Company NameTEW Holdings 2008 Limited
Company StatusDissolved
Company Number06752365
CategoryPrivate Limited Company
Incorporation Date18 November 2008(15 years, 5 months ago)
Dissolution Date16 November 2021 (2 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 27900Manufacture of other electrical equipment

Directors

Director NameMr Peter David Vaughan Jones
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMs Suzanne Roberts
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed13 January 2015(6 years, 1 month after company formation)
Appointment Duration6 years, 10 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameJohn Francis Kasel
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusClosed
Appointed28 January 2016(7 years, 2 months after company formation)
Appointment Duration5 years, 9 months (closed 16 November 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
Director NameMr Richard James Spencer
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressC/O Tew Engineering Limited The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Michael James Spencer
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBassingfield House
198 Tollerton Lane, Tollerton
Nottingham
NG12 4FW
Secretary NameMr Simon John Barnes
StatusResigned
Appointed18 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address8 Rudge Close
Wollaton
Nottingham
Nottinghamshire
NG8 1HF
Director NameMr Simon John Barnes
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2016)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Philip Richard Chester
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 years, 8 months after company formation)
Appointment Duration3 years, 5 months (resigned 13 January 2015)
RoleRail Signalling Director
Country of ResidenceEngland
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameMr Robert Ian Crosby
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2016)
RoleOperations Director-Control Systems
Country of ResidenceEngland
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameTimothy Jon Hadfield
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2016)
RoleRail Signalling Director
Country of ResidenceEngland
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameDr Martyn Gregory Alan Paradise
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2011(2 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 January 2016)
RoleOperations Director-Automation Systems
Country of ResidenceEngland
Correspondence Address6 The Midway
Lenton
Nottingham
Nottinghamshire
NG7 2TS
Director NameDavid J Russo
Date of BirthMay 1958 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2016(7 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 21 April 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ

Contact

Websitetewgroup.co.uk

Location

Registered Address5 Osborne Terrace
Newcastle Upon Tyne
NE2 1SQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

105k at £1Tew Holdings (2012) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

30 April 2019Delivered 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 2012Delivered 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

