Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TINSLEY SPECIAL PRODUCTS LIMITED
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 Overview

About Tinsley Special Products Ltd
TINSLEY SPECIAL PRODUCTS LIMITED was founded on 2007-04-25 and has its registered office in Gosforth. The organisation's status is listed as "Liquidation". Tinsley Special Products 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
TINSLEY SPECIAL PRODUCTS LIMITED
 
Legal Registered Office
BULMAN HOUSE
REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in TS16
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TINSLEY SPECIAL PRODUCTS 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 TINSLEY SPECIAL PRODUCTS LIMITED
The following companies were found which have the same name as TINSLEY SPECIAL PRODUCTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation 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

Company Officers of TINSLEY SPECIAL PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
ALEXANDER NEVILLE HALL
Company Secretary 2009-10-01
STUART DAVID ARNOLD
Director 2007-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL JOHN ARNOLD
Company Secretary 2007-04-25 2009-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART DAVID ARNOLD FLEETSPEC LIMITED Director 2011-06-07 CURRENT 2009-03-24 Dissolved 2017-05-10
STUART DAVID ARNOLD JALNA GROUP LIMITED Director 2003-10-03 CURRENT 2003-10-03 Dissolved 2015-09-08
STUART DAVID ARNOLD JALNA ENGINEERING LIMITED Director 2003-10-03 CURRENT 2003-10-03 Dissolved 2016-11-15
STUART DAVID ARNOLD JALNA FLEETSPRAY LIMITED Director 2001-10-10 CURRENT 2000-10-04 Dissolved 2016-11-15

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
2023-12-01Voluntary liquidation Statement of receipts and payments to 2023-10-05
2022-12-09LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-05
2021-11-10LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-05
2020-12-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-05
2020-07-15AD01REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st. James Gate Newcastle upon Tyne NE1 4AD
2019-12-10LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-05
2018-12-12LIQ03Voluntary liquidation Statement of receipts and payments to 2018-10-05
2018-01-08LIQ03Voluntary liquidation Statement of receipts and payments to 2017-10-05
2016-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/10/2016
2016-10-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/09/2016
2016-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-26600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-062.34BNotice of move from Administration to creditors voluntary liquidation
2016-04-142.24BAdministrator's progress report to 2016-03-08
2016-01-132.39BNotice of vacation of office by administrator
2016-01-132.40BNotice of vacation of appointment of replacement additional administrator
2015-10-122.24BAdministrator's progress report to 2015-09-08
2015-10-122.31BNotice of extension of period of Administration
2015-06-182.16BStatement of affairs with form 2.14B
2015-06-122.24BAdministrator's progress report to 2015-05-06
2015-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/15 FROM Tenon House Ferryboat Lane Sunderland SR5 3JN
2015-01-262.23BResult of meeting of creditors
2014-12-302.17BStatement of administrator's proposal
2014-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/14 FROM Enterprise House, Durham Lane Eaglescliffe Stockton on Tees TS16 0PS
2014-11-202.12BAppointment of an administrator
2014-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 062256860005
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 50000
2014-06-03AR0125/04/14 ANNUAL RETURN FULL LIST
2013-12-19AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-21DISS40Compulsory strike-off action has been discontinued
2013-08-20AR0125/04/13 ANNUAL RETURN FULL LIST
2013-08-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2013-01-05AA30/04/12 TOTAL EXEMPTION SMALL
2012-10-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-06-06AR0125/04/12 FULL LIST
2011-09-16AA30/04/11 TOTAL EXEMPTION FULL
2011-05-23AR0125/04/11 FULL LIST
2011-02-02AA30/04/10 TOTAL EXEMPTION FULL
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-17AR0125/04/10 FULL LIST
2010-02-03AA30/04/09 TOTAL EXEMPTION FULL
2009-10-14AP03SECRETARY APPOINTED MR ALEXANDER NEVILLE HALL
2009-09-17288bAPPOINTMENT TERMINATED SECRETARY NEIL ARNOLD
2009-06-23363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2009-06-03DISS40DISS40 (DISS40(SOAD))
2009-06-02AA30/04/08 TOTAL EXEMPTION FULL
2009-05-26GAZ1FIRST GAZETTE
2008-12-02363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2007-09-03395PARTICULARS OF MORTGAGE/CHARGE
2007-04-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
259 - Manufacture of other fabricated metal products
25990 - Manufacture of other fabricated metal products n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard International operator OB1099366 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2016-10-21
Appointment of Liquidators2016-10-21
Meetings of Creditors2014-12-24
Appointment of Administrators2014-11-19
Fines / Sanctions
No fines or sanctions have been issued against TINSLEY SPECIAL PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-19 Outstanding MARSHALL OF CAMBRIDGE (AIRPORT PROPERTIES) LIMITED
LEGAL CHARGE 2012-10-18 Outstanding PALLPET LIMITED
LEGAL CHARGE 2012-10-04 Outstanding PALLPET LIMITED
CHARGE BY WAY OF DEBENTURE 2011-02-01 Outstanding CLOSE INVOICE FINANCE LTD
DEBENTURE 2007-08-31 Satisfied BIBBY FINANCIAL SERVICES LIMITED AS SECURITY TRUSTEE
Creditors
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

Filed Financial Reports
Annual Accounts
2013-04-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TINSLEY SPECIAL PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TINSLEY SPECIAL PRODUCTS LIMITED
Trademarks
We have not found any records of TINSLEY SPECIAL PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with TINSLEY SPECIAL PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Middlesbrough Council 2012-03-27 GBP £165
Middlesbrough Council 2012-03-27 GBP £685
Middlesbrough Council 2012-03-27 GBP £165 Insurance Repairs
Middlesbrough Council 2012-03-27 GBP £685 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.

Outgoings
Business Rates/Property Tax
No properties were found where TINSLEY SPECIAL PRODUCTS 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.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyTINSLEY SPECIAL PRODUCTS LIMITEDEvent Date2016-10-12
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 TypeAppointment of Liquidators
Defending partyTINSLEY SPECIAL PRODUCTS LIMITEDEvent Date2016-10-06
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 TypeMeetings of Creditors
Defending partyTINSLEY SPECIAL PRODUCTS LIMITEDEvent Date2014-12-19
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 TypeAppointment of Administrators
Defending partyTINSLEY SPECIAL PRODUCTS LIMITEDEvent Date2014-11-07
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. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TINSLEY SPECIAL PRODUCTS 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 TINSLEY SPECIAL PRODUCTS 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.