Company NameTanfield Industrials Limited
Company StatusDissolved
Company Number04463640
CategoryPrivate Limited Company
Incorporation Date18 June 2002(21 years, 10 months ago)
Dissolution Date17 October 2017 (6 years, 6 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Roy Robert Edward Stanley
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration15 years, 1 month (closed 17 October 2017)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address16 Graham Park Road
Gosforth
Newcastle Upon Tyne
NE3 4BH
Director NameKevin Murtagh
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 03 December 2003)
RoleSales Director
Correspondence Address27 Grosvenor Way
Chapel Park Estate
Newcastle Upon Tyne
NE5 1SF
Director NameMr Timothy Philip Robinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Secretary NameMr Timothy Philip Robinson
NationalityBritish
StatusResigned
Appointed30 August 2002(2 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 22 June 2006)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressStanegates Leazes Lane
Hexham
NE46 3BA
Director NameMr Darren Stephen Kell
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2005(3 years after company formation)
Appointment Duration11 years, 11 months (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshwick House
Tranwell Woods
Morpeth
Northumberland
NE61 6BH
Director NameMr Charles David Brooks
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years after company formation)
Appointment Duration11 years (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Secretary NameMr Charles David Brooks
NationalityBritish
StatusResigned
Appointed22 June 2006(4 years after company formation)
Appointment Duration11 years (resigned 01 July 2017)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressPlanetrees
Wall
Hexham
Northumberland
NE46 4EQ
Director NameWard Hadaway Incorporations Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX
Secretary NameWard Hadaway Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 June 2002(same day as company formation)
Correspondence AddressSandgate House
102 Quayside
Newcastle Upon Tyne
Tyne & Wear
NE1 3DX

Contact

Websitewww.sev.co.uk

Location

Registered AddressSpaceworks
Benton Park Road
Newcastle Upon Tyne
Tyne & Wear
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Tanfield Group PLC
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

11 July 2005Delivered on: 28 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H site numbers BY95/6 abd BT95/15 on the tanfield lea (north) industrial estate co durham. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
31 May 2005Delivered on: 4 June 2005
Satisfied on: 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a site numbers BT95/6 and BT95/15 on the tanfield lea (north) industrial estate county durham and the proceeds of sale of the property (and all buildings and fixtures including trade fixtures) from time to time the benefit of all rights easements and privileges appurtenant to or benefiting the property and the insurance policy of the property and the equipment and all claims and proceeds in respect of such insurance.
Fully Satisfied
19 May 2005Delivered on: 2 June 2005
Satisfied on: 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on the south side of todwick road north anston rotherham south yorkshire t/no SYK44299 all building and fixtures (including trade fixtures) the insurance policy taken out in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
19 May 2005Delivered on: 28 May 2005
Satisfied on: 2 October 2007
Persons entitled: Five Arrows Commercial Finance Limited

Classification: All assets debenture (including qualifying floating charge)
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. See the mortgage charge document for full details.
Fully Satisfied
19 May 2005Delivered on: 24 May 2005
Satisfied on: 2 October 2007
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a land on the south side of todwick road north anston rotherham south yorkshire t/n SYK44299. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied

