GROSVENOR TECA
Overview
Company Name | GROSVENOR TECA |
---|---|
Company Status | Dissolved |
Legal Form | Private unlimited company |
Company Number | 04807571 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for GROSVENOR TECA?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for GROSVENOR TECA?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 6 pages | LIQ13 | ||||||||||
Registered office address changed from 70 Grosvenor Street London W1K 3JP to 15 Canada Square London E14 5GL on Jan 25, 2019 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Confirmation statement made on Jun 19, 2018 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 21 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 18 pages | AA | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Annual return made up to Jun 23, 2016 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Jun 23, 2015 with full list of shareholders | 10 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Richard Allan Jeffrey Marshall as a director on Jun 12, 2015 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr Christopher James Jukes on Mar 13, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Jun 23, 2014 with full list of shareholders | 9 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2013 | 11 pages | AA | ||||||||||
Appointment of Christopher James Jukes as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Anthony James as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jun 23, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 11 pages | AA | ||||||||||
Annual return made up to Jun 23, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Full accounts made up to Dec 31, 2011 | 11 pages | AA | ||||||||||
Director's details changed for Timothy Leslie Budden on Mar 30, 2012 | 2 pages | CH01 | ||||||||||
Who are the officers of GROSVENOR TECA?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BALL, Judith Patricia | Secretary | 5 Langworthy Royston Grove HA5 4HE Hatch End Middlesex | British | 105346390002 | ||||||
BUDDEN, Timothy Leslie | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | England | British | Chartered Accountant | 88984760003 | ||||
JUKES, Christopher James | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 186481960002 | ||||
MARSHALL, Richard Allan Jeffrey | Director | Grosvenor Street W1K 3JP London 70 England England | England | British | Accountant | 151085170001 | ||||
MOORE, Stephen Jeremy | Director | Penpol Lesnewth PL35 0HR Boscastle Cornwall | United Kingdom | British | Chartered Accountant | 125178410001 | ||||
SCARLES, Nicholas Richard | Director | Doggetts Wood Lane HP8 4TJ Chalfont St Giles Hadley Bucks United Kingdom | England | British, | Chartered Accountant | 113933450003 | ||||
HAGGER, Jonathan Osborne | Secretary | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | British | Chartered Accountant | 14156410001 | |||||
NEWSUM, Jeremy Henry Moore | Secretary | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | British | 146823020001 | ||||||
DOYLE LINDEN, Sally Margaret | Director | 10 Union Square N1 7DH London | British | Chartered Accountant | 85648520001 | |||||
HAGGER, Jonathan Osborne | Director | White Roding 104 Warwick Park TN2 5EN Tunbridge Wells Kent | United Kingdom | British | Chartered Accountant | 14156410001 | ||||
JAMES, Anthony William Searson | Director | Grosvenor Street W1K 3JP London 70 United Kingdom | United Kingdom | British | Accountant | 86443750001 | ||||
MCINTYRE, Andrew Donald | Director | 2 Kingswood Close TN2 4XA Tunbridge Wells Kent | British | Director | 69986910002 | |||||
NEWSUM, Jeremy Henry Moore | Director | Priory House 59 Station Road CB4 5QJ Swavesey Cambridgeshire | England | British | Chartered Surveyor | 146823020001 |
Who are the persons with significant control of GROSVENOR TECA?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Grosvenor Continental Europe Holdings Limited | Apr 06, 2016 | Grosvenor Street W1K 3JP London 70 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does GROSVENOR TECA have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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