Company NameThe Teg Group Plc
Company StatusDissolved
Company Number03109613
CategoryPublic Limited Company
Incorporation Date3 October 1995(28 years, 7 months ago)
Dissolution Date22 March 2016 (8 years, 1 month ago)
Previous NamesCoincentral Public Limited Company and Teg Environmental Plc

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Directors

Secretary NameMrs Tanja Willis
NationalitySouth African
StatusClosed
Appointed01 November 2004(9 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameMr Michael Fishwick
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 January 2005(9 years, 3 months after company formation)
Appointment Duration11 years, 2 months (closed 22 March 2016)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressBrowside
Vicarage Lane, Burton
Carnforth
Lancashire
LA6 1NW
Director NameMrs Tanja Willis
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySouth African
StatusClosed
Appointed07 March 2005(9 years, 5 months after company formation)
Appointment Duration11 years (closed 22 March 2016)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address35 Brandreth Drive
Parbold
Wigan
Lancashire
WN8 7HB
Director NameMr Douglas William Benjafield
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed01 May 2006(10 years, 7 months after company formation)
Appointment Duration9 years, 10 months (closed 22 March 2016)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressSunningdale Fambridge Road
Althorne
Chelmsford
Essex
CM3 6DB
Director NameMr Ian Anthony Hislop
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed02 July 2010(14 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 22 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Creek The Creek
West Charleton
Kingsbridge
Devon
TQ7 2AW
Director NameMr Leo William McKenna
Date of BirthApril 1966 (Born 58 years ago)
NationalityNorthern Irish
StatusClosed
Appointed01 April 2014(18 years, 6 months after company formation)
Appointment Duration1 year, 11 months (closed 22 March 2016)
RoleNon-Executive Director
Country of ResidenceNorthern Ireland
Correspondence AddressPO Box 500
2 Hardman Street
Manchester
M60 2AT
Director NamePeter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 21 April 1998)
RoleChartered Accountant
Correspondence Address18 The Drive
Sevenoaks
Kent
TN13 3AE
Director NameRichard Crossley Bilborough
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1995(2 weeks, 1 day after company formation)
Appointment Duration9 years, 8 months (resigned 11 July 2005)
RoleCompany Director
Correspondence AddressPriory Cottage
The Street Ixworth
Bury St Edmunds
Suffolk
IP31 2HT
Director NameDr Alan Heyworth
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1995(1 month after company formation)
Appointment Duration14 years, 10 months (resigned 07 September 2010)
RoleResearch Director
Country of ResidenceEngland
Correspondence Address12 Rose Bank
Rossendale
Lancashire
BB4 7RD
Director NameMr Allen Sykes
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 month, 3 weeks after company formation)
Appointment Duration8 years (resigned 09 December 2003)
RoleCompany Director
Correspondence AddressMallington 29 The Mount
Fetcham Park
Leatherhead
Surrey
KT22 9EB
Director NameMr Mark Andrew Crowther Rabett
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 month, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 23 June 1997)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDepden Hall
Depden
Bury St Edmunds
Suffolk
IP29 4BY
Director NameJohn Leonard Hough
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1995(1 month, 3 weeks after company formation)
Appointment Duration10 years, 5 months (resigned 19 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHerons March
Vannlake Road
Ockley
Surrey
RH5 5NS
Director NameLaurence John Olivier
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1996(4 months after company formation)
Appointment Duration1 year, 9 months (resigned 29 November 1997)
RoleCompany Director
Correspondence AddressNorthgate House North Street
Burnham Market
Kings Lynn
Norfolk
PE31 8HG
Secretary NameAndrew Staley Fox
NationalityBritish
StatusResigned
Appointed13 March 1996(5 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 27 October 1997)
RoleCompany Director
Correspondence Address2 Cheryls Close
Fulham
London
SW6 2AX
Secretary NameMonica Bolton
NationalityBritish
StatusResigned
