TEES ALLIANCE GROUP CORPORATE LIMITED

Register to unlock more data on OkredoRegister

TEES ALLIANCE GROUP CORPORATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06486957

Incorporation date

28/01/2008

Size

Full

Contacts

Registered address

Registered address

The Chancery 58 Spring Gardens, Manchester M2 1EWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2008)
dot icon27/01/2017
Final Gazette dissolved following liquidation
dot icon27/10/2016
Notice of move from Administration to Dissolution on 2016-10-20
dot icon30/06/2016
Administrator's progress report to 2016-05-26
dot icon18/01/2016
Administrator's progress report to 2015-11-26
dot icon12/01/2016
Notice of vacation of office by administrator
dot icon03/01/2016
Notice of appointment of replacement/additional administrator
dot icon22/10/2015
Administrator's progress report to 2015-09-23
dot icon22/10/2015
Notice of extension of period of Administration
dot icon31/05/2015
Administrator's progress report to 2015-04-21
dot icon12/01/2015
Statement of affairs with form 2.14B/2.15B
dot icon06/01/2015
Notice of deemed approval of proposals
dot icon17/12/2014
Statement of administrator's proposal
dot icon27/11/2014
Termination of appointment of Stuart Oakley as a director on 2014-11-26
dot icon03/11/2014
Termination of appointment of Scott Eason as a secretary on 2014-11-04
dot icon03/11/2014
Registered office address changed from Haverton Hill Yard Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ to The Chancery 58 Spring Gardens Manchester M2 1EW on 2014-11-04
dot icon03/11/2014
Appointment of an administrator
dot icon07/10/2014
All of the property or undertaking has been released from charge 4
dot icon28/01/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon28/01/2014
Statement of capital following an allotment of shares on 2011-12-15
dot icon15/12/2013
Registration of charge 064869570007
dot icon10/12/2013
Statement of capital following an allotment of shares on 2011-12-15
dot icon02/12/2013
Registration of charge 064869570006
dot icon23/10/2013
Full accounts made up to 2012-12-30
dot icon22/10/2013
Appointment of Mr Stuart Oakley as a director
dot icon21/10/2013
Termination of appointment of Alex Dawson as a director
dot icon29/09/2013
Previous accounting period shortened from 2012-12-31 to 2012-12-30
dot icon28/07/2013
Registration of charge 064869570005
dot icon11/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon07/05/2012
Full accounts made up to 2011-12-31
dot icon25/03/2012
Appointment of Mr Alex Dawson as a director
dot icon28/02/2012
Statement of capital following an allotment of shares on 2011-12-15
dot icon30/01/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon29/01/2012
Appointment of Tag Energy Solutions Limited as a director
dot icon29/01/2012
Termination of appointment of Alex Dawson as a director
dot icon09/06/2011
Full accounts made up to 2010-12-31
dot icon16/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/02/2011
Duplicate mortgage certificatecharge no:4
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 4
dot icon23/01/2011
Previous accounting period shortened from 2011-02-28 to 2010-12-31
dot icon30/12/2010
Resolutions
dot icon30/12/2010
Change of name notice
dot icon31/10/2010
Termination of appointment of Miles Middleton as a director
dot icon31/10/2010
Termination of appointment of Scott Eason as a director
dot icon31/10/2010
Termination of appointment of David Eason as a director
dot icon28/10/2010
Resolutions
dot icon12/10/2010
Statement of company's objects
dot icon11/10/2010
Group of companies' accounts made up to 2010-02-28
dot icon29/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon05/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/08/2010
Particulars of a mortgage or charge / charge no: 3
dot icon01/08/2010
Auditor's resignation
dot icon14/07/2010
Director's details changed for Mr David Charles Eason on 2008-07-01
dot icon14/07/2010
Director's details changed for David Charles Eason on 2010-07-15
dot icon14/07/2010
Director's details changed for David Charles Eason on 2010-07-15
dot icon10/05/2010
Full accounts made up to 2009-02-28
dot icon27/04/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon06/11/2009
Previous accounting period shortened from 2009-04-30 to 2009-02-28
dot icon26/04/2009
Appointment terminate, director kenneth edward relton logged form
dot icon10/02/2009
Return made up to 29/01/09; full list of members
dot icon10/02/2009
Location of register of members
dot icon10/02/2009
Registered office changed on 11/02/2009 from haverton house haverton hill industrial estate billingham cleveland TS23 1PZ
dot icon10/02/2009
Location of debenture register
dot icon29/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon10/06/2008
Director appointed miles middleton
dot icon04/06/2008
Director appointed alex dawson
dot icon01/06/2008
Statement of affairs
dot icon01/06/2008
Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\
dot icon01/06/2008
Nc inc already adjusted 30/04/08
dot icon01/06/2008
Resolutions
dot icon20/02/2008
Accounting reference date extended from 31/01/09 to 30/04/09
dot icon28/01/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/12/2012
dot iconLast change occurred
29/12/2012

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/12/2012
dot iconNext account date
29/12/2013
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eason, Scott
Director
28/01/2008 - 23/09/2010
14
Dawson, Alex
Director
29/01/2012 - 21/10/2013
9
Dawson, Alex
Director
30/04/2008 - 29/01/2012
9
Eason, David Charles
Director
29/01/2008 - 24/09/2010
19
TAG ENERGY SOLUTIONS LIMITED
Corporate Director
29/01/2012 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TEES ALLIANCE GROUP CORPORATE LIMITED

TEES ALLIANCE GROUP CORPORATE LIMITED is an(a) Dissolved company incorporated on 28/01/2008 with the registered office located at The Chancery 58 Spring Gardens, Manchester M2 1EW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TEES ALLIANCE GROUP CORPORATE LIMITED?

toggle

TEES ALLIANCE GROUP CORPORATE LIMITED is currently Dissolved. It was registered on 28/01/2008 and dissolved on 27/01/2017.

Where is TEES ALLIANCE GROUP CORPORATE LIMITED located?

toggle

TEES ALLIANCE GROUP CORPORATE LIMITED is registered at The Chancery 58 Spring Gardens, Manchester M2 1EW.

What does TEES ALLIANCE GROUP CORPORATE LIMITED do?

toggle

TEES ALLIANCE GROUP CORPORATE LIMITED operates in the Manufacture of metal structures and parts of structures (25.11 - SIC 2007) sector.

What is the latest filing for TEES ALLIANCE GROUP CORPORATE LIMITED?

toggle

The latest filing was on 27/01/2017: Final Gazette dissolved following liquidation.