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

About Tirematix Ltd
TIREMATIX LIMITED was founded on 2008-09-18 and had its registered office in 11-15 New Road. The company was dissolved on the 2017-08-30 and is no longer trading or active.

Key Data
Company Name
TIREMATIX LIMITED
 
Legal Registered Office
11-15 NEW ROAD
MANCHESTER
M26 1LS
Other companies in WS15
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TIREMATIX 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.

Company Officers of TIREMATIX LIMITED

Current Directors
Officer Role Date Appointed
KEVIN RIVERS SMITH
Director 2008-09-18
ANDREW PAUL WILSON
Director 2008-09-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN RIVERS SMITH GRANURITE LIMITED Director 2014-12-23 CURRENT 2014-07-22 Active

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
2017-08-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-304.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017
2017-03-244.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2017
2016-04-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/01/2016
2016-03-21LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR
2016-02-254.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-18600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM 77 THE BOULEVARD STOKE ON TRENT ST6 6BD
2016-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-08-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-30AD01REGISTERED OFFICE CHANGED ON 30/01/2015 FROM UNIT 4 POWER STATION ROAD RUGELEY STAFFORDSHIRE WS15 2HS
2015-01-294.20STATEMENT OF AFFAIRS/4.19
2015-01-29600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-01-29LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-05-23AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-22LATEST SOC22/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-22AR0116/11/13 FULL LIST
2013-06-26AA30/09/12 TOTAL EXEMPTION SMALL
2012-12-13AR0116/11/12 FULL LIST
2012-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2012 FROM ALBION BUSINESS PARK BEECHLANE DERBY ROAD STRETTON BURTON-ON-TRENT STAFFORDSHIRE DE13 0BH UNITED KINGDOM
2012-06-30AA30/09/11 TOTAL EXEMPTION SMALL
2012-03-22AR0116/11/11 FULL LIST
2012-03-20DISS40DISS40 (DISS40(SOAD))
2012-03-13GAZ1FIRST GAZETTE
2011-07-05AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-16ANNOTATIONOther
2011-05-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-03-02AR0116/11/10 FULL LIST
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PAUL WILSON / 01/11/2010
2011-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RIVERS SMITH / 01/11/2010
2011-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2011 FROM UNIT 7 OCCUPATION LANE WOODVILLE SWADLINCOTE DERBYSHIRE DE11 8EX
2010-09-18DISS40DISS40 (DISS40(SOAD))
2010-09-16AA30/09/09 TOTAL EXEMPTION SMALL
2010-09-14GAZ1FIRST GAZETTE
2009-12-12AR0116/11/09 FULL LIST
2009-12-12AD01REGISTERED 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
2008-12-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to TIREMATIX LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-21
Notices to Creditors2015-01-27
Appointment of Liquidators2015-01-27
Resolutions for Winding-up2015-01-27
Meetings of Creditors2015-01-06
Fines / Sanctions
No fines or sanctions have been issued against TIREMATIX LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-05-16 Outstanding BIBBY FINANCIAL SERVICES LIMITED
DEBENTURE 2008-12-10 Satisfied ASHLEY COMMERCIAL FINANCE LIMITED
Creditors
Creditors Due After One Year 2011-10-01 £ 0
Creditors Due Within One Year 2011-10-01 £ 5,670

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

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 TIREMATIX LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of TIREMATIX LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TIREMATIX LIMITED
Trademarks
We have not found any records of TIREMATIX LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TIREMATIX LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as TIREMATIX LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TIREMATIX 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 TypeFinal Meetings
Defending partyTIREMATIX LIMITEDEvent Date2016-01-29
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 TypeAppointment of Liquidators
Defending partyTIREMATIX LIMITEDEvent Date2015-01-22
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 TypeResolutions for Winding-up
Defending partyTIREMATIX LIMITEDEvent Date2015-01-22
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 TypeNotices to Creditors
Defending partyTIREMATIX LIMITEDEvent Date2015-01-21
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 TypeMeetings of Creditors
Defending partyTIREMATIX LTDEvent Date2014-12-31
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TIREMATIX 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 TIREMATIX 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.