Company NameTolent Living Limited
DirectorsPaul William Webster and Mark David Overton
Company StatusIn Administration
Company Number09505052
CategoryPrivate Limited Company
Incorporation Date23 March 2015(9 years, 1 month ago)
Previous NameGentoo Tolent Limited

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Paul William Webster
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(9 months, 2 weeks after company formation)
Appointment Duration8 years, 3 months
RoleEngineer
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Mark David Overton
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Secretary NameMr Mark David Overton
StatusCurrent
Appointed09 February 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressC/O Interpath Ltd 60 Grey Street
Newcastle Upon Tyne
NE1 6AH
Director NameMr Simon Walker
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Secretary NameSimon Walker
StatusResigned
Appointed23 March 2015(same day as company formation)
RoleCompany Director
Correspondence AddressEmperor House 2 Emperor Way
Doxford International Business Park
Sunderland
SR3 3XR
Director NameMr Ian Self
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(4 days after company formation)
Appointment Duration9 months, 1 week (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Peter Walls
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(4 days after company formation)
Appointment Duration6 months, 3 weeks (resigned 15 October 2015)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressEmperor House 2 Emperor Way
Sunderland
Tyne And Wear
SR3 3XR
Director NameMr Trevor Phillipson
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(4 days after company formation)
Appointment Duration3 years (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr John Gibbon Wood
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2015(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Secretary NameAndrew David Clark
StatusResigned
Appointed27 March 2015(4 days after company formation)
Appointment Duration6 years, 10 months (resigned 09 February 2022)
RoleCompany Director
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Stephen John Lanaghan
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2015(6 months, 3 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 January 2016)
RoleAccountant
Country of ResidenceWales
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Andrew David Clark
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2016(9 months, 2 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 09 February 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF
Director NameMr Andrew Ian McLeod
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2017(1 year, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 19 November 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRavensworth House Fifth Avenue Business Park
Team Valley
Gateshead
Tyne And Wear
NE11 0HF

Location

Registered AddressC/O Interpath Ltd 60
Grey Street
Newcastle Upon Tyne
NE1 6AH
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 March 2022 (2 years ago)
Next Return Due6 April 2023 (overdue)

