Active
Company Information for TYNESIDE GROUP LIMITED
Rsm Uk Restructuring Advisory Llp 5th Floor, Central Square, 29 Wellington Street, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
TYNESIDE GROUP LIMITED | |
Legal Registered Office | |
Rsm Uk Restructuring Advisory Llp 5th Floor Central Square 29 Wellington Street LS1 4DL Other companies in NE2 | |
Company Number | 08267355 | |
---|---|---|
Company ID Number | 08267355 | |
Date formed | 2012-10-24 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-30 | |
Return next due | 2025-10-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB178453376 |
Last Datalog update: | 2025-02-11 15:55:09 |
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 | ||
---|---|---|---|---|
![]() |
TYNESIDE GROUP PTY LIMITED | Active | Company formed on the 2013-02-26 | |
TYNESIDE GROUP CO. | 191 GREENACRE DRIVE SE PALM BAY FL 32909 | Active | Company formed on the 2020-08-11 |
Officer | Role | Date Appointed |
---|---|---|
VICTORIA JANE KALBRAIER |
||
PAUL CLEMENT |
||
ROBERT WILLIAM KALBRAIER |
||
PAUL DAVID PESTELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME RICHARD KALBRAIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST JAMES' CENTRAL 6 LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active - Proposal to Strike off | |
CMS CREATIVE LIMITED | Director | 2017-09-05 | CURRENT | 2017-09-05 | Active - Proposal to Strike off | |
CALL CONNECTION LIMITED | Director | 2017-05-15 | CURRENT | 2003-07-16 | In Administration/Administrative Receiver | |
TYNESIDE DEVELOPMENTS LIMITED | Director | 2017-03-10 | CURRENT | 2012-11-01 | Active | |
THE DESTINATION PARTNERSHIP LTD | Director | 2016-12-01 | CURRENT | 2016-12-01 | Active - Proposal to Strike off | |
NATIONWIDE BIDS LTD | Director | 2016-02-22 | CURRENT | 2016-02-22 | Active - Proposal to Strike off | |
ST JAMES' CENTRAL 4 & 5 LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off | |
ST JAMES' CENTRAL INVESTMENTS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
ST JAMES' CENTRAL 2 LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation | |
CHRISTCHURCH SQUARE LIMITED | Director | 2014-08-28 | CURRENT | 2001-11-20 | Active | |
ST JAMES' CENTRAL LIMITED | Director | 2014-04-23 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
SAVILLS PLACE-SHAPING & MARKETING LTD | Director | 2011-04-07 | CURRENT | 2011-04-07 | Active - Proposal to Strike off | |
IPSWICH PARTNERSHIP LIMITED | Director | 2000-03-02 | CURRENT | 2000-03-02 | Dissolved 2015-05-12 | |
ST JAMES' CENTRAL 6 LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active - Proposal to Strike off | |
TYNESIDE PROPERTY MAINTENANCE LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
TYNESIDE ESTATE AGENTS LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
TYNESIDE CAPITAL INVESTMENTS LIMITED | Director | 2015-11-20 | CURRENT | 2015-11-20 | Active - Proposal to Strike off | |
TONY HARRISON ADVERTISING LIMITED | Director | 2015-09-02 | CURRENT | 1977-06-28 | Dissolved 2017-01-17 | |
LANEURBAN LIMITED | Director | 2015-09-02 | CURRENT | 1985-01-21 | Dissolved 2017-01-17 | |
ST JAMES' CENTRAL 4 & 5 LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off | |
ST JAMES' CENTRAL INVESTMENTS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
ST JAMES' CENTRAL 2 LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation | |
ST JAMES' CENTRAL LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
TYNESIDE DEVELOPMENTS LIMITED | Director | 2012-11-01 | CURRENT | 2012-11-01 | Active | |
TYNESIDE UTILITIES LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active - Proposal to Strike off | |
TYNESIDE LETTINGS COMPANY LIMITED | Director | 2011-10-04 | CURRENT | 2011-10-04 | Active | |
TYNESIDE RESIDENTIAL PROPERTIES LIMITED | Director | 2010-03-10 | CURRENT | 2010-03-10 | Active - Proposal to Strike off | |
ST JAMES' CENTRAL 6 LIMITED | Director | 2018-06-01 | CURRENT | 2018-06-01 | Active - Proposal to Strike off | |
INPHOCOM LIMITED | Director | 2015-06-19 | CURRENT | 2015-06-19 | Dissolved 2016-07-05 | |
