Company NameTecref Sheds Limited
Company StatusDissolved
Company Number06055048
CategoryPrivate Limited Company
Incorporation Date16 January 2007(17 years, 3 months ago)
Dissolution Date18 September 2020 (3 years, 7 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMrs Wendy Jane Patterson
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2020)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Director NameMr Neil David Townson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 4 months (closed 18 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Spinnaker Court 1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
Secretary NameCrestbridge UK Limited (Corporation)
StatusClosed
Appointed04 July 2016(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (closed 18 September 2020)
Correspondence Address30 Charles Ii Street
London
SW1Y 4AE
Director NameDiana Brightmore Armour
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleManaging Director
Correspondence AddressFoxwell House
46 Frant Road
Tunbridge Wells
Kent
TN2 5LJ
Director NameTimothy Regan
Date of BirthAugust 1954 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleBank Manager
Correspondence AddressApartment 4 Milton House
75 Little Britain
London
EC1A 7BT
Secretary NameMr Stephen John Hopkins
NationalityBritish
StatusResigned
Appointed16 January 2007(same day as company formation)
RoleCompany Director
Correspondence Address25 Gresham Street
London
EC2V 7HN
Director NameMrs Karen Margaret Bothwell
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2012(5 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 21 October 2013)
RoleBanker
Country of ResidenceScotland
Correspondence AddressLloyds Banking Group New Uberior House
11 Earl Grey Street
Edinburgh
EH3 9BN
Scotland
Secretary NameMr Paul Gittins
StatusResigned
Appointed29 June 2013(6 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 09 December 2015)
RoleCompany Director
Correspondence AddressTower House
Charterhall Drive
Chester
CH88 3AN
Wales
Director NameMr Alistair James Neil Hewitt
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2013(6 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 09 December 2015)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address12 Annickbank, Stewarton
Kilmarnock
Ayrshire
KA3 5QT
Scotland
Director NameMs Dawn Sharon McGuinness
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2016)
RoleSenior Manager
Country of ResidenceJersey
Correspondence Address4th Floor 30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMs Sarah Margaret Rayson
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2015(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2016)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address4th Floor 30 Charles Ii Street
St James'S
London
SW1Y 4AE
Director NameMr Bruno Chibuzo Obasi
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2018(11 years, 9 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 10 May 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameInstant Companies Limited (Corporation)
Date of BirthJanuary 1948 (Born 76 years ago)
StatusResigned
Appointed16 January 1920
Appointment Duration87 years (resigned 16 January 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed16 January 1920
Appointment Duration87 years (resigned 16 January 2007)
Correspondence Address1 Mitchell Lane
Bristol
BS1 6BU
Secretary NameLloyds Secretaries Limited (Corporation)
StatusResigned
Appointed30 June 2011(4 years, 5 months after company formation)
Appointment Duration2 years (resigned 29 June 2013)
Correspondence Address25 Gresham Street
London
EC2V 7HN
Secretary NameCrestbridge Fund Administrators Limited (Corporation)
StatusResigned
Appointed09 December 2015(8 years, 10 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 04 July 2016)
Correspondence Address47 Esplanade
St Helier
Jersey
JE1 0BD

Contact

Websitelloydsbankinggroup.com

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

77k at £1Lloyds Bank PLC
100.00%
Ordinary

Financials

Year2014
Net Worth£3,545,000
Current Liabilities£2,412,000

Accounts

Latest Accounts30 September 2017 (6 years, 6 months ago)
Accounts CategoryGroup
Accounts Year End30 September

