Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)
Company Information for

TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)

Rmt, Gosforth Park Avenue, Newcastle Upon Tyne, NE12 8EG,
Company Registration Number
01602705
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation

Company Overview

About Tyne And Wear Enterprise Trust Limited(the)
TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) was founded on 1981-12-08 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Tyne And Wear Enterprise Trust Limited(the) is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) 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
TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)
 
Legal Registered Office
Rmt
Gosforth Park Avenue
Newcastle Upon Tyne
NE12 8EG
Other companies in NE1
 
Filing Information
Company Number 01602705
Company ID Number 01602705
Date formed 1981-12-08
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Liquidation
Lastest accounts 2014-09-30
Account next due 30/06/2016
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2023-03-22 12:59:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)
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 TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)

Current Directors
Officer Role Date Appointed
DANIEL MARTIN BROPHY
Director 2007-11-06
ASHLEY JOHN GRAHAM WINTER
Director 2008-09-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN EILEEN LOUW
Company Secretary 2010-10-22 2012-09-30
GEORGE DAVID LAWRENCE BOWLES
Director 2006-08-23 2011-05-31
LAURA MARY ANN KINCAID
Company Secretary 2009-08-03 2010-10-12
SHEILA MARY CHAPMAN
Director 2007-12-17 2010-05-25
ANDREW DIXON
Director 2008-09-09 2010-02-26
NIGEL SMITH
Company Secretary 2008-09-11 2009-07-01
DANIEL MARTIN BROPHY
Company Secretary 2008-02-17 2008-09-11
JOHN WALTER EVERSLEY
Director 1992-12-03 2008-07-23
KAY WIGHTMAN
Company Secretary 2002-10-16 2008-07-18
STEPHEN CLARK
Director 1998-04-08 2008-04-22
PAMELA ELSIE CLARK
Director 2005-06-15 2008-01-13
TOYIN ADEFIOYE
Director 2004-10-13 2007-02-13
RORY OHARA GIBSON
Director 2002-10-16 2006-08-23
COLIN GRAY
Director 1992-12-03 2005-12-15
WILLIAM MATTHEW FURNESS
Director 1992-12-03 2005-10-19
COLIN RICHARD ANDERSON
Director 2003-05-29 2005-04-20
CHARLES BRIAN FRANCIS
Director 2004-07-15 2005-04-20
KENNETH INMAN FAIRS
Director 2003-08-12 2004-07-15
JEFFREY RICHARD BROWN
Director 1993-03-23 2004-04-20
STEVEN LAWRENCE COX
Director 2002-09-12 2003-07-07
KEITH WILLIAM CAMERON
Director 2000-06-14 2003-05-29
JAMES FORSYTH HARPER
Director 2001-02-12 2003-05-19
STEPHEN CLARK
Company Secretary 2000-08-08 2002-10-16
PETER GIBSON
Director 1994-01-28 2000-06-14
FRANCES MARY BIRD
Company Secretary 1998-02-04 2000-03-08
ANTHONY BECKWITH
Director 1995-12-06 1999-10-13
JOHN SPENCER COLLIER
Director 1992-12-03 1998-10-07
JAMES FORSYTH HARPER
Director 1997-06-04 1998-06-07
STEPHEN CLARK
Company Secretary 1997-10-03 1998-02-04
DAVID KENNETH WILSON
Company Secretary 1992-12-03 1997-10-02
HYLTON REAY BURRELL
Director 1992-12-03 1997-02-11
DONALD CASSELLS
Director 1992-12-03 1996-02-13
HAYDN BIDDLE
Director 1992-12-03 1994-01-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MARTIN BROPHY PURPLE DOG LIMITED Director 2013-07-19 CURRENT 2000-01-21 Dissolved 2016-04-26
DANIEL MARTIN BROPHY LETS TALKBUSINESS (NORTH EAST) LIMITED Director 2011-12-20 CURRENT 2011-12-20 Dissolved 2016-01-19
DANIEL MARTIN BROPHY KNOWLEDGE INTENSIVE BUSINESS SERVICES LIMITED Director 2009-07-15 CURRENT 2006-07-27 Dissolved 2016-03-08
DANIEL MARTIN BROPHY FINANCIAL INCLUSION NEWCASTLE LIMITED Director 2009-03-30 CURRENT 2002-02-11 Dissolved 2016-08-09
DANIEL MARTIN BROPHY NES (NORTH EAST) LTD Director 2008-08-06 CURRENT 2008-08-06 Dissolved 2016-03-22
DANIEL MARTIN BROPHY NORTH EAST EQUITY MATCHING LIMITED Director 2007-06-26 CURRENT 2004-03-08 Active - Proposal to Strike off