Charges

21 May 2021Delivered on: 1 June 2021
Persons entitled: Igf Business Credit Limited

Classification: A registered charge
Outstanding

Filing History

10 January 2024Notice of extension of period of Administration (3 pages)
27 September 2023Administrator's progress report (37 pages)
4 May 2023Notice of deemed approval of proposals (3 pages)
17 April 2023Statement of affairs with form AM02SOA (13 pages)
13 April 2023Statement of administrator's proposal (51 pages)
23 February 2023Registered office address changed from Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF to C/O Interpath Ltd 60 Grey Street Newcastle upon Tyne NE1 6AH on 23 February 2023 (2 pages)
23 February 2023Appointment of an administrator (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (20 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
9 February 2022Appointment of Mr Mark David Overton as a secretary on 9 February 2022 (2 pages)
9 February 2022Termination of appointment of Andrew David Clark as a secretary on 9 February 2022 (1 page)
9 February 2022Termination of appointment of Andrew David Clark as a director on 9 February 2022 (1 page)
2 February 2022Appointment of Mr Mark David Overton as a director on 1 February 2022 (2 pages)
22 November 2021Termination of appointment of Andrew Ian Mcleod as a director on 19 November 2021 (1 page)
28 October 2021Full accounts made up to 31 December 2020 (21 pages)
1 June 2021Registration of charge 095050520001, created on 21 May 2021 (52 pages)
23 March 2021Confirmation statement made on 23 March 2021 with no updates (3 pages)
18 September 2020Full accounts made up to 31 December 2019 (21 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
5 June 2019Full accounts made up to 31 December 2018 (19 pages)
25 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
9 January 2019Termination of appointment of John Gibbon Wood as a director on 31 December 2018 (1 page)
11 April 2018Termination of appointment of Trevor Phillipson as a director on 31 March 2018 (1 page)
27 March 2018Full accounts made up to 31 December 2017 (19 pages)
23 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
11 April 2017Full accounts made up to 31 December 2016 (19 pages)
11 April 2017Full accounts made up to 31 December 2016 (19 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
9 March 2017Appointment of Mr Andrew Ian Mcleod as a director on 6 March 2017 (2 pages)
9 March 2017Appointment of Mr Andrew Ian Mcleod as a director on 6 March 2017 (2 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
22 November 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-09
(3 pages)
12 May 2016Full accounts made up to 31 December 2015 (17 pages)
12 May 2016Full accounts made up to 31 December 2015 (17 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(6 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 10
(6 pages)
5 January 2016Appointment of Mr Andrew David Clark as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Stephen John Lanaghan as a director on 4 January 2016 (1 page)
5 January 2016Termination of appointment of Ian Self as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Mr Paul William Webster as a director on 4 January 2016 (2 pages)
5 January 2016Appointment of Mr Paul William Webster as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Stephen John Lanaghan as a director on 4 January 2016 (1 page)
5 January 2016Appointment of Mr Andrew David Clark as a director on 4 January 2016 (2 pages)
5 January 2016Termination of appointment of Ian Self as a director on 4 January 2016 (1 page)
21 October 2015Termination of appointment of Peter Walls as a director on 15 October 2015 (1 page)
21 October 2015Appointment of Mr Stephen John Lanaghan as a director on 15 October 2015 (2 pages)
21 October 2015Appointment of Mr Stephen John Lanaghan as a director on 15 October 2015 (2 pages)
21 October 2015Termination of appointment of Peter Walls as a director on 15 October 2015 (1 page)
10 September 2015Director's details changed for Mr John Gibbon Wood on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Mr John Gibbon Wood on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Trevor Phillipson on 10 September 2015 (2 pages)
10 September 2015Director's details changed for Mr Trevor Phillipson on 10 September 2015 (2 pages)
26 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 10
(4 pages)
26 May 2015Statement of capital following an allotment of shares on 27 March 2015
  • GBP 10
(4 pages)
22 May 2015Appointment of Mr Ian Self as a director on 27 March 2015 (3 pages)
22 May 2015Registered office address changed from Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR United Kingdom to Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF on 22 May 2015 (2 pages)
22 May 2015Appointment of Mr Ian Self as a director on 27 March 2015 (3 pages)
22 May 2015Termination of appointment of Simon Walker as a director on 27 March 2015 (2 pages)
22 May 2015Registered office address changed from Emperor House 2 Emperor Way Doxford International Business Park Sunderland SR3 3XR United Kingdom to Ravensworth House Fifth Avenue Business Park Team Valley Gateshead Tyne and Wear NE11 0HF on 22 May 2015 (2 pages)
22 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
22 May 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (3 pages)
22 May 2015Termination of appointment of Simon Walker as a secretary on 27 March 2015 (2 pages)
22 May 2015Termination of appointment of Simon Walker as a secretary on 27 March 2015 (2 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Appointment of Mr Peter Walls as a director on 27 March 2015 (3 pages)
22 May 2015Change of share class name or designation (2 pages)
22 May 2015Termination of appointment of Simon Walker as a director on 27 March 2015 (2 pages)
22 May 2015Appointment of Mr Peter Walls as a director on 27 March 2015 (3 pages)
21 May 2015Director's details changed for Mr John Gibbon Wood on 8 May 2015 (3 pages)
21 May 2015Director's details changed for Mr John Gibbon Wood on 8 May 2015 (3 pages)
21 May 2015Director's details changed for Mr John Gibbon Wood on 8 May 2015 (3 pages)
22 April 2015Appointment of Andrew David Clark as a secretary on 27 March 2015 (3 pages)
22 April 2015Appointment of Andrew David Clark as a secretary on 27 March 2015 (3 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
20 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
17 April 2015Appointment of Mr Trevor Phillipson as a director on 27 March 2015 (3 pages)
17 April 2015Appointment of Mr Trevor Phillipson as a director on 27 March 2015 (3 pages)
17 April 2015Appointment of John Gibbon Wood as a director on 27 March 2015 (3 pages)
17 April 2015Appointment of John Gibbon Wood as a director on 27 March 2015 (3 pages)
23 March 2015Incorporation (32 pages)
23 March 2015Incorporation (32 pages)