Gosforth
Newcastle Upon Tyne
NE3 3LS
Director Name | Mr Ian Michael Morl |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 2013(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | May 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Neil David Stuart Watson |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2014(1 year, 8 months after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Michael Christopher Hogan |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Secretary Name | Marie Elizabeth McQuaid |
---|---|
Status | Current |
Appointed | 16 August 2016(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Company Director |
Correspondence Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley Cleveland TS22 5TB |
Director Name | Mr John Richard O'Brien |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2015(2 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 31 December 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston Upon Hull HU7 0XF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 November 2012(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Suite 5 Bulman House Regent Centre Gosforth Newcastle Upon Tyne NE3 3LS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | West Gosforth |
Built Up Area | Tyneside |
75k at £1 | Bryan Harvey Irving 37.50% Redeemable |
---|---|
75k at £1 | Ian Michael Morl 37.50% Redeemable |
25k at £1 | Bryan Harvey Irving 12.50% Ordinary |
25k at £1 | Ian Michael Morl 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £131,177 |
Cash | £51,640 |
Current Liabilities | £1,958,208 |
Latest Accounts | 31 December 2017 (6 years, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 15 April 2019 (4 years, 11 months ago) |
---|---|
Next Return Due | 29 April 2020 (overdue) |
29 August 2017 | Delivered on: 29 August 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
16 January 2015 | Delivered on: 22 January 2015 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as unit 2, amsterdam road, sutton fields industrial estate, hull, HU7 0XF registered at the land registry with title number HS184542 and all buildings and fixtures (including trade fixtures) from time to time on any such property as a continuing security for the payment to lloyds bank PLC of the secured obligations (as defined in the mortgage).. With full title guarantee the company assigns to the bank the intellectual property rights (as defined in the mortgage) that arise in connection with the business (if any) now or at any tome hereafter carried on by the company at the mortgaged property (as defined in the mortgage), subject to re-assignment on payment of all the secured obligations (as defined in the mortgage). Outstanding |
27 January 2014 | Delivered on: 28 January 2014 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
27 November 2013 | Delivered on: 10 December 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 November 2013 | Delivered on: 19 November 2013 Persons entitled: Kingstone upon Hull City Council Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
16 January 2015 | Delivered on: 24 January 2015 Satisfied on: 22 February 2016 Persons entitled: Rex Bousfield Limited Classification: A registered charge Particulars: F/H land on the south side of sutton road, sutton industrial estate, kingston upon hull t/no HS184542. Fully Satisfied |
18 July 2023 | Liquidators' statement of receipts and payments to 12 May 2023 (26 pages) |
---|---|
12 July 2022 | Liquidators' statement of receipts and payments to 12 May 2022 (26 pages) |
16 June 2021 | Liquidators' statement of receipts and payments to 12 May 2021 (28 pages) |
29 May 2020 | Appointment of a voluntary liquidator (4 pages) |
13 May 2020 | Notice of move from Administration case to Creditors Voluntary Liquidation (51 pages) |
21 April 2020 | Administrator's progress report (47 pages) |
6 January 2020 | Administrator's progress report (59 pages) |
27 August 2019 | Result of meeting of creditors (6 pages) |
16 August 2019 | Statement of affairs with form AM02SOA/AM02SOC (19 pages) |
2 August 2019 | Statement of administrator's proposal (62 pages) |
19 June 2019 | Appointment of an administrator (4 pages) |
19 June 2019 | Registered office address changed from Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF United Kingdom to Suite 5 Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 19 June 2019 (2 pages) |
14 May 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
23 May 2018 | Confirmation statement made on 15 April 2018 with updates (5 pages) |
24 April 2018 | Resolutions
|
19 February 2018 | Resolutions
|
19 February 2018 | Memorandum and Articles of Association (35 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
9 October 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 August 2017 | Registration of charge 082841680006, created on 29 August 2017 (18 pages) |
29 August 2017 | Registration of charge 082841680006, created on 29 August 2017 (18 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
18 April 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
5 January 2017 | Termination of appointment of John Richard O'brien as a director on 31 December 2016 (1 page) |
5 January 2017 | Termination of appointment of John Richard O'brien as a director on 31 December 2016 (1 page) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
30 September 2016 | Accounts for a small company made up to 31 December 2015 (8 pages) |
14 September 2016 | Appointment of Michael Christopher Hogan as a director on 16 August 2016 (3 pages) |
