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

TEDCO LIMITED

JARROW, TYNE AND WEAR, NE32,
Company Registration Number
01867885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2017-09-29

Company Overview

About Tedco Ltd
TEDCO LIMITED was founded on 1984-11-30 and had its registered office in Jarrow. The company was dissolved on the 2017-09-29 and is no longer trading or active.

Key Data
Company Name
TEDCO LIMITED
 
Legal Registered Office
JARROW
TYNE AND WEAR
 
Previous Names
TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE)24/06/2009
Filing Information
Company Number 01867885
Date formed 1984-11-30
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2014-01-31
Date Dissolved 2017-09-29
Type of accounts FULL
Last Datalog update: 2018-01-28 04:51:40
Primary Source:Companies House
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 TEDCO LIMITED
The following companies were found which have the same name as TEDCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Tedco 1118 Barrington Ave. Newman CA 95360 FTB Suspended Company formed on the 1961-07-21
TEDCO 1 LLC 10000 VALIANT CT FORT MYERS FL 33913 Active Company formed on the 2019-07-09
TEDCO A LIMITED PARTNERSHIP Oklahoma Unknown
TEDCO ASSOCIATES LIMITED Ontario Dissolved
TEDCO ASSOCIATES INC Delaware Unknown
TEDCO AUTO PARTS, INC. 1530 VIRGINIA NATL. BANK BLDG. NORFOLK VA 23510 MERGED Company formed on the 1981-08-27
Tedco Aviation, Inc. 205 West 4th St Antioch CA 94509 Dissolved Company formed on the 1981-12-21
TEDCO BUILDINGS N THINGS, LLC 1906 N WESTERN ST AMARILLO TX 79124 Active Company formed on the 2013-12-12
TEDCO BUSINESS SUPPORT LIMITED UNIT 1.28 ELDON STREET SOUTH SHIELDS NE33 1SA Active Company formed on the 2013-06-13
TEDCO COMPUTER SERVICES INCORPORATED New Jersey Unknown
TEDCO CONSTRUCTION, LLC 850 BECKWORTH DR RENO NV 895189506 Active Company formed on the 2006-03-28
Tedco Construction, Inc. 1110 Industrial Avenue Suite 30 Petaluma CA 94952 FTB Suspended Company formed on the 1980-01-30
TEDCO CONST INC Active Company formed on the 2016-01-28
TEDCO CONSTRUCTION, INC. 12466 MCGREGOR WOODS CIRCLE FORT MYERS FL 33908 Inactive Company formed on the 1993-11-08
TEDCO CONSTRUCTION COMPANY, INC. 1490 DUNDEE DRIVE 33563 Inactive Company formed on the 1980-09-17
TEDCO CONSTRUCTION COMPANY, INC. 2138 EAST MAIN STREET SNELLVILLE GA 30078 Admin. Dissolved Company formed on the 2004-12-13
TEDCO CONSTRUCTION CORPORATION New Jersey Unknown
Tedco Construction Corporation Maryland Unknown
TEDCO CONSTRUCTION, LLC 112 PHEASANT RUN CANYON TX 79015 Dissolved Company formed on the 2019-11-14
TEDCO CONSULTING LLC RHode Island Unknown

