TYNE TEES MOTOR AUCTIONS LIMITED

Register to unlock more data on OkredoRegister

TYNE TEES MOTOR AUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02504007

Incorporation date

20/05/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

2nd Floor, Gainsborough House, 34-40 Grey Street, Newcastle Upon Tyne NE1 6AECopy
copy info iconCopy
See on map
Latest events (Record since 20/05/1990)
dot icon13/12/2011
Final Gazette dissolved following liquidation
dot icon13/09/2011
Insolvency resolution
dot icon13/09/2011
Return of final meeting in a members' voluntary winding up
dot icon14/07/2011
Liquidators' statement of receipts and payments to 2011-06-18
dot icon15/06/2011
Appointment of a voluntary liquidator
dot icon15/06/2011
Insolvency court order
dot icon07/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon07/06/2011
Insolvency court order
dot icon24/01/2011
Liquidators' statement of receipts and payments to 2010-12-18
dot icon20/07/2010
Liquidators' statement of receipts and payments to 2010-06-18
dot icon17/01/2010
Liquidators' statement of receipts and payments to 2009-12-18
dot icon08/07/2009
Liquidators' statement of receipts and payments to 2009-06-18
dot icon12/01/2009
Liquidators' statement of receipts and payments to 2008-12-18
dot icon08/07/2008
Liquidators' statement of receipts and payments to 2008-12-18
dot icon08/01/2008
Liquidators' statement of receipts and payments
dot icon18/07/2007
Liquidators' statement of receipts and payments
dot icon15/01/2007
Liquidators' statement of receipts and payments
dot icon17/07/2006
Liquidators' statement of receipts and payments
dot icon11/01/2006
Liquidators' statement of receipts and payments
dot icon05/07/2005
Liquidators' statement of receipts and payments
dot icon09/01/2005
Liquidators' statement of receipts and payments
dot icon27/06/2004
Liquidators' statement of receipts and payments
dot icon13/01/2004
Liquidators' statement of receipts and payments
dot icon23/06/2003
Liquidators' statement of receipts and payments
dot icon04/07/2002
Appointment of a voluntary liquidator
dot icon25/06/2002
Registered office changed on 26/06/02 from: coast road near tyne tunnel north shields tyne & wear. NE29 7UJ.
dot icon24/06/2002
Resolutions
dot icon24/06/2002
Declaration of solvency
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2001
Return made up to 21/05/01; full list of members
dot icon29/04/2001
Accounts for a small company made up to 2000-10-31
dot icon08/08/2000
Secretary's particulars changed;director's particulars changed
dot icon18/07/2000
Accounts for a small company made up to 1999-10-31
dot icon21/05/2000
Return made up to 21/05/00; full list of members
dot icon16/08/1999
Return made up to 21/05/99; full list of members
dot icon24/05/1999
Accounts for a small company made up to 1998-10-31
dot icon30/03/1999
Secretary's particulars changed;director's particulars changed
dot icon18/06/1998
Return made up to 21/05/98; full list of members
dot icon18/06/1998
Location of register of members
dot icon29/05/1998
Accounts for a small company made up to 1997-10-31
dot icon14/12/1997
Secretary's particulars changed;director's particulars changed
dot icon14/12/1997
Director's particulars changed
dot icon09/11/1997
Full accounts made up to 1996-10-31
dot icon15/06/1997
Return made up to 21/05/97; full list of members
dot icon07/07/1996
Accounts for a small company made up to 1995-10-31
dot icon07/07/1996
Director resigned
dot icon27/05/1996
Return made up to 21/05/96; full list of members
dot icon27/05/1996
Location of register of members address changed
dot icon19/07/1995
Full accounts made up to 1994-10-31
dot icon24/05/1995
Return made up to 21/05/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon10/08/1994
Full accounts made up to 1993-10-31
dot icon24/05/1994
Return made up to 21/05/94; full list of members
dot icon04/08/1993
Full accounts made up to 1992-10-31
dot icon25/05/1993
Return made up to 21/05/93; full list of members
dot icon07/04/1993
Particulars of mortgage/charge
dot icon14/07/1992
Return made up to 21/05/92; full list of members
dot icon14/07/1992
Full accounts made up to 1991-10-31
dot icon17/02/1992
Ad 30/10/91--------- £ si 49998@1=49998 £ ic 2/50000
dot icon17/02/1992
Resolutions
dot icon17/02/1992
£ nc 1000/100000 30/10/91
dot icon12/02/1992
Registered office changed on 13/02/92 from: 6, jesmond park west newcastle upon tyne ne. NE7 7BU
dot icon04/12/1991
Return made up to 21/05/91; full list of members
dot icon24/09/1991
Accounting reference date extended from 30/09 to 31/10
dot icon07/07/1991
New director appointed
dot icon07/07/1991
New director appointed
dot icon07/07/1991
New director appointed
dot icon24/02/1991
Particulars of mortgage/charge
dot icon10/09/1990
Certificate of change of name
dot icon05/09/1990
Accounting reference date notified as 30/09
dot icon24/07/1990
Director resigned;new director appointed
dot icon24/07/1990
Secretary resigned;new secretary appointed
dot icon19/07/1990
Registered office changed on 20/07/90 from: 2 baches street london N1 6UB
dot icon17/07/1990
Memorandum and Articles of Association
dot icon17/07/1990
Resolutions
dot icon20/05/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

Accounts

dot iconAccounts
Total Exemption Full
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About TYNE TEES MOTOR AUCTIONS LIMITED

TYNE TEES MOTOR AUCTIONS LIMITED is an(a) Dissolved company incorporated on 20/05/1990 with the registered office located at 2nd Floor, Gainsborough House, 34-40 Grey Street, Newcastle Upon Tyne NE1 6AE. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of TYNE TEES MOTOR AUCTIONS LIMITED?

toggle

TYNE TEES MOTOR AUCTIONS LIMITED is currently Dissolved. It was registered on 20/05/1990 and dissolved on 13/12/2011.

Where is TYNE TEES MOTOR AUCTIONS LIMITED located?

toggle

TYNE TEES MOTOR AUCTIONS LIMITED is registered at 2nd Floor, Gainsborough House, 34-40 Grey Street, Newcastle Upon Tyne NE1 6AE.

What does TYNE TEES MOTOR AUCTIONS LIMITED do?

toggle

TYNE TEES MOTOR AUCTIONS LIMITED operates in the Sale of motor vehicles (50.10 - SIC 2003) sector.

What is the latest filing for TYNE TEES MOTOR AUCTIONS LIMITED?

toggle

The latest filing was on 13/12/2011: Final Gazette dissolved following liquidation.