Company number 01762945
Status Liquidation
Incorporation Date 20 October 1983
Company Type Private Limited Company
Address UNIT 10 ACORN PRODUCTION CENTRE, 105 BLUNDELL STREET, ISLINGTON, LONDON, N7 9BN
Home Country United Kingdom
Nature of Business 1717 - Preparation & spin of other textiles, 3310 - Manufacture medical, orthopaedic etc. equipment
Phone, email, etc
Since the company registration eighty-three events have happened. The last three records are Appointment of a voluntary liquidator; Court order insolvency:removal of liquidator; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of FIRST TECHNICARE CO. LIMITED are www.firsttechnicareco.co.uk, and www.first-technicare-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Brondesbury Park Rail Station is 3.8 miles; to Battersea Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.5 miles; to Beckenham Hill Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.First Technicare Co Limited is a Private Limited Company.
The company registration number is 01762945. First Technicare Co Limited has been working since 20 October 1983.
The present status of the company is Liquidation. The registered address of First Technicare Co Limited is Unit 10 Acorn Production Centre 105 Blundell Street Islington London N7 9bn. . JENKIN, Lesley Anne is a Secretary of the company. JENKIN, Lesley Anne is a Director of the company. WELCH, Robert John Dudley is a Director of the company. Secretary JENKINS, Lesley Anne has been resigned. Secretary WELCH, David Michael Geoffrey has been resigned. Director JENKIN, Lesley Anne has been resigned. Director WELCH, David Michael Geoffrey has been resigned. The company operates in "Preparation & spin of other textiles".
Current Directors
Resigned Directors
FIRST TECHNICARE CO. LIMITED Events
20 Mar 2012
Appointment of a voluntary liquidator
20 Mar 2012
Court order insolvency:removal of liquidator
20 Mar 2012
Notice of ceasing to act as a voluntary liquidator
03 Feb 2012
Liquidators statement of receipts and payments to 10 November 2011
18 Nov 2010
Statement of affairs with form 4.19
...
... and 73 more events
25 Apr 1988
Secretary resigned;new secretary appointed
03 Feb 1987
Return made up to 13/01/87; full list of members
13 Feb 1986
Company name changed\certificate issued on 13/02/86
20 Oct 1983
Certificate of incorporation
26 July 2005
All assets debenture
Delivered: 4 August 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed charge on all f/h and l/h property, all goodwill, all…
15 September 2004
Debenture
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 1991
Mortgage debenture
Delivered: 12 July 1991
Status: Satisfied
on 4 September 2004
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…