Company Officers of TEDCO LIMITED

Current Directors
Officer Role Date Appointed
GEORGE DOUGLAS SCOTT
Company Secretary 2013-07-29
BERYL MAY BALLS
Director 2008-07-24
ALAN ARTHUR BREWSTER
Director 1994-04-19
IAIN EDWARD MARK FARQUHAR
Director 1994-11-15
RORY OHARA GIBSON
Director 2001-01-25
MARK CHRISTOPHER KAVANAGH
Director 2005-05-21
ALAN KERR
Director 2008-05-16
SUSAN MCNAIR
Director 2012-05-24
JOHN DENNIS MOWBRAY
Director 1999-05-18
GEORGE DOUGLAS SCOTT
Director 1997-11-18
ALLISON MARY THOMPSON
Director 2012-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
SUZANNE SHERRIFF
Company Secretary 2011-08-15 2013-06-12
PETER DAVIDSON
Director 1991-07-31 2012-11-12
IAN MICHAEL GILBERG
Company Secretary 1993-09-28 2011-04-30
GRAHAM BRYCE CLELAND
Director 1997-11-18 2010-08-06
KEITH ANDREW HARCUS
Director 2009-09-15 2010-03-25
IRENE LUCAS
Director 2002-07-05 2009-09-06
CAROLINE ADAMS
Director 2008-03-20 2009-01-26
GEORGE LOUDON ATKINSON
Director 1991-07-31 2008-10-23
IAN ROSSLYN LISTER
Director 1998-07-21 2008-10-21
JOSEPH INNES MCALROY
Director 1994-05-17 2005-05-11
DAVID FRANCIS HALEY
Director 2004-10-21 2005-05-10
PETER JAMES HAIGH
Director 1994-04-21 2002-04-12
DAVID FRANK BAKER
Director 1995-03-21 2001-05-21
JOHN MICHAEL GARLICK
Director 1991-07-31 1999-08-27
JOHN FREDERICK EDWARDS
Director 1996-03-19 1997-02-27
ALBERT LAMB ELLIOTT
Director 1991-07-31 1996-12-31
LEO PETER FINN
Director 1991-07-31 1995-03-21
RONALD STIRLING LOCK
Director 1991-07-31 1994-11-15
JOSEPH DENIS BARRETT
Director 1991-07-31 1994-07-19
STEPHEN CLARK
Director 1991-07-31 1994-03-31
ROBERT ANTHONY SOAN
Company Secretary 1992-01-21 1993-09-28
COLIN PARKER DOUGLAS
Director 1991-07-31 1993-07-20
JACK ALBERT HARMSWORTH
Director 1992-09-22 1993-01-19
RONALD STIRLING LOCK
Company Secretary 1991-07-31 1992-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALAN ARTHUR BREWSTER THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED Director 2009-10-22 CURRENT 2009-10-13 Dissolved 2015-05-26
ALAN ARTHUR BREWSTER CAMMELL LAIRD (NORTH-EAST) LIMITED Director 1999-02-03 CURRENT 1977-03-17 Liquidation
ALAN ARTHUR BREWSTER TYNE DOCK ENGINEERING LIMITED Director 1988-12-31 CURRENT 1979-03-16 Active - Proposal to Strike off
IAIN EDWARD MARK FARQUHAR NORTH OF ENGLAND MICROELECTRONICS INSTITUTE Director 2010-06-29 CURRENT 1996-05-21 Dissolved 2013-11-02
IAIN EDWARD MARK FARQUHAR THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED Director 2009-10-22 CURRENT 2009-10-13 Dissolved 2015-05-26
