Company NameTEP Finance Limited
Company StatusDissolved
Company Number08506847
CategoryPrivate Limited Company
Incorporation Date26 April 2013(11 years ago)
Dissolution Date6 June 2017 (6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 28990Manufacture of other special-purpose machinery n.e.c.

Directors

Director NameMr Andrew William David Boyle
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchorage Court Caspian Road, Atlantic Street
Broadheath
Altrincham
WA14 5HH
Director NameMr Jonathan Graham Newton White
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2015(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 06 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnchorage Court Caspian Road, Atlantic Street
Broadheath
Altrincham
WA14 5HH
Director NameMr Christopher James Ross
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor
1 New York Street
Manchester
M1 4AD
Director NameMr Paul James Cunniff
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAnchorage Court Atlantic Street
Broadheath
Altrincham
WA14 5HH
Director NameMr Paul William Beck
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Anchorage Court
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr John Humphrey Gunn
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 25 September 2015)
RoleVenture Capitalist
Country of ResidenceEngland
Correspondence AddressUnit A Anchorage Court
Caspian Road
Altrincham
Cheshire
WA14 5HH
Director NameMr James Richard Lawrence
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2014(1 year after company formation)
Appointment Duration1 year (resigned 25 May 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit A Anchorage Court
Caspian Road
Altrincham
Cheshire
WA14 5HH

Location

Registered AddressAnchorage Court Caspian Road, Atlantic Street
Broadheath
Altrincham
WA14 5HH
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBroadheath
Built Up AreaGreater Manchester

Shareholders

1 at £1Tep Events International LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£57,834
Current Liabilities£935,823

Accounts

Latest Accounts30 April 2015 (8 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

1 May 2015Delivered on: 6 May 2015
Persons entitled: Harbert European Specialty Lending Company Limited

Classification: A registered charge
Outstanding
2 May 2013Delivered on: 8 May 2013
Satisfied on: 8 June 2015
Persons entitled:
Caymen National Bank and Trust Company (Isle of Man) Limited ("Security Trustee")
The Holders of the Fixed Rate Secured Loan Notes Issued from Time to Time by the Company

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
6 June 2017Final Gazette dissolved via voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
21 March 2017First Gazette notice for voluntary strike-off (1 page)
10 March 2017Application to strike the company off the register (3 pages)
10 March 2017Application to strike the company off the register (3 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
13 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
(3 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
28 September 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(6 pages)
28 September 2015Appointment of Mr Jon Graham Newton White as a director on 25 September 2015 (2 pages)
28 September 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 1
(6 pages)
28 September 2015Appointment of Mr Jon Graham Newton White as a director on 25 September 2015 (2 pages)
25 September 2015Appointment of Mr Andrew William David Boyle as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of John Humphrey Gunn as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Paul William Beck as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of John Humphrey Gunn as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of James Richard Lawrence as a director on 25 May 2015 (1 page)
25 September 2015Termination of appointment of James Richard Lawrence as a director on 25 May 2015 (1 page)
25 September 2015Termination of appointment of Paul James Cunniff as a director on 25 September 2015 (1 page)
25 September 2015Termination of appointment of Paul James Cunniff as a director on 25 September 2015 (1 page)
25 September 2015Appointment of Mr Andrew William David Boyle as a director on 25 September 2015 (2 pages)
25 September 2015Termination of appointment of Paul William Beck as a director on 25 September 2015 (1 page)
8 June 2015Satisfaction of charge 085068470001 in full (1 page)
8 June 2015Satisfaction of charge 085068470001 in full (1 page)
6 May 2015Registration of charge 085068470002, created on 1 May 2015 (26 pages)
6 May 2015Registration of charge 085068470002, created on 1 May 2015 (26 pages)
6 May 2015Registration of charge 085068470002, created on 1 May 2015 (26 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
3 June 2014Appointment of Mr John Humphrey Gunn as a director (2 pages)
3 June 2014Appointment of Mr John Humphrey Gunn as a director (2 pages)
3 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Appointment of Mr Paul William Beck as a director (2 pages)
3 June 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(6 pages)
3 June 2014Appointment of Mr Paul William Beck as a director (2 pages)
3 June 2014Appointment of Mr James Richard Lawrence as a director (2 pages)
3 June 2014Appointment of Mr James Richard Lawrence as a director (2 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
28 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
8 May 2013Registration of charge 085068470001 (23 pages)
8 May 2013Registration of charge 085068470001 (23 pages)
1 May 2013Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Christopher Ross as a director (1 page)
1 May 2013Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013 (1 page)
1 May 2013Termination of appointment of Christopher Ross as a director (1 page)
1 May 2013Appointment of Mr Paul James Cunniff as a director (2 pages)
1 May 2013Registered office address changed from 8Th Floor 1 New York Street Manchester M1 4AD United Kingdom on 1 May 2013 (1 page)
1 May 2013Appointment of Mr Paul James Cunniff as a director (2 pages)
26 April 2013Incorporation (19 pages)
26 April 2013Incorporation (19 pages)