Company NameTewkesbury Limited
Company StatusDissolved
Company Number05740177
CategoryPrivate Limited Company
Incorporation Date13 March 2006(18 years, 1 month ago)
Dissolution Date12 December 2023 (4 months, 1 week ago)
Previous NamesPimco 2454 Limited and File And Data Storage Holdings Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NamePhilippa Anne Maynard
NationalityBritish
StatusClosed
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration17 years, 6 months (closed 12 December 2023)
RoleCompany Director
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Stephen James Horne
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed04 March 2019(12 years, 11 months after company formation)
Appointment Duration4 years, 9 months (closed 12 December 2023)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address1 Bridgewater Place Water Lane
Leeds
West Yorkshire
LS11 5QR
Director NameMr Richard John Oates
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed17 January 2020(13 years, 10 months after company formation)
Appointment Duration3 years, 11 months (closed 12 December 2023)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressUnit 4 C/O Officeteam 500 Purley Way
Croydon
CR0 4NZ
Director NameAlan Cyril Attwood
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration7 months, 4 weeks (resigned 19 January 2007)
RoleOrs Manager
Correspondence Address48 River Leys
Swindon Village
Cheltenham
Glos
GL51 9RY
Wales
Director NameAnthony Shaun Lisle Croft
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTuck Mill
Brotheridge Green Hanley Castle
Worcester
Worcestershire
WR8 0BB
Director NameMr Nicholas Robin Hodges
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration6 years, 10 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameVictor Geoffrey Flavell Matts
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2008)
RoleSolicitor
Correspondence AddressChilcroft Front Street
Ilmington
Shipston On Stour
Warwickshire
CV36 4LN
Director NameMichael John Pullan
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 22 January 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Paddocks Lane
Cheltenham
Gloucestershire
GL50 4NU
Wales
Director NameMr Hugh Edward Sear
Date of BirthJune 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed26 May 2006(2 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 31 December 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Lynwood Avenue
Epsom
Surrey
KT17 4LQ
Director NameMr Alexander James McCallum
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2008(1 year, 10 months after company formation)
Appointment Duration8 months, 1 week (resigned 29 September 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address28 Ouseley Road
London
SW12 8EF
Director NameMichael Ewart Smith
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 9 months after company formation)
Appointment Duration4 years, 3 months (resigned 31 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Jeffrey Michael Whiteway
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(7 years after company formation)
Appointment Duration5 years, 9 months (resigned 18 January 2019)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NameMr Andrew Graham Mobbs
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2013(7 years after company formation)
Appointment Duration6 years, 9 months (resigned 17 January 2020)
RoleGroup Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 500 Purley Way
Croydon
Surrey
CR0 4NZ
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed13 March 2006(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB

Contact

Websitewww.officeteam.co.uk

Location

Registered Address1 Bridgewater Place
Water Lane
Leeds
West Yorkshire
LS11 5QR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

23 November 2018Delivered on: 29 November 2018
Persons entitled: BECAP12 Gp Limited as General Partner of BECAP12 Gp LP as General Partner of BECAP12 Fund LP

Classification: A registered charge
Outstanding
17 July 2015Delivered on: 20 July 2015
Persons entitled: Lloyds Bank PLC as Receivables Purchaser, Inventory Lender and Property Lender and Lloyds Bank Commercial Finance Limited as Agent (Together "Lloyds")

Classification: A registered charge
Particulars: Not applicable.
Outstanding
24 July 2014Delivered on: 8 August 2014
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Outstanding
12 June 2013Delivered on: 22 June 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 August 2014Delivered on: 18 August 2014
Satisfied on: 28 July 2015
Persons entitled: Becap 12 Gp Limited Acting in Its Capaciy as General Partner of BECAP12 Gp LP, Acting in Its Capacity as General Partner of BECAP12 Fund LP

Classification: A registered charge
Fully Satisfied
24 July 2014Delivered on: 8 August 2014
Satisfied on: 28 July 2015
Persons entitled: BECAP12 Gp Limited

Classification: A registered charge
Fully Satisfied
12 June 2013Delivered on: 20 June 2013
Satisfied on: 5 August 2014
Persons entitled: The Royal Bank of Scotland PLC (As Security Agent and Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
17 December 2008Delivered on: 19 December 2008
Satisfied on: 24 July 2015
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: Accession deed
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
26 May 2006Delivered on: 1 June 2006
Satisfied on: 24 July 2015
Persons entitled: National Westminster Bank PLC as Security Agent

