Company NameTenco Es Limited
Company StatusDissolved
Company Number07511450
CategoryPrivate Limited Company
Incorporation Date31 January 2011(13 years, 2 months ago)
Dissolution Date22 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr John Steven Richardson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
Director NameMr Robert Wilson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed31 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF

Location

Registered AddressSuite 108 Collingwood Buildings
38 Collingwood Street
Newcastle Upon Tyne
Tyne And Wear
NE1 1JF
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2013
Net Worth£192,766
Cash£2,045
Current Liabilities£88,213

Accounts

Latest Accounts28 August 2014 (9 years, 7 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 August

Filing History

22 April 2019Final Gazette dissolved following liquidation (1 page)
22 January 2019Return of final meeting in a members' voluntary winding up (12 pages)
2 February 2018Liquidators' statement of receipts and payments to 16 November 2017 (11 pages)
24 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
24 March 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-17
(1 page)
13 January 2017Liquidators' statement of receipts and payments to 16 November 2016 (9 pages)
13 January 2017Liquidators' statement of receipts and payments to 16 November 2016 (9 pages)
25 February 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 25 February 2016 (2 pages)
25 February 2016Registered office address changed from 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET to Suite 108 Collingwood Buildings 38 Collingwood Street Newcastle upon Tyne Tyne and Wear NE1 1JF on 25 February 2016 (2 pages)
27 November 2015Registered office address changed from C/O Excelsior Services the Old Hall Benedict Road Roker Sunderland Tyne and Wear SR6 0NX to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 27 November 2015 (2 pages)
27 November 2015Registered office address changed from C/O Excelsior Services the Old Hall Benedict Road Roker Sunderland Tyne and Wear SR6 0NX to 2nd Floor Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET on 27 November 2015 (2 pages)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Declaration of solvency (3 pages)
25 November 2015Appointment of a voluntary liquidator (1 page)
25 November 2015Appointment of a voluntary liquidator (1 page)
3 June 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
3 June 2015Total exemption small company accounts made up to 28 August 2014 (6 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
13 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(3 pages)
3 June 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
3 June 2014Total exemption small company accounts made up to 28 August 2013 (5 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
3 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(3 pages)
25 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
25 November 2013Previous accounting period extended from 28 February 2013 to 28 August 2013 (1 page)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
4 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (3 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
21 December 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
6 December 2012Total exemption small company accounts made up to 28 February 2011 (4 pages)
10 October 2012Current accounting period shortened from 31 January 2012 to 28 February 2011 (3 pages)
10 October 2012Current accounting period shortened from 31 January 2012 to 28 February 2011 (3 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Mr John Steven Richardson on 31 January 2012 (2 pages)
3 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (3 pages)
3 February 2012Director's details changed for Mr Robert Wilson on 31 January 2012 (2 pages)
3 February 2012Director's details changed for Mr Robert Wilson on 31 January 2012 (2 pages)
3 February 2012Director's details changed for Mr John Steven Richardson on 31 January 2012 (2 pages)
31 January 2011Incorporation (23 pages)
31 January 2011Incorporation (23 pages)