Appointed27 October 1997(2 years after company formation)
Appointment Duration1 year, 9 months (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Pinewood
Blackburn
Lancashire
BB2 5AD
Director NameMr Alastair Pinckard Leslie
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 September 1999)
RoleNon Exec Director
Correspondence AddressSeasyde House
Errol
Perthshire
PH2 7TA
Scotland
Secretary NameRichard Bilborough
NationalityBritish
StatusResigned
Appointed19 August 1999(3 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2000)
RoleCompany Director
Correspondence Address55 Victoria Mansions
Navigation Way, Ashton On Ribble
Preston
Lancashire
PR2 2YY
Director NameMr Michael Charles Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Rockbourne Way
Liverpool
L25 4TD
Secretary NameMr Michael Charles Cox
NationalityBritish
StatusResigned
Appointed17 December 1999(4 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 03 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavenscar
Rockbourne Way
Liverpool
L25 4TD
Secretary NameRichard Crossley Bilborough
NationalityBritish
StatusResigned
Appointed03 October 2002(7 years after company formation)
Appointment Duration1 month, 1 week (resigned 10 November 2002)
RoleCompany Director
Correspondence AddressSpringfield 1 The Green
Redgrave
Diss
Norfolk
IP22 1RR
Secretary NameStephen Robert Bonney
NationalityBritish
StatusResigned
Appointed15 November 2002(7 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2004)
RoleChartered Accountant
Correspondence Address183 South Road
Bretherton
Leyland
Lancashire
PR26 9AJ
Director NameMr Nigel Sandford Johnson Moore
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2003(8 years after company formation)
Appointment Duration8 years, 9 months (resigned 29 June 2012)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressVinesgate
Brasted Chart
Westerham
Kent
TN16 1LR
Director NameMr Rory Maw
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(16 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Carmel Court
Holland Street
London
W8 4LU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 October 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSRT Corporate Services Limited (Corporation)
StatusResigned
Appointed18 October 1995(2 weeks, 1 day after company formation)
Appointment Duration4 months, 3 weeks (resigned 13 March 1996)
Correspondence AddressBroadwalk House
5 Appold Street
London
EC2A 2NN

Contact

Websitetheteggroup.plc.uk

Location

Registered Address2 Hardman Street
Manchester
M60 2AT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£22,418,000
Gross Profit£4,614,000
Net Worth£17,540,000
Cash£3,674,000
Current Liabilities£10,342,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

22 March 2016Final Gazette dissolved following liquidation (1 page)
22 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
22 March 2016Final Gazette dissolved following liquidation (1 page)
22 December 2015Notice of move from Administration to Dissolution on 11 December 2015 (19 pages)
22 December 2015Administrator's progress report to 10 December 2015 (19 pages)
22 December 2015Notice of move from Administration to Dissolution on 11 December 2015 (19 pages)
22 December 2015Administrator's progress report to 10 December 2015 (19 pages)
24 July 2015Administrator's progress report to 18 June 2015 (15 pages)
24 July 2015Administrator's progress report to 18 June 2015 (15 pages)
25 February 2015Result of meeting of creditors (50 pages)
25 February 2015Result of meeting of creditors (50 pages)
11 February 2015Statement of affairs with form 2.14B/2.15B (15 pages)
11 February 2015Statement of affairs with form 2.14B/2.15B (15 pages)
6 February 2015Statement of administrator's proposal (49 pages)
6 February 2015Statement of administrator's proposal (49 pages)
6 January 2015Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015 (2 pages)
6 January 2015Registered office address changed from Westmarch House 42 Eaton Avenue Buckshaw Village Chorley Lancashire PR7 7NA to C/O Deloite Llp Po Box 500 2 Hardman Street Manchester M60 2AT on 6 January 2015 (2 pages)
5 January 2015Appointment of an administrator (1 page)
5 January 2015Appointment of an administrator (1 page)
29 November 2014Satisfaction of charge 4 in full (4 pages)
29 November 2014Satisfaction of charge 4 in full (4 pages)
14 November 2014Annual return made up to 3 October 2014 no member list
