Company number 01370343
Status Liquidation
Incorporation Date 24 May 1978
Company Type Private Limited Company
Address THE OLD TOWN HALL, 71 CHRISTCHURCH ROAD, RINGWOOD, BH24 1DH
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc
Since the company registration one hundred and thirty-eight events have happened. The last three records are Liquidators' statement of receipts and payments to 28 September 2016; Appointment of a voluntary liquidator; Resolutions
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-29
LRESEX ‐
Extraordinary resolution to wind up on 2015-09-29
. The most likely internet sites of TECQUAY LIMITED are www.tecquay.co.uk, and www.tecquay.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and nine months. The distance to to Pokesdown Rail Station is 8 miles; to New Milton Rail Station is 8.3 miles; to Bournemouth Rail Station is 8.7 miles; to Branksome Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tecquay Limited is a Private Limited Company.
The company registration number is 01370343. Tecquay Limited has been working since 24 May 1978.
The present status of the company is Liquidation. The registered address of Tecquay Limited is The Old Town Hall 71 Christchurch Road Ringwood Bh24 1dh. . DEAR, Ian Peter is a Director of the company. Secretary DEAR, Ann Faye has been resigned. Secretary DEAR, Julian Neville James has been resigned. Secretary DEAR, Neville George has been resigned. Secretary ELLIS JONES COMPANY SECRETARIAL LIMITED has been resigned. Director BREWER, David has been resigned. Director COLLINS, Andrew Paul has been resigned. Director DEAR, Ann Faye has been resigned. Director DEAR, Ian Peter has been resigned. Director DEAR, Julian Neville James has been resigned. Director DEAR, Matthew Colum has been resigned. Director DEAR, Neville George has been resigned. Director PRIDHAM, James Warwick has been resigned. The company operates in "Development of building projects".
Current Directors
Resigned Directors
Secretary
DEAR, Ann Faye
Resigned: 11 February 2005
Appointed Date: 09 October 2000
Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 13 May 2010
Appointed Date: 11 February 2005
Director
DEAR, Ann Faye
Resigned: 22 April 2006
Appointed Date: 09 October 2000
86 years old
Director
DEAR, Ian Peter
Resigned: 19 July 2012
Appointed Date: 09 October 2000
58 years old
TECQUAY LIMITED Events
1 December 2005
Legal charge
Delivered: 2 December 2005
Status: Satisfied
on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: The outfield boundary drive wimbourne t/no DT106564. By way…
19 April 2005
Legal charge
Delivered: 21 April 2005
Status: Satisfied
on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: 5 redsails 59 panorama road poole t/n DT319131. By way of…
8 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied
on 30 October 2012
Persons entitled: Mark Pratt and Herman Desmier
Description: 19 salterns point salterns way lilliput poole dorset t/no…
8 March 2005
Legal charge
Delivered: 9 March 2005
Status: Satisfied
on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: 19 salterns point salterns way lilliput poole t/no DT37043…
8 May 2003
Legal charge
Delivered: 12 May 2003
Status: Satisfied
on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: 6 red sails 59-61 panorama road sandbanks poole dorset. By…
8 May 2003
Legal charge
Delivered: 12 May 2003
Status: Satisfied
on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: 5 red sails 59-61 panorama road sandbanks poole dorset. By…
8 May 2003
Legal charge
Delivered: 12 May 2003
Status: Satisfied
on 30 October 2012
Persons entitled: National Westminster Bank PLC
Description: 4 red sails 59-61 panorama road sandbanks poole dorset. By…
16 October 2000
Legal mortgage
Delivered: 31 October 2000
Status: Satisfied
on 15 August 2003
Persons entitled: Hsbc Bank PLC
Description: F/H hennings wharfe the quay poole dorset. With the benefit…
16 May 1993
Fixed and floating charge
Delivered: 18 May 1993
Status: Satisfied
on 15 August 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 August 1991
Legal charge
Delivered: 7 August 1991
Status: Satisfied
on 15 August 2003
Persons entitled: Midland Bank PLC
Description: F/H 4 new barn bradford peveral, dorchester dorset DT2 9SD.
4 May 1990
Legal charge
Delivered: 15 May 1990
Status: Satisfied
on 15 August 2003
Persons entitled: Bradford & Bingley Building Society
Description: F/H land hennings wharf the quay poole dorset t/n dt 82588.
20 May 1988
Legal charge
Delivered: 3 June 1988
Status: Satisfied
on 15 August 2003
Persons entitled: Midland Bank PLC
Description: F/Hold land and hereditaments k/as new barn farm bradford…
19 June 1987
Legal charge
Delivered: 22 June 1987
Status: Satisfied
on 15 August 2003
Persons entitled: Midland Bank PLC
Description: Leasehold land & hereditaments k/a the ground floor flat…
21 August 1984
Legal charge
Delivered: 29 August 1984
Status: Satisfied
on 18 May 1990
Persons entitled: Midland Bank PLC
Description: F/H property known as land and buildings on the north side…
31 October 1983
Charge
Delivered: 4 November 1983
Status: Satisfied
on 24 April 1990
Persons entitled: Midland Bank PLC
Description: All book debts and other debts now and from time to time…
20 July 1981
Mortgage
Delivered: 30 July 1981
Status: Satisfied
on 24 April 1990
Persons entitled: Midland Bank PLC
Description: F/H land & premises being, the aquarium, the mill, poole…