TECHBOLD LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 5SF

Company number 02354034
Status Liquidation
Incorporation Date 1 March 1989
Company Type Private Limited Company
Address HARRIS LIPMAN LLP 2 SOVEREIGN QUAY, HAVANNAH STREET, CARDIFF, CF10 5SF
Home Country United Kingdom
Nature of Business 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 26 September 2016; Liquidators' statement of receipts and payments to 26 September 2015; Liquidators' statement of receipts and payments to 26 September 2014. The most likely internet sites of TECHBOLD LIMITED are www.techbold.co.uk, and www.techbold.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and seven months. The distance to to Cardiff Queen Street Rail Station is 1.4 miles; to Cathays Rail Station is 1.9 miles; to Barry Docks Rail Station is 5.7 miles; to Barry Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techbold Limited is a Private Limited Company. The company registration number is 02354034. Techbold Limited has been working since 01 March 1989. The present status of the company is Liquidation. The registered address of Techbold Limited is Harris Lipman Llp 2 Sovereign Quay Havannah Street Cardiff Cf10 5sf. . PRICE, Jill is a Secretary of the company. PRICE, Andrew Richard is a Director of the company. Secretary ROBERTS, Christopher Elwyn has been resigned. Director PRICE, Jill has been resigned. Director PRICE, Richard David has been resigned. Director ROBERTS, Christopher Elwyn has been resigned. The company operates in "Agents involved in the sale of machinery, industrial equipment, ships and aircraft".


Current Directors

Secretary
PRICE, Jill
Appointed Date: 04 April 2001

Director
PRICE, Andrew Richard
Appointed Date: 01 May 2009
46 years old

Resigned Directors

Secretary
ROBERTS, Christopher Elwyn
Resigned: 04 April 2001

Director
PRICE, Jill
Resigned: 12 December 2005
Appointed Date: 04 April 2001
69 years old

Director
PRICE, Richard David
Resigned: 23 May 2009
72 years old

Director
ROBERTS, Christopher Elwyn
Resigned: 04 April 2001
76 years old

TECHBOLD LIMITED Events

13 Oct 2016
Liquidators' statement of receipts and payments to 26 September 2016
30 Nov 2015
Liquidators' statement of receipts and payments to 26 September 2015
26 Nov 2014
Liquidators' statement of receipts and payments to 26 September 2014
15 Oct 2013
Appointment of a voluntary liquidator
03 Oct 2013
Registered office address changed from 21 Gold Tops Newport NP20 4PG Wales on 3 October 2013
...
... and 78 more events
27 Sep 1989
Accounting reference date shortened from 31/03 to 30/09

10 Apr 1989
Director resigned;new director appointed

10 Apr 1989
Secretary resigned;new secretary appointed

10 Apr 1989
Registered office changed on 10/04/89 from: 2 baches street london N1 6UB

01 Mar 1989
Incorporation

TECHBOLD LIMITED Charges

24 January 2000
Debenture
Delivered: 2 February 2000
Status: Satisfied on 16 February 2013
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 January 1991
Mortgage debenture
Delivered: 4 February 1991
Status: Satisfied on 4 January 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…