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

GROSVENOR TECA

15 CANADA SQUARE, LONDON, E14 5GL,
Company Registration Number
04807571
Private Unlimited Company
Liquidation

Company Overview

About Grosvenor Teca
GROSVENOR TECA was founded on 2003-06-23 and has its registered office in London. The organisation's status is listed as "Liquidation". Grosvenor Teca is a Private Unlimited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GROSVENOR TECA
 
Legal Registered Office
15 CANADA SQUARE
LONDON
E14 5GL
Other companies in W1K
 
Filing Information
Company Number 04807571
Company ID Number 04807571
Date formed 2003-06-23
Country 
Origin Country United Kingdom
Type Private Unlimited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 
Latest return 23/06/2016
Return next due 21/07/2017
Type of accounts SMALL
Last Datalog update: 2019-03-07 04:21:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GROSVENOR TECA
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HEDGE TAX MITIGATION LTD   KPMG AUDIT PLC   KPMG IFRG LIMITED   R&H FUND ACCOUNTING SERVICES (UK) 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.
Companies with same name GROSVENOR TECA
The following companies were found which have the same name as GROSVENOR TECA. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GROSVENOR BESPOKE LTD THE OLD RECTORY MAIN STREET GLENFIELD LEICESTER LE3 8DG Liquidation Company formed on the 2012-10-17
GROSVENOR FOODS LIMITED 100 BARBIROLLI SQUARE MANCHESTER M2 3AB Dissolved Company formed on the 2013-06-24
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED 70 GROSVENOR STREET LONDON W1K 3JP Active Company formed on the 1950-03-06
GROSVENOR WEAVING COMPANY LIMITED 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA Active Company formed on the 2007-07-03
GROSVENOR LIVING LIMITED BROMFIELD HOUSE ELLICE WAY WREXHAM TECHNOLOGY PARK WREXHAM LL13 7YW Active Company formed on the 2008-06-24
GROSVENOR CORPORATE SECURITY LIMITED UNIT 2D BARKERS YARD HEATHER ROAD SKEGNESS PE25 3SR Active Company formed on the 1980-11-28
GROSVENOR CLIVE & STOKES LIMITED 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW Active Company formed on the 2004-09-13
GROSVENOR GAMES LIMITED 13 GROSVENOR GARDENS KINGSTON UPON THAMES SURREY KT2 5BE Active Company formed on the 2008-12-09
GROSVENOR W2 LTD 13 MONTPELIER AVENUE BEXLEY KENT DA5 3AP Active Company formed on the 2009-07-09
GROSVENOR LAW LTD 27 GROSVENOR STREET LONDON W1K 4QP Active Company formed on the 2011-06-08
GROSVENOR COURT (LIVERPOOL) MANAGEMENT COMPANY LIMITED 8-10 EAST PRESCOT ROAD LIVERPOOL L14 1PW Active Company formed on the 2001-02-26
GROSVENOR & ROCKWELL LTD 39 THE METRO CENTRE TOLPITS LANE WATFORD HERTFORDSHIRE WD18 9SB Dissolved Company formed on the 2011-02-11
GROSVENOR (ABERDEEN) LIMITED 35 GROSVENOR PLACE ABERDEEN AB25 2RE Active Company formed on the 2003-02-26
GROSVENOR (BASINGSTOKE) LIMITED 70 GROSVENOR STREET LONDON W1K 3JP Active - Proposal to Strike off Company formed on the 1997-04-21
GROSVENOR (BBP01) LIMITED 35 STRATTON DRIVE BARKING IG11 9HH Active - Proposal to Strike off Company formed on the 2012-10-23
GROSVENOR (BELGRAVIA) ESTATE 70 GROSVENOR STREET LONDON W1K 3JP Active Company formed on the 1979-02-09