IAIN EDWARD MARK FARQUHAR DENT INSTRUMENTATION LIMITED Director 1996-10-01 CURRENT 1981-01-19 Active
IAIN EDWARD MARK FARQUHAR TEDCO ENTERPRISES LIMITED Director 1994-11-15 CURRENT 1989-07-20 Dissolved 2017-02-17
RORY OHARA GIBSON GIBSON ADVISORY LIMITED Director 2017-12-11 CURRENT 2017-12-11 Active - Proposal to Strike off
RORY OHARA GIBSON TEDCO BUSINESS SUPPORT LIMITED Director 2013-07-10 CURRENT 2013-06-13 Active
ALAN KERR NEWCASTLE AIRPORT LOCAL AUTHORITY HOLDING COMPANY LIMITED Director 2012-11-29 CURRENT 2000-12-01 Active
ALAN KERR TYNE AND WEAR DEVELOPMENT COMPANY LIMITED Director 2005-06-23 CURRENT 1986-02-27 Dissolved 2014-12-11
ALAN KERR TYNE AND WEAR DEVELOPMENT (LAND) COMPANY LIMITED Director 2005-06-23 CURRENT 1986-04-10 Dissolved 2014-12-11
JOHN DENNIS MOWBRAY SUNDERLAND CULTURE LIMITED Director 2016-04-02 CURRENT 2016-04-02 Active
JOHN DENNIS MOWBRAY IMPELLER FOUNDATION Director 2015-08-13 CURRENT 2014-08-22 Active - Proposal to Strike off
JOHN DENNIS MOWBRAY SUNDERLAND MUSIC, ARTS AND CULTURE DEVELOPMENTS LIMITED Director 2015-03-26 CURRENT 2015-01-30 Active
JOHN DENNIS MOWBRAY SUNDERLAND BUSINESS LTD Director 2013-08-28 CURRENT 2012-11-27 Active
JOHN DENNIS MOWBRAY SUNDERLAND MUSIC, ARTS AND CULTURE TRUST Director 2012-10-12 CURRENT 2012-10-12 Active
GEORGE DOUGLAS SCOTT WHAT YOU SEE IS ALL THERE IS LIMITED Director 2013-10-11 CURRENT 2013-10-11 Active - Proposal to Strike off
GEORGE DOUGLAS SCOTT START & GROW UK LIMITED Director 2012-03-07 CURRENT 2012-02-13 Active
GEORGE DOUGLAS SCOTT NORTH OF ENGLAND MICROELECTRONICS INSTITUTE Director 2010-06-29 CURRENT 1996-05-21 Dissolved 2013-11-02
GEORGE DOUGLAS SCOTT THE TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED Director 2009-10-22 CURRENT 2009-10-13 Dissolved 2015-05-26
GEORGE DOUGLAS SCOTT MONEY ANSWERS SOUTH TYNESIDE LIMITED Director 2005-03-29 CURRENT 2005-03-29 Dissolved 2014-05-27
GEORGE DOUGLAS SCOTT TEDCO ENTERPRISES LIMITED Director 1997-11-18 CURRENT 1989-07-20 Dissolved 2017-02-17
ALLISON MARY THOMPSON GATESHEAD INTEGRATED CARE LIMITED Director 2015-06-23 CURRENT 2014-04-23 Active
ALLISON MARY THOMPSON STFT HOLDINGS LIMITED Director 2015-06-23 CURRENT 2014-04-17 Active
ALLISON MARY THOMPSON SUNDERLAND BID LIMITED Director 2014-09-03 CURRENT 2013-12-04 Active
ALLISON MARY THOMPSON ASHMORE CONSULTING LIMITED Director 2012-06-22 CURRENT 2012-06-22 Active

