Company NameTIM Waterson Property Developments Limited
Company StatusDissolved
Company Number08533252
CategoryPrivate Limited Company
Incorporation Date17 May 2013(10 years, 11 months ago)
Dissolution Date19 March 2023 (1 year ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameLouise Waterson
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turbo Solutions Unit 2
Red Barnes Way
Darlington
Co Durham
DL1 2RR
Director NameMr Timothy Robert Waterson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Turbo Solutions Unit 2
Red Barnes Way
Darlington
Co Durham
DL1 2RR
Secretary NameLouise Waterson
StatusClosed
Appointed17 May 2013(same day as company formation)
RoleCompany Director
Correspondence AddressC/O Turbo Solutions Unit 2
Red Barnes Way
Darlington
Co Durham
DL1 2RR

Contact

Websitewww.turbosolutionsuk.com
Telephone01325 485800
Telephone regionDarlington

Location

Registered AddressC/O Frp Advisory 1st Floor 34 Falcon Court
Preston Farm Business Park
Stockton On Tees
TS18 3TX
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Shareholders

198 at £1Timothy Robert Waterson
99.00%
Ordinary
2 at £1Louise Waterson
1.00%
Ordinary

Financials

Year2014
Net Worth£372,839
Cash£10,773
Current Liabilities£29,360

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

19 March 2023Final Gazette dissolved following liquidation (1 page)
19 December 2022Return of final meeting in a members' voluntary winding up (15 pages)
7 February 2022Liquidators' statement of receipts and payments to 21 December 2021 (10 pages)
6 January 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-12-22
(1 page)
6 January 2021Registered office address changed from C/O Turbo Solutions Unit 2 Red Barnes Way Darlington Co Durham DL1 2RR to C/O Frp Advisory 1st Floor 34 Falcon Court Preston Farm Business Park Stockton on Tees TS18 3TX on 6 January 2021 (2 pages)
6 January 2021Declaration of solvency (5 pages)
6 January 2021Appointment of a voluntary liquidator (3 pages)
16 June 2020Micro company accounts made up to 31 December 2019 (5 pages)
18 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
27 June 2019Micro company accounts made up to 31 December 2018 (5 pages)
23 May 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
20 June 2018Micro company accounts made up to 31 December 2017 (5 pages)
31 May 2018Confirmation statement made on 17 May 2018 with updates (5 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(5 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 200
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
18 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 200
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(5 pages)
1 July 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(5 pages)
2 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
2 September 2013Current accounting period shortened from 31 May 2014 to 31 December 2013 (1 page)
17 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 200
(4 pages)
17 June 2013Statement of capital following an allotment of shares on 31 May 2013
  • GBP 200
(4 pages)
17 May 2013Incorporation (45 pages)
17 May 2013Incorporation (45 pages)