Filing History

18 September 2020Final Gazette dissolved following liquidation (1 page)
18 June 2020Return of final meeting in a members' voluntary winding up (8 pages)
14 January 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 June 2019Registered 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 13 June 2019 (2 pages)
12 June 2019Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-05-13
(1 page)
12 June 2019Declaration of solvency (5 pages)
12 June 2019Appointment of a voluntary liquidator (3 pages)
13 May 2019Termination of appointment of Bruno Chibuzo Obasi as a director on 10 May 2019 (1 page)
13 May 2019Appointment of Mr Neil David Townson as a director on 10 May 2019 (2 pages)
18 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
12 December 2018Group of companies' accounts made up to 30 September 2017 (25 pages)
1 November 2018Appointment of Mr Bruno Chibuzo Obasi as a director on 19 October 2018 (2 pages)
28 August 2018Previous accounting period shortened from 30 December 2017 to 30 September 2017 (1 page)
21 February 2018Director's details changed for Mrs Wendy Jane Patterson on 16 January 2018 (2 pages)
19 February 2018Director's details changed for Mrs Wendy Jane Patterson on 16 January 2018 (2 pages)
19 February 2018Director's details changed for Mr Paul Windsor on 16 January 2018 (2 pages)
26 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2018Registered office address changed from 30 Charles Ii Street London SW1Y 4AE England to 8 Sackville Street London W1S 3DG on 16 January 2018 (1 page)
11 January 2018Group of companies' accounts made up to 31 December 2016 (24 pages)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
29 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
6 March 2017Appointment of Crestbridge Uk Limited as a secretary on 4 July 2016 (2 pages)
6 March 2017Appointment of Crestbridge Uk Limited as a secretary on 4 July 2016 (2 pages)
6 March 2017Termination of appointment of Crestbridge Fund Administrators Limited as a secretary on 4 July 2016 (1 page)
6 March 2017Termination of appointment of Crestbridge Fund Administrators Limited as a secretary on 4 July 2016 (1 page)
14 February 2017Group of companies' accounts made up to 31 December 2015 (24 pages)
14 February 2017Group of companies' accounts made up to 31 December 2015 (24 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
8 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
8 December 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
30 September 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
18 July 2016Appointment of Mr Paul Windsor as a director on 4 July 2016 (2 pages)
18 July 2016Registered office address changed from 5 Savile Row London W1S 3PB United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Sarah Margaret Rayson as a director on 4 July 2016 (1 page)
18 July 2016Registered office address changed from 5 Savile Row London W1S 3PB United Kingdom to 30 Charles Ii Street London SW1Y 4AE on 18 July 2016 (1 page)
18 July 2016Termination of appointment of Sarah Margaret Rayson as a director on 4 July 2016 (1 page)
18 July 2016Appointment of Mrs Wendy Patterson as a director on 4 July 2016 (2 pages)
18 July 2016Termination of appointment of Dawn Sharon Mcguinness as a director on 4 July 2016 (1 page)
18 July 2016Appointment of Mrs Wendy Patterson as a director on 4 July 2016 (2 pages)
18 July 2016Termination of appointment of Dawn Sharon Mcguinness as a director on 4 July 2016 (1 page)
18 July 2016Appointment of Mr Paul Windsor as a director on 4 July 2016 (2 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 77,000
(20 pages)
7 March 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 77,000
(20 pages)
18 December 2015Appointment of Crestbridge Fund Adminstrators Limited as a secretary on 9 December 2015 (3 pages)
18 December 2015Appointment of Crestbridge Fund Adminstrators Limited as a secretary on 9 December 2015 (3 pages)
18 December 2015Appointment of Crestbridge Fund Adminstrators Limited as a secretary on 9 December 2015 (3 pages)
14 December 2015Appointment of Ms Dawn Sharon Mcguinness as a director on 9 December 2015 (2 pages)
14 December 2015Appointment of Ms Dawn Sharon Mcguinness as a director on 9 December 2015 (2 pages)
14 December 2015Appointment of Ms Sarah Margaret Rayson as a director on 9 December 2015 (2 pages)
14 December 2015Appointment of Ms Dawn Sharon Mcguinness as a director on 9 December 2015 (2 pages)
14 December 2015Appointment of Ms Sarah Margaret Rayson as a director on 9 December 2015 (2 pages)
14 December 2015Appointment of Ms Sarah Margaret Rayson as a director on 9 December 2015 (2 pages)
11 December 2015Termination of appointment of Alistair James Neil Hewitt as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Paul Gittins as a secretary on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Alistair James Neil Hewitt as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Timothy Regan as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Paul Gittins as a secretary on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Timothy Regan as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Alistair James Neil Hewitt as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Timothy Regan as a director on 9 December 2015 (1 page)
11 December 2015Termination of appointment of Paul Gittins as a secretary on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 25 Gresham Street London EC2V 7HN to 5 Savile Row London W1S 3PB on 9 December 2015 (1 page)
9 December 2015Company name changed lloyds bank corporate property investments LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 December 2015Company name changed lloyds bank corporate property investments LIMITED\certificate issued on 09/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-09
(3 pages)
