Company NameTep-Exchange Interim Portfolio Limited
Company StatusDissolved
Company Number03904644
CategoryPrivate Limited Company
Incorporation Date11 January 2000(24 years, 3 months ago)
Dissolution Date22 March 2022 (2 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr John Murphy
StatusClosed
Appointed13 October 2016(16 years, 9 months after company formation)
Appointment Duration5 years, 5 months (closed 22 March 2022)
RoleCompany Director
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr John Anthony Murphy
Date of BirthJune 1949 (Born 74 years ago)
NationalityIrish
StatusClosed
Appointed30 November 2021(21 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (closed 22 March 2022)
RoleDirector And Company Secretary
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMr Moses Kraus
Date of BirthDecember 1957 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceGBR
Correspondence Address34 Fountayne Road
London
N16 7DT
Director NameAbraham Weitz
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Secretary NameAbraham Weitz
NationalityAmerican
StatusResigned
Appointed17 January 2000(6 days after company formation)
Appointment Duration14 years, 7 months (resigned 01 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dunstan Road
London
NW11 8AA
Director NameKevin Charles Southwood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2000(3 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 07 November 2001)
RoleNon Executive Director
Correspondence Address80a Western Way
Darras Hall Ponteland
Newcastle Upon Tyne
NE20 9AW
Director NameMr David William James Roxburgh
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed21 September 2010(10 years, 8 months after company formation)
Appointment Duration11 years, 2 months (resigned 30 November 2021)
RoleAccountant
Country of ResidenceIreland
Correspondence AddressOne City Place Queens Road
Chester
CH1 3BQ
Wales
Director NameMrs Janet Clare Joshua
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Secretary NameMrs Janet Clare Joshua
StatusResigned
Appointed01 September 2014(14 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 13 October 2016)
RoleCompany Director
Correspondence Address8-11 Grosvenor Court Grosvenor Court
Foregate Street
Chester
CH1 1HG
Wales
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed11 January 2000(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Contact

Websitetepexchange.com
Email address[email protected]
Telephone01244 615609
Telephone regionChester

Location

Registered AddressOne City Place
Queens Road
Chester
CH1 3BQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Tep Exchange Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£24,304
Current Liabilities£24,304

