TES 2013 LIMITED

Register to unlock more data on OkredoRegister

TES 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03808437

Incorporation date

15/07/1999

Size

Full

Contacts

Registered address

Registered address

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EGCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/1999)
dot icon23/01/2019
Final Gazette dissolved following liquidation
dot icon23/10/2018
Return of final meeting in a creditors' voluntary winding up
dot icon30/04/2018
Liquidators' statement of receipts and payments to 2018-04-06
dot icon02/06/2017
Liquidators' statement of receipts and payments to 2017-04-06
dot icon22/03/2017
Insolvency court order
dot icon22/03/2017
Notice of ceasing to act as a voluntary liquidator
dot icon13/06/2016
Liquidators' statement of receipts and payments to 2016-04-06
dot icon20/01/2016
Appointment of a voluntary liquidator
dot icon20/01/2016
Insolvency court order
dot icon20/01/2016
Notice of ceasing to act as a voluntary liquidator
dot icon21/04/2015
Appointment of a voluntary liquidator
dot icon06/04/2015
Administrator's progress report to 2015-03-23
dot icon06/04/2015
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/11/2014
Administrator's progress report to 2014-10-02
dot icon03/11/2014
Notice of extension of period of Administration
dot icon22/05/2014
Certificate of change of name
dot icon22/05/2014
Change of name notice
dot icon12/02/2014
Result of meeting of creditors
dot icon16/01/2014
Statement of affairs with form 2.14B/2.15B
dot icon02/12/2013
Registered office address changed from Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA on 2013-12-03
dot icon01/12/2013
Appointment of an administrator
dot icon22/11/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/08/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon01/11/2011
Duplicate mortgage certificatecharge no:6
dot icon26/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon30/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon24/05/2011
Full accounts made up to 2010-12-31
dot icon25/07/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon13/07/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Full accounts made up to 2008-12-31
dot icon16/07/2009
Return made up to 16/07/09; full list of members
dot icon13/11/2008
Return made up to 16/07/08; full list of members
dot icon27/07/2008
Full accounts made up to 2007-12-31
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon01/10/2007
Declaration of satisfaction of mortgage/charge
dot icon22/07/2007
Return made up to 16/07/07; full list of members
dot icon22/07/2007
Director's particulars changed
dot icon22/07/2007
Director's particulars changed
dot icon10/06/2007
Director's particulars changed
dot icon28/04/2007
Director's particulars changed
dot icon16/04/2007
Secretary's particulars changed;director's particulars changed
dot icon14/04/2007
Full accounts made up to 2006-12-31
dot icon14/04/2007
Full accounts made up to 2005-12-31
dot icon12/04/2007
Registered office changed on 13/04/07 from: factory bt 95/2 tanfield lea industrial estate, tanfield, stanley county durham DH9 9NX
dot icon25/07/2006
Return made up to 16/07/06; full list of members
dot icon28/06/2006
Secretary resigned;director resigned
dot icon28/06/2006
New secretary appointed;new director appointed
dot icon23/02/2006
Auditor's resignation
dot icon18/01/2006
Particulars of mortgage/charge
dot icon18/01/2006
Particulars of mortgage/charge
dot icon11/01/2006
Resolutions
dot icon11/01/2006
Resolutions
dot icon06/12/2005
Certificate of change of name
dot icon31/10/2005
Full accounts made up to 2004-12-31
dot icon31/07/2005
Return made up to 16/07/05; full list of members
dot icon27/05/2005
Particulars of mortgage/charge
dot icon24/05/2005
Declaration of satisfaction of mortgage/charge
dot icon20/04/2005
Resolutions
dot icon16/11/2004
Memorandum and Articles of Association
dot icon16/11/2004
Memorandum and Articles of Association
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon15/08/2004
Return made up to 16/07/04; full list of members
dot icon14/04/2004
Secretary resigned;director resigned
dot icon14/04/2004
Director resigned
dot icon14/04/2004
New secretary appointed;new director appointed
dot icon05/04/2004
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon14/03/2004
Ad 29/12/03--------- £ si [email protected] £ ic 1692800/1692800
dot icon19/01/2004
Ad 30/12/03--------- £ si 500000@1=500000 £ ic 1192800/1692800
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
Resolutions
dot icon13/01/2004
£ nc 1193090/1693090 30/10/03
dot icon10/01/2004
