Company Information for TEC CONSTRUCTION LIMITED
PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
|
Company Registration Number
02838290
Private Limited Company
Liquidation |
Company Name | |
---|---|
TEC CONSTRUCTION LIMITED | |
Legal Registered Office | |
PEARL ASSURANCE HOUSE 319 BALLARDS LANE LONDON N12 8LY Other companies in DA1 | |
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 |
Last Datalog update: | 2018-09-04 12:29:52 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
MARIE JOAN CRACKNELL |
||
ROBERT JOHN CRACKNELL |
||
TERENCE JOHN CRACKNELL |
||
MARIE LOUISE PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER JAMES CRACKNELL |
Director | ||
DAVID TERENCE CRACKNELL |
Director | ||
PARAMOUNT COMPANY SEARCHES LIMITED |
Nominated Secretary | ||
CLASSIC COMPANY NAMES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAY CONSTRUCTION LTD | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active | |
CARE MECHANICAL SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2017-05-23 | |
CARE MECHANICAL SERVICES LIMITED | Director | 2014-09-26 | CURRENT | 2014-09-26 | Dissolved 2017-05-23 | |
GRAY CONSTRUCTION LTD | Director | 2018-04-17 | CURRENT | 2018-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-05-14 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-05-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 08/06/18 FROM Unit 40 the Base Victoria Road Dartford Kent DA1 5FS England | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
SH03 | Purchase of own shares | |
LATEST SOC | 21/02/18 STATEMENT OF CAPITAL;GBP 80 | |
SH06 | Cancellation of shares. Statement of capital on 2018-01-15 GBP 80 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES CRACKNELL | |
PSC07 | CESSATION OF CHRISTOPHER JAMES CRACKNELL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS MARIE PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID TERENCE CRACKNELL | |
PSC07 | CESSATION OF DAVID TERENCE CRACKNELL AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/01/17 FROM 21 Manor Road Crayford Kent DA1 4ET | |
CH01 | Director's details changed for Mr Christopher James Cracknell on 2016-10-03 | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Robert John Cracknell on 2015-10-21 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DAVID TERENCE CRACKNELL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES CRACKNELL | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 19/03/2015 | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRACKNELL / 09/09/2011 | |
AR01 | 22/07/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 22/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARIE JOAN CRACKNELL / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE JOHN CRACKNELL / 22/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN CRACKNELL / 22/07/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
363s | RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363s | RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
363s | RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01 | |
363s | RETURN MADE UP TO 22/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/00 | |
363s | RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/99 | |
363s | RETURN MADE UP TO 22/07/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/98 | |
363s | RETURN MADE UP TO 22/07/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/97 | |
363s | RETURN MADE UP TO 22/07/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/96 | |
363s | RETURN MADE UP TO 22/07/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/07/95 | |
363s | RETURN MADE UP TO 22/07/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94 | |
363s | RETURN MADE UP TO 22/07/94; FULL LIST OF MEMBERS | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/02/94 FROM: 82 GREAT EASTERN STREET LONDON EC2A 3JL | |
288 | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2018-05-30 |
Resolutions for Winding-up | 2018-05-30 |
Meetings o | 2018-05-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due After One Year | 2011-08-01 | £ 5,740 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 118,393 |
Creditors and other liabilities
|
|
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
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
TEC CONSTRUCTION LIMITED owns 1 domain names.
tecconstruction.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Cornwall Council | |
|
29850C-Schools [Capital] |
Cornwall Council | |
|
29850C-Schools [Capital] |
Cornwall Council | |
|
29850C-Schools [Capital] |
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
London Borough of Bexley | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
|
Cornwall Council | |
|
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.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TEC CONSTRUCTION LIMITED | Event Date | 2018-05-15 |
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 Type | Resolutions for Winding-up | |
Defending party | TEC CONSTRUCTION LIMITED | Event Date | 2018-05-15 |
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 Type | Meetings o | |
Defending party | TEC CONSTRUCTION LIMITED | Event Date | 2018-05-08 |
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. |