Company NameTyne Developments Ltd
Company StatusDissolved
Company Number07203752
CategoryPrivate Limited Company
Incorporation Date25 March 2010(14 years, 1 month ago)
Dissolution Date30 May 2023 (11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Alan Scott
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Beach Road
South Shields
NE33 2QA
Secretary NameGillian Scott
StatusClosed
Appointed25 March 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Beach Road
South Shields
NE33 2QA

Contact

Websitewww.mrpdevelopments.com
Email address[email protected]
Telephone0115 9338471
Telephone regionNottingham

Location

Registered Address17 Beach Road
South Shields
NE33 2QA
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1D & G Scott LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£19,786
Cash£44,248
Current Liabilities£208,029

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

25 August 2015Delivered on: 29 August 2015
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 66 westmorland road, south shields NE34 7JJ.
Outstanding
2 April 2019Delivered on: 2 April 2019
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 10 crondall street, south shields NE33 4BL.
Outstanding
19 June 2018Delivered on: 27 June 2018
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 14 kingsway, south shields NE33 3NN.
Outstanding
19 May 2017Delivered on: 22 May 2017
Persons entitled: Whitesands Enterprises Limited

Classification: A registered charge
Particulars: 17 horsley hill road, south shields, NE33 3ET.
Outstanding
28 March 2017Delivered on: 3 April 2017
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 37 erskine road, south shields NE33 2TH.
Outstanding
30 March 2016Delivered on: 30 March 2016
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 18 highfield drive, south shields, tyne and wear NE34 6JE.
Outstanding
17 November 2014Delivered on: 24 November 2014
Satisfied on: 5 January 2016
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 19 wells grove, south shields, tyne and wear NE34 6JR.
Fully Satisfied
24 February 2014Delivered on: 25 February 2014
Satisfied on: 10 April 2015
Persons entitled: White Sands Enterprises Limited

Classification: A registered charge
Particulars: 44 osborne avenue, south shields,. Tyne and wear NE33 3BX.
Fully Satisfied
5 April 2013Delivered on: 9 April 2013
Satisfied on: 2 June 2014
Persons entitled: White Sands Enterprises LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 31 berkley street, south shields, tyne and wear t/no TY340157.
Fully Satisfied
8 February 2013Delivered on: 12 February 2013
Satisfied on: 10 April 2015
Persons entitled: White Sands Enterprises LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises k/a 144 fort street south shields t/no TY60917.
Fully Satisfied
25 May 2012Delivered on: 26 May 2012
Satisfied on: 12 October 2012
Persons entitled: White Sands Enterprises LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h land and premises k/a 8 trajan street south shields t/no TY15481.
Fully Satisfied
21 December 2011Delivered on: 22 December 2011
Satisfied on: 16 February 2013
Persons entitled: White Sands Enterprises LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and premises k/a 8 grotto gardens south shields t/no TY66840.
Fully Satisfied
10 June 2011Delivered on: 14 June 2011
Satisfied on: 11 November 2011
Persons entitled: White Sands Enterprises LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 173 talbot road south shields t/n TY449719.
Fully Satisfied
5 July 2010Delivered on: 10 July 2010
Persons entitled: White Sands Enterprises LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Part Satisfied

Filing History

30 May 2023Final Gazette dissolved via voluntary strike-off (1 page)
12 April 2023Voluntary strike-off action has been suspended (1 page)
14 March 2023First Gazette notice for voluntary strike-off (1 page)
2 March 2023Application to strike the company off the register (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
11 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
9 March 2022Registered office address changed from 11 Beach Road South Shields Tyne and Wear NE33 2QA to 17 Beach Road South Shields NE33 2QA on 9 March 2022 (1 page)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
4 May 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
14 April 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
8 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
2 April 2019Registration of charge 072037520014, created on 2 April 2019 (4 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 June 2018Registration of charge 072037520013, created on 19 June 2018 (4 pages)
26 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 May 2017Registration of charge 072037520012, created on 19 May 2017 (4 pages)
22 May 2017Registration of charge 072037520012, created on 19 May 2017 (4 pages)
9 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
9 April 2017Confirmation statement made on 26 March 2017 with updates (4 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 25 March 2017 with updates (5 pages)
3 April 2017Registration of charge 072037520011, created on 28 March 2017 (4 pages)
3 April 2017Registration of charge 072037520011, created on 28 March 2017 (4 pages)
1 November 2016Satisfaction of charge 072037520009 in full (1 page)
1 November 2016Satisfaction of charge 072037520009 in full (1 page)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
20 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
31 March 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(3 pages)
30 March 2016Registration of charge 072037520010, created on 30 March 2016 (4 pages)
30 March 2016Registration of charge 072037520010, created on 30 March 2016 (4 pages)
5 January 2016Satisfaction of charge 072037520008 in full (1 page)
5 January 2016Satisfaction of charge 072037520008 in full (1 page)
29 August 2015Registration of charge 072037520009, created on 25 August 2015 (4 pages)
29 August 2015Registration of charge 072037520009, created on 25 August 2015 (4 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
10 April 2015Satisfaction of charge 5 in full (1 page)
10 April 2015Satisfaction of charge 072037520007 in full (1 page)
10 April 2015Satisfaction of charge 5 in full (1 page)
10 April 2015Satisfaction of charge 072037520007 in full (1 page)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
10 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 100
(3 pages)
24 November 2014Registration of charge 072037520008, created on 17 November 2014 (4 pages)
24 November 2014Registration of charge 072037520008, created on 17 November 2014 (4 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 June 2014Satisfaction of charge 6 in full (1 page)
2 June 2014Satisfaction of charge 6 in full (1 page)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
10 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 100
(3 pages)
25 February 2014Registration of charge 072037520007 (4 pages)
25 February 2014Registration of charge 072037520007 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (3 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 April 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
12 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 May 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 25 March 2012 with a full list of shareholders (3 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 November 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (4 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 1 (4 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
18 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (3 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
16 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
16 September 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
10 July 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
25 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)