Company NameTyne Tees Motor Auctions Limited
Company StatusDissolved
Company Number02504007
CategoryPrivate Limited Company
Incorporation Date21 May 1990(33 years, 10 months ago)
Dissolution Date14 December 2011 (12 years, 3 months ago)
Previous NameEarlyjust Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5010Sale of motor vehicles
SIC 45111Sale of new cars and light motor vehicles

Directors

Director NameMr Philip Kenneth Saunderson
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration19 years, 7 months (closed 14 December 2011)
RoleCompany Director
Correspondence Address4 Mill Farm Road
Hamsterley Mill
Rowlands Gill
Tyne & Wear
NE39 1NW
Director NameDrew Christian Swinburne
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration19 years, 7 months (closed 14 December 2011)
RoleCompany Director
Correspondence Address6b Burdon Terrace
Newcastle Upon Tyne
Tyne And Wear
NE2 3AE
Director NameGuy Brent Swinburne
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration19 years, 7 months (closed 14 December 2011)
RoleCompany Director
Correspondence Address15 The Grove
Newcastle Upon Tyne
NE3 1NE
Director NameMr William Brent Swinburne
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration19 years, 7 months (closed 14 December 2011)
RoleCompany Director
Correspondence Address6 Jesmond Park West
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE7 7BU
Secretary NameGuy Brent Swinburne
NationalityBritish
StatusClosed
Appointed21 May 1992(2 years after company formation)
Appointment Duration19 years, 7 months (closed 14 December 2011)
RoleCompany Director
Correspondence Address15 The Grove
Newcastle Upon Tyne
NE3 1NE
Director NameMr Leslie Walter Nixon
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1992(2 years after company formation)
Appointment Duration3 years, 11 months (resigned 13 May 1996)
RoleCompany Director
Correspondence Address19 Westfield Avenue
Ryton
Tyne & Wear
NE40 4DR

Location

Registered Address2nd Floor
Gainsborough House
34-40 Grey Street
Newcastle Upon Tyne
NE1 6AE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Financials