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 August 2020Registered office address changed from Unit 4 500 Purley Way Croydon Surrey CR0 4NZ to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 3 August 2020 (2 pages)
29 July 2020Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-07-08
(1 page)
28 July 2020Appointment of a voluntary liquidator (3 pages)
28 July 2020Statement of affairs (8 pages)
20 January 2020Appointment of Mr Richard John Oates as a director on 17 January 2020 (2 pages)
20 January 2020Termination of appointment of Andrew Graham Mobbs as a director on 17 January 2020 (1 page)
11 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
24 June 2019Confirmation statement made on 23 June 2019 with updates (3 pages)
8 April 2019Cessation of Jonathan Paul Moulton as a person with significant control on 6 April 2016 (1 page)
8 April 2019Notification of Oyezstraker Group Limited as a person with significant control on 6 April 2016 (2 pages)
14 March 2019Appointment of Mr Stephen James Horne as a director on 4 March 2019 (2 pages)
18 January 2019Termination of appointment of Jeffrey Michael Whiteway as a director on 18 January 2019 (1 page)
29 November 2018Registration of charge 057401770009, created on 23 November 2018 (60 pages)
22 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 June 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
24 January 2018Satisfaction of charge 057401770004 in full (1 page)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
10 October 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 198,000
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 198,000
(4 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 August 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2015Satisfaction of charge 057401770007 in full (4 pages)
28 July 2015Satisfaction of charge 057401770007 in full (4 pages)
28 July 2015Satisfaction of charge 057401770005 in full (4 pages)
28 July 2015Satisfaction of charge 057401770005 in full (4 pages)
24 July 2015Satisfaction of charge 2 in full (4 pages)
24 July 2015Satisfaction of charge 1 in full (4 pages)
24 July 2015Satisfaction of charge 2 in full (4 pages)
24 July 2015Satisfaction of charge 1 in full (4 pages)
20 July 2015Registration of charge 057401770008, created on 17 July 2015 (44 pages)
20 July 2015Registration of charge 057401770008, created on 17 July 2015 (44 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 198,000
(4 pages)
13 March 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 198,000
(4 pages)
18 August 2014Registration of charge 057401770007, created on 14 August 2014 (60 pages)
18 August 2014Registration of charge 057401770007, created on 14 August 2014 (60 pages)
8 August 2014Registration of charge 057401770005, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 057401770005, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 057401770006, created on 24 July 2014 (59 pages)
8 August 2014Registration of charge 057401770006, created on 24 July 2014 (59 pages)
5 August 2014Satisfaction of charge 057401770003 in full (4 pages)
5 August 2014Satisfaction of charge 057401770003 in full (4 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 198,000
(4 pages)
17 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 198,000
(4 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
12 July 2013Accounts for a dormant company made up to 31 December 2012 (9 pages)
22 June 2013Registration of charge 057401770004 (13 pages)
22 June 2013Registration of charge 057401770004 (13 pages)
20 June 2013Registration of charge 057401770003 (66 pages)
20 June 2013Registration of charge 057401770003 (66 pages)
12 April 2013Appointment of Mr Jeffrey Michael Whiteway as a director (2 pages)
12 April 2013Appointment of Mr Jeffrey Michael Whiteway as a director (2 pages)
10 April 2013Termination of appointment of Nicholas Hodges as a director (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Appointment of Mr Andrew Graham Mobbs as a director (2 pages)
10 April 2013Termination of appointment of Michael Ewart Smith as a director (1 page)
10 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
10 April 2013Termination of appointment of Nicholas Hodges as a director (1 page)
26 March 2013Company name changed file and data storage holdings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
26 March 2013Company name changed file and data storage holdings LIMITED\certificate issued on 26/03/13
  • RES15 ‐ Change company name resolution on 2013-03-19
  • NM01 ‐ Change of name by resolution
(3 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (11 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2010 (11 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
14 March 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 March 2010Secretary's details changed for Philippa Anne Maynard on 13 March 2010 (1 page)
15 March 2010Director's details changed for Nicholas Robin Hodges on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Nicholas Robin Hodges on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Ewart Smith on 13 March 2010 (2 pages)
15 March 2010Director's details changed for Michael Ewart Smith on 13 March 2010 (2 pages)
15 March 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
15 March 2010Secretary's details changed for Philippa Anne Maynard on 13 March 2010 (1 page)
22 June 2009Full accounts made up to 31 December 2008 (12 pages)
22 June 2009Full accounts made up to 31 December 2008 (12 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
13 March 2009Return made up to 13/03/09; full list of members (3 pages)
16 January 2009Memorandum and Articles of Association (15 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2009Memorandum and Articles of Association (15 pages)
16 January 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 January 2009Director appointed michael ewart smith (3 pages)
9 January 2009Director appointed michael ewart smith (3 pages)
8 January 2009Appointment terminated director hugh sear (1 page)
8 January 2009Appointment terminated director hugh sear (1 page)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
19 December 2008Particulars of a mortgage or charge / charge no: 2 (16 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
2 November 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Appointment terminated director alexander mccallum (1 page)
8 October 2008Appointment terminated director alexander mccallum (1 page)
3 April 2008Return made up to 13/03/08; full list of members (7 pages)
3 April 2008Return made up to 13/03/08; full list of members (7 pages)
4 February 2008New director appointed (4 pages)
4 February 2008New director appointed (4 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
29 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Conso s-div 22/01/08 (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Conso s-div 22/01/08 (1 page)
24 January 2008Director resigned (1 page)
3 January 2008Full accounts made up to 31 December 2006 (12 pages)
3 January 2008Full accounts made up to 31 December 2006 (12 pages)
13 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
13 December 2007Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
16 March 2007Return made up to 13/03/07; full list of members (5 pages)
16 March 2007Return made up to 13/03/07; full list of members (5 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Director resigned (1 page)
28 June 2006Secretary resigned (1 page)
28 June 2006Secretary resigned (1 page)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Particulars of contract relating to shares (2 pages)
27 June 2006Particulars of contract relating to shares (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Ad 26/05/06--------- £ si 197999@1=197999 £ ic 1/198000 (3 pages)
27 June 2006New director appointed (2 pages)
27 June 2006New director appointed (2 pages)
27 June 2006Ad 26/05/06--------- £ si 197999@1=197999 £ ic 1/198000 (3 pages)
27 June 2006New director appointed (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Nc inc already adjusted 26/05/06 (1 page)
19 June 2006New director appointed (3 pages)
19 June 2006Nc inc already adjusted 26/05/06 (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (3 pages)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 1 park row leeds LS1 5AB (1 page)
19 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
19 June 2006Registered office changed on 19/06/06 from: 1 park row leeds LS1 5AB (1 page)
1 June 2006Particulars of mortgage/charge (4 pages)
1 June 2006Particulars of mortgage/charge (4 pages)
6 April 2006Company name changed pimco 2454 LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed pimco 2454 LIMITED\certificate issued on 06/04/06 (2 pages)
13 March 2006Incorporation (34 pages)
13 March 2006Incorporation (34 pages)