TES 2013 LIMITED

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

    Company NameTES 2013 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03808437
    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 TES 2013 LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is TES 2013 LIMITED located?

    Registered Office Address
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What were the previous names of TES 2013 LIMITED?

    Previous Company Names
    Company NameFromUntil
    TANFIELD ENGINEERING SYSTEMS LIMITEDDec 07, 2005Dec 07, 2005
    TANFIELD HOLDINGS LIMITEDDec 02, 2003Dec 02, 2003
    TANFIELD GROUP LIMITEDNov 25, 1999Nov 25, 1999
    SANDCO 635 LIMITEDJul 16, 1999Jul 16, 1999

    What are the latest accounts for TES 2013 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for TES 2013 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    22 pagesLIQ14

    Liquidators' statement of receipts and payments to Apr 06, 2018

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Apr 06, 2017

    29 pagesLIQ03

    Insolvency court order

    Court order INSOLVENCY:court order re. Removal of liquidator
    4 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Liquidators' statement of receipts and payments to Apr 06, 2016

    16 pages4.68

    Appointment of a voluntary liquidator

    1 pages600

    Insolvency court order

    Court order insolvency:co to remove/replace liquidator
    3 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Administrator's progress report to Mar 23, 2015

    21 pages2.24B

    Notice of move from Administration case to Creditors Voluntary Liquidation

    1 pages2.34B

    Administrator's progress report to Oct 02, 2014

    19 pages2.24B

    Notice of extension of period of Administration

    1 pages2.31B

    Certificate of change of name

    Company name changed tanfield engineering systems LIMITED\certificate issued on 23/05/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 23, 2014

    Change company name resolution on May 15, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Result of meeting of creditors

    7 pages2.23B

    Statement of affairs with form 2.14B/2.15B

    41 pages2.16B

    Registered office address changed from * Vigo Centre Birtley Road Washington Tyne and Wear NE38 9DA* on Dec 03, 2013

    2 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Nov 22, 2012 with full list of shareholders

    9 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 23, 2012

    Statement of capital on Nov 23, 2012

    • Capital: GBP 960,400
    SH01

    Annual return made up to Jul 16, 2012 with full list of shareholders

    9 pagesAR01

    Full accounts made up to Dec 31, 2011

    24 pagesAA

    legacy

    MG01

    Who are the officers of TES 2013 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROOKS, Charles David
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    Secretary
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    British78876890002
    BROOKS, Charles David
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    Director
    Planetrees
    Wall
    NE46 4EQ Hexham
    Northumberland
    EnglandBritish78876890002
    HUTCHINSON, Mark David
    15 Larkspur Close
    TS26 0WD Bishop Cuthbert
    Hartlepool
    Director
    15 Larkspur Close
    TS26 0WD Bishop Cuthbert
    Hartlepool
    United KingdomBritish66723660002
    KELL, Darren Stephen
    Ashwick House
    Tranwell Woods
    NE61 6BH Morpeth
    Northumberland
    Director
    Ashwick House
    Tranwell Woods
    NE61 6BH Morpeth
    Northumberland
    United KingdomBritish92136700001
    STANLEY, Roy Robert Edward
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    Director
    16 Graham Park Road
    Gosforth
    NE3 4BH Newcastle Upon Tyne
    United KingdomBritish8609980002
    WRIGHT, Michael
    152 Whitehall Road
    NE8 1TP Gateshead
    Tyne & Wear
    Director
    152 Whitehall Road
    NE8 1TP Gateshead
    Tyne & Wear
    United KingdomBritish43664940002
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Secretary
    Stanegates Leazes Lane
    NE46 3BA Hexham
    British18158790003
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Secretary
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    THOMPSON, Robert Alfons
    5 Oakdale
    Nedderton Village
    NE22 6BE Bedlington
    Northumberland
    Secretary
    5 Oakdale
    Nedderton Village
    NE22 6BE Bedlington
    Northumberland
    British51515430004
    WARD, David
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    Secretary
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    British79459910001
    YOUNG, Ronald Desmond
    42 Commissioners Wharf
    NE29 6DN North Shields
    Tyne & Wear
    Secretary
    42 Commissioners Wharf
    NE29 6DN North Shields
    Tyne & Wear
    British67962880001
    BALL, Andrew Derek
    The Barn
    3 Devonshire House
    BD20 8EU Lothersdale
    Keighley
    Director
    The Barn
    3 Devonshire House
    BD20 8EU Lothersdale
    Keighley
    United KingdomBritish93558090001
    CLARK, Andrew
    4 West Farm
    North Road
    NE36 0DQ East Boldon
    Tyne & Wear
    Director
    4 West Farm
    North Road
    NE36 0DQ East Boldon
    Tyne & Wear
    British86171080001
    GORDON, Jennifer
    The Old School
    Church Lane
    NE44 6DS Riding Mill
    Northumberland
    Director
    The Old School
    Church Lane
    NE44 6DS Riding Mill
    Northumberland
    British72057320004
    HEWITT, Colin Thompson
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    Director
    Middlesbrook
    Darras Hall Ponteland
    NE20 9XH Darras Hall
    7
    Newcastle Upon Tyne
    United KingdomBritish146097790001
    MCDONALD, Ian James
    41 Beatty Avenue
    Jesmond
    NE2 3QN Newcastle Upon Tyne
    Tyne & Wear
    Director
    41 Beatty Avenue
    Jesmond
    NE2 3QN Newcastle Upon Tyne
    Tyne & Wear
    British62710670001
    MURTAGH, Kevin
    27 Grosvenor Way
    Chapel Park Estate
    NE5 1SF Newcastle Upon Tyne
    Director
    27 Grosvenor Way
    Chapel Park Estate
    NE5 1SF Newcastle Upon Tyne
    British72057280001
    RHODES, Stuart
    22 Butterwick Gardens
    LS22 6GX Wetherby
    West Yorkshire
    Director
    22 Butterwick Gardens
    LS22 6GX Wetherby
    West Yorkshire
    British61033980001
    ROBINSON, Alexander Charles
    Church Barn
    Arkendale
    HG5 0QT Knaresborough
    North Yorkshire
    Director
    Church Barn
    Arkendale
    HG5 0QT Knaresborough
    North Yorkshire
    EnglandBritish75636850001
    ROBINSON, Timothy Philip
    Stanegates Leazes Lane
    NE46 3BA Hexham
    Director
    Stanegates Leazes Lane
    NE46 3BA Hexham
    United KingdomBritish18158790003
    ROGAN, Eileen Theresa
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    Nominee Director
    54 York Street
    Pelaw
    NE10 0QL Gateshead
    Tyne & Wear
    British900013580001
    WARD, David
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    Director
    69 Langdale Way
    The Pastures
    NE36 0UF East Boldon
    Tyne & Wear
    British79459910001
    YOUNG, Ronald Desmond
    42 Commissioners Wharf
    NE29 6DN North Shields
    Tyne & Wear
    Director
    42 Commissioners Wharf
    NE29 6DN North Shields
    Tyne & Wear
    British67962880001

