Company NameTecal Limited
Company StatusDissolved
Company Number05578046
CategoryPrivate Limited Company
Incorporation Date29 September 2005(18 years, 7 months ago)
Dissolution Date6 April 2017 (7 years ago)
Previous NameTracking Management Solutions Ltd

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameLiam Tickle
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2007(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months (closed 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Director NameMiss Ashley Spark
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17th Floor Cale Cross House Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
Secretary NameMiss Ashley Spark
StatusClosed
Appointed01 July 2012(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (closed 06 April 2017)
RoleCompany Director
Correspondence AddressThe Exchange Manor Court
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JA
Secretary NameVivienne Robinson
NationalityBritish
StatusResigned
Appointed13 November 2007(2 years, 1 month after company formation)
Appointment Duration4 years, 7 months (resigned 01 July 2012)
RoleTown Planner
Correspondence AddressThe Exchange Manor Court
Jesmond
Newcastle Upon Tyne
Tyne And Wear
NE2 2JA
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed29 September 2005(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.tecal.co.uk

Location

Registered Address17th Floor Cale Cross House
Pilgrim Street
Newcastle Upon Tyne
Tyne And Wear
NE1 6SU
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Turnover£818,626
Gross Profit£126,921
Net Worth£10,235
Cash£1
Current Liabilities£272,897

Accounts

Latest Accounts31 March 2015 (9 years ago)
Next Accounts Due31 December 2016 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

6 April 2017Final Gazette dissolved following liquidation (1 page)
6 April 2017Final Gazette dissolved following liquidation (1 page)
6 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
6 January 2017Return of final meeting in a creditors' voluntary winding up (17 pages)
24 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
24 May 2016Notice to Registrar of Companies of Notice of disclaimer (3 pages)
9 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
9 February 2016Statement of affairs with form 4.19 (12 pages)
9 February 2016Statement of affairs with form 4.19 (12 pages)
9 February 2016Appointment of a voluntary liquidator (1 page)
9 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-02-04
(1 page)
9 February 2016Appointment of a voluntary liquidator (1 page)
26 January 2016Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 26 January 2016 (2 pages)
26 January 2016Registered office address changed from The Exchange Manor Court Jesmond Newcastle upon Tyne Tyne and Wear NE2 2JA to 17th Floor Cale Cross House Pilgrim Street Newcastle upon Tyne Tyne and Wear NE1 6SU on 26 January 2016 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
6 October 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
2 July 2014Director's details changed for Ashley Spark on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Ashley Spark on 1 July 2014 (2 pages)
2 July 2014Director's details changed for Ashley Spark on 1 July 2014 (2 pages)
1 July 2014Secretary's details changed for Ashley Spark on 1 July 2014 (1 page)
1 July 2014Secretary's details changed for Ashley Spark on 1 July 2014 (1 page)
1 July 2014Secretary's details changed for Ashley Spark on 1 July 2014 (1 page)
24 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
24 December 2013Total exemption full accounts made up to 31 March 2013 (15 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
12 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(4 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
2 January 2013Total exemption full accounts made up to 31 March 2012 (13 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
13 July 2012Appointment of Ashley Spark as a secretary (1 page)
13 July 2012Termination of appointment of Vivienne Robinson as a secretary (1 page)
13 July 2012Appointment of Ashley Spark as a secretary (1 page)
13 July 2012Termination of appointment of Vivienne Robinson as a secretary (1 page)
13 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
13 July 2012Appointment of Ashley Spark as a director (2 pages)
13 July 2012Previous accounting period shortened from 30 September 2012 to 31 March 2012 (1 page)
13 July 2012Appointment of Ashley Spark as a director (2 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
12 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
18 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
17 October 2011Director's details changed for Liam Tickle on 17 October 2011 (2 pages)
17 October 2011Secretary's details changed for Vivienne Robinson on 17 October 2011 (1 page)
17 October 2011Director's details changed for Liam Tickle on 17 October 2011 (2 pages)
17 October 2011Secretary's details changed for Vivienne Robinson on 17 October 2011 (1 page)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 October 2010Registered office address changed from 25 Mitford Gardens Wideopen Newcastle upon Tyne Tyne & Wear NE13 6LU on 28 October 2010 (1 page)
28 October 2010Registered office address changed from 25 Mitford Gardens Wideopen Newcastle upon Tyne Tyne & Wear NE13 6LU on 28 October 2010 (1 page)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 September 2010Annual return made up to 29 September 2010 with a full list of shareholders (4 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
27 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
17 December 2008Resolutions
  • ELRES ‐ Elective resolution
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(17 pages)
17 December 2008Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
17 December 2008Ad 27/11/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
30 September 2008Return made up to 29/09/08; full list of members (3 pages)
22 January 2008Registered office changed on 22/01/08 from: 39 st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
22 January 2008Registered office changed on 22/01/08 from: 39 st. Georges terrace jesmond newcastle upon tyne NE2 2SX (1 page)
11 December 2007Company name changed tracking management solutions lt d\certificate issued on 11/12/07 (2 pages)
11 December 2007Company name changed tracking management solutions lt d\certificate issued on 11/12/07 (2 pages)
19 November 2007New director appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New secretary appointed (2 pages)
19 November 2007New director appointed (2 pages)
2 November 2007Registered office changed on 02/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
2 November 2007Registered office changed on 02/11/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
1 November 2007Secretary resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Director resigned (1 page)
1 November 2007Secretary resigned (1 page)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
16 October 2007Accounts for a dormant company made up to 30 September 2007 (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
1 October 2007Return made up to 29/09/07; full list of members (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
17 October 2006Accounts for a dormant company made up to 30 September 2006 (2 pages)
6 October 2006Return made up to 29/09/06; full list of members (2 pages)
6 October 2006Return made up to 29/09/06; full list of members (2 pages)
29 September 2005Incorporation (13 pages)
29 September 2005Incorporation (13 pages)