Filing History

17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
17 October 2017Final Gazette dissolved via voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
25 July 2017Application to strike the company off the register (3 pages)
25 July 2017Application to strike the company off the register (3 pages)
11 July 2017Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to Spaceworks Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX on 11 July 2017 (1 page)
11 July 2017Registered office address changed from Vigo Centre Birtley Road Washington Tyne & Wear NE38 9DA to Spaceworks Benton Park Road Newcastle upon Tyne Tyne & Wear NE7 7LX on 11 July 2017 (1 page)
10 July 2017Termination of appointment of Darren Stephen Kell as a director on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Charles David Brooks as a secretary on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Charles David Brooks as a director on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Charles David Brooks as a secretary on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Charles David Brooks as a director on 1 July 2017 (1 page)
10 July 2017Termination of appointment of Darren Stephen Kell as a director on 1 July 2017 (1 page)
23 September 2016Restoration by order of the court (3 pages)
23 September 2016Restoration by order of the court (3 pages)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
10 November 2015Final Gazette dissolved via compulsory strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
28 July 2015First Gazette notice for voluntary strike-off (1 page)
16 July 2014Company name changed sev group LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
16 July 2014Company name changed sev group LIMITED\certificate issued on 16/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
1 July 2014Compulsory strike-off action has been suspended (1 page)
1 July 2014Compulsory strike-off action has been suspended (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
3 June 2014First Gazette notice for voluntary strike-off (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
19 November 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
3 August 2013Compulsory strike-off action has been suspended (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
15 December 2012Compulsory strike-off action has been suspended (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
23 October 2012First Gazette notice for compulsory strike-off (1 page)
20 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 June 2012Full accounts made up to 31 December 2011 (20 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(6 pages)
20 July 2011Annual return made up to 18 June 2011 with a full list of shareholders
Statement of capital on 2011-07-20
  • GBP 100
(6 pages)
25 May 2011Full accounts made up to 31 December 2010 (23 pages)
25 May 2011Full accounts made up to 31 December 2010 (23 pages)
14 July 2010Full accounts made up to 31 December 2009 (22 pages)
14 July 2010Full accounts made up to 31 December 2009 (22 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
18 June 2010Annual return made up to 18 June 2010 with a full list of shareholders (5 pages)
16 June 2010Full accounts made up to 31 December 2008 (28 pages)
16 June 2010Full accounts made up to 31 December 2008 (28 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
1 July 2009Return made up to 18/06/09; full list of members (4 pages)
29 July 2008Full accounts made up to 31 December 2007 (30 pages)
29 July 2008Full accounts made up to 31 December 2007 (30 pages)
25 June 2008Return made up to 18/06/08; full list of members (4 pages)
25 June 2008Return made up to 18/06/08; full list of members (4 pages)
1 November 2007Full accounts made up to 31 December 2006 (31 pages)
1 November 2007Full accounts made up to 31 December 2006 (31 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 October 2007Declaration of satisfaction of mortgage/charge (1 page)
16 August 2007Registered office changed on 16/08/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
16 August 2007Registered office changed on 16/08/07 from: unit 95-2 north tanfield industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
19 June 2007Return made up to 18/06/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Secretary's particulars changed;director's particulars changed (1 page)
6 February 2007Full accounts made up to 31 December 2005 (38 pages)
6 February 2007Full accounts made up to 31 December 2005 (38 pages)
26 July 2006Return made up to 18/06/06; full list of members (2 pages)
26 July 2006Return made up to 18/06/06; full list of members (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
29 June 2006Secretary resigned;director resigned (1 page)
29 June 2006New secretary appointed;new director appointed (2 pages)
24 February 2006Auditor's resignation (1 page)
24 February 2006Auditor's resignation (1 page)
11 January 2006Resolutions
  • RES13 ‐ Prop contract approved 22/12/05
(1 page)
11 January 2006Resolutions
  • RES13 ‐ Prop contract approved 22/12/05
(1 page)
11 January 2006Resolutions
  • RES13 ‐ Prop contract approved 22/12/05
(1 page)
11 January 2006Resolutions
  • RES13 ‐ Prop contract approved 22/12/05
(1 page)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
1 November 2005Full accounts made up to 31 December 2004 (9 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
28 July 2005Particulars of mortgage/charge (5 pages)
25 July 2005New director appointed (1 page)
25 July 2005New director appointed (1 page)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
11 July 2005Return made up to 18/06/05; full list of members (2 pages)
28 June 2005Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
28 June 2005Registered office changed on 28/06/05 from: comeleon house north industrial estate tanfield lea stanley county durham DH9 9NX (1 page)
14 June 2005Company name changed 3D image box LIMITED\certificate issued on 14/06/05 (2 pages)
14 June 2005Company name changed 3D image box LIMITED\certificate issued on 14/06/05 (2 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
4 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
2 June 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
27 May 2005Resolutions
  • RES13 ‐ Hive up agreement 18/05/05
(1 page)
27 May 2005Resolutions
  • RES13 ‐ Hive up agreement 18/05/05
(1 page)
24 May 2005Particulars of mortgage/charge (5 pages)
24 May 2005Particulars of mortgage/charge (5 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
24 June 2004Return made up to 18/06/04; full list of members (7 pages)
27 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 April 2004Accounting reference date extended from 30/09/04 to 31/12/04 (1 page)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
27 March 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
14 December 2003Director resigned (1 page)
14 December 2003Director resigned (1 page)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
26 June 2003Return made up to 18/06/03; full list of members
  • 363(287) ‐ Registered office changed on 26/06/03
(7 pages)
24 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
24 September 2002Accounting reference date extended from 30/06/03 to 30/09/03 (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Registered office changed on 06/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 September 2002New director appointed (3 pages)
6 September 2002Director resigned (1 page)
6 September 2002New secretary appointed;new director appointed (3 pages)
6 September 2002New director appointed (3 pages)
6 September 2002Ad 30/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2002Secretary resigned (1 page)
6 September 2002Secretary resigned (1 page)
6 September 2002New secretary appointed;new director appointed (3 pages)
6 September 2002Registered office changed on 06/09/02 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX (1 page)
6 September 2002Director resigned (1 page)
6 September 2002New director appointed (3 pages)
4 September 2002Company name changed sandco 760 LIMITED\certificate issued on 04/09/02 (2 pages)
4 September 2002Company name changed sandco 760 LIMITED\certificate issued on 04/09/02 (2 pages)
18 June 2002Incorporation (19 pages)
18 June 2002Incorporation (19 pages)