Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECHNICAL SOLUTIONS BRECKS LIMITED
Company Information for

TECHNICAL SOLUTIONS BRECKS LIMITED

SHEFFIELD, SOUTH YORKSHIRE, S1,
Company Registration Number
03771838
Private Limited Company
Dissolved

Dissolved 2013-10-18

Company Overview

About Technical Solutions Brecks Ltd
TECHNICAL SOLUTIONS BRECKS LIMITED was founded on 1999-05-17 and had its registered office in Sheffield. The company was dissolved on the 2013-10-18 and is no longer trading or active.

Key Data
Company Name
TECHNICAL SOLUTIONS BRECKS LIMITED
 
Legal Registered Office
SHEFFIELD
SOUTH YORKSHIRE
 
Filing Information
Company Number 03771838
Date formed 1999-05-17
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2009-05-31
Date Dissolved 2013-10-18
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-03 06:09:30
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of TECHNICAL SOLUTIONS BRECKS LIMITED

Current Directors
Officer Role Date Appointed
JOHN WAINWRIGHT
Director 2009-07-07
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN WILLIAMS
Company Secretary 2008-12-01 2009-12-31
STEVEN WILLIAMS
Director 2008-12-01 2009-12-31
THOMAS DAVID BUCKLEY
Director 2008-12-01 2009-10-12
RICHARD JAMES SLATER
Director 2008-12-01 2009-09-07
CHRISTOPHER WELLS
Director 2008-11-20 2008-12-02
SYLVIA DRIVER
Company Secretary 2008-11-20 2008-12-01
SYLVIA DRIVER
Director 2008-11-20 2008-12-01
ROBERT JONES
Director 2008-11-20 2008-11-24
STEPHEN PAUL MERCY
Director 1999-05-17 2008-11-20
IAN GEOFFREY SWALLOW
Director 2006-02-01 2008-11-20
SYLVIA DRIVER
Company Secretary 2005-07-06 2008-11-17
JOHN KIRK
Director 2006-02-01 2008-02-29
THOMAS DAVID BUCKLEY
Director 1999-05-17 2005-10-26
THOMAS DAVID BUCKLEY
Company Secretary 1999-05-17 2005-07-06
BRIAN NETTLETON
Company Secretary 2004-06-22 2005-07-06
BRIAN NETTLETON
Director 2004-06-22 2005-07-06
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1999-05-17 1999-05-17
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1999-05-17 1999-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WAINWRIGHT 3SHIRES BUILDING LIMITED Director 2010-03-25 CURRENT 2010-03-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2013-10-18GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2013-07-184.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2012-08-094.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2012
2011-08-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/06/2011
2010-06-221.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2010-06-154.20STATEMENT OF AFFAIRS/4.19
2010-06-15600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2010-06-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM UNIT 1 VANDER HOUSE STARNHILL CLOSE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9TG
2010-03-29AA31/05/09 TOTAL EXEMPTION SMALL
2010-02-251.1NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2010-01-12TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS
2009-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2009 FROM UNIT 2 STARNHILL CLOSE ECCLESFIELD SHEFFIELD SOUTH YORKSHIRE S35 9TG
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BUCKLEY
2009-09-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD SLATER
2009-07-08288aDIRECTOR APPOINTED JOHN WAINWRIGHT
2009-06-17363aRETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS
2009-03-23AA31/05/08 TOTAL EXEMPTION SMALL
2008-12-12288aDIRECTOR APPOINTED RICHARD JAMES SLATER
2008-12-05288aDIRECTOR APPOINTED THOMAS DAVID BUCKLEY
2008-12-05288aDIRECTOR AND SECRETARY APPOINTED STEPHEN WILLIAMS
2008-12-05288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER WELLS
2008-12-04288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SYLVIA DRIVER
2008-11-27288bAPPOINTMENT TERMINATED DIRECTOR ROBERT JONES
2008-11-24288aDIRECTOR APPOINTED CHRISTOPHER WELLS
2008-11-24288aDIRECTOR AND SECRETARY APPOINTED SYLVIA DRIVER
2008-11-24288aDIRECTOR APPOINTED ROBERT JONES
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN MERCY
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR IAN SWALLOW
2008-11-17288bAPPOINTMENT TERMINATED SECRETARY SYLVIA DRIVER
2008-09-02363aRETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS
2008-07-23287REGISTERED OFFICE CHANGED ON 23/07/2008 FROM UNIT 13B PROVINCIAL PARK INDUSTRIAL ESTATE NETHER LANE SHEFFIELD SOUTH YORKSHIRE S359ZX
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR JOHN KIRK
2008-03-11AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-20363sRETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS
2007-05-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-21363sRETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS
2006-05-31395PARTICULARS OF MORTGAGE/CHARGE
2006-02-22288aNEW DIRECTOR APPOINTED
2006-02-15288aNEW DIRECTOR APPOINTED
2005-11-1088(2)RAD 26/10/05--------- £ SI 98@1=98 £ IC 2/100
2005-11-07288bDIRECTOR RESIGNED
2005-07-18288aNEW SECRETARY APPOINTED
2005-07-18288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-18288bSECRETARY RESIGNED
2005-07-15363sRETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS
2005-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-03-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-07-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-05-13363(287)REGISTERED OFFICE CHANGED ON 13/05/04
2004-05-13363sRETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS
2004-01-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-05-23363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-05287REGISTERED OFFICE CHANGED ON 05/06/02 FROM: 66 BAWTRY ROAD WICKERSLEY ROTHERHAM SOUTH YORKSHIRE S66 2BB
2002-05-30363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
Industry Information
SIC/NAIC Codes
4531 - Installation electrical wiring etc.