GROSVENOR (BERKSHIRE) LIMITED UNIT 4 ROCKFORT INDUSTRIAL ESTATE,HITHERCROFT ROAD WALLINGFORD OXFORDSHIRE OX10 9DA Active Company formed on the 2000-03-30
GROSVENOR (INSURANCES) LIMITED EATON ESTATE OFFICE ECCLESTON CHESTER CH4 9ET Active Company formed on the 1962-06-19
GROSVENOR (MAYFAIR) ESTATE 70 GROSVENOR STREET LONDON W1K 3JP Active Company formed on the 1973-08-29
GROSVENOR (MECHANICAL SERVICES) CO. LIMITED 167 TURNERS HILL CHESHUNT WALTHAM CROSS EN8 9BH Active Company formed on the 1992-07-17

Company Officers of GROSVENOR TECA

Current Directors
Officer Role Date Appointed
JUDITH PATRICIA BALL
Company Secretary 2006-06-01
TIMOTHY LESLIE BUDDEN
Director 2003-06-23
CHRISTOPHER JAMES JUKES
Director 2014-04-01
RICHARD ALLAN JEFFREY MARSHALL
Director 2015-06-12
STEPHEN JEREMY MOORE
Director 2007-10-01
NICHOLAS RICHARD SCARLES
Director 2006-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY WILLIAM SEARSON JAMES
Director 2011-03-18 2013-09-12
SALLY MARGARET DOYLE LINDEN
Director 2004-06-17 2007-10-01
JONATHAN OSBORNE HAGGER
Company Secretary 2003-07-01 2006-05-31
JONATHAN OSBORNE HAGGER
Director 2003-07-01 2006-05-31
ANDREW DONALD MCINTYRE
Director 2003-06-23 2004-04-09
JEREMY HENRY MOORE NEWSUM
Company Secretary 2003-06-23 2003-07-01
JEREMY HENRY MOORE NEWSUM
Director 2003-06-23 2003-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JUDITH PATRICIA BALL GROSVENOR GROUP HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 2001-06-13 Active
JUDITH PATRICIA BALL GROSVENOR SPORTS CLUB LIMITED Company Secretary 2006-06-01 CURRENT 1986-09-12 Active
JUDITH PATRICIA BALL GROSVENOR OVERSEAS HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 1994-04-06 Active
JUDITH PATRICIA BALL GROSVENOR EUROPEAN PROPERTIES LIMITED Company Secretary 2006-06-01 CURRENT 1996-07-03 Active
JUDITH PATRICIA BALL GROSVENOR INVESTMENTS UK LIMITED Company Secretary 2006-06-01 CURRENT 1996-07-05 Active
JUDITH PATRICIA BALL GROSVENOR GARDEN LEISURE LIMITED Company Secretary 2006-06-01 CURRENT 1942-04-08 Active
JUDITH PATRICIA BALL GROSVENOR ESTATE INTERNATIONAL INVESTMENTS LIMITED Company Secretary 2006-06-01 CURRENT 1956-08-08 Active
JUDITH PATRICIA BALL GROSVENOR WESTMINSTER HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 1958-03-21 Active
JUDITH PATRICIA BALL GROSVENOR ESTATE INTERNATIONAL PROPERTIES Company Secretary 2006-06-01 CURRENT 1967-06-29 Active
JUDITH PATRICIA BALL GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS Company Secretary 2006-06-01 CURRENT 1969-06-16 Active
JUDITH PATRICIA BALL GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED. Company Secretary 2006-06-01 CURRENT 1978-03-14 Active
JUDITH PATRICIA BALL GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Company Secretary 2006-06-01 CURRENT 2001-01-12 Active
JUDITH PATRICIA BALL 110 PARK STREET LIMITED Company Secretary 2006-06-01 CURRENT 2001-06-13 Active
JUDITH PATRICIA BALL GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Company Secretary 2006-06-01 CURRENT 2001-06-13 Active
JUDITH PATRICIA BALL GGL GROUP NUMBER TWO LIMITED Company Secretary 2005-09-15 CURRENT 1996-07-03 Active
JUDITH PATRICIA BALL GROSVENOR ESTATE HOLDINGS Company Secretary 2005-05-10 CURRENT 1979-02-09 Active
TIMOTHY LESLIE BUDDEN GROSVENOR AMERICAS INVESTMENTS LIMITED Director 2016-09-19 CURRENT 2016-05-13 Active
