Company NameTyne-Wear Finance Limited
Company StatusDissolved
Company Number01396635
CategoryPrivate Limited Company
Incorporation Date30 October 1978(45 years, 5 months ago)
Dissolution Date13 July 2021 (2 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Patrick Gerard Cronin
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameDr Paul Anthony Carmel Cronin
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameMr Philip John Cronin
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameDr Stephen Michael Cronin
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration30 years, 6 months (closed 13 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Secretary NameDr Morven Sheridan Cronin
NationalityBritish
StatusClosed
Appointed17 June 2004(25 years, 7 months after company formation)
Appointment Duration17 years, 1 month (closed 13 July 2021)
RoleCompany Director
Correspondence AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
Director NameTheresa Cronin
Date of BirthJuly 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameFrancis Stephen Cronin
Date of BirthFebruary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRichmond Street Sheepfolds Industrial Estate
Sunderland
Tyne & Wear
SR5 1BQ
Secretary NameTheresa Cronin
NationalityBritish
StatusResigned
Appointed31 December 1990(12 years, 2 months after company formation)
Appointment Duration13 years, 2 months (resigned 23 March 2004)
RoleCompany Director
Correspondence Address60 Whitburn Road
Cleadon
Sunderland
Tyne & Wear
SR6 7QY
Director NameMr Timothy Peter Bates
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(17 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 31 December 2003)
RoleAccountant
Correspondence Address33 Hylton Road
Newton Hall Estate
Durham
County Durham
DH1 5LS
Director NameMr Andrew Graham Sellers
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(25 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Vicarage
13 Church Street
Bishop Middleham
County Durham
DL17 9AF

Contact

Websiteedwardthompson.com
Email address[email protected]
Telephone0191 5645061
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressC/O Connect Insolvency Limited Second Floor
One Hood Street
Newcastle Upon Tyne
NE1 6JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

246 at £1Edward Thompson (International) LTD
75.00%
Ordinary
10 at £1Dr Stephen Michael Cronin
3.05%
Ordinary
10 at £1Patrick Gerard Cronin
3.05%
Ordinary
10 at £1Paul A.c Cronin
3.05%
Ordinary
10 at £1Philip John Cronin
3.05%
Ordinary
42 at £1Executors Of Francis Stephen Cronin
12.80%
Ordinary

Financials

Year2014
Net Worth£492,438
Cash£19,982
Current Liabilities£28,756

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Charges

17 June 2013Delivered on: 28 June 2013
Persons entitled: Handelsbanken Finans Ab (Publ)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 May 2000Delivered on: 11 May 2000
Satisfied on: 13 June 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Fully Satisfied
19 October 1989Delivered on: 7 November 1989
Satisfied on: 12 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

