Company NameTEC Sales Ltd
Company StatusDissolved
Company Number04794397
CategoryPrivate Limited Company
Incorporation Date11 June 2003(20 years, 10 months ago)
Dissolution Date12 March 2024 (1 month ago)
Previous NamesAcre 752 Limited and The Estate Company Sales Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Darren Richards
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 July 2003(1 month, 2 weeks after company formation)
Appointment Duration20 years, 7 months (closed 12 March 2024)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address88 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Stephen Warren Phillips
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 April 2011)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address24 Little Potters
Bushey Heath
WD23 4QT
Secretary NameStephen Warren Phillips
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month, 2 weeks after company formation)
Appointment Duration7 years, 8 months (resigned 08 April 2011)
RoleEstate Agent
Correspondence Address24 Little Potters
Bushey Heath
WD23 4QT
Secretary NameDarren Richards
NationalityBritish
StatusResigned
Appointed31 July 2003(1 month, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 31 July 2003)
RoleEstate Agent
Correspondence Address103 Wise Lane
Mill Hill
London
NW7 2BD
Director NameAcre (Corporate Director) Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER
Secretary NameLawson (London) Limited (Corporation)
StatusResigned
Appointed11 June 2003(same day as company formation)
Correspondence AddressAcre House
11-15 William Road
London
NW1 3ER

Contact

Telephone020 73725000
Telephone regionLondon

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth-£51,263
Cash£237
Current Liabilities£168,098

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

8 April 2011Delivered on: 15 April 2011
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
6 January 2004Delivered on: 8 January 2004
Satisfied on: 13 July 2011
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