Filing History

16 November 2021Final Gazette dissolved via voluntary strike-off (1 page)
31 August 2021First Gazette notice for voluntary strike-off (1 page)
20 August 2021Application to strike the company off the register (1 page)
26 July 2021Statement of capital on 26 July 2021
  • GBP 1
(3 pages)
26 July 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 July 2021Solvency Statement dated 08/07/21 (1 page)
26 July 2021Statement by Directors (1 page)
18 January 2021Confirmation statement made on 18 November 2020 with no updates (3 pages)
13 November 2020Satisfaction of charge 067523650002 in full (1 page)
4 June 2020Accounts for a dormant company made up to 31 December 2019 (13 pages)
20 November 2019Confirmation statement made on 18 November 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (17 pages)
8 May 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
8 May 2019Registration of charge 067523650002, created on 30 April 2019 (42 pages)
8 May 2019Statement of company's objects (2 pages)
23 November 2018Confirmation statement made on 18 November 2018 with no updates (3 pages)
31 July 2018Accounts for a dormant company made up to 31 December 2017 (10 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 18 November 2017 with no updates (3 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
19 September 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
5 July 2017Termination of appointment of David J Russo as a director on 21 April 2017 (1 page)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 18 November 2016 with updates (5 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
28 January 2016Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Timothy Jon Hadfield as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Robert Ian Crosby as a director on 28 January 2016 (1 page)
28 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
28 January 2016Termination of appointment of Timothy Jon Hadfield as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Robert Ian Crosby as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Simon John Barnes as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Martyn Gregory Alan Paradise as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Martyn Gregory Alan Paradise as a director on 28 January 2016 (1 page)
28 January 2016Termination of appointment of Simon John Barnes as a secretary on 28 January 2016 (1 page)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr John Francis Kasel as a director on 28 January 2016 (2 pages)
28 January 2016Appointment of Mr David Russo as a director on 28 January 2016 (2 pages)
5 January 2016Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page)
5 January 2016Previous accounting period shortened from 13 January 2016 to 31 December 2015 (1 page)
18 December 2015Registered 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 2015Registered 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 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 105,000
(9 pages)
17 December 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 105,000
(9 pages)
26 November 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
26 November 2015Termination of appointment of Philip Richard Chester as a director on 13 January 2015 (1 page)
26 November 2015Termination of appointment of Philip Richard Chester as a director on 13 January 2015 (1 page)
26 November 2015Termination of appointment of Michael James Spencer as a director on 13 January 2015 (1 page)
3 October 2015Accounts for a dormant company made up to 13 January 2015 (6 pages)
3 October 2015Accounts for a dormant company made up to 13 January 2015 (6 pages)
20 February 2015Auditor's resignation (1 page)
20 February 2015Auditor's resignation (1 page)
30 January 2015Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages)
30 January 2015Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page)
30 January 2015Appointment of Mrs Suzanne Roberts as a director on 13 January 2015 (2 pages)
30 January 2015Appointment of Mr Peter David Vaughan Jones as a director on 13 January 2015 (2 pages)
30 January 2015Previous accounting period shortened from 30 April 2015 to 13 January 2015 (1 page)
26 January 2015Full accounts made up to 30 April 2014 (11 pages)
26 January 2015Full accounts made up to 30 April 2014 (11 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 105,000
(9 pages)
2 December 2014Annual return made up to 18 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 105,000
(9 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
16 July 2014Satisfaction of charge 1 in full (4 pages)
13 May 2014Section 519 (1 page)
13 May 2014Section 519 (1 page)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 105,000
(9 pages)
6 January 2014Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 (2 pages)
6 January 2014Annual return made up to 18 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 105,000
(9 pages)
6 January 2014Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 (2 pages)
6 January 2014Director's details changed for Dr Martyn Gregory Alan Paradise on 6 January 2014 (2 pages)
18 October 2013Full accounts made up to 30 April 2013 (12 pages)
18 October 2013Full accounts made up to 30 April 2013 (12 pages)
14 January 2013Group of companies' accounts made up to 30 April 2012 (32 pages)
14 January 2013Group of companies' accounts made up to 30 April 2012 (32 pages)
9 January 2013Termination of appointment of Richard Spencer as a director (1 page)
9 January 2013Termination of appointment of Richard Spencer as a director (1 page)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
30 November 2012Annual return made up to 18 November 2012 with a full list of shareholders (10 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 November 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2011Director's details changed for Mr Richard James Spencer on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Richard James Spencer on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Richard James Spencer on 6 December 2011 (2 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
6 December 2011Annual return made up to 18 November 2011 with a full list of shareholders (10 pages)
15 November 2011Group of companies' accounts made up to 30 April 2011 (32 pages)
15 November 2011Group of companies' accounts made up to 30 April 2011 (32 pages)
5 September 2011Appointment of Philip Richard Chester as a director (3 pages)
5 September 2011Appointment of Philip Richard Chester as a director (3 pages)
12 August 2011Appointment of Mr Simon John Barnes as a director (3 pages)
12 August 2011Appointment of Timothy Jon Hadfield as a director (3 pages)
12 August 2011Appointment of Timothy Jon Hadfield as a director (3 pages)
12 August 2011Appointment of Robert Ian Crosby as a director (3 pages)
12 August 2011Appointment of Dr Martyn Gregory Alan Paradise as a director (3 pages)
12 August 2011Appointment of Robert Ian Crosby as a director (3 pages)
12 August 2011Appointment of Mr Simon John Barnes as a director (3 pages)
12 August 2011Appointment of Dr Martyn Gregory Alan Paradise as a director (3 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 18 November 2010 with a full list of shareholders (5 pages)
19 August 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
19 August 2010Group of companies' accounts made up to 30 April 2010 (29 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
25 November 2009Director's details changed for Mr Richard James Spencer on 25 November 2009 (2 pages)
25 November 2009Annual return made up to 18 November 2009 with a full list of shareholders (5 pages)
25 November 2009Registered office address changed from the Midway Lenton Nottingham Nottinghamshire NG7 2TS on 25 November 2009 (1 page)
25 November 2009Director's details changed for Mr Richard James Spencer on 25 November 2009 (2 pages)
25 November 2009Registered office address changed from the Midway Lenton Nottingham Nottinghamshire NG7 2TS on 25 November 2009 (1 page)
1 June 2009Amending 88(2) (2 pages)
1 June 2009Amending 88(2) (2 pages)
21 April 2009Ad 30/03/09\gbp si 104499@1=104499\gbp ic 1/104500\ (2 pages)
21 April 2009Statement of affairs (33 pages)
21 April 2009Statement of affairs (33 pages)
21 April 2009Ad 30/03/09\gbp si 104499@1=104499\gbp ic 1/104500\ (2 pages)
8 April 2009Resolutions
  • RES13 ‐ Art 2.2 nt apply to allotment 30/03/2009
(1 page)
8 April 2009Resolutions
  • RES13 ‐ Art 2.2 nt apply to allotment 30/03/2009
(1 page)
22 December 2008Nc inc already adjusted 11/12/08 (2 pages)
22 December 2008Nc inc already adjusted 11/12/08 (2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 December 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
16 December 2008Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
16 December 2008Accounting reference date extended from 30/11/2009 to 30/04/2010 (1 page)
18 November 2008Incorporation (18 pages)
18 November 2008Incorporation (18 pages)