UKBizDB.co.uk

TYNE-WEAR FINANCE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Tyne-wear Finance Limited. The company was founded 45 years ago and was given the registration number 01396635. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:TYNE-WEAR FINANCE LIMITED
Company Number:01396635
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:30 October 1978
End of financial year:30 April 2018
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:C/o Connect Insolvency Limited Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

Secretary17 June 2004Active
C/O Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

Director-Active
C/O Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

Director-Active
C/O Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

Director-Active
C/O Connect Insolvency Limited, Second Floor, One Hood Street, Newcastle Upon Tyne, NE1 6JQ

Director-Active
60 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Secretary-Active
33 Hylton Road, Newton Hall Estate, Durham, DH1 5LS

Director01 October 1996Active
Richmond Street, Sheepfolds Industrial Estate, Sunderland, United Kingdom, SR5 1BQ

Director-Active
60 Whitburn Road, Cleadon, Sunderland, SR6 7QY

Director-Active
The Old Vicarage, 13 Church Street, Bishop Middleham, DL17 9AF

Director23 March 2004Active

People with Significant Control

Edward Thompson (International) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Richmond Street, Sheepfolds Industrial Estate, Sunderland, United Kingdom, SR5 1BQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved liquidation.

Download
2021-04-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-01-13Address

Change registered office address company with date old address new address.

Download
2020-01-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-01-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-01-10Resolution

Resolution.

Download
2020-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Mortgage

Mortgage satisfy charge full.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-20Confirmation statement

Confirmation statement with updates.

Download
2017-10-09Accounts

Accounts with accounts type total exemption full.

Download
2017-01-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-27Officers

Termination director company with name termination date.

Download
2016-01-25Accounts

Accounts with accounts type total exemption small.

Download
2015-01-30Accounts

Accounts with accounts type total exemption small.

Download
2015-01-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-19Address

Change registered office address company with date old address new address.

Download
2014-01-17Annual return

Annual return company with made up date full list shareholders.

Download
2013-11-04Accounts

Accounts with accounts type small.

Download
2013-06-28Mortgage

Mortgage create with deed with charge number.

Download
2013-06-13Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.