
363a - Annual Return 19 February 2002
288a - Notice of appointment of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
353 - Register of members 17 January 2002
395 - Particulars of a mortgage or charge 14 November 2001
AA - Annual Accounts 28 July 2001
288a - Notice of appointment of directors or secretaries 06 June 2001
288a - Notice of appointment of directors or secretaries 26 March 2001
363a - Annual Return 05 March 2001
288b - Notice of resignation of directors or secretaries 05 March 2001
288b - Notice of resignation of directors or secretaries 19 July 2000
363a - Annual Return 15 March 2000
CERTNM - Change of name certificate 25 February 2000
AA - Annual Accounts 30 January 2000
288b - Notice of resignation of directors or secretaries 01 September 1999
AA - Annual Accounts 27 July 1999
363a - Annual Return 01 March 1999
288a - Notice of appointment of directors or secretaries 08 December 1998
288b - Notice of resignation of directors or secretaries 23 October 1998
288a - Notice of appointment of directors or secretaries 23 October 1998
288b - Notice of resignation of directors or secretaries 29 July 1998
AA - Annual Accounts 29 July 1998
363a - Annual Return 06 March 1998
288c - Notice of change of directors or secretaries or in their particulars 06 March 1998
353 - Register of members 06 March 1998
AA - Annual Accounts 17 April 1997
363a - Annual Return 12 March 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
RESOLUTIONS - N/A 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288a - Notice of appointment of directors or secretaries 28 February 1997
288b - Notice of resignation of directors or secretaries 28 February 1997
288 - N/A 15 April 1996
288 - N/A 15 April 1996
363s - Annual Return 27 February 1996
AA - Annual Accounts 26 February 1996
AA - Annual Accounts 06 June 1995
363s - Annual Return 28 February 1995
AA - Annual Accounts 05 June 1994
363s - Annual Return 26 February 1994
AA - Annual Accounts 22 June 1993
288 - N/A 15 June 1993
RESOLUTIONS - N/A 19 May 1993
RESOLUTIONS - N/A 19 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 May 1993
123 - Notice of increase in nominal capital 19 May 1993
363s - Annual Return 24 February 1993
288 - N/A 08 June 1992
AA - Annual Accounts 02 June 1992
363b - Annual Return 19 February 1992
363(287) - N/A 19 February 1992
288 - N/A 02 October 1991
288 - N/A 25 September 1991
AA - Annual Accounts 01 August 1991
288 - N/A 03 April 1991
363a - Annual Return 12 February 1991
288 - N/A 10 December 1990
AA - Annual Accounts 08 June 1990
363 - Annual Return 22 February 1990
288 - N/A 06 September 1989
288 - N/A 09 August 1989
AA - Annual Accounts 12 June 1989
288 - N/A 14 April 1989
288 - N/A 09 March 1989
363 - Annual Return 22 February 1989
288 - N/A 14 October 1988
363 - Annual Return 06 October 1988
AA - Annual Accounts 11 March 1988
288 - N/A 22 February 1988
363 - Annual Return 22 February 1988
287 - Change in situation or address of Registered Office 04 February 1988
288 - N/A 21 January 1988
288 - N/A 12 January 1988
288 - N/A 27 November 1987
288 - N/A 06 January 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 November 1986
288 - N/A 30 September 1986
288 - N/A 16 September 1986
287 - Change in situation or address of Registered Office 16 September 1986
CERTNM - Change of name certificate 12 September 1986
CERTINC - N/A 12 June 1986
NEWINC - New incorporation documents 12 June 1986
MISC - Miscellaneous document 12 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 August 2014 Outstanding

N/A

A registered charge 24 May 2013 Fully Satisfied

N/A

A registered charge 24 May 2013 Outstanding

N/A

Composite all assets guarantee and debenture 20 January 2005 Fully Satisfied

N/A

Debenture 29 January 2003 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest and on other debts and floating charge on proceeds of other debts 30 October 2001 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.