Administrative Receiver
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 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 | ||||
|
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
TANJA WILLIS |
||
MICHAEL FISHWICK |
||
FERGUS GERALD HEALY |
||
FIONA ROSE MAUDSLEY DRAIN |
||
TANJA WILLIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL JAMES ORR |
Director | ||
MICHAEL JAMES ORR |
Director | ||
ALAN HEYWORTH |
Director | ||
PAUL GREENWELL |
Director | ||
JAYNE ANNE PIERRE |
Director | ||
RONALD JAMES MCILWRAITH |
Director | ||
ALAN HEYWORTH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TEG ENERGY LIMITED | Company Secretary | 2009-06-25 | CURRENT | 2004-01-06 | Dissolved 2016-09-22 | |
NATURAL ORGANIC FERTILIZER COMPANY LIMITED | Company Secretary | 2005-01-01 | CURRENT | 2003-09-04 | Dissolved 2015-07-14 | |
THE TEG GROUP PLC | Company Secretary | 2004-11-01 | CURRENT | 1995-10-03 | Dissolved 2016-03-22 | |
FORWARD RENEWABLE ENERGY LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
TEG (TODMORDEN) LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Dissolved 2016-05-10 | |
POWERHOUSE MANAGEMENT LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
TEG BIOGAS (WARWICKSHIRE) LIMITED | Director | 2014-05-06 | CURRENT | 2014-05-06 | Dissolved 2015-07-14 | |
BURTON MOREWOOD CHURCH OF ENGLAND PRIMARY SCHOOL | Director | 2011-09-27 | CURRENT | 2011-09-27 | Active | |
WEST COUNTRY COMPOSTING LIMITED | Director | 2011-08-02 | CURRENT | 2011-08-02 | Dissolved 2015-07-14 | |
TEG ENERGY LIMITED | Director | 2009-06-25 | CURRENT | 2004-01-06 | Dissolved 2016-09-22 | |
NATURAL ORGANIC FERTILIZER COMPANY LIMITED | Director | 2005-10-01 | CURRENT | 2003-09-04 | Dissolved 2015-07-14 | |
THE TEG GROUP PLC | Director | 2005-01-19 | CURRENT | 1995-10-03 | Dissolved 2016-03-22 | |
TEG ENERGY LIMITED | Director | 2011-06-01 | CURRENT | 2004-01-06 | Dissolved 2016-09-22 | |
HORIZON PLATFORMS LIMITED | Director | 2017-07-28 | CURRENT | 2007-09-28 | Active | |
FORWARD RENEWABLE ENERGY LIMITED | Director | 2015-03-19 | CURRENT | 2015-03-19 | Active - Proposal to Strike off | |
POWERHOUSE MANAGEMENT LIMITED | Director | 2014-12-23 | CURRENT | 2014-12-23 | Active | |
TEG ENERGY LIMITED | Director | 2009-06-25 | CURRENT | 2004-01-06 | Dissolved 2016-09-22 | |
NATURAL ORGANIC FERTILIZER COMPANY LIMITED | Director | 2007-01-01 | CURRENT | 2003-09-04 | Dissolved 2015-07-14 | |
THE TEG GROUP PLC | Director | 2005-03-07 | CURRENT | 1995-10-03 | Dissolved 2016-03-22 |
Date | Document Type | Document Description |
---|---|---|
AM24 | NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1: EXTEND TO 29/03/2019 | |
AM24 | NOTICE OF COURT ORDER IN RESPECT OF DATE OF DISSOLUTION:LIQ. CASE NO.1:DISSOLUTION EXTENDED | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 29/03/2018 | |
2.36B | NOTICE TO REGISTRAR OF COMPANIES IN RESPECT OF DATE OF DISSOLUTION: DEFER TO 18/04/2017 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 09/12/2016 | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/05/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/11/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015 | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 05/01/2015 FROM WESTMARCH HOUSE 42 EATON AVENUE BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 11/11/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056557090008 | |
LATEST SOC | 18/12/13 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 15/12/13 FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 056557090007 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HEYWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GREENWELL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
AR01 | 15/12/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL JAMES ORR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAYNE PIERRE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AP01 | DIRECTOR APPOINTED MR PAUL GREENWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD MCILWRAITH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSE MAUDSLEY DRAIN / 11/03/2011 | |
AR01 | 15/12/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALAN HEYWORTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 15/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FERGUS GERALD HEALY / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS TANJA WILLIS / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAYNE ANNE PIERRE / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RONALD JAMES MCILWRAITH / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA ROSE MAUDSLEY DRAIN / 18/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL FISHWICK / 18/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 15/12/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
287 | REGISTERED OFFICE CHANGED ON 02/10/2008 FROM HOUSTON HOUSE, 12 SCEPTRE COURT SCEPTRE POINT PRESTON LANCASHIRE PR5 6AW | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 15/12/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED TEG GROUP LIMITED CERTIFICATE ISSUED ON 10/01/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 15/12/06; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED TEG GREEN LIMITED CERTIFICATE ISSUED ON 21/09/06 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Administrators | 2014-12-29 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF SCOTLAND PLC | ||
Outstanding | BEAGLE ASSET MANAGEMENT LIMITED (04832508) AS SECURITY AGENT | ||
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
GUARANTEE & DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
RENT DEPOSIT DEED | Outstanding | WESTMARCH INVESTMENTS LIMITED | |
DEBENTURE | Outstanding | BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | BANK OF SCOTLAND PLC |
|
|
|
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
TEG ENVIRONMENTAL LTD owns 1 domain names.
tegenvironmental.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Exeter City Council | |
|
|
Essex County Council | |
|
|
Essex County Council | |
|
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.
Customer | Description | 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. |
Initiating party | Event Type | ||
---|---|---|---|
Defending party | TEG ENVIRONMENTAL LIMITED | Event Date | 2015-01-29 |
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 Type | Appointment of Administrators | |
Defending party | TEG ENVIRONMENTAL LTD | Event Date | 2014-12-19 |
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. : | |||
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. |