ST JAMES' CENTRAL 4 & 5 LIMITED | Director | 2015-06-04 | CURRENT | 2015-06-04 | Active - Proposal to Strike off | |
ST JAMES' CENTRAL INVESTMENTS LIMITED | Director | 2015-04-15 | CURRENT | 2015-04-15 | Active | |
ST JAMES' CENTRAL 2 LIMITED | Director | 2014-09-23 | CURRENT | 2014-09-23 | Liquidation | |
ST JAMES' CENTRAL LIMITED | Director | 2014-01-03 | CURRENT | 2014-01-03 | Active - Proposal to Strike off | |
TYNESIDE DEVELOPMENTS LIMITED | Director | 2013-09-30 | CURRENT | 2012-11-01 | Active | |
IGNITION SELECT LIMITED | Director | 2013-09-18 | CURRENT | 2013-09-18 | In Administration | |
CALL CONNECTION LIMITED | Director | 2009-12-03 | CURRENT | 2003-07-16 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
Voluntary liquidation Statement of affairs | ||
REGISTERED OFFICE CHANGED ON 11/02/25 FROM Blue House Great North Road Jesmond Newcastle upon Tyne NE2 3NH United Kingdom | ||
Termination of appointment of Victoria Jane Kalbraier on 2025-01-20 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTELL | ||
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
REGISTERED OFFICE CHANGED ON 10/02/22 FROM Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/02/22 FROM Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG United Kingdom | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul David Pestell on 2021-10-04 | |
MR05 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH UPDATES | |
MR05 | ||
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082673550003 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUTH HELEN KALBRAIER | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
PSC04 | Change of details for Mrs Norma Joy Kalbraier as a person with significant control on 2020-01-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
PSC04 | Change of details for Mr Robert William Kalbraier as a person with significant control on 2019-10-12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082673550002 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Paul David Pestell on 2018-07-12 | |
AA | 30/06/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES | |
PSC04 | Change of details for Mr Robert William Kalbraier as a person with significant control on 2017-08-01 | |
PSC07 | CESSATION OF GRAEME RICHARD KALBRAIER AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RICHARD KALBRAIER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AD02 | Register inspection address changed from Saxon House Cromwell Square Ipswich Suffolk IP1 1TS England to Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG | |
AD04 | Register(s) moved to registered office address Picton Manor Ellison Place Newcastle upon Tyne NE1 8XG | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/16 FROM 2 Osborne Road Newcastle upon Tyne NE2 2AA | |
CH01 | Director's details changed for Mr Robert William Kalbraier on 2016-06-21 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 21/06/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KALBRAIER / 21/06/2016 | |
AP03 | Appointment of Miss Victoria Jane Kalbraier as company secretary on 2016-06-21 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/10/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert William Kalbraier on 2014-10-01 | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR PAUL CLEMENT | |
LATEST SOC | 21/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082673550002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082673550001 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID PESTELL | |
AR01 | 30/09/13 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
AA01 | CURRSHO FROM 31/10/2013 TO 30/06/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/04/2013 FROM CRANE COURT 302 LONDON ROAD IPSWICH SUFFOLK IP2 0AJ UNITED KINGDOM | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2025-02-12 |
Resolution | 2025-02-12 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as TYNESIDE GROUP LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TYNESIDE GROUP LIMITED | Event Date | 2025-02-12 |
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. |