Statement of capital on 2014-11-14
  • GBP 6,581,860.88
(9 pages)
14 November 2014Annual return made up to 3 October 2014 no member list
Statement of capital on 2014-11-14
  • GBP 6,581,860.88
(9 pages)
14 November 2014Secretary's details changed for Mrs Tanja Willis on 11 November 2014 (1 page)
14 November 2014Director's details changed for Mrs Tanja Willis on 11 November 2014 (2 pages)
14 November 2014Secretary's details changed for Mrs Tanja Willis on 11 November 2014 (1 page)
14 November 2014Annual return made up to 3 October 2014 no member list
Statement of capital on 2014-11-14
  • GBP 6,581,860.88
(9 pages)
14 November 2014Director's details changed for Mrs Tanja Willis on 11 November 2014 (2 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
30 June 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (82 pages)
18 June 2014Group of companies' accounts made up to 31 December 2013 (82 pages)
25 April 2014Appointment of Mr Leo William Mckenna as a director (2 pages)
25 April 2014Appointment of Mr Leo William Mckenna as a director (2 pages)
25 April 2014Termination of appointment of Rory Maw as a director (1 page)
25 April 2014Termination of appointment of Rory Maw as a director (1 page)
28 November 2013Annual return made up to 3 October 2013 no member list
Statement of capital on 2013-11-28
  • GBP 6,581,860.88
(9 pages)
28 November 2013Annual return made up to 3 October 2013 no member list
Statement of capital on 2013-11-28
  • GBP 6,581,860.88
(9 pages)
28 November 2013Annual return made up to 3 October 2013 no member list
Statement of capital on 2013-11-28
  • GBP 6,581,860.88
(9 pages)
10 October 2013Registration of charge 031096130010 (23 pages)
10 October 2013Registration of charge 031096130010 (23 pages)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
8 July 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 April 2013Group of companies' accounts made up to 31 December 2012 (82 pages)
23 April 2013Group of companies' accounts made up to 31 December 2012 (82 pages)
9 October 2012Annual return made up to 3 October 2012 no member list (9 pages)
9 October 2012Annual return made up to 3 October 2012 no member list (9 pages)
9 October 2012Annual return made up to 3 October 2012 no member list (9 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
12 September 2012Particulars of a mortgage or charge / charge no: 9 (7 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
7 September 2012Particulars of a mortgage or charge / charge no: 8 (12 pages)
18 July 2012Sub-division of shares on 22 June 2012 (5 pages)
18 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 6,581,860.88
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 29 June 2012
  • GBP 6,581,860.88
(4 pages)
18 July 2012Sub-division of shares on 22 June 2012 (5 pages)
11 July 2012Resolutions
  • RES13 ‐ Sub div 22/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
11 July 2012Resolutions
  • RES13 ‐ Sub div 22/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
4 July 2012Appointment of Rory Maw as a director (2 pages)
4 July 2012Termination of appointment of Nigel Moore as a director (1 page)
4 July 2012Appointment of Rory Maw as a director (2 pages)
4 July 2012Termination of appointment of Nigel Moore as a director (1 page)
29 June 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
29 June 2012Group of companies' accounts made up to 31 December 2011 (83 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
30 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
10 October 2011Director's details changed for Mr Ian Anthony Hislop on 7 October 2011 (2 pages)
10 October 2011Director's details changed for Mr Ian Anthony Hislop on 7 October 2011 (2 pages)
10 October 2011Annual return made up to 3 October 2011 no member list (8 pages)
10 October 2011Annual return made up to 3 October 2011 no member list (8 pages)
10 October 2011Director's details changed for Mr Ian Anthony Hislop on 7 October 2011 (2 pages)
10 October 2011Annual return made up to 3 October 2011 no member list (8 pages)
7 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,871,968
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,871,968
(4 pages)
7 September 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 5,871,968
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,952,493.75
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,952,493.75
(4 pages)
