Company NameAcca3 Limited
DirectorRichard David Leech
Company StatusLiquidation
Company Number01897468
CategoryPrivate Limited Company
Incorporation Date20 March 1985(39 years, 1 month ago)
Previous NamesTegrel Limited and Richine Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard David Leech
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP
Director NameRoy Edward Leech
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 01 September 2004)
RoleElectrical Engineer
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ
Secretary NameMr Douglas Roland Knox
NationalityBritish
StatusResigned
Appointed31 December 1990(5 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 26 May 1995)
RoleCompany Director
Correspondence Address24 Barras Drive
Sunderland
Tyne & Wear
SR3 1PR
Director NameRichard John Varley
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1996(11 years, 7 months after company formation)
Appointment Duration13 years, 2 months (resigned 01 January 2010)
RoleConsultant
Correspondence Address7 Regency Way
Darras Hall
Ponteland
NE20 9AU
Director NameJohn Christopher Sharpe
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(12 years, 7 months after company formation)
Appointment Duration1 year (resigned 12 November 1998)
RoleSales Marketing Director
Correspondence Address4 Fielding Court
High Farm
Crook
County Durham
DL15 9UU
Director NameMartin Stephenson
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence Address17 Emblehope Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RW
Secretary NameMartin Stephenson
NationalityBritish
StatusResigned
Appointed11 May 1998(13 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 12 October 2001)
RoleAccountant
Correspondence Address17 Emblehope Drive
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 4RW
Secretary NameMr Richard David Leech
NationalityBritish
StatusResigned
Appointed12 October 2001(16 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Cottinglea
Morpeth
Northumberland
NE61 1DP
Director NameKeith Robertshaw
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(16 years, 8 months after company formation)
Appointment Duration9 months (resigned 30 August 2002)
RoleEngineer
Correspondence Address66 Picktree Lodge
Chester Le Street
County Durham
DH3 4DJ
Secretary NameRoy Edward Leech
NationalityBritish
StatusResigned
Appointed21 December 2004(19 years, 9 months after company formation)
Appointment Duration14 years, 4 months (resigned 28 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Scroggs
Felton
Northumberland
NE65 9NZ
Director NameKeith Pallett
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2008(23 years after company formation)
Appointment Duration7 years, 2 months (resigned 31 May 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address55 Pilgrims Lane
Bugbrooke
Northampton
NN7 3JP

Contact

Websitetegrel.co.uk
Telephone0191 4146111
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressSuite 5 Second Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2013
Net Worth£1,118,449
Cash£169,670
Current Liabilities£946,732

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return5 October 2021 (2 years, 6 months ago)
Next Return Due19 October 2022 (overdue)

Charges

11 November 2015Delivered on: 16 November 2015
Persons entitled: Hill & Smith Limited

Classification: A registered charge
Particulars: The freehold property being two pieces of land on the north side of chain bridge road, blaydon, as registered at the land registry with title absolute under title number TY107503.
Outstanding
11 November 2015Delivered on: 13 November 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: All that property registered at land registry with title number TY107503 and known as two pieces of land on the north side of chain bridge road, blaydon.
Outstanding
1 November 1999Delivered on: 17 November 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and tegrel wrought iron limited
Secured details: All monies due or to become due from the company and tegrel wrought iron limited 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. See the mortgage charge document for full details.
Outstanding
17 October 1997Delivered on: 24 October 1997
Satisfied on: 11 October 2010
Persons entitled: Barclays Bank PLC

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Pearson guillotine 3M x 3MM capacity machine no.5213/8, Morgan rushworth guillotine 3M x 6MM capacity machine no 3000/6M/11GG/1289, amada cnc punch press model octo 303040, 9 station 30 ton capacity, serial no.3340107 With amada fanuc o control panel see form 395 for further details. See the mortgage charge document for full details.
Fully Satisfied
25 February 1993Delivered on: 9 March 1993
Satisfied on: 11 October 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: See doc ref M574C for full details. 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
12 September 1991Delivered on: 3 October 1991
Satisfied on: 11 October 2010
Persons entitled: Gateshead Metropolitan Borough Council