25 March 2023Liquidators' statement of receipts and payments to 11 March 2023 (15 pages)
17 May 2022Appointment of a voluntary liquidator (3 pages)
17 May 2022Removal of liquidator by court order (13 pages)
6 April 2022Liquidators' statement of receipts and payments to 11 March 2022 (15 pages)
6 April 2021Liquidators' statement of receipts and payments to 11 March 2021 (12 pages)
28 May 2020Liquidators' statement of receipts and payments to 11 March 2020 (12 pages)
12 April 2019Appointment of a voluntary liquidator (1 page)
12 March 2019Notice of move from Administration case to Creditors Voluntary Liquidation (16 pages)
14 November 2018Registered office address changed from 4 Stirling Court Stirling Way Borehamwood Herefordshire WD6 2BT to Pearl Assurance House 319 Ballards Lane London N12 8LY on 14 November 2018 (2 pages)
8 October 2018Administrator's progress report (17 pages)
15 June 2018Notice to Registrar of Companies of Notice of disclaimer (5 pages)
31 May 2018Result of meeting of creditors (5 pages)
11 May 2018Statement of administrator's proposal (34 pages)
3 April 2018Statement of affairs with form AM02SOA (13 pages)
16 March 2018Registered office address changed from 53 Abbey Road St John's Wood London NW8 0AD to 4 Stirling Court Stirling Way Borehamwood Herefordshire WD6 2BT on 16 March 2018 (2 pages)
14 March 2018Appointment of an administrator (3 pages)
6 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-06
(3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 11 June 2017 with updates (4 pages)
23 August 2017Notification of Darlou Holdings Ltd as a person with significant control on 23 August 2017 (2 pages)
23 August 2017Notification of Darlou Holdings Ltd as a person with significant control on 11 June 2016 (2 pages)
23 August 2017Notification of Darlou Holdings Ltd as a person with significant control on 11 June 2016 (2 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
13 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
8 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1,000
(4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
7 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 July 2014 (1 page)
7 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(4 pages)
7 July 2014Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom on 7 July 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
19 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
12 September 2011Director's details changed for Mr Darren Richards on 12 September 2011 (2 pages)
12 September 2011Director's details changed for Mr Darren Richards on 12 September 2011 (2 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
2 August 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
18 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 June 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 21 June 2011 (1 page)
21 June 2011Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF on 21 June 2011 (1 page)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 April 2011Termination of appointment of Stephen Phillips as a director (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
15 April 2011Termination of appointment of Stephen Phillips as a secretary (2 pages)
15 April 2011Termination of appointment of Stephen Phillips as a secretary (2 pages)
15 April 2011Termination of appointment of Stephen Phillips as a director (2 pages)
15 April 2011Particulars of a mortgage or charge / charge no: 2 (8 pages)
1 March 2011Director's details changed for Stephen Warren Phillips on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Stephen Warren Phillips on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Stephen Warren Phillips on 1 March 2011 (2 pages)
1 March 2011Secretary's details changed for Stephen Warren Phillips on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Stephen Warren Phillips on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Stephen Warren Phillips on 1 March 2011 (2 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
16 June 2010Director's details changed for Darren Richards on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Darren Richards on 11 June 2010 (2 pages)
16 June 2010Director's details changed for Stephen Warren Phillips on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Stephen Warren Phillips on 5 June 2010 (2 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Stephen Warren Phillips on 5 June 2010 (2 pages)
7 June 2010Secretary's details changed for Stephen Warren Phillips on 5 June 2010 (1 page)
7 June 2010Director's details changed for Stephen Warren Phillips on 5 June 2010 (2 pages)
7 June 2010Secretary's details changed for Stephen Warren Phillips on 5 June 2010 (1 page)
7 June 2010Director's details changed for Stephen Warren Phillips on 5 June 2010 (2 pages)
7 June 2010Director's details changed for Stephen Warren Phillips on 5 June 2010 (2 pages)
7 June 2010Secretary's details changed for Stephen Warren Phillips on 5 June 2010 (1 page)
14 July 2009Appointment terminated secretary darren richards (1 page)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 July 2009Appointment terminated secretary darren richards (1 page)
14 July 2009Return made up to 11/06/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
14 May 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 September 2008Registered office changed on 25/09/2008 from acre house 11-15 william road london NW1 3ER (1 page)
25 September 2008Registered office changed on 25/09/2008 from acre house 11-15 william road london NW1 3ER (1 page)
1 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
1 July 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
24 June 2008Return made up to 11/06/08; full list of members (4 pages)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
13 November 2007Secretary's particulars changed;director's particulars changed (1 page)
29 June 2007Return made up to 11/06/07; full list of members (3 pages)
29 June 2007Return made up to 11/06/07; full list of members (3 pages)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
28 June 2007Secretary's particulars changed;director's particulars changed (1 page)
18 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 June 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
28 June 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
23 June 2006Return made up to 11/06/06; full list of members (3 pages)
23 June 2006Return made up to 11/06/06; full list of members (3 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 July 2005Return made up to 11/06/05; full list of members (3 pages)
11 July 2005Return made up to 11/06/05; full list of members (3 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
18 May 2005Total exemption small company accounts made up to 31 December 2003 (4 pages)
2 March 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
2 March 2005Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
30 June 2004Return made up to 11/06/04; full list of members (7 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 March 2004Ad 02/01/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
10 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
10 March 2004Ad 02/01/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
10 March 2004Ad 02/01/04--------- £ si 499@1=499 £ ic 501/1000 (2 pages)
10 March 2004Ad 02/01/04--------- £ si 500@1=500 £ ic 1/501 (2 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
8 January 2004Particulars of mortgage/charge (3 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003New secretary appointed;new director appointed (2 pages)
18 September 2003Director resigned (1 page)
18 September 2003Secretary resigned (1 page)
11 September 2003Memorandum and Articles of Association (11 pages)
11 September 2003Memorandum and Articles of Association (11 pages)
5 August 2003Company name changed acre 752 LIMITED\certificate issued on 05/08/03 (2 pages)
5 August 2003Company name changed acre 752 LIMITED\certificate issued on 05/08/03 (2 pages)
11 June 2003Incorporation (16 pages)
11 June 2003Incorporation (16 pages)