M. TEEVAN HIRE CO. LIMITED

Register to unlock more data on OkredoRegister

M. TEEVAN HIRE CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02689148

Incorporation date

19/02/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJCopy
copy info iconCopy
See on map
Latest events (Record since 19/02/1992)
dot icon20/04/2026
Notice of removal of liquidator by court
dot icon05/02/2026
Appointment of a liquidator
dot icon28/01/2026
Progress report in a winding up by the court
dot icon13/10/2025
Notice of removal of liquidator by court
dot icon13/10/2025
Appointment of a liquidator
dot icon11/02/2025
Termination of appointment of Damian Teevan as a director on 2024-01-30
dot icon06/12/2024
Appointment of a liquidator
dot icon06/12/2024
Registered office address changed from Hawko House 35 Horn Lane Acton London W3 6NS to Opus Restructuring Llp, 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 2024-12-06
dot icon07/11/2024
Order of court to wind up
dot icon26/04/2024
Confirmation statement made on 2024-03-01 with updates
dot icon09/02/2024
Notification of Damian Teevan as a person with significant control on 2024-01-30
dot icon31/01/2024
Termination of appointment of Teresa Teevan as a secretary on 2024-01-30
dot icon31/01/2024
Termination of appointment of Michael Teevan as a director on 2024-01-30
dot icon31/01/2024
Cessation of Michael Teevan as a person with significant control on 2024-01-30
dot icon25/08/2023
Registration of charge 026891480003, created on 2023-08-24
dot icon25/08/2023
Registration of charge 026891480004, created on 2023-08-24
dot icon28/03/2023
Registration of charge 026891480002, created on 2023-03-22
dot icon09/03/2023
Confirmation statement made on 2023-03-01 with no updates
dot icon02/02/2023
Appointment of Mr Damian Teevan as a director on 2023-02-01
dot icon19/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon07/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon21/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon03/03/2021
Confirmation statement made on 2021-03-01 with updates
dot icon01/03/2021
Change of details for Mr Michael Teevan as a person with significant control on 2021-03-01
dot icon11/08/2020
Total exemption full accounts made up to 2020-01-31
dot icon03/06/2020
Registration of charge 026891480001, created on 2020-06-03
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with no updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon05/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon28/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/03/2018
Confirmation statement made on 2018-03-03 with no updates
dot icon22/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon06/03/2017
Confirmation statement made on 2017-03-03 with updates
dot icon06/07/2016
Total exemption full accounts made up to 2016-01-31
dot icon03/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon11/06/2015
Total exemption full accounts made up to 2015-01-31
dot icon19/03/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon12/06/2014
Total exemption full accounts made up to 2014-01-31
dot icon07/03/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon28/05/2013
Total exemption full accounts made up to 2013-01-31
dot icon07/03/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon12/07/2012
Total exemption full accounts made up to 2012-01-31
dot icon13/03/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon02/11/2011
Total exemption full accounts made up to 2011-01-31
dot icon07/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon20/10/2010
Total exemption full accounts made up to 2010-01-31
dot icon26/04/2010
Registered office address changed from Hawkco House 35 Horn Lane London W3 6NS United Kingdom on 2010-04-26
dot icon09/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon09/03/2010
Register(s) moved to registered inspection location
dot icon09/03/2010
Register inspection address has been changed
dot icon09/03/2010
Director's details changed for Michael Teevan on 2010-02-19
dot icon09/03/2010
Secretary's details changed for Teresa Teevan on 2010-02-19
dot icon21/01/2010
Registered office address changed from Hawco House 35 Horn Lane London W3 6NS United Kingdom on 2010-01-21
dot icon21/01/2010
Registered office address changed from 35 Belmont Road Uxbridge Middx UB8 1RH on 2010-01-21
dot icon05/11/2009
Accounts for a small company made up to 2009-01-31
dot icon02/03/2009
Return made up to 19/02/09; full list of members
dot icon27/11/2008
Accounts for a small company made up to 2008-01-31
dot icon27/02/2008
Return made up to 19/02/08; full list of members
dot icon26/11/2007
Accounts for a small company made up to 2007-01-31
dot icon12/03/2007
Return made up to 19/02/07; full list of members
dot icon07/09/2006
Accounting reference date extended from 31/10/06 to 31/01/07
dot icon02/08/2006
Accounts for a small company made up to 2005-10-31
dot icon26/04/2006
Return made up to 19/02/06; full list of members
dot icon26/09/2005
Accounts for a small company made up to 2004-10-31
dot icon07/04/2005
Return made up to 19/02/05; full list of members
dot icon30/11/2004
Accounts for a small company made up to 2003-10-31
dot icon25/02/2004
Return made up to 19/02/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2002-10-31
dot icon01/03/2003
Return made up to 19/02/03; full list of members
dot icon23/09/2002
Accounts for a small company made up to 2001-10-31
dot icon22/02/2002
Return made up to 19/02/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2000-10-31
dot icon22/02/2001
Return made up to 19/02/01; full list of members
dot icon08/11/2000
Accounts for a small company made up to 1999-10-31
dot icon24/02/2000
Return made up to 19/02/00; full list of members
dot icon11/08/1999
Accounts for a small company made up to 1998-10-31
dot icon16/04/1999
Accounts for a small company made up to 1997-10-31
dot icon18/03/1999
Return made up to 19/02/99; full list of members
dot icon06/05/1998
Accounts for a small company made up to 1996-10-31
dot icon16/03/1998
Return made up to 19/02/98; no change of members
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon16/03/1998
Resolutions
dot icon26/02/1997
Return made up to 19/02/97; no change of members
dot icon04/10/1996
Accounts for a small company made up to 1995-10-31
dot icon07/03/1996
Return made up to 19/02/96; full list of members
dot icon22/11/1995
Accounts for a small company made up to 1994-10-31
dot icon31/07/1995
Director's particulars changed
dot icon06/03/1995
Return made up to 19/02/95; no change of members
dot icon05/01/1995
Accounts for a small company made up to 1993-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/04/1994
Accounts for a small company made up to 1992-10-31
dot icon01/03/1994
Return made up to 19/02/94; no change of members
dot icon07/05/1993
Registered office changed on 07/05/93 from: winchester house 60A high street acton london W3 6LE
dot icon11/03/1993
Return made up to 19/02/93; full list of members
dot icon23/07/1992
Ad 01/03/92--------- £ si 98@1=98 £ ic 2/100
dot icon23/07/1992
Accounting reference date notified as 31/10
dot icon19/03/1992
Resolutions
dot icon19/03/1992
Secretary resigned;new secretary appointed
dot icon19/03/1992
Director resigned;new director appointed
dot icon19/03/1992
Registered office changed on 19/03/92 from: 4 bishops avenue northwood middlesex HA6 3DG
dot icon02/03/1992
Certificate of change of name
dot icon02/03/1992
Certificate of change of name
dot icon19/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-78.95 % *

