TEES ALLIANCE GROUP CORPORATE LIMITED

The Chancery 58 Spring Gardens, Manchester, M2 1EW
StatusDISSOLVED
Company No.06486957
CategoryPrivate Limited Company
Incorporated29 Jan 2008
Age16 years, 3 months, 23 days
JurisdictionEngland Wales
Dissolution28 Jan 2017
Years7 years, 3 months, 24 days

SUMMARY

TEES ALLIANCE GROUP CORPORATE LIMITED is an dissolved private limited company with number 06486957. It was incorporated 16 years, 3 months, 23 days ago, on 29 January 2008 and it was dissolved 7 years, 3 months, 24 days ago, on 28 January 2017. The company address is The Chancery 58 Spring Gardens, Manchester, M2 1EW.



Company Fillings

Gazette dissolved liquidation

Date: 28 Jan 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation in administration move to dissolution with case end date

Date: 28 Oct 2016

Action Date: 20 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.35B

Case end date: 2016-10-20

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Jul 2016

Action Date: 26 May 2016

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2016-05-26

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 19 Jan 2016

Action Date: 26 Nov 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-11-26

Documents

View document PDF

Liquidation in administration vacation of office

Date: 13 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.39B

Documents

View document PDF

Liquidation in administration appointment of replacement additional administrator

Date: 04 Jan 2016

Category: Insolvency

Sub Category: Administration

Type: 2.40B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Oct 2015

Action Date: 23 Sep 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-09-23

Documents

View document PDF

Liquidation in administration extension of period

Date: 23 Oct 2015

Category: Insolvency

Sub Category: Administration

Type: 2.31B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 Jun 2015

Action Date: 21 Apr 2015

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2015-04-21

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 13 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B/2.15B

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 07 Jan 2015

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Dec 2014

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Termination director company with name termination date

Date: 28 Nov 2014

Action Date: 26 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-11-26

Officer name: Stuart Oakley

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-11-04

Officer name: Scott Eason

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Nov 2014

Action Date: 04 Nov 2014

Category: Address

Type: AD01

Change date: 2014-11-04

New address: The Chancery 58 Spring Gardens Manchester M2 1EW

Old address: Haverton Hill Yard Haverton Hill Industrial Estate Billingham Cleveland TS23 1PZ

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Nov 2014

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 08 Oct 2014

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 4

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jan 2014

Action Date: 29 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-29

Documents

View document PDF

Capital allotment shares

Date: 29 Jan 2014

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Capital : 3,500,200 GBP

Date: 2011-12-15

Documents

View document PDF

Mortgage create with deed with charge number

Date: 16 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064869570007

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2013

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-15

Capital : 35,002 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 03 Dec 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064869570006

Documents

View document PDF

Accounts with accounts type full

Date: 24 Oct 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-30

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Oakley

Documents

View document PDF

Termination director company with name

Date: 22 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Dawson

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2013

Action Date: 30 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2012-12-30

Documents

View document PDF

Mortgage create with deed with charge number

Date: 29 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 064869570005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2013

Action Date: 29 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-29

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alex Dawson

Documents

View document PDF

Capital allotment shares

Date: 29 Feb 2012

Action Date: 15 Dec 2011

Category: Capital

Type: SH01

Capital : 3,500,200 GBP

Date: 2011-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 29 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-29

Documents

View document PDF

Appoint corporate director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Tag Energy Solutions Limited

Documents

View document PDF

Termination director company with name

Date: 30 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alex Dawson

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2011

Action Date: 29 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-29

Documents

View document PDF

Legacy

Date: 09 Feb 2011

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:4

Documents

View document PDF

Legacy

Date: 08 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 Jan 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

New date: 2010-12-31

Made up date: 2011-02-28

Documents

View document PDF

Resolution

Date: 31 Dec 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 31 Dec 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Miles Middleton

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Eason

Documents

View document PDF

Termination director company with name

Date: 01 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Eason

Documents

View document PDF

Resolution

Date: 29 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 13 Oct 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Accounts with accounts type group

Date: 12 Oct 2010

Action Date: 28 Feb 2010

Category: Accounts

Type: AA

Made up date: 2010-02-28

Documents

View document PDF

Legacy

Date: 30 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Legacy

Date: 06 Sep 2010

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Auditors resignation company

Date: 02 Aug 2010

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 01 Jul 2008

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Charles Eason

Change date: 2008-07-01

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Charles Eason

Change date: 2010-07-15

Documents

View document PDF

Change person director company with change date

Date: 15 Jul 2010

Action Date: 15 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-15

Officer name: David Charles Eason

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2010

Action Date: 28 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-28

Documents

View document PDF

Legacy

Date: 28 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2010

Action Date: 29 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 07 Nov 2009

Action Date: 28 Feb 2009

Category: Accounts

Type: AA01

New date: 2009-02-28

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 27 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminate, director kenneth edward relton logged form

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/01/09; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 11/02/2009 from haverton house haverton hill industrial estate billingham cleveland TS23 1PZ

Documents

View document PDF

Legacy

Date: 11 Feb 2009

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Legacy

Date: 30 Jul 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 11 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed miles middleton

Documents

View document PDF

Legacy

Date: 05 Jun 2008

Category: Officers

Type: 288a

Description: Director appointed alex dawson

Documents

View document PDF

Statement of affairs

Date: 02 Jun 2008

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Capital

Type: 88(2)

Description: Ad 30/04/08\gbp si 100@1=100\gbp ic 100/200\

Documents

View document PDF

Legacy

Date: 02 Jun 2008

Category: Capital

Type: 123

Description: Nc inc already adjusted 30/04/08

Documents

View document PDF

Resolution

Date: 02 Jun 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/09 to 30/04/09

Documents

View document PDF

Incorporation company

Date: 29 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRY CHITTY DAIRIES LIMITED

THE NEW BARN MILL LANE,SANDWICH,CT13 0JW

Number:07998073
Status:ACTIVE
Category:Private Limited Company

CARSEY-WERNER DISTRIBUTION, LLC

16027 VENTURA BLVD,CALIFORNIA 91436,

Number:FC022568
Status:ACTIVE
Category:Other company type

ESCOBARS WEE LAD LLP

46 BALLYNURE ROAD,NEWTOWNABBEY,BT36 5SJ

Number:NC001502
Status:ACTIVE
Category:Limited Liability Partnership

HARIZMA ALLIANCE LP

SUITE 5091,AYR,KA7 1UB

Number:SL016638
Status:ACTIVE
Category:Limited Partnership

HARLOW CONSORTIUM

30 WARWICK STREET,LONDON,W1B 5NH

Number:LP013291
Status:ACTIVE
Category:Limited Partnership

LIZ LITS LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10273963
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source