Liquidation
Company Information for TECQUAY LIMITED
THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH,
|
Company Registration Number
01370343
Private Limited Company
Liquidation |
Company Name | |
---|---|
TECQUAY LIMITED | |
Legal Registered Office | |
THE OLD TOWN HALL 71 CHRISTCHURCH ROAD 71 CHRISTCHURCH ROAD RINGWOOD BH24 1DH Other companies in BH24 | |
Company Number | 01370343 | |
---|---|---|
Company ID Number | 01370343 | |
Date formed | 1978-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2013-07-31 | |
Account next due | 2015-04-30 | |
Latest return | 2014-12-31 | |
Return next due | 2017-01-14 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-06 14:34:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
IAN PETER DEAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL COLLINS |
Director | ||
JAMES WARWICK PRIDHAM |
Director | ||
IAN PETER DEAR |
Director | ||
ELLIS JONES COMPANY SECRETARIAL LIMITED |
Company Secretary | ||
DAVID BREWER |
Director | ||
ANN FAYE DEAR |
Director | ||
ANN FAYE DEAR |
Company Secretary | ||
JULIAN NEVILLE JAMES DEAR |
Company Secretary | ||
JULIAN NEVILLE JAMES DEAR |
Director | ||
MATTHEW COLUM DEAR |
Director | ||
NEVILLE GEORGE DEAR |
Company Secretary | ||
NEVILLE GEORGE DEAR |
Director |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1 | |
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 29/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2014 FROM WINGREEN GREENHILL CLOSE WIMBORNE DORSET BH21 2RH | |
AP01 | DIRECTOR APPOINTED MR IAN PETER DEAR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/12/13 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2013 TO 31/07/2013 | |
AR01 | 31/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES PRIDHAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN DEAR | |
AP01 | DIRECTOR APPOINTED MR JAMES WARWICK PRIDHAM | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
AR01 | 31/12/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/01/2011 FROM ELLIS JONES SANDBOURNE HOUSE 302 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RU | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS JONES COMPANY SECRETARIAL LIMITED / 20/10/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / IAN DEAR / 30/12/2008 | |
363a | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS; AMEND | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 4 MERRIEFIELD CLOSE BROADSTONE DORSET BH18 8DG | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
225 | ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
Notices to Creditors | 2015-09-30 |
Appointment of Liquidators | 2015-09-30 |
Resolutions for Winding-up | 2015-09-30 |
Meetings of Creditors | 2015-09-18 |
Meetings of Creditors | 2014-09-10 |
Proposal to Strike Off | 2012-05-01 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | MARK PRATT AND HERMAN DESMIER | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL CHARGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | HSBC BANK PLC | |
FIXED AND FLOATING CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | BRADFORD & BINGLEY BUILDING SOCIETY | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
LEGAL CHARGE | Satisfied | MIDLAND BANK PLC | |
CHARGE | Satisfied | MIDLAND BANK PLC | |
MORTGAGE | Satisfied | MIDLAND BANK PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TECQUAY LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TECQUAY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TECQUAY LIMITED | Event Date | 2015-09-29 |
Notice is hereby given that creditors of the above-named are invited before 10 November 2015 to send in their full names, their addresses and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned David Patrick Meany, the Liquidator at Ashtons Business Recovery Ltd t/a Ashtons, The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH and if so required by notice in writing, to prove their debts or claim at such time and place as shall be specified in such notice, or in default shall be excluded from the benefit of any distribution. David Patrick Meany (IP No: 9453 ), Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 29 September 2015 . Further information is available from Mike Manton on 01202 970430 or at admin@ashtonsrecovery.co.uk David Patrick Meany , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TECQUAY LTD | Event Date | 2015-09-29 |
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TECQUAY LIMITED | Event Date | 2015-09-29 |
Notice is hereby given, pursuant to Section 85 of the Insolvency Act 1986, that the following resolutions were passed by the members of the above-named Company on 29 September 2015 : Special Resolution 1. That the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the same, and accordingly that the Company be wound up. Ordinary Resolution 2. That David Patrick Meany be appointed as Liquidator for the purposes of such winding up. At the subsequent Meeting of Creditors held on 29 September 2015 the appointment of David Patrick Meany as Liquidator was confirmed. David Patrick Meany (IP number 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH was appointed Liquidator of the Company on 29 September 2015 . Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at david@ashtonsrecovery.co.uk. Ian Dear , Director : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TECQUAY LIMITED | Event Date | 2012-05-01 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TECQUAY LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 7 October 2014 at 11.15 am for the purposes mentioned in sections 99 to 101 of the said Act. David Patrick Meany (IP number: 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the companys affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at mike@ashtonsrecovery.co.uk or david@ashtonsrecovery.co.uk. Ian Dear , Director : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TECQUAY LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN, pursuant to section 98 of the Insolvency Act 1986 that a meeting of creditors of the above company will be held at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH on 29 September 2015 at 11:15 am for the purposes mentioned in sections 99 to 101 of the said Act. David Patrick Meany (IP number: 9453 ) of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH is qualified to act as an insolvency practitioner in relation to the company and, during the period before the day on which the meeting is to be held, will furnish creditors free of charge with such information concerning the company’s affairs as they may reasonably require. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated and the meeting may receive information about, or be called upon to approve, the cost of preparing the statement of affairs and convening the meeting. Further information about this case is available from Mike Manton at the offices of Ashtons Business Recovery Ltd t/a Ashtons on 01202 970 430 or at mike@ashtonsrecovery.co.uk or david@ashtonsrecovery.co.uk . Ian Dear , Director : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |