Company NameTCG (North East) Ltd
Company StatusDissolved
Company Number06477915
CategoryPrivate Limited Company
Incorporation Date21 January 2008(16 years, 2 months ago)
Dissolution Date17 September 2016 (7 years, 6 months ago)
Previous NameCollins Joinery Limited

Business Activity

Section FConstruction
SIC 4542Joinery Installations
SIC 43320Joinery installation

Directors

Director NameChristopher Collins
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed24 January 2008(3 days after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2016)
RoleJoiner
Country of ResidenceUnited Kingdom
Correspondence Address22 South View
Newcastle Upon Tyne
Tyne & Wear
NE13 7BP
Secretary NameMelanie Lathan
NationalityBritish
StatusClosed
Appointed24 January 2008(3 days after company formation)
Appointment Duration8 years, 7 months (closed 17 September 2016)
RoleCompany Director
Correspondence Address22 South View
Newcastle Upon Tyne
Tyne & Wear
NE13 7BP
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed21 January 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Location

Registered AddressFernwood House Fernwood Road
Jesmond
Newcastle Upon Tyne
Tyne & Wear
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2010
Net Worth£73
Cash£4
Current Liabilities£25,451

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Filing History

17 September 2016Final Gazette dissolved following liquidation (1 page)
17 September 2016Final Gazette dissolved following liquidation (1 page)
17 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
17 June 2016Return of final meeting in a creditors' voluntary winding up (12 pages)
2 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (13 pages)
2 April 2016Liquidators' statement of receipts and payments to 9 February 2016 (13 pages)
2 April 2016Liquidators statement of receipts and payments to 9 February 2016 (13 pages)
14 April 2015Liquidators statement of receipts and payments to 9 February 2015 (18 pages)
14 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (18 pages)
14 April 2015Liquidators' statement of receipts and payments to 9 February 2015 (18 pages)
14 April 2015Liquidators statement of receipts and payments to 9 February 2015 (18 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Court order insolvency:court order - replacement of liquidator (12 pages)
13 June 2014Notice of ceasing to act as a voluntary liquidator (1 page)
13 June 2014Appointment of a voluntary liquidator (13 pages)
13 June 2014Appointment of a voluntary liquidator (13 pages)
25 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (22 pages)
25 February 2014Liquidators statement of receipts and payments to 9 February 2014 (22 pages)
25 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (22 pages)
25 February 2014Liquidators statement of receipts and payments to 9 February 2014 (22 pages)
17 April 2013Liquidators statement of receipts and payments to 9 August 2012 (15 pages)
17 April 2013Liquidators statement of receipts and payments to 9 August 2012 (15 pages)
17 April 2013Liquidators' statement of receipts and payments to 9 August 2012 (15 pages)
17 April 2013Liquidators' statement of receipts and payments to 9 August 2012 (15 pages)
20 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (15 pages)
20 February 2012Liquidators' statement of receipts and payments to 9 February 2012 (15 pages)
20 February 2012Liquidators statement of receipts and payments to 9 February 2012 (15 pages)
20 February 2012Liquidators statement of receipts and payments to 9 February 2012 (15 pages)
8 March 2011Registered office address changed from Suite 6 Communication House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Suite 6 Communication House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 8 March 2011 (2 pages)
8 March 2011Registered office address changed from Suite 6 Communication House Brunswick Industrial Estate Newcastle upon Tyne Tyne and Wear NE13 7BA on 8 March 2011 (2 pages)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Statement of affairs with form 4.19 (6 pages)
18 February 2011Appointment of a voluntary liquidator (2 pages)
18 February 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
18 February 2011Appointment of a voluntary liquidator (2 pages)
18 February 2011Statement of affairs with form 4.19 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
28 April 2010Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(3 pages)
1 March 2010Director's details changed for Chris Collins on 18 February 2010 (2 pages)
1 March 2010Annual return made up to 21 January 2010 with a full list of shareholders
Statement of capital on 2010-03-01
  • GBP 1
(3 pages)
1 March 2010Director's details changed for Chris Collins on 18 February 2010 (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Change of name notice (2 pages)
28 January 2010Company name changed collins joinery LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
28 January 2010Company name changed collins joinery LIMITED\certificate issued on 28/01/10
  • RES15 ‐ Change company name resolution on 2010-01-21
(2 pages)
6 June 2009Registered office changed on 06/06/2009 from 22 south view hazlerigg newcastle upon tyne tyne and wear NE13 7BP (1 page)
6 June 2009Registered office changed on 06/06/2009 from 22 south view hazlerigg newcastle upon tyne tyne and wear NE13 7BP (1 page)
6 March 2009Return made up to 21/01/09; full list of members (5 pages)
6 March 2009Return made up to 21/01/09; full list of members (5 pages)
19 September 2008Registered office changed on 19/09/2008 from astar bookeeping services 22 newminster road newcastle upon tyne NE4 9LJ (1 page)
19 September 2008Registered office changed on 19/09/2008 from astar bookeeping services 22 newminster road newcastle upon tyne NE4 9LJ (1 page)
1 February 2008New director appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008New secretary appointed (2 pages)
1 February 2008New director appointed (2 pages)
23 January 2008Secretary resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Director resigned (1 page)
23 January 2008Secretary resigned (1 page)
21 January 2008Incorporation (6 pages)
21 January 2008Incorporation (6 pages)