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
2023-03-22Final Gazette dissolved via compulsory strike-off
2023-03-22Final Gazette dissolved via compulsory strike-off
2022-12-22Voluntary liquidation. Notice of members return of final meeting
2022-12-22LIQ13Voluntary liquidation. Notice of members return of final meeting
2022-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2021-12-20
2021-02-23LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-20
2020-08-03LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-21
  • Special resolution to wind up on 2016-12-21
2020-08-03600Appointment of a voluntary liquidator
2020-08-03LIQ10Removal of liquidator by court order
2020-02-25LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-20
2019-03-03LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-20
2018-03-06LIQ03Voluntary liquidation Statement of receipts and payments to 2017-12-20
2017-01-254.70Declaration of solvency
2017-01-11600Appointment of a voluntary liquidator
2017-01-11LRESSPResolutions passed:
  • Special resolution to wind up on 2016-12-21
2016-02-27DISS40Compulsory strike-off action has been discontinued
2016-02-24AR0122/11/15 ANNUAL RETURN FULL LIST
2016-02-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-02AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/15 FROM First Floor Media 5 the Media Exchange Coquet Street Ouseburn Valley Newcastle upon Tyne NE1 2QB
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL MONNERY
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KAISER
2015-07-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SWALLOW
2015-01-21AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-22AA01Previous accounting period extended from 31/03/14 TO 30/09/14
2014-04-05DISS40Compulsory strike-off action has been discontinued
2014-04-02AAFULL ACCOUNTS MADE UP TO 31/03/13
2014-04-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-03-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2013-11-25AR0122/11/13 ANNUAL RETURN FULL LIST
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/13 FROM Portman House Portland Road Newcastle upon Tyne NE2 1AQ
2013-03-16MG01Particulars of a mortgage or charge / charge no: 2
2012-12-12AR0122/11/12 ANNUAL RETURN FULL LIST
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR ERICA WHYMAN
2012-12-12TM01APPOINTMENT TERMINATED, DIRECTOR RAY MILLS
2012-12-12TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOAN LOUW
2012-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-02-23AP01DIRECTOR APPOINTED DANIEL MONNERY
2012-02-22AP01DIRECTOR APPOINTED PAUL KAISER
2011-11-29AR0122/11/11 NO MEMBER LIST
2011-11-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 22/11/2011
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 27/06/2011
2011-07-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BOWLES
2011-02-24AR0122/11/10 NO MEMBER LIST
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JOHN GRAHAM WINTER / 22/11/2010
2011-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MARTIN BROPHY / 22/11/2010
2010-11-22AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-10-28AP03SECRETARY APPOINTED JOAN EILEEN LOUW
2010-10-28TM02APPOINTMENT TERMINATED, SECRETARY LAURA KINCAID
2010-06-09TM01APPOINTMENT TERMINATED, DIRECTOR SHEILA CHAPMAN
2010-05-20AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DIXON
2010-01-03AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-11-30AR0122/11/09 NO MEMBER LIST
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ERICA WHYMAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADDISON SWALLOW / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DIXON / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / SHEILA CHAPMAN / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BROPHY / 30/11/2009
2009-11-30CH03SECRETARY'S CHANGE OF PARTICULARS / LAURA MARY ANN KINCAID / 30/11/2009
2009-11-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE DAVID LAWRENCE BOWLES / 30/11/2009
2009-11-07AP01DIRECTOR APPOINTED RAY MILLS
2009-08-13288bAPPOINTMENT TERMINATED SECRETARY NIGEL SMITH
2009-08-08288aSECRETARY APPOINTED LAURA MARY ANN KINCAID
2009-02-09288aDIRECTOR APPOINTED ERICA WHYMAN
2008-12-03363aANNUAL RETURN MADE UP TO 22/11/08
2008-11-14AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-11-11288aDIRECTOR APPOINTED ASHLEY JOHN GRAHAM WINTER
2008-11-11288aDIRECTOR APPOINTED ANDREW DIXON
2008-10-14288aSECRETARY APPOINTED NIGEL SMITH
2008-10-14288bAPPOINTMENT TERMINATED SECRETARY DANIEL BROPHY
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN EVERSLEY
2008-07-24288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY KAY WIGHTMAN LOGGED FORM
2008-07-22288aSECRETARY APPOINTED DANIEL MARTIN BROPHY
2008-05-14288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN CLARK
2008-02-19288bDIRECTOR RESIGNED
2008-02-19288bDIRECTOR RESIGNED
2008-01-23AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-14288bDIRECTOR RESIGNED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-12-30288aNEW DIRECTOR APPOINTED
2007-11-29363aANNUAL RETURN MADE UP TO 22/11/07
2007-11-20288aNEW DIRECTOR APPOINTED
2007-05-09288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2016-12-29
Appointment of Liquidators2016-12-29
Notices to Creditors2016-12-29
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-03-15 Satisfied UNITY TRUST BANK PLC
DEBENTURE 2001-07-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)

