TEESSIDE OPERATIONS (HOLDINGS) LIMITED

TEESSIDE OPERATIONS (HOLDINGS) LIMITED

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

    Company NameTEESSIDE OPERATIONS (HOLDINGS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03647080
    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 TEESSIDE OPERATIONS (HOLDINGS) LIMITED?

    • (7415) /

    Where is TEESSIDE OPERATIONS (HOLDINGS) LIMITED located?

    Registered Office Address
    PRICEWATERHOUSECOOPERS LLP
    Hill House Richmond Hill
    BH2 6HR Bournemouth
    Undeliverable Registered Office AddressNo

    What were the previous names of TEESSIDE OPERATIONS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TRUSHELFCO (NO.2428) LIMITEDOct 09, 1998Oct 09, 1998

    What are the latest accounts for TEESSIDE OPERATIONS (HOLDINGS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2000

    What are the latest filings for TEESSIDE OPERATIONS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    10 pages4.72

    Liquidators' statement of receipts and payments to Jun 17, 2012

    8 pages4.68

    Liquidators' statement of receipts and payments to Jun 17, 2011

    8 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 18, 2010

    LRESEX

    Registered office address changed from , Enron House, 40 Grosvenor Place, London, SW1X 7EN on Jul 16, 2010

    2 pagesAD01

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288c

    legacy

    8 pages363a

    legacy

    1 pages288c

    legacy

    1 pages225

    legacy

    1 pages288c

    legacy

    1 pages288b

    Who are the officers of TEESSIDE OPERATIONS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ENRON SECRETARIES LIMITED
    Enron House
    SW1X 7EN 40 Grosvenor Place
    London
    Secretary
    Enron House
    SW1X 7EN 40 Grosvenor Place
    London
    79452390001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Secretary
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    British66293640001
    KELLY, Susan Kathleen
    13 Waldo Close
    Clapham
    SW4 9EY London
    Secretary
    13 Waldo Close
    Clapham
    SW4 9EY London
    British71087960003
    SEFTON, Scott Matthew
    249 Pavilion Road
    SW1X 0BP London
    Secretary
    249 Pavilion Road
    SW1X 0BP London
    British41834870001
    TRUSEC LIMITED
    35 Basinghall Street
    EC2V 5DB London
    Nominee Secretary
    35 Basinghall Street
    EC2V 5DB London
    900007200001
    BROWN, Michael Ross
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    Director
    1 Ayres End Cottages
    Ayres End Lane
    AL5 1AL Harpenden
    Hertfordshire
    United KingdomBritish66293640001
    CHIVERS, Paul Clifford
    7 Randolph Road
    W9 1AN London
    Director
    7 Randolph Road
    W9 1AN London
    EnglandBritish60708370001
    DERRICK, James Vinson
    1824 Larchmont
    Houston Texas 77019
    Usa
    Director
    1824 Larchmont
    Houston Texas 77019
    Usa
    American45391440001
    DYSON, Fernley Keith
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    Director
    152 Irchester Road
    NN10 9QU Rushden
    Northamptonshire
    British63727860002
    EDGLEY, Anne Janette
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    Director
    Apartment E 21 Monevetro
    100 Battersea Church Road
    SW11 3YL London
    British66293600003
    FREVERT, Mark Albert
    4 St Marys Place
    Marloes Road
    W8 5UE London
    Director
    4 St Marys Place
    Marloes Road
    W8 5UE London
    American45664990002
    MCCARTY, Danny Joe
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    Director
    Heath Corner
    Queens Drive, Oxshott
    KT22 0PB Leatherhead
    Surrey
    American67339150001
    PENET, Philippe Gonzague
    Flat 4 32 Aldridge Road Villas
    W11 1BW London
    Director
    Flat 4 32 Aldridge Road Villas
    W11 1BW London
    French59125460001
    RAHMAN, Razi
    Flat 7 116 Kingston Road
    SW19 1LY London
    Director
    Flat 7 116 Kingston Road
    SW19 1LY London
    British60939160001
    RANDELL, Charles David
    49 Alleyn Park
    SE21 8AT London
    Director
    49 Alleyn Park
    SE21 8AT London
    British4933840003
    RICE, Kenneth Duane
    4531 Birch
    Bellaire
    Texas
    Usa
    Director
    4531 Birch
    Bellaire
    Texas
    Usa
    United States52997960001
    ROWE, Drusilla Charlotte Jane
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    Director
    Flat E
    13 Saint Georges Drive
    SW1V 4DJ London
    British77049790002
    SCRIMSHAW, Matthew Giles
    Beech Coppice
    Woodland Way
    KT20 6NW Tadworth
    Surrey
    Director
    Beech Coppice
    Woodland Way
    KT20 6NW Tadworth
    Surrey
    British83322550001
    SHERRIFF, John Richard
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    Director
    The Great Barn
    Powdermill Lane
    TN11 8PY Leigh
    Kent
    American75230490002
    ZUERCHER, Eleanor Jane
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    Director
    14 St Marys Court
    Tingewick
    MK18 4RE Buckingham
    Buckinghamshire
    British61053330001

    Does TEESSIDE OPERATIONS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of amendment and novation relating to the account charge deed dated 16 september 1999
    Created On Jun 07, 2001
    Delivered On Jun 13, 2001
    Outstanding
    Amount secured
    All financial obligations of enron europe limited to the chargee under the put option agreement and pursuant to the guarantee (as defined) and of ect finance inc. To the chargee under the put option agreement including in each case liabilities which would be treated as such but for the liquidation or dissolution of, or similar event affecting enron europe limited or ect finance inc. Under the put option agreement or the guarantee
    Short particulars
    First ranking fixed charge the rights in the account numbered 873 5980 in the name of "enron teesside/wilton trust (cbna) account" held with citibank N.A.
    Persons Entitled
    • Wilton Trust
    Transactions
    • Jun 13, 2001Registration of a charge (395)
    Account charge between the chargor and wilton trust
    Created On Sep 16, 1999
    Delivered On Oct 06, 1999
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the put option agreement and pursuant to the guarantee and indemnity under clause 3 of the account charge
    Short particulars
    All monies and dividends and all rights and revenues and interest on an account numbered 873 5980 in the name of "enron teesside/ wilton trust. See the mortgage charge document for full details.
    Persons Entitled
    • Wilton Trust, C/O Wilmington Trust Company
    Transactions
    • Oct 06, 1999Registration of a charge (395)
    Mortgage of shares made between the company and national westminster bank PLC (the security agent)
    Created On Dec 31, 1998
    Delivered On Jan 04, 1999
    Outstanding
    Amount secured
    All present and future obligations and liabilities (whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever) of the borrower and each chargor to any secured party under any relevant document
    Short particulars
    By way of a first legal mortgage all shares held by the original chargor and/or any nominee on its behalf; and all related rights accruing to those shares; by way of a first fixed charge (to the extent not effectively mortgaged under paragraph (a) above) the original chargor's interest in all the shares held by it and/or any nominee on its behalf and their related rights. See the mortgage charge document for full details.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 04, 1999Registration of a charge (395)
    • Feb 01, 2000Statement that part or whole of property from a floating charge has been released (403b)

    Does TEESSIDE OPERATIONS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 23, 2013Dissolved on
    Jun 18, 2010Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Russell Downs
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    practitioner
    Pricewaterhousecoopers Llp
    Hill House
    BH2 6HR Richmond Hill
    Bournemouth
    Ian C. Oakley-Smith
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    33 Wellington Street
    LS1 4JP 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