Company NameTechcel Limited
Company StatusDissolved
Company Number07232572
CategoryPrivate Limited Company
Incorporation Date22 April 2010(14 years ago)
Dissolution Date23 June 2022 (1 year, 10 months ago)
Previous NameHallco 1755 Limited

Business Activity

Section CManufacturing
SIC 2112Manufacture of paper & paperboard
SIC 17120Manufacture of paper and paperboard

Directors

Director NameMr Nigel Huw Samuel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2010(2 months, 2 weeks after company formation)
Appointment Duration11 years, 11 months (closed 23 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Kpmg Llp 1 St. Peters Square
Manchester
M2 3AE
Director NameMrs Susan Anne Samuel
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2013(2 years, 9 months after company formation)
Appointment Duration9 years, 5 months (closed 23 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Kpmg Llp 1 St. Peters Square
Manchester
M2 3AE
Director NameMr Mark Halliwell
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB
Director NameMr Alan Leslie Breckin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2013(3 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 18 August 2017)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Meek Street
Royton
Oldham
OL2 6HL
Director NameMr Robin Paul Andrews
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 06 December 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressRegency House 45-51 Chorley New Road
Bolton
BL1 4QR
Director NameHalliwells Directors Limited (Corporation)
StatusResigned
Appointed22 April 2010(same day as company formation)
Correspondence Address3 Hardman Square
Spinningfields
Manchester
M3 3EB

Location

Registered AddressC/O Kpmg Llp
1 St. Peters Square
Manchester
M2 3AE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Sidcot Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,495,831
Cash£1,286
Current Liabilities£504,098

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategorySmall
Accounts Year End29 September

Charges

28 March 2017Delivered on: 30 March 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 March 2017Delivered on: 28 March 2017
Persons entitled:
Hsbc Asset Finance (UK) LTD
Hsbc Equipment Finance (UK) LTD

Classification: A registered charge
Outstanding
28 March 2014Delivered on: 1 April 2014
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 June 2022Final Gazette dissolved following liquidation (1 page)
23 March 2022Notice of move from Administration to Dissolution (25 pages)
22 March 2022Administrator's progress report (25 pages)
19 October 2021Administrator's progress report (22 pages)
15 September 2021Notice of extension of period of Administration (3 pages)
7 April 2021Notice of order removing administrator from office (29 pages)
7 April 2021Notice of appointment of a replacement or additional administrator (3 pages)
6 April 2021Administrator's progress report (20 pages)
3 November 2020Administrator's progress report (21 pages)
4 July 2020Notice of extension of period of Administration (3 pages)
29 April 2020Administrator's progress report (26 pages)
22 November 2019Statement of affairs with form AM02SOA (9 pages)
8 November 2019Satisfaction of charge 072325720002 in full (1 page)
23 October 2019Notice of deemed approval of proposals (3 pages)
11 October 2019Statement of administrator's proposal (45 pages)
2 October 2019Registered office address changed from Regency House 45-51 Chorley New Road Bolton BL1 4QR United Kingdom to C/O Kpmg Llp 1 st. Peters Square Manchester M2 3AE on 2 October 2019 (2 pages)
1 October 2019Appointment of an administrator (3 pages)
19 July 2019Second filing of the annual return made up to 22 April 2015 (19 pages)
19 July 2019Second filing of the annual return made up to 22 April 2016 (19 pages)
27 June 2019Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
6 February 2019Notification of Sidcot Group Ltd as a person with significant control on 6 April 2016 (2 pages)
6 February 2019Cessation of Nigel Huw Samuel as a person with significant control on 6 April 2016 (1 page)
10 December 2018Termination of appointment of Robin Paul Andrews as a director on 6 December 2018 (1 page)
6 November 2018Registered office address changed from , Unit 5 Meek Street, Royton, Oldham, OL2 6HL to Regency House 45-51 Chorley New Road Bolton BL1 4QR on 6 November 2018 (1 page)
6 July 2018Accounts for a small company made up to 30 September 2017 (11 pages)
26 April 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
26 April 2018Termination of appointment of Alan Leslie Breckin as a director on 18 August 2017 (1 page)
26 April 2018Appointment of Mr Robin Paul Andrews as a director on 21 August 2017 (2 pages)
27 April 2017Satisfaction of charge 072325720001 in full (1 page)
27 April 2017Satisfaction of charge 072325720001 in full (1 page)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
30 March 2017Registration of charge 072325720003, created on 28 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
30 March 2017Registration of charge 072325720003, created on 28 March 2017
  • ANNOTATION Other The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(23 pages)
28 March 2017Registration of charge 072325720002, created on 28 March 2017 (17 pages)
14 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
14 March 2017Current accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
1 November 2016Full accounts made up to 31 March 2016 (14 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(4 pages)
25 April 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2019.
(4 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (10 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (10 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 19/07/2019
(4 pages)
24 April 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 1
(4 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
18 September 2014Accounts for a small company made up to 31 March 2014 (6 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
1 April 2014Registration of charge 072325720001 (28 pages)
1 April 2014Registration of charge 072325720001 (28 pages)
9 December 2013Registered office address changed from C/O Sidcot Investments Limited Woodstock Business Park Meek Street Royton Oldham OL2 6HL United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from , C/O Sidcot Investments Limited, Woodstock Business Park Meek Street, Royton, Oldham, OL2 6HL, United Kingdom on 9 December 2013 (1 page)
9 December 2013Registered office address changed from C/O Sidcot Investments Limited Woodstock Business Park Meek Street Royton Oldham OL2 6HL United Kingdom on 9 December 2013 (1 page)
10 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
10 October 2013Accounts for a small company made up to 31 March 2013 (5 pages)
11 June 2013Appointment of Mr Alan Leslie Breckin as a director (2 pages)
11 June 2013Appointment of Mr Alan Leslie Breckin as a director (2 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
9 May 2013Annual return made up to 22 April 2013 with a full list of shareholders (3 pages)
13 February 2013Appointment of Mrs Susan Anne Samuel as a director (2 pages)
13 February 2013Appointment of Mrs Susan Anne Samuel as a director (2 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 (16 pages)
26 October 2012Second filing of AR01 previously delivered to Companies House made up to 22 April 2012 (16 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
5 October 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(4 pages)
8 May 2012Annual return made up to 22 April 2012 with a full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 26/10/2012
(4 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
11 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (3 pages)
12 July 2010Appointment of Nigel Samuel as a director (2 pages)
12 July 2010Appointment of Nigel Samuel as a director (2 pages)
9 July 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
9 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 July 2010Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page)
9 July 2010Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 9 July 2010 (1 page)
9 July 2010Termination of appointment of Mark Halliwell as a director (1 page)
9 July 2010Termination of appointment of Mark Halliwell as a director (1 page)
9 July 2010Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 9 July 2010 (1 page)
9 July 2010Registered office address changed from , 3 Hardman Square, Spinningfields, Manchester, M3 3EB, United Kingdom on 9 July 2010 (1 page)
9 July 2010Termination of appointment of Halliwells Directors Limited as a director (1 page)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed hallco 1755 LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
16 June 2010Change of name notice (2 pages)
16 June 2010Company name changed hallco 1755 LIMITED\certificate issued on 16/06/10
  • RES15 ‐ Change company name resolution on 2010-06-15
(2 pages)
22 April 2010Incorporation (16 pages)
22 April 2010Incorporation (16 pages)