Company NameTECS Holdings Limited
Company StatusDissolved
Company Number10446093
CategoryPrivate Limited Company
Incorporation Date26 October 2016(7 years, 6 months ago)
Dissolution Date16 April 2024 (2 weeks, 3 days ago)
Previous NameTitan Fm Limited

Business Activity

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

Directors

Director NameMr Rory Alistair St Clair Chichester
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Chesham Fold Road
Bury
BL9 6JZ
Director NameMr Oliver Thomas William Hutley
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Chesham Fold Road
Bury
BL9 6JZ
Director NameMr Michael Vincent
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(2 years, 2 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 23 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMossfield House Chesham Fold Road
Bury
BL9 6JZ
Secretary NameElemental Company Secretary Limited (Corporation)
StatusResigned
Appointed19 September 2018(1 year, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 27 May 2020)
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered AddressMossfield House
Chesham Fold Road
Bury
BL9 6JZ
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardMoorside
Built Up AreaGreater Manchester

Accounts

Latest Accounts30 March 2019 (5 years, 1 month ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 March

Charges

24 November 2017Delivered on: 27 November 2017
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 December 2022Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2022 (18 pages)
16 December 2021Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2021 (14 pages)
19 December 2020Voluntary arrangement supervisor's abstract of receipts and payments to 17 October 2020 (13 pages)
28 May 2020Confirmation statement made on 28 May 2020 with updates (4 pages)
28 May 2020Notification of The Titan Group of Compnaies Limited as a person with significant control on 21 May 2020 (2 pages)
27 May 2020Cessation of Tecs Group Plc as a person with significant control on 25 May 2020 (1 page)
27 May 2020Termination of appointment of Elemental Company Secretary Limited as a secretary on 27 May 2020 (1 page)
17 February 2020Unaudited abridged accounts made up to 30 March 2019 (10 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
13 December 2019Termination of appointment of Michael Vincent as a director on 23 November 2019 (1 page)
30 October 2019Notice to Registrar of companies voluntary arrangement taking effect (7 pages)
29 October 2019Satisfaction of charge 104460930001 in full (1 page)
11 October 2019Confirmation statement made on 11 October 2019 with updates (5 pages)
16 August 2019Registered office address changed from C/O Chaddesley Sanford 3rd Floor 3 Fitzhardinge Street London W1H 6EF United Kingdom to Mossfield House Chesham Fold Road Bury BL9 6JZ on 16 August 2019 (1 page)
2 April 2019Cessation of Oliver Thomas William Hutley as a person with significant control on 29 November 2018 (1 page)
2 April 2019Notification of Tecs Group Plc as a person with significant control on 29 November 2018 (2 pages)
2 April 2019Cessation of Rory Alistair St Clair Chichester as a person with significant control on 29 November 2018 (1 page)
9 January 2019Appointment of Mr Michael Vincent as a director on 9 January 2019 (2 pages)
5 November 2018Statement of capital following an allotment of shares on 30 October 2018
  • GBP 59,530.64
(3 pages)
30 October 2018Full accounts made up to 31 March 2018 (21 pages)
16 October 2018Confirmation statement made on 15 October 2018 with updates (6 pages)
4 October 2018Statement of capital following an allotment of shares on 19 September 2018
  • GBP 57,647.85
(3 pages)
25 September 2018Appointment of Elemental Company Secretary Limited as a secretary on 19 September 2018 (2 pages)
25 September 2018Statement of capital following an allotment of shares on 4 September 2018
  • GBP 52,191.8
(3 pages)
6 July 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-04
(3 pages)
2 July 2018Consolidation of shares on 19 June 2018 (4 pages)
2 July 2018Statement of capital following an allotment of shares on 19 June 2018
  • GBP 50,612.69063
(4 pages)
2 July 2018Resolutions
  • RES13 ‐ Consolidation 19/06/2018
  • RES14 ‐ Capitalise sum of £50612.69063 19/06/2018
(1 page)
11 June 2018Previous accounting period extended from 31 October 2017 to 31 March 2018 (1 page)
11 June 2018Statement of capital following an allotment of shares on 13 October 2017
  • GBP 246.66747
(4 pages)
29 April 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 640.66697
(3 pages)
13 April 2018Statement of capital following an allotment of shares on 11 April 2018
  • GBP 568.25065
(3 pages)
26 March 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Shares dividends 28/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
27 November 2017Registration of charge 104460930001, created on 24 November 2017 (22 pages)
27 November 2017Registration of charge 104460930001, created on 24 November 2017 (22 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
7 November 2017Confirmation statement made on 25 October 2017 with updates (5 pages)
13 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 199.0489
(3 pages)
13 October 2017Statement of capital following an allotment of shares on 9 October 2017
  • GBP 199.0489
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 195.88652
(3 pages)
29 September 2017Statement of capital following an allotment of shares on 29 September 2017
  • GBP 195.88652
(3 pages)
7 August 2017Sub-division of shares on 28 June 2017 (6 pages)
7 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 158.81
(8 pages)
7 August 2017Sub-division of shares on 28 June 2017 (6 pages)
7 August 2017Statement of capital following an allotment of shares on 28 June 2017
  • GBP 158.81
(8 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)
26 October 2016Incorporation
Statement of capital on 2016-10-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)