Intangible Assets
Patents
We have not found any records of TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) registering or being granted any patents
Domain Names

TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) owns 5 domain names.

entrust.co.uk   graduatesforbusiness.co.uk   service-network.co.uk   encoretraining.co.uk   encoreconsultancy.co.uk  

Trademarks
We have not found any records of TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE). 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 (82990 - Other business support service activities n.e.c.) as TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) 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 TypeResolutions for Winding-up
Defending partyTYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)Event Date2016-12-21
At a general meeting of the above named Company, duly convened and held at RMT, Gosforth Park Avenue, Newcastle, NE12 8EG, on 21 December 2016 , the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Linda Ann Farish , (IP No. 009054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG be and is hereby appointed Liquidator of the Company for the purposes of such winding-up. Further details contact: Linda Farish, Email: Linda.Farish@r-m-t.co.uk Tel: 0191 256 9500. Alternative contact: Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9525.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)Event Date2016-12-21
Linda Ann Farish , (IP No. 009054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . : Further details contact: Linda Farish, Email: Linda.Farish@r-m-t.co.uk Tel: 0191 256 9500. Alternative contact: Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9525.
 
Initiating party Event TypeNotices to Creditors
Defending partyTYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)Event Date2016-12-21
Notice is hereby given that Linda Ann Farish of RMT, Gosforth Park Avenue, Newcastle, NE12 8EG was appointed Liquidator of the above named Company on 21 December 2016. Creditors are required on or before 21 January 2017 to send their full names and addresses and particulars of their debts or claims to the Joint Liquidators at RMT, Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG in default thereof they will be excluded from the benefit of any distribution made before such debts are approved. Note: All known creditors have been, or will be, paid in full, but if any persons consider they have claims against the Company, they should send in full details forthwith. Office Holder details: Linda Ann Farish , (IP No. 009054) of RMT , Gosforth Park Avenue, Newcastle upon Tyne, NE12 8EG . Further details contact: Linda Farish, Email: Linda.Farish@r-m-t.co.uk Tel: 0191 256 9500. Alternative contact: Email: Vanessa.Ferguson@r-m-t.co.uk, Tel: 0191 256 9525.
 
Initiating party Event TypeProposal to Strike Off
Defending partyTYNE AND WEAR ENTERPRISE TRUST LIMITED(THE)Event Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) 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 TYNE AND WEAR ENTERPRISE TRUST LIMITED(THE) 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.