Company NameCCL Technologies Limited
Company StatusDissolved
Company Number02672809
CategoryPrivate Limited Company
Incorporation Date18 December 1991(32 years, 4 months ago)
Dissolution Date12 July 2022 (1 year, 9 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMrs Joanne Deane
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2014(22 years, 10 months after company formation)
Appointment Duration7 years, 8 months (closed 12 July 2022)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressTsg Head Office Q11 Quorum Business Park
Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director NameMr Steven James Lynn
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2021(29 years, 3 months after company formation)
Appointment Duration1 year, 3 months (closed 12 July 2022)
RoleChief Financial Officer
Country of ResidenceScotland
Correspondence AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
Director NameMarion Byers
Date of BirthNovember 1953 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed02 January 1992(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2006)
RoleAnalyst
Country of ResidenceUnited Kingdom
Correspondence Address48 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Secretary NameMr Brian Smith
NationalityBritish
StatusResigned
Appointed02 January 1992(2 weeks, 1 day after company formation)
Appointment Duration14 years, 10 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameMr Brian Smith
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1994(2 years, 12 months after company formation)
Appointment Duration11 years, 10 months (resigned 01 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Ailsa Road
St Margarets
Twickenham
Middlesex
TW1 1QW
Director NameSalvador Insua Amico
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 June 2005)
RoleChartered Accountant
Correspondence Address51 Regency Gardens
Walton On Thames
Surrey
KT12 2BE
Director NameMr Duncan Phillip Davies
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2006(14 years, 10 months after company formation)
Appointment Duration8 years (resigned 31 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address58 Woodbine Road
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 1DE
Secretary NameMr Andrew Kirk Walker
NationalityBritish
StatusResigned
Appointed01 November 2006(14 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 22 July 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Towers Avenue
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 3QE
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websitesophos-online-shop.co.uk

Location

Registered AddressTsg Kingsway North
Team Valley Trading Estate
Gateshead
Tyne & Wear
NE11 0JZ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Shareholders

214.6k at £1Technology Services Group LTD
89.05%
Ordinary
26.4k at £1Technology Services Group LTD
10.95%
Ordinary A

Accounts

Latest Accounts31 January 2021 (3 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

