TECREF SHEDS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameTECREF SHEDS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06055048
    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 TECREF SHEDS LIMITED?

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

    Where is TECREF SHEDS LIMITED located?

    Registered Office Address
    Unit 2 Spinnaker Court
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Kingston Upon Thames
    Undeliverable Registered Office AddressNo

    What were the previous names of TECREF SHEDS LIMITED?

    Previous Company Names
    Company NameFromUntil
    LLOYDS BANK CORPORATE PROPERTY INVESTMENTS LIMITEDSep 23, 2013Sep 23, 2013
    LLOYDS TSB CORPORATE PROPERTY INVESTMENTS LIMITEDDec 07, 2007Dec 07, 2007
    LLOYDS TSB CORPORATE PROPERTY INVESTMENTS LTDJan 24, 2007Jan 24, 2007
    STANDARD ONE LIMITEDJan 16, 2007Jan 16, 2007

    What are the latest accounts for TECREF SHEDS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2017

    What are the latest filings for TECREF SHEDS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13
    A96VVS63

    Confirmation statement made on Jan 14, 2020 with no updates

    3 pagesCS01
    X8WNMGK1

    Registered office address changed from 8 Sackville Street London W1S 3DG England to Unit 2 Spinnaker Court 1C Becketts Place Hampton Wick Kingston upon Thames KT1 4EQ on Jun 13, 2019

    2 pagesAD01
    A865YI5C

    Declaration of solvency

    5 pagesLIQ01
    A865YI60

    Appointment of a voluntary liquidator

    3 pages600
    A865YI5K

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on May 13, 2019

    LRESSP

    Appointment of Mr Neil David Townson as a director on May 10, 2019

    2 pagesAP01
    X85DT32Z

    Termination of appointment of Bruno Chibuzo Obasi as a director on May 10, 2019

    1 pagesTM01
    X85DT0D6

    Confirmation statement made on Jan 16, 2019 with no updates

    3 pagesCS01
    X7XFGKAP

    Group of companies' accounts made up to Sep 30, 2017

    25 pagesAA
    L7KA0UKX

    Appointment of Mr Bruno Chibuzo Obasi as a director on Oct 19, 2018

    2 pagesAP01
    X7HRYQGP

    Previous accounting period shortened from Dec 30, 2017 to Sep 30, 2017

    1 pagesAA01
    X7DAAB8P

    Director's details changed for Mrs Wendy Jane Patterson on Jan 16, 2018

    2 pagesCH01
    X704WVKR

    Director's details changed for Mr Paul Windsor on Jan 16, 2018

    2 pagesCH01
    X704X4GO

    Director's details changed for Mrs Wendy Jane Patterson on Jan 16, 2018

    2 pagesCH01
    X704WSFF

    Confirmation statement made on Jan 16, 2018 with updates

    4 pagesCS01
    X6YF8Q8A

    Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on Jan 16, 2018

    1 pagesAD01
    X6XQ8VA7

    Group of companies' accounts made up to Dec 31, 2016

    24 pagesAA
    A6X7IGCH

    Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016

    1 pagesAA01
    X6FZZ6BE

    Appointment of Crestbridge Uk Limited as a secretary on Jul 04, 2016

    2 pagesAP04
    X61NZHKI

    Termination of appointment of Crestbridge Fund Administrators Limited as a secretary on Jul 04, 2016

