Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEG ENVIRONMENTAL LTD
Company Information for

TEG ENVIRONMENTAL LTD

C/O DELOITTE LLP PO BOX 500, 2 HARDMAN STREET, MANCHESTER, M60 2AT,
Company Registration Number
05655709
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Teg Environmental Ltd
TEG ENVIRONMENTAL LTD was founded on 2005-12-15 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Teg Environmental Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TEG ENVIRONMENTAL LTD
 
Legal Registered Office
C/O DELOITTE LLP PO BOX 500
2 HARDMAN STREET
MANCHESTER
M60 2AT
Other companies in PR7
 
Previous Names
TEG GROUP LIMITED10/01/2007
TEG GREEN LIMITED21/09/2006
Filing Information
Company Number 05655709
Company ID Number 05655709
Date formed 2005-12-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 31/12/2013
Account next due 30/09/2015
Latest return 15/12/2013
Return next due 12/01/2015
Type of accounts FULL
Last Datalog update: 2018-10-04 07:27:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEG ENVIRONMENTAL LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TEG ENVIRONMENTAL LTD
The following companies were found which have the same name as TEG ENVIRONMENTAL LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEG ENVIRONMENTAL SERVICES, INC. 2814 ROUNDTREE BLVD YPSILANTI Michigan 48197 UNKNOWN Company formed on the 0000-00-00
TEG ENVIRONMENTAL SERVICES, LLC 2727 SECOND AVE STE 302 DETROIT Michigan 48201 UNKNOWN Company formed on the 2006-01-13