15 December 2006Delivered on: 29 December 2006
Satisfied on: 7 April 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
6 February 2003Delivered on: 18 February 2003
Satisfied on: 7 November 2006
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
12 August 1998Delivered on: 13 August 1998
Satisfied on: 18 September 2004
Persons entitled: Mitre House Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee as reserved by a lease dated 13 january 1988.
Particulars: The sum of £16,250 plus vat (totalling £19,093.75) in an interest bearing account. See the mortgage charge document for full details.
Fully Satisfied
3 May 1995Delivered on: 4 May 1995
Satisfied on: 18 September 2004
Persons entitled: Securum Property Holdings Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease and any deed or document supplemental thereto and this charge.
Particulars: By way of charge the deposit being the greater of :- £6,000 and vat thereon or the sum equal to one half of the amount from time to time of the yearly rent reserved by the lease and vat thereon) and all other sums from time to time constituting the same (including any interest accrued thereon and any additional sum paid but subject always to the provisions of this deed).
Fully Satisfied
14 July 1993Delivered on: 29 July 1993
Satisfied on: 18 September 2004
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 July 2022Final Gazette dissolved via voluntary strike-off (1 page)
26 April 2022First Gazette notice for voluntary strike-off (1 page)
19 April 2022Application to strike the company off the register (3 pages)
25 November 2021Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Tsg Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ on 25 November 2021 (1 page)
2 November 2021Confirmation statement made on 25 October 2021 with no updates (3 pages)
13 May 2021Statement of capital on 13 May 2021
  • GBP 2.410
(4 pages)
22 April 2021Statement by Directors (1 page)
22 April 2021Solvency Statement dated 29/03/21 (1 page)
22 April 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 April 2021Accounts for a dormant company made up to 31 January 2021 (7 pages)
25 March 2021Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages)
2 March 2021Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page)
28 October 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
17 July 2020Accounts for a dormant company made up to 31 March 2020 (7 pages)
13 November 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
30 May 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
4 December 2018Director's details changed for Mrs. Joanne Deane on 1 December 2018 (2 pages)
19 November 2018Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages)
7 November 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
15 June 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
21 May 2018Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 21 May 2018 (1 page)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
27 May 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 241,000
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 241,000
(4 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
29 May 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
21 November 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
21 November 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 241,000
(4 pages)
21 November 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 241,000
(4 pages)
21 November 2014Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages)
21 November 2014Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page)
21 November 2014Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 241,000
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 241,000
(5 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
17 July 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (5 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
3 September 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (5 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
12 May 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
10 November 2010Annual return made up to 8 November 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
21 July 2010Total exemption full accounts made up to 31 March 2010 (7 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
12 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
3 February 2010Accounts for a dormant company made up to 31 March 2009 (7 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
9 November 2009Annual return made up to 8 November 2009 with a full list of shareholders (5 pages)
23 February 2009Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
23 February 2009Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (12 pages)
23 February 2009Accounts for a dormant company made up to 31 March 2008 (12 pages)
15 January 2009Return made up to 08/11/08; full list of members (3 pages)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 08/11/08; full list of members (3 pages)
15 January 2009Location of debenture register (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Location of debenture register (1 page)
14 January 2009Registered office changed on 14/01/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
14 January 2009Registered office changed on 14/01/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page)
5 January 2009Registered office changed on 05/01/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
5 January 2009Registered office changed on 05/01/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page)
1 August 2008Full accounts made up to 31 March 2007 (19 pages)
1 August 2008Full accounts made up to 31 March 2007 (19 pages)
4 February 2008Return made up to 08/11/07; full list of members (3 pages)
4 February 2008Return made up to 08/11/07; full list of members (3 pages)
6 January 2007Return made up to 08/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
6 January 2007Return made up to 08/11/06; full list of members
  • 363(287) ‐ Registered office changed on 06/01/07
(7 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Ad 15/12/06--------- £ si 200000@1=200000 £ ic 41000/241000 (2 pages)
29 December 2006Nc inc already adjusted 15/12/06 (1 page)
29 December 2006Registered office changed on 29/12/06 from: unit 12 canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page)
29 December 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
29 December 2006Declaration of assistance for shares acquisition (6 pages)
29 December 2006Registered office changed on 29/12/06 from: unit 12 canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page)
29 December 2006Declaration of assistance for shares acquisition (6 pages)
29 December 2006Ad 15/12/06--------- £ si 200000@1=200000 £ ic 41000/241000 (2 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Particulars of mortgage/charge (5 pages)
29 December 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(2 pages)
29 December 2006Nc inc already adjusted 15/12/06 (1 page)
14 November 2006Director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
14 November 2006Director resigned (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New director appointed (3 pages)
14 November 2006Secretary resigned;director resigned (1 page)
14 November 2006New secretary appointed (2 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
7 November 2006Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Return made up to 08/11/05; full list of members; amend (8 pages)
15 February 2006Return made up to 08/11/05; full list of members; amend (8 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
12 December 2005Return made up to 08/11/05; full list of members (4 pages)
12 December 2005Return made up to 08/11/05; full list of members (4 pages)
10 July 2005Director resigned (1 page)
10 July 2005Director resigned (1 page)
5 July 2005Company name changed ccl menzies LIMITED\certificate issued on 05/07/05 (2 pages)
5 July 2005Company name changed ccl menzies LIMITED\certificate issued on 05/07/05 (2 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
8 November 2004Return made up to 08/11/04; full list of members (4 pages)
8 November 2004Return made up to 08/11/04; full list of members (4 pages)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
18 September 2004Declaration of satisfaction of mortgage/charge (1 page)
13 September 2004Registered office changed on 13/09/04 from: unit 9 canbury 2000 elm crescent kingston upon thames surrey KT2 6HJ (1 page)
13 September 2004Registered office changed on 13/09/04 from: unit 9 canbury 2000 elm crescent kingston upon thames surrey KT2 6HJ (1 page)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
29 December 2003Return made up to 18/12/03; full list of members (7 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
22 December 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 March 2003Return made up to 18/12/02; full list of members (7 pages)
19 March 2003Return made up to 18/12/02; full list of members (7 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
18 February 2003Particulars of mortgage/charge (4 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
28 January 2003Accounts for a small company made up to 31 March 2002 (8 pages)
16 April 2002Return made up to 18/12/01; full list of members (7 pages)
16 April 2002Return made up to 18/12/01; full list of members (7 pages)
19 February 2002Company name changed concept computing uk LTD\certificate issued on 19/02/02 (2 pages)
19 February 2002Company name changed concept computing uk LTD\certificate issued on 19/02/02 (2 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
24 July 2001New director appointed (2 pages)
24 July 2001New director appointed (2 pages)
16 March 2001Return made up to 18/12/00; full list of members (6 pages)
16 March 2001Return made up to 18/12/00; full list of members (6 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 February 2000Return made up to 18/12/99; full list of members (7 pages)
18 February 2000Return made up to 18/12/99; full list of members (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
27 April 1999Return made up to 18/12/98; no change of members (6 pages)
27 April 1999Return made up to 18/12/98; no change of members (6 pages)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Secretary's particulars changed;director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
1 December 1998Director's particulars changed (1 page)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
20 November 1998Accounts for a small company made up to 31 March 1998 (5 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
13 August 1998Particulars of mortgage/charge (3 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
25 January 1998Return made up to 18/12/97; no change of members (4 pages)
25 January 1998Return made up to 18/12/97; no change of members (4 pages)
23 June 1997Ad 31/03/95--------- £ si 14598@1 (2 pages)
23 June 1997Ad 31/03/95--------- £ si 14598@1 (2 pages)
17 February 1997Return made up to 18/12/96; full list of members (6 pages)
17 February 1997Return made up to 18/12/95; full list of members (6 pages)
17 February 1997Return made up to 18/12/95; full list of members (6 pages)
17 February 1997Return made up to 18/12/96; full list of members (6 pages)
13 November 1996Full accounts made up to 31 March 1996 (15 pages)
13 November 1996Full accounts made up to 31 March 1996 (15 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
3 May 1995£ nc 1000/100000 31/03/95 (1 page)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
3 May 1995£ nc 1000/100000 31/03/95 (1 page)
3 May 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
29 July 1993Particulars of mortgage/charge (3 pages)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
25 March 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
18 December 1991Incorporation (17 pages)
18 December 1991Incorporation (17 pages)