TIMOTHY LESLIE BUDDEN FOUR ASHES LIMITED Director 2015-08-25 CURRENT 2015-08-25 Active
TIMOTHY LESLIE BUDDEN GFAL LIMITED Director 2015-08-21 CURRENT 2015-07-22 Active
TIMOTHY LESLIE BUDDEN GROSVENOR GROUP MANAGEMENT SERVICES LIMITED Director 2015-02-23 CURRENT 2012-10-01 Active
TIMOTHY LESLIE BUDDEN GROSVENOR AMERICAS HOLDINGS LIMITED Director 2014-05-08 CURRENT 2013-11-05 Active
TIMOTHY LESLIE BUDDEN GROSVENOR GROUP FINANCE COMPANY Director 2013-11-13 CURRENT 2013-10-30 Active - Proposal to Strike off
TIMOTHY LESLIE BUDDEN GIO INVESTMENTS LIMITED Director 2012-04-02 CURRENT 2007-07-04 Active
TIMOTHY LESLIE BUDDEN GROSVENOR INTERNATIONAL INVESTMENTS LIMITED Director 2011-05-17 CURRENT 2011-01-11 Active
TIMOTHY LESLIE BUDDEN GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Director 2009-04-08 CURRENT 2001-06-13 Active
TIMOTHY LESLIE BUDDEN GROSVENOR GROUP HOLDINGS LIMITED Director 2008-01-01 CURRENT 2001-06-13 Active
TIMOTHY LESLIE BUDDEN GROSVENOR GARDEN LEISURE LIMITED Director 2008-01-01 CURRENT 1942-04-08 Active
TIMOTHY LESLIE BUDDEN GROSVENOR OVERSEAS HOLDINGS LIMITED Director 2006-06-01 CURRENT 1994-04-06 Active
TIMOTHY LESLIE BUDDEN GROSVENOR ESTATE HOLDINGS Director 2005-05-10 CURRENT 1979-02-09 Active
TIMOTHY LESLIE BUDDEN GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Director 2003-04-02 CURRENT 2001-01-12 Active
CHRISTOPHER JAMES JUKES GROSVENOR AMERICAS INVESTMENTS LIMITED Director 2016-09-19 CURRENT 2016-05-13 Active
CHRISTOPHER JAMES JUKES GFAL LIMITED Director 2015-08-21 CURRENT 2015-07-22 Active
CHRISTOPHER JAMES JUKES GROSVENOR GROUP FINANCE COMPANY Director 2015-08-12 CURRENT 2013-10-30 Active - Proposal to Strike off
CHRISTOPHER JAMES JUKES GROSVENOR GROUP MANAGEMENT SERVICES LIMITED Director 2015-02-23 CURRENT 2012-10-01 Active
CHRISTOPHER JAMES JUKES GROSVENOR AMERICAS HOLDINGS LIMITED Director 2014-05-08 CURRENT 2013-11-05 Active
CHRISTOPHER JAMES JUKES GROSVENOR GROUP HOLDINGS LIMITED Director 2014-04-01 CURRENT 2001-06-13 Active
CHRISTOPHER JAMES JUKES GIO INVESTMENTS LIMITED Director 2014-04-01 CURRENT 2007-07-04 Active
CHRISTOPHER JAMES JUKES GROSVENOR SPORTS CLUB LIMITED Director 2014-04-01 CURRENT 1986-09-12 Active
CHRISTOPHER JAMES JUKES GROSVENOR OVERSEAS HOLDINGS LIMITED Director 2014-04-01 CURRENT 1994-04-06 Active
CHRISTOPHER JAMES JUKES GROSVENOR EUROPEAN PROPERTIES LIMITED Director 2014-04-01 CURRENT 1996-07-03 Active
CHRISTOPHER JAMES JUKES GROSVENOR INVESTMENTS UK LIMITED Director 2014-04-01 CURRENT 1996-07-05 Active
CHRISTOPHER JAMES JUKES GROSVENOR INTERNATIONAL INVESTMENTS LIMITED Director 2014-04-01 CURRENT 2011-01-11 Active
CHRISTOPHER JAMES JUKES GROSVENOR GARDEN LEISURE LIMITED Director 2014-04-01 CURRENT 1942-04-08 Active
CHRISTOPHER JAMES JUKES GROSVENOR ESTATE INTERNATIONAL INVESTMENTS LIMITED Director 2014-04-01 CURRENT 1956-08-08 Active
CHRISTOPHER JAMES JUKES GROSVENOR WESTMINSTER HOLDINGS LIMITED Director 2014-04-01 CURRENT 1958-03-21 Active
CHRISTOPHER JAMES JUKES GROSVENOR ESTATE INTERNATIONAL PROPERTIES Director 2014-04-01 CURRENT 1967-06-29 Active
CHRISTOPHER JAMES JUKES GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS Director 2014-04-01 CURRENT 1969-06-16 Active
CHRISTOPHER JAMES JUKES GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED. Director 2014-04-01 CURRENT 1978-03-14 Active
