Newcastle Upon Tyne
NE2 1SQ
Director Name | Ms Suzanne Roberts |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 January 2015(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | John Francis Kasel |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 28 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 16 November 2021) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Director Name | Mr Richard James Spencer |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | C/O Tew Engineering Limited The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Michael James Spencer |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Bassingfield House 198 Tollerton Lane, Tollerton Nottingham NG12 4FW |
Secretary Name | Mr Simon John Barnes |
---|---|
Status | Resigned |
Appointed | 18 November 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Rudge Close Wollaton Nottingham Nottinghamshire NG8 1HF |
Director Name | Mr Simon John Barnes |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2016) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Philip Richard Chester |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 13 January 2015) |
Role | Rail Signalling Director |
Country of Residence | England |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Mr Robert Ian Crosby |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2016) |
Role | Operations Director-Control Systems |
Country of Residence | England |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Timothy Jon Hadfield |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2016) |
Role | Rail Signalling Director |
Country of Residence | England |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | Dr Martyn Gregory Alan Paradise |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 2011(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 January 2016) |
Role | Operations Director-Automation Systems |
Country of Residence | England |
Correspondence Address | 6 The Midway Lenton Nottingham Nottinghamshire NG7 2TS |
Director Name | David J Russo |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 28 January 2016(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 April 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
Website | tewgroup.co.uk |
---|
Registered Address | 5 Osborne Terrace Newcastle Upon Tyne NE2 1SQ |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | South Jesmond |
Built Up Area | Tyneside |
Address Matches | Over 20 other UK companies use this postal address |
105k at £1 | Tew Holdings (2012) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
30 April 2019 | Delivered on: 8 May 2019 Persons entitled: Pnc Bank, National Association as Agent for the Finance Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
23 November 2012 | Delivered on: 28 November 2012 Satisfied on: 16 July 2014 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
16 November 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 August 2021 | Application to strike the company off the register (1 page) |
26 July 2021 | Statement of capital on 26 July 2021
|
26 July 2021 | Resolutions
|
26 July 2021 | Solvency Statement dated 08/07/21 (1 page) |
26 July 2021 | Statement by Directors (1 page) |
18 January 2021 | Confirmation statement made on 18 November 2020 with no updates (3 pages) |
13 November 2020 | Satisfaction of charge 067523650002 in full (1 page) |
4 June 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
20 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
27 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
8 May 2019 | Resolutions
|
8 May 2019 | Registration of charge 067523650002, created on 30 April 2019 (42 pages) |
8 May 2019 | Statement of company's objects (2 pages) |
23 November 2018 | Confirmation statement made on 18 November 2018 with no updates (3 pages) |
31 July 2018 | Accounts for a dormant company made up to 31 December 2017 (10 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 18 November 2017 with no updates (3 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
19 September 2017 | Accounts for a dormant company made up to 31 December 2016 (9 pages) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
5 July 2017 | Termination of appointment of David J Russo as a director on 21 April 2017 (1 page) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 18 November 2016 with updates (5 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
4 October 2016 | Total exemption full accounts made up to 31 December 2015 (10 pages) |
28 January 2016 | Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Timothy Jon Hadfield as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Robert Ian Crosby as a director on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Termination of appointment of Timothy Jon Hadfield as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Robert Ian Crosby as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Martyn Gregory Alan Paradise as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Martyn Gregory Alan Paradise as a director on 28 January 2016 (1 page) |
28 January 2016 | Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages) |
28 January 2016 | Appointment of Mr David Russo as a director on 28 January 2016 (2 pages) |
5 January 2016 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page) |
5 January 2016 | Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page) |
