Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNESIDE COMMERCIALS LIMITED
Company Information for

TYNESIDE COMMERCIALS LIMITED

BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03179659
Private Limited Company
Liquidation

Company Overview

About Tyneside Commercials Ltd
TYNESIDE COMMERCIALS LIMITED was founded on 1996-03-28 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Tyneside Commercials Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TYNESIDE COMMERCIALS LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in NE23
 
Telephone01912732044
 
Filing Information
Company Number 03179659
Company ID Number 03179659
Date formed 1996-03-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 01/05/2016
Account next due 01/02/2018
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB660205471  
Last Datalog update: 2020-08-05 02:20:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNESIDE COMMERCIALS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name TYNESIDE COMMERCIALS LIMITED
The following companies were found which have the same name as TYNESIDE COMMERCIALS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TYNESIDE COMMERCIALS LIMITED Unknown

Company Officers of TYNESIDE COMMERCIALS LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOHN IREDALE
Company Secretary 2015-03-24
FREDERICK JOHN IREDALE
Director 1996-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
DANIEL JOHN IREDALE
Director 2013-07-11 2017-04-28
SARAH LOUISE IREDALE
Director 2016-04-01 2017-04-28
STEPHEN JOHN BUCKLES
Company Secretary 1996-04-02 2015-03-24
STEPHEN JOHN BUCKLES
Director 1996-04-02 2015-03-24
SIMON JOHN BUCKLES
Director 2013-07-11 2015-03-23
JEAN BUCKLES
Director 1999-02-01 2005-01-31
JOANNE IREDALE
Director 1999-02-01 2003-03-31
PAUL BERNARD MCILDUFF
Director 1996-05-09 1997-12-31
JL NOMINEES TWO LIMITED
Nominated Secretary 1996-03-28 1996-04-02
JL NOMINEES ONE LIMITED
Nominated Director 1996-03-28 1996-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FREDERICK JOHN IREDALE UNITY COMMERCIALS LIMITED Director 2007-03-14 CURRENT 2007-03-14 Dissolved 2014-10-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-04-09LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-10-15LIQ03Voluntary liquidation Statement of receipts and payments to 2021-09-05
2020-11-19LIQ03Voluntary liquidation Statement of receipts and payments to 2020-09-05
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD
2019-11-02LIQ03Voluntary liquidation Statement of receipts and payments to 2018-09-05
2017-10-16AD01REGISTERED OFFICE CHANGED ON 16/10/17 FROM Bassington Drive Bassington Industrial Estate Cramlington Northumberland NE23 8AD
2017-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2017-09-22LIQ02Voluntary liquidation Statement of affairs
2017-09-22600Appointment of a voluntary liquidator
2017-09-22LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2017-09-06
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR SARAH IREDALE
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL IREDALE
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 4000
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-01-31AA01/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-21AP01DIRECTOR APPOINTED MISS SARAH LOUISE IREDALE
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 4000
2016-04-07AR0130/03/16 ANNUAL RETURN FULL LIST
2016-03-01AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 4000
2015-04-28AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-13AP03Appointment of Daniel John Iredale as company secretary on 2015-03-24
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BUCKLES
2015-04-13TM02Termination of appointment of Stephen John Buckles on 2015-03-24
2015-04-13TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BUCKLES
2015-01-29AA01/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 4000
2014-05-28AR0130/03/14 ANNUAL RETURN FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JOHN BUCKLES / 30/03/2014
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / FREDERICK JOHN IREDALE / 30/03/2014
2014-02-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21AP01DIRECTOR APPOINTED SIMON BUCKLES
2013-08-14AP01DIRECTOR APPOINTED DANIEL JOHN IREDALE
2013-04-11AR0130/03/13 NO CHANGES
2013-02-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-13AR0130/03/12 FULL LIST
2012-02-03AA30/04/11 TOTAL EXEMPTION SMALL
2011-04-28AR0130/03/11 NO CHANGES
2011-02-04AA30/04/10 TOTAL EXEMPTION SMALL
2010-04-29AA30/04/09 TOTAL EXEMPTION SMALL
2010-04-22AR0130/03/10 NO CHANGES
2009-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2009 FROM UNIT 2 ADAM HOUSE WESLEY DRIVE BENTON SQUARE INDUSTRIAL ESTATE NEWCASTLE UPON TYNE TYNE AND WEAR NE12 9UN
2009-04-24363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-03-03AA30/04/08 TOTAL EXEMPTION SMALL
2008-11-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2008-11-05363sRETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS
2008-02-26AA30/04/07 TOTAL EXEMPTION SMALL
2007-05-25363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-01-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-12-29287REGISTERED OFFICE CHANGED ON 29/12/06 FROM: 57-71 PENN STREET NEWCASTLE UPON TYNE NE4 7BG
2006-04-12363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-04-29363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2005-02-08288bDIRECTOR RESIGNED
2004-11-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-04-14363sRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-04-29363sRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-04-24288bDIRECTOR RESIGNED
2003-03-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-05-09363sRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-26363sRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-27395PARTICULARS OF MORTGAGE/CHARGE
2000-04-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-04-04363sRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-06-04363sRETURN MADE UP TO 28/03/99; NO CHANGE OF MEMBERS
1999-06-02288aNEW DIRECTOR APPOINTED
1999-06-02288aNEW DIRECTOR APPOINTED
1999-01-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1999-01-27363sRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-10-01288bDIRECTOR RESIGNED
1998-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-09-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-26395PARTICULARS OF MORTGAGE/CHARGE
1998-01-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1997-04-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-04-21363sRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-06-10395PARTICULARS OF MORTGAGE/CHARGE
1996-06-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-06-08224ACCOUNTING REFERENCE DATE NOTIFIED AS 01/05
1996-06-08SRES04NC INC ALREADY ADJUSTED 31/05/96
1996-06-08123£ NC 100/4000 31/05/96
1996-06-0888(2)RAD 31/05/96--------- £ SI 3997@1=3997 £ IC 3/4000
1996-06-04288NEW DIRECTOR APPOINTED
1996-06-04395PARTICULARS OF MORTGAGE/CHARGE
1996-04-25CERTNMCOMPANY NAME CHANGED CLASSFLOW LIMITED CERTIFICATE ISSUED ON 26/04/96
1996-04-14288NEW DIRECTOR APPOINTED
1996-04-14288SECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45190 - Sale of other motor vehicles




