Company NameTyne Fancy Goods Wholesale Limited
Company StatusDissolved
Company Number01572039
CategoryPrivate Limited Company
Incorporation Date2 July 1981(42 years, 10 months ago)
Dissolution Date20 January 2021 (3 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Kulwant Singh Bhasin
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(10 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79-83 Blandford Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3PZ
Director NameMrs Manmohan Kaur Bhasin
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed25 May 1992(10 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 - 83
Blandford Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3PZ
Secretary NameMr Kulwant Singh Bhasin
NationalityBritish
StatusClosed
Appointed25 May 1992(10 years, 11 months after company formation)
Appointment Duration28 years, 8 months (closed 20 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address79 - 83
Blandford Street
Newcastle Upon Tyne
Tyne & Wear
NE1 3PZ
Director NameManjit Singh Bhasin
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(20 years, 3 months after company formation)
Appointment Duration8 years, 10 months (resigned 08 August 2010)
RoleSales Director
Correspondence Address202 Darras Road
Ponteland
Newcastle Upon Tyne
NE20 9AJ

Contact

Telephone0191 2612445
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressFrp Advisory Trading Limited Suite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Shareholders

100 at £1Mrs Manmohan Kaur Bhasin
100.00%
Ordinary

Financials

Year2014
Net Worth£41,037
Cash£973
Current Liabilities£275,637

Accounts

Latest Accounts30 July 2016 (7 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End30 July

Charges

11 October 2007Delivered on: 1 November 2007
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: £262,500.00 due or to become due from the company to.
Particulars: 79, 81 & 83 blandford street newcastle upon tyne.
Outstanding
29 January 1993Delivered on: 4 February 1993
Satisfied on: 13 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 79,81 and 83 blandford street newcastle upon tyne t/n TY198858 and proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

20 January 2021Final Gazette dissolved following liquidation (1 page)
20 October 2020Return of final meeting in a creditors' voluntary winding up (20 pages)
12 August 2020Registered office address changed from C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS to Frp Advisory Trading Limited Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 12 August 2020 (2 pages)
7 October 2019Liquidators' statement of receipts and payments to 7 August 2019 (18 pages)
16 October 2018Liquidators' statement of receipts and payments to 7 August 2018 (20 pages)
25 August 2017Registered office address changed from 79-83 Blandford Street Newcastle upon Tyne NE1 3PZ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 August 2017 (2 pages)
25 August 2017Registered office address changed from 79-83 Blandford Street Newcastle upon Tyne NE1 3PZ to C/O Tait Walker Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 25 August 2017 (2 pages)
23 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-08
(1 page)
23 August 2017Statement of affairs (8 pages)
23 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-08
(1 page)
23 August 2017Appointment of a voluntary liquidator (1 page)
23 August 2017Statement of affairs (8 pages)
23 August 2017Appointment of a voluntary liquidator (1 page)
11 March 2017Micro company accounts made up to 30 July 2016 (2 pages)
11 March 2017Micro company accounts made up to 30 July 2016 (2 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
26 June 2016Total exemption small company accounts made up to 30 July 2015 (6 pages)
26 June 2016Total exemption small company accounts made up to 30 July 2015 (6 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(5 pages)
31 January 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-01-31
  • GBP 100
(5 pages)
13 July 2015Satisfaction of charge 1 in full (1 page)
13 July 2015Satisfaction of charge 1 in full (1 page)
24 June 2015Total exemption small company accounts made up to 30 July 2014 (6 pages)
24 June 2015Total exemption small company accounts made up to 30 July 2014 (6 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
16 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(5 pages)
7 August 2014Total exemption small company accounts made up to 30 July 2013 (6 pages)
7 August 2014Total exemption small company accounts made up to 30 July 2013 (6 pages)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
28 April 2014Previous accounting period shortened from 31 July 2013 to 30 July 2013 (1 page)
15 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
15 April 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(5 pages)
24 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
24 October 2013Previous accounting period extended from 31 January 2013 to 31 July 2013 (1 page)
20 February 2013Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages)
20 February 2013Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
20 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
19 February 2013Secretary's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages)
19 February 2013Secretary's details changed for Mr Kulwant Singh Bhasin on 31 January 2013 (2 pages)
18 February 2013Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2013 (2 pages)
18 February 2013Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2013 (2 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
2 March 2012Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2012 (2 pages)
2 March 2012Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2012 (2 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Mr Kulwant Singh Bhasin on 31 January 2012 (2 pages)
2 March 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
2 March 2012Director's details changed for Mrs Manmohan Kaur Bhasin on 31 January 2012 (2 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (14 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
20 October 2010Termination of appointment of Manjit Bhasin as a director (2 pages)
20 October 2010Termination of appointment of Manjit Bhasin as a director (2 pages)
12 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
12 May 2010Annual return made up to 31 January 2010 with a full list of shareholders (15 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 31 January 2009 (6 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
20 February 2009Return made up to 31/01/09; full list of members (4 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Location of register of members (1 page)
11 February 2008Location of register of members (1 page)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
1 November 2007Particulars of mortgage/charge (3 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
28 April 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
2 February 2007Return made up to 31/01/07; full list of members (2 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2005 (6 pages)
26 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
22 February 2005Return made up to 31/01/05; full list of members (7 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
2 December 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
15 March 2004Return made up to 31/01/04; full list of members (7 pages)
15 March 2004Return made up to 31/01/04; full list of members (7 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
28 July 2003Accounts for a small company made up to 31 January 2003 (5 pages)
6 March 2003Return made up to 31/01/03; full list of members (7 pages)
6 March 2003Return made up to 31/01/03; full list of members (7 pages)
22 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
22 July 2002Accounts for a small company made up to 31 January 2002 (5 pages)
13 February 2002Return made up to 31/01/02; full list of members (8 pages)
13 February 2002Return made up to 31/01/02; full list of members (8 pages)
11 October 2001New director appointed (2 pages)
11 October 2001New director appointed (2 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (5 pages)
20 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
20 March 2001Accounts for a small company made up to 31 January 2000 (6 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
14 March 2001Return made up to 31/01/01; full list of members (6 pages)
22 February 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
22 February 2000Accounting reference date shortened from 31/05/00 to 31/01/00 (1 page)
18 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
18 February 2000Accounts for a small company made up to 31 May 1999 (7 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
7 February 2000Return made up to 31/01/00; full list of members (6 pages)
2 August 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
2 August 1999Accounting reference date extended from 31/01/99 to 31/05/99 (1 page)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
9 February 1999Return made up to 31/01/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 January 1998 (14 pages)
13 January 1999Full accounts made up to 31 January 1998 (14 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
23 February 1998Return made up to 31/01/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 January 1997 (14 pages)
13 November 1997Full accounts made up to 31 January 1997 (14 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
6 February 1997Return made up to 31/01/97; full list of members (6 pages)
4 December 1996Full accounts made up to 31 January 1996 (16 pages)
4 December 1996Full accounts made up to 31 January 1996 (16 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
12 February 1996Return made up to 31/01/96; full list of members (6 pages)
18 October 1995Full accounts made up to 31 January 1995 (16 pages)
18 October 1995Full accounts made up to 31 January 1995 (16 pages)
30 November 1994Full accounts made up to 31 January 1994 (16 pages)
30 November 1994Full accounts made up to 31 January 1994 (16 pages)
7 December 1993Full accounts made up to 31 January 1993 (14 pages)
7 December 1993Full accounts made up to 31 January 1993 (14 pages)