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

11 April 2002Delivered on: 16 April 2002
Satisfied on: 9 November 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 March 2022Final Gazette dissolved via voluntary strike-off (1 page)
4 January 2022First Gazette notice for voluntary strike-off (1 page)
20 December 2021Application to strike the company off the register (3 pages)
30 November 2021Appointment of Mr John Anthony Murphy as a director on 30 November 2021 (2 pages)
30 November 2021Termination of appointment of David William James Roxburgh as a director on 30 November 2021 (1 page)
15 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
14 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
18 December 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
15 May 2019Change of details for Tep Exchange Holdings Limited as a person with significant control on 13 September 2018 (2 pages)
15 May 2019Withdrawal of a person with significant control statement on 15 May 2019 (2 pages)
14 May 2019Confirmation statement made on 1 May 2019 with updates (4 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
15 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
5 April 2018Notification of Tep Exchange Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
16 June 2017Registered office address changed from 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG to One City Place Queens Road Chester CH1 3BQ on 16 June 2017 (1 page)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
13 October 2016Appointment of Mr John Murphy as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Janet Clare Joshua as a director on 13 October 2016 (1 page)
13 October 2016Appointment of Mr John Murphy as a secretary on 13 October 2016 (2 pages)
13 October 2016Termination of appointment of Janet Clare Joshua as a secretary on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Janet Clare Joshua as a director on 13 October 2016 (1 page)
13 October 2016Termination of appointment of Janet Clare Joshua as a secretary on 13 October 2016 (1 page)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
15 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
27 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages)
12 May 2015Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Abraham Weitz as a secretary on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Termination of appointment of Moses Kraus as a director on 1 September 2014 (1 page)
12 May 2015Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages)
12 May 2015Appointment of Mrs Janet Clare Joshua as a secretary on 1 September 2014 (2 pages)
12 May 2015Termination of appointment of Abraham Weitz as a director on 1 September 2014 (1 page)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
(4 pages)
12 May 2015Appointment of Mrs Janet Clare Joshua as a director on 1 September 2014 (2 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
9 February 2015Annual return made up to 11 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(6 pages)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 12 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to 8-11 Grosvenor Court Grosvenor Court Foregate Street Chester CH1 1HG on 23 October 2014 (1 page)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
30 September 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
10 February 2014Annual return made up to 11 January 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 2
(6 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
4 October 2013Full accounts made up to 31 December 2012 (16 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 11 January 2013 with a full list of shareholders (6 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
25 September 2012Full accounts made up to 31 December 2011 (11 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 11 January 2012 with a full list of shareholders (6 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
27 September 2011Full accounts made up to 31 December 2010 (12 pages)
8 September 2011Appointment of Mr David William James Roxburgh as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 08/09/2011.
(3 pages)
8 September 2011Appointment of Mr David William James Roxburgh as a director (2 pages)
8 September 2011Appointment of Mr David William James Roxburgh as a director
  • ANNOTATION This is a duplicate of the AP01 registered on 08/09/2011.
(3 pages)
8 September 2011Appointment of Mr David William James Roxburgh as a director (2 pages)
1 March 2011Section 519 (1 page)
1 March 2011Section 519 (1 page)
17 February 2011Auditors resignation (1 page)
17 February 2011Auditors resignation (1 page)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
11 February 2011Annual return made up to 11 January 2011 with a full list of shareholders (5 pages)
7 October 2010Full accounts made up to 31 December 2009 (12 pages)
7 October 2010Full accounts made up to 31 December 2009 (12 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 11 January 2010 with a full list of shareholders (5 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
6 November 2009Full accounts made up to 31 December 2008 (14 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
9 February 2009Return made up to 11/01/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
30 October 2008Full accounts made up to 31 December 2007 (12 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
13 February 2008Return made up to 11/01/08; full list of members (2 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
31 October 2007Full accounts made up to 31 December 2006 (12 pages)
12 February 2007Return made up to 11/01/07; full list of members (2 pages)
12 February 2007Return made up to 11/01/07; full list of members (2 pages)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
3 July 2006Full accounts made up to 31 December 2005 (11 pages)
1 February 2006Return made up to 11/01/06; full list of members (2 pages)
1 February 2006Return made up to 11/01/06; full list of members (2 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
1 September 2005Full accounts made up to 31 December 2004 (14 pages)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
24 August 2005Registered office changed on 24/08/05 from: 1-2 grosvenor court foregate street chester cheshire CH1 1HG (1 page)
5 August 2005Full accounts made up to 31 December 2003 (14 pages)
5 August 2005Full accounts made up to 31 December 2003 (14 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
25 January 2005Return made up to 11/01/05; full list of members (7 pages)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
1 April 2004Registered office changed on 01/04/04 from: 77 muswell hill london N10 3PJ (1 page)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
6 February 2004Return made up to 11/01/04; full list of members (7 pages)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
28 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 September 2003Full accounts made up to 31 December 2002 (15 pages)
28 January 2003Return made up to 11/01/03; full list of members (7 pages)
28 January 2003Return made up to 11/01/03; full list of members (7 pages)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
9 November 2002Declaration of satisfaction of mortgage/charge (1 page)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
29 May 2002Full accounts made up to 31 December 2001 (11 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
16 April 2002Particulars of mortgage/charge (5 pages)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 January 2002Return made up to 11/01/02; full list of members (6 pages)
21 January 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
12 November 2001Accounts for a dormant company made up to 31 January 2001 (4 pages)
12 November 2001Director resigned (1 page)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 January 2001Return made up to 11/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 September 2000Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page)
19 September 2000Registered office changed on 19/09/00 from: 2 stamford hill london N16 6XZ (1 page)
10 May 2000New director appointed (2 pages)
10 May 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
1 March 2000New director appointed (2 pages)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
24 January 2000Registered office changed on 24/01/00 from: 1ST floor offices 8-10 stamford hill london N16 6XZ (1 page)
24 January 2000New secretary appointed;new director appointed (2 pages)
24 January 2000Director resigned (1 page)
24 January 2000Secretary resigned (1 page)
11 January 2000Incorporation (12 pages)
11 January 2000Incorporation (12 pages)