Company NameTEES Dubai 2016 Limited
Company StatusDissolved
Company Number05807630
CategoryPrivate Limited Company
Incorporation Date5 May 2006(17 years, 11 months ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Timothy James Underdown
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed10 May 2006(5 days after company formation)
Appointment Duration11 years, 4 months (closed 19 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPeel Court 24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Secretary NameMr Timothy James Underdown
StatusClosed
Appointed07 July 2015(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months (closed 19 September 2017)
RoleCompany Director
Correspondence AddressPeel Court 24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
Director NamePeter Anthony Hutchinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration3 years, 6 months (resigned 03 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Tree House
7 Cooper Lane Potto
Northallerton
North Yorkshire
DL6 3HG
Director NameMr Martin Richard Green
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(3 months after company formation)
Appointment Duration8 years, 11 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPx House
Westpoint Road
Stockton On Tees
TS17 6BF
Director NameMr Ian Clifford
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2008(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPx House
Westpoint Road
Stockton On Tees
TS17 6BF
Director NamePeter Anthony Hutchinson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2009(3 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 26 July 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressPx House
Westpoint Road
Stockton On Tees
TS17 6BF
Director NameMr Christopher James Picotte
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2014(8 years after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2015)
RoleInvestor
Country of ResidenceUnited States
Correspondence AddressPx House
Westpoint Road
Stockton On Tees
TS17 6BF
Director NameIngleby Holdings Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NameIngleby Nominees Limited (Corporation)
StatusResigned
Appointed05 May 2006(same day as company formation)
Correspondence Address55 Colmore Road
Birmingham
B3 2AS
Secretary NamePX Appointments Limited (Corporation)
StatusResigned
Appointed10 May 2006(5 days after company formation)
Appointment Duration9 years, 2 months (resigned 07 July 2015)
Correspondence AddressPx House Westpoint Road
Stockton On Tees
Cleveland
TS17 6BF

Contact

Websitepxsolutionsuk.co.uk

Location

Registered AddressPeel Court
24 St. Cuthberts Way
Darlington
County Durham
DL1 1GB
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardPark East
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Shareholders

135 at £1Px Holdings LTD
67.50%
Ordinary
65 at £1Forthside Holdings Limited
32.50%
Ordinary

Financials

Year2014
Turnover£1,616,113
Gross Profit£882,055
Net Worth£10,741
Cash£510,856
Current Liabilities£1,028,410

