TECHELEC (BRIGHTON) LIMITED
CRAWLEY

Hellopages » West Sussex » Crawley » RH11 7XL

Company number 00944754
Status Liquidation
Incorporation Date 23 December 1968
Company Type Private Limited Company
Address ARUNDEL HOUSE 1 AMBERLEY COURT, WHITWORTH RD, CRAWLEY, WEST SUSSEX, RH11 7XL
Home Country United Kingdom
Nature of Business 43210 - Electrical installation
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Appointment of a voluntary liquidator; Administrator's progress report to 21 December 2016; Administrator's progress report to 31 May 2016. The most likely internet sites of TECHELEC (BRIGHTON) LIMITED are www.techelecbrighton.co.uk, and www.techelec-brighton.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-six years and ten months. The distance to to Salfords (Surrey) Rail Station is 4.7 miles; to Balcombe Rail Station is 6.1 miles; to Littlehaven Rail Station is 6.4 miles; to Redhill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Techelec Brighton Limited is a Private Limited Company. The company registration number is 00944754. Techelec Brighton Limited has been working since 23 December 1968. The present status of the company is Liquidation. The registered address of Techelec Brighton Limited is Arundel House 1 Amberley Court Whitworth Rd Crawley West Sussex Rh11 7xl. . CLARKE, George William is a Director of the company. CLARKE, Russell David is a Director of the company. KETLEY, Fern Elizabeth is a Director of the company. TASKER, Danny Christopher is a Director of the company. Secretary CLARKE, Beryl Florence has been resigned. Secretary CLARKE, Gary Andrew has been resigned. Director CLARKE, Beryl Florence has been resigned. Director CLARKE, Gary Andrew has been resigned. Director HANSEN, Phillip Edward has been resigned. The company operates in "Electrical installation".


Current Directors

Director

Director

Director
KETLEY, Fern Elizabeth
Appointed Date: 12 January 2012
64 years old

Director
TASKER, Danny Christopher
Appointed Date: 13 January 2012
47 years old

Resigned Directors

Secretary
CLARKE, Beryl Florence
Resigned: 23 July 1997

Secretary
CLARKE, Gary Andrew
Resigned: 28 March 2013
Appointed Date: 15 May 1997

Director
CLARKE, Beryl Florence
Resigned: 23 July 1997
100 years old

Director
CLARKE, Gary Andrew
Resigned: 28 March 2013
61 years old

Director
HANSEN, Phillip Edward
Resigned: 21 May 2013
76 years old

TECHELEC (BRIGHTON) LIMITED Events

10 Jan 2017
Appointment of a voluntary liquidator
10 Jan 2017
Administrator's progress report to 21 December 2016
30 Dec 2016
Administrator's progress report to 31 May 2016
21 Dec 2016
Notice of move from Administration case to Creditors Voluntary Liquidation
15 Dec 2016
Notice of resignation of an administrator
...
... and 106 more events
05 Jul 1986
Return made up to 10/06/86; full list of members

06 May 1986
Full accounts made up to 31 March 1985

26 May 1983
Accounts made up to 31 March 1982
23 Dec 1968
Certificate of incorporation
23 Dec 1968
Incorporation

TECHELEC (BRIGHTON) LIMITED Charges

4 November 2014
Charge code 0094 4754 0015
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Russell David Clarke
Description: L/H property k/a unit A5 enterprise estate, crowhurst road…
9 October 2014
Charge code 0094 4754 0014
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Ultimate Invoice Finance Limited
Description: Description all assets debenture. All monetary and all…
19 May 2014
Charge code 0094 4754 0013
Delivered: 20 May 2014
Status: Outstanding
Persons entitled: Ultimate Construction Finance Limited
Description: Unit 5A crowhurst road. Brighton BN1 8AF…
26 February 2014
Charge code 0094 4754 0012
Delivered: 26 February 2014
Status: Satisfied on 13 October 2014
Persons entitled: Ultimate Construction Finance Limited
Description: All assets debenture. All monetary and all obligations and…
12 September 2011
Legal charge
Delivered: 15 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: L/H unit A5 crowhurst road brighton t/n ESX140093, see…
31 August 2011
Debenture
Delivered: 2 September 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Legal mortgage
Delivered: 25 March 2011
Status: Satisfied on 17 August 2011
Persons entitled: Hsbc Bank PLC
Description: Unit A5 crowhurst road brighton t/no:ESX140093 with the…
14 March 2011
Debenture
Delivered: 16 March 2011
Status: Satisfied on 17 August 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2009
Debenture
Delivered: 24 November 2009
Status: Satisfied on 23 August 2012
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charge over the undertaking and all…
29 January 2009
Mortgage deed
Delivered: 30 January 2009
Status: Satisfied on 19 October 2011
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a unit A5 hollingbury enterprise estate…
27 January 1998
Debenture deed
Delivered: 29 January 1998
Status: Satisfied on 6 June 2015
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
12 July 1988
Legal mortgage
Delivered: 20 July 1988
Status: Satisfied on 29 November 2013
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 3R being unit 5A enterprise industrial…
19 November 1981
Legal mortgage
Delivered: 21 November 1981
Status: Satisfied on 28 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 96 lincoln street, brighton, east sussex.
30 October 1980
Legal mortgage
Delivered: 3 November 1980
Status: Satisfied on 28 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H 25 beaconsfield road, brighton, east sussex.
3 August 1979
Legal mortgage
Delivered: 10 August 1979
Status: Satisfied on 28 February 1996
Persons entitled: Lloyds Bank PLC
Description: F/H shop at 26 southover st, brighton e sussex.