Group of companies' accounts made up to 2003-03-31
dot icon14/12/2003
Conve 03/12/03
dot icon14/12/2003
Conve 03/12/03
dot icon14/12/2003
S-div 03/12/03
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon14/12/2003
Resolutions
dot icon12/12/2003
Director resigned
dot icon01/12/2003
Certificate of change of name
dot icon19/11/2003
Return made up to 16/07/03; full list of members
dot icon02/09/2003
New director appointed
dot icon15/04/2003
Director's particulars changed
dot icon26/03/2003
Conso 17/03/03
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon26/03/2003
Resolutions
dot icon08/12/2002
New director appointed
dot icon24/11/2002
Group of companies' accounts made up to 2002-03-31
dot icon18/08/2002
Return made up to 16/07/02; full list of members
dot icon14/07/2002
Director resigned
dot icon14/07/2002
Conso conve 28/06/02
dot icon14/07/2002
Conso 28/06/02
dot icon14/07/2002
Conve 28/06/02
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon14/07/2002
Resolutions
dot icon24/09/2001
Group of companies' accounts made up to 2001-03-31
dot icon19/09/2001
Declaration of satisfaction of mortgage/charge
dot icon22/08/2001
Return made up to 16/07/01; full list of members
dot icon27/06/2001
Particulars of mortgage/charge
dot icon09/05/2001
New director appointed
dot icon09/05/2001
Director resigned
dot icon07/03/2001
Director resigned
dot icon31/01/2001
Full group accounts made up to 2000-03-31
dot icon11/01/2001
Secretary resigned
dot icon11/01/2001
Director resigned
dot icon06/12/2000
Miscellaneous
dot icon04/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Ad 28/11/00--------- £ si [email protected]=5040 £ ic 1188050/1193090
dot icon03/12/2000
Nc inc already adjusted 28/11/00
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon03/12/2000
Resolutions
dot icon01/10/2000
Director resigned
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon19/09/2000
New director appointed
dot icon01/08/2000
Return made up to 16/07/00; full list of members
dot icon13/04/2000
Ad 30/03/00--------- £ si 250000@1=250000 £ ic 938050/1188050
dot icon13/04/2000
Resolutions
dot icon13/04/2000
£ nc 938050/1188050 30/03/00
dot icon19/01/2000
New director appointed
dot icon19/01/2000
New secretary appointed;new director appointed
dot icon19/01/2000
Director resigned
dot icon16/12/1999
Ad 03/12/99--------- £ si 500000@1=500000 £ ic 438050/938050
dot icon23/11/1999
Certificate of change of name
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Ad 28/09/99--------- £ si 437000@1=437000 £ si [email protected]=630 £ ic 420/438050
dot icon24/10/1999
Ad 28/09/99--------- £ si [email protected]=418 £ ic 2/420
dot icon24/10/1999
Resolutions
dot icon24/10/1999
S-div 28/09/99
dot icon24/10/1999
Resolutions
dot icon24/10/1999
Resolutions
dot icon24/10/1999
£ nc 420/938050 28/09/99
dot icon24/10/1999
Resolutions
dot icon24/10/1999
£ nc 100/420 28/09/99
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon24/10/1999
New director appointed
dot icon19/10/1999
Accounting reference date shortened from 31/07/00 to 31/03/00
dot icon19/10/1999
Secretary resigned
dot icon19/10/1999
Director resigned
dot icon19/10/1999
New secretary appointed
dot icon19/10/1999
New director appointed
dot icon30/09/1999
Particulars of mortgage/charge
dot icon15/09/1999
Registered office changed on 16/09/99 from: sandgate house 102 quayside newcastle upon tyne tyne & wear NE1 3DX
dot icon15/09/1999
Secretary resigned;director resigned
dot icon15/09/1999
Director resigned
dot icon15/09/1999
New director appointed
dot icon15/09/1999
New secretary appointed
dot icon15/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, David
Director
28/09/1999 - 22/12/2000
5
Clark, Andrew
Director
02/12/2002 - 09/01/2004
1
Stanley, Roy Robert Edward
Director
27/09/1999 - Present
48
Hewitt, Colin Thompson
Director
16/07/1999 - 15/09/1999
156
Robinson, Timothy Philip
Director
13/01/2004 - 22/06/2006
14

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 TES 2013 LIMITED

TES 2013 LIMITED is an(a) Dissolved company incorporated on 15/07/1999 with the registered office located at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of TES 2013 LIMITED?

toggle

TES 2013 LIMITED is currently Dissolved. It was registered on 15/07/1999 and dissolved on 23/01/2019.

Where is TES 2013 LIMITED located?

toggle

TES 2013 LIMITED is registered at Rmt, Gosforth Park Avenue, Newcastle Upon Tyne NE12 8EG.

What does TES 2013 LIMITED do?

toggle

TES 2013 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for TES 2013 LIMITED?

toggle

The latest filing was on 23/01/2019: Final Gazette dissolved following liquidation.