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

TECQUIPMENT SERVICES LIMITED

11-15 WILLIAM ROAD, LONDON, NW1,
Company Registration Number
01145535
Private Limited Company
Dissolved

Dissolved 2018-01-04

Company Overview

About Tecquipment Services Ltd
TECQUIPMENT SERVICES LIMITED was founded on 1973-11-14 and had its registered office in 11-15 William Road. The company was dissolved on the 2018-01-04 and is no longer trading or active.

Key Data
Company Name
TECQUIPMENT SERVICES LIMITED
 
Legal Registered Office
11-15 WILLIAM ROAD
LONDON
 
Previous Names
TECQUIPMENT SERVICES (1973) LIMITED28/07/1999
Filing Information
Company Number 01145535
Date formed 1973-11-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2018-01-04
Type of accounts DORMANT
Last Datalog update: 2018-01-28 04:47:36
Primary Source:Companies House
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 TECQUIPMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
NATALIE JANE DALE
Company Secretary 2012-10-22
STEPHEN ANDREW JONES
Company Secretary 2012-06-28
MARTYN JAMES ALLEN LEADER
Director 2013-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES KEITH SCOBIE
Director 2014-06-03 2017-06-01
JOSEPH ANTHONY CARROLL
Director 2014-12-01 2016-03-09
TAMARA LEE MINICK-SCOKALO
Director 2013-02-27 2016-02-12
SEAN NICHOLAS PRICE
Director 2013-02-27 2014-11-30
ANDREW WILLIAM PARR
Director 2012-10-31 2014-05-30
RONA ALISON FAIRHEAD
Director 2012-02-22 2013-02-27
VICTOR EDWARD KEYWORTH
Director 2005-04-30 2013-02-27
CASPAR HOBBS
Director 2012-02-22 2012-12-27
CHRISTOPHER BUTLER
Director 2006-05-01 2012-10-31
DAKSHA HIRANI
Company Secretary 2012-02-01 2012-06-28
HELEN RUTH MILSOM
Company Secretary 1992-06-25 2012-01-31
JOHN CHRISTOPHER MURRAY
Director 1994-10-31 2006-04-30
JOHN RICHARD COPE
Director 1991-07-07 2005-04-30
RICHARD ARTHUR DAVIES
Director 1994-10-31 2005-04-30
EVELYN ALICE POPE
Director 1991-07-07 1994-10-31
JOSEPH ALBERT POPE
Director 1991-07-07 1994-10-31
JOHN CHRISTOPHER MURRAY
Company Secretary 1991-07-07 1992-06-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTYN JAMES ALLEN LEADER MIDLANDS EDUCATIONAL TECHNOLOGY LIMITED Director 2013-02-27 CURRENT 1979-09-17 Dissolved 2017-12-06
MARTYN JAMES ALLEN LEADER MULTILINGUA LIMITED Director 2013-02-27 CURRENT 1990-09-05 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER THE ASSESSMENT COMPANY LIMITED Director 2013-02-27 CURRENT 1994-08-16 Dissolved 2017-12-06
MARTYN JAMES ALLEN LEADER TQ TRAINING LIMITED Director 2013-02-27 CURRENT 1977-09-26 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TQ TRAINING SERVICES LIMITED Director 2013-02-27 CURRENT 1994-02-08 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TQ TRUSTEES LIMITED Director 2013-02-27 CURRENT 2002-12-16 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TRAINING FOR ADVANCEMENT HOLDINGS LIMITED Director 2013-02-27 CURRENT 1973-05-01 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TRAINING FOR ADVANCEMENT LIMITED Director 2013-02-27 CURRENT 1990-09-04 Dissolved 2017-04-07
MARTYN JAMES ALLEN LEADER TQ GROUP LIMITED Director 2013-02-27 CURRENT 1999-03-24 Active
MARTYN JAMES ALLEN LEADER MAJOR123 LIMITED Director 2013-02-27 CURRENT 2005-01-14 Liquidation
MARTYN JAMES ALLEN LEADER TQ HOLDINGS LIMITED Director 2013-02-27 CURRENT 2007-06-27 Active
MARTYN JAMES ALLEN LEADER TQ CLAPHAM LIMITED Director 2013-02-27 CURRENT 2010-07-08 Liquidation
MARTYN JAMES ALLEN LEADER TQ CATALIS LIMITED Director 2013-02-27 CURRENT 2010-07-08 Liquidation
MARTYN JAMES ALLEN LEADER TQ EDUCATION AND TRAINING LIMITED Director 2013-02-27 CURRENT 1958-05-21 Active
MARTYN JAMES ALLEN LEADER MINERVA EDUCATION AND TRAINING (HOLDINGS) LIMITED Director 2012-09-05 CURRENT 2003-01-22 Active
MARTYN JAMES ALLEN LEADER MINERVA EDUCATION AND TRAINING LIMITED Director 2012-09-05 CURRENT 2003-01-22 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
2018-01-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-10-04LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2017-06-16TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES SCOBIE
2017-06-014.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/03/2017
2016-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2016 FROM 80 STRAND LONDON WC2R 0RL ENGLAND
2016-04-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-04-12LRESSPSPECIAL RESOLUTION TO WIND UP
2016-04-124.70DECLARATION OF SOLVENCY
2016-03-24RES01ADOPT ARTICLES 10/03/2016
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH CARROLL
2016-03-14AD01REGISTERED OFFICE CHANGED ON 14/03/2016 FROM THE PEARSON ACADEMY OF VOCATIONAL TRAINING BANGRAVE ROAD CORBY NORTHAMPTONSHIRE NN17 1NN
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR TAMARA MINICK-SCOKALO
2015-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-07-07LATEST SOC07/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-07AR0107/07/15 FULL LIST
2015-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2014-12-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES KEITH SCOBIE / 01/12/2014
2014-12-02AP01DIRECTOR APPOINTED JOSEPH ANTHONY CARROLL
2014-12-01TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PRICE
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-14AR0107/07/14 FULL LIST
2014-06-17AP01DIRECTOR APPOINTED MR CHARLES KEITH SCOBIE
2014-06-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PARR
2013-07-08AR0107/07/13 FULL LIST
2013-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-25AP01DIRECTOR APPOINTED SEAN NICHOLAS PRICE
2013-03-25AP01DIRECTOR APPOINTED MR. MARTYN JAMES ALLEN LEADER
2013-03-25TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR KEYWORTH
2013-03-20AP01DIRECTOR APPOINTED TAMARA LEE MINICK-SCOKALO
2013-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RONA FAIRHEAD
2013-01-10TM01APPOINTMENT TERMINATED, DIRECTOR CASPAR HOBBS
2012-11-19AP01DIRECTOR APPOINTED ANDREW WILLIAM PARR
2012-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BUTLER
2012-10-25AP03SECRETARY APPOINTED NATALIE JANE DALE
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTLER / 10/09/2012
2012-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EDWARD KEYWORTH / 10/09/2012
2012-08-21AD01REGISTERED OFFICE CHANGED ON 21/08/2012 FROM GARDEN COURT LOCKINGTON HALL MAIN STREET LOCKINGTON DERBYS DE74 2SJ
2012-07-09AR0107/07/12 FULL LIST
2012-07-03AP03SECRETARY APPOINTED STEPHEN ANDREW JONES
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY DAKSHA HIRANI
2012-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AP01DIRECTOR APPOINTED RONA ALISON FAIRHEAD
2012-02-24AP01DIRECTOR APPOINTED CASPAR HOBBS
2012-02-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-02-21AD02SAIL ADDRESS CREATED
2012-02-01AP03SECRETARY APPOINTED MRS DAKSHA HIRANI
2012-02-01TM02APPOINTMENT TERMINATED, SECRETARY HELEN MILSOM
2011-12-07AA01CURREXT FROM 30/09/2011 TO 31/12/2011
2011-10-24MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /WHOLE /CHARGE NO 6
2011-08-02AR0107/07/11 FULL LIST
2011-03-25AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-08-03AR0107/07/10 FULL LIST
2010-01-30AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR VICTOR EDWARD KEYWORTH / 20/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER BUTLER / 20/10/2009
2009-07-14363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-03-11AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-07-16363aRETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS
2008-07-16288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BUTLER / 07/07/2008
2008-03-10AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-02-08ELRESS386 DISP APP AUDS 02/01/08
2007-10-12287REGISTERED OFFICE CHANGED ON 12/10/07 FROM: BONSALL ST LONG EATON NOTTS NG10 2AN
2007-07-30363aRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-03-19AAFULL ACCOUNTS MADE UP TO 30/09/06
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-07-19363aRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-05-10288bDIRECTOR RESIGNED
2006-05-10288aNEW DIRECTOR APPOINTED
2005-07-20363sRETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS
2005-05-13288aNEW DIRECTOR APPOINTED
2005-05-13288bDIRECTOR RESIGNED
2005-05-13288bDIRECTOR RESIGNED
2005-03-10AAFULL ACCOUNTS MADE UP TO 30/09/04
2004-08-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-07-27363sRETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS
2003-09-04AUDAUDITOR'S RESIGNATION
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to TECQUIPMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TECQUIPMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2002-11-25 ALL of the property or undertaking has been released from charge BARCLAYS BANK PLC
DEBENTURE 1991-12-06 Satisfied STANDARD CHARTERED BANK
DEBENTURE 1991-11-27 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE AND DEBENTURE 1981-01-27 Satisfied BARCLAYS BANK LTD
FURTHER GUARANTEE & DEBENTURE 1977-10-20 Satisfied BARCLAYS BANK LTD
GUARANTEE & DEBENTURE 1976-09-23 Satisfied BARCLAYS BANK LTD
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