Classification: Legal charge
Secured details: £193,105.30 all other monies due or to become due from the company to thechargee.
Particulars: Land on the north side of chainbridge road, blaydon, tyne & wear, registered at durham district land registry under title no ty 109503.
Fully Satisfied
12 September 1991Delivered on: 23 September 1991
Satisfied on: 13 August 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of patterson street blaydon gateshead tyne & wear t/n ty 235351.
Fully Satisfied

Filing History

12 December 2023Liquidators' statement of receipts and payments to 20 October 2023 (12 pages)
27 October 2022Declaration of solvency (5 pages)
27 October 2022Appointment of a voluntary liquidator (3 pages)
27 October 2022Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-10-21
(1 page)
27 October 2022Registered office address changed from C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Suite 5 Second Floor Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 27 October 2022 (2 pages)
21 October 2022Micro company accounts made up to 30 April 2022 (4 pages)
26 May 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
8 April 2022Satisfaction of charge 5 in full (1 page)
8 April 2022Satisfaction of charge 018974680006 in full (1 page)
13 December 2021Micro company accounts made up to 31 March 2021 (6 pages)
12 October 2021Confirmation statement made on 5 October 2021 with no updates (3 pages)
23 March 2021Micro company accounts made up to 31 March 2020 (6 pages)
2 November 2020Confirmation statement made on 5 October 2020 with no updates (3 pages)
19 March 2020Satisfaction of charge 018974680007 in full (4 pages)
23 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
11 November 2019Confirmation statement made on 5 October 2019 with no updates (3 pages)
24 May 2019Termination of appointment of Roy Edward Leech as a secretary on 28 April 2019 (1 page)
21 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
5 October 2018Confirmation statement made on 5 October 2018 with updates (4 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (14 pages)
25 May 2017Change of name notice (2 pages)
25 May 2017Change of name notice (2 pages)
25 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
(2 pages)
25 May 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-10
(2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 September 2016Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page)
12 September 2016Registered office address changed from Tundry Way Chainbridge Road Blaydon on Tyne Tyne & Wear NE21 5TT to C/O the Grainger Suite, Dobson House Regent Centre Gosforth Newcastle upon Tyne NE3 3PF on 12 September 2016 (1 page)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,355
(4 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 7,355
(4 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Change of name notice (2 pages)
26 November 2015Company name changed tegrel LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
26 November 2015Company name changed tegrel LIMITED\certificate issued on 26/11/15
  • RES15 ‐ Change company name resolution on 2015-11-11
(2 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 November 2015Registration of charge 018974680007, created on 11 November 2015 (34 pages)
16 November 2015Registration of charge 018974680007, created on 11 November 2015 (34 pages)
13 November 2015Registration of charge 018974680006, created on 11 November 2015 (9 pages)
13 November 2015Registration of charge 018974680006, created on 11 November 2015 (9 pages)
3 June 2015Termination of appointment of Keith Pallett as a director on 31 May 2015 (1 page)
3 June 2015Termination of appointment of Keith Pallett as a director on 31 May 2015 (1 page)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,355
(5 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 7,355
(5 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,355
(5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 7,355
(5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
14 November 2011Accounts for a small company made up to 31 March 2011 (9 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
3 August 2010Accounts for a small company made up to 31 March 2010 (7 pages)
17 January 2010Director's details changed for Keith Pallett on 17 January 2010 (2 pages)
17 January 2010Termination of appointment of Richard Varley as a director (1 page)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
17 January 2010Director's details changed for Keith Pallett on 17 January 2010 (2 pages)
17 January 2010Termination of appointment of Richard Varley as a director (1 page)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Director appointed keith pallett (2 pages)
10 April 2008Director appointed keith pallett (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
21 January 2008Return made up to 31/12/07; full list of members (2 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
27 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
8 January 2007Return made up to 31/12/06; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
9 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
4 October 2005Accounts for a small company made up to 31 March 2005 (8 pages)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