CHRISTOPHER JAMES JUKES GROSVENOR ESTATE HOLDINGS Director 2014-04-01 CURRENT 1979-02-09 Active
CHRISTOPHER JAMES JUKES GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Director 2014-04-01 CURRENT 2001-01-12 Active
CHRISTOPHER JAMES JUKES 110 PARK STREET LIMITED Director 2014-04-01 CURRENT 2001-06-13 Active
CHRISTOPHER JAMES JUKES GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Director 2014-04-01 CURRENT 2001-06-13 Active
RICHARD ALLAN JEFFREY MARSHALL GIO INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2007-07-04 Active
RICHARD ALLAN JEFFREY MARSHALL GROSVENOR GROUP FINANCE COMPANY Director 2015-06-12 CURRENT 2013-10-30 Active - Proposal to Strike off
RICHARD ALLAN JEFFREY MARSHALL GROSVENOR OVERSEAS HOLDINGS LIMITED Director 2015-06-12 CURRENT 1994-04-06 Active
RICHARD ALLAN JEFFREY MARSHALL GROSVENOR INTERNATIONAL INVESTMENTS LIMITED Director 2015-06-12 CURRENT 2011-01-11 Active
RICHARD ALLAN JEFFREY MARSHALL GROSVENOR AMERICAS HOLDINGS LIMITED Director 2015-06-12 CURRENT 2013-11-05 Active
RICHARD ALLAN JEFFREY MARSHALL GROSVENOR ESTATE HOLDINGS Director 2015-06-12 CURRENT 1979-02-09 Active
RICHARD ALLAN JEFFREY MARSHALL GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Director 2015-06-12 CURRENT 2001-06-13 Active
STEPHEN JEREMY MOORE GROSVENOR AMERICAS INVESTMENTS LIMITED Director 2016-09-19 CURRENT 2016-05-13 Active
STEPHEN JEREMY MOORE GFAL LIMITED Director 2015-08-21 CURRENT 2015-07-22 Active
STEPHEN JEREMY MOORE GROSVENOR GROUP MANAGEMENT SERVICES LIMITED Director 2015-02-23 CURRENT 2012-10-01 Active
STEPHEN JEREMY MOORE GROSVENOR AMERICAS HOLDINGS LIMITED Director 2014-05-08 CURRENT 2013-11-05 Active
STEPHEN JEREMY MOORE GROSVENOR GROUP FINANCE COMPANY Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
STEPHEN JEREMY MOORE GIO INVESTMENTS LIMITED Director 2012-04-02 CURRENT 2007-07-04 Active
STEPHEN JEREMY MOORE GROSVENOR INTERNATIONAL INVESTMENTS LIMITED Director 2011-05-17 CURRENT 2011-01-11 Active
STEPHEN JEREMY MOORE GROSVENOR GROUP HOLDINGS LIMITED Director 2008-01-01 CURRENT 2001-06-13 Active
STEPHEN JEREMY MOORE GROSVENOR GARDEN LEISURE LIMITED Director 2008-01-01 CURRENT 1942-04-08 Active
STEPHEN JEREMY MOORE GROSVENOR OVERSEAS HOLDINGS LIMITED Director 2007-10-01 CURRENT 1994-04-06 Active
STEPHEN JEREMY MOORE GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Director 2007-10-01 CURRENT 2001-01-12 Active
STEPHEN JEREMY MOORE GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Director 2007-10-01 CURRENT 2001-06-13 Active
STEPHEN JEREMY MOORE GROSVENOR ESTATE HOLDINGS Director 2005-05-10 CURRENT 1979-02-09 Active
NICHOLAS RICHARD SCARLES HABERDASHERS' ASKE'S FEDERATION TRUST Director 2016-03-23 CURRENT 1990-08-28 Active
NICHOLAS RICHARD SCARLES GROSVENOR GROUP MANAGEMENT SERVICES LIMITED Director 2015-02-23 CURRENT 2012-10-01 Active
NICHOLAS RICHARD SCARLES GROSVENOR AMERICAS HOLDINGS LIMITED Director 2014-05-08 CURRENT 2013-11-05 Active
NICHOLAS RICHARD SCARLES GROSVENOR GROUP FINANCE COMPANY Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
NICHOLAS RICHARD SCARLES GIO INVESTMENTS LIMITED Director 2012-04-02 CURRENT 2007-07-04 Active
NICHOLAS RICHARD SCARLES GROSVENOR INTERNATIONAL INVESTMENTS LIMITED Director 2011-05-17 CURRENT 2011-01-11 Active
NICHOLAS RICHARD SCARLES GROSVENOR GROUP HOLDINGS LIMITED Director 2006-06-15 CURRENT 2001-06-13 Active
