GROSVENOR TECA

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameGROSVENOR TECA
    Company StatusDissolved
    Legal FormPrivate unlimited company
    Company Number 04807571
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of GROSVENOR TECA?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GROSVENOR TECA located?

    Registered Office Address
    15 Canada Square
    E14 5GL London
    Undeliverable Registered Office AddressNo

    What are the latest accounts for GROSVENOR TECA?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GROSVENOR TECA?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    6 pagesLIQ13

    Registered office address changed from 70 Grosvenor Street London W1K 3JP to 15 Canada Square London E14 5GL on Jan 25, 2019

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 14, 2018

    LRESSP

    Declaration of solvency

    5 pagesLIQ01

    Confirmation statement made on Jun 19, 2018 with updates

    5 pagesCS01

    Accounts for a small company made up to Dec 31, 2017

    21 pagesAA

    Confirmation statement made on Jun 21, 2017 with updates

    7 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    18 pagesAA

    Full accounts made up to Dec 31, 2015

    17 pagesAA

    Annual return made up to Jun 23, 2016 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 29, 2016

    Statement of capital on Jun 29, 2016

    • Capital: GBP 256,113,619
    SH01

    Full accounts made up to Dec 31, 2014

    11 pagesAA

    Annual return made up to Jun 23, 2015 with full list of shareholders

    10 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 342,242,019
    SH01

    Appointment of Mr Richard Allan Jeffrey Marshall as a director on Jun 12, 2015

    2 pagesAP01

    Director's details changed for Mr Christopher James Jukes on Mar 13, 2015

    2 pagesCH01

    Annual return made up to Jun 23, 2014 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 02, 2014

    Statement of capital on Jul 02, 2014

    • Capital: GBP 342,242,019
    SH01

    Full accounts made up to Dec 31, 2013

    11 pagesAA

    Appointment of Christopher James Jukes as a director

    2 pagesAP01

    Termination of appointment of Anthony James as a director

    1 pagesTM01

    Annual return made up to Jun 23, 2013 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2012

    11 pagesAA

    Annual return made up to Jun 23, 2012 with full list of shareholders

    8 pagesAR01

    Full accounts made up to Dec 31, 2011

    11 pagesAA

    Director's details changed for Timothy Leslie Budden on Mar 30, 2012

    2 pagesCH01

    Who are the officers of GROSVENOR TECA?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BALL, Judith Patricia
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    Secretary
    5 Langworthy
    Royston Grove
    HA5 4HE Hatch End
    Middlesex
    British105346390002
    BUDDEN, Timothy Leslie
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    EnglandBritishChartered Accountant88984760003
    JUKES, Christopher James
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant186481960002
    MARSHALL, Richard Allan Jeffrey
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    Director
    Grosvenor Street
    W1K 3JP London
    70
    England
    England
    EnglandBritishAccountant151085170001
    MOORE, Stephen Jeremy
    Penpol
    Lesnewth
    PL35 0HR Boscastle
    Cornwall
    Director
    Penpol
    Lesnewth
    PL35 0HR Boscastle
    Cornwall
    United KingdomBritishChartered Accountant125178410001
    SCARLES, Nicholas Richard
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    Director
    Doggetts Wood Lane
    HP8 4TJ Chalfont St Giles
    Hadley
    Bucks
    United Kingdom
    EnglandBritish,Chartered Accountant113933450003
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Secretary
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    BritishChartered Accountant14156410001
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Secretary
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    British146823020001
    DOYLE LINDEN, Sally Margaret
    10 Union Square
    N1 7DH London
    Director
    10 Union Square
    N1 7DH London
    BritishChartered Accountant85648520001
    HAGGER, Jonathan Osborne
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    Director
    White Roding
    104 Warwick Park
    TN2 5EN Tunbridge Wells
    Kent
    United KingdomBritishChartered Accountant14156410001
    JAMES, Anthony William Searson
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Director
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    United KingdomBritishAccountant86443750001
    MCINTYRE, Andrew Donald
    2 Kingswood Close
    TN2 4XA Tunbridge Wells
    Kent
    Director
    2 Kingswood Close
    TN2 4XA Tunbridge Wells
    Kent
    BritishDirector69986910002
    NEWSUM, Jeremy Henry Moore
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    Director
    Priory House
    59 Station Road
    CB4 5QJ Swavesey
    Cambridgeshire
    EnglandBritishChartered Surveyor146823020001

    Who are the persons with significant control of GROSVENOR TECA?

    Persons with significant controls
    NameNotified OnAddressCeased
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    Apr 06, 2016
    Grosvenor Street
    W1K 3JP London
    70
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4233654
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does GROSVENOR TECA have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 14, 2018Commencement of winding up
    Oct 22, 2019Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Mark Jeremy Orton
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London
    Nicholas James Timpson
    15 Canada Square
    E14 5GL London
    practitioner
    15 Canada Square
    E14 5GL London

    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