10 August 2011Statement of capital following an allotment of shares on 7 July 2011
  • GBP 3,952,493.75
(4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
28 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 July 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 July 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
20 June 2011Statement of capital following an allotment of shares on 21 June 2010
  • GBP 3,742,449.35
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3,681,843.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,780,891.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 3,761,680.15
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,811,317.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,780,891.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,811,317.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 4 March 2011
  • GBP 3,811,317.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 5 October 2010
  • GBP 3,780,891.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 28 June 2010
  • GBP 3,761,680.15
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 18 June 2010
  • GBP 3,681,843.25
(4 pages)
20 June 2011Statement of capital following an allotment of shares on 21 June 2010
  • GBP 3,742,449.35
(4 pages)
17 March 2011Group of companies' accounts made up to 31 December 2010 (84 pages)
17 March 2011Group of companies' accounts made up to 31 December 2010 (84 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (22 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (22 pages)
12 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (22 pages)
7 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 2,651,919.05
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 2,651,919.05
(3 pages)
7 October 2010Statement of capital following an allotment of shares on 4 October 2010
  • GBP 2,651,919.05
(3 pages)
7 September 2010Termination of appointment of Alan Heyworth as a director (1 page)
7 September 2010Termination of appointment of Alan Heyworth as a director (1 page)
4 August 2010Appointment of Mr Ian Anthony Hislop as a director (2 pages)
4 August 2010Appointment of Mr Ian Anthony Hislop as a director (2 pages)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
8 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,651,919.05
(2 pages)
8 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 2,651,919.05
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,651,919.05
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 21 June 2010
  • GBP 2,651,919.05
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,651,919.05
(2 pages)
2 July 2010Statement of capital following an allotment of shares on 18 June 2010
  • GBP 2,651,919.05
(2 pages)
22 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 April 2010Group of companies' accounts made up to 31 December 2009 (65 pages)
27 April 2010Group of companies' accounts made up to 31 December 2009 (65 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (23 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (23 pages)
21 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (23 pages)
29 June 2009Ad 24/06/09\gbp si [email protected]=237500\gbp ic 2651919/2889419\ (1 page)
29 June 2009Ad 24/06/09\gbp si [email protected]=237500\gbp ic 2651919/2889419\ (1 page)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
19 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
8 June 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(74 pages)
5 April 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
5 April 2009Group of companies' accounts made up to 31 December 2008 (61 pages)
22 October 2008Return made up to 03/10/08; full list of members (13 pages)
22 October 2008Return made up to 03/10/08; full list of members (13 pages)
2 October 2008Registered office changed on 02/10/2008 from, houston house, 12 sceptre court sceptre point, preston, PR5 6AW (1 page)
2 October 2008Registered office changed on 02/10/2008 from, houston house, 12 sceptre court sceptre point, preston, PR5 6AW (1 page)
19 June 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
11 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
18 December 2007Director's particulars changed (1 page)
18 December 2007Director's particulars changed (1 page)
16 November 2007Particulars of mortgage/charge (5 pages)
16 November 2007Particulars of mortgage/charge (5 pages)
