VIASYSTEMS TYNESIDE LIMITED

Register to unlock more data on OkredoRegister

VIASYSTEMS TYNESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01937165

Incorporation date

08/08/1985

Size

No accounts type available

Contacts

Registered address

Registered address

K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DXCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1985)
dot icon14/07/2023
Restoration by order of the court
dot icon24/06/2019
Final Gazette dissolved via compulsory strike-off
dot icon08/04/2019
First Gazette notice for compulsory strike-off
dot icon18/10/2016
Restoration by order of the court
dot icon22/08/2012
Final Gazette dissolved following liquidation
dot icon22/05/2012
Return of final meeting in a creditors' voluntary winding up
dot icon07/03/2012
Liquidators' statement of receipts and payments to 2012-02-18
dot icon19/09/2011
Liquidators' statement of receipts and payments to 2011-08-18
dot icon23/06/2011
Appointment of a voluntary liquidator
dot icon23/06/2011
Insolvency court order
dot icon06/06/2011
Notice of ceasing to act as a voluntary liquidator
dot icon17/03/2011
Liquidators' statement of receipts and payments to 2011-02-18
dot icon16/09/2010
Liquidators' statement of receipts and payments to 2010-08-18
dot icon22/03/2010
Liquidators' statement of receipts and payments to 2010-02-18
dot icon05/10/2009
Liquidators' statement of receipts and payments to 2009-08-18
dot icon17/03/2009
Liquidators' statement of receipts and payments to 2009-02-18
dot icon09/09/2008
Liquidators' statement of receipts and payments to 2008-08-18
dot icon25/02/2008
Liquidators' statement of receipts and payments to 2008-08-18
dot icon04/09/2007
Liquidators' statement of receipts and payments
dot icon20/03/2007
Liquidators' statement of receipts and payments
dot icon19/09/2006
Liquidators' statement of receipts and payments
dot icon26/03/2006
Liquidators' statement of receipts and payments
dot icon01/09/2005
Liquidators' statement of receipts and payments
dot icon02/08/2005
Receiver's abstract of receipts and payments
dot icon02/08/2005
Receiver ceasing to act
dot icon06/03/2005
Liquidators' statement of receipts and payments
dot icon04/10/2004
Receiver's abstract of receipts and payments
dot icon06/09/2004
Liquidators' statement of receipts and payments
dot icon11/03/2004
Liquidators' statement of receipts and payments
dot icon25/09/2003
Receiver's abstract of receipts and payments
dot icon28/08/2003
Liquidators' statement of receipts and payments
dot icon27/02/2003
Liquidators' statement of receipts and payments
dot icon02/10/2002
Receiver's abstract of receipts and payments
dot icon12/03/2002
Notice of Constitution of Liquidation Committee
dot icon11/03/2002
Statement of affairs
dot icon11/03/2002
Resolutions
dot icon11/03/2002
Appointment of a voluntary liquidator
dot icon30/12/2001
Resolutions
dot icon23/12/2001
Administrative Receiver's report
dot icon19/12/2001
Declaration of mortgage charge released/ceased
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon19/12/2001
Declaration of satisfaction of mortgage/charge
dot icon02/10/2001
Appointment of receiver/manager
dot icon27/09/2001
Registered office changed on 28/09/01 from: via systems balliol business park, benton lane, newcastle upon tyne tyne & wear NE12 8EF
dot icon29/08/2001
Director resigned
dot icon19/03/2001
Particulars of mortgage/charge
dot icon13/03/2001
Full accounts made up to 1999-12-31
dot icon09/03/2001
Particulars of mortgage/charge
dot icon02/01/2001
Return made up to 31/10/00; full list of members
dot icon31/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon06/07/2000
New secretary appointed
dot icon06/07/2000
Director resigned
dot icon06/07/2000
New director appointed
dot icon06/07/2000
Secretary resigned
dot icon22/06/2000
Particulars of mortgage/charge
dot icon09/05/2000
Full accounts made up to 1998-12-31
dot icon13/04/2000
Particulars of mortgage/charge
dot icon11/04/2000
Director resigned
dot icon29/02/2000
Memorandum and Articles of Association
dot icon29/02/2000
Ad 24/12/99--------- £ si [email protected]= 35000000 £ ic 5325100/40325100
dot icon29/02/2000
Nc inc already adjusted 24/12/99
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon01/12/1999
Return made up to 31/10/99; full list of members
dot icon05/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon16/05/1999
Director resigned
dot icon12/05/1999
Full accounts made up to 1997-12-31
dot icon29/04/1999
Director resigned
dot icon25/04/1999
Registered office changed on 26/04/99 from: 7TH floor 3 shortlands hammersmith international centre hammersmith london W6 8DA
dot icon25/04/1999
New director appointed
dot icon25/04/1999
New secretary appointed
dot icon25/04/1999
Secretary resigned;director resigned
dot icon22/03/1999
Director resigned
dot icon20/01/1999
Ad 30/12/98--------- £ si [email protected]=100 £ ic 5325000/5325100
dot icon23/12/1998
Return made up to 31/10/98; full list of members
dot icon10/11/1998
Director resigned
dot icon05/11/1998
Director's particulars changed
dot icon30/10/1998
Delivery ext'd 3 mth 31/12/97
