UKBizDB.co.uk

TEWKESBURY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tewkesbury Limited. The company was founded 18 years ago and was given the registration number 05740177. The firm's registered office is in LEEDS. You can find them at 1 Bridgewater Place, Water Lane, Leeds, West Yorkshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:TEWKESBURY LIMITED
Company Number:05740177
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:13 March 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Bridgewater Place, Water Lane, Leeds, West Yorkshire, LS11 5QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Secretary26 May 2006Active
1 Bridgewater Place, Water Lane, Leeds, LS11 5QR

Director04 March 2019Active
Unit 4 C/O Officeteam, 500 Purley Way, Croydon, England, CR0 4NZ

Director17 January 2020Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary13 March 2006Active
48 River Leys, Swindon Village, Cheltenham, GL51 9RY

Director26 May 2006Active
Tuck Mill, Brotheridge Green Hanley Castle, Worcester, WR8 0BB

Director26 May 2006Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director01 January 2009Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director26 May 2006Active
Chilcroft Front Street, Ilmington, Shipston On Stour, CV36 4LN

Director26 May 2006Active
28 Ouseley Road, London, SW12 8EF

Director22 January 2008Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director31 March 2013Active
21 Paddocks Lane, Cheltenham, GL50 4NU

Director26 May 2006Active
1 Lynwood Avenue, Epsom, KT17 4LQ

Director26 May 2006Active
Unit 4 500 Purley Way, Croydon, Surrey, CR0 4NZ

Director31 March 2013Active
1 Park Row, Leeds, LS1 5AB

Corporate Director13 March 2006Active

People with Significant Control

Mr Jonathan Paul Moulton
Notified on:06 April 2016
Status:Active
Date of birth:October 1950
Nationality:British
Country of residence:England
Address:10, Buckingham Street, London, England, WC2N 6DF
Nature of control:
  • Ownership of shares 75 to 100 percent
Oyezstraker Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 4, Purley Way, Croydon, England, CR0 4NZ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-18Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-18Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2021-09-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-28Insolvency

Liquidation voluntary statement of affairs.

Download
2020-07-28Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2019-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-01-18Officers

Termination director company with name termination date.

Download
2018-11-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-22Accounts

Accounts with accounts type dormant.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2018-01-24Mortgage

Mortgage satisfy charge full.

Download
2017-09-04Accounts

Accounts with accounts type dormant.

Download
2017-06-23Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.