Dissolved
Dissolved 2017-08-30
Company Information for TIREMATIX LIMITED
11-15 NEW ROAD, MANCHESTER, M26 1LS,
|
Company Registration Number
06701376
Private Limited Company
Dissolved Dissolved 2017-08-30 |
Company Name | |
---|---|
TIREMATIX LIMITED | |
Legal Registered Office | |
11-15 NEW ROAD MANCHESTER M26 1LS Other companies in WS15 | |
Company Number | 06701376 | |
---|---|---|
Date formed | 2008-09-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2017-08-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 01:37:51 |
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 |
---|---|---|
KEVIN RIVERS SMITH |
||
ANDREW PAUL WILSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRANURITE LIMITED | Director | 2014-12-23 | CURRENT | 2014-07-22 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 77 THE BOULEVARD STOKE ON TRENT ST6 6BD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 4 POWER STATION ROAD RUGELEY STAFFORDSHIRE WS15 2HS | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 16/11/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2012 FROM ALBION BUSINESS PARK BEECHLANE DERBY ROAD STRETTON BURTON-ON-TRENT STAFFORDSHIRE DE13 0BH UNITED KINGDOM | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/11/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
ANNOTATION | Other | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 16/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WILSON / 01/11/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RIVERS SMITH / 01/11/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 7 OCCUPATION LANE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8EX | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 16/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/2009 FROM C/O: AR CORPORATE SECRETARIES LIMITED E-INNOVATION CENTRE UNIVERSITY OF WOLVERHAMPTON, PRIORSLEE TELFORD SHROPSHIRE TF2 9FT ENGLAND | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2017-03-21 |
Notices to Creditors | 2015-01-27 |
Appointment of Liquidators | 2015-01-27 |
Resolutions for Winding-up | 2015-01-27 |
Meetings of Creditors | 2015-01-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED | |
DEBENTURE | Satisfied | ASHLEY COMMERCIAL FINANCE LIMITED |
Creditors Due After One Year | 2011-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2011-10-01 | £ 5,670 |
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 TIREMATIX LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 2,511 |
Current Assets | 2011-10-01 | £ 33,583 |
Debtors | 2011-10-01 | £ 5,101 |
Fixed Assets | 2011-10-01 | £ 18,450 |
Shareholder Funds | 2011-10-01 | £ 46,363 |
Stocks Inventory | 2011-10-01 | £ 25,971 |
Tangible Fixed Assets | 2011-10-01 | £ 18,450 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as TIREMATIX LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TIREMATIX LIMITED | Event Date | 2016-01-29 |
NOTICE IS HEREBY GIVEN, pursuant to Section 106 of the Insolvency Act 1986 , that at 10:00am on the Monday 16 May 2017 a final meeting of members will be held, followed by a meeting of creditors of the above company at 10:15am on the same day. The meetings will be held at the offices of Inquesta Corporate Recovery & Insolvency. St Johns Terrace, 11-15 New Road, Manchester, M26 1LS . The meetings are held for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the company has been conducted, how the companys property has been disposed of, and to receive any explanation that the Liquidator gives. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the meeting:- 1.To accept the Liquidators report and final receipts and payments account. 2.To authorise the release of the Liquidator from office A proxy form must be lodged with the Liquidator at Inquesta Corporate Recovery & Insolvency , St Johns Terrace, 11-15 New Road, Manchester, M26 1LS no later than 12 noon on the preceding working day of the meeting. Date of Appointment: 29 January 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TIREMATIX LIMITED | Event Date | 2015-01-22 |
Stephen Lancaster , of Premier Business Recovery Limited , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD . : Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com Tel: 01782 815778 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TIREMATIX LIMITED | Event Date | 2015-01-22 |
At a general meeting of the Company held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD on 22 January 2015 at 1.00pm the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Stephen Lancaster , of Premier Business Recovery Limited , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , (IP No: 13910) be appointed Liquidator for the purpose of the voluntary winding up of the Company. At a meeting of creditors held on the same day the creditors confirmed the appointment of Stephen Lancaster as Liquidator. Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com Tel: 01782 815778 Andrew Paul Wilson , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TIREMATIX LIMITED | Event Date | 2015-01-21 |
Notice is hereby given that the creditors of the Company, which has been voluntarily wound up, are required by 22 April 2015 to send their full forenames and surnames, address and descriptions, full particulars of their debts or claims and the names and addresses of their solicitors (if any) to the undersigned, Stephen Lancaster, (IP No 13910) of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD the Liquidator of the Company, and, if so required by notice in writing from the said Liquidator either personally, or by their solicitors, to come in and prove their debts or claims at such time or place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of appointment: 22 January 2015. Office Holder details: Stephen Lancaster (IP No 13910) of Premier Business Recovery Limited, Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD Further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com Tel: 01782 815778 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TIREMATIX LTD | Event Date | 2014-12-31 |
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above named Company will be held at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , on 22 January 2015 , at 1.30 pm for the purposes mentioned in Sections 99 to 101 of the said Act. Resolutions to be taken at the meeting may include a resolution specifying the terms on which the Liquidator is to be remunerated, and the meeting may receive information about or be called upon to approve the cost of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must lodge their proxy, together with a full statement of account at Premier Business Recovery Ltd , Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD , not later than 12.00 noon on the business day preceding the meeting. For the purposes of voting, a secured creditor is required (unless he surrenders his security) to lodge a statement at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD before the meeting giving particulars of his security, the date when it was given and value at which it is assessed. Notice is further given that a list of the names and addresses of the Companys creditors may be inspected, free of charge, at Osborne House, 77 The Boulevard, Tunstall, Stoke-on-Trent, ST6 6BD between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. For further details contact: Julie Rafferty or Leanne Beswick, Email: premsol@btconnect.com Tel: 01782 815778 | |||
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. |