Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

TECNILOGICA LTD

81 STATION ROAD, MARLOW, BUCKS, SL7 1NS,
Company Registration Number
10069089
Private Limited Company
Liquidation

Company Overview

About Tecnilogica Ltd
TECNILOGICA LTD was founded on 2016-03-17 and has its registered office in Marlow. The organisation's status is listed as "Liquidation". Tecnilogica Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as NO ACCOUNTS FILED
Key Data
Company Name
TECNILOGICA LTD
 
Legal Registered Office
81 STATION ROAD
MARLOW
BUCKS
SL7 1NS
 
Filing Information
Company Number 10069089
Company ID Number 10069089
Date formed 2016-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 
Account next due 17/12/2017
Latest return 
Return next due 14/04/2017
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2017-01-20 18:51:06
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 TECNILOGICA LTD

Current Directors
Officer Role Date Appointed
TIMOTHY HUGH FETHERSTON-DILKE
Director 2016-07-28
ANDREW CHRISTOPHER HAIRE
Director 2016-07-28
PATRICK BRIAN FRANCIS ROWE
Director 2016-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
JUAN ALONSO
Director 2016-03-17 2016-07-28
JUAN ANTONIO CASADO
Director 2016-03-17 2016-07-28
JORGE GUTIÉRREZ
Director 2016-03-17 2016-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY HUGH FETHERSTON-DILKE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE ENERGYQUOTE TRADING LIMITED Director 2015-08-17 CURRENT 2006-11-02 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE THE JAVELIN GROUP LIMITED Director 2015-06-26 CURRENT 1997-08-19 Dissolved 2018-02-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SYSTEMS INTEGRATION LIMITED Director 2015-05-05 CURRENT 2010-12-16 Liquidation
TIMOTHY HUGH FETHERSTON-DILKE HYTRACC CONSULTING UK LIMITED Director 2014-09-01 CURRENT 2010-06-15 Dissolved 2018-04-18
TIMOTHY HUGH FETHERSTON-DILKE PUREAPPS LIMITED Director 2014-06-09 CURRENT 1998-08-10 Dissolved 2016-11-30
TIMOTHY HUGH FETHERSTON-DILKE I4C ANALYTICS LIMITED Director 2014-05-15 CURRENT 2013-05-22 Dissolved 2016-12-07
TIMOTHY HUGH FETHERSTON-DILKE TLE STRATEGY LIMITED Director 2014-01-20 CURRENT 1993-09-27 Dissolved 2016-02-09
TIMOTHY HUGH FETHERSTON-DILKE PROCURIAN UK LIMITED Director 2013-12-04 CURRENT 2000-04-20 Dissolved 2016-10-12
TIMOTHY HUGH FETHERSTON-DILKE PRION UK LIMITED Director 2013-10-01 CURRENT 2008-08-04 Dissolved 2015-07-21
TIMOTHY HUGH FETHERSTON-DILKE FJORD (OSH) LIMITED Director 2013-05-22 CURRENT 2012-07-17 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORD NETWORK LIMITED Director 2013-05-22 CURRENT 2001-03-19 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE FJORDNET LIMITED Director 2013-05-22 CURRENT 2004-09-14 Dissolved 2017-05-07
TIMOTHY HUGH FETHERSTON-DILKE OCTAGON RESEARCH SOLUTIONS LIMITED Director 2012-09-25 CURRENT 2006-01-12 Dissolved 2014-11-11
TIMOTHY HUGH FETHERSTON-DILKE THE ACCENTURE GROUP Director 2012-05-21 CURRENT 1987-12-11 Dissolved 2013-12-12
TIMOTHY HUGH FETHERSTON-DILKE DUCK CREEK TECHNOLOGIES EUROPE LTD Director 2012-05-21 CURRENT 2006-12-11 Dissolved 2013-11-13
TIMOTHY HUGH FETHERSTON-DILKE KNOWLEDGE RULES LIMITED Director 2012-05-21 CURRENT 2004-10-04 Dissolved 2013-08-17
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE TECHNOLOGY SOLUTIONS LIMITED Director 2012-05-21 CURRENT 2002-05-20 Dissolved 2013-08-16
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE SERVICES LTD Director 2012-05-21 CURRENT 1991-07-31 Dissolved 2017-07-07
TIMOTHY HUGH FETHERSTON-DILKE ACCENTURE HR SERVICES LIMITED Director 2012-05-21 CURRENT 2000-03-28 Liquidation
ANDREW CHRISTOPHER HAIRE DAYNINE CONSULTING, LTD. Director 2016-11-10 CURRENT 2012-11-02 Liquidation
ANDREW CHRISTOPHER HAIRE KURT SALMON UKI LIMITED Director 2016-11-01 CURRENT 1977-02-18 Liquidation
ANDREW CHRISTOPHER HAIRE NEW ENERGY ASSOCIATES LIMITED Director 2016-09-30 CURRENT 2015-05-22 Liquidation
ANDREW CHRISTOPHER HAIRE FORMICARY LIMITED Director 2016-01-29 CURRENT 1999-12-14 Liquidation
ANDREW CHRISTOPHER HAIRE FORMICARY HOLDINGS LIMITED Director 2016-01-29 CURRENT 2007-11-02 Liquidation
ANDREW CHRISTOPHER HAIRE CIMATION UK LIMITED Director 2015-12-18 CURRENT 2014-09-04 Liquidation
PATRICK BRIAN FRANCIS ROWE CERTUS SOLUTIONS CONSULTING SERVICES LTD Director 2018-05-04 CURRENT 2014-04-07 Liquidation
PATRICK BRIAN FRANCIS ROWE BRAND LEARNING GROUP LIMITED Director 2017-08-03 CURRENT 2011-11-23 Liquidation
PATRICK BRIAN FRANCIS ROWE SEARCH TECHNOLOGIES LIMITED Director 2017-08-02 CURRENT 2002-04-18 Liquidation
PATRICK BRIAN FRANCIS ROWE GENFOUR LTD Director 2017-03-31 CURRENT 2007-06-01 Liquidation
PATRICK BRIAN FRANCIS ROWE FOCUS GROUP EUROPE LIMITED Director 2017-03-20 CURRENT 2009-06-02 Liquidation
PATRICK BRIAN FRANCIS ROWE SEABURY AVIATION & AEROSPACE (UK) LTD Director 2017-03-10 CURRENT 2007-01-15 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS HOLDINGS LIMITED Director 2016-11-29 CURRENT 2011-04-14 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-04 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMARAMA COMMS LIMITED Director 2016-11-29 CURRENT 2011-05-10 Liquidation
PATRICK BRIAN FRANCIS ROWE KAPER COMMUNICATIONS LIMITED Director 2016-11-29 CURRENT 2015-03-27 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE MARKETING SERVICES LTD Director 2016-11-29 CURRENT 2009-06-01 Active
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG BRAND UK LIMITED Director 2016-11-29 CURRENT 1998-01-20 Active
PATRICK BRIAN FRANCIS ROWE ACQUITY CUSTOMER INSIGHT LIMITED Director 2016-11-29 CURRENT 2010-05-26 Liquidation
PATRICK BRIAN FRANCIS ROWE ACCENTURE SONG PRODUCTION STUDIOS UK LIMITED Director 2016-11-29 CURRENT 2011-05-10 Active
PATRICK BRIAN FRANCIS ROWE K COMMS GROUP LIMITED Director 2016-11-29 CURRENT 2011-05-12 Liquidation
PATRICK BRIAN FRANCIS ROWE KARMA COMMUNICATIONS DEBTCO LIMITED Director 2016-11-29 CURRENT 2011-04-13 Liquidation
PATRICK BRIAN FRANCIS ROWE ALLEN INTERNATIONAL CONSULTING GROUP LIMITED Director 2016-10-15 CURRENT 1992-02-18 Liquidation

