TECREF SHEDS LIMITED
Overview
Company Name | TECREF SHEDS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06055048 |
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 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 Address | No |
What were the previous names of TECREF SHEDS LIMITED?
Company Name | From | Until |
---|---|---|
LLOYDS BANK CORPORATE PROPERTY INVESTMENTS LIMITED | Sep 23, 2013 | Sep 23, 2013 |
LLOYDS TSB CORPORATE PROPERTY INVESTMENTS LIMITED | Dec 07, 2007 | Dec 07, 2007 |
LLOYDS TSB CORPORATE PROPERTY INVESTMENTS LTD | Jan 24, 2007 | Jan 24, 2007 |
STANDARD ONE LIMITED | Jan 16, 2007 | Jan 16, 2007 |
What are the latest accounts for TECREF SHEDS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2017 |
What are the latest filings for TECREF SHEDS LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 8 pages | LIQ13 | ||||||||||
Confirmation statement made on Jan 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Neil David Townson as a director on May 10, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bruno Chibuzo Obasi as a director on May 10, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 16, 2019 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Sep 30, 2017 | 25 pages | AA | ||||||||||
Appointment of Mr Bruno Chibuzo Obasi as a director on Oct 19, 2018 | 2 pages | AP01 | ||||||||||
Previous accounting period shortened from Dec 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||
Director's details changed for Mrs Wendy Jane Patterson on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Paul Windsor on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Wendy Jane Patterson on Jan 16, 2018 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jan 16, 2018 with updates | 4 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2016 | 24 pages | AA | ||||||||||
Previous accounting period shortened from Dec 31, 2016 to Dec 30, 2016 | 1 pages | AA01 | ||||||||||
Appointment of Crestbridge Uk Limited as a secretary on Jul 04, 2016 | 2 pages | AP04 | ||||||||||
Termination of appointment of Crestbridge Fund Administrators Limited as a secretary on Jul 04, 2016 | 1 pages | TM02 | ||||||||||
Group of companies' accounts made up to Dec 31, 2015 | 24 pages | AA | ||||||||||
Confirmation statement made on Jan 16, 2017 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period shortened from Mar 31, 2016 to Dec 31, 2015 | 1 pages | AA01 | ||||||||||
Who are the officers of TECREF SHEDS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRESTBRIDGE UK LIMITED | Secretary | Charles Ii Street SW1Y 4AE London 30 England |
| 209231430001 | ||||||||||||||
PATTERSON, Wendy Jane | Director | 1c Becketts Place KT1 4EQ Hampton Wick Unit 2 Spinnaker Court Kingston Upon Thames | England | British | Chartered Accountant | 142327320002 | ||||||||||||
TOWNSON, Neil David | Director | 1c Becketts Place KT1 4EQ Hampton Wick Unit 2 Spinnaker Court Kingston Upon Thames | England | British | Director | 46320530001 | ||||||||||||
WINDSOR, Paul Justin | Director | 1c Becketts Place KT1 4EQ Hampton Wick Unit 2 Spinnaker Court Kingston Upon Thames | England | British | Chartered Accountant | 210430910002 | ||||||||||||
GITTINS, Paul | Secretary | House Charterhall Drive CH88 3AN Chester Tower United Kingdom | 179569020001 | |||||||||||||||
HOPKINS, Stephen John | Secretary | 25 Gresham Street EC2V 7HN London | British | 39632020002 | ||||||||||||||
CRESTBRIDGE FUND ADMINISTRATORS LIMITED | Secretary | 47 Esplanade JE1 0BD St Helier Jersey Channel Islands |
| 203649620001 | ||||||||||||||
LLOYDS SECRETARIES LIMITED | Secretary | Gresham Street EC2V 7HN London 25 United Kingdom |
| 73512200003 | ||||||||||||||
SWIFT INCORPORATIONS LIMITED | Secretary | 1 Mitchell Lane BS1 6BU Bristol | 111451340001 | |||||||||||||||
BOTHWELL, Karen Margaret | Director | New Uberior House 11 Earl Grey Street EH3 9BN Edinburgh Lloyds Banking Group Scotland Scotland | Scotland | British | Banker | 34800860003 | ||||||||||||
BRIGHTMORE ARMOUR, Diana | Director | Foxwell House 46 Frant Road TN2 5LJ Tunbridge Wells Kent | British | Managing Director | 118444420001 | |||||||||||||
HEWITT, Alistair James Neil | Director | Annickbank, Stewarton Kilmarnock KA3 5QT Ayrshire 12 Scotland | Scotland | British | Company Director | 113081830001 | ||||||||||||
MCGUINNESS, Dawn Sharon | Director | 30 Charles Ii Street St James's SW1Y 4AE London 4th Floor United Kingdom | Jersey | British | Senior Manager | 200797040001 | ||||||||||||
OBASI, Bruno Chibuzo | Director | Sackville Street W1S 3DG London 8 England | United Kingdom | British | Chartered Accountant | 252050800001 | ||||||||||||
RAYSON, Sarah Margaret | Director | 30 Charles Ii Street St James's SW1Y 4AE London 4th Floor United Kingdom | Jersey | British | Director | 138884470001 | ||||||||||||
REGAN, Timothy | Director | Milton House 75 Little Britain EC1A 7BT London Apartment 4 England England | Irish | Bank Manager | 50194460003 | |||||||||||||
INSTANT COMPANIES LIMITED | Director | 1 Mitchell Lane BS1 6BU Bristol | 93433510001 |
What are the latest statements on persons with significant control for TECREF SHEDS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 16, 2017 | The 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 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