Company NameTech-Hiring Limited
Company StatusDissolved
Company NumberSC352586
CategoryPrivate Limited Company
Incorporation Date16 December 2008(15 years, 4 months ago)
Dissolution Date9 May 2017 (6 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Inderpreet Singh
Date of BirthDecember 1981 (Born 42 years ago)
NationalityIndian
StatusClosed
Appointed16 December 2008(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address51 Willow Grove
Livingston
West Lothian
EH54 5NA
Scotland
Secretary NameMr Inderpreet Singh
NationalityIndian
StatusClosed
Appointed19 February 2009(2 months after company formation)
Appointment Duration8 years, 2 months (closed 09 May 2017)
RoleRecruitment
Correspondence Address51 Willow Grove
Livingston
West Lothian
EH54 5NA
Scotland

Contact

Websitetech-hiring.co.uk

Location

Registered AddressAlba Business Centre, The Alba Campus
Rosebank
Livingston
West Lothian
EH54 7EG
Scotland
ConstituencyLivingston
WardLivingston South

Shareholders

100 at £1Inderpreet Singh
100.00%
Ordinary

Financials

Year2014
Net Worth£675
Current Liabilities£20,171

Accounts

Latest Accounts31 December 2014 (9 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

24 July 2015Delivered on: 24 July 2015
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: Description all assets debenture. All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
13 February 2012Delivered on: 15 February 2012
Satisfied on: 5 March 2014
Persons entitled: Keen Thinking Limited

Classification: All assets debenture
Secured details: All sums due or to become due.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
9 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
21 February 2017First Gazette notice for voluntary strike-off (1 page)
10 February 2017Application to strike the company off the register (3 pages)
10 February 2017Application to strike the company off the register (3 pages)
2 February 2017Satisfaction of charge SC3525860002 in full (1 page)
2 February 2017Satisfaction of charge SC3525860002 in full (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
21 September 2016Second filed CS01 parts 4 & 5 (10 pages)
21 September 2016Second filed CS01 parts 4 & 5 (10 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 4 & 5 have been replaced by a second filing on 21/09/2016
(5 pages)
28 July 2016Confirmation statement made on 16 July 2016 with updates
  • ANNOTATION Second Filing The information on the form CS01 Parts 4 & 5 have been replaced by a second filing on 21/09/2016
(5 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
6 August 2015Annual return made up to 16 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 100
(4 pages)
24 July 2015Registration of charge SC3525860002, created on 24 July 2015 (15 pages)
24 July 2015Registration of charge SC3525860002, created on 24 July 2015 (15 pages)
2 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
2 July 2015Micro company accounts made up to 31 December 2014 (5 pages)
11 March 2015Registered office address changed from 51 Willow Grove Livingston West Lothian EH54 5NA to Alba Business Centre, the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 11 March 2015 (1 page)
11 March 2015Registered office address changed from 51 Willow Grove Livingston West Lothian EH54 5NA to Alba Business Centre, the Alba Campus Rosebank Livingston West Lothian EH54 7EG on 11 March 2015 (1 page)
27 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
27 July 2014Annual return made up to 16 July 2014 with a full list of shareholders (4 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 March 2014Satisfaction of charge 1 in full (1 page)
5 March 2014Satisfaction of charge 1 in full (1 page)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(4 pages)
9 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-09
(4 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
4 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
13 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
13 January 2013Annual return made up to 16 December 2012 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 February 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 16 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 July 2011Director's details changed for Mr Inderpreet Singh on 14 July 2011 (2 pages)
15 July 2011Registered office address changed from 57/1 Abbeyhill Edinburgh EH8 8DY Scotland on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Mr Inderpreet Singh on 15 July 2011 (2 pages)
15 July 2011Director's details changed for Mr Inderpreet Singh on 14 July 2011 (2 pages)
15 July 2011Registered office address changed from 57/1 Abbeyhill Edinburgh EH8 8DY Scotland on 15 July 2011 (1 page)
15 July 2011Secretary's details changed for Mr Inderpreet Singh on 15 July 2011 (2 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 16 December 2010 with a full list of shareholders (3 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 January 2010Secretary's details changed for Inderpreet Singh on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Mr Inderpreet Singh on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 18/2 Robertsons Close Edinburgh EH1 1LY Scotland on 11 January 2010 (1 page)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 18/2 Robertsons Close Edinburgh EH1 1LY Scotland on 11 January 2010 (1 page)
11 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (4 pages)
11 January 2010Registered office address changed from 57/1 Abbeyhill Edinburgh EH8 8DY United Kingdom on 11 January 2010 (1 page)
11 January 2010Secretary's details changed for Inderpreet Singh on 11 January 2010 (2 pages)
11 January 2010Registered office address changed from 57/1 Abbeyhill Edinburgh EH8 8DY United Kingdom on 11 January 2010 (1 page)
11 January 2010Director's details changed for Mr Inderpreet Singh on 11 January 2010 (2 pages)
24 February 2009Secretary appointed inderpreet singh (1 page)
24 February 2009Secretary appointed inderpreet singh (1 page)
16 December 2008Incorporation (18 pages)
16 December 2008Incorporation (18 pages)