TEP-EXCHANGE LIMITED
Overview
| Company Name | TEP-EXCHANGE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03904643 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of TEP-EXCHANGE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is TEP-EXCHANGE LIMITED located?
| Registered Office Address | One City Place Queens Road CH1 3BQ Chester England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for TEP-EXCHANGE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2020 |
What are the latest filings for TEP-EXCHANGE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of David William James Roxburgh as a director on Nov 30, 2021 | 1 pages | TM01 | ||||||||||
Termination of appointment of David William Roxburgh as a secretary on Nov 30, 2021 | 1 pages | TM02 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2017 | 12 pages | AA | ||||||||||
Confirmation statement made on Jan 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of Tep Exchange Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Withdrawal of a person with significant control statement on Jan 25, 2018 | 2 pages | PSC09 | ||||||||||
Total exemption full accounts made up to Dec 31, 2016 | 13 pages | AA | ||||||||||
Registered office address changed from 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on Jun 16, 2017 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||||||||||
Annual return made up to Jan 11, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul Cuthbert Sands on Jan 04, 2016 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 11, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on Oct 23, 2014 | 1 pages | AD01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 14 pages | AA | ||||||||||
Who are the officers of TEP-EXCHANGE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANDS, Paul Cuthbert | Director | Grosvenor Court Foregate Street CH1 1HG Chester 8/11 Great Britain | United Kingdom | British | 155720320002 | |||||
| ROXBURGH, David William | Secretary | Queens Road CH1 3BQ Chester One City Place England | 179914010001 | |||||||
| WEITZ, Abraham | Secretary | 10 Dunstan Road NW11 8AA London | American | 51969930001 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| ABRAHAMS, Michael Bernard | Director | 61 Fitzalan Road Finchley N3 3PG London | Uk | British | 37137750001 | |||||
| KRAUS, Moses | Director | 34 Fountayne Road N16 7DT London | Gbr | Swiss | 45895870001 | |||||
| ROXBURGH, David William James | Director | Queens Road CH1 3BQ Chester One City Place England | Ireland | Irish | 100206750001 | |||||
| SOUTHWOOD, Kevin Charles | Director | 80a Western Way Darras Hall Ponteland NE20 9AW Newcastle Upon Tyne | British | 92640270001 | ||||||
| WEITZ, Abraham | Director | Grosvenor Court, Foregate Street CH1 1HG Chester 12 United Kingdom | United Kingdom | American | 155720530001 | |||||
| WEITZ, Abraham | Director | 10 Dunstan Road NW11 8AA London | United Kingdom | American | 51969930001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of TEP-EXCHANGE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Tep Exchange Holdings Limited | Apr 06, 2016 | Queens Road CH1 3BQ Chester One City Place Queens Road England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for TEP-EXCHANGE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jan 11, 2017 | Jan 12, 2017 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Does TEP-EXCHANGE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Debenture | Created On Apr 11, 2002 Delivered On Apr 16, 2002 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0