14 September 2016 | Appointment of Michael Christopher Hogan as a director on 16 August 2016 (3 pages) |
2 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
2 September 2016 | Statement of capital following an allotment of shares on 16 August 2016
|
30 August 2016 | Resolutions
|
30 August 2016 | Resolutions
|
25 August 2016 | Appointment of Marie Elizabeth Mcquaid as a secretary on 16 August 2016 (3 pages) |
25 August 2016 | Appointment of Marie Elizabeth Mcquaid as a secretary on 16 August 2016 (3 pages) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680003 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680003 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680004 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680001 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680001 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680004 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680002 (1 page) |
23 June 2016 | Part of the property or undertaking has been released and no longer forms part of charge 082841680002 (1 page) |
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
22 February 2016 | Satisfaction of charge 082841680005 in full (1 page) |
22 February 2016 | Satisfaction of charge 082841680005 in full (1 page) |
3 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley Cleveland TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 3 September 2015 (1 page) |
3 September 2015 | Registered office address changed from 8 Fulthorpe Suite Wynyard Park House Wynyard Tees Valley Cleveland TS22 5TB to Unit 2 Amsterdam Road Sutton Field Industrial Estate Kingston upon Hull HU7 0XF on 3 September 2015 (1 page) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
26 April 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
22 April 2015 | Appointment of Mr John Richard O'brien as a director on 1 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Appointment of Mr John Richard O'brien as a director on 1 March 2015 (2 pages) |
22 April 2015 | Appointment of Mr John Richard O'brien as a director on 1 March 2015 (2 pages) |
22 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
24 January 2015 | Registration of charge 082841680005, created on 16 January 2015 (25 pages) |
24 January 2015 | Registration of charge 082841680005, created on 16 January 2015 (25 pages) |
22 January 2015 | Registration of charge 082841680004, created on 16 January 2015 (39 pages) |
22 January 2015 | Registration of charge 082841680004, created on 16 January 2015 (39 pages) |
10 July 2014 | Appointment of Mr Paul Richardson as a director (2 pages) |
10 July 2014 | Appointment of Mr Neil David Stuart Watson as a director (2 pages) |
10 July 2014 | Appointment of Mr Paul Richardson as a director (2 pages) |
10 July 2014 | Appointment of Mr Neil David Stuart Watson as a director (2 pages) |
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
17 April 2014 | Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Mr Bryan Harvey Irving on 17 April 2014 (2 pages) |
16 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 April 2014 | Register(s) moved to registered inspection location (1 page) |
16 April 2014 | Register inspection address has been changed (1 page) |
16 April 2014 | Register inspection address has been changed (1 page) |
3 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
3 April 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 January 2014 | Registration of charge 082841680003 (37 pages) |
28 January 2014 | Registration of charge 082841680003 (37 pages) |
10 December 2013 | Registration of charge 082841680002 (24 pages) |
10 December 2013 | Registration of charge 082841680002 (24 pages) |
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
25 November 2013 | Statement of capital following an allotment of shares on 12 November 2013
|
19 November 2013 | Registration of charge 082841680001 (41 pages) |
19 November 2013 | Registration of charge 082841680001 (41 pages) |
18 November 2013 | Resolutions
|
18 November 2013 | Resolutions
|
14 November 2013 | Change of name notice (2 pages) |
14 November 2013 | Company name changed timec 1385 LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Company name changed timec 1385 LIMITED\certificate issued on 14/11/13
|
14 November 2013 | Change of name notice (2 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
12 November 2013 | Annual return made up to 7 November 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
22 January 2013 | Termination of appointment of Andrew Davison as a director (1 page) |
21 January 2013 | Appointment of Ian Michael Morl as a director (3 pages) |
21 January 2013 | Appointment of Mr Bryan Harvey Irving as a director (3 pages) |
21 January 2013 | Appointment of Mr Bryan Harvey Irving as a director (3 pages) |
21 January 2013 | Appointment of Ian Michael Morl as a director (3 pages) |
17 January 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
17 January 2013 | Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne England NE1 4BF England on 17 January 2013 (1 page) |
17 January 2013 | Termination of appointment of Muckle Secretary Limited as a secretary (1 page) |
16 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
16 January 2013 | Current accounting period extended from 30 November 2013 to 31 December 2013 (1 page) |
16 January 2013 | Statement of capital following an allotment of shares on 16 January 2013
|
7 November 2012 | Incorporation (28 pages) |
7 November 2012 | Incorporation (28 pages) |