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
2017-09-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-29LIQ13NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2016
2016-01-20LIQ MISC OCCOURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR
2016-01-204.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-01-20600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/05/2015
2014-07-01600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-17LRESSPSPECIAL RESOLUTION TO WIND UP
2014-06-174.70DECLARATION OF SOLVENCY
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-01-05AA01CURRSHO FROM 31/03/2014 TO 31/01/2014
2013-12-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-21AR0131/07/13 NO MEMBER LIST
2013-08-21AP03SECRETARY APPOINTED MR GEORGE DOUGLAS SCOTT
2013-06-24TM02APPOINTMENT TERMINATED, SECRETARY SUZANNE SHERRIFF
2013-02-07AP01DIRECTOR APPOINTED MRS ALLISON MARY THOMPSON
2012-11-27AP01DIRECTOR APPOINTED MISS SUSAN MCNAIR
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR PETER DAVIDSON
2012-10-15AR0131/07/12 NO MEMBER LIST
2012-07-27AAFULL ACCOUNTS MADE UP TO 31/03/12
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-16AP03SECRETARY APPOINTED MRS SUZANNE SHERRIFF
2011-08-08AR0131/07/11 NO MEMBER LIST
2011-08-08TM01APPOINTMENT TERMINATED, DIRECTOR SARAH STEWART
2011-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MELIA
2011-05-06TM02APPOINTMENT TERMINATED, SECRETARY IAN GILBERG
2010-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-22RES01ADOPT ARTICLES 16/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOUGLAS SCOTT / 18/11/2010
2010-08-27AR0131/07/10 NO MEMBER LIST
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM CLELAND
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SARAH LESLEY STEWART / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE DOUGLAS SCOTT / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN DENNIS MOWBRAY / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR ALAN KERR / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK CHRISTOPHER KAVANAGH / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / RORY OHARA GIBSON / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN EDWARD MARK FARQUHAR / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVIDSON / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR GRAHAM BRYCE CLELAND / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN ARTHUR BREWSTER / 31/07/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS BERYL MAY BALLS / 31/07/2010
2010-08-26CH03SECRETARY'S CHANGE OF PARTICULARS / IAN MICHAEL GILBERG / 31/07/2010
2010-04-20AP01DIRECTOR APPOINTED PATRICK MARTIN MELIA
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH HARCUS
2009-11-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-09-25288aDIRECTOR APPOINTED KEITH ANDREW HARCUS
2009-09-18288bAPPOINTMENT TERMINATED DIRECTOR IRENE LUCAS
2009-08-12363aANNUAL RETURN MADE UP TO 31/07/09
2009-08-12288cDIRECTOR'S CHANGE OF PARTICULARS / RORY GIBSON / 31/07/2009
2009-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-20CERTNMCOMPANY NAME CHANGED TYNESIDE ECONOMIC DEVELOPMENT COMPANY LIMITED(THE) CERTIFICATE ISSUED ON 24/06/09
2009-02-09288bAPPOINTMENT TERMINATED DIRECTOR CAROLINE ADAMS
2008-11-28288aDIRECTOR APPOINTED SARAH LESLEY STEWART
2008-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR IAN LISTER
2008-11-03288bAPPOINTMENT TERMINATED DIRECTOR GEORGE ATKINSON
2008-08-20363aANNUAL RETURN MADE UP TO 31/07/08
2008-08-20353LOCATION OF REGISTER OF MEMBERS
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT
2008-08-20190LOCATION OF DEBENTURE REGISTER
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / BERYL BALLS / 31/07/2008
2008-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / CAROLINE ADAMS / 31/07/2008
2008-08-20287REGISTERED OFFICE CHANGED ON 20/08/2008 FROM TEDCO BUSINESS CENTRE VIKING INDUSTRIAL PARK JARROW TYNE AND WEAR NE32 3DT
2008-07-31288aDIRECTOR APPOINTED BERYL MAY BALLS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to TEDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-04-07
Notices to Creditors2014-06-09
Appointment of Liquidators2014-06-09
Resolutions for Winding-up2014-06-09
Fines / Sanctions
No fines or sanctions have been issued against TEDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 1994-08-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TEDCO LIMITED