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 September 2017Final Gazette dissolved via voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
4 July 2017First Gazette notice for voluntary strike-off (1 page)
22 June 2017Application to strike the company off the register (3 pages)
22 June 2017Application to strike the company off the register (3 pages)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
20 May 2017Compulsory strike-off action has been discontinued (1 page)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
19 May 2017Confirmation statement made on 5 May 2017 with updates (6 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(5 pages)
3 June 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 200
(5 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
15 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-21
(3 pages)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
18 November 2015Auditor's resignation (1 page)
5 October 2015Full accounts made up to 31 March 2015 (15 pages)
5 October 2015Full accounts made up to 31 March 2015 (15 pages)
13 July 2015Termination of appointment of Martin Richard Green as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Martin Richard Green as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Christopher James Picotte as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Martin Richard Green as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Ian Clifford as a director on 7 July 2015 (1 page)
13 July 2015Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 (2 pages)
13 July 2015Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 (2 pages)
13 July 2015Termination of appointment of Ian Clifford as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Christopher James Picotte as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 (1 page)
13 July 2015Appointment of Mr Timothy James Underdown as a secretary on 7 July 2015 (2 pages)
13 July 2015Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to C/O Cp Waites Peel Court 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Ian Clifford as a director on 7 July 2015 (1 page)
13 July 2015Registered office address changed from Px House Westpoint Road Stockton on Tees TS17 6BF to C/O Cp Waites Peel Court 24 st. Cuthberts Way Darlington County Durham DL1 1GB on 13 July 2015 (1 page)
13 July 2015Termination of appointment of Christopher James Picotte as a director on 7 July 2015 (1 page)
13 July 2015Termination of appointment of Px Appointments Limited as a secretary on 7 July 2015 (1 page)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(7 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(7 pages)
14 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 200
(7 pages)
17 September 2014Full accounts made up to 31 March 2014 (15 pages)
17 September 2014Full accounts made up to 31 March 2014 (15 pages)
27 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 200
(5 pages)
27 May 2014Statement of capital following an allotment of shares on 15 May 2014
  • GBP 200
(5 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
19 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(14 pages)
16 May 2014Appointment of Mr Christopher James Picotte as a director (2 pages)
16 May 2014Appointment of Mr Christopher James Picotte as a director (2 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (5 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (5 pages)
6 May 2014Annual return made up to 5 May 2014 with a full list of shareholders (5 pages)
18 September 2013Full accounts made up to 31 March 2013 (15 pages)
18 September 2013Full accounts made up to 31 March 2013 (15 pages)
13 August 2013Termination of appointment of Peter Hutchinson as a director (1 page)
13 August 2013Termination of appointment of Peter Hutchinson as a director (1 page)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 5 May 2013 with a full list of shareholders (6 pages)
8 February 2013Auditor's resignation (2 pages)
8 February 2013Auditor's resignation (2 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
11 October 2012Accounts for a small company made up to 31 March 2012 (7 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 5 May 2012 with a full list of shareholders (6 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 October 2011Accounts for a small company made up to 31 March 2011 (6 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
17 May 2011Director's details changed for Timothy James Underdown on 16 May 2011 (2 pages)
17 May 2011Director's details changed for Timothy James Underdown on 16 May 2011 (2 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
10 May 2011Annual return made up to 5 May 2011 with a full list of shareholders (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
30 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
12 July 2010Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 July 2010Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
12 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 5 May 2010 with a full list of shareholders (6 pages)
12 July 2010Secretary's details changed for Px Appointments Limited on 5 May 2010 (2 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
30 January 2010Accounts for a small company made up to 31 March 2009 (7 pages)
9 December 2009Director's details changed for Ian Clifford on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy James Underdown on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Ian Clifford on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Martin Richard Green on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Martin Richard Green on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Dr Martin Richard Green on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy James Underdown on 8 December 2009 (2 pages)
9 December 2009Director's details changed for Timothy James Underdown on 8 December 2009 (2 pages)
9 December 2009Appointment of Peter Anthony Hutchinson as a director (2 pages)
9 December 2009Appointment of Peter Anthony Hutchinson as a director (2 pages)
9 December 2009Director's details changed for Ian Clifford on 8 December 2009 (2 pages)
7 December 2009Termination of appointment of Peter Hutchinson as a director (1 page)
7 December 2009Termination of appointment of Peter Hutchinson as a director (1 page)
8 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
8 June 2009Accounts for a small company made up to 31 March 2008 (7 pages)
12 May 2009Return made up to 05/05/09; full list of members (4 pages)
12 May 2009Return made up to 05/05/09; full list of members (4 pages)
9 May 2008Return made up to 05/05/08; full list of members (4 pages)
9 May 2008Return made up to 05/05/08; full list of members (4 pages)
29 April 2008Company name changed apix consulting LIMITED\certificate issued on 29/04/08 (2 pages)
29 April 2008Company name changed apix consulting LIMITED\certificate issued on 29/04/08 (2 pages)
28 March 2008Director appointed ian clifford (3 pages)
28 March 2008Director appointed ian clifford (3 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
27 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
9 May 2007Return made up to 05/05/07; full list of members (2 pages)
11 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 December 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 August 2006Memorandum and Articles of Association (17 pages)
18 August 2006Memorandum and Articles of Association (17 pages)
11 August 2006New director appointed (3 pages)
11 August 2006Company name changed px consultancy LIMITED\certificate issued on 11/08/06 (2 pages)
11 August 2006New director appointed (3 pages)
11 August 2006Company name changed px consultancy LIMITED\certificate issued on 11/08/06 (2 pages)
1 June 2006Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006New director appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
1 June 2006Secretary resigned (1 page)
1 June 2006New secretary appointed (2 pages)
1 June 2006New director appointed (2 pages)
1 June 2006Director resigned (1 page)
1 June 2006Registered office changed on 01/06/06 from: 55 colmore row birmingham west midlands B3 2AS (1 page)
1 June 2006Director resigned (1 page)
1 June 2006Secretary resigned (1 page)
5 May 2006Incorporation (20 pages)
5 May 2006Incorporation (20 pages)