Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEC CONSTRUCTION LIMITED
Company Information for

TEC CONSTRUCTION LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
02838290
Private Limited Company
Liquidation

Company Overview

About Tec Construction Ltd
TEC CONSTRUCTION LIMITED was founded on 1993-07-22 and has its registered office in London. The organisation's status is listed as "Liquidation". Tec Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEC CONSTRUCTION LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in DA1
 
Filing Information
Company Number 02838290
Company ID Number 02838290
Date formed 1993-07-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/07/2017
Account next due 30/04/2019
Latest return 22/07/2015
Return next due 19/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB628194717  
Last Datalog update: 2018-09-04 12:29:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEC CONSTRUCTION LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES 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.
Companies with same name TEC CONSTRUCTION LIMITED
The following companies were found which have the same name as TEC CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEC CONSTRUCTION (HOLDINGS) LIMITED 5TH FLOOR SALT QUAY HOUSE 4 NORTH EAST QUAY, SUTTON HARBOUR PLYMOUTH DEVON PL4 0BN Active Company formed on the 1997-01-22
TEC Construction LLC 1055 York Ave Canyon City CO 81212 Good Standing Company formed on the 2013-12-10
TEC CONSTRUCTION, INC. 16169 LEMOLO SHORE DR NE POULSBO WA 983707410 Active Company formed on the 1992-12-28
TEC CONSTRUCTION & DESIGN, LLC 3812 N 26TH ST SUITE B TACOMA WA 984075808 Active Company formed on the 2014-03-05
TEC CONSTRUCTION LLC 21 1st Ave Parshall CO 80468 Delinquent Company formed on the 2006-06-21
TEC Construction LLC 4047 Quiet Creek Dr Fairfax VA 22033 Active Company formed on the 2013-11-15
TEC Construction, Inc. 615 6th Ave San Francisco CA 94118 Active Company formed on the 2010-08-04
TEC CONSTRUCTION AND REMODELING LLC 600 BAREFOOT LANE PANAMA CITY BEACH FL 32413 Inactive Company formed on the 2013-11-18
TEC CONSTRUCTION & DEVELOPMENT, INC. 9833 CLEAR LAKE CIRCLE NAPLES FL 34109 Active Company formed on the 2004-12-10
TEC CONSTRUCTION LIMITED Unknown
TEC CONSTRUCTION LLC Georgia Unknown
TEC CONSTRUCTION SERVICES INCORPORATED California Unknown
TEC CONSTRUCTION LLC New Jersey Unknown
TEC CONSTRUCTION COMPANY North Carolina Unknown
Tec Construction LLC Connecticut Unknown
Tec Construction LLC Maryland Unknown
TEC CONSTRUCTION LLC Georgia Unknown
TEC CONSTRUCTION PROJECTS LIMITED NEVADA CEFN COCH ROAD LLANFAIR CAEREINION WELSHPOOL POWYS SY21 0BS Active Company formed on the 2021-09-17
TEC CONSTRUCTION (EAST ANGLIA) LIMITED 3 CHRIST CHURCH COURT COLCHESTER CO3 3AU Active Company formed on the 2021-11-08
TEC CONSTRUCTION, LLC 1626 CIRCLE DR TYLER TX 75703 Active Company formed on the 2024-01-22

Company Officers of TEC CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
MARIE JOAN CRACKNELL
Company Secretary 1993-07-27
ROBERT JOHN CRACKNELL
Director 1993-11-01
TERENCE JOHN CRACKNELL
Director 1993-07-27
MARIE LOUISE PRICE
Director 2017-11-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JAMES CRACKNELL
Director 2015-07-15 2018-01-15
DAVID TERENCE CRACKNELL
Director 2015-07-15 2017-10-04
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1993-07-22 1993-07-27
CLASSIC COMPANY NAMES LIMITED
Nominated Director 1993-07-22 1993-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN CRACKNELL GRAY CONSTRUCTION LTD Director 2018-04-17 CURRENT 2018-04-17 Active
ROBERT JOHN CRACKNELL CARE MECHANICAL SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2017-05-23
TERENCE JOHN CRACKNELL CARE MECHANICAL SERVICES LIMITED Director 2014-09-26 CURRENT 2014-09-26 Dissolved 2017-05-23
MARIE LOUISE PRICE GRAY CONSTRUCTION LTD Director 2018-04-17 CURRENT 2018-04-17 Active