NICHOLAS RICHARD SCARLES 110 PARK STREET LIMITED Director 2006-06-15 CURRENT 2001-06-13 Active
NICHOLAS RICHARD SCARLES GROSVENOR SPORTS CLUB LIMITED Director 2006-06-01 CURRENT 1986-09-12 Active
NICHOLAS RICHARD SCARLES GROSVENOR LIMITED Director 2006-06-01 CURRENT 1993-11-24 Active
NICHOLAS RICHARD SCARLES GROSVENOR OVERSEAS HOLDINGS LIMITED Director 2006-06-01 CURRENT 1994-04-06 Active
NICHOLAS RICHARD SCARLES GGL GROUP NUMBER TWO LIMITED Director 2006-06-01 CURRENT 1996-07-03 Active
NICHOLAS RICHARD SCARLES GROSVENOR EUROPEAN PROPERTIES LIMITED Director 2006-06-01 CURRENT 1996-07-03 Active
NICHOLAS RICHARD SCARLES GROSVENOR INVESTMENTS UK LIMITED Director 2006-06-01 CURRENT 1996-07-05 Active
NICHOLAS RICHARD SCARLES GROSVENOR ESTATE INTERNATIONAL INVESTMENTS LIMITED Director 2006-06-01 CURRENT 1956-08-08 Active
NICHOLAS RICHARD SCARLES GROSVENOR WESTMINSTER HOLDINGS LIMITED Director 2006-06-01 CURRENT 1958-03-21 Active
NICHOLAS RICHARD SCARLES GROSVENOR ESTATE INTERNATIONAL PROPERTIES Director 2006-06-01 CURRENT 1967-06-29 Active
NICHOLAS RICHARD SCARLES GROSVENOR ESTATE INTERNATIONAL DEVELOPMENTS Director 2006-06-01 CURRENT 1969-06-16 Active
NICHOLAS RICHARD SCARLES GROSVENOR ESTATE INVESTMENT MANAGEMENT LIMITED. Director 2006-06-01 CURRENT 1978-03-14 Active
NICHOLAS RICHARD SCARLES GROSVENOR AUSTRALIA ASIA PACIFIC LIMITED Director 2006-06-01 CURRENT 2001-01-12 Active
NICHOLAS RICHARD SCARLES GROSVENOR CONTINENTAL EUROPE HOLDINGS LIMITED Director 2006-06-01 CURRENT 2001-06-13 Active
NICHOLAS RICHARD SCARLES GROSVENOR GARDEN LEISURE LIMITED Director 2006-05-31 CURRENT 1942-04-08 Active
NICHOLAS RICHARD SCARLES GROSVENOR ESTATE HOLDINGS Director 2006-05-05 CURRENT 1979-02-09 Active
NICHOLAS RICHARD SCARLES GROSVENOR EUROPE LIMITED Director 2005-02-01 CURRENT 2000-08-21 Active
NICHOLAS RICHARD SCARLES ARUNDEL CORP. Director 1989-04-04 CURRENT 1989-03-06 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
2019-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/19 FROM 70 Grosvenor Street London W1K 3JP
2019-01-16600Appointment of a voluntary liquidator
2019-01-16LRESSPResolutions passed:
  • Special resolution to wind up on 2018-12-14
2019-01-16LIQ01Voluntary liquidation declaration of solvency
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 256113619
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 256113619
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-05-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 256113619
2016-06-29AR0123/06/16 ANNUAL RETURN FULL LIST
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 342242019
2015-07-06AR0123/06/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MR RICHARD ALLAN JEFFREY MARSHALL
2015-03-13CH01Director's details changed for Mr Christopher James Jukes on 2015-03-13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 342242019
2014-07-02AR0123/06/14 ANNUAL RETURN FULL LIST
2014-05-12AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-01AP01DIRECTOR APPOINTED CHRISTOPHER JAMES JUKES
2013-09-17TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES
2013-06-26AR0123/06/13 ANNUAL RETURN FULL LIST
2013-04-25AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-08-06AR0123/06/12 ANNUAL RETURN FULL LIST