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 TECQUIPMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of TECQUIPMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TECQUIPMENT SERVICES LIMITED
Trademarks
We have not found any records of TECQUIPMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TECQUIPMENT SERVICES 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 (74990 - Non-trading company) as TECQUIPMENT SERVICES LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TECQUIPMENT SERVICES 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 Type
Defending partyTECQUIPMENT SERVICES LIMITEDEvent Date2016-03-22
As part of group restructuring, we, David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER, give notice that on 22 March 2016, we were appointed Joint Liquidators by resolutions of the members. Notice is hereby given that the Creditors of the above-named Companies, are required, on or before 06 May 2016 to send in their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any), to David Birne and Brian Johnson, of Fisher Partners, Acre House, 11-15 William Road, London NW1 3ER the Joint Liquidators of the said companies, and, if so required by notice in writing from the said Joint Liquidators, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. NOTE: This notice is purely formal. All known Creditors have been, or will be, paid in full. Office Holder details: David Birne , (IP No. 9034) and Brian Johnson , (IP No. 9288) both of Fisher Partners , Acre House, 11-15 William Road, London NW1 3ER . Further details contact the Joint Liquidators: Tel: 020 7874 7971, Email: fisherp@hwfisher.co.uk. Alternative contact: Lauren Swithenbank, Tel: 020 7874 7893
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TECQUIPMENT SERVICES 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 TECQUIPMENT SERVICES 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.
    Other companies at postcode NW1