Active
Company Information for TYNESIDE PROPERTY HOLDINGS LTD
27 BEACON STREET, NORTH SHIELDS, NE30 1JX,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TYNESIDE PROPERTY HOLDINGS LTD | |
Legal Registered Office | |
27 BEACON STREET NORTH SHIELDS NE30 1JX Other companies in NE28 | |
Company Number | 06043008 | |
---|---|---|
Company ID Number | 06043008 | |
Date formed | 2007-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2018 | |
Account next due | 31/10/2019 | |
Latest return | 05/01/2016 | |
Return next due | 02/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-05 15:31:43 |
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 |
---|---|---|
PAUL BELL |
||
DENISE DAVIES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL BELL |
Company Secretary | ||
PAUL BELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHANKHOUSE SPORTS AND SOCIAL CLUB LTD | Director | 2016-05-27 | CURRENT | 2016-05-27 | Dissolved 2017-10-31 | |
COMMUNITY HOMES (SUNDERLAND) C.I.C. | Director | 2015-09-30 | CURRENT | 2015-09-30 | Dissolved 2017-03-07 | |
ASSET REMARKETING LTD | Director | 2015-09-23 | CURRENT | 2015-09-23 | Dissolved 2017-11-07 | |
THE AUCTION BUYERS LTD | Director | 2015-09-15 | CURRENT | 2015-09-15 | Dissolved 2017-10-31 | |
NE30 LEISURE LTD | Director | 2015-07-09 | CURRENT | 2015-07-09 | Dissolved 2016-12-13 | |
BELL COMMERCIAL LTD | Director | 2015-04-17 | CURRENT | 2015-04-17 | Dissolved 2018-06-19 | |
BELDAV CASSOP LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2016-03-08 | |
PIER LEISURE LTD | Director | 2015-01-22 | CURRENT | 2015-01-22 | Dissolved 2017-01-31 | |
BELDAV LEISURE LTD | Director | 2014-12-01 | CURRENT | 2014-08-08 | Dissolved 2017-01-17 | |
JUST GLASS LTD | Director | 2014-10-28 | CURRENT | 2014-10-28 | Dissolved 2016-04-12 | |
HQ FINANCIAL LIMITED | Director | 2014-10-06 | CURRENT | 2014-10-06 | Dissolved 2016-03-22 | |
TUN LEISURE LTD | Director | 2014-06-09 | CURRENT | 2014-02-28 | Dissolved 2015-10-20 | |
BELCO ENTERPRISES LTD | Director | 2013-10-16 | CURRENT | 2013-10-16 | Dissolved 2015-06-02 | |
BACK ON TRACK NE C.I.C. | Director | 2013-03-14 | CURRENT | 2013-03-14 | Dissolved 2013-12-24 | |
BELDAV LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2015-05-19 | |
INSPIRE INNS LTD | Director | 2013-06-04 | CURRENT | 2013-06-04 | Dissolved 2013-12-24 | |
COMMUNITY LINK NORTH TYNESIDE C.I.C. | Director | 2013-04-29 | CURRENT | 2013-04-29 | Dissolved 2015-07-28 | |
DD INVESTMENTS LTD | Director | 2013-02-13 | CURRENT | 2013-02-13 | Liquidation | |
BELDAV LTD | Director | 2013-02-07 | CURRENT | 2013-02-07 | Dissolved 2015-05-19 | |
SPOON LEISURE LIMITED | Director | 2012-09-28 | CURRENT | 2012-01-27 | Dissolved 2016-03-29 |
Date | Document Type | Document Description |
---|---|---|
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060430080009 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/16 FROM Alexandra House Alexandra Street Wallsend Tyne and Wear NE28 7RN | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR PAUL BELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL BELL | |
TM02 | Termination of appointment of Paul Bell on 2014-10-15 | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060430080009 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 060430080008 | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DENISE DAVIES / 22/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 22/08/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 22/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DENISE DAVIES / 01/06/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/01/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 18/11/2011 FROM, 27 BEACON STREET, NORTH SHIELDS, TYNE & WEAR, NE30 1JX | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 01/03/2010 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL BELL / 01/10/2009 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/09 NO CHANGES | |
AP01 | DIRECTOR APPOINTED MR PAUL BELL | |
AR01 | 05/01/08 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL BELL / 01/06/2007 | |
RES02 | RES02 | |
AC92 | ORDER OF COURT - RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2012-01-31 |
Proposal to Strike Off | 2011-02-01 |
Proposal to Strike Off | 2008-12-23 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC | ||
LEGAL CHARGE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
DEBENTURE | Outstanding | LANCASHIRE MORTGAGE CORPORATION LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED | |
LEGAL CHARGE | Outstanding | COMMERCIAL FIRST BUSINESS LIMITED |
|
|
|
|
|
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 PROPERTY HOLDINGS LTD
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TYNESIDE PROPERTY HOLDINGS LTD are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | TYNESIDE PROPERTY HOLDINGS LTD | Event Date | 2012-01-31 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TYNESIDE PROPERTY HOLDINGS LTD | Event Date | 2011-02-01 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | TYNESIDE PROPERTY HOLDINGS LTD | Event Date | 2008-12-23 |
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. |