13 August 2005Declaration of satisfaction of mortgage/charge (1 page)
10 March 2005£ sr 5345@1 31/12/04 (2 pages)
10 March 2005£ sr 5345@1 31/12/04 (2 pages)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
22 February 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 February 2005Return made up to 31/12/04; full list of members (11 pages)
21 February 2005Return made up to 31/12/04; full list of members (11 pages)
30 December 2004Secretary resigned (1 page)
30 December 2004Secretary resigned (1 page)
30 December 2004New secretary appointed (2 pages)
30 December 2004New secretary appointed (2 pages)
27 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
27 October 2004Accounts for a medium company made up to 31 March 2004 (18 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
1 April 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
1 April 2004Accounts for a medium company made up to 31 March 2003 (18 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
10 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
9 January 2003Return made up to 31/12/02; full list of members (11 pages)
9 January 2003Return made up to 31/12/02; full list of members (11 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
17 September 2002Accounts for a medium company made up to 31 March 2002 (19 pages)
11 September 2002Director resigned (1 page)
11 September 2002Director resigned (1 page)
29 January 2002Return made up to 31/12/01; full list of members (12 pages)
29 January 2002Return made up to 31/12/01; full list of members (12 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
15 January 2002Accounts for a medium company made up to 31 March 2001 (17 pages)
2 January 2002New director appointed (2 pages)
2 January 2002New director appointed (2 pages)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
6 November 2001New secretary appointed (2 pages)
6 November 2001Secretary resigned;director resigned (1 page)
13 September 2001Director's particulars changed (1 page)
13 September 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
13 June 2001Director's particulars changed (1 page)
29 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
29 May 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
5 April 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
5 April 2001Accounts for a medium company made up to 31 March 2000 (16 pages)
5 April 2001Accounts for a medium company made up to 31 March 1999 (17 pages)
5 April 2001Accounts for a medium company made up to 31 March 1999 (17 pages)
1 August 2000Full accounts made up to 31 March 1998 (22 pages)
1 August 2000Full accounts made up to 31 March 1998 (22 pages)
21 March 2000Return made up to 31/12/99; full list of members (12 pages)
21 March 2000Return made up to 31/12/99; full list of members (12 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
17 November 1999Particulars of mortgage/charge (3 pages)
9 June 1999Return made up to 31/12/98; full list of members (8 pages)
9 June 1999Return made up to 31/12/98; full list of members (8 pages)
14 May 1999Director resigned (1 page)
14 May 1999Director resigned (1 page)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
2 June 1998Secretary resigned (1 page)
2 June 1998New secretary appointed;new director appointed (2 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
11 March 1998Return made up to 31/12/97; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (23 pages)
2 February 1998Full accounts made up to 31 March 1997 (23 pages)
18 December 1997New director appointed (2 pages)
18 December 1997New director appointed (2 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
24 October 1997Particulars of mortgage/charge (4 pages)
21 May 1997Registered office changed on 21/05/97 from: patterson street blaydon on tyne tyne and wear NE21 5HQ (1 page)
21 May 1997Registered office changed on 21/05/97 from: patterson street blaydon on tyne tyne and wear NE21 5HQ (1 page)
2 February 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
2 February 1997Accounts for a medium company made up to 31 March 1996 (21 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1997Return made up to 31/12/96; no change of members (4 pages)
31 October 1996New director appointed (2 pages)
31 October 1996New director appointed (2 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
11 January 1996Full accounts made up to 31 March 1995 (11 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995Secretary resigned (2 pages)
6 June 1995New secretary appointed (2 pages)
6 June 1995New secretary appointed (2 pages)
22 May 1995Ad 10/05/95--------- £ si 2700@1=2700 £ ic 10000/12700 (2 pages)
22 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 May 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(2 pages)
22 May 1995Ad 10/05/95--------- £ si 2700@1=2700 £ ic 10000/12700 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
9 March 1993Particulars of mortgage/charge (3 pages)
3 October 1991Particulars of mortgage/charge (3 pages)
3 October 1991Particulars of mortgage/charge (3 pages)
28 February 1991Full group accounts made up to 31 March 1990 (13 pages)
28 February 1991Full group accounts made up to 31 March 1990 (13 pages)
20 March 1985Incorporation (13 pages)
20 March 1985Incorporation (13 pages)