18 December 2015 | Registered office address changed from C/O Tew Engineering Ltd 6 the Midway Lenton Nottingham Notts NG7 2TS to C/O Mincoffs Solicitors Llp 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 18 December 2015 (1 page) |
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
26 November 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
26 November 2015 | Termination of appointment of Philip Richard Chester as a director on 13 January 2015 (1 page) |
26 November 2015 | Termination of appointment of Philip Richard Chester as a director on 13 January 2015 (1 page) |
26 November 2015 | Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page) |
3 October 2015 | Accounts for a dormant company made up to 13 January 2015 (6 pages) |
3 October 2015 | Accounts for a dormant company made up to 13 January 2015 (6 pages) |
20 February 2015 | Auditor's resignation (1 page) |
20 February 2015 | Auditor's resignation (1 page) |
30 January 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page) |
30 January 2015 | Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages) |
30 January 2015 | Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages) |
30 January 2015 | Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page) |
26 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
26 January 2015 | Full accounts made up to 30 April 2014 (11 pages) |
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
16 July 2014 | Satisfaction of charge 1 in full (4 pages) |
13 May 2014 | Section 519 (1 page) |
13 May 2014 | Section 519 (1 page) |
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 (2 pages) |
6 January 2014 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 (2 pages) |
6 January 2014 | Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 (2 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
18 October 2013 | Full accounts made up to 30 April 2013 (12 pages) |
14 January 2013 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
14 January 2013 | Group of companies' accounts made up to 30 April 2012 (32 pages) |
9 January 2013 | Termination of appointment of Richard Spencer as a director (1 page) |
9 January 2013 | Termination of appointment of Richard Spencer as a director (1 page) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (10 pages) |
30 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (10 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
28 November 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 December 2011 | Director's details changed for Mr Richard James Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Richard James Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Director's details changed for Mr Richard James Spencer on 6 December 2011 (2 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (10 pages) |
6 December 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (10 pages) |
15 November 2011 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
15 November 2011 | Group of companies' accounts made up to 30 April 2011 (32 pages) |
5 September 2011 | Appointment of Philip Richard Chester as a director (3 pages) |
5 September 2011 | Appointment of Philip Richard Chester as a director (3 pages) |
12 August 2011 | Appointment of Mr Simon John Barnes as a director (3 pages) |
12 August 2011 | Appointment of Timothy Jon Hadfield as a director (3 pages) |
12 August 2011 | Appointment of Timothy Jon Hadfield as a director (3 pages) |
12 August 2011 | Appointment of Robert Ian Crosby as a director (3 pages) |
12 August 2011 | Appointment of Dr Martyn Gregory Alan Paradise as a director (3 pages) |
12 August 2011 | Appointment of Robert Ian Crosby as a director (3 pages) |
12 August 2011 | Appointment of Mr Simon John Barnes as a director (3 pages) |
12 August 2011 | Appointment of Dr Martyn Gregory Alan Paradise as a director (3 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 18 November 2010 with a full list of shareholders (5 pages) |
19 August 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
19 August 2010 | Group of companies' accounts made up to 30 April 2010 (29 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Director's details changed for Mr Richard James Spencer on 25 November 2009 (2 pages) |
25 November 2009 | Annual return made up to 18 November 2009 with a full list of shareholders (5 pages) |
25 November 2009 | Registered office address changed from the Midway Lenton Nottingham Nottinghamshire NG7 2TS on 25 November 2009 (1 page) |
25 November 2009 | Director's details changed for Mr Richard James Spencer on 25 November 2009 (2 pages) |
25 November 2009 | Registered office address changed from the Midway Lenton Nottingham Nottinghamshire NG7 2TS on 25 November 2009 (1 page) |
1 June 2009 | Amending 88(2) (2 pages) |
1 June 2009 | Amending 88(2) (2 pages) |
21 April 2009 | Ad 30/03/09\gbp si 104499@1=104499\gbp ic 1/104500\ (2 pages) |
21 April 2009 | Statement of affairs (33 pages) |
21 April 2009 | Statement of affairs (33 pages) |
21 April 2009 | Ad 30/03/09\gbp si 104499@1=104499\gbp ic 1/104500\ (2 pages) |
8 April 2009 | Resolutions
|
8 April 2009 | Resolutions
|
22 December 2008 | Nc inc already adjusted 11/12/08 (2 pages) |
22 December 2008 | Nc inc already adjusted 11/12/08 (2 pages) |
22 December 2008 | Resolutions
|
22 December 2008 | Resolutions
|
16 December 2008 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
16 December 2008 | Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page) |
18 November 2008 | Incorporation (18 pages) |
18 November 2008 | Incorporation (18 pages) |