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

TEC SALES LTD

Pearl Assurance House, 319 Ballards Lane, London, N12 8LY,
Company Registration Number
04794397
Private Limited Company
Liquidation

Company Overview

About Tec Sales Ltd
TEC SALES LTD was founded on 2003-06-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Tec Sales Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
TEC SALES LTD
 
Legal Registered Office
Pearl Assurance House
319 Ballards Lane
London
N12 8LY
Other companies in NW8
 
Previous Names
THE ESTATE COMPANY SALES LIMITED06/03/2018
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEC SALES 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 SALES LTD
The following companies were found which have the same name as TEC SALES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TEC SALES LTD

Current Directors
Officer Role Date Appointed
DARREN RICHARDS
Director 2003-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WARREN PHILLIPS
Company Secretary 2003-07-31 2011-04-08
STEPHEN WARREN PHILLIPS
Director 2003-07-31 2011-04-08
LAWSON (LONDON) LIMITED
Nominated Secretary 2003-06-11 2003-07-31
DARREN RICHARDS
Company Secretary 2003-07-31 2003-07-31
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2003-06-11 2003-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN RICHARDS DARLOU HOLDINGS LIMITED Director 2011-02-11 CURRENT 2011-02-11 Dissolved 2018-07-24

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
2024-03-12Final Gazette dissolved via compulsory strike-off
2023-12-12Voluntary liquidation. Return of final meeting of creditors
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-03-11
2023-03-25Voluntary liquidation Statement of receipts and payments to 2023-03-11
2022-05-17600Appointment of a voluntary liquidator
2022-05-17LIQ10Removal of liquidator by court order
2022-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2022-03-11
2021-04-06LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-11
2020-05-28LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-11
2019-04-12600Appointment of a voluntary liquidator
2019-03-12AM22Liquidation. Administration move to voluntary liquidation
2018-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/18 FROM 4 Stirling Court Stirling Way Borehamwood Herefordshire WD6 2BT
2018-10-08AM10Administrator's progress report
2018-06-15NDISCNotice to Registrar of Companies of Notice of disclaimer
2018-05-31AM07Liquidation creditors meeting
2018-05-11AM03Statement of administrator's proposal
2018-04-03AM02Liquidation statement of affairs AM02SOA
2018-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/18 FROM 53 Abbey Road St John's Wood London NW8 0AD
2018-03-14AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004866
2018-03-14AM01NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00004866
2018-03-06RES15CHANGE OF COMPANY NAME 06/03/18
2018-03-06CERTNMCOMPANY NAME CHANGED THE ESTATE COMPANY SALES LIMITED CERTIFICATE ISSUED ON 06/03/18
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-08-24LATEST SOC24/08/17 STATEMENT OF CAPITAL;GBP 1000
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES
2017-08-23PSC02Notification of Darlou Holdings Ltd as a person with significant control on 2016-06-11
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 1000
2016-06-13AR0111/06/16 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 1000
2015-07-08AR0111/06/15 ANNUAL RETURN FULL LIST
2015-04-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-07AR0111/06/14 ANNUAL RETURN FULL LIST
2014-07-07AD01REGISTERED OFFICE CHANGED ON 07/07/14 FROM 35 Ballards Lane London N3 1XW United Kingdom
2014-04-04AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-19AR0111/06/13 ANNUAL RETURN FULL LIST
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-28AR0111/06/12 ANNUAL RETURN FULL LIST
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN RICHARDS / 12/09/2011
2011-08-02AR0111/06/11 FULL LIST
2011-07-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2011 FROM CHASE GREEN HOUSE 42 CHASE SIDE ENFIELD MIDDLESEX EN2 6NF
2011-05-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PHILLIPS
2011-04-15TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN PHILLIPS
2011-04-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-01CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 01/03/2011
2011-03-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 01/03/2011
2010-08-19AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-16AR0111/06/10 FULL LIST
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DARREN RICHARDS / 11/06/2010
2010-06-16CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 05/06/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 05/06/2010
2010-06-07CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN WARREN PHILLIPS / 05/06/2010
2009-07-14363aRETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS
2009-07-14288bAPPOINTMENT TERMINATED SECRETARY DARREN RICHARDS
2009-05-14AA31/12/08 TOTAL EXEMPTION SMALL
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER
2008-07-01AA31/12/07 TOTAL EXEMPTION FULL
2008-06-24363aRETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-11-13288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-29363aRETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS
2007-06-28288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-23363aRETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS
2005-09-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-11363aRETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS
2005-05-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2005-03-02225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-06-30363aRETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS
2004-03-10RES12VARYING SHARE RIGHTS AND NAMES
2004-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-03-1088(2)RAD 02/01/04--------- £ SI 499@1=499 £ IC 501/1000
2004-03-1088(2)RAD 02/01/04--------- £ SI 500@1=500 £ IC 1/501
2004-01-08395PARTICULARS OF MORTGAGE/CHARGE
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-18288bSECRETARY RESIGNED
2003-09-18288bDIRECTOR RESIGNED
2003-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-09-11MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-08-05CERTNMCOMPANY NAME CHANGED ACRE 752 LIMITED CERTIFICATE ISSUED ON 05/08/03
2003-06-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to TEC SALES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2022-01-27
Notices to Creditors2019-04-02
Appointment of Liquidators2019-04-02
Notices to Creditors2018-03-13
Appointment of Administrators2018-03-13
Moratoria, Prohibited Names and Other: Re-use of a Prohibited Name2018-03-09
Fines / Sanctions
No fines or sanctions have been issued against TEC SALES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-04-15 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-01-06 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 117,094
Creditors Due Within One Year 2012-01-01 £ 78,074

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31

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 TEC SALES LTD

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TEC SALES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for TEC SALES LTD
Trademarks
We have not found any records of TEC SALES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEC SALES LTD. 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 (68310 - Real estate agencies) as TEC SALES LTD are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where TEC SALES LTD 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 TypeNotice of
Defending partyTEC SALES LTDEvent Date2022-01-27
 
Initiating party Event TypeNotices to Creditors
Defending partyTEC SALES LTDEvent Date2019-03-12
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 TypeAppointment of Liquidators
Defending partyTEC SALES LTDEvent Date2019-03-12
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 TypeAppointment of Administrators
Defending partyTEC SALES LIMITEDEvent Date2018-03-13
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 TypeMoratoria, Prohibited Names and Other: Re-use of a Prohibited Name
Defending partyTHE ESTATE COMPANY SALES LTDEvent Date2018-03-09
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 TypeNotices to Creditors
Defending partyTEC SALES LIMITEDEvent Date2018-03-02
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEC SALES LTD 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 SALES LTD 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.