16 October 2007Return made up to 03/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 October 2007Return made up to 03/10/07; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 October 2007Director's particulars changed (1 page)
2 October 2007Director's particulars changed (1 page)
18 May 2007Accounts made up to 31 December 2006 (32 pages)
18 May 2007Accounts made up to 31 December 2006 (32 pages)
8 May 2007Ad 03/05/07--------- £ si [email protected]=3750 £ ic 2410669/2414419 (1 page)
8 May 2007Ad 03/05/07--------- £ si [email protected]=3750 £ ic 2410669/2414419 (1 page)
2 May 2007Ad 30/04/07--------- £ si [email protected]=8400 £ ic 2402269/2410669 (1 page)
2 May 2007Ad 30/04/07--------- £ si [email protected]=8400 £ ic 2402269/2410669 (1 page)
27 April 2007Ad 23/04/07--------- £ si [email protected]=500000 £ ic 1902269/2402269 (1 page)
27 April 2007Ad 23/04/07--------- £ si [email protected]=500000 £ ic 1902269/2402269 (1 page)
10 January 2007Company name changed teg environmental PLC\certificate issued on 10/01/07 (2 pages)
10 January 2007Company name changed teg environmental PLC\certificate issued on 10/01/07 (2 pages)
12 December 2006Ad 05/12/06--------- £ si [email protected]=8000 £ ic 1894269/1902269 (1 page)
12 December 2006Ad 05/12/06--------- £ si [email protected]=8000 £ ic 1894269/1902269 (1 page)
18 October 2006Return made up to 03/10/06; full list of members (47 pages)
18 October 2006Return made up to 03/10/06; full list of members (47 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 July 2006Particulars of mortgage/charge (7 pages)
7 June 2006Ad 22/05/06--------- £ si [email protected]=3571 £ ic 1855769/1859340 (2 pages)
7 June 2006Ad 22/05/06--------- £ si [email protected]=34928 £ ic 1859340/1894268 (10 pages)
7 June 2006Ad 22/05/06--------- £ si [email protected]=34928 £ ic 1859340/1894268 (10 pages)
7 June 2006Ad 22/05/06--------- £ si [email protected]=536500 £ ic 1319269/1855769 (2 pages)
7 June 2006Ad 22/05/06--------- £ si [email protected]=3571 £ ic 1855769/1859340 (2 pages)
7 June 2006Ad 22/05/06--------- £ si [email protected]=536500 £ ic 1319269/1855769 (2 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
20 May 2006Particulars of mortgage/charge (7 pages)
11 May 2006New director appointed (1 page)
11 May 2006New director appointed (1 page)
28 April 2006Accounts made up to 31 December 2005 (26 pages)
28 April 2006Accounts made up to 31 December 2005 (26 pages)
17 October 2005Return made up to 03/10/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 October 2005Return made up to 03/10/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 17/10/05
  • 363(288) ‐ Director's particulars changed
(9 pages)
11 October 2005Ad 15/09/05--------- £ si [email protected]=50000 £ ic 1321019/1371019 (10 pages)
11 October 2005Ad 15/09/05--------- £ si [email protected]=50000 £ ic 1321019/1371019 (10 pages)
14 September 2005Registered office changed on 14/09/05 from: unit 6 meadowcroft business park, pope lane,, whitestake, preston, lancashire PR4 4BA (1 page)
14 September 2005Registered office changed on 14/09/05 from: unit 6 meadowcroft business park, pope lane,, whitestake, preston, lancashire PR4 4BA (1 page)
24 August 2005Ad 24/08/05--------- £ si [email protected]=450000 £ ic 871019/1321019 (1 page)
24 August 2005Ad 24/08/05--------- £ si [email protected]=450000 £ ic 871019/1321019 (1 page)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
1 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
1 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
21 July 2005Memorandum and Articles of Association (65 pages)
21 July 2005Memorandum and Articles of Association (65 pages)
18 July 2005Director resigned (1 page)
18 July 2005Director resigned (1 page)
15 April 2005Accounts made up to 31 December 2004 (25 pages)
15 April 2005Accounts made up to 31 December 2004 (25 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
31 March 2005Particulars of mortgage/charge (3 pages)
16 March 2005New director appointed (1 page)
16 March 2005New director appointed (1 page)
31 January 2005Ad 14/10/04--------- £ si [email protected]=57500 £ ic 813519/871019 (2 pages)
31 January 2005Ad 14/10/04--------- £ si [email protected]=57500 £ ic 813519/871019 (2 pages)
26 January 2005New director appointed (1 page)
26 January 2005New director appointed (1 page)
9 November 2004Ad 03/08/04--------- £ si [email protected] (2 pages)
