Company NameTechmate Computer Services Limited
Company StatusDissolved
Company Number04122592
CategoryPrivate Limited Company
Incorporation Date11 December 2000(23 years, 4 months ago)
Dissolution Date29 June 2021 (2 years, 10 months ago)
Previous NameLeasecycle Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Secretary NameKevin Francis Osullivan
NationalityIrish
StatusClosed
Appointed21 April 2006(5 years, 4 months after company formation)
Appointment Duration15 years, 2 months (closed 29 June 2021)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Hook Rise South Industrial Park, Hook Rise
Surbiton
KT6 7LD
Director NameMr Neil Paul Bishop
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed09 May 2014(13 years, 5 months after company formation)
Appointment Duration7 years, 1 month (closed 29 June 2021)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 2 Hook Rise South Industrial Park, Hook Rise
Surbiton
KT6 7LD
Director NameMr Nigel Grant Bishop
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(3 months, 3 weeks after company formation)
Appointment Duration13 years, 1 month (resigned 09 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit B, Davis Road Industrial
Park, Davis Road
Chessington
Surrey
KT9 1TQ
Director NameMr Alan David Meaning
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2001(3 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 18 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMeadowside
Horton Road, Slapton
Leighton Buzzard
Bedforshire
LU7 9DB
Secretary NameMr Crispin Shaddock
NationalityBritish
StatusResigned
Appointed03 April 2001(3 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 21 April 2006)
RoleCompany Director
Correspondence AddressFlat 5
373 Sandycombe Road Kew
Richmond
Surrey
TW9 3PR
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressUnit 2 Hook Rise South Industrial Park, Hook Rise South
Surbiton
KT6 7LD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

1 at £1Bishop & Sons' Depositories LTD
50.00%
Ordinary
1 at £1Solus Group LTD
50.00%
Ordinary

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

2 January 2020Confirmation statement made on 11 December 2019 with no updates (3 pages)
25 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
31 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 11 December 2017 with no updates (3 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
22 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Unit B, Davis Road Industrial Park, Davis Road Chessington Surrey KT9 1TQ to Unit 2 Hook Rise South Industrial Park, Hook Rise South Surbiton KT6 7LD on 18 October 2016 (1 page)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
6 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
15 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 2
(3 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
12 May 2014Appointment of Mr Neil Paul Bishop as a director (2 pages)
12 May 2014Appointment of Mr Neil Paul Bishop as a director (2 pages)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
12 May 2014Termination of appointment of Nigel Bishop as a director (1 page)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
3 January 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
(3 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
23 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
12 December 2012Annual return made up to 11 December 2012 with a full list of shareholders (3 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
5 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (3 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
31 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (3 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
21 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
16 October 2009Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages)
16 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
16 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
16 October 2009Secretary's details changed for Kevin Francis Osullivan on 5 October 2009 (1 page)
16 October 2009Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Nigel Grant Bishop on 5 October 2009 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
2 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
15 December 2008Return made up to 11/12/08; full list of members (3 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
11 September 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
14 December 2007Return made up to 11/12/07; full list of members (2 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
27 September 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 August 2007Return made up to 11/12/06; full list of members (2 pages)
30 August 2007Return made up to 11/12/06; full list of members (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
11 October 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page)
22 September 2006Registered office changed on 22/09/06 from: 102-104 stewarts road london SW8 4UF (1 page)
28 April 2006Secretary resigned (1 page)
28 April 2006New secretary appointed (2 pages)
28 April 2006New secretary appointed (2 pages)
28 April 2006Secretary resigned (1 page)
6 February 2006Secretary's particulars changed (1 page)
6 February 2006Secretary's particulars changed (1 page)
20 December 2005Return made up to 11/12/05; full list of members (2 pages)
20 December 2005Return made up to 11/12/05; full list of members (2 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
1 December 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
20 December 2004Return made up to 11/12/04; full list of members (6 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
8 September 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
7 January 2004Return made up to 11/12/03; full list of members (6 pages)
7 January 2004Return made up to 11/12/03; full list of members (6 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
17 October 2003Accounts for a dormant company made up to 31 December 2002 (4 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
30 December 2002Return made up to 11/12/02; full list of members (7 pages)
29 November 2002Director resigned (1 page)
29 November 2002Director resigned (1 page)
10 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
10 October 2002Total exemption full accounts made up to 31 December 2001 (4 pages)
24 December 2001Return made up to 11/12/01; full list of members (6 pages)
24 December 2001Return made up to 11/12/01; full list of members (6 pages)
22 August 2001Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
22 August 2001Ad 27/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001New director appointed (3 pages)
7 July 2001New secretary appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (3 pages)
7 July 2001Memorandum and Articles of Association (9 pages)
7 July 2001Memorandum and Articles of Association (9 pages)
7 July 2001New director appointed (2 pages)
7 July 2001Registered office changed on 07/07/01 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Director resigned (1 page)
3 July 2001Secretary resigned (1 page)
3 July 2001Secretary resigned (1 page)
4 April 2001Company name changed leasecycle LIMITED\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed leasecycle LIMITED\certificate issued on 04/04/01 (2 pages)
11 December 2000Incorporation (13 pages)
11 December 2000Incorporation (13 pages)