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
2023-07-24Voluntary liquidation Statement of receipts and payments to 2023-05-14
2022-07-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-05-14
2021-07-21LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-14
2020-07-10LIQ03Voluntary liquidation Statement of receipts and payments to 2020-05-14
2019-07-26LIQ03Voluntary liquidation Statement of receipts and payments to 2019-05-14
2018-06-08AD01REGISTERED OFFICE CHANGED ON 08/06/18 FROM Unit 40 the Base Victoria Road Dartford Kent DA1 5FS England
2018-06-06LIQ02Voluntary liquidation Statement of affairs
2018-06-06600Appointment of a voluntary liquidator
2018-06-06LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2018-05-15
2018-04-30AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-19SH03Purchase of own shares
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 80
2018-02-21SH06Cancellation of shares. Statement of capital on 2018-01-15 GBP 80
2018-01-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CRACKNELL
2018-01-15PSC07CESSATION OF CHRISTOPHER JAMES CRACKNELL AS A PERSON OF SIGNIFICANT CONTROL
2017-11-22AP01DIRECTOR APPOINTED MS MARIE PRICE
2017-10-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TERENCE CRACKNELL
2017-10-04PSC07CESSATION OF DAVID TERENCE CRACKNELL AS A PERSON OF SIGNIFICANT CONTROL
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-08-07RES13Resolutions passed:
  • Approval of shares 01/07/2017
2017-02-16AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 21 Manor Road Crayford Kent DA1 4ET
2016-10-05CH01Director's details changed for Mr Christopher James Cracknell on 2016-10-03
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES
2016-03-18AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21CH01Director's details changed for Robert John Cracknell on 2015-10-21
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0122/07/15 ANNUAL RETURN FULL LIST
2015-07-15AP01DIRECTOR APPOINTED MR DAVID TERENCE CRACKNELL
2015-07-15AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES CRACKNELL
2015-04-30SH08Change of share class name or designation
2015-04-30CC04Statement of company's objects
2015-04-30RES12VARYING SHARE RIGHTS AND NAMES
2015-04-30RES01ADOPT ARTICLES 19/03/2015
2014-12-19AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-01AR0122/07/14 FULL LIST
2013-11-15AA31/07/13 TOTAL EXEMPTION SMALL
2013-08-07AR0122/07/13 FULL LIST
2013-04-30AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-05AR0122/07/12 FULL LIST
2012-04-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRACKNELL / 09/09/2011
2011-07-27AR0122/07/11 FULL LIST
2011-05-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-08-04AR0122/07/10 FULL LIST
2010-08-04CH03SECRETARY'S CHANGE OF PARTICULARS / MARIE JOAN CRACKNELL / 22/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CRACKNELL / 22/07/2010
2010-08-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRACKNELL / 22/07/2010
2010-04-26AA31/07/09 TOTAL EXEMPTION SMALL
2009-08-17363aRETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS
2009-06-02AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS
2008-06-17395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-04-16AA31/07/07 TOTAL EXEMPTION SMALL
2008-01-14288cDIRECTOR'S PARTICULARS CHANGED
2007-08-28363sRETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS
2007-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-10363sRETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-07-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-07-21RES12VARYING SHARE RIGHTS AND NAMES
2005-07-15363sRETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-26363sRETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS
2004-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-25363sRETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS
2003-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-07-25363sRETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS
2002-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2001-08-09363sRETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-08-15363sRETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS
2000-05-17AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-07-27363sRETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS
1999-05-19AAFULL ACCOUNTS MADE UP TO 31/07/98
1998-08-13363sRETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS
1998-06-01AAFULL ACCOUNTS MADE UP TO 31/07/97
1997-10-07363sRETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS
1997-06-05AAFULL ACCOUNTS MADE UP TO 31/07/96
1996-11-07363sRETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS
1996-04-23AAFULL ACCOUNTS MADE UP TO 31/07/95
1995-08-29363sRETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS
1995-03-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1994-08-01363sRETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS
1994-02-06288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-02-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-02-06287REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL
1993-11-13288NEW DIRECTOR APPOINTED
1993-07-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to TEC CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2018-05-30
Resolutions for Winding-up2018-05-30
Meetings o2018-05-08
Fines / Sanctions
No fines or sanctions have been issued against TEC CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-06-17 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2011-08-01 £ 5,740
Creditors Due Within One Year 2011-08-01 £ 118,393

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2017-07-31

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 TEC CONSTRUCTION LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-08-01 £ 100
Cash Bank In Hand 2011-08-01 £ 112,473
Current Assets 2011-08-01 £ 256,280
Debtors 2011-08-01 £ 90,000
Fixed Assets 2011-08-01 £ 14,087
Secured Debts 2011-08-01 £ 9,989
Shareholder Funds 2011-08-01 £ 146,234
Stocks Inventory 2011-08-01 £ 53,807
Tangible Fixed Assets 2011-08-01 £ 14,087

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEC CONSTRUCTION LIMITED registering or being granted any patents
Domain Names

TEC CONSTRUCTION LIMITED owns 1 domain names.

tecconstruction.co.uk  

Trademarks
We have not found any records of TEC CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEC CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-12-18 GBP £1,785 29850C-Schools [Capital]
Cornwall Council 2014-12-18 GBP £9,449 29850C-Schools [Capital]
Cornwall Council 2014-09-16 GBP £58,377 29850C-Schools [Capital]
Cornwall Council 2014-06-05 GBP £950
Cornwall Council 2013-10-22 GBP £23,810
Cornwall Council 2013-09-24 GBP £30,019
Cornwall Council 2013-09-12 GBP £18,653
Cornwall Council 2013-07-23 GBP £54,220
London Borough of Bexley 2013-06-24 GBP £6,576
Cornwall Council 2013-06-18 GBP £37,538
Cornwall Council 2013-05-21 GBP £50,186
Cornwall Council 2013-04-16 GBP £49,605
Cornwall Council 2013-03-20 GBP £22,237
Cornwall Council 2013-02-28 GBP £31,158
Cornwall Council 2013-01-24 GBP £19,323

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where TEC CONSTRUCTION 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 TypeAppointment of Liquidators
Defending partyTEC CONSTRUCTION LIMITEDEvent Date2018-05-15
Liquidator's name and address: Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY : Ag UF21948
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEC CONSTRUCTION LIMITEDEvent Date2018-05-15
Written Resolutions of the Company pursuant to Chapter 2, Part 13 of the Companies Act 2006, proposed by the director of the Company and duly passed by the members on 15 May 2018 as a Special Resolution and Ordinary Resolution respectively: "That the Company be wound up voluntarily, and that Asher Miller (IP No. 9251 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY be and is hereby appointed Liquidator for the purposes of such winding-up." Further details contact: The Liquidator, Tel: 020 8343 5900 Alternative contact: Charlotte Jobling Ag UF21948
 
Initiating party Event TypeMeetings o
Defending partyTEC CONSTRUCTION LIMITEDEvent Date2018-05-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEC CONSTRUCTION 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 TEC CONSTRUCTION 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.