Company NameResource Techniques Limited
Company StatusDissolved
Company Number01708573
CategoryPrivate Limited Company
Incorporation Date22 March 1983(41 years, 1 month ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeffrey Jackson Wylie
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2018(35 years, 2 months after company formation)
Appointment Duration2 years, 4 months (closed 29 September 2020)
RoleChartered Accountant
Country of ResidenceNorthern Ireland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX
Director NameMr Ian Penman
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(8 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 14 May 2018)
RoleComputer Consultant
Country of ResidenceEngland
Correspondence AddressThe Oaks 20 Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Director NameMr Nigel Trickey
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 December 1991(8 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 14 May 2018)
RoleSales Director
Country of ResidenceEngland
Correspondence Address21 Vivian Gardens
Oxhey
Watford
Hertfordshire
WD19 4PG
Secretary NameMr Ian Penman
NationalityBritish
StatusResigned
Appointed25 December 1991(8 years, 9 months after company formation)
Appointment Duration26 years, 4 months (resigned 14 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 20 Highcroft Road
Felden
Hemel Hempstead
Hertfordshire
HP3 0BU
Director NameMr Gary Peter Barker
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(35 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 July 2020)
RoleIT
Country of ResidenceEngland
Correspondence Address67-74 Saffron Hill
London
EC1N 8QX

Contact

Websitewww.resourcetechniques.co.uk
Telephone020 84574777
Telephone regionLondon

Location

Registered Address67-74 Saffron Hill
London
EC1N 8QX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

5.5k at £1Mr Ian Penman
50.00%
Ordinary
5.5k at £1Nigel Trickey
50.00%
Ordinary

Financials

Year2014
Net Worth£291,852
Cash£105,628
Current Liabilities£218,686

Accounts

Latest Accounts31 May 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

13 July 2018Delivered on: 21 July 2018
Persons entitled: Monroe Capital Management Advisors, Llc as Security Trustee for Itself and the Other Secured Parties

Classification: A registered charge
Outstanding
15 May 2013Delivered on: 31 May 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: F/H property known as the white house, 12A lodge road, london t/no MX452137. Notification of addition to or amendment of charge.
Outstanding

