Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Tech Hvac Limited
Tech Hvac Limited is a dissolved company incorporated on 14 December 2004 with the registered office located in Tunbridge Wells, Kent. Tech Hvac Limited was registered 20 years ago.
Watch Company
Status
Dissolved
Dissolved on
23 January 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05312889
Private limited company
Age
20 years
Incorporated
14 December 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Tech Hvac Limited
Contact
Update Details
Address
4 Mount Ephraim Road
Tunbridge Wells
Kent
TN1 1EE
Same address for the past
12 years
Companies in TN1 1EE
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mr Leonard Steven James Hook
Director • British • Lives in England • Born in Dec 1954
Mr Paul Quinnell
Director • British • Lives in England • Born in Oct 1965
Only Solutions Company Management Ltd
Secretary • Other
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Tech Compliance Limited
Mr Leonard Steven James Hook and Mr Paul Quinnell are mutual people.
Active
Technical Asset Management Limited
Mr Leonard Steven James Hook and Mr Paul Quinnell are mutual people.
Active
Tech Asset Management Limited
Mr Leonard Steven James Hook is a mutual person.
Active
Tech Engineering Group Ltd
Mr Leonard Steven James Hook is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2006–2010)
Period Ended
31 Mar 2010
For period
31 Mar
⟶
31 Mar 2010
Traded for
12 months
Cash in Bank
£961
Increased by £470 (+96%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£138.56K
Decreased by £4.04K (-3%)
Total Liabilities
-£138.32K
Decreased by £4.13K (-3%)
Net Assets
£242
Increased by £84 (+53%)
Debt Ratio (%)
100%
Decreased by 0.06% (-0%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 23 Jan 2015
Registered Address Changed
12 Years Ago on 29 Nov 2012
Registered Address Changed
14 Years Ago on 26 Sep 2011
Voluntary Liquidator Appointed
14 Years Ago on 23 Aug 2011
Registered Address Changed
14 Years Ago on 5 Aug 2011
Registered Address Changed
14 Years Ago on 27 Jul 2011
Mr Leonard Steven James Hook Details Changed
14 Years Ago on 30 Jun 2011
Mr Paul Quinnell Details Changed
14 Years Ago on 30 Jun 2011
Small Accounts Submitted
14 Years Ago on 11 Jan 2011
Confirmation Submitted
14 Years Ago on 25 Nov 2010
Get Alerts
Get Credit Report
Discover Tech Hvac Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 23 Jan 2015
Return of final meeting in a creditors' voluntary winding up
Submitted on 23 Oct 2014
Liquidators' statement of receipts and payments to 10 August 2013
Submitted on 22 Aug 2013
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE on 29 November 2012
Submitted on 29 Nov 2012
Liquidators' statement of receipts and payments to 10 August 2012
Submitted on 30 Aug 2012
Registered office address changed from The Carriage House Mill Street Maidstone Kent ME15 6YE United Kingdom on 26 September 2011
Submitted on 26 Sep 2011
Statement of affairs with form 4.19
Submitted on 23 Aug 2011
Appointment of a voluntary liquidator
Submitted on 23 Aug 2011
Resolutions
Submitted on 23 Aug 2011
Registered office address changed from Jaeger House 5 Clanricarde Gardens Tunbridge Wells Kent TN1 1PE United Kingdom on 5 August 2011
Submitted on 5 Aug 2011
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs