Company NameTyneport Coatings Ltd
Company StatusDissolved
Company Number08816183
CategoryPrivate Limited Company
Incorporation Date16 December 2013(10 years, 4 months ago)
Dissolution Date1 November 2018 (5 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 2430Manufacture of paints, print ink & mastics etc.
SIC 20301Manufacture of paints, varnishes and similar coatings, mastics and sealants

Directors

Director NameMr Leslie Hodgson
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed16 December 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Simon Hodgson
Date of BirthMay 1994 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed08 May 2015(1 year, 4 months after company formation)
Appointment Duration3 years, 5 months (closed 01 November 2018)
RoleLaboratory Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp Quayside House 110 Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
Director NameMr Jason Fairbairn
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(same day as company formation)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressWest Side Tyne Dock
South Shields
Tyne And Wear
NE34 9PL

Location

Registered AddressKpmg Llp Quayside House 110
Quayside
Newcastle Upon Tyne
Tyne And Wear
NE1 3DX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside

Shareholders

50 at £1Jason Fairbairn
16.67%
Ordinary A
50 at £1Jason Fairbairn
16.67%
Ordinary D
50 at £1Jason Fairbairn
16.67%
Ordinary W
50 at £1Leslie Hodgson
16.67%
Ordinary A
50 at £1Leslie Hodgson
16.67%
Ordinary D
50 at £1Leslie Hodgson
16.67%
Ordinary W

Financials

Year2014
Net Worth£21,314
Cash£73,235
Current Liabilities£111,996

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

16 April 2015Delivered on: 21 April 2015
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
27 February 2014Delivered on: 13 March 2014
Satisfied on: 15 June 2015
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

1 November 2018Final Gazette dissolved following liquidation (1 page)
1 August 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
4 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
4 July 2017Notice to Registrar of Companies of Notice of disclaimer (4 pages)
22 May 2017Registered office address changed from West Side Tyne Dock South Shields Tyne and Wear NE34 9PL to Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 May 2017 (2 pages)
22 May 2017Registered office address changed from West Side Tyne Dock South Shields Tyne and Wear NE34 9PL to Kpmg Llp Quayside House 110 Quayside Newcastle upon Tyne Tyne and Wear NE1 3DX on 22 May 2017 (2 pages)
17 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
17 May 2017Statement of affairs (7 pages)
17 May 2017Statement of affairs (7 pages)
17 May 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-05-03
(1 page)
16 May 2017Appointment of a voluntary liquidator (1 page)
16 May 2017Appointment of a voluntary liquidator (1 page)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 16 December 2016 with updates (5 pages)
15 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
19 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,200
(4 pages)
19 February 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 5,200
(4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
11 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,300
(3 pages)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,300
(3 pages)
15 June 2015Satisfaction of charge 088161830001 in full (1 page)
15 June 2015Satisfaction of charge 088161830001 in full (1 page)
15 June 2015Statement of capital following an allotment of shares on 1 June 2015
  • GBP 5,300
(3 pages)
26 May 2015Appointment of Mr Simon Hodgson as a director on 8 May 2015 (2 pages)
26 May 2015Appointment of Mr Simon Hodgson as a director on 8 May 2015 (2 pages)
26 May 2015Appointment of Mr Simon Hodgson as a director on 8 May 2015 (2 pages)
21 April 2015Registration of charge 088161830002, created on 16 April 2015 (32 pages)
21 April 2015Registration of charge 088161830002, created on 16 April 2015 (32 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(4 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 300
(4 pages)
29 October 2014Termination of appointment of Jason Fairbairn as a director on 1 September 2014 (1 page)
29 October 2014Termination of appointment of Jason Fairbairn as a director on 1 September 2014 (1 page)
29 October 2014Termination of appointment of Jason Fairbairn as a director on 1 September 2014 (1 page)
4 June 2014Registered office address changed from the Radar Station South Promenade South Shields NE33 2JY United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from the Radar Station South Promenade South Shields NE33 2JY United Kingdom on 4 June 2014 (1 page)
4 June 2014Registered office address changed from the Radar Station South Promenade South Shields NE33 2JY United Kingdom on 4 June 2014 (1 page)
13 March 2014Registration of charge 088161830001 (27 pages)
13 March 2014Registration of charge 088161830001 (27 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 December 2013Incorporation
Statement of capital on 2013-12-16
  • GBP 300
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)