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2020Termination of appointment of Gary Peter Barker as a director on 31 July 2020 (1 page)
3 March 2020First Gazette notice for voluntary strike-off (1 page)
19 February 2020Application to strike the company off the register (3 pages)
17 October 2019Confirmation statement made on 14 October 2019 with updates (4 pages)
22 June 2019Satisfaction of charge 017085730002 in full (4 pages)
3 June 2019Statement by Directors (1 page)
3 June 2019Statement of capital on 3 June 2019
  • GBP 1
(5 pages)
3 June 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 June 2019Solvency Statement dated 03/06/19 (1 page)
27 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
23 October 2018Confirmation statement made on 14 October 2018 with updates (4 pages)
24 September 2018Previous accounting period shortened from 10 May 2019 to 31 May 2018 (1 page)
21 September 2018Total exemption full accounts made up to 10 May 2018 (9 pages)
25 July 2018Cessation of Nigel Trickey as a person with significant control on 14 May 2018 (1 page)
25 July 2018Cessation of Ian Penman as a person with significant control on 14 May 2018 (1 page)
25 July 2018Notification of Reapit Limited as a person with significant control on 14 May 2018 (2 pages)
21 July 2018Registration of charge 017085730002, created on 13 July 2018 (77 pages)
14 July 2018Satisfaction of charge 017085730001 in full (4 pages)
30 May 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
21 May 2018Termination of appointment of Ian Penman as a director on 14 May 2018 (1 page)
21 May 2018Termination of appointment of Nigel Trickey as a director on 14 May 2018 (1 page)
21 May 2018Appointment of Mr Jeffrey Jackson Wylie as a director on 14 May 2018 (2 pages)
21 May 2018Termination of appointment of Ian Penman as a secretary on 14 May 2018 (1 page)
21 May 2018Appointment of Mr Gary Peter Barker as a director on 14 May 2018 (2 pages)
21 May 2018Registered office address changed from The White House Lodge Road London NW4 4DD to 67-74 Saffron Hill London EC1N 8QX on 21 May 2018 (1 page)
11 May 2018Previous accounting period shortened from 30 June 2018 to 10 May 2018 (1 page)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
2 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
2 August 2017Total exemption full accounts made up to 30 June 2017 (10 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
19 October 2016Confirmation statement made on 14 October 2016 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
9 August 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,000
(5 pages)
19 October 2015Annual return made up to 14 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 11,000
(5 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,000
(5 pages)
20 October 2014Annual return made up to 14 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 11,000
(5 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
10 September 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11,000
(5 pages)
15 October 2013Annual return made up to 14 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 11,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 May 2013Registration of charge 017085730001 (10 pages)
31 May 2013Registration of charge 017085730001 (10 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
15 October 2012Annual return made up to 14 October 2012 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
26 October 2011Annual return made up to 14 October 2011 with a full list of shareholders (5 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
24 November 2010Annual return made up to 14 October 2010 with a full list of shareholders (5 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
26 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Nigel Trickey on 14 October 2009 (2 pages)
2 November 2009Annual return made up to 14 October 2009 with a full list of shareholders (6 pages)
2 November 2009Director's details changed for Nigel Trickey on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ian Penman on 14 October 2009 (2 pages)
2 November 2009Director's details changed for Mr Ian Penman on 14 October 2009 (2 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
14 October 2008Return made up to 14/10/08; full list of members (4 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
11 March 2008Total exemption full accounts made up to 30 June 2007 (16 pages)
20 December 2007Return made up to 14/10/07; full list of members (2 pages)
20 December 2007Return made up to 14/10/07; full list of members (2 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
13 November 2006Return made up to 14/10/06; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 November 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
24 October 2005Return made up to 14/10/05; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
17 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
9 November 2004Return made up to 31/10/04; full list of members (7 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
13 November 2003Accounts for a small company made up to 30 June 2003 (5 pages)
22 October 2003Return made up to 31/10/03; full list of members (7 pages)
22 October 2003Return made up to 31/10/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
22 November 2002Accounts for a small company made up to 30 June 2002 (5 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (5 pages)
19 November 2001Return made up to 15/11/01; full list of members (6 pages)
19 November 2001Return made up to 15/11/01; full list of members (6 pages)
7 December 2000Return made up to 29/11/00; full list of members (6 pages)
7 December 2000Return made up to 29/11/00; full list of members (6 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
18 September 2000Accounts for a small company made up to 30 June 2000 (5 pages)
13 December 1999Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
13 December 1999Return made up to 29/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/12/99
(6 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
1 October 1999Accounts for a small company made up to 30 June 1999 (5 pages)
31 January 1999Return made up to 02/12/98; full list of members (6 pages)
31 January 1999Return made up to 02/12/98; full list of members (6 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
2 October 1998Accounts for a small company made up to 30 June 1998 (5 pages)
8 December 1997Return made up to 02/12/97; no change of members (4 pages)
8 December 1997Return made up to 02/12/97; no change of members (4 pages)
1 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
1 September 1997Accounts for a small company made up to 30 June 1997 (5 pages)
21 January 1997Return made up to 03/12/96; full list of members (6 pages)
21 January 1997Return made up to 03/12/96; full list of members (6 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
27 September 1996Accounts for a small company made up to 30 June 1996 (6 pages)
19 December 1995Return made up to 06/12/95; no change of members (4 pages)
19 December 1995Return made up to 06/12/95; no change of members (4 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (5 pages)
25 August 1995Accounts for a small company made up to 30 June 1995 (5 pages)
22 March 1983Incorporation (15 pages)
22 March 1983Incorporation (15 pages)