Company Officers of TEG ENVIRONMENTAL LTD

Current Directors
Officer Role Date Appointed
TANJA WILLIS
Company Secretary 2005-12-15
MICHAEL FISHWICK
Director 2005-12-15
FERGUS GERALD HEALY
Director 2007-01-01
FIONA ROSE MAUDSLEY DRAIN
Director 2007-01-01
TANJA WILLIS
Director 2007-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JAMES ORR
Director 2012-04-02 2012-11-30
MICHAEL JAMES ORR
Director 2011-08-22 2012-11-30
ALAN HEYWORTH
Director 2010-09-08 2012-10-31
PAUL GREENWELL
Director 2011-07-01 2012-04-27
JAYNE ANNE PIERRE
Director 2007-01-01 2011-08-19
RONALD JAMES MCILWRAITH
Director 2007-10-01 2011-06-24
ALAN HEYWORTH
Director 2007-01-01 2007-10-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TANJA WILLIS TEG ENERGY LIMITED Company Secretary 2009-06-25 CURRENT 2004-01-06 Dissolved 2016-09-22
TANJA WILLIS NATURAL ORGANIC FERTILIZER COMPANY LIMITED Company Secretary 2005-01-01 CURRENT 2003-09-04 Dissolved 2015-07-14
TANJA WILLIS THE TEG GROUP PLC Company Secretary 2004-11-01 CURRENT 1995-10-03 Dissolved 2016-03-22
MICHAEL FISHWICK FORWARD RENEWABLE ENERGY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
MICHAEL FISHWICK TEG (TODMORDEN) LIMITED Director 2015-02-11 CURRENT 2015-02-11 Dissolved 2016-05-10
MICHAEL FISHWICK POWERHOUSE MANAGEMENT LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
MICHAEL FISHWICK TEG BIOGAS (WARWICKSHIRE) LIMITED Director 2014-05-06 CURRENT 2014-05-06 Dissolved 2015-07-14
MICHAEL FISHWICK BURTON MOREWOOD CHURCH OF ENGLAND PRIMARY SCHOOL Director 2011-09-27 CURRENT 2011-09-27 Active
MICHAEL FISHWICK WEST COUNTRY COMPOSTING LIMITED Director 2011-08-02 CURRENT 2011-08-02 Dissolved 2015-07-14
MICHAEL FISHWICK TEG ENERGY LIMITED Director 2009-06-25 CURRENT 2004-01-06 Dissolved 2016-09-22
MICHAEL FISHWICK NATURAL ORGANIC FERTILIZER COMPANY LIMITED Director 2005-10-01 CURRENT 2003-09-04 Dissolved 2015-07-14
MICHAEL FISHWICK THE TEG GROUP PLC Director 2005-01-19 CURRENT 1995-10-03 Dissolved 2016-03-22
FERGUS GERALD HEALY TEG ENERGY LIMITED Director 2011-06-01 CURRENT 2004-01-06 Dissolved 2016-09-22
TANJA WILLIS HORIZON PLATFORMS LIMITED Director 2017-07-28 CURRENT 2007-09-28 Active
TANJA WILLIS FORWARD RENEWABLE ENERGY LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active - Proposal to Strike off
TANJA WILLIS POWERHOUSE MANAGEMENT LIMITED Director 2014-12-23 CURRENT 2014-12-23 Active
TANJA WILLIS TEG ENERGY LIMITED Director 2009-06-25 CURRENT 2004-01-06 Dissolved 2016-09-22
TANJA WILLIS NATURAL ORGANIC FERTILIZER COMPANY LIMITED Director 2007-01-01 CURRENT 2003-09-04 Dissolved 2015-07-14
TANJA WILLIS THE TEG GROUP PLC Director 2005-03-07 CURRENT 1995-10-03 Dissolved 2016-03-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-06-05AM24NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 29/03/2019
2018-03-23AM24NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1:DISSOLUTION EXTENDED
2017-08-032.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 29/03/2018
2017-03-092.36BNOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 18/04/2017
2016-12-292.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2016
2016-12-292.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-12-192.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2016
2016-06-232.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2016
2015-12-212.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2015
2015-12-212.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-07-242.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015
2015-02-252.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2015-02-112.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2015-02-062.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/2015 FROM WESTMARCH HOUSE 42 EATON AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA
2015-01-052.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014
2014-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014
2014-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014
2014-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014
2014-06-18AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 056557090008
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0115/12/13 FULL LIST
2013-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 056557090007
2013-04-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-24AR0115/12/12 FULL LIST
2012-12-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR
2012-12-21TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HEYWORTH
2012-07-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-30AP01DIRECTOR APPOINTED MICHAEL JAMES ORR
2012-04-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWELL
2012-04-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-03-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-12-20AR0115/12/11 FULL LIST
2011-09-05AP01DIRECTOR APPOINTED MR MICHAEL JAMES ORR
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE PIERRE
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-08-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-21AP01DIRECTOR APPOINTED MR PAUL GREENWELL
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR RONALD MCILWRAITH
2011-03-17AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSE MAUDSLEY DRAIN / 11/03/2011
2011-03-02AR0115/12/10 FULL LIST
2011-03-02AP01DIRECTOR APPOINTED MR ALAN HEYWORTH
2010-04-27AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0115/12/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GERALD HEALY / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE PIERRE / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MCILWRAITH / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSE MAUDSLEY DRAIN / 18/12/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FISHWICK / 18/12/2009
2009-04-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-19363aRETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS
2008-11-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM HOUSTON HOUSE, 12 SCEPTRE COURT SCEPTRE POINT PRESTON LANCASHIRE PR5 6AW
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-06-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-17363aRETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-11-07288bDIRECTOR RESIGNED
2007-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-10-02288cDIRECTOR'S PARTICULARS CHANGED
2007-10-02288aNEW DIRECTOR APPOINTED
2007-01-10CERTNMCOMPANY NAME CHANGED TEG GROUP LIMITED CERTIFICATE ISSUED ON 10/01/07
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2007-01-04288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2007-01-03288aNEW DIRECTOR APPOINTED
2006-12-21363aRETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS
2006-09-21CERTNMCOMPANY NAME CHANGED TEG GREEN LIMITED CERTIFICATE ISSUED ON 21/09/06
2005-12-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to TEG ENVIRONMENTAL LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2014-12-29
Fines / Sanctions
No fines or sanctions have been issued against TEG ENVIRONMENTAL LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-22 Outstanding BANK OF SCOTLAND PLC
2013-10-10 Outstanding BEAGLE ASSET MANAGEMENT LIMITED (04832508) AS SECURITY AGENT
ALL ASSETS DEBENTURE 2012-04-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
GUARANTEE & DEBENTURE 2011-07-29 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2011-07-29 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 2008-11-25 Outstanding WESTMARCH INVESTMENTS LIMITED
DEBENTURE 2008-06-21 Outstanding BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-06-21 Outstanding BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEG ENVIRONMENTAL LTD

Intangible Assets
Patents
We have not found any records of TEG ENVIRONMENTAL LTD registering or being granted any patents
Domain Names

