Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEBAY PROPERTY MANAGEMENT LIMITED
Company Information for

TEBAY PROPERTY MANAGEMENT LIMITED

BLACKPOOL, LANCASHIRE, FY4 2FF,
Company Registration Number
07140418
Private Limited Company
Dissolved

Dissolved 2017-01-26

Company Overview

About Tebay Property Management Ltd
TEBAY PROPERTY MANAGEMENT LIMITED was founded on 2010-01-29 and had its registered office in Blackpool. The company was dissolved on the 2017-01-26 and is no longer trading or active.

Key Data
Company Name
TEBAY PROPERTY MANAGEMENT LIMITED
 
Legal Registered Office
BLACKPOOL
LANCASHIRE
FY4 2FF
Other companies in M1
 
Filing Information
Company Number 07140418
Date formed 2010-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-03-31
Date Dissolved 2017-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-28 05:01:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEBAY PROPERTY MANAGEMENT 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 TEBAY PROPERTY MANAGEMENT LIMITED
The following companies were found which have the same name as TEBAY PROPERTY MANAGEMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
TEBAY PROPERTY MANAGEMENT LLC 7320 SANDY RIDGE RD PASCO WA 993010000 Dissolved Company formed on the 2015-01-20

Company Officers of TEBAY PROPERTY MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT THOMAS NEWHAM
Director 2010-02-08
CHARLES RICHARD TOPHAM
Director 2010-02-08
Previous Officers
Officer Role Date Appointed Date Resigned
YOMTOV ELIEZER JACOBS
Director 2010-01-29 2010-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT THOMAS NEWHAM MEDLOCK PLACE MANAGEMENT COMPANY LIMITED Director 2010-03-01 CURRENT 2008-02-11 Dissolved 2014-07-29
ROBERT THOMAS NEWHAM HILL QUAYS PROPERTIES LIMITED Director 2010-02-08 CURRENT 2010-01-29 Dissolved 2017-06-30
ROBERT THOMAS NEWHAM TREGENZA PROPERTIES LIMITED Director 2009-10-13 CURRENT 2009-07-08 Liquidation
ROBERT THOMAS NEWHAM RIVER STREET CHESHIRE LIMITED Director 2008-09-29 CURRENT 1998-07-09 Dissolved 2014-07-01
ROBERT THOMAS NEWHAM DEAKINS PARK MANAGEMENT COMPANY LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active
CHARLES RICHARD TOPHAM RIVER STREET CAPITAL (NO. 2) LTD Director 2014-06-20 CURRENT 2014-06-20 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET CAPITAL (SILVER OAK) LTD Director 2014-05-23 CURRENT 2014-05-23 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET CAPITAL (NO. 1) LTD Director 2014-05-23 CURRENT 2014-05-23 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET DROYLSDEN LTD Director 2014-05-15 CURRENT 2014-05-15 Dissolved 2018-03-11
CHARLES RICHARD TOPHAM FROGBRICK LIMITED Director 2013-10-23 CURRENT 2013-10-23 Active
CHARLES RICHARD TOPHAM CHARLES TOPHAM PROPERTIES LIMITED Director 2013-10-22 CURRENT 2013-10-22 Active
CHARLES RICHARD TOPHAM HOUNDHILL ASSOCIATES LTD Director 2013-07-08 CURRENT 2013-07-08 Active
CHARLES RICHARD TOPHAM ORVILA LTD Director 2012-11-21 CURRENT 2012-06-11 Dissolved 2016-05-17
CHARLES RICHARD TOPHAM MEDLOCK PLACE MANAGEMENT COMPANY LIMITED Director 2010-02-12 CURRENT 2008-02-11 Dissolved 2014-07-29
CHARLES RICHARD TOPHAM HILL QUAYS PROPERTIES LIMITED Director 2010-02-08 CURRENT 2010-01-29 Dissolved 2017-06-30
CHARLES RICHARD TOPHAM COOPERS POINT LIMITED Director 2009-12-09 CURRENT 2009-12-09 Dissolved 2016-12-13
CHARLES RICHARD TOPHAM RIVER STREET INVESTMENTS NORTH LIMITED Director 2009-12-09 CURRENT 2009-12-09 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET CHESHIRE LIMITED Director 2008-09-29 CURRENT 1998-07-09 Dissolved 2014-07-01
CHARLES RICHARD TOPHAM RIVER STREET MOLLINGTON LIMITED Director 2008-09-29 CURRENT 2003-12-19 Liquidation
CHARLES RICHARD TOPHAM BELL DEVELOPMENTS LIMITED Director 2008-09-29 CURRENT 1999-02-15 Liquidation
CHARLES RICHARD TOPHAM RIVER STREET ASSET MANAGEMENT LIMITED Director 2008-04-09 CURRENT 2008-04-09 Liquidation
CHARLES RICHARD TOPHAM SPRINGFIELD COURT BOLTON MANAGEMENT LIMITED Director 2007-03-12 CURRENT 2007-01-19 Dissolved 2016-06-28
CHARLES RICHARD TOPHAM DEAKINS PARK MANAGEMENT COMPANY LIMITED Director 1999-06-24 CURRENT 1999-06-24 Active
CHARLES RICHARD TOPHAM POWER SUPPLY LIMITED Director 1991-02-28 CURRENT 1983-11-17 Dissolved 2015-03-31