Intangible Assets
Patents
We have not found any records of TEDCO LIMITED registering or being granted any patents
Domain Names

TEDCO LIMITED owns 1 domain names.

thequadruscentre.co.uk  

Trademarks
We have not found any records of TEDCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TEDCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
South Tyneside Council 2013-9 GBP £1,350
Gateshead Council 2013-8 GBP £13,957 Licenses, Housing, Fees
Gateshead Council 2013-7 GBP £27,914 Licenses, Housing, Fees
Gateshead Council 2013-5 GBP £43,596 Licenses, Housing, Fees
Gateshead Council 2013-4 GBP £7,661 Licenses, Housing, Fees
Gateshead Council 2013-3 GBP £7,661 Miscellaneous Supplies
Gateshead Council 2013-2 GBP £7,661 Miscellaneous Supplies
Gateshead Council 2013-1 GBP £725 Miscellaneous Supplies
Gateshead Council 2012-12 GBP £725 Miscellaneous Supplies
South Tyneside Council 2012-11 GBP £81,260
Gateshead Council 2012-11 GBP £725 Miscellaneous Supplies
Gateshead Council 2012-10 GBP £725 Miscellaneous Supplies
South Tyneside Council 2012-9 GBP £3,314
Gateshead Council 2012-9 GBP £725 Miscellaneous Supplies
Gateshead Council 2012-8 GBP £725 Miscellaneous Supplies
Gateshead Council 2012-7 GBP £5,037 Miscellaneous Supplies
Gateshead Council 2012-5 GBP £4,312 Miscellaneous Supplies
South Tyneside Council 2012-5 GBP £2,093
Gateshead Council 2012-4 GBP £4,312 Miscellaneous Supplies
South Tyneside Council 2012-4 GBP £138,411
Gateshead Council 2012-3 GBP £4,312 Miscellaneous Supplies
Gateshead Council 2012-2 GBP £4,312 Miscellaneous Supplies
Gateshead Council 2012-1 GBP £4,312 Miscellaneous Supplies
Gateshead Council 2011-12 GBP £8,497 Miscellaneous Supplies
Gateshead Council 2011-11 GBP £8,497 Miscellaneous Supplies
Gateshead Council 2011-10 GBP £8,497 Miscellaneous Supplies
Gateshead Council 2011-9 GBP £8,497 Miscellaneous Supplies
Gateshead Council 2011-8 GBP £8,497 Miscellaneous Supplies

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.

Outgoings
Business Rates/Property Tax
No properties were found where TEDCO LIMITED 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 TypeFinal Meetings
Defending partyTEDCO LIMITEDEvent Date2017-03-27
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 (as amended), that a final general meeting of the members of the above named Company will be held at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 19 June 2017 at 11.00 am, for the purpose of receiving an account showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to consider whether there are any objections to the Liquidators having their release in accordance with Section 173(2)(d) of the Insolvency Act 1986. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies to be used at the meeting, must be lodged with the Liquidator at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, no later than 12.00 noon on the preceding business day. Dates of appointment: Steven Philip Ross, 22 May 2014 and Allan David Kelly, 16 December 2015. Office Holder details: Steven Philip Ross, (IP No. 9503) and Allan David Kelly, (IP No. 9156) both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD Correspondence address & contact details of case manager: Steven Brown of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. Further details contact: The Joint Liquidators, Tel: 0191 255 7000. Ag HF10383
 
Initiating party Event TypeNotices to Creditors
Defending partyTEDCO LIMITEDEvent Date2014-06-04
Notice is hereby given that the creditors of the above named Company are required, on or before 4 July 2014 the last date for proving, to send their names and addresses and particulars of their debts or claims to Ian William Kings and Steven Philip Ross (IP Nos 7232 and 9503) both of Baker Tilly Business Services Limited, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN, the Joint Liquidators of the said Company and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. No further public advertisement of invitation to prove debts will be given. Please note that this is a solvent liquidation and all known creditors have been or will be paid in full. Date of Appointment: 22 May 2014. For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Email: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTEDCO LIMITEDEvent Date2014-05-22
Ian William Kings and Steven Philip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN : For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Email: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEDCO LIMITEDEvent Date2014-05-22
At a General Meeting of the above-named Company, duly convened, and held at Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN on 22 May 2014 , the following resolutions were passed as a Special and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Ian William Kings and Steven Phillip Ross , both of Baker Tilly Business Services Limited , Tenon House, Ferryboat Lane, Sunderland, Tyne & Wear, SR5 3JN, (IP Nos 7232 and 9503) be appointed Joint Liquidators of the Company, and that they act jointly and severally. For further details contact: The Joint Liquidators, Tel: 0191 511 5000. Email: ian.kings@bakertilly.co.uk. Alternative contact: Paul Kings, Email: paul.kings@bakertilly.co.uk
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEDCO LIMITED 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 TEDCO LIMITED 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.