Benton Lane
Newcastle Upon Tyne
NE12 8BU
Director Name | Mr Steven James Lynn |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 March 2021(29 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (closed 12 July 2022) |
Role | Chief Financial Officer |
Country of Residence | Scotland |
Correspondence Address | Tsg Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
Director Name | Marion Byers |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2006) |
Role | Analyst |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Secretary Name | Mr Brian Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(2 weeks, 1 day after company formation) |
Appointment Duration | 14 years, 10 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Mr Brian Smith |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1994(2 years, 12 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 01 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Ailsa Road St Margarets Twickenham Middlesex TW1 1QW |
Director Name | Salvador Insua Amico |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2001(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 15 June 2005) |
Role | Chartered Accountant |
Correspondence Address | 51 Regency Gardens Walton On Thames Surrey KT12 2BE |
Director Name | Mr Duncan Phillip Davies |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 8 years (resigned 31 October 2014) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 58 Woodbine Road Gosforth Newcastle Upon Tyne Tyne & Wear NE3 1DE |
Secretary Name | Mr Andrew Kirk Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(14 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 22 July 2013) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 7 Towers Avenue Jesmond Newcastle Upon Tyne Tyne & Wear NE2 3QE |
Director Name | MBC Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Secretary Name | MBC Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 1991(same day as company formation) |
Correspondence Address | Classic House 174-180 Old Street London EC1V 9BP |
Website | sophos-online-shop.co.uk |
---|
Registered Address | Tsg Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
214.6k at £1 | Technology Services Group LTD 89.05% Ordinary |
---|---|
26.4k at £1 | Technology Services Group LTD 10.95% Ordinary A |
Latest Accounts | 31 January 2021 (3 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 January |
15 December 2006 | Delivered on: 29 December 2006 Satisfied on: 7 April 2010 Persons entitled: Lloyds Tsb Bank PLC 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 |
---|---|
6 February 2003 | Delivered on: 18 February 2003 Satisfied on: 7 November 2006 Persons entitled: Barclays Bank PLC 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 |
12 August 1998 | Delivered on: 13 August 1998 Satisfied on: 18 September 2004 Persons entitled: Mitre House Properties Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee as reserved by a lease dated 13 january 1988. Particulars: The sum of £16,250 plus vat (totalling £19,093.75) in an interest bearing account. See the mortgage charge document for full details. Fully Satisfied |
3 May 1995 | Delivered on: 4 May 1995 Satisfied on: 18 September 2004 Persons entitled: Securum Property Holdings Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of a lease and any deed or document supplemental thereto and this charge. Particulars: By way of charge the deposit being the greater of :- £6,000 and vat thereon or the sum equal to one half of the amount from time to time of the yearly rent reserved by the lease and vat thereon) and all other sums from time to time constituting the same (including any interest accrued thereon and any additional sum paid but subject always to the provisions of this deed). Fully Satisfied |
14 July 1993 | Delivered on: 29 July 1993 Satisfied on: 18 September 2004 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
12 July 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 April 2022 | First Gazette notice for voluntary strike-off (1 page) |
19 April 2022 | Application to strike the company off the register (3 pages) |
25 November 2021 | Registered office address changed from Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU England to Tsg Kingsway North Team Valley Trading Estate Gateshead Tyne & Wear NE11 0JZ on 25 November 2021 (1 page) |
2 November 2021 | Confirmation statement made on 25 October 2021 with no updates (3 pages) |
13 May 2021 | Statement of capital on 13 May 2021
|
22 April 2021 | Statement by Directors (1 page) |
22 April 2021 | Solvency Statement dated 29/03/21 (1 page) |
22 April 2021 | Resolutions
|
22 April 2021 | Accounts for a dormant company made up to 31 January 2021 (7 pages) |
25 March 2021 | Appointment of Mr Steven James Lynn as a director on 25 March 2021 (2 pages) |
2 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 January 2021 (1 page) |
28 October 2020 | Confirmation statement made on 25 October 2020 with no updates (3 pages) |
17 July 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
13 November 2019 | Confirmation statement made on 25 October 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 March 2019 (7 pages) |
4 December 2018 | Director's details changed for Mrs. Joanne Deane on 1 December 2018 (2 pages) |
19 November 2018 | Director's details changed for Miss Joanne Walker on 26 October 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
15 June 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
21 May 2018 | Registered office address changed from Tsg Head Office One Gosforth Parkway Gosforth Business Park Newcastle Tyne & Wear NE12 8ET to Tsg Head Office Q11 Quorum Business Park Benton Lane Newcastle upon Tyne NE12 8BU on 21 May 2018 (1 page) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
15 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 25 October 2016 with updates (5 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
27 May 2016 | Total exemption full accounts made up to 31 March 2016 (7 pages) |
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
29 May 2015 | Total exemption full accounts made up to 31 March 2015 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
21 November 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
21 November 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Appointment of Miss Joanne Walker as a director on 1 November 2014 (2 pages) |
21 November 2014 | Termination of appointment of Andrew Kirk Walker as a secretary on 22 July 2013 (1 page) |
21 November 2014 | Termination of appointment of Duncan Phillip Davies as a director on 31 October 2014 (1 page) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
17 July 2013 | Total exemption full accounts made up to 31 March 2013 (7 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
8 November 2012 | Annual return made up to 8 November 2012 with a full list of shareholders (5 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
3 September 2012 | Total exemption full accounts made up to 31 March 2012 (7 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
21 November 2011 | Annual return made up to 8 November 2011 with a full list of shareholders (5 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 May 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
10 November 2010 | Annual return made up to 8 November 2010 with a full list of shareholders (5 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