9 November 2004Ad 03/08/04--------- £ si [email protected] (2 pages)
3 November 2004Auditor's resignation (1 page)
3 November 2004Auditor's resignation (1 page)
1 November 2004New secretary appointed (1 page)
1 November 2004New secretary appointed (1 page)
1 November 2004Secretary resigned (1 page)
1 November 2004Secretary resigned (1 page)
28 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
28 October 2004Return made up to 03/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(30 pages)
14 July 2004Prospectus (63 pages)
14 July 2004Prospectus (63 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
29 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(67 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
9 June 2004Declaration of satisfaction of mortgage/charge (3 pages)
25 May 2004Accounts made up to 31 December 2003 (24 pages)
25 May 2004Accounts made up to 31 December 2003 (24 pages)
24 May 2004Amending 88(2) 27/03 amt paid/du (2 pages)
24 May 2004Amend 88(2) 01/05/01 amt paid/du (2 pages)
24 May 2004Amending 88(2) 27/03 amt paid/du (2 pages)
24 May 2004Amend 88(2) 01/05/01 amt paid/du (2 pages)
26 April 2004Ad 19/12/02--------- £ si [email protected] (10 pages)
26 April 2004Ad 06/11/02--------- £ si [email protected] (2 pages)
26 April 2004Ad 27/03/01--------- £ si [email protected] (14 pages)
26 April 2004Ad 06/11/02--------- £ si [email protected] (2 pages)
26 April 2004Ad 27/03/01--------- £ si [email protected] (14 pages)
26 April 2004Ad 19/12/02--------- £ si [email protected] (10 pages)
29 December 2003Ad 03/10/03--------- £ si [email protected] (2 pages)
29 December 2003Director resigned (1 page)
29 December 2003Ad 20/08/03--------- £ si [email protected] (7 pages)
29 December 2003Director resigned (1 page)
29 December 2003Ad 20/08/03--------- £ si [email protected] (7 pages)
29 December 2003Ad 03/10/03--------- £ si [email protected] (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003New director appointed (2 pages)
21 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(27 pages)
21 October 2003Return made up to 03/10/03; full list of members
  • 363(288) ‐ Secretary resigned
(27 pages)
3 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
3 June 2003Accounting reference date extended from 31/10/03 to 31/12/03 (1 page)
29 January 2003Accounts made up to 31 October 2002 (22 pages)
29 January 2003Accounts made up to 31 October 2002 (22 pages)
2 December 2002New secretary appointed (2 pages)
2 December 2002New secretary appointed (2 pages)
25 November 2002Prospectus (47 pages)
25 November 2002Prospectus (47 pages)
22 November 2002Director resigned (1 page)
22 November 2002Director resigned (1 page)
22 November 2002Return made up to 03/10/02; full list of members (27 pages)
22 November 2002Return made up to 03/10/02; full list of members (27 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
11 October 2002Secretary resigned (1 page)
11 October 2002New secretary appointed (2 pages)
25 June 2002Registered office changed on 25/06/02 from: enterprise house, meadowcroft pope lane, whitestake preston, lancashire PR4 4BA (1 page)
25 June 2002Registered office changed on 25/06/02 from: enterprise house, meadowcroft pope lane, whitestake preston, lancashire PR4 4BA (1 page)
21 June 2002Ad 24/05/02--------- £ si [email protected]=3250 £ ic 403941/407191 (2 pages)
21 June 2002Ad 22/04/02--------- £ si [email protected]=10000 £ ic 461441/471441 (26 pages)
21 June 2002Accounts made up to 31 October 2001 (20 pages)
21 June 2002Ad 09/05/02--------- £ si [email protected]=3000 £ ic 400941/403941 (2 pages)
21 June 2002Ad 22/04/02--------- £ si [email protected]=54250 £ ic 407191/461441 (6 pages)
21 June 2002Ad 09/05/02--------- £ si [email protected]=3000 £ ic 400941/403941 (2 pages)
21 June 2002Accounts made up to 31 October 2001 (20 pages)
21 June 2002Ad 22/04/02--------- £ si [email protected]=10000 £ ic 461441/471441 (26 pages)
21 June 2002Ad 24/05/02--------- £ si [email protected]=3250 £ ic 403941/407191 (2 pages)
21 June 2002Ad 22/04/02--------- £ si [email protected]=54250 £ ic 407191/461441 (6 pages)
7 March 2002Registered office changed on 07/03/02 from: crescent house, 2-6 sandy lane leyland, preston, lancashire PR5 1EB (1 page)
7 March 2002Registered office changed on 07/03/02 from: crescent house, 2-6 sandy lane leyland, preston, lancashire PR5 1EB (1 page)
28 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 February 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
