Company Information for TEDSCO LEASING LIMITED
HART SHAW BUILDING, EUROPA LINK, SHEFFIELD BUSINESS PARK, SHEFFIELD, S9 1XU,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
TEDSCO LEASING LIMITED | |
Legal Registered Office | |
HART SHAW BUILDING EUROPA LINK SHEFFIELD BUSINESS PARK SHEFFIELD S9 1XU Other companies in OX26 | |
Company Number | 07559975 | |
---|---|---|
Company ID Number | 07559975 | |
Date formed | 2011-03-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 10/03/2016 | |
Return next due | 07/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 11:20:13 |
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 | ||
---|---|---|---|---|
TEDSCO LEASING LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
TRIPLE POINT ADMINISTRATION LLP |
||
JAROMYR MARKO BOJCUN |
||
JANE GREENWOOD |
||
EVAN ROBERTS |
||
TRIPLE POINT INVESTMENT MANAGEMENT LLP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CH BUSINESS SERVICES LIMITED |
Company Secretary | ||
SUSAN ROBERTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAMPUS LINK LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
GREEN ENERGY FOR EDUCATION LIMITED | Company Secretary | 2017-01-09 | CURRENT | 2010-01-20 | Active | |
CORNERSTONE COGENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (STEVENAGE A) LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
MODERN POWER GENERATION LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2016-03-29 | Active | |
GLASS LEAF POWER LIMITED | Company Secretary | 2016-04-04 | CURRENT | 2015-12-11 | Active | |
CONRAD (BLETCHLEY) LIMITED | Company Secretary | 2016-04-01 | CURRENT | 2015-06-04 | Active | |
CONRAD CLEVELEYS (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (FLEETWOOD) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD LYTHAM (HOLDINGS) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (PUTNOE) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
CONRAD (STEVENAGE B) LIMITED | Company Secretary | 2015-12-15 | CURRENT | 2015-12-15 | Active | |
FUNDING PATH LIMITED | Company Secretary | 2015-12-04 | CURRENT | 2015-12-04 | Active | |
EFFICIENT GENERATION LIMITED | Company Secretary | 2015-11-27 | CURRENT | 2015-04-25 | Active | |
BROADPOINT 3 LIMITED | Company Secretary | 2015-11-24 | CURRENT | 2015-11-24 | Active | |
BLYTH CENTRAL DEVELOPMENTS LIMITED | Company Secretary | 2015-11-04 | CURRENT | 2015-11-04 | Dissolved 2017-04-25 | |
CONRAD (REDBOURN) LIMITED | Company Secretary | 2015-06-18 | CURRENT | 2015-06-18 | Active | |
COMMUNITY INTEREST CAPITAL C.I.C. | Company Secretary | 2015-05-28 | CURRENT | 2015-05-28 | Active - Proposal to Strike off | |
ADVANCR ONE LIMITED | Company Secretary | 2015-05-20 | CURRENT | 2015-05-20 | Active - Proposal to Strike off | |
GREEN AGRICULTURE LIMITED | Company Secretary | 2015-03-16 | CURRENT | 2015-03-16 | Dissolved 2016-05-17 | |
PADDOCK BROW LEASING CO LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
JMS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-04-01 | Dissolved 2016-10-05 | |
M WERNHAM LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-12-19 | Dissolved 2017-09-13 | |
M. J. CALEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-12-17 | Dissolved 2017-08-23 | |
BIG SCREEN DIGITAL SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
A&W LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-05-18 | Active | |
DLN DIGITAL LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-18 | Active | |
H.BREWSTER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-01-22 | Active | |
GLORIA JENNINGS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-03-16 | Liquidation | |
LASSIE JACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-01-27 | Liquidation | |
CHELSEA REID LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-19 | Active | |
G LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
MCNAIR LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-10-19 | Active | |
PUDDING BAG LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-12-15 | Active | |
M P WAKEFIELD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-10-18 | Active | |
STRATPARK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-12 | Liquidation | |
MOLLIE BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
M BUCKLEY LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
MULTIPLEX DIGITAL SERVICES LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-11-20 | Liquidation | |