9 December 2015Registered office address changed from 25 Gresham Street London EC2V 7HN to 5 Savile Row London W1S 3PB on 9 December 2015 (1 page)
9 December 2015Registered office address changed from 25 Gresham Street London EC2V 7HN to 5 Savile Row London W1S 3PB on 9 December 2015 (1 page)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
4 October 2015Full accounts made up to 31 December 2014 (17 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 77,000
(5 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 77,000
(5 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
16 September 2014Full accounts made up to 31 December 2013 (16 pages)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
21 August 2014Register inspection address has been changed to Tower House Charterhall Drive Chester CH88 3AN (1 page)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 77,000
(5 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 77,000
(5 pages)
23 October 2013Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
23 October 2013Appointment of Mr Alistair James Neil Hewitt as a director (2 pages)
23 October 2013Termination of appointment of Karen Bothwell as a director (1 page)
23 October 2013Termination of appointment of Karen Bothwell as a director (1 page)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Company name changed lloyds tsb corporate property investments LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name notice (2 pages)
23 September 2013Company name changed lloyds tsb corporate property investments LIMITED\certificate issued on 23/09/13
  • RES15 ‐ Change company name resolution on 2013-09-09
(2 pages)
23 September 2013Change of name with request to seek comments from relevant body (2 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
20 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Statement of company's objects (2 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
14 August 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
4 July 2013Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
4 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
4 July 2013Appointment of Mr Paul Gittins as a secretary (2 pages)
4 July 2013Termination of appointment of Lloyds Secretaries Limited as a secretary (1 page)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
23 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (5 pages)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Termination of appointment of Diana Brightmore Armour as a director (1 page)
19 September 2012Termination of appointment of Diana Brightmore Armour as a director (1 page)
19 September 2012Appointment of Mrs Karen Margaret Bothwell as a director (2 pages)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Appointment of Mrs Karen Margaret Bothwell as a director (2 pages)
10 February 2012Director's details changed for Timothy Regan on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Timothy Regan on 6 February 2012 (2 pages)
10 February 2012Director's details changed for Timothy Regan on 6 February 2012 (2 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
17 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (5 pages)
8 August 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
8 August 2011Appointment of Lloyds Secretaries Limited as a secretary (2 pages)
8 July 2011Full accounts made up to 31 December 2010 (15 pages)
8 July 2011Full accounts made up to 31 December 2010 (15 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
13 July 2010Full accounts made up to 31 December 2009 (15 pages)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
4 March 2010Termination of appointment of Stephen Hopkins as a secretary (1 page)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
10 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (5 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
8 July 2009Full accounts made up to 31 December 2008 (15 pages)
19 February 2009Director's change of particulars diana brightmore armour logged form (1 page)
19 February 2009Director's change of particulars diana brightmore armour logged form (1 page)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
29 January 2009Return made up to 16/01/09; full list of members (3 pages)
4 July 2008Full accounts made up to 31 December 2007 (13 pages)
4 July 2008Full accounts made up to 31 December 2007 (13 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 April 2008Nc inc already adjusted 26/03/08 (1 page)
1 April 2008Ad 26/03/08\gbp si 76999@1=76999\gbp ic 1/77000\ (2 pages)
1 April 2008Nc inc already adjusted 26/03/08 (1 page)
1 April 2008Ad 26/03/08\gbp si 76999@1=76999\gbp ic 1/77000\ (2 pages)
1 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
25 January 2008Return made up to 16/01/08; full list of members (2 pages)
18 January 2008Director's particulars changed (1 page)
18 January 2008Director's particulars changed (1 page)
7 December 2007Company name changed lloyds tsb corporate property in vestments LTD\certificate issued on 07/12/07 (2 pages)
7 December 2007Company name changed lloyds tsb corporate property in vestments LTD\certificate issued on 07/12/07 (2 pages)
23 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
23 October 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
1 February 2007New secretary appointed (2 pages)
1 February 2007New secretary appointed (2 pages)
30 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 January 2007New director appointed (2 pages)
30 January 2007Secretary resigned (1 page)
30 January 2007Director resigned (1 page)
30 January 2007Director resigned (1 page)
24 January 2007Company name changed standard one LIMITED\certificate issued on 24/01/07 (2 pages)
24 January 2007Company name changed standard one LIMITED\certificate issued on 24/01/07 (2 pages)
16 January 2007Incorporation (19 pages)
16 January 2007Incorporation (19 pages)