26 October 2001Return made up to 03/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(26 pages)
4 June 2001Ad 01/05/01--------- £ si [email protected]=5365 £ ic 328778/334143 (2 pages)
4 June 2001Ad 01/05/01--------- £ si [email protected]=5365 £ ic 328778/334143 (2 pages)
19 April 2001Ad 10/10/97--------- £ si [email protected] (2 pages)
19 April 2001Ad 10/10/97--------- £ si [email protected] (2 pages)
6 April 2001Accounts made up to 31 October 2000 (20 pages)
6 April 2001Accounts made up to 31 October 2000 (20 pages)
21 February 2001Prospectus (48 pages)
21 February 2001Prospectus (48 pages)
20 November 2000Ad 06/10/00--------- £ si [email protected]=3529 £ ic 325249/328778 (2 pages)
20 November 2000Ad 06/10/00--------- £ si [email protected]=3529 £ ic 325249/328778 (2 pages)
18 October 2000Return made up to 03/10/00; bulk list available separately (9 pages)
18 October 2000Return made up to 03/10/00; bulk list available separately (9 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
27 April 2000Accounts made up to 31 October 1999 (18 pages)
27 April 2000Accounts made up to 31 October 1999 (18 pages)
21 January 2000New director appointed (2 pages)
21 January 2000New director appointed (2 pages)
7 January 2000Ad 25/11/99--------- £ si [email protected]=75711 £ ic 238637/314348 (3 pages)
7 January 2000Ad 25/11/99--------- £ si [email protected]=75711 £ ic 238637/314348 (3 pages)
23 December 1999New secretary appointed (2 pages)
23 December 1999New secretary appointed (2 pages)
8 December 1999Return made up to 06/10/99; full list of members (7 pages)
8 December 1999Return made up to 06/10/99; full list of members (7 pages)
7 October 1999Prospectus (53 pages)
7 October 1999Prospectus (53 pages)
28 September 1999Director resigned (1 page)
28 September 1999Director resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
23 August 1999Auditor's resignation (1 page)
23 August 1999Auditor's resignation (1 page)
13 May 1999Accounts made up to 31 October 1998 (17 pages)
13 May 1999Accounts made up to 31 October 1998 (17 pages)
25 February 1999Ad 03/02/99--------- £ si [email protected]=36625 £ ic 202012/238637 (15 pages)
25 February 1999Ad 15/02/99--------- £ si [email protected]=1000 £ ic 201012/202012 (2 pages)
25 February 1999Ad 03/02/99--------- £ si [email protected]=36625 £ ic 202012/238637 (15 pages)
25 February 1999Ad 15/02/99--------- £ si [email protected]=1000 £ ic 201012/202012 (2 pages)
10 November 1998Prospectus (128 pages)
10 November 1998Prospectus (128 pages)
10 November 1998Ad 02/10/98--------- £ si [email protected] (2 pages)
10 November 1998Ad 28/09/98--------- £ si [email protected] (3 pages)
10 November 1998Ad 02/10/98--------- £ si [email protected] (2 pages)
10 November 1998Ad 28/09/98--------- £ si [email protected] (3 pages)
15 October 1998Return made up to 03/10/98; bulk list available separately (10 pages)
15 October 1998Return made up to 03/10/98; bulk list available separately (10 pages)
31 May 1998New director appointed (2 pages)
31 May 1998New director appointed (2 pages)
19 May 1998Registered office changed on 19/05/98 from: audrey house, 16-20 ely place, london, EC1N 6SN (1 page)
19 May 1998Registered office changed on 19/05/98 from: audrey house, 16-20 ely place, london, EC1N 6SN (1 page)
15 May 1998Location of register of members (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 May 1998Location of register of members (1 page)
30 April 1998Ad 21/04/98--------- £ si [email protected]=750 £ ic 161651/162401 (2 pages)
30 April 1998Ad 16/03/98--------- £ si [email protected]=33157 £ ic 162401/195558 (11 pages)
30 April 1998Ad 21/04/98--------- £ si [email protected]=750 £ ic 161651/162401 (2 pages)
30 April 1998Ad 16/03/98--------- £ si [email protected]=33157 £ ic 162401/195558 (11 pages)
11 March 1998Amended full accounts made up to 31 October 1997 (15 pages)
11 March 1998Amended full accounts made up to 31 October 1997 (15 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
18 February 1998Memorandum and Articles of Association (6 pages)
18 February 1998Memorandum and Articles of Association (6 pages)
18 February 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1998Listing of particulars (5 pages)
9 February 1998Listing of particulars (5 pages)
9 January 1998Prospectus (50 pages)
9 January 1998Prospectus (50 pages)
