TEES VALLEY TEC LIMITED

TEES VALLEY TEC LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEES VALLEY TEC LIMITED
    Company StatusDissolved
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 02398025
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEES VALLEY TEC LIMITED?

    • (7487) /

    Where is TEES VALLEY TEC LIMITED located?

    Registered Office Address
    c/o GEOFFREY MARTIN & CO
    St Andrew House
    119-121 The Headrow
    LS1 5JW Leeds
    Undeliverable Registered Office AddressNo

    What were the previous names of TEES VALLEY TEC LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESSIDE TEC LIMITEDApr 24, 1992Apr 24, 1992
    TEESSIDE TECJun 23, 1989Jun 23, 1989

    What are the latest accounts for TEES VALLEY TEC LIMITED?

    Last Accounts
    Last Accounts Made Up To

    What are the latest filings for TEES VALLEY TEC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Liquidators' statement of receipts and payments to Aug 25, 2011

    5 pages4.68

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.72

    Liquidators' statement of receipts and payments to Apr 08, 2011

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments to Apr 08, 2010

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2009

    5 pages4.68

    legacy

    1 pages287

    Liquidators' statement of receipts and payments to Apr 08, 2009

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments to Oct 08, 2008

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    Liquidators' statement of receipts and payments

    5 pages4.68

    legacy

    1 pages287

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    Declaration of solvency

    3 pages4.70

    legacy

    1 pages288c

    legacy

    5 pages363s

    Who are the officers of TEES VALLEY TEC LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSMAN, Colin
    48 Deepdale
    Pinehills
    TS14 8JY Guisborough
    Cleveland
    Secretary
    48 Deepdale
    Pinehills
    TS14 8JY Guisborough
    Cleveland
    BritishSolicitor58361450001
    COOKE, George Leonard
    5 Town End Close
    Kirklevington
    TS15 9NS Yarm
    Director
    5 Town End Close
    Kirklevington
    TS15 9NS Yarm
    BritishRetired38362930002
    MCDOUGALL, John Donovan
    Drogheda
    Middleton On Leven
    TS15 0JU Yarm
    Cleveland
    Director
    Drogheda
    Middleton On Leven
    TS15 0JU Yarm
    Cleveland
    EnglandBritishManaging Director59754570001
    ROBINSON, Augustine Alberto
    46 Lambton Court
    0akerside Park
    SR8 1NG Peterlee
    County Durham
    Director
    46 Lambton Court
    0akerside Park
    SR8 1NG Peterlee
    County Durham
    BritishBuilder & Developer55830230001
    TAYLOR, Pamela Ann
    89 Sandyford Road
    NE99 1PL Newcastle Upon Tyne
    Tyne & Wear
    Director
    89 Sandyford Road
    NE99 1PL Newcastle Upon Tyne
    Tyne & Wear
    BritishChartered Accountant49192140002
    WRIGHT, David Trevor
    Permanent House 91 Albert Road
    TS1 2PA Middlesbrough
    Cleveland
    Secretary
    Permanent House 91 Albert Road
    TS1 2PA Middlesbrough
    Cleveland
    British3640560001
    ANDERSON, Alexander Beveridge
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    Director
    Carperby Lodge
    39 Abbey Road
    DL3 8LR Darlington
    County Durham
    BritishDirector79856290001
    ANDREW, Derek
    Rosebury Lodge 8 De Brus Park
    Marton In Cleveland
    TS8 9RZ Middlesbrough
    Cleveland
    Director
    Rosebury Lodge 8 De Brus Park
    Marton In Cleveland
    TS8 9RZ Middlesbrough
    Cleveland
    BritishManaging Director39071260001
    ARKLEY, Alistair Grant
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    Director
    The White House Dikes Lane
    Great Ayton
    TS9 6HJ Middlesbrough
    Cleveland
    BritishManaging Director16410280001
