Company Information for T-LINE (UK) LTD
69 SOUTH STREET, KEIGHLEY, WEST YORKSHIRE, BD21 1AD,
|
Company Registration Number
05573191
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
T-LINE (UK) LTD | |
Legal Registered Office | |
69 SOUTH STREET KEIGHLEY WEST YORKSHIRE BD21 1AD Other companies in BD21 | |
Company Number | 05573191 | |
---|---|---|
Company ID Number | 05573191 | |
Date formed | 2005-09-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 23/09/2015 | |
Return next due | 21/10/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-12-16 09:21:06 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHAFAQ ALI |
||
FAHEEM MALIK |
||
BASHARAT RASOOL |
||
NAEEM SHAFIQ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MOHAMMAD JAVED IQBAL |
Company Secretary | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SPEED HIRE SOLUTIONS LTD | Director | 2013-09-16 | CURRENT | 2013-09-16 | Active | |
MAGNATE MINING LTD | Director | 2017-12-20 | CURRENT | 2017-12-20 | Active - Proposal to Strike off | |
LEEDS CARS LIMITED | Director | 2015-09-18 | CURRENT | 2015-09-18 | Dissolved 2017-04-18 | |
NETWORK CARS UK LIMITED | Director | 2015-07-28 | CURRENT | 2014-05-12 | Dissolved 2016-03-01 | |
SPEED HIRE LIMITED | Director | 2014-10-27 | CURRENT | 2014-10-27 | Dissolved 2016-04-12 | |
UNIQUE PRIVATE HIRE LTD | Director | 2009-11-08 | CURRENT | 2009-11-08 | Dissolved 2018-04-17 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/09/14 ANNUAL RETURN FULL LIST | |
AR01 | 23/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMAD IQBAL | |
AR01 | 23/09/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAEEM SHAFIQ / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHARAT RASOOL / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAFAQ ALI / 01/01/2010 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
AAMD | Amended accounts made up to 2008-03-31 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
AR01 | 23/09/11 FULL LIST | |
AR01 | 23/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2011 FROM 198 - 200 QUEENSWOOD DRIVE LEEDS LS6 3ND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAEEM SHAFIQ / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BASHARAT RASOOL / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR FAHEEM MALIK / 07/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SHAFAQ ALI / 07/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD JAVED IQBAL / 07/12/2009 | |
AR01 | 23/09/09 FULL LIST | |
AR01 | 23/09/08 NO CHANGES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MOHAMMAD JAVED IQBAL / 01/10/2007 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NAEEM SHAFIQ / 24/09/2005 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/06 TO 31/03/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-01-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due Within One Year | 2012-04-01 | £ 40,872 |
---|
Creditors and other liabilities
|
|
|
|
|
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 T-LINE (UK) LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 1,137 |
Current Assets | 2012-04-01 | £ 1,137 |
Fixed Assets | 2012-04-01 | £ 31,498 |
Shareholder Funds | 2012-04-01 | £ 8,237 |
Tangible Fixed Assets | 2012-04-01 | £ 31,498 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as T-LINE (UK) LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | T-LINE (UK) LTD | Event Date | 2010-01-12 |
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. |