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
2017-01-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-10-264.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2016-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/05/2016
2015-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/2015 FROM CARVERS WAREHOUSE 3RD FLOOR NORTH 77 DALE STREET MANCHESTER M1 2HG
2015-06-10LRESSPSPECIAL RESOLUTION TO WIND UP
2015-06-10600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-104.70DECLARATION OF SOLVENCY
2015-02-02LATEST SOC02/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-02AR0129/01/15 FULL LIST
2015-01-07AA31/03/14 TOTAL EXEMPTION SMALL
2014-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/2014 FROM 9 JORDAN STREET MANCHESTER M15 4PY
2014-02-17AR0129/01/14 FULL LIST
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-02-12AR0129/01/13 FULL LIST
2013-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT THOMAS NEWHAM / 11/02/2012
2012-09-20AA31/03/12 TOTAL EXEMPTION SMALL
2012-02-06AR0129/01/12 FULL LIST
2012-01-19AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11
2011-10-27AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-17AR0129/01/11 FULL LIST
2011-01-24AA01CURREXT FROM 31/01/2011 TO 31/03/2011
2010-11-23SH0111/11/10 STATEMENT OF CAPITAL GBP 100
2010-11-23RES01ADOPT ARTICLES 11/11/2010
2010-03-26AD01REGISTERED OFFICE CHANGED ON 26/03/2010 FROM HILL QUAYS 7 JORDAN STREET MANCHESTER M15 4PY UNITED KINGDOM
2010-02-17SH0116/02/10 STATEMENT OF CAPITAL GBP 100
2010-02-17AP01DIRECTOR APPOINTED MR ROBERT THOMAS NEWHAM
2010-02-17AP01DIRECTOR APPOINTED MR CHARLES RICHARD TOPHAM
2010-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2010 FROM C/O LOCKETT LOVEDAY MCMAHON 4 OXFORD COURT MANCHESTER M2 3WQ UNITED KINGDOM
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS
2010-01-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to TEBAY PROPERTY MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2015-06-01
Resolutions for Winding-up2015-06-01
Appointment of Liquidators2015-06-01
Fines / Sanctions
No fines or sanctions have been issued against TEBAY PROPERTY MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
TEBAY PROPERTY MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2012-03-31 £ 8,093

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 TEBAY PROPERTY MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Debtors 2013-03-31 £ 20,372
Debtors 2012-03-31 £ 39,123
Shareholder Funds 2013-03-31 £ 20,073
Shareholder Funds 2012-03-31 £ 31,031

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEBAY PROPERTY MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEBAY PROPERTY MANAGEMENT LIMITED
Trademarks
We have not found any records of TEBAY PROPERTY MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEBAY PROPERTY MANAGEMENT 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 (68320 - Management of real estate on a fee or contract basis) as TEBAY PROPERTY MANAGEMENT LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where TEBAY PROPERTY MANAGEMENT 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 partyTEBAY PROPERTY MANAGEMENT LIMITEDEvent Date2016-08-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named LLP & Company will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 14 October 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-ups have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liqudator and resolving that the liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 21 May 2015. Office Holder details: Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: chris.brindle@crossleyd.co.uk
 
Initiating party Event Type
Defending partyTEBAY PROPERTY MANAGEMENT LIMITEDEvent Date2016-08-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named LLP & Company will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 14 October 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-ups have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liqudator and resolving that the liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 21 May 2015. Office Holder details: Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: chris.brindle@crossleyd.co.uk
 
Initiating party Event Type
Defending partyTEBAY PROPERTY MANAGEMENT LIMITEDEvent Date2016-08-19
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986, that General Meetings of the Members of the above named LLP & Company will be held at the offices of Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF on 14 October 2016 at 10.30 am, for the purpose of having an account laid before them and to receive the Liquidators report, showing how the winding-ups have been conducted and their property disposed of, and of hearing any explanation that may be given by the Liqudator and resolving that the liquidator be granted his release. Any Member entitled to attend and vote at the above meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a member. In order to be entitled to vote at the meeting, members must lodge their proxies with the Liquidator at Campbell Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF by no later than 12 noon on the business day prior to the day of the meeting. Date of appointment: 21 May 2015. Office Holder details: Ian Williamson, (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF For further details contact: Ian Williamson, Email: r.ianwilliamson@crossleyd.co.uk Tel: 01253 349331. Alternative contact: chris.brindle@crossleyd.co.uk
 
Initiating party Event TypeNotices to Creditors
Defending partyTEBAY PROPERTY MANAGEMENT LIMITEDEvent Date2015-05-21
Notice is hereby given that the Creditors of the above named Company are required, on or before 25 June 2015 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any), to Ian Williamson of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF the Liquidator of the said Company, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Date of Appointment: 21 May 2015 Office Holder details: Ian Williamson (IP No 8013) of Campbell, Crossley & Davis Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, FY4 2FF. For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331 or Chris Brindle, E-mail: chris.brindle@crossleyd.co.uk.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyTEBAY PROPERTY MANAGEMENT LIMITEDEvent Date2015-05-21
At a General Meeting of the above named Company, duly convened and held at Carvers Warehouse, 77 Dale Street, Manchester M1 2HG, on 21 May 2015 , the following resolutions were passed: That the Company be wound up voluntarily and that Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF be and is hereby appointed the Liquidator of the Company for the purposes of such winding-up. For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331. Alternative contact: Chris Brindle, E-mail: Chris.brindle@crossleyd.co.uk.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyTEBAY PROPERTY MANAGEMENT LIMITEDEvent Date2015-05-21
Richard Ian Williamson , (IP No. 8013) of Campbell, Crossley & Davis, Ground Floor, Seneca House, Links Point, Amy Johnson Way, Blackpool, Lancashire, FY4 2FF . : For further details contact: Ian Williamson, E-mail: r.ianwilliamson@crossleyd.co.uk, Tel: 01253 349331 or Chris Brindle, E-mail: chris.brindle@crossleyd.co.uk.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEBAY PROPERTY MANAGEMENT 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 TEBAY PROPERTY MANAGEMENT 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.