TEG ENVIRONMENTAL LTD owns 1 domain names.

tegenvironmental.co.uk  

Trademarks
We have not found any records of TEG ENVIRONMENTAL LTD registering or being granted any trademarks
Income
Government Income

Government spend with TEG ENVIRONMENTAL LTD

Government Department Income DateTransaction(s) Value Services/Products
Exeter City Council 2014-12-17 GBP £1,543
Exeter City Council 2014-12-17 GBP £4,581
Exeter City Council 2014-12-03 GBP £6,299
Exeter City Council 2014-11-27 GBP £0
Exeter City Council 2014-10-21 GBP £8,856
Exeter City Council 2014-09-12 GBP £1,066
Exeter City Council 2014-09-09 GBP £626
Exeter City Council 2014-09-03 GBP £2,273
Exeter City Council 2014-09-01 GBP £9,110
Exeter City Council 2014-09-01 GBP £7,371
Exeter City Council 2014-09-01 GBP £2,189
Exeter City Council 2014-07-16 GBP £9,181
Exeter City Council 2014-06-30 GBP £7,181
Exeter City Council 2014-06-26 GBP £837
Essex County Council 2014-02-10 GBP £8,682
Essex County Council 2014-02-10 GBP £5,924

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Essex County Council Refuse disposal and treatment 2013/12/20 GBP

Essex County Council in partnership with Southend Borough Council (The Partnership) is seeking to procure a contract or contracts for the treatment of source segregated Municipal Bio Waste (MBW) received from the county of Essex; and for a contract or contracts for the transfer and transport of MBW and Municipal Solid Waste (MSW).

Coventry City Council Refuse disposal and treatment 2014/01/03 GBP 1,700,000

This tender was to find a supplier or suppliers to provide composting, recycling and disposal processes. The tender was split into 5 lots. 3 Lots were awarded - Lot 1 - Garden Waste, Lot 2 - Inert/Hardcore and Lot 3 - Food Waste Only. Lot 4 - Food and green collected commingled and Lot 5 Bulking and Transport of materials (garden, food, food and garden) were not awarded.

Lincolnshire County Council Refuse and waste related services GBP 1,850,000

Refuse and waste related services. Composting services. The framework contract will require a number of facilities across Lincolnshire to be avaliable for the acceptance of segregated green waste for final composting treatment.

Lancashire County Council refuse and waste related services 2012/10/10 GBP 346,519

Lancashire County Council is seeking to procure the provision of a facility(ies) for the acceptance and composting of Green Waste (excluding kitchen waste) from household kerbside collections and the cleansing of public highways, public parks and like areas, undertaken by participating Waste Collection Authorities in the east of Lancashire. In addition Lancashire reserves the right to include, from time to time, any other Green Waste for which Lancashire is responsible for disposal.

South Staffordshire Council refuse recycling services 2012/05/29 GBP

South Staffordshire is a rural district covering an area of 101 000 acres on the north-western edge of the West Midlands conurbation. Despite having a population of over 106 000, there are no towns in the district, but a number of villages with populations over 12 000.

Outgoings
Business Rates/Property Tax
No properties were found where TEG ENVIRONMENTAL LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partyTEG ENVIRONMENTAL LIMITEDEvent Date2015-01-29
Notice is hereby given that an initial meeting of creditors of the above named Companies is to be held by correspondence on 16 February 2015 for the purpose of considering the Joint Administrators statement of proposals and to consider establishing a creditors committee. If no creditors committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of appointment: 19 December 2014. Office Holder details: Daniel James Mark Smith and William Kenneth Dawson (IP Nos 012792 and 008266) both of PO Box 500, 2 Hardman Street, Manchester, M60 2AT. Further details contact: The Joint Liquidators, Tel: 0161 455 6697. Alternative contact: Jordan Moore, Email: jordmoore@deloitte.co.uk.
 
Initiating party Event TypeAppointment of Administrators
Defending partyTEG ENVIRONMENTAL LTDEvent Date2014-12-19
In the High Court of Justice, Chancery Division Leeds District Registry case number 1319 Daniel James Mark Smith and William Kenneth Dawson (IP Nos 012792 and 008266 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT Further details contact: Tel: 0161 455 6668. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEG ENVIRONMENTAL LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEG ENVIRONMENTAL LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.