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-02CH01Director's details changed for Timothy Leslie Budden on 2012-03-30
2011-06-27AR0123/06/11 ANNUAL RETURN FULL LIST
2011-05-23AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARLES / 26/04/2011
2011-04-20AP01DIRECTOR APPOINTED ANTHONY WILLIAM SEARSON JAMES
2011-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD SCARLES / 31/03/2011
2011-02-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LESLIE BUDDEN / 24/01/2011
2011-01-25CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY LESLIE BUDDEN / 25/01/2011
2010-08-06AR0123/06/10 FULL LIST
2010-05-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-08-24RES13S 175 C A 2006 AND DIRECTORS' INTERESTS 17/07/2009
2009-08-19288cDIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SCARLES / 11/08/2009
2009-08-08RES12VARYING SHARE RIGHTS AND NAMES
2009-06-25363aRETURN MADE UP TO 23/06/09; FULL LIST OF MEMBERS
2009-03-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-07-09AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-08363aRETURN MADE UP TO 23/06/08; FULL LIST OF MEMBERS
2007-10-16288bDIRECTOR RESIGNED
2007-10-16288aNEW DIRECTOR APPOINTED
2007-07-25363aRETURN MADE UP TO 23/06/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-12-13288cSECRETARY'S PARTICULARS CHANGED
2006-10-11RES04NC INC ALREADY ADJUSTED 27/09/06
2006-10-11123£ NC 100000100/500000000 27/09/06
2006-10-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-07-21363aRETURN MADE UP TO 23/06/06; FULL LIST OF MEMBERS
2006-07-04288aNEW DIRECTOR APPOINTED
2006-07-04288aNEW SECRETARY APPOINTED
2006-07-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-07-05363aRETURN MADE UP TO 23/06/05; FULL LIST OF MEMBERS
2005-04-25ELRESS386 DISP APP AUDS 12/04/05
2005-04-25ELRESS366A DISP HOLDING AGM 12/04/05
2005-04-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-07363aRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS; AMEND
2004-07-13363sRETURN MADE UP TO 23/06/04; FULL LIST OF MEMBERS
2004-06-28288aNEW DIRECTOR APPOINTED
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-04-19225ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/12/03
2004-04-19288bDIRECTOR RESIGNED
2003-08-05RES04£ NC 100/100000100 11
2003-08-05123NC INC ALREADY ADJUSTED 11/07/03
2003-08-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-08-05RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2003-08-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-07-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-07-21155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2003-07-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-06-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GROSVENOR TECA or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-12-24
Notices to Creditors2018-12-24
Appointment of Liquidators2018-12-24
Fines / Sanctions
No fines or sanctions have been issued against GROSVENOR TECA
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GROSVENOR TECA does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of GROSVENOR TECA registering or being granted any patents
Domain Names
We do not have the domain name information for GROSVENOR TECA
Trademarks
