Company NameGrosvenor Teca
Company StatusDissolved
Company Number04807571
CategoryPrivate Unlimited Company
Incorporation Date23 June 2003(20 years, 10 months ago)
Dissolution Date22 October 2019 (4 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy Leslie Budden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed23 June 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Nicholas Richard Scarles
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish,
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 22 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHadley Doggetts Wood Lane
Chalfont St Giles
Bucks
HP8 4TJ
Secretary NameJudith Patricia Ball
NationalityBritish
StatusClosed
Appointed01 June 2006(2 years, 11 months after company formation)
Appointment Duration13 years, 4 months (closed 22 October 2019)
RoleCompany Director
Correspondence Address5 Langworthy
Royston Grove
Hatch End
Middlesex
HA5 4HE
Director NameMr Stephen Jeremy Moore
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2007(4 years, 3 months after company formation)
Appointment Duration12 years (closed 22 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPenpol
Lesnewth
Boscastle
Cornwall
PL35 0HR
Director NameMr Christopher James Jukes
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2014(10 years, 9 months after company formation)
Appointment Duration5 years, 6 months (closed 22 October 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameMr Richard Allan Jeffrey Marshall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed12 June 2015(11 years, 11 months after company formation)
Appointment Duration4 years, 4 months (closed 22 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address70 Grosvenor Street
London
W1K 3JP
Director NameAndrew Donald McIntyre
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address2 Kingswood Close
Tunbridge Wells
Kent
TN2 4XA
Director NameMr Jeremy Henry Moore Newsum
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Secretary NameMr Jeremy Henry Moore Newsum
NationalityBritish
StatusResigned
Appointed23 June 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPriory House
59 Station Road
Swavesey
Cambridgeshire
CB4 5QJ
Director NameMr Jonathan Osborne Hagger
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Secretary NameMr Jonathan Osborne Hagger
NationalityBritish
StatusResigned
Appointed01 July 2003(1 week, 1 day after company formation)
Appointment Duration2 years, 11 months (resigned 31 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWhite Roding
104 Warwick Park
Tunbridge Wells
Kent
TN2 5EN
Director NameSally Margaret Doyle Linden
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(12 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 October 2007)
RoleChartered Accountant
Correspondence Address10 Union Square
London
N1 7DH
Director NameAnthony William Searson James
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2011(7 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 12 September 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Grosvenor Street
London
W1K 3JP

Contact

Websitegrosvenor.com

Location

Registered Address15 Canada Square
London
E14 5GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

31.2m at £1Grosvenor International Sa
9.13%
Ordinary D
19m at £1Grosvenor International Sa
5.55%
Ordinary B
138.9m at £1Grosvenor International Sa
40.58%
Ordinary A
92.1m at £1Grosvenor International Sa
26.92%
Ordinary E
61m at £1Grosvenor International Sa
17.82%
Ordinary C
1 at £1Grosvenor Continental Europe Holdings LTD
0.00%
Ordinary A

