Company NameTyne Tees Environmental Services Ltd
Company StatusDissolved
Company Number05444791
CategoryPrivate Limited Company
Incorporation Date5 May 2005(18 years, 11 months ago)
Dissolution Date3 August 2017 (6 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr James Edward Barnes
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stanton Avenue
Blyth
Northumberland
NE24 4PR
Secretary NameMr James Edward Barnes
NationalityBritish
StatusClosed
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Stanton Avenue
Blyth
Northumberland
NE24 4PR
Director NameMr Saleem Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 February 2010(4 years, 9 months after company formation)
Appointment Duration7 years, 6 months (closed 03 August 2017)
RolePest Control Consultant
Country of ResidenceEngland
Correspondence Address4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
Director NameMr Saleem Akram
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Westbury Court
Longbenton
Newcastle
NE12 8RL

Contact

Websitettes.co.uk
Email address[email protected]
Telephone01670 363606
Telephone regionMorpeth

Location

Registered AddressBegbies Traynor (Central) Llp
4th Floor Cathedral Buildings Dean Street
Newcastle Upon Tyne
NE1 1PG
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

1 at £1James Edward Barnes
50.00%
Ordinary
1 at £1Sal Akram
50.00%
Ordinary

Financials

Year2014
Net Worth-£7,596
Current Liabilities£68,809

Accounts

Latest Accounts31 May 2015 (8 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Charges

9 May 2011Delivered on: 25 May 2011
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
29 November 2005Delivered on: 30 November 2005
Satisfied on: 7 June 2011
Persons entitled: Hsbc 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

Filing History

3 August 2017Final Gazette dissolved following liquidation (1 page)
3 August 2017Final Gazette dissolved following liquidation (1 page)
3 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
3 May 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
8 July 2016Registered office address changed from Unit 17D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 July 2016 (2 pages)
8 July 2016Registered office address changed from Unit 17D Moorland Way Nelson Park Cramlington Northumberland NE23 1WE to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 8 July 2016 (2 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
6 July 2016Statement of affairs with form 4.19 (9 pages)
6 July 2016Appointment of a voluntary liquidator (1 page)
6 July 2016Statement of affairs with form 4.19 (9 pages)
6 July 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-28
(1 page)
6 July 2016Appointment of a voluntary liquidator (1 page)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
7 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
21 November 2015Compulsory strike-off action has been discontinued (1 page)
19 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
19 November 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 2
(4 pages)
23 October 2015Compulsory strike-off action has been suspended (1 page)
23 October 2015Compulsory strike-off action has been suspended (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
1 September 2015First Gazette notice for compulsory strike-off (1 page)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
16 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-16
  • GBP 2
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England on 4 June 2013 (1 page)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 5 May 2013 with a full list of shareholders (4 pages)
4 June 2013Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England on 4 June 2013 (1 page)
4 June 2013Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD England on 4 June 2013 (1 page)
14 November 2012Registered office address changed from 3a Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WR England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 3a Poplar Court Atley Way North Nelson Industrial Estate Cramlington Northumberland NE23 1WR England on 14 November 2012 (1 page)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 June 2011 (1 page)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (4 pages)
14 June 2011Registered office address changed from Hubbway House Bassington Industrial Estate Cramlington Northumberland NE23 8AD on 14 June 2011 (1 page)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
4 May 2010Appointment of Mr Saleem Akram as a director (2 pages)
4 May 2010Appointment of Mr Saleem Akram as a director (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
11 August 2009Amended accounts made up to 31 May 2008 (4 pages)
11 August 2009Amended accounts made up to 31 May 2008 (4 pages)
28 July 2009Return made up to 05/05/09; full list of members (3 pages)
28 July 2009Return made up to 05/05/09; full list of members (3 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
9 February 2009Appointment terminated director saleem akram (1 page)
9 February 2009Appointment terminated director saleem akram (1 page)
4 December 2008Return made up to 05/05/07; full list of members (7 pages)
4 December 2008Return made up to 05/05/07; full list of members (7 pages)
24 October 2008Return made up to 05/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 October 2008Return made up to 05/05/08; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
12 March 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
18 September 2006Return made up to 05/05/06; full list of members (7 pages)
18 September 2006Return made up to 05/05/06; full list of members (7 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
30 November 2005Particulars of mortgage/charge (3 pages)
21 July 2005Registered office changed on 21/07/05 from: 18F nelson park industrial estate, cramlington northumberland NE23 1WE (1 page)
21 July 2005Registered office changed on 21/07/05 from: 18F nelson park industrial estate, cramlington northumberland NE23 1WE (1 page)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 May 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2005Incorporation (12 pages)
5 May 2005Incorporation (12 pages)