INKA VENTURES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2006-02-16 | Liquidation | |
LITTLE ORCHARD LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2008-03-20 | Active | |
CINEMATIC SERVICES LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-02-27 | Active - Proposal to Strike off | |
JAKEMANS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2009-03-12 | Liquidation | |
HAWKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-07-07 | Liquidation | |
J B MORRELL LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-08-04 | Liquidation | |
R REYNOLDS LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-01-10 | Active | |
KEYMER LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-07-28 | Liquidation | |
LIGHT HOLD LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2011-08-23 | Liquidation | |
COLLETT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-16 | Active | |
AERIS POWER LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-02-28 | Active | |
M. B. LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-07-13 | Active | |
CUFF LEASING LTD | Company Secretary | 2015-03-01 | CURRENT | 2012-09-13 | Active | |
J BLACK LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-06-13 | Liquidation | |
R H CURRIE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-10-02 | Liquidation | |
MARIE BARRON LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2010-03-02 | Liquidation | |
LUKE LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2013-04-23 | Liquidation | |
PAGODA LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2007-10-04 | Active | |
RNT LEASING LIMITED | Company Secretary | 2015-03-01 | CURRENT | 2012-12-10 | Active | |
GLASSHOUSE GENERATION LIMITED | Company Secretary | 2014-12-12 | CURRENT | 2014-12-12 | Active | |
J BLACK LEASING LIMITED | Director | 2013-06-13 | CURRENT | 2013-06-13 | Liquidation | |
RNT LEASING LIMITED | Director | 2012-12-10 | CURRENT | 2012-12-10 | Active | |
G LEASING LIMITED | Director | 2012-10-29 | CURRENT | 2012-10-29 | Active - Proposal to Strike off | |
CUFF LEASING LTD | Director | 2012-09-13 | CURRENT | 2012-09-13 | Active | |
CHELSEA REID LEASING LIMITED | Director | 2012-07-19 | CURRENT | 2012-07-19 | Active | |
MOLLIE BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M BUCKLEY LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
M. B. LEASING LIMITED | Director | 2012-07-13 | CURRENT | 2012-07-13 | Active | |
STRATPARK LEASING LIMITED | Director | 2012-07-12 | CURRENT | 2012-07-12 | Liquidation | |
COLLETT LEASING LIMITED | Director | 2012-02-16 | CURRENT | 2012-02-16 | Active | |
LASSIE JACK LEASING LIMITED | Director | 2012-01-27 | CURRENT | 2012-01-27 | Liquidation | |
M P WAKEFIELD LEASING LIMITED | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
KEYMER LEASING LIMITED | Director | 2011-07-28 | CURRENT | 2011-07-28 | Liquidation | |
GLORIA JENNINGS LEASING LIMITED | Director | 2011-03-16 | CURRENT | 2011-03-16 | Liquidation | |
R REYNOLDS LEASING LIMITED | Director | 2011-01-10 | CURRENT | 2011-01-10 | Active | |
PUDDING BAG LEASING LIMITED | Director | 2010-12-15 | CURRENT | 2010-12-15 | Active | |
LITTLE ORCHARD LEASING LIMITED | Director | 2010-12-14 | CURRENT | 2008-03-20 | Active | |
HAIGH HILL LEASING LIMITED | Director | 2010-11-24 | CURRENT | 2008-03-20 | Liquidation | |
J B MORRELL LEASING LIMITED | Director | 2010-08-04 | CURRENT | 2010-08-04 | Liquidation | |
HAWKE LEASING LIMITED | Director | 2010-07-07 | CURRENT | 2010-07-07 | Liquidation | |
MARIE BARRON LEASING LIMITED | Director | 2010-03-02 | CURRENT | 2010-03-02 | Liquidation | |
H.BREWSTER LEASING LIMITED | Director | 2010-01-22 | CURRENT | 2010-01-22 | Active | |
MCNAIR LEASING LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
A&W LEASING LIMITED | Director | 2009-05-18 | CURRENT | 2009-05-18 | Active | |
JAKEMANS LEASING LIMITED | Director | 2009-03-12 | CURRENT | 2009-03-12 | Liquidation | |
PADDOCK BROW LEASING CO LIMITED | Director | 2009-02-02 | CURRENT | 2009-02-02 | Dissolved 2016-10-05 | |
M WERNHAM LIMITED | Director | 2008-12-19 | CURRENT | 2008-12-19 | Dissolved 2017-09-13 | |
PILGRIM LEASING LIMITED | Director | 2008-10-15 | CURRENT | 2008-10-15 | Dissolved 2015-07-10 | |
PAGODA LEASING LIMITED | Director | 2008-08-01 | CURRENT | 2007-10-04 | Active | |
VERALYNNE LIMITED | Director | 2008-06-19 | CURRENT | 2008-06-19 | Dissolved 2014-01-10 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 30 CAMP ROAD FARNBOROUGH HAMPSHIRE GU14 6EW | |