5 January 1998Accounts made up to 31 October 1997 (15 pages)
5 January 1998Accounts made up to 31 October 1997 (15 pages)
31 December 1997Auditor's resignation (1 page)
31 December 1997Auditor's resignation (1 page)
29 December 1997Director resigned (1 page)
29 December 1997Director resigned (1 page)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
5 December 1997Accounting reference date shortened from 31/12/97 to 31/10/97 (1 page)
2 December 1997New secretary appointed (2 pages)
2 December 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Secretary resigned (1 page)
7 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
7 November 1997Return made up to 03/10/97; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(12 pages)
10 October 1997Ad 01/09/97--------- £ si [email protected]=44650 £ ic 117001/161651 (6 pages)
10 October 1997Ad 01/09/97--------- £ si [email protected]=44650 £ ic 117001/161651 (6 pages)
23 April 1997Ad 02/04/97--------- £ si [email protected]=22000 £ ic 95001/117001 (6 pages)
23 April 1997Ad 02/04/97--------- £ si [email protected]=22000 £ ic 95001/117001 (6 pages)
20 March 1997Accounts made up to 31 December 1996 (20 pages)
20 March 1997Accounts made up to 31 December 1996 (20 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
18 February 1997Particulars of mortgage/charge (3 pages)
6 January 1997Return made up to 03/10/96; full list of members (12 pages)
6 January 1997Return made up to 03/10/96; full list of members (12 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
27 March 1996Secretary resigned;new secretary appointed (2 pages)
15 March 1996Ad 01/02/96--------- £ si [email protected]=55000 £ ic 40001/95001 (6 pages)
15 March 1996Ad 01/02/96--------- £ si [email protected]=55000 £ ic 40001/95001 (6 pages)
21 February 1996New director appointed (2 pages)
21 February 1996New director appointed (2 pages)
13 February 1996Certificate of authorisation to commence business and borrow (1 page)
13 February 1996Certificate of authorisation to commence business and borrow (1 page)
13 February 1996Application to commence business (2 pages)
13 February 1996Application to commence business (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
8 December 1995New director appointed (2 pages)
28 November 1995Prospectus (48 pages)
28 November 1995Prospectus (48 pages)
27 November 1995New director appointed (2 pages)
27 November 1995New director appointed (2 pages)
24 November 1995S-div 21/11/95 (1 page)
24 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 November 1995S-div 21/11/95 (1 page)
24 November 1995Ad 22/11/95--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages)
24 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
24 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
24 November 1995Accounting reference date notified as 31/12 (1 page)
24 November 1995Accounting reference date notified as 31/12 (1 page)
24 November 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(1 page)
24 November 1995£ nc 100000/5000000 21/11/95 (1 page)
24 November 1995Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(2 pages)
24 November 1995Memorandum and Articles of Association (28 pages)
24 November 1995Ad 22/11/95--------- £ si [email protected]=39999 £ ic 2/40001 (2 pages)
24 November 1995Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
(2 pages)
24 November 1995£ nc 100000/5000000 21/11/95 (1 page)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
24 November 1995Memorandum and Articles of Association (28 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
24 November 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(4 pages)
3 November 1995Company name changed coincentral public LIMITED compa ny\certificate issued on 06/11/95 (4 pages)
3 November 1995Company name changed coincentral public LIMITED compa ny\certificate issued on 06/11/95 (4 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
2 November 1995Secretary resigned;new secretary appointed (2 pages)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
31 October 1995Director resigned;new director appointed (4 pages)
31 October 1995Registered office changed on 31/10/95 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
31 October 1995Director resigned;new director appointed (2 pages)
31 October 1995Director resigned;new director appointed (4 pages)
3 October 1995Incorporation (18 pages)
3 October 1995Incorporation (18 pages)