Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TECQUAY LIMITED
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 Overview

About Tecquay Ltd
TECQUAY LIMITED was founded on 1978-05-24 and has its registered office in 71 Christchurch Road. The organisation's status is listed as "Liquidation". Tecquay Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TECQUAY LIMITED
 
Legal Registered Office
THE OLD TOWN HALL
71 CHRISTCHURCH ROAD
71 CHRISTCHURCH ROAD
RINGWOOD
BH24 1DH
Other companies in BH24
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TECQUAY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASHTONS BUSINESS RECOVERY LTD   FAIRBOURNE CONSULTING LIMITED   PCW ADMINISTRATION LIMITED   PCW MANAGEMENT LIMITED   PCW SYSTEMS LIMITED   SALTRICK & SALTRICK LIMITED   DORMANT COMPANY 03229532 LTD
Is this data useful to you?
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.

Company Officers of TECQUAY LIMITED

Current Directors
Officer Role Date Appointed
IAN PETER DEAR
Director 2014-06-25
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL COLLINS
Director 2012-11-22 2014-06-25
JAMES WARWICK PRIDHAM
Director 2012-07-18 2012-11-22
IAN PETER DEAR
Director 2000-10-09 2012-07-19
ELLIS JONES COMPANY SECRETARIAL LIMITED
Company Secretary 2005-02-11 2010-05-13
DAVID BREWER
Director 1990-12-31 2006-04-22
ANN FAYE DEAR
Director 2000-10-09 2006-04-22
ANN FAYE DEAR
Company Secretary 2000-10-09 2005-02-11
JULIAN NEVILLE JAMES DEAR
Company Secretary 1998-04-17 2000-10-09
JULIAN NEVILLE JAMES DEAR
Director 1990-12-31 2000-10-09
MATTHEW COLUM DEAR
Director 1990-12-31 2000-10-09
NEVILLE GEORGE DEAR
Company Secretary 1990-12-31 1998-04-12
NEVILLE GEORGE DEAR
Director 1990-12-31 1998-04-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-02LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.1
2017-12-12LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/09/2017:LIQ. CASE NO.1
2017-01-064.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 28/09/2016
2015-10-06600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-10-06LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2015-10-064.20STATEMENT OF AFFAIRS/4.19
2015-09-04DISS16(SOAS)COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))
2015-08-04GAZ1FIRST GAZETTE
2015-01-29LATEST SOC29/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-29AR0131/12/14 FULL LIST
2014-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2014 FROM WINGREEN GREENHILL CLOSE WIMBORNE DORSET BH21 2RH
2014-09-08AP01DIRECTOR APPOINTED MR IAN PETER DEAR
2014-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2014 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW
2014-07-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW COLLINS
2014-03-25AA31/07/13 TOTAL EXEMPTION SMALL
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-17AR0131/12/13 FULL LIST
2013-11-20AA01PREVEXT FROM 31/03/2013 TO 31/07/2013
2013-04-02AR0131/12/12 FULL LIST
2013-01-08AA31/03/12 TOTAL EXEMPTION SMALL
2012-11-29AP01DIRECTOR APPOINTED MR ANDREW PAUL COLLINS
2012-11-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES PRIDHAM
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR IAN DEAR
2012-11-06AP01DIRECTOR APPOINTED MR JAMES WARWICK PRIDHAM
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2012-11-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2012-05-14AR0131/12/11 FULL LIST
2012-05-05DISS40DISS40 (DISS40(SOAD))
2012-05-01GAZ1FIRST GAZETTE
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-02AR0131/12/10 FULL LIST
2011-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/2011 FROM ELLIS JONES SANDBOURNE HOUSE 302 CHARMINSTER ROAD BOURNEMOUTH DORSET BH8 9RU
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ELLIS JONES COMPANY SECRETARIAL LIMITED / 20/10/2010
2010-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/2010 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW
2010-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/2010 FROM SUITE 1 99 HOLDENHURST ROAD BOURNEMOUTH DORSET BH8 8DY
2010-05-21TM02APPOINTMENT TERMINATED, SECRETARY ELLIS JONES COMPANY SECRETARIAL LIMITED
2010-02-19AR0131/12/09 FULL LIST
2010-01-15AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-21363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / IAN DEAR / 30/12/2008
2009-01-14363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS; AMEND
2008-12-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2008-01-10363aRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2008-01-10288cDIRECTOR'S PARTICULARS CHANGED
2007-02-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-24363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-17288bDIRECTOR RESIGNED
2006-05-17288bDIRECTOR RESIGNED
2006-01-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-30363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-20287REGISTERED OFFICE CHANGED ON 20/01/06 FROM: 4 MERRIEFIELD CLOSE BROADSTONE DORSET BH18 8DG
2006-01-20288cDIRECTOR'S PARTICULARS CHANGED
2005-12-02395PARTICULARS OF MORTGAGE/CHARGE
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-09395PARTICULARS OF MORTGAGE/CHARGE
2005-03-04288aNEW SECRETARY APPOINTED
2005-03-04288bSECRETARY RESIGNED
2005-01-10363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-10363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-02-10225ACC. REF. DATE EXTENDED FROM 28/02/04 TO 31/03/04
2004-01-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to TECQUAY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-09-30
Appointment of Liquidators2015-09-30
Resolutions for Winding-up2015-09-30
Meetings of Creditors2015-09-18
Meetings of Creditors2014-09-10
Proposal to Strike Off2012-05-01
Fines / Sanctions
No fines or sanctions have been issued against TECQUAY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-01 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-04-19 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-08 Satisfied MARK PRATT AND HERMAN DESMIER
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-05-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2000-10-16 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1993-05-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1991-08-02 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1990-05-04 Satisfied BRADFORD & BINGLEY BUILDING SOCIETY
LEGAL CHARGE 1988-05-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-06-19 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1984-08-21 Satisfied MIDLAND BANK PLC
CHARGE 1983-10-31 Satisfied MIDLAND BANK PLC
MORTGAGE 1981-07-20 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-03-31

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

Intangible Assets
Patents
We have not found any records of TECQUAY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECQUAY LIMITED
Trademarks
We have not found any records of TECQUAY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECQUAY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TECQUAY LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where TECQUAY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTECQUAY LIMITEDEvent Date2015-09-29
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 TypeAppointment of Liquidators
Defending partyTECQUAY LTDEvent Date2015-09-29
David Patrick Meany of Ashtons Business Recovery Ltd t/a Ashtons , The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTECQUAY LIMITEDEvent Date2015-09-29
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 TypeProposal to Strike Off
Defending partyTECQUAY LIMITEDEvent Date2012-05-01
 
Initiating party Event TypeMeetings of Creditors
Defending partyTECQUAY LIMITEDEvent 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 TypeMeetings of Creditors
Defending partyTECQUAY LIMITEDEvent 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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECQUAY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TECQUAY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1