12 January 2021Liquidators' statement of receipts and payments to 23 December 2020 (15 pages)
13 January 2020Registered office address changed from Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 13 January 2020 (2 pages)
10 January 2020Appointment of a voluntary liquidator (3 pages)
10 January 2020Declaration of solvency (5 pages)
10 January 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2019-12-24
(1 page)
3 January 2020Confirmation statement made on 20 December 2019 with no updates (3 pages)
24 April 2019Satisfaction of charge 013966350003 in full (1 page)
3 January 2019Confirmation statement made on 20 December 2018 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
9 October 2017Total exemption full accounts made up to 30 April 2017 (9 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (6 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
14 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
27 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 328
(6 pages)
27 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 328
(6 pages)
27 January 2016Termination of appointment of Francis Stephen Cronin as a director on 19 September 2015 (1 page)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
25 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
19 January 2015Registered office address changed from Richmond Street Sheep Folds Ind Est Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 328
(6 pages)
19 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 328
(6 pages)
19 January 2015Registered office address changed from Richmond Street Sheep Folds Ind Est Sunderland Tyne & Wear SR5 1BQ to Richmond Street Sheepfolds Industrial Estate Sunderland Tyne & Wear SR5 1BQ on 19 January 2015 (1 page)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 328
(6 pages)
17 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 328
(6 pages)
4 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
4 November 2013Accounts for a small company made up to 30 April 2013 (7 pages)
28 June 2013Registration of charge 013966350003 (18 pages)
28 June 2013Registration of charge 013966350003 (18 pages)
13 June 2013Satisfaction of charge 2 in full (1 page)
13 June 2013Satisfaction of charge 2 in full (1 page)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (6 pages)
11 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
11 October 2012Accounts for a small company made up to 30 April 2012 (7 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (6 pages)
28 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
28 October 2011Accounts for a small company made up to 30 April 2011 (7 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
8 February 2011Annual return made up to 28 December 2010 with a full list of shareholders (6 pages)
22 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
22 November 2010Accounts for a small company made up to 30 April 2010 (7 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
18 January 2010Accounts for a small company made up to 30 April 2009 (7 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Philip John Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Philip John Cronin on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
4 January 2010Secretary's details changed for Dr Morven Sheridan Cronin on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (7 pages)
4 January 2010Director's details changed for Doctor Stephen Michael Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Patrick Gerard Cronin on 4 January 2010 (2 pages)
4 January 2010Secretary's details changed for Dr Morven Sheridan Cronin on 4 January 2010 (1 page)
4 January 2010Secretary's details changed for Dr Morven Sheridan Cronin on 4 January 2010 (1 page)
4 January 2010Director's details changed for Mr Philip John Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Doctor Paul Anthony Carmel Cronin on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Mr Francis Stephen Cronin on 4 January 2010 (2 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
20 January 2009Accounts for a small company made up to 30 April 2008 (7 pages)
6 January 2009Return made up to 28/12/08; full list of members (6 pages)
6 January 2009Return made up to 28/12/08; full list of members (6 pages)
2 January 2008Return made up to 28/12/07; full list of members (4 pages)
2 January 2008Return made up to 28/12/07; full list of members (4 pages)
29 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
29 October 2007Accounts for a small company made up to 30 April 2007 (7 pages)
27 July 2007Accounts for a small company made up to 30 April 2006 (7 pages)
27 July 2007Accounts for a small company made up to 30 April 2006 (7 pages)
27 January 2007Return made up to 28/12/06; full list of members (10 pages)
27 January 2007Return made up to 28/12/06; full list of members (10 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
2 February 2006Accounts for a small company made up to 30 April 2005 (7 pages)
24 January 2006Return made up to 28/12/05; full list of members (11 pages)
24 January 2006Return made up to 28/12/05; full list of members (11 pages)
28 November 2005Director resigned (1 page)
28 November 2005Director resigned (1 page)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
2 March 2005Accounts for a small company made up to 30 April 2004 (7 pages)
25 January 2005Return made up to 28/12/04; full list of members (11 pages)
25 January 2005Return made up to 28/12/04; full list of members (11 pages)
15 July 2004New secretary appointed (2 pages)
15 July 2004New secretary appointed (2 pages)
30 March 2004New director appointed (2 pages)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004Secretary resigned;director resigned (1 page)
30 March 2004New director appointed (2 pages)
11 March 2004Director resigned (1 page)
11 March 2004Director resigned (1 page)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
4 March 2004Accounts for a small company made up to 30 April 2003 (7 pages)
26 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(11 pages)
26 January 2004Return made up to 28/12/03; full list of members
  • 363(287) ‐ Registered office changed on 26/01/04
(11 pages)
6 January 2004Director resigned (1 page)
6 January 2004Director resigned (1 page)
4 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
4 April 2003Accounts for a small company made up to 30 April 2002 (7 pages)
17 January 2003Return made up to 28/12/02; full list of members (11 pages)
17 January 2003Return made up to 28/12/02; full list of members (11 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
25 March 2002Accounts for a small company made up to 30 April 2001 (7 pages)
6 February 2002Return made up to 28/12/01; full list of members (9 pages)
6 February 2002Return made up to 28/12/01; full list of members (9 pages)
18 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
18 April 2001Accounts for a small company made up to 30 April 2000 (7 pages)
25 January 2001Return made up to 28/12/00; full list of members (9 pages)
25 January 2001Return made up to 28/12/00; full list of members (9 pages)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
12 January 2001Declaration of satisfaction of mortgage/charge (1 page)
21 September 2000Return made up to 28/12/99; full list of members; amend (8 pages)
21 September 2000Return made up to 28/12/99; full list of members; amend (8 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
11 May 2000Particulars of mortgage/charge (7 pages)
11 May 2000Accounts for a small company made up to 30 April 1999 (6 pages)
25 January 2000Return made up to 28/12/99; full list of members (9 pages)
25 January 2000Return made up to 28/12/99; full list of members (9 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Return made up to 28/12/98; full list of members (8 pages)
26 January 1999Return made up to 28/12/98; full list of members (8 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
27 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
25 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 1998Return made up to 28/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 March 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 January 1997Return made up to 28/12/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 October 1996New director appointed (2 pages)
3 October 1996New director appointed (2 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
30 January 1996Return made up to 28/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
20 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
8 June 1983Accounts made up to 30 April 1982 (8 pages)
8 June 1983Accounts made up to 30 April 1982 (8 pages)
30 October 1978Certificate of incorporation (1 page)
30 October 1978Certificate of incorporation (1 page)