    Does TES 2013 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Supplemental chattel mortgage
    Created On Oct 19, 2011
    Delivered On Oct 27, 2011
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Bystronic s/no 2105 model bystar 4020 cnc laser cutter load system with machine no. 2105 equipment no. 10009983 laser type bylaser 4400 s/no R0411232, bystronic s/no 258 model bysprint 3015 cnc laser bystronic loader with s/no 258 job no K990210 machine c/w laser, haas s/no 7517 model VF4 cnc vmc yom 1996 c/w toolchanger tooling and haas cnc control for details of further assets charged please refer to form MG01 see image for full details.
    Persons Entitled
    • State Securities PLC
    Transactions
    • Oct 27, 2011Registration of a charge (MG01)
    Chattel mortage
    Created On Dec 31, 2005
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Pullmax bystronic bysprint 3015 cnc laser profile cutting machine serial no/ K990210(1999), pullmax pullmatic 126 cnc turret punch serial no/ 45000-66(2000) and pillmax ekp optima 160 4.13.15 cnc press brake serial no/ 4087(1989) for details of further chattels charges please refer to form 395 together with the benefit of any guarantees, warranties and other secured amounts. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Dec 31, 2005
    Delivered On Jan 19, 2006
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Five Arrows Commercial Finance Limited
    Transactions
    • Jan 19, 2006Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)
    All assets debenture (including qualifying floating charge)
    Created On May 19, 2005
    Delivered On May 28, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Five Arrows Commercial Finance Limited
    Transactions
    • May 28, 2005Registration of a charge (395)
    • Oct 02, 2007Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Jun 25, 2001
    Delivered On Jun 28, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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
    • Lloyds Tsb Bank PLC
    Transactions
    • Jun 28, 2001Registration of a charge (395)
    • May 25, 2005Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 28, 1999
    Delivered On Oct 01, 1999
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 1999Registration of a charge (395)
    • Sep 20, 2001Statement of satisfaction of a charge in full or part (403a)

    Does TES 2013 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 07, 2015Administration ended
    Nov 22, 2013Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    Linda Ann Farish
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    practitioner
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Anthony Alan Josephs
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    practitioner
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    2
    DateType
    Jan 24, 2019Due to be dissolved on
    Apr 07, 2015Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emily Thompson
    Patrick House Gosforth Park Avenue
    Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Patrick House Gosforth Park Avenue
    Newcastle Upon Tyne
    Tyne And Wear
    Linda Ann Farish
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    proposed liquidator
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    Anthony Alan Josephs
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne
    proposed liquidator
    Rmt
    Gosforth Park Avenue
    NE12 8EG Newcastle Upon Tyne

    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