TECQUAY LIMITED
RINGWOOD

Hellopages » Hampshire » New Forest » BH24 1DH

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 five 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

Director
DEAR, Ian Peter
Appointed Date: 25 June 2014
57 years old

Resigned Directors

Secretary
DEAR, Ann Faye
Resigned: 11 February 2005
Appointed Date: 09 October 2000

Secretary
DEAR, Julian Neville James
Resigned: 09 October 2000
Appointed Date: 17 April 1998

Secretary
DEAR, Neville George
Resigned: 12 April 1998

Secretary
ELLIS JONES COMPANY SECRETARIAL LIMITED
Resigned: 13 May 2010
Appointed Date: 11 February 2005

Director
BREWER, David
Resigned: 22 April 2006
81 years old

Director
COLLINS, Andrew Paul
Resigned: 25 June 2014
Appointed Date: 22 November 2012
65 years old

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
57 years old

Director
DEAR, Julian Neville James
Resigned: 09 October 2000
65 years old

Director
DEAR, Matthew Colum
Resigned: 09 October 2000
61 years old

Director
DEAR, Neville George
Resigned: 12 April 1998
89 years old

Director
PRIDHAM, James Warwick
Resigned: 22 November 2012
Appointed Date: 18 July 2012
48 years old

TECQUAY LIMITED Events

06 Jan 2017
Liquidators' statement of receipts and payments to 28 September 2016
06 Oct 2015
Appointment of a voluntary liquidator
06 Oct 2015
Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-29
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-09-29

06 Oct 2015
Statement of affairs with form 4.19
04 Sep 2015
Compulsory strike-off action has been suspended
...
... and 128 more events
18 Apr 1988
Registered office changed on 18/04/88 from: c/o king and company 582-4 christchurch road boscombe bournemouth

22 Jun 1987
Particulars of mortgage/charge

18 Mar 1987
Full accounts made up to 28 February 1986

18 Mar 1987
Return made up to 03/12/86; full list of members

24 May 1978
Incorporation

TECQUAY LIMITED Charges

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…