Licences & Regulatory approval
We could not find any licences issued to TYNESIDE COMMERCIALS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-13
Resolution2017-09-13
Fines / Sanctions
No fines or sanctions have been issued against TYNESIDE COMMERCIALS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-10-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1998-01-26 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-05-31 Satisfied PAUL MCILDUFF
DEBENTURE 1996-05-31 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-01
Annual Accounts
2015-04-30
Annual Accounts
2016-05-01

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TYNESIDE COMMERCIALS LIMITED

Intangible Assets
Patents
We have not found any records of TYNESIDE COMMERCIALS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of TYNESIDE COMMERCIALS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNESIDE COMMERCIALS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as TYNESIDE COMMERCIALS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TYNESIDE COMMERCIALS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by TYNESIDE COMMERCIALS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2017-03-0087012090Road tractors for semi-trailers, used
2017-02-0087012090Road tractors for semi-trailers, used
2016-11-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-09-0087091190Electrical vehicles, not fitted with lifting or handling equipment, of the type used in factories, warehouses, dock areas or airports for short distance transport of goods, incl. tractors for railways station platforms (excl. vehicles specially designed for the transport of highly radioactive materials)
2016-08-0087012090Road tractors for semi-trailers, used
2016-08-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-06-0087012090Road tractors for semi-trailers, used
2016-06-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-05-0087012090Road tractors for semi-trailers, used
2016-04-0087012090Road tractors for semi-trailers, used
2016-03-0087012090Road tractors for semi-trailers, used
2016-02-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-01-0087012090Road tractors for semi-trailers, used
2016-01-0087042299Motor vehicles for the transport of goods, with compression-ignition internal combustion piston engine "diesel or semi-diesel engine" of a gross vehicle weight > 5 t but <= 20 t, used (excl. dumpers for off-highway use of subheading 8704.10, special purpose motor vehicles of heading 8705 and special motor vehicles for the transport of highly radioactive materials)
2016-01-0087082990Parts and accessories for the industrial assembly of bodies of: tractors, motor vehicles for the transport of >= 10 persons, motor cars and vehicles principally designed for the transport of persons, motor vehicles for the transport of goods, special purpose motor vehicles (excl. bumpers and parts thereof, safety seat belts and parts and accessories for the industrial assembly of motor vehicles of subheading 8708.29.10)
2016-01-0087168000Vehicles pushed or drawn by hand and other vehicles not mechanically propelled (excl. trailers and semi-trailers)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyTYNESIDE COMMERCIALS LIMITEDEvent Date2017-09-06
Liquidator's name and address: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD : Ag MF60608
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTYNESIDE COMMERCIALS LIMITEDEvent Date2017-09-06
Notice is hereby given that at a General Meeting of the above-named Company, duly convened at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD on 6 September 2017 , the following Special and Ordinary Resolutions were duly passed: That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business, and that it is advisable to wind up the Company, and accordingly that the Company be wound up voluntarily and that Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD be and are hereby appointed Joint Liquidators for the purposes of such winding up and that the Joint Liquidators are to act jointly and severally. Correspondence address and contact details of case manager: Kelly Allison, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000 . For further details contact: The Joint Liquidators, Tel: 0191 255 7000 . Ag MF60608
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNESIDE COMMERCIALS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TYNESIDE COMMERCIALS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.