    BATES, William Charles
    Handley Cross
    Leven Bank, Leven Bank Road
    TS15 9JL Yarm
    Cleveland
    Director
    Handley Cross
    Leven Bank, Leven Bank Road
    TS15 9JL Yarm
    Cleveland
    EnglandBritishManaging Director69859610002
    BELL, Leslie
    4 Sandwood Park
    TS14 8EH Guisborough
    Cleveland
    Director
    4 Sandwood Park
    TS14 8EH Guisborough
    Cleveland
    EnglandBritishChairman And Managing Director2619890001
    BRIDER, Michael
    Raby Cottage Front Street
    Hart Village
    TS27 3AJ Hartlepool
    Cleveland
    Director
    Raby Cottage Front Street
    Hart Village
    TS27 3AJ Hartlepool
    Cleveland
    BritishRegional Industrial Organiser58149930001
    BROWN, Steven John
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    Director
    Ivy Lea Cottage
    TS9 7BB Carlton In Cleveland
    North Yorkshire
    United KingdomBritishManaging Director154185360001
    CAMPBELL, Edward Heron
    4a High Street
    Stokesley
    TS9 5DQ Middlesbrough
    North Yorkshire
    Director
    4a High Street
    Stokesley
    TS9 5DQ Middlesbrough
    North Yorkshire
    CanadianManaging Director50976920002
    COLDWELL, Brian Brook
    1 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    Director
    1 Trefoil Wood
    Marton In Cleveland
    TS7 8RR Middlesbrough
    Cleveland
    United KingdomBritishChief Executive62951280002
    COLLINS, Audrey
    Post Chaise Cottage
    TS9 6NP Great Ayton
    North Yorks
    Director
    Post Chaise Cottage
    TS9 6NP Great Ayton
    North Yorks
    EnglandBritishNhs Trust Chairman126470980001
    FINN, Anthony George
    24 Askrigg Road
    Grangefield
    TS18 4JJ Stockton On Tees
    Cleveland
    Director
    24 Askrigg Road
    Grangefield
    TS18 4JJ Stockton On Tees
    Cleveland
    BritishRegional Industrial Officer36448790001
    FOSTER, John Edward
    Westroyd Mill House
    Wesley Street Ossett
    WF5 8EZ Wakefield
    West Yorkshire
    Director
    Westroyd Mill House
    Wesley Street Ossett
    WF5 8EZ Wakefield
    West Yorkshire
    EnglandBritishManaging Director91930950001
    FOSTER, John Robert
    22 The Greenway
    TS7 0DB Nunthorpe
    Middlesbrough
    Director
    22 The Greenway
    TS7 0DB Nunthorpe
    Middlesbrough
    BritishChief Executive Officer92404660001
    FRASER, Derek, Professor
    14 Wigton Park Close
    LS17 8UH Leeds
    Director
    14 Wigton Park Close
    LS17 8UH Leeds
    BritishVice Chancellor69827150002
    GAFFNEY, Susan
    22 Hartburn Village
    TS18 5EB Hartburn
    Cleveland
    Director
    22 Hartburn Village
    TS18 5EB Hartburn
    Cleveland
    BritishManaging Director49426670001
    GATE, Phillip Anthony
    Charmant 48 The Front
    Middleton One Row
    DL2 1AU Darlington
    County Durham
    Director
    Charmant 48 The Front
    Middleton One Row
    DL2 1AU Darlington
    County Durham
    BritishChairman And Managing Director6658640001
    GIBSON, Robert
    30 Appleton Road
    TS19 0HY Stockton On Tees
    Stockton
    Director
    30 Appleton Road
    TS19 0HY Stockton On Tees
    Stockton
    BritishLeader59389980001
    HACKNEY, John Procter
    50 The Holme
    Great Broughton
    TS9 7HF Middlesbrough
    Cleveland
    Director
    50 The Holme
    Great Broughton
    TS9 7HF Middlesbrough
    Cleveland
    BritishChief Executive1682450001
    HALL, Duncan
    Warren Cottage Little Danby
    DL7 0LT Northallerton
    North Yorkshire
    Director
    Warren Cottage Little Danby
    DL7 0LT Northallerton
    North Yorkshire
    BritishChief Executive45186270001
    HANSON, Bryan
    4 Grantham Avenue
    TS26 9QT Hartlepool
    Cleveland
    Director
    4 Grantham Avenue
    TS26 9QT Hartlepool
    Cleveland
    BritishLoacal Authority Councillor17309100002
