Liquidation
Company Information for TEC SALES LTD
Pearl Assurance House, 319 Ballards Lane, London, N12 8LY,
|
Company Registration Number
04794397
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TEC SALES LTD | ||
Legal Registered Office | ||
Pearl Assurance House 319 Ballards Lane London N12 8LY Other companies in NW8 | ||
Previous Names | ||
|
Company Number | 04794397 | |
---|---|---|
Company ID Number | 04794397 | |
Date formed | 2003-06-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 11/06/2016 | |
Return next due | 09/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-12 12:11:51 |
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 SALES LLC | 5200 BRANDING IRON CT COLLEGE STATION TX 77845 | ACTIVE | Company formed on the 2017-01-09 | |
TEC SALES AND LEASING CORPORATION | 2740 N.E. 31ST CT. LIGHTHOUSE POINT FL 33064 | Inactive | Company formed on the 1984-02-27 | |
TEC SALES AND CONSULTANTS LLC | Michigan | UNKNOWN | ||
TEC SALES CORPORATION | New Jersey | Unknown | ||
TEC SALES OF ST LOUIS INC | Missouri | Unknown | ||
TEC SALES, INC. | 5520 SW 147 PLACE MIAMI FL 33185 | Inactive | Company formed on the 1999-11-02 |
Officer | Role | Date Appointed |
---|---|---|
DARREN RICHARDS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN WARREN PHILLIPS |
Company Secretary | ||
STEPHEN WARREN PHILLIPS |
Director | ||
LAWSON (LONDON) LIMITED |
Nominated Secretary | ||
DARREN RICHARDS |
Company Secretary | ||
ACRE (CORPORATE DIRECTOR) LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DARLOU HOLDINGS LIMITED | Director | 2011-02-11 | CURRENT | 2011-02-11 | Dissolved 2018-07-24 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-11 | ||
Voluntary liquidation Statement of receipts and payments to 2023-03-11 | ||
600 | Appointment of a voluntary liquidator | |
LIQ10 | Removal of liquidator by court order | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-03-11 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-03-11 | |
600 | Appointment of a voluntary liquidator | |
AM22 | Liquidation. Administration move to voluntary liquidation | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/18 FROM 4 Stirling Court Stirling Way Borehamwood Herefordshire WD6 2BT | |
AM10 | Administrator's progress report | |
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AM02 | Liquidation statement of affairs AM02SOA | |
AD01 | REGISTERED OFFICE CHANGED ON 16/03/18 FROM 53 Abbey Road St John's Wood London NW8 0AD | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004866 | |
AM01 | NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004866 | |
RES15 | CHANGE OF COMPANY NAME 06/03/18 | |
CERTNM | COMPANY NAME CHANGED THE ESTATE COMPANY SALES LIMITED CERTIFICATE ISSUED ON 06/03/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES | |
PSC02 | Notification of Darlou Holdings Ltd as a person with significant control on 2016-06-11 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/06/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/14 FROM 35 Ballards Lane London N3 1XW United Kingdom | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/06/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARDS / 12/09/2011 | |
AR01 | 11/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2011 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN PHILLIPS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 01/03/2011 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARDS / 11/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 05/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 05/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 05/06/2010 | |
363a | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY DARREN RICHARDS | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
287 | REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03 | |
363a | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 02/01/04--------- £ SI 499@1=499 £ IC 501/1000 | |
88(2)R | AD 02/01/04--------- £ SI 500@1=500 £ IC 1/501 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED ACRE 752 LIMITED CERTIFICATE ISSUED ON 05/08/03 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Notice of | 2022-01-27 |
Notices to Creditors | 2019-04-02 |
Appointment of Liquidators | 2019-04-02 |
Notices to Creditors | 2018-03-13 |
Appointment of Administrators | 2018-03-13 |
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | 2018-03-09 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEBENTURE | Satisfied | HSBC BANK PLC |
Creditors Due After One Year | 2012-01-01 | £ 117,094 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 78,074 |
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 SALES LTD
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 353 |
Current Assets | 2012-01-01 | £ 118,928 |
Debtors | 2012-01-01 | £ 118,575 |
Fixed Assets | 2012-01-01 | £ 14,112 |
Shareholder Funds | 2012-01-01 | £ 62,128 |
Tangible Fixed Assets | 2012-01-01 | £ 14,112 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as TEC SALES LTD are:
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | TEC SALES LTD | Event Date | 2022-01-27 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEC SALES LTD | Event Date | 2019-03-12 |
I, John Kelmanson (IP No. 4866 ) of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London, N12 8LY was appointed Liquidator of the above-named Company pursuant to paragraph 83(7)(a) of Schedule B1 of the Insolvency Act 1986 on 12 March 2019 . Notice is hereby given that the Creditors of the above named Company are required, on or before 25 April 2019 to send in their names and address with particulars of their Debts or Claims to the Liquidator and if so required by notice in writing by the said Liquidator, personally or by their solicitors to come in and prove their said 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. If further information is required, David Rubin or alternatively Louise Dongworth may be contacted on telephone number 020 8343 5900 Ag EG122375 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEC SALES LTD | Event Date | 2019-03-12 |
Liquidator's name and address: John Kelmanson (IP No. 4866 ) of David Rubin & Partners LLP , Pearl Assurance House, 319 Ballards Lane, London, N12 8LY : Ag EG122375 | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TEC SALES LIMITED | Event Date | 2018-03-13 |
In the High Court of Justice case number 001519 John Kelmanson (IP number 004866 ) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Contact Information for Administrators: John Kelmanson: jk@kelmanson.com, 020 8441 2000. Optional alternative contact name: Craig Jarvis, cj@kelmanson.com, 020 8441 2000. : | |||
Initiating party | Event Type | Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name | |
Defending party | THE ESTATE COMPANY SALES LTD | Event Date | 2018-03-09 |
On 2 March 2018 , The Estate Company Sales Ltd went into administration. I Darren Richards of 88 Priory Field Drive, Edgware, Middlesex, HA8 9PU was a director of the above-named company on the day it went into liquidation. I give notice that it is my intention to act in one or more of the ways specified in Section 216(3) of the Insolvency Act 1986 in connection with, or for the purposes of, the carrying on of the whole or substantially the whole of the business of the insolvent company under the following names: Abbey Residential Ltd t/a The Estate Company | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEC SALES LIMITED | Event Date | 2018-03-02 |
In the High Court of Justice case number 001519 Notice is hereby given that creditors of the Company are required, on or before 18 April 2018, to prove their debts by delivering their proofs (in the format specified in Rule 14.4 of the Insolvency (England and Wales) Rules 2016) to the Administrator at 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT. If so required by notice from the Administrator, creditors must produce any document or other evidence which the Administrator considers is necessary to substantiate the whole or any part of a claim. John Kelmanson , (IP number 004866) of KCBS LLP t/a Kelmanson Insolvency Solutions , 4 Stirling Court, Stirling Way, Borehamwood, Hertfordshire WD6 2BT . Date of Appointment: 2 March 2018. Contact information for Administrators: 020 8441 2000 or cj@kelmanson.com. Optional alternative contact name: Craig Jarvis | |||
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. |