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
2018-07-25GAZ2Final Gazette dissolved via compulsory strike-off
2018-04-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-01-10LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-26
2016-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/16 FROM 30 Fenchurch Street London EC3M 3BD United Kingdom
2016-11-09600Appointment of a voluntary liquidator
2016-11-094.70Declaration of solvency
2016-11-09LRESSPResolutions passed:
  • Special resolution to wind up on 2016-10-27
2016-11-01AP01DIRECTOR APPOINTED MR PATRICK BRIAN FRANCIS ROWE
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JUAN CASADO
2016-08-08AP01DIRECTOR APPOINTED MR TIMOTHY HUGH FETHERSTON-DILKE
2016-08-08AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER HAIRE
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JORGE GUTIÉRREZ
2016-08-08TM01APPOINTMENT TERMINATED, DIRECTOR JUAN ALONSO
2016-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/16 FROM 3rd Floor 12 Gough Square London EC4A 3DW England
2016-03-17LATEST SOC17/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to TECNILOGICA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2016-11-02
Resolutions for Winding-up2016-11-02
Notices to Creditors2016-11-02
Fines / Sanctions
No fines or sanctions have been issued against TECNILOGICA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TECNILOGICA LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of None Supplied

Intangible Assets
Patents
We have not found any records of TECNILOGICA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TECNILOGICA LTD
Trademarks
We have not found any records of TECNILOGICA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECNILOGICA LTD. 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 (None Supplied) as TECNILOGICA LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where TECNILOGICA LTD 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 TypeAppointment of Liquidators
Defending partyTECNILOGICA LTDEvent Date2016-10-27
Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . : The Joint Liquidators can be contacted by Email: peter.hughesholland@quantuma.com or by Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECNILOGICA LTDEvent Date2016-10-27
Following the deadline for written resolutions on 27 October 2016 , the following resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS be appointed Joint Liquidators of the Company, and that they act jointly and severally. The Joint Liquidators can be contacted by Email: peter.hughesholland@quantuma.com or by Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100.
 
Initiating party Event TypeNotices to Creditors
Defending partyTECNILOGICA LTDEvent Date2016-10-27
Notice is hereby given that the creditors of the above named Company, which is being voluntarily wound up, are invited to prove their debts on or before 30 December 2016 by sending their names and addresses along with descriptions and full particulars of their debts or claims and the names and the addresses of their solicitors (if any), to Christopher Newell at 81 Station Road, Marlow, Bucks SL7 1NS and, if so required by notice in writing from the creditor of the Company or by the Solicitors of the creditor, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any dividend paid before such debts/claims are proved. No further public advertisement of invitation to prove debts will be given. Date of Appointment: 27 October 2016 Office Holder details: Peter Hughes-Holland , (IP No. 001700) and Frank Wessely , (IP No. 007788) both of Quantuma LLP , 81 Station Road, Marlow, Bucks, SL7 1NS . The Joint Liquidators can be contacted by Email: peter.hughesholland@quantuma.com or by Tel: 01628 478100. Alternative contact: Bethan Bryant, Email: bethan.bryant@quantuma.com or Tel: 01628 478 100.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECNILOGICA LTD 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 TECNILOGICA LTD 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.