Company NameO’Brien Land And Estates Limited
DirectorGordon John O'Brien
Company StatusActive
Company Number13611807
CategoryPrivate Limited Company
Incorporation Date9 September 2021(2 years, 7 months ago)
Previous NameTimec 1780 Limited

Business Activity

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

Directors

Director NameMr Gordon John O'Brien
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2022(4 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOak House Durham Road
Birtley
Chester Le Street
DH3 2TB
Director NameMr Andrew John Davison
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2021(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTime Central 32 Gallowgate
Newcastle Upon Tyne
Tyne And Wear
NE1 4BF
Secretary NameMuckle Secretary Limited (Corporation)
StatusResigned
Appointed09 September 2021(same day as company formation)
Correspondence AddressC/O Muckle Llp Time Central
32 Gallowgate
Newcastle Upon Tyne
Tyne & Wear
NE1 4BF

Location

Registered AddressOak House
Durham Road
Birtley
Chester Le Street
DH3 2TB
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardBirtley
Built Up AreaSunderland
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 January 2024 (3 months, 3 weeks ago)
Next Return Due18 January 2025 (8 months, 3 weeks from now)

Charges

20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the south side of stephenson street, willington quay and known as aggregate centre, hadrian’s yard, wallsend, NE28 6UE and registered under title number TY341269.
Outstanding
20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Outstanding
20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Property known as the verne hotel, potter street, wallsend, NE28 6TZ and registered at land registry under title number TY447944.
Outstanding
20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the south side at potter street, wallsend, NE28 6TZ and registered at land registry under title number TY154300 and land lying on the south west at potter street and registered at land registry under title number TY220153.
Outstanding
20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land and buildings on the north and south side of stephenson street, willington quay, known as land at hadrian’s yard, stephenson street, wallsend, NE28 6UZ and registered at land registry under title number TY275510.
Outstanding
20 June 2022Delivered on: 23 June 2022
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: Land comprising plot 22/2 lying to the north of pattison road & on the east side of wilden road, washington, sunderland recycling centre, widen road, pattison industrial estate, NE38 8QB and registered at land registry under title number TY245654.
Outstanding

Filing History

5 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
7 November 2023Compulsory strike-off action has been discontinued (1 page)
6 November 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
24 October 2023First Gazette notice for compulsory strike-off (1 page)
24 May 2023Change of details for Timec 1779 Limited as a person with significant control on 23 May 2023 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with updates (4 pages)
12 October 2022Company name changed timec 1780 LIMITED\certificate issued on 12/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-12
(3 pages)
5 October 2022Confirmation statement made on 8 September 2022 with updates (5 pages)
23 June 2022Registration of charge 136118070004, created on 20 June 2022 (15 pages)
23 June 2022Registration of charge 136118070002, created on 20 June 2022 (15 pages)
23 June 2022Registration of charge 136118070001, created on 20 June 2022 (15 pages)
23 June 2022Registration of charge 136118070005, created on 20 June 2022 (17 pages)
23 June 2022Registration of charge 136118070006, created on 20 June 2022 (15 pages)
23 June 2022Registration of charge 136118070003, created on 20 June 2022 (15 pages)
14 June 2022Notification of Timec 1779 Limited as a person with significant control on 14 June 2022 (2 pages)
14 June 2022Cessation of Timec 1778 Limited as a person with significant control on 14 June 2022 (1 page)
10 June 2022Cessation of Timec 1777 Limited as a person with significant control on 10 June 2022 (1 page)
10 June 2022Notification of Timec 1778 Limited as a person with significant control on 10 June 2022 (2 pages)
22 February 2022Notification of Timec 1777 Limited as a person with significant control on 3 February 2022 (2 pages)
22 February 2022Cessation of Muckle Director Limited as a person with significant control on 3 February 2022 (1 page)
3 February 2022Appointment of Mr Gordon John O'brien as a director on 3 February 2022 (2 pages)
3 February 2022Termination of appointment of Andrew John Davison as a director on 3 February 2022 (1 page)
3 February 2022Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF United Kingdom to Oak House Durham Road Birtley Chester Le Street DH3 2TB on 3 February 2022 (1 page)
3 February 2022Termination of appointment of Muckle Secretary Limited as a secretary on 3 February 2022 (1 page)
9 September 2021Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2021-09-09
  • GBP 1
(31 pages)