Year2014
Net Worth£569,855
Cash£278,808
Current Liabilities£448,464

Accounts

Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Filing History

14 December 2011Final Gazette dissolved following liquidation (1 page)
14 December 2011Final Gazette dissolved following liquidation (1 page)
14 December 2011Final Gazette dissolved via compulsory strike-off (1 page)
14 September 2011Return of final meeting in a members' voluntary winding up (4 pages)
14 September 2011Resolution insolvency:- re. Books, account & records (1 page)
14 September 2011Return of final meeting in a members' voluntary winding up (4 pages)
14 September 2011Resolution insolvency:- re. Books, account & records (1 page)
15 July 2011Liquidators statement of receipts and payments to 18 June 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
15 July 2011Liquidators' statement of receipts and payments to 18 June 2011 (5 pages)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Appointment of a voluntary liquidator (1 page)
16 June 2011Court order insolvency:miscellaneous:- ian brown ceased to act as liquidator 25/05/2011 (8 pages)
16 June 2011Court order insolvency:miscellaneous:- Ian Brown ceased to act as liquidator 25/05/2011 (8 pages)
8 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
8 June 2011Court order insolvency:- removal of liquidator (8 pages)
8 June 2011Court order insolvency:- removal of liquidator (8 pages)
8 June 2011Notice of ceasing to act as a voluntary liquidator (1 page)
25 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
25 January 2011Liquidators' statement of receipts and payments to 18 December 2010 (5 pages)
25 January 2011Liquidators statement of receipts and payments to 18 December 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
21 July 2010Liquidators statement of receipts and payments to 18 June 2010 (5 pages)
21 July 2010Liquidators' statement of receipts and payments to 18 June 2010 (5 pages)
18 January 2010Liquidators statement of receipts and payments to 18 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
18 January 2010Liquidators' statement of receipts and payments to 18 December 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
9 July 2009Liquidators statement of receipts and payments to 18 June 2009 (5 pages)
9 July 2009Liquidators' statement of receipts and payments to 18 June 2009 (5 pages)
13 January 2009Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
13 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
13 January 2009Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
9 July 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
9 July 2008Liquidators statement of receipts and payments to 18 December 2008 (5 pages)
9 July 2008Liquidators' statement of receipts and payments to 18 December 2008 (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
9 January 2008Liquidators statement of receipts and payments (5 pages)
9 January 2008Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
19 July 2007Liquidators statement of receipts and payments (5 pages)
19 July 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
16 January 2007Liquidators statement of receipts and payments (5 pages)
16 January 2007Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
18 July 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
12 January 2006Liquidators' statement of receipts and payments (5 pages)
6 July 2005Liquidators statement of receipts and payments (5 pages)
6 July 2005Liquidators' statement of receipts and payments (5 pages)
6 July 2005Liquidators' statement of receipts and payments (5 pages)
10 January 2005Liquidators' statement of receipts and payments (5 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
10 January 2005Liquidators' statement of receipts and payments (5 pages)
28 June 2004Liquidators' statement of receipts and payments (5 pages)
28 June 2004Liquidators' statement of receipts and payments (5 pages)
28 June 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators statement of receipts and payments (5 pages)
14 January 2004Liquidators' statement of receipts and payments (5 pages)
14 January 2004Liquidators' statement of receipts and payments (5 pages)
24 June 2003Liquidators statement of receipts and payments (5 pages)
24 June 2003Liquidators' statement of receipts and payments (5 pages)
24 June 2003Liquidators' statement of receipts and payments (5 pages)
5 July 2002Appointment of a voluntary liquidator (1 page)
5 July 2002Appointment of a voluntary liquidator (1 page)
26 June 2002Registered office changed on 26/06/02 from: coast road near tyne tunnel north shields tyne & wear. NE29 7UJ. (1 page)
26 June 2002Registered office changed on 26/06/02 from: coast road near tyne tunnel north shields tyne & wear. NE29 7UJ. (1 page)
25 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 June 2002Declaration of solvency (4 pages)
25 June 2002Resolutions
  • LRESSP ‐ Special resolution to wind up
(2 pages)
25 June 2002Declaration of solvency (4 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2002Declaration of satisfaction of mortgage/charge (2 pages)
15 June 2001Return made up to 21/05/01; full list of members (8 pages)
15 June 2001Return made up to 21/05/01; full list of members (8 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
30 April 2001Accounts for a small company made up to 31 October 2000 (5 pages)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
9 August 2000Secretary's particulars changed;director's particulars changed (1 page)
19 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
19 July 2000Accounts for a small company made up to 31 October 1999 (5 pages)
22 May 2000Return made up to 21/05/00; full list of members (8 pages)
22 May 2000Return made up to 21/05/00; full list of members (8 pages)
17 August 1999Return made up to 21/05/99; full list of members (7 pages)
17 August 1999Return made up to 21/05/99; full list of members (7 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 October 1998 (5 pages)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
31 March 1999Secretary's particulars changed;director's particulars changed (1 page)
19 June 1998Return made up to 21/05/98; full list of members (6 pages)
19 June 1998Location of register of members (1 page)
19 June 1998Return made up to 21/05/98; full list of members (6 pages)
19 June 1998Location of register of members (1 page)
30 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
30 May 1998Accounts for a small company made up to 31 October 1997 (5 pages)
15 December 1997Director's particulars changed (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Secretary's particulars changed;director's particulars changed (1 page)
15 December 1997Director's particulars changed (1 page)
10 November 1997Full accounts made up to 31 October 1996 (16 pages)
10 November 1997Full accounts made up to 31 October 1996 (16 pages)
16 June 1997Return made up to 21/05/97; full list of members (6 pages)
16 June 1997Return made up to 21/05/97; full list of members (6 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 July 1996Accounts for a small company made up to 31 October 1995 (7 pages)
8 July 1996Director resigned (1 page)
8 July 1996Director resigned (1 page)
28 May 1996Return made up to 21/05/96; full list of members (8 pages)
28 May 1996Return made up to 21/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
20 July 1995Full accounts made up to 31 October 1994 (16 pages)
20 July 1995Full accounts made up to 31 October 1994 (16 pages)
25 May 1995Return made up to 21/05/95; full list of members (8 pages)
25 May 1995Return made up to 21/05/95; full list of members (8 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)