About

Registered Number: 00971412
Date of Incorporation: 30/01/1970 (54 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 12/01/2020 (4 years and 5 months ago)
Registered Address: Office D, Beresford House, Town Quay, Southampton, SO14 2AQ

 

Having been setup in 1970, Tews Engineering Ltd are based in Town Quay, it's status at Companies House is "Dissolved". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at Tews Engineering Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANKIN, Malcolm John N/A - 1
MARSH, Anthony Ernest N/A 31 July 1996 1
ROBINSON, John Edward N/A 09 July 2007 1
Secretary Name Appointed Resigned Total Appointments
MARSHALL, Julie Claire 07 November 2005 23 October 2012 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 12 January 2020
LIQ MISC - N/A 13 December 2019
LIQ MISC - N/A 13 December 2019
LIQ14 - N/A 12 October 2019
LIQ03 - N/A 17 January 2019
AD01 - Change of registered office address 23 November 2017
RESOLUTIONS - N/A 21 November 2017
LIQ02 - N/A 21 November 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 21 November 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
AA - Annual Accounts 28 March 2017
AA01 - Change of accounting reference date 27 March 2017
AA01 - Change of accounting reference date 14 November 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 30 March 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 23 July 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 March 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 January 2013
AA - Annual Accounts 04 January 2013
TM02 - Termination of appointment of secretary 06 November 2012
MG01 - Particulars of a mortgage or charge 15 August 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
MG01 - Particulars of a mortgage or charge 28 July 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 12 August 2009
363a - Annual Return 01 August 2008
AA - Annual Accounts 18 July 2008
AA - Annual Accounts 23 January 2008
169 - Return by a company purchasing its own shares 25 September 2007
RESOLUTIONS - N/A 21 August 2007
363s - Annual Return 27 July 2007
288c - Notice of change of directors or secretaries or in their particulars 18 July 2007
288b - Notice of resignation of directors or secretaries 18 July 2007
AA - Annual Accounts 06 February 2007
AUD - Auditor's letter of resignation 15 September 2006
363s - Annual Return 01 August 2006
AA - Annual Accounts 14 June 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 20 September 2005
363s - Annual Return 26 July 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 21 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 13 July 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 14 July 2002
AA - Annual Accounts 22 February 2002
363s - Annual Return 11 July 2001
225 - Change of Accounting Reference Date 11 June 2001
AA - Annual Accounts 01 March 2001
363s - Annual Return 30 June 2000
AA - Annual Accounts 22 February 2000
363s - Annual Return 23 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 April 1999
AA - Annual Accounts 21 February 1999
363s - Annual Return 06 July 1998
AA - Annual Accounts 05 February 1998
363s - Annual Return 18 July 1997
CERTNM - Change of name certificate 24 April 1997
395 - Particulars of a mortgage or charge 21 March 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 1997
AA - Annual Accounts 10 February 1997
RESOLUTIONS - N/A 06 February 1997
RESOLUTIONS - N/A 06 February 1997
MEM/ARTS - N/A 06 February 1997
169 - Return by a company purchasing its own shares 06 February 1997
288 - N/A 09 August 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 16 February 1996
288 - N/A 09 January 1996
395 - Particulars of a mortgage or charge 08 August 1995
363s - Annual Return 07 July 1995
AA - Annual Accounts 28 February 1995
288 - N/A 03 January 1995
363s - Annual Return 14 July 1994
288 - N/A 18 March 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 06 July 1993
AA - Annual Accounts 14 February 1993
363s - Annual Return 06 January 1993
AA - Annual Accounts 26 February 1992
363b - Annual Return 23 December 1991
363(287) - N/A 23 December 1991
288 - N/A 05 December 1991
AA - Annual Accounts 11 March 1991
363 - Annual Return 28 February 1991
288 - N/A 09 May 1990
AA - Annual Accounts 27 February 1990
363 - Annual Return 25 January 1990
AA - Annual Accounts 28 February 1989
363 - Annual Return 22 December 1988
288 - N/A 22 December 1988
395 - Particulars of a mortgage or charge 08 December 1988
395 - Particulars of a mortgage or charge 10 October 1988
395 - Particulars of a mortgage or charge 24 June 1988
AA - Annual Accounts 02 February 1988
363 - Annual Return 02 February 1988
AA - Annual Accounts 31 March 1987
363 - Annual Return 23 January 1987
47b - N/A 03 June 1985
47b - N/A 04 December 1978
MEM/ARTS - N/A 23 May 1978
47b - N/A 18 May 1978

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2015 Outstanding

N/A

Debenture 26 July 2012 Outstanding

N/A

Legal mortgage 26 July 2012 Outstanding

N/A

Legal mortgage 14 March 1997 Fully Satisfied

N/A

Legal mortgage 02 August 1995 Fully Satisfied

N/A

Legal mortgage 05 December 1988 Fully Satisfied

N/A

Mortgage debenture 26 September 1988 Fully Satisfied

N/A

Debenture 23 June 1988 Fully Satisfied

N/A

Mortgage 29 May 1985 Fully Satisfied

N/A

Debenture 13 November 1978 Fully Satisfied

N/A

Charge 27 April 1978 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.