    1 pagesTM02
    X61NZGIH

    Group of companies' accounts made up to Dec 31, 2015

    24 pagesAA
    A5ZZ6XAX

    Confirmation statement made on Jan 16, 2017 with updates

    5 pagesCS01
    X5YYW3WR

    Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015

    1 pagesAA01
    X5LEWKBN

    Who are the officers of TECREF SHEDS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CRESTBRIDGE UK LIMITED
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    Secretary
    Charles Ii Street
    SW1Y 4AE London
    30
    England
    Identification TypeEuropean Economic Area
    Registration Number09822915
    209231430001
    PATTERSON, Wendy Jane
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    Director
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    EnglandBritishChartered Accountant142327320002
    TOWNSON, Neil David
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    Director
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    EnglandBritishDirector46320530001
    WINDSOR, Paul Justin
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    Director
    1c Becketts Place
    KT1 4EQ Hampton Wick
    Unit 2 Spinnaker Court
    Kingston Upon Thames
    EnglandBritishChartered Accountant210430910002
    GITTINS, Paul
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    Secretary
    House
    Charterhall Drive
    CH88 3AN Chester
    Tower
    United Kingdom
    179569020001
    HOPKINS, Stephen John
    25 Gresham Street
    EC2V 7HN London
    Secretary
    25 Gresham Street
    EC2V 7HN London
    British39632020002
    CRESTBRIDGE FUND ADMINISTRATORS LIMITED
    47 Esplanade
    JE1 0BD St Helier
    Jersey
    Channel Islands
    Secretary
    47 Esplanade
    JE1 0BD St Helier
    Jersey
    Channel Islands
    Legal FormLIMITED COMPANY
    Identification TypeNon European Economic Area
    Legal AuthorityJERSEY
    Registration Number79217
    203649620001
    LLOYDS SECRETARIES LIMITED
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Secretary
    Gresham Street
    EC2V 7HN London
    25
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number02791894
    73512200003
    SWIFT INCORPORATIONS LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Secretary
    1 Mitchell Lane
    BS1 6BU Bristol
    111451340001
    BOTHWELL, Karen Margaret
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    Director
    New Uberior House
    11 Earl Grey Street
    EH3 9BN Edinburgh
    Lloyds Banking Group
    Scotland
    Scotland
    ScotlandBritishBanker34800860003
    BRIGHTMORE ARMOUR, Diana
    Foxwell House
    46 Frant Road
    TN2 5LJ Tunbridge Wells
    Kent
    Director
    Foxwell House
    46 Frant Road
    TN2 5LJ Tunbridge Wells
    Kent
    BritishManaging Director118444420001
    HEWITT, Alistair James Neil
    Annickbank, Stewarton
    Kilmarnock
    KA3 5QT Ayrshire
    12
    Scotland
    Director
    Annickbank, Stewarton
    Kilmarnock
    KA3 5QT Ayrshire
    12
    Scotland
    ScotlandBritishCompany Director113081830001
    MCGUINNESS, Dawn Sharon
    30 Charles Ii Street
    St James's
    SW1Y 4AE London
    4th Floor
    United Kingdom
    Director
    30 Charles Ii Street
    St James's
    SW1Y 4AE London
    4th Floor
    United Kingdom
    JerseyBritishSenior Manager200797040001
    OBASI, Bruno Chibuzo
    Sackville Street
    W1S 3DG London
    8
    England
    Director
    Sackville Street
    W1S 3DG London
    8
    England
    United KingdomBritishChartered Accountant252050800001
    RAYSON, Sarah Margaret
    30 Charles Ii Street
    St James's
    SW1Y 4AE London
    4th Floor
    United Kingdom
    Director
    30 Charles Ii Street
    St James's
    SW1Y 4AE London
    4th Floor
    United Kingdom
    JerseyBritishDirector138884470001
    REGAN, Timothy
    Milton House
    75 Little Britain
    EC1A 7BT London
    Apartment 4
    England
    England
    Director
    Milton House
    75 Little Britain
    EC1A 7BT London
    Apartment 4
    England
    England
    IrishBank Manager50194460003
    INSTANT COMPANIES LIMITED
    1 Mitchell Lane
    BS1 6BU Bristol
    Director
    1 Mitchell Lane
    BS1 6BU Bristol
    93433510001

    What are the latest statements on persons with significant control for TECREF SHEDS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 16, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does TECREF SHEDS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 13, 2019Commencement of winding up
    Sep 18, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Douglas John Pinteau
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames
    practitioner
    Unit 2 Spinnaker Court 1c Becketts Place
    Hampton Wick
    KT1 4EQ Kingston Upon Thames

    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