Liquidation
Company Information for TYNESIDE DEVELOPMENTS LIMITED
RSM UK RESTRUCTURING ADVISORY LLP, 5TH FLOOR CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TYNESIDE DEVELOPMENTS LIMITED | ||
Legal Registered Office | ||
RSM UK RESTRUCTURING ADVISORY LLP 5TH FLOOR CENTRAL SQUARE 29 WELLINGTON STREET LEEDS LS1 4DL Other companies in NE2 | ||
Previous Names | ||
|
Company Number | 08276456 | |
---|---|---|
Company ID Number | 08276456 | |
Date formed | 2012-11-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 31/10/2015 | |
Return next due | 28/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2025-03-05 13:18:44 |
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 |
---|---|---|
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 | |
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 | |
TYNESIDE GROUP LIMITED | Director | 2015-04-22 | CURRENT | 2012-10-24 | Liquidation | |
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 UTILITIES LIMITED | Director | 2012-10-31 | CURRENT | 2012-10-31 | Active - Proposal to Strike off | |
TYNESIDE GROUP LIMITED | Director | 2012-10-24 | CURRENT | 2012-10-24 | Liquidation | |
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 GROUP LIMITED | Director | 2013-09-30 | CURRENT | 2012-10-24 | Liquidation | |
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 | ||
APPOINTMENT TERMINATED, DIRECTOR VICTORIA JANE KALBRAIER | ||
APPOINTMENT TERMINATED, DIRECTOR GRAEME DAVID WALKER | ||
Termination of appointment of Victoria Jane Kalbraier on 2025-01-20 | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/10/24, WITH NO UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL CLEMENT | ||
APPOINTMENT TERMINATED, DIRECTOR PAUL DAVID PESTELL | ||
Change of details for Tyneside Group Limited as a person with significant control on 2024-07-30 | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR GRAEME DAVID WALKER | |
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 | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Paul David Pestell on 2021-10-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 30/06/19 TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082764560002 | |
AA | 30/06/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO 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 31/10/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME RICHARD KALBRAIER | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PAUL CLEMENT | |
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 | |
LATEST SOC | 31/10/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES | |
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 | |
AP03 | Appointment of Miss Victoria Jane Kalbraier as company secretary on 2016-06-21 | |
CH01 | Director's details changed for Mr Graeme Richard Kalbraier on 2016-06-21 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/10/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM KALBRAIER / 15/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAEME RICHARD KALBRAIER / 31/10/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082764560002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 082764560001 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 31/10/13 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address has been changed | |
AP01 | DIRECTOR APPOINTED MR PAUL DAVID PESTELL | |
RES15 | CHANGE OF NAME 02/09/2013 | |
CERTNM | COMPANY NAME CHANGED TYNESIDE RESIDENTIAL DEVELOPMENTS LTD CERTIFICATE ISSUED ON 03/09/13 | |
AA01 | CURRSHO FROM 30/11/2013 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 |
Petitions to Wind Up (Companies) | 2025-01-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
Outstanding | LLOYDS BANK PLC |
|
|
|
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 TYNESIDE DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as TYNESIDE DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | TYNESIDE DEVELOPMENTS LIMITED | Event Date | 2025-02-12 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TYNESIDE DEVELOPMENTS LIMITED | Event Date | 2025-02-12 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | TYNESIDE DEVELOPMENTS LIMITED | Event Date | 2025-01-16 |
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. |