* during past year

Cash in Bank

£42,914.00

Confirmation

dot iconLast made up date
31/01/2022
dot iconNext confirmation date
01/03/2025
dot iconLast change occurred
31/01/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2022
dot iconNext account date
31/01/2023
dot iconNext due on
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
574.65K
-
0.00
203.91K
-
2022
10
362.47K
-
0.00
42.91K
-
2022
10
362.47K
-
0.00
42.91K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

362.47K £Descended-36.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

42.91K £Descended-78.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Teevan, Damian
Director
01/02/2023 - 30/01/2024
26
Teevan, Michael
Director
21/02/1992 - 30/01/2024
3
ELK (NOMINEES) LIMITED
Nominee Director
19/02/1992 - 21/02/1992
816
ELK COMPANY SECRETARIES LIMITED
Nominee Secretary
19/02/1992 - 21/02/1992
847
Teevan, Teresa
Secretary
21/02/1992 - 30/01/2024
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About M. TEEVAN HIRE CO. LIMITED

M. TEEVAN HIRE CO. LIMITED is an(a) Liquidation company incorporated on 19/02/1992 with the registered office located at Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ. There is currently no active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of M. TEEVAN HIRE CO. LIMITED?

toggle

M. TEEVAN HIRE CO. LIMITED is currently Liquidation. It was registered on 19/02/1992 .

Where is M. TEEVAN HIRE CO. LIMITED located?

toggle

M. TEEVAN HIRE CO. LIMITED is registered at Opus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ.

What does M. TEEVAN HIRE CO. LIMITED do?

toggle

M. TEEVAN HIRE CO. LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

How many employees does M. TEEVAN HIRE CO. LIMITED have?

toggle

M. TEEVAN HIRE CO. LIMITED had 10 employees in 2022.

What is the latest filing for M. TEEVAN HIRE CO. LIMITED?

toggle

The latest filing was on 20/04/2026: Notice of removal of liquidator by court.