Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEP-EXCHANGE INTERIM PORTFOLIO LIMITED
Company Information for

TEP-EXCHANGE INTERIM PORTFOLIO LIMITED

ONE CITY PLACE, QUEENS ROAD, CHESTER, CH1 3BQ,
Company Registration Number
03904644
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Tep-exchange Interim Portfolio Ltd
TEP-EXCHANGE INTERIM PORTFOLIO LIMITED was founded on 2000-01-11 and has its registered office in Chester. The organisation's status is listed as "Active - Proposal to Strike off". Tep-exchange Interim Portfolio Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
TEP-EXCHANGE INTERIM PORTFOLIO LIMITED
 
Legal Registered Office
ONE CITY PLACE
QUEENS ROAD
CHESTER
CH1 3BQ
Other companies in CH1
 
Filing Information
Company Number 03904644
Company ID Number 03904644
Date formed 2000-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts DORMANT
Last Datalog update: 2022-01-08 06:58:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEP-EXCHANGE INTERIM PORTFOLIO LIMITED
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 TEP-EXCHANGE INTERIM PORTFOLIO LIMITED

Current Directors
Officer Role Date Appointed
JOHN MURPHY
Company Secretary 2016-10-13
DAVID WILLIAM JAMES ROXBURGH
Director 2010-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
JANET CLARE JOSHUA
Company Secretary 2014-09-01 2016-10-13
JANET CLARE JOSHUA
Director 2014-09-01 2016-10-13
ABRAHAM WEITZ
Company Secretary 2000-01-17 2014-09-01
MOSES KRAUS
Director 2000-01-17 2014-09-01
ABRAHAM WEITZ
Director 2000-01-17 2014-09-01
KEVIN CHARLES SOUTHWOOD
Director 2000-05-01 2001-11-07
AA COMPANY SERVICES LIMITED
Nominated Secretary 2000-01-11 2000-01-17
BUYVIEW LTD
Nominated Director 2000-01-11 2000-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM JAMES ROXBURGH BLACKOAK LIFE LIMITED Director 2013-07-24 CURRENT 2013-07-24 Active
DAVID WILLIAM JAMES ROXBURGH TEP-EXCHANGE LIMITED Director 2013-07-08 CURRENT 2000-01-11 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH MOREX COMMERCIAL LIMITED Director 2013-02-18 CURRENT 2001-02-12 Active
DAVID WILLIAM JAMES ROXBURGH SL INVESTMENT MANAGEMENT LIMITED Director 2011-02-24 CURRENT 1990-03-26 Active
DAVID WILLIAM JAMES ROXBURGH INTERACTIVE INTELLIGENCE (UK) LIMITED Director 2010-09-21 CURRENT 2000-12-14 Dissolved 2016-12-06
DAVID WILLIAM JAMES ROXBURGH INTERACTIVE INTELLIGENCE LIMITED Director 2010-09-21 CURRENT 2000-01-18 Dissolved 2016-11-15
DAVID WILLIAM JAMES ROXBURGH TEP TRANSFER LIMITED Director 2010-09-21 CURRENT 2000-01-11 Dissolved 2016-11-15
DAVID WILLIAM JAMES ROXBURGH SL MORTGAGE FUNDING NO 2 LIMITED Director 2008-04-10 CURRENT 2004-05-14 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SL MORTGAGE FUNDING NO 1 LIMITED Director 2008-04-10 CURRENT 2004-05-14 Active
DAVID WILLIAM JAMES ROXBURGH MOBILE TRAFFIC SOLUTIONS LIMITED Director 2006-04-10 CURRENT 2006-04-10 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH SURRENDA-LINK MORTGAGE HOLDINGS LIMITED Director 2004-09-01 CURRENT 2004-07-05 Active
DAVID WILLIAM JAMES ROXBURGH HART MARKETING SERVICES LIMITED Director 2003-03-20 CURRENT 2001-11-19 Active
DAVID WILLIAM JAMES ROXBURGH HART CORPORATION LTD. Director 2003-03-05 CURRENT 1995-06-05 Active
DAVID WILLIAM JAMES ROXBURGH HART PROMOTIONS LIMITED Director 2003-03-05 CURRENT 1999-03-12 Active
DAVID WILLIAM JAMES ROXBURGH BENE PRETIUM LIMITED Director 2000-03-01 CURRENT 1994-01-12 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON FINANCE (U.K.) LIMITED Director 2000-03-01 CURRENT 1996-05-03 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH FITZWILTON (U.K.) LIMITED Director 2000-02-29 CURRENT 1977-05-25 Active
DAVID WILLIAM JAMES ROXBURGH FITZWILTON INVESTMENTS LIMITED Director 1996-07-11 CURRENT 1990-10-12 Active - Proposal to Strike off
DAVID WILLIAM JAMES ROXBURGH PORTFOLIO DESIGN GROUP INTERNATIONAL LIMITED Director 1994-03-23 CURRENT 1993-06-16 Liquidation

