Company NameTakeda Technology Limited
Company StatusDissolved
Company Number01418055
CategoryPrivate Limited Company
Incorporation Date8 May 1979(45 years ago)
Dissolution Date29 June 2018 (5 years, 10 months ago)
Previous NameBestprice Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameDavid Philip Marshall
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 29 June 2018)
RoleCompany Director
Correspondence Address44 Grange Road
Bramhall
Stockport
Cheshire
SK7 3BD
Director NameMargaret Philomena Wilkinson
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 29 June 2018)
RoleCompany Director
Correspondence Address5 Barwell Road
Sale
Cheshire
M33 5FE
Director NameMr Nicholas John Wilkinson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 29 June 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Barwell Road
Sale
Cheshire
M33 5FE
Secretary NameMargaret Philomena Wilkinson
NationalityBritish
StatusClosed
Appointed31 July 1991(12 years, 2 months after company formation)
Appointment Duration26 years, 11 months (closed 29 June 2018)
RoleCompany Director
Correspondence Address5 Barwell Road
Sale
Cheshire
M33 5FE
Director NameJohn Corner
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1994(15 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 29 February 2004)
RoleCompany Director
Correspondence Address31 Meadway
Bramhall
Stockport
Cheshire
SK7 1JZ

Location

Registered Address5-7 Grosvenor Court
Foregate Street
Chester
Cheshire
CH1 1HG
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address Matches5 other UK companies use this postal address

Financials

Year2007
Net Worth£216,351
Cash£147,607
Current Liabilities£126,152

Accounts

Latest Accounts31 March 2007 (17 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