We have not found any records of GROSVENOR TECA registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GROSVENOR TECA. 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 (82990 - Other business support service activities n.e.c.) as GROSVENOR TECA are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where GROSVENOR TECA 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 TypeResolutions for Winding-up
Defending partyGROSVENOR TECAEvent Date2018-12-14
Pursuant to chapter 2 of part 13 of the. Companies Act 2006, the following written resolutions were passed on 14 December 2018 Special resolution That the Company be wound up voluntarily in accordance with Chapter III of Part IV of the Insolvency Act 1986. Ordinary resolution That Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP, 15 Canada Square, London E14 5GL, United Kingdom, be and are hereby appointed as Joint Liquidators of the Company and that any act required or authorised under any enactment to be done by the Liquidator is to be done by them jointly or by any one of them. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 December 2018 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Jeremy Moore , Director :
 
Initiating party Event TypeNotices to Creditors
Defending partyGROSVENOR TECAEvent Date2018-12-14
(In Members' Voluntary Liquidation) ("the Company") In the matter of the Insolvency Act 1986 and the Insolvency (England and Wales) Rules 2016 Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the Joint Liquidators of the Company intend to declare a distribution to the creditors of the Company within two months of 30 January 2019. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts and the names and addresses of their solicitors (if any) to the Joint Liquidators at KPMG Restructuring, 15 Canada Square, London E14 5GL by no later than 30 January 2019 (the last date for proving). The intended distribution is a sole distribution and may be made without regard to the claim of any person in respect of a debt not proved by 30 January 2019. Any creditor who has not proved his debt by that date, or who increases the debt in his proof after that date, will not be entitled to disturb the intended sole distribution. The Joint Liquidators intend that, after paying or providing for a sole distribution in respect of creditors who have proved their debts, all funds remaining in the Joint Liquidators' hands following the sole distribution to creditors shall be distributed to the shareholders of the Company absolutely. The Company is able to pay all its known liabilities in full. Office Holder Details: Nicholas James Timpson and Mark Jeremy Orton (IP numbers 20610 and 8846 ) of KPMG LLP , 15 Canada Square, London E14 5GL . Date of Appointment: 14 December 2018 . Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk. Nicholas James Timpson , Joint Liquidator Dated 18 December 2018
 
Initiating party Event TypeAppointment of Liquidators
Defending partyGROSVENOR TECAEvent Date2018-12-14
Nicholas James Timpson and Mark Jeremy Orton of KPMG LLP , 15 Canada Square, London E14 5GL : Further information about this case is available from Ferwah Shaheen at the offices of KPMG LLP on +44 (0)20 3078 3289 or at Ferwah.Shaheen@kpmg.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GROSVENOR TECA 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 GROSVENOR TECA 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.