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
2022-01-04FIRST GAZETTE notice for voluntary strike-off
2022-01-04GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-12-20Application to strike the company off the register
2021-12-20DS01Application to strike the company off the register
2021-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM JAMES ROXBURGH
2021-11-30AP01DIRECTOR APPOINTED MR JOHN ANTHONY MURPHY
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2020-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-15PSC05Change of details for Tep Exchange Holdings Limited as a person with significant control on 2018-09-13
2019-05-15PSC09Withdrawal of a person with significant control statement on 2019-05-15
2019-05-14CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES
2018-09-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2018-04-05PSC02Notification of Tep Exchange Holdings Limited as a person with significant control on 2016-04-06
2017-09-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG
2017-05-15LATEST SOC15/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2016-10-13AP03Appointment of Mr John Murphy as company secretary on 2016-10-13
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR JANET CLARE JOSHUA
2016-10-13TM02Termination of appointment of Janet Clare Joshua on 2016-10-13
2016-09-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-27AR0101/05/16 ANNUAL RETURN FULL LIST
2015-09-28AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-05-12AP01DIRECTOR APPOINTED MRS JANET CLARE JOSHUA
2015-05-12AP03Appointment of Mrs Janet Clare Joshua as company secretary on 2014-09-01
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM WEITZ
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MOSES KRAUS
2015-05-12TM02Termination of appointment of Abraham Weitz on 2014-09-01
2015-02-09LATEST SOC09/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-09AR0111/01/15 ANNUAL RETURN FULL LIST
2014-10-23AD01REGISTERED OFFICE CHANGED ON 23/10/14 FROM 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-10AR0111/01/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-02-08AR0111/01/13 FULL LIST
2012-09-25AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-09AR0111/01/12 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-14ANNOTATIONClarification
2011-09-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM JAMES ROXBURGH
2011-09-08AP01DIRECTOR APPOINTED MR DAVID WILLIAM JAMES ROXBURGH
2011-03-01MISCSECTION 519
2011-02-17MISCAUDITORS RESIGNATION
2011-02-11AR0111/01/11 FULL LIST
2010-10-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AR0111/01/10 FULL LIST
2009-11-06AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-09363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-02-13363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-10-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-12363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-07-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-01363aRETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS
2005-09-01AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-24287REGISTERED OFFICE CHANGED ON 24/08/05 FROM: 1-2 GROSVENOR COURT FOREGATE STREET CHESTER CHESHIRE CH1 1HG
2005-08-05AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-01-25363sRETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: 77 MUSWELL HILL LONDON N10 3PJ
2004-02-06363sRETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS
2004-01-09AUDAUDITOR'S RESIGNATION
2003-09-28AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS
2002-11-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-29AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-16395PARTICULARS OF MORTGAGE/CHARGE
2002-01-21225ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/12/01
2002-01-21363sRETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS
2001-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/01
2001-11-12288bDIRECTOR RESIGNED
2001-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-17363sRETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS
2000-09-19287REGISTERED OFFICE CHANGED ON 19/09/00 FROM: 2 STAMFORD HILL LONDON N16 6XZ
2000-05-10288aNEW DIRECTOR APPOINTED
2000-03-01288aNEW DIRECTOR APPOINTED
2000-01-24288bSECRETARY RESIGNED
2000-01-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-01-24288bDIRECTOR RESIGNED
2000-01-24287REGISTERED OFFICE CHANGED ON 24/01/00 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2000-01-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TEP-EXCHANGE INTERIM PORTFOLIO 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 TEP-EXCHANGE INTERIM PORTFOLIO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-04-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 TEP-EXCHANGE INTERIM PORTFOLIO LIMITED

Intangible Assets
Patents
We have not found any records of TEP-EXCHANGE INTERIM PORTFOLIO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEP-EXCHANGE INTERIM PORTFOLIO LIMITED
Trademarks
We have not found any records of TEP-EXCHANGE INTERIM PORTFOLIO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEP-EXCHANGE INTERIM PORTFOLIO 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 (64999 - Financial intermediation not elsewhere classified) as TEP-EXCHANGE INTERIM PORTFOLIO LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where TEP-EXCHANGE INTERIM PORTFOLIO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEP-EXCHANGE INTERIM PORTFOLIO 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 TEP-EXCHANGE INTERIM PORTFOLIO 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.