29 June 2018Final Gazette dissolved following liquidation (1 page)
29 March 2018Return of final meeting in a creditors' voluntary winding up (27 pages)
29 March 2018Return of final meeting in a creditors' voluntary winding up (27 pages)
29 January 2018Liquidators' statement of receipts and payments to 24 November 2017 (24 pages)
24 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (19 pages)
24 January 2017Liquidators' statement of receipts and payments to 24 November 2016 (19 pages)
20 January 2016Liquidators statement of receipts and payments to 24 November 2015 (18 pages)
20 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (18 pages)
20 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (18 pages)
20 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (18 pages)
20 January 2016Liquidators' statement of receipts and payments to 24 November 2015 (18 pages)
20 January 2016Liquidators statement of receipts and payments to 24 November 2015 (18 pages)
24 April 2015Liquidators statement of receipts and payments to 24 November 2014 (18 pages)
24 April 2015Liquidators' statement of receipts and payments to 24 November 2014 (18 pages)
24 April 2015Liquidators' statement of receipts and payments to 24 November 2014 (18 pages)
4 February 2015Liquidators statement of receipts and payments to 24 November 2014 (10 pages)
4 February 2015Liquidators' statement of receipts and payments to 24 November 2014 (10 pages)
4 February 2015Liquidators' statement of receipts and payments to 24 November 2014 (10 pages)
3 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (8 pages)
3 January 2014Liquidators statement of receipts and payments to 24 November 2013 (8 pages)
3 January 2014Liquidators' statement of receipts and payments to 24 November 2013 (8 pages)
17 January 2013Liquidators statement of receipts and payments to 24 November 2011 (9 pages)
17 January 2013Liquidators statement of receipts and payments to 24 November 2012 (8 pages)
17 January 2013Liquidators' statement of receipts and payments to 24 November 2011 (9 pages)
17 January 2013Liquidators' statement of receipts and payments to 24 November 2011 (9 pages)
17 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (8 pages)
17 January 2013Liquidators' statement of receipts and payments to 24 November 2012 (8 pages)
8 February 2012Liquidators' statement of receipts and payments to 24 November 2010 (18 pages)
8 February 2012Liquidators' statement of receipts and payments to 24 November 2010 (18 pages)
8 February 2012Liquidators statement of receipts and payments to 24 November 2010 (18 pages)
25 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
25 November 2010Notice of move from Administration case to Creditors Voluntary Liquidation (10 pages)
15 December 2009Administrator's progress report to 19 November 2009 (19 pages)
15 December 2009Administrator's progress report to 19 November 2009 (19 pages)
14 December 2009Statement of affairs with form 2.15B/2.14B (13 pages)
14 December 2009Statement of affairs with form 2.15B/2.14B (13 pages)
27 November 2009Notice of extension of period of Administration (1 page)
27 November 2009Notice of extension of period of Administration (1 page)
11 June 2009Administrator's progress report to 19 May 2009 (8 pages)
11 June 2009Administrator's progress report to 19 May 2009 (8 pages)
19 February 2009Result of meeting of creditors (2 pages)
19 February 2009Result of meeting of creditors (2 pages)
10 February 2009Statement of affairs with form 2.15B/2.14B (13 pages)
10 February 2009Statement of affairs with form 2.15B/2.14B (13 pages)
19 January 2009Statement of administrator's proposal (7 pages)
19 January 2009Statement of administrator's proposal (7 pages)
17 December 2008Appointment of an administrator (1 page)
17 December 2008Appointment of an administrator (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
25 November 2008Registered office changed on 25/11/2008 from cygnet court hawthorn street wilmslow cheshire SK9 5EL (1 page)
25 November 2008Registered office changed on 25/11/2008 from cygnet court hawthorn street wilmslow cheshire SK9 5EL (1 page)
25 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
20 November 2008Ad 06/10/08\gbp si 54000@1=54000\gbp ic 100/54100\ (2 pages)
20 November 2008Ad 06/10/08\gbp si 54000@1=54000\gbp ic 100/54100\ (2 pages)
20 November 2008Nc inc already adjusted 06/10/08 (1 page)
20 November 2008Nc inc already adjusted 06/10/08 (1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 November 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
1 October 2008Return made up to 31/07/08; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 31/07/07; full list of members (3 pages)
8 November 2007Return made up to 31/07/07; full list of members (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 September 2006Return made up to 31/07/06; full list of members (3 pages)
19 September 2006Return made up to 31/07/06; full list of members (3 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
6 April 2006Total exemption full accounts made up to 31 March 2005 (15 pages)
5 October 2005Return made up to 31/07/05; full list of members (7 pages)
5 October 2005Return made up to 31/07/05; full list of members (7 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
1 March 2005Total exemption full accounts made up to 31 March 2004 (15 pages)
10 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
27 February 2004Total exemption full accounts made up to 31 March 2003 (15 pages)
8 September 2003Return made up to 31/07/03; full list of members (8 pages)
8 September 2003Return made up to 31/07/03; full list of members (8 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
10 February 2003Total exemption full accounts made up to 31 March 2002 (15 pages)
18 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2002Return made up to 31/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (15 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
24 August 2001Return made up to 31/07/01; full list of members (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
31 July 2000Return made up to 31/07/00; full list of members (7 pages)
31 July 2000Return made up to 31/07/00; full list of members (7 pages)
10 July 2000Registered office changed on 10/07/00 from: 6 hawthorn lane wilmslow cheshire SK9 1AA (1 page)
10 July 2000Registered office changed on 10/07/00 from: 6 hawthorn lane wilmslow cheshire SK9 1AA (1 page)
19 January 2000Return made up to 31/07/99; full list of members (6 pages)
19 January 2000Return made up to 31/07/99; full list of members (6 pages)
2 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 December 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
30 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (6 pages)
15 September 1998Return made up to 31/07/98; no change of members (4 pages)
15 September 1998Return made up to 31/07/98; no change of members (4 pages)
2 October 1997Return made up to 31/07/97; no change of members (4 pages)
2 October 1997Return made up to 31/07/97; no change of members (4 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
14 August 1997Accounts for a small company made up to 31 January 1997 (7 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
28 October 1996Accounts for a small company made up to 31 January 1996 (8 pages)
19 September 1996Return made up to 31/07/96; full list of members (6 pages)
19 September 1996Return made up to 31/07/96; full list of members (6 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
6 November 1995Accounts for a small company made up to 31 January 1995 (9 pages)
6 October 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 31/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
11 August 1987Particulars of mortgage/charge (3 pages)
11 August 1987Particulars of mortgage/charge (3 pages)