    HART, John Russell
    12 Egerton Road
    TS26 0BN Hartlepool
    Director
    12 Egerton Road
    TS26 0BN Hartlepool
    EnglandBritishLeader2376660001
    HOGGARTH, Margaret Nora
    Low Green House
    Great Ayton
    TS9 6PT Middlesbrough
    Cleveland
    Director
    Low Green House
    Great Ayton
    TS9 6PT Middlesbrough
    Cleveland
    BritishCommunity Development Officer2619910001
    HOPE, Barrie
    Station Cottages
    Thorpe Thewles
    TS21 3JG Stockton On Tees
    Cleveland
    Director
    Station Cottages
    Thorpe Thewles
    TS21 3JG Stockton On Tees
    Cleveland
    BritishOperations Director40874040001
    HOWELL, John Richard
    Hazelwood Coldpool
    Seamer
    TS8 0AX Middlesbrough
    Cleveland
    Director
    Hazelwood Coldpool
    Seamer
    TS8 0AX Middlesbrough
    Cleveland
    BritishChief Executive70090030002
    KEEL, Barry Anthony
    10 The Avenue
    DH1 4ED Durham City
    Durham
    Director
    10 The Avenue
    DH1 4ED Durham City
    Durham
    BritishChief Executive75158330001
    KERR, Peter Currie
    1 Hunters Green
    Middleton St George
    DL2 1DZ Darlington
    County Durham
    Director
    1 Hunters Green
    Middleton St George
    DL2 1DZ Darlington
    County Durham
    BritishManaging Director13239530001
    MACCONACHIE, Alasdair
    99 Stanhope Road South
    DL3 7SF Darlington
    County Durham
    Director
    99 Stanhope Road South
    DL3 7SF Darlington
    County Durham
    United KingdomBritishManaging Director58149870003
    MCGEE, Paul
    33 Richmond Road
    TS18 4DS Stockton On Tees
    Cleveland
    Director
    33 Richmond Road
    TS18 4DS Stockton On Tees
    Cleveland
    BritishWorkers Educational Association Officer3838530001
    PENKETH, George Edward
    Terston Ridge
    Penders Lane Kirklevington
    TS15 9LZ Yarm
    Cleveland
    Director
    Terston Ridge
    Penders Lane Kirklevington
    TS15 9LZ Yarm
    Cleveland
    BritishManaging Director28318370001

    Does TEES VALLEY TEC LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 31, 1993
    Delivered On Apr 15, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land and buildings on the north side of gosford street middlesbrough cleveland. T/n-CE21736.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Apr 15, 1993Registration of a charge (395)
    Legal charge
    Created On Sep 20, 1991
    Delivered On Sep 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The f/h property known as or being teesdale house, 2, queen's square, middlesbrough cleveland title number ce 101899.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1991Registration of a charge
    Legal charge
    Created On Sep 20, 1991
    Delivered On Sep 25, 1991
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The l/h property known as or being adjoining land between lower gosforth street and lower feversham street middlesbrough cleveland (see form 395 document M23C for full details).
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 25, 1991Registration of a charge
    Debenture
    Created On Apr 20, 1990
    Delivered On Apr 25, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to training agency an authorised representative of the secretary of state under the terms of a facility letter dated 19/4/90
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Secretary of State for Employment
    Transactions
    • Apr 25, 1990Registration of a charge

    Does TEES VALLEY TEC LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 06, 2011Dissolved on
    Oct 09, 2003Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    John H Twizell
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds
    practitioner
    Geoffrey Martin & Co
    St James'S House
    LS1 2SP 28 Park Place
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0