21 July 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
12 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
3 February 2010 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Annual return made up to 8 November 2009 with a full list of shareholders (5 pages) |
23 February 2009 | Resolutions
|
23 February 2009 | Resolutions
|
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
23 February 2009 | Accounts for a dormant company made up to 31 March 2008 (12 pages) |
15 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Return made up to 08/11/08; full list of members (3 pages) |
15 January 2009 | Location of debenture register (1 page) |
15 January 2009 | Location of register of members (1 page) |
15 January 2009 | Location of debenture register (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from tsg head office one gosforth parkway gosforth business park newcastle tyne & wear NE12 8ET (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
5 January 2009 | Registered office changed on 05/01/2009 from one gosforth parkway gosforth business park newcastle upon tyne NE12 8ET (1 page) |
1 August 2008 | Full accounts made up to 31 March 2007 (19 pages) |
1 August 2008 | Full accounts made up to 31 March 2007 (19 pages) |
4 February 2008 | Return made up to 08/11/07; full list of members (3 pages) |
4 February 2008 | Return made up to 08/11/07; full list of members (3 pages) |
6 January 2007 | Return made up to 08/11/06; full list of members
|
6 January 2007 | Return made up to 08/11/06; full list of members
|
29 December 2006 | Resolutions
|
29 December 2006 | Resolutions
|
29 December 2006 | Ad 15/12/06--------- £ si 200000@1=200000 £ ic 41000/241000 (2 pages) |
29 December 2006 | Nc inc already adjusted 15/12/06 (1 page) |
29 December 2006 | Registered office changed on 29/12/06 from: unit 12 canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page) |
29 December 2006 | Resolutions
|
29 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2006 | Registered office changed on 29/12/06 from: unit 12 canbury business park elm crescent kingston upon thames surrey KT2 6HJ (1 page) |
29 December 2006 | Declaration of assistance for shares acquisition (6 pages) |
29 December 2006 | Ad 15/12/06--------- £ si 200000@1=200000 £ ic 41000/241000 (2 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Particulars of mortgage/charge (5 pages) |
29 December 2006 | Resolutions
|
29 December 2006 | Nc inc already adjusted 15/12/06 (1 page) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
14 November 2006 | Director resigned (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New director appointed (3 pages) |
14 November 2006 | Secretary resigned;director resigned (1 page) |
14 November 2006 | New secretary appointed (2 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 November 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
7 November 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Return made up to 08/11/05; full list of members; amend (8 pages) |
15 February 2006 | Return made up to 08/11/05; full list of members; amend (8 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
10 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
12 December 2005 | Return made up to 08/11/05; full list of members (4 pages) |
12 December 2005 | Return made up to 08/11/05; full list of members (4 pages) |
10 July 2005 | Director resigned (1 page) |
10 July 2005 | Director resigned (1 page) |
5 July 2005 | Company name changed ccl menzies LIMITED\certificate issued on 05/07/05 (2 pages) |
5 July 2005 | Company name changed ccl menzies LIMITED\certificate issued on 05/07/05 (2 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
4 January 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
8 November 2004 | Return made up to 08/11/04; full list of members (4 pages) |
8 November 2004 | Return made up to 08/11/04; full list of members (4 pages) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
18 September 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 9 canbury 2000 elm crescent kingston upon thames surrey KT2 6HJ (1 page) |
13 September 2004 | Registered office changed on 13/09/04 from: unit 9 canbury 2000 elm crescent kingston upon thames surrey KT2 6HJ (1 page) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
29 December 2003 | Return made up to 18/12/03; full list of members (7 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
22 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
19 March 2003 | Return made up to 18/12/02; full list of members (7 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
18 February 2003 | Particulars of mortgage/charge (4 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
28 January 2003 | Accounts for a small company made up to 31 March 2002 (8 pages) |
16 April 2002 | Return made up to 18/12/01; full list of members (7 pages) |
16 April 2002 | Return made up to 18/12/01; full list of members (7 pages) |
19 February 2002 | Company name changed concept computing uk LTD\certificate issued on 19/02/02 (2 pages) |
19 February 2002 | Company name changed concept computing uk LTD\certificate issued on 19/02/02 (2 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
2 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | New director appointed (2 pages) |
24 July 2001 | New director appointed (2 pages) |
16 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
16 March 2001 | Return made up to 18/12/00; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 February 2000 | Return made up to 18/12/99; full list of members (7 pages) |
18 February 2000 | Return made up to 18/12/99; full list of members (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
27 April 1999 | Return made up to 18/12/98; no change of members (6 pages) |
27 April 1999 | Return made up to 18/12/98; no change of members (6 pages) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
1 December 1998 | Director's particulars changed (1 page) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
20 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
13 August 1998 | Particulars of mortgage/charge (3 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
25 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
25 January 1998 | Return made up to 18/12/97; no change of members (4 pages) |
23 June 1997 | Ad 31/03/95--------- £ si 14598@1 (2 pages) |
23 June 1997 | Ad 31/03/95--------- £ si 14598@1 (2 pages) |
17 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
17 February 1997 | Return made up to 18/12/95; full list of members (6 pages) |
17 February 1997 | Return made up to 18/12/95; full list of members (6 pages) |
17 February 1997 | Return made up to 18/12/96; full list of members (6 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
13 November 1996 | Full accounts made up to 31 March 1996 (15 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
3 May 1995 | £ nc 1000/100000 31/03/95 (1 page) |
3 May 1995 | Resolutions
|
3 May 1995 | £ nc 1000/100000 31/03/95 (1 page) |
3 May 1995 | Resolutions
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
29 July 1993 | Particulars of mortgage/charge (3 pages) |
29 July 1993 | Particulars of mortgage/charge (3 pages) |
25 March 1992 | Resolutions
|
25 March 1992 | Resolutions
|
18 December 1991 | Incorporation (17 pages) |
18 December 1991 | Incorporation (17 pages) |