Company Information for TINSLEY SPECIAL PRODUCTS LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
06225686
Private Limited Company
Liquidation |
Company Name | |
---|---|
TINSLEY SPECIAL PRODUCTS LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in TS16 | |
Company Number | 06225686 | |
---|---|---|
Company ID Number | 06225686 | |
Date formed | 2007-04-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2013 | |
Account next due | 31/01/2015 | |
Latest return | 25/04/2014 | |
Return next due | 23/05/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-08-05 15:55:39 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TINSLEY SPECIAL PRODUCTS (MILDENHALL) LIMITED | WILSON FIELD LIMITED THE MANOR HOUSE 260 SHEFFIELD SOUTH YORKSHIRE S11 9PS | Liquidation | Company formed on the 2006-10-02 |
Officer | Role | Date Appointed |
---|---|---|
ALEXANDER NEVILLE HALL |
||
STUART DAVID ARNOLD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL JOHN ARNOLD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FLEETSPEC LIMITED | Director | 2011-06-07 | CURRENT | 2009-03-24 | Dissolved 2017-05-10 | |
JALNA GROUP LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Dissolved 2015-09-08 | |
JALNA ENGINEERING LIMITED | Director | 2003-10-03 | CURRENT | 2003-10-03 | Dissolved 2016-11-15 | |
JALNA FLEETSPRAY LIMITED | Director | 2001-10-10 | CURRENT | 2000-10-04 | Dissolved 2016-11-15 |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-10-05 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-10-05 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2017-10-05 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2016-03-08 | |
2.39B | Notice of vacation of office by administrator | |
2.40B | Notice of vacation of appointment of replacement additional administrator | |
2.24B | Administrator's progress report to 2015-09-08 | |
2.31B | Notice of extension of period of Administration | |
2.16B | Statement of affairs with form 2.14B | |
2.24B | Administrator's progress report to 2015-05-06 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN | |
2.23B | Result of meeting of creditors | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 29/12/14 FROM Enterprise House, Durham Lane Eaglescliffe Stockton on Tees TS16 0PS | |
2.12B | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062256860005 | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 25/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 25/04/13 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 25/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION FULL | |
AR01 | 25/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 25/04/10 FULL LIST | |
AA | 30/04/09 TOTAL EXEMPTION FULL | |
AP03 | SECRETARY APPOINTED MR ALEXANDER NEVILLE HALL | |
288b | APPOINTMENT TERMINATED SECRETARY NEIL ARNOLD | |
363a | RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS | |
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 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard International operator | OB1099366 | Expired |
Notices to Creditors | 2016-10-21 |
Appointment of Liquidators | 2016-10-21 |
Meetings of Creditors | 2014-12-24 |
Appointment of Administrators | 2014-11-19 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED | ||
LEGAL CHARGE | Outstanding | PALLPET LIMITED | |
LEGAL CHARGE | Outstanding | PALLPET LIMITED | |
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Satisfied | BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE |
Creditors Due After One Year | 2013-04-30 | £ 971,410 |
---|---|---|
Creditors Due After One Year | 2012-04-30 | £ 593,217 |
Creditors Due Within One Year | 2013-04-30 | £ 1,625,269 |
Creditors Due Within One Year | 2012-04-30 | £ 2,028,308 |
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 TINSLEY SPECIAL PRODUCTS LIMITED
Called Up Share Capital | 2013-04-30 | £ 50,000 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 50,000 |
Cash Bank In Hand | 2012-04-30 | £ 21,117 |
Current Assets | 2013-04-30 | £ 1,428,204 |
Current Assets | 2012-04-30 | £ 910,314 |
Debtors | 2013-04-30 | £ 1,274,629 |
Debtors | 2012-04-30 | £ 777,771 |
Fixed Assets | 2013-04-30 | £ 1,704,533 |
Fixed Assets | 2012-04-30 | £ 1,944,526 |
Secured Debts | 2013-04-30 | £ 765,793 |
Shareholder Funds | 2013-04-30 | £ 536,058 |
Shareholder Funds | 2012-04-30 | £ 233,315 |
Stocks Inventory | 2013-04-30 | £ 153,176 |
Stocks Inventory | 2012-04-30 | £ 111,426 |
Tangible Fixed Assets | 2013-04-30 | £ 1,639,377 |
Tangible Fixed Assets | 2012-04-30 | £ 1,904,526 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
|
Middlesbrough Council | |
|
Insurance Repairs |
Middlesbrough Council | |
|
Insurance Repairs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | TINSLEY SPECIAL PRODUCTS LIMITED | Event Date | 2016-10-12 |
Notice is hereby given that the creditors of the above named company, which is being voluntarily wound up, are required on or before 11 November 2016, the last day for proving, to send in their names and addresses and to submit their proof of debt to the undersigned, at RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD, and, if so requested by the Joint Liquidators, to provide such further details or produce such documentary or other evidence as may appear to be necessary. A creditor who has not proved his debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend before his debt was proved. Date of appointment: 6 October 2016. Office Holder details: Allan David Kelly and Steven Philip Ross, (IP Nos. 9156 and 9503), both of RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle Upon Tyne, NE1 4AD. Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact the Joint Liquidators on Tel: 0191 255 7000. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TINSLEY SPECIAL PRODUCTS LIMITED | Event Date | 2016-10-06 |
Allan David Kelly and Steven Philip Ross , both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD . : Correspondence address and contact details of case manager: Steven Brown, RSM Restructuring Advisory LLP, 1 St James Gate, Newcastle upon Tyne, NE1 4AD, Tel: 0191 255 7000. For further details contact the Joint Liquidators on Tel: 0191 255 7000. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TINSLEY SPECIAL PRODUCTS LIMITED | Event Date | 2014-12-19 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0917 Notice is hereby given that a meeting of the creditors of the above-named company will be held at Baker Tilly, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN on 13 January 2015 at 11.00 am for the purposes of considering and, if thought fit, approving the proposals of the Joint Administrators for achieving the objectives of the Administration, and also to consider establishing, if thought fit, a creditors committee. Please note that a creditor is entitled to vote only if he has delivered to the Joint Administrators at Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN not later than 12.00 noon on the business prior to the day of the meeting, details in writing of the debt claimed to be due from the Company, and the claim has been duly admitted under the provisions of the Insolvency Rules 1986 (as amended) and there has been lodged with the Joint Administrators any proxy which the creditor intends to be used on his behalf. A person authorised to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Notice is hereby given, for the purposes of Paragraph 49(6) of Schedule B1 to the Insolvency Act 1986 (as amended), that members of the company should write to Ian William Kings at Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, Tyne and Wear, SR5 3JN for copies of the Joint Administrators Statement of Proposals. Correspondence address & contact details of case manager: Steven Brown of Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Date of appointment: 7 November 2014. Name, address & contact details of Joint Administrators: Ian William Kings and Allan David Kelly (IP Nos 7232 and 9156) both of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | TINSLEY SPECIAL PRODUCTS LIMITED | Event Date | 2014-11-07 |
In the High Court of Justice Newcastle upon Tyne District Registry case number 0917 Ian William Kings and Allan David Kelly (IP Nos 7232 and 9156 ), both of Baker Tilly Restructuring and Recovery LLP , Tenon House, Ferryboat Lane, Sunderland, SR5 3JN Correspondence address & contact details of Case Manager: Steven Brown of Baker Tilly Restructuring and Recovery LLP, Tenon House, Ferryboat Lane, Sunderland, SR5 3JN, Tel: 0191 511 5000. Further details contact: Ian William Kings or Allan David Kelly, Tel: 0191 511 5000. : | |||
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. |