Birtley
Chester Le Street
DH3 2TB
Director Name | Mr Andrew John Davison |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2021(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Time Central 32 Gallowgate Newcastle Upon Tyne Tyne And Wear NE1 4BF |
Secretary Name | Muckle Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2021(same day as company formation) |
Correspondence Address | C/O Muckle Llp Time Central 32 Gallowgate Newcastle Upon Tyne Tyne & Wear NE1 4BF |
Registered Address | Oak House Durham Road Birtley Chester Le Street DH3 2TB |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Birtley |
Built Up Area | Sunderland |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
20 June 2022 | Delivered 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 2022 | Delivered on: 23 June 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Outstanding |
20 June 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 2022 | Delivered 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 |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
7 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
6 November 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
24 October 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 May 2023 | Change of details for Timec 1779 Limited as a person with significant control on 23 May 2023 (2 pages) |
4 January 2023 | Confirmation statement made on 4 January 2023 with updates (4 pages) |
12 October 2022 | Company name changed timec 1780 LIMITED\certificate issued on 12/10/22
|
5 October 2022 | Confirmation statement made on 8 September 2022 with updates (5 pages) |
23 June 2022 | Registration of charge 136118070004, created on 20 June 2022 (15 pages) |
23 June 2022 | Registration of charge 136118070002, created on 20 June 2022 (15 pages) |
23 June 2022 | Registration of charge 136118070001, created on 20 June 2022 (15 pages) |
23 June 2022 | Registration of charge 136118070005, created on 20 June 2022 (17 pages) |
23 June 2022 | Registration of charge 136118070006, created on 20 June 2022 (15 pages) |
23 June 2022 | Registration of charge 136118070003, created on 20 June 2022 (15 pages) |
14 June 2022 | Notification of Timec 1779 Limited as a person with significant control on 14 June 2022 (2 pages) |
14 June 2022 | Cessation of Timec 1778 Limited as a person with significant control on 14 June 2022 (1 page) |
10 June 2022 | Cessation of Timec 1777 Limited as a person with significant control on 10 June 2022 (1 page) |
10 June 2022 | Notification of Timec 1778 Limited as a person with significant control on 10 June 2022 (2 pages) |
22 February 2022 | Notification of Timec 1777 Limited as a person with significant control on 3 February 2022 (2 pages) |
22 February 2022 | Cessation of Muckle Director Limited as a person with significant control on 3 February 2022 (1 page) |
3 February 2022 | Appointment of Mr Gordon John O'brien as a director on 3 February 2022 (2 pages) |
3 February 2022 | Termination of appointment of Andrew John Davison as a director on 3 February 2022 (1 page) |
3 February 2022 | Registered 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 2022 | Termination of appointment of Muckle Secretary Limited as a secretary on 3 February 2022 (1 page) |
9 September 2021 | Incorporation
Statement of capital on 2021-09-09
|