Financials

Year2014
Net Worth£344,246,362
Cash£15,600
Current Liabilities£208,382

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

22 October 2019Final Gazette dissolved following liquidation (1 page)
22 July 2019Return of final meeting in a members' voluntary winding up (6 pages)
25 January 2019Registered office address changed from 70 Grosvenor Street London W1K 3JP to 15 Canada Square London E14 5GL on 25 January 2019 (2 pages)
16 January 2019Declaration of solvency (5 pages)
16 January 2019Appointment of a voluntary liquidator (3 pages)
16 January 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-12-14
(1 page)
19 June 2018Confirmation statement made on 19 June 2018 with updates (5 pages)
18 June 2018Accounts for a small company made up to 31 December 2017 (21 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (7 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
4 May 2017Accounts for a small company made up to 31 December 2016 (18 pages)
18 July 2016Full accounts made up to 31 December 2015 (17 pages)
18 July 2016Full accounts made up to 31 December 2015 (17 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 256,113,619
(10 pages)
29 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 256,113,619
(10 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
10 July 2015Full accounts made up to 31 December 2014 (11 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 342,242,019
(10 pages)
6 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 342,242,019
(10 pages)
19 June 2015Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages)
19 June 2015Appointment of Mr Richard Allan Jeffrey Marshall as a director on 12 June 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
13 March 2015Director's details changed for Mr Christopher James Jukes on 13 March 2015 (2 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 342,242,019
(9 pages)
2 July 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 342,242,019
(9 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
12 May 2014Full accounts made up to 31 December 2013 (11 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
1 April 2014Appointment of Christopher James Jukes as a director (2 pages)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
17 September 2013Termination of appointment of Anthony James as a director (1 page)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (8 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
25 April 2013Full accounts made up to 31 December 2012 (11 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
6 August 2012Annual return made up to 23 June 2012 with a full list of shareholders (8 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
19 April 2012Full accounts made up to 31 December 2011 (11 pages)
2 April 2012Director's details changed for Timothy Leslie Budden on 30 March 2012 (2 pages)
2 April 2012Director's details changed for Timothy Leslie Budden on 30 March 2012 (2 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
27 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (8 pages)
23 May 2011Full accounts made up to 31 December 2010 (11 pages)
23 May 2011Full accounts made up to 31 December 2010 (11 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
4 May 2011Director's details changed for Nicholas Richard Scarles on 26 April 2011 (2 pages)
20 April 2011Appointment of Anthony William Searson James as a director (2 pages)
20 April 2011Appointment of Anthony William Searson James as a director (2 pages)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
4 April 2011Director's details changed for Nicholas Richard Scarles on 31 March 2011 (2 pages)
16 February 2011Director's details changed for Timothy Leslie Budden on 24 January 2011 (2 pages)
16 February 2011Director's details changed for Timothy Leslie Budden on 24 January 2011 (2 pages)
25 January 2011Director's details changed for Timothy Leslie Budden on 25 January 2011 (2 pages)
25 January 2011Director's details changed for Timothy Leslie Budden on 25 January 2011 (2 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
6 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (7 pages)
7 May 2010Full accounts made up to 31 December 2009 (18 pages)
7 May 2010Full accounts made up to 31 December 2009 (18 pages)
24 August 2009Resolutions
  • RES13 ‐ S 175 c a 2006 and directors' interests 17/07/2009
(1 page)
24 August 2009Resolutions
  • RES13 ‐ S 175 c a 2006 and directors' interests 17/07/2009
(1 page)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
19 August 2009Director's change of particulars / nicholas scarles / 11/08/2009 (1 page)
8 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
25 June 2009Return made up to 23/06/09; full list of members (4 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
26 March 2009Full accounts made up to 31 December 2008 (11 pages)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
9 July 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Return made up to 23/06/08; full list of members (4 pages)
8 July 2008Return made up to 23/06/08; full list of members (4 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New director appointed (2 pages)
25 July 2007Return made up to 23/06/07; full list of members (3 pages)
25 July 2007Return made up to 23/06/07; full list of members (3 pages)
18 April 2007Full accounts made up to 31 December 2006 (11 pages)
18 April 2007Full accounts made up to 31 December 2006 (11 pages)
13 December 2006Secretary's particulars changed (1 page)
13 December 2006Secretary's particulars changed (1 page)
11 October 2006£ nc 100000100/500000000 27/09/06 (2 pages)
11 October 2006£ nc 100000100/500000000 27/09/06 (2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
11 October 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
21 July 2006Return made up to 23/06/06; full list of members (6 pages)
21 July 2006Return made up to 23/06/06; full list of members (6 pages)
4 July 2006New director appointed (3 pages)
4 July 2006New director appointed (3 pages)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
4 July 2006Secretary resigned;director resigned (1 page)
4 July 2006New secretary appointed (2 pages)
9 May 2006Full accounts made up to 31 December 2005 (11 pages)
9 May 2006Full accounts made up to 31 December 2005 (11 pages)
5 July 2005Return made up to 23/06/05; full list of members (6 pages)
5 July 2005Return made up to 23/06/05; full list of members (6 pages)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2005Full accounts made up to 31 December 2004 (11 pages)
19 April 2005Full accounts made up to 31 December 2004 (11 pages)
7 October 2004Return made up to 23/06/04; full list of members; amend (6 pages)
7 October 2004Return made up to 23/06/04; full list of members; amend (6 pages)
13 July 2004Return made up to 23/06/04; full list of members (7 pages)
13 July 2004Return made up to 23/06/04; full list of members (7 pages)
28 June 2004New director appointed (3 pages)
28 June 2004New director appointed (3 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
27 April 2004Full accounts made up to 31 December 2003 (10 pages)
19 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
19 April 2004Director resigned (1 page)
19 April 2004Accounting reference date shortened from 30/06/04 to 31/12/03 (1 page)
19 April 2004Director resigned (1 page)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 August 2003Nc inc already adjusted 11/07/03 (1 page)
5 August 2003Nc inc already adjusted 11/07/03 (1 page)
22 July 2003New secretary appointed;new director appointed (2 pages)
22 July 2003New secretary appointed;new director appointed (2 pages)
21 July 2003Declaration of assistance for shares acquisition (4 pages)
21 July 2003Declaration of assistance for shares acquisition (4 pages)
9 July 2003Secretary resigned;director resigned (1 page)
9 July 2003Secretary resigned;director resigned (1 page)
23 June 2003Incorporation (22 pages)
23 June 2003Incorporation (22 pages)