LIQ01 | NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 13/03/18 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANE GREENWOOD | |
PSC09 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 13/03/2018 | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
PSC08 | NOTIFICATION OF PSC STATEMENT ON 29/03/2017 | |
PSC07 | CESSATION OF JANE GREENWOOD AS A PSC | |
PSC07 | CESSATION OF AUDREY POLLAK AS A PSC | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 7000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/16 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 10/03/15 FULL LIST | |
CH02 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / TRIPLE POINT INVESTMENT MANAGEMENT LLP / 13/06/2014 | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
AP04 | CORPORATE SECRETARY APPOINTED TRIPLE POINT ADMINISTRATION LLP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CH BUSINESS SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 2 MINTON PLACE VICTORIA ROAD BICESTER OXFORDSHIRE OX26 6QB | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN ROBERTS | |
LATEST SOC | 27/03/14 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 10/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/03/12 FULL LIST | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 7000 | |
SH01 | 16/03/11 STATEMENT OF CAPITAL GBP 7000 | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Notices to Creditors | 2018-05-21 |
Appointment of Liquidators | 2018-05-21 |
Resolutions for Winding-up | 2018-05-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
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.
Creditors Due After One Year | 2013-03-31 | £ 630,000 |
---|---|---|
Creditors Due Within One Year | 2013-03-31 | £ 4,648 |
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 TEDSCO LEASING LIMITED
Called Up Share Capital | 2013-03-31 | £ 7,000 |
---|---|---|
Cash Bank In Hand | 2013-03-31 | £ 2,151 |
Current Assets | 2013-03-31 | £ 2,151 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as TEDSCO LEASING LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TEDSCO LEASING LIMITED | Event Date | 2018-05-11 |
Notice is hereby given that Creditors of the above named Company are required, on or before 13 June 2018 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to me at Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not provided details of their debt before the date specified above will be excluded from any dividend paid after that date and is not entitled to disturb, by reason that they have not participated in it, the dividend so declared. Note: The liquidation is a Members Voluntary Liquidation and it is anticipated that all debts will be paid in full. Christopher Brown (IP No 8973 ) and Emma Legdon (IP No 10754 ) of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU were appointed Joint Liquidators on 11 May 2018 . They, or Mark Wharin may be contacted on 0114 251 8850 or email: advice@hartshaw.co.uk Christopher Brown, : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TEDSCO LEASING LIMITED | Event Date | 2018-05-11 |
At a General Meeting of the members of the above-named company, duly convened and held at 18 St. Swithin's Lane, London, EC4N 8AD on 11 May 2018 at 11.35 am the following resolutions were passed.:- Special Resolution That the Company be wound up voluntarily. Ordinary Resolution THAT, Christopher Brown & Emma Legdon of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, be appointed Joint Liquidators of the Company for the purposes of the voluntary winding-up and that the Joint Liquidators are empowered to act jointly and severally. Name, IP number, Capacity, firm and address, email, telephone number or any alternative contact: Christopher Brown (IP No 8973 ) and Emma Legdon (IP No 10754 ), Joint Liquidators, of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850, email: advice@hartshaw.co.uk Alternative contact: Mark Wharin Tel. 0114 251 8850 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEDSCO LEASING LIMITED | Event Date | 2018-05-08 |
Liquidators Names, Addresses, Tel Number and Email Address: Christopher Brown and Emma Legdon, Joint Liquidators, of Hart Shaw LLP, Europa Link, Sheffield Business Park, Sheffield, S9 1XU, Tel. 0114 251 8850, email: advice@hartshaw.co.uk : Alternative contact: Mark Wharin Tel. 0114 251 8850 | |||
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. |