Licences & Regulatory approval
We could not find any licences issued to TECHNICAL SOLUTIONS BRECKS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2013-04-30
Fines / Sanctions
No fines or sanctions have been issued against TECHNICAL SOLUTIONS BRECKS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2010-02-20 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2006-05-31 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1999-08-26 Satisfied MIDLAND BANK PLC
Intangible Assets
Patents

Intellectual Property Patents Registered by TECHNICAL SOLUTIONS BRECKS LIMITED

TECHNICAL SOLUTIONS BRECKS LIMITED has registered 1 patents

GB2446517 ,

Domain Names
We do not have the domain name information for TECHNICAL SOLUTIONS BRECKS LIMITED
Trademarks
We have not found any records of TECHNICAL SOLUTIONS BRECKS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECHNICAL SOLUTIONS BRECKS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (4531 - Installation electrical wiring etc.) as TECHNICAL SOLUTIONS BRECKS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TECHNICAL SOLUTIONS BRECKS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTECHNICAL SOLUTIONS BRECKS LIMITEDEvent Date2010-06-08
Notice is hereby given, as required by Rule 4.126(1) of the Insolvency Rules 1986 (as amended) and Section 106(2) of the Insolvency Act 1986, that Final Meetings of the Members and Creditors of the Company are to be held. The Meetings will be held at the offices of The P&A Partnership, 93 Queen Street, Sheffield S1 1WF on 11 July 2013 at 3.00 pm (Members) and 3.15 pm (Creditors). Creditors who wish to vote at the meeting must ensure their proxies, and any hitherto unlodged proofs, are lodged at The P&A Partnership, 93 Queen Street, Sheffield S1 1WF by no later than 12.00 noon on the business day prior to the Meeting. Gareth David Rusling (IP number 9481) and John Russell (IP number 5544) of The P&A Partnership , 93 Queen Street, Sheffield S1 1WF were appointed as Joint Liquidators of the Company on 8 June 2010 . The Companys registered office is 93 Queen Street, Sheffield S1 1WF and the Companys principal trading address was Unit 1, Vander House, Starnhill Close, Sheffield S35 9TG.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECHNICAL SOLUTIONS BRECKS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECHNICAL SOLUTIONS BRECKS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode S1