Liquidation
Company Information for TST (2000) LTD
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
07460240
Private Limited Company
Liquidation |
Company Name | |
---|---|
TST (2000) LTD | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in NE28 | |
Company Number | 07460240 | |
---|---|---|
Company ID Number | 07460240 | |
Date formed | 2010-12-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 06/12/2014 | |
Return next due | 03/01/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 07:39:12 |
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 |
---|---|---|
SYLVIA ANN BROWN |
||
GRAEME LEONARD BROWN |
||
TERENCE MICHAEL KELSO |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TERENCE MICHAEL KELSO |
Company Secretary | ||
STEVEN ELGIE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GB COATINGS (NE) LIMITED | Director | 2013-04-29 | CURRENT | 2013-04-29 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ14 | Voluntary liquidation. Return of final meeting of creditors | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2019-02-17 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2018-02-17 | |
4.68 | Liquidators' statement of receipts and payments to 2017-02-17 | |
F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM METNOR BUSINESS PARK HADRIAN ROAD WALLSEND TYNE AND WEAR NE28 6HH | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2016 FROM METNOR BUSINESS PARK HADRIAN ROAD WALLSEND TYNE AND WEAR NE28 6HH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/12/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 06/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 06/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 06/12/11 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Sylvia Ann Brown as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY TERENCE MICHAEL KELSO | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ELGIE | |
NEWINC | New incorporation |
Appointment of Liquidators | 2016-02-24 |
Resolutions for Winding-up | 2016-02-24 |
Meetings of Creditors | 2016-01-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED AND FLOATING CHARGE | Outstanding | SKIPTON BUSINESS FINANCE LIMITED |
Creditors Due Within One Year | 2013-01-01 | £ 291,849 |
---|
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 TST (2000) LTD
Called Up Share Capital | 2013-01-01 | £ 99 |
---|---|---|
Cash Bank In Hand | 2013-01-01 | £ 1,403 |
Current Assets | 2013-01-01 | £ 233,707 |
Debtors | 2013-01-01 | £ 218,524 |
Fixed Assets | 2013-01-01 | £ 20,475 |
Shareholder Funds | 2013-01-01 | £ 37,667 |
Stocks Inventory | 2013-01-01 | £ 13,780 |
Tangible Fixed Assets | 2013-01-01 | £ 20,475 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as TST (2000) LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TST (2000) LTD | Event Date | 2016-02-18 |
Andrew David Haslam , of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS and Andrew Little , of Rowlands Accountants , 8 High Street, Yarm TS15 9AE . : Further details contact: Email: gill.dawson@taitwalker.co.uk or Tel: 0191 285 0321 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TST (2000) LTD | Event Date | 2016-02-18 |
At a General Meeting of the above-named Company, duly convened, and held at Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 18 February 2016 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily and that Andrew David Haslam , of Tait Walker , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS and Andrew Little , of Rowlands Accountants , 8 High Street, Yarm, Stockton on Tees TS15 9AE , (IP Nos. 9551 and 9668) be and are hereby appointed Joint Liquidators of the Company. Further details contact: Email: gill.dawson@taitwalker.co.uk or Tel: 0191 285 0321 Graeme L Brown , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TST (2000) LTD | Event Date | 2016-01-22 |
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 Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS on 18 February 2016 at 11.00 am for the purposes mentioned in Sections 99 to 101 of the said Act. The resolutions to be put to the meeting may include resolutions specifying the term of the Liquidators remuneration and agreement to the costs of the preparation of the Statement of Affairs and summoning of the Creditors Meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, at Bulman House , Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , between 10.00 am and 4.00 pm on the two business days preceding the date of the Meeting stated above. Creditors intending to vote at the meeting are required to send their proof of debt together with their proxies no later than 12 noon on the business day prior to the meeting. Unless they surrender their security, secured creditors must give particulars of their security and its value if they wish to vote at the meeting. For further details contact: Andrew David Haslam and Gordon Smythe Goldie (IP Nos: 9551 and 5799), on tel: 0191 285 0321 or email: recovery@taitwalker.co.uk | |||
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. |