dot icon04/10/1998
Full accounts made up to 1997-04-04
dot icon06/09/1998
Particulars of mortgage/charge
dot icon31/08/1998
Declaration of assistance for shares acquisition
dot icon31/08/1998
New secretary appointed;new director appointed
dot icon24/08/1998
Director resigned
dot icon24/08/1998
Secretary resigned
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon17/08/1998
Resolutions
dot icon09/08/1998
Resolutions
dot icon23/04/1998
New director appointed
dot icon19/04/1998
Director resigned
dot icon19/04/1998
Director resigned
dot icon19/04/1998
Director resigned
dot icon04/02/1998
Director resigned
dot icon15/01/1998
Resolutions
dot icon06/01/1998
New director appointed
dot icon17/12/1997
Return made up to 31/10/97; full list of members
dot icon08/12/1997
Accounting reference date shortened from 31/03/98 to 31/12/97
dot icon08/12/1997
Registered office changed on 09/12/97 from: eldon street south shields tyne & wear NE33 5BU
dot icon03/12/1997
Certificate of change of name
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon30/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/06/1997
Particulars of mortgage/charge
dot icon22/06/1997
New director appointed
dot icon19/05/1997
Director resigned
dot icon19/05/1997
New director appointed
dot icon19/05/1997
New director appointed
dot icon23/03/1997
New director appointed
dot icon02/02/1997
Full accounts made up to 1996-03-29
dot icon03/12/1996
Return made up to 31/10/96; change of members
dot icon25/09/1996
Declaration of satisfaction of mortgage/charge
dot icon11/09/1996
Particulars of mortgage/charge
dot icon10/09/1996
Particulars of mortgage/charge
dot icon01/02/1996
Full accounts made up to 1995-03-31
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Ad 09/01/96--------- £ si [email protected]=5250000 £ ic 7500/5257500
dot icon15/01/1996
Resolutions
dot icon15/01/1996
Resolutions
dot icon15/01/1996
£ nc 100000/10100000 09/01/96
dot icon25/10/1995
New director appointed
dot icon25/10/1995
Return made up to 31/10/95; no change of members
dot icon11/07/1995
New director appointed
dot icon22/02/1995
New director appointed
dot icon17/01/1995
Full accounts made up to 1994-04-01
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Particulars of mortgage/charge
dot icon23/11/1994
Declaration of assistance for shares acquisition
dot icon03/11/1994
Return made up to 31/10/94; full list of members
dot icon23/05/1994
Director resigned
dot icon12/05/1994
Conve 31/03/94
dot icon12/05/1994
Conve 31/03/94
dot icon08/05/1994
Resolutions
dot icon08/05/1994
Resolutions
dot icon03/05/1994
Resolutions
dot icon16/02/1994
Full accounts made up to 1993-04-02
dot icon11/11/1993
Return made up to 31/10/93; no change of members
dot icon18/07/1993
Director resigned
dot icon02/02/1993
Particulars of mortgage/charge
dot icon11/01/1993
Full accounts made up to 1992-04-03
dot icon20/12/1992
Particulars of mortgage/charge
dot icon22/11/1992
Director resigned;new director appointed
dot icon22/11/1992
Return made up to 15/11/92; no change of members
dot icon17/02/1992
Memorandum and Articles of Association
dot icon17/02/1992
Resolutions
dot icon15/01/1992
Full accounts made up to 1991-03-29
dot icon24/11/1991
Return made up to 15/11/91; full list of members
dot icon24/11/1991
Registered office changed on 25/11/91
dot icon30/07/1991
New director appointed
dot icon09/04/1991
Particulars of mortgage/charge
dot icon19/02/1991
Full accounts made up to 1990-03-30
dot icon09/12/1990
Return made up to 05/12/90; full list of members
dot icon30/09/1990
Secretary resigned;new secretary appointed
dot icon30/09/1990
New director appointed
dot icon08/07/1990
Director resigned
dot icon01/03/1990
Full accounts made up to 1989-03-31
dot icon27/09/1989
New director appointed
dot icon10/09/1989
Return made up to 30/08/89; full list of members
dot icon24/05/1989
Full accounts made up to 1988-04-01
dot icon27/11/1988
Memorandum and Articles of Association
dot icon27/11/1988
Resolutions
dot icon18/10/1988
Wd 07/10/88 ad 10/12/85--------- £ si 83@1=83 £ ic 64915/64998
dot icon28/09/1988
Director resigned
dot icon28/09/1988
Return made up to 06/09/88; full list of members
dot icon01/09/1988
Director's particulars changed
dot icon01/09/1988
Director's particulars changed
dot icon02/06/1988
Accounts made up to 1987-04-03
dot icon10/02/1988
Director resigned;new director appointed
dot icon03/02/1987
Secretary resigned;new secretary appointed
dot icon21/10/1986
Secretary resigned;new secretary appointed
dot icon16/09/1986
Alter share structure
dot icon21/07/1986
Resolutions
dot icon21/07/1986
Director resigned;new director appointed
dot icon30/04/1986
New director appointed
dot icon16/09/1985
Registered office changed on 17/09/85 from: blackfriars house 19 new bridge street london EC4V 6BY
dot icon07/08/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
31/10/2016

Accounts

dot iconAccounts
No accounts type available
dot iconNext account date
31/12/2002
dot iconNext due on
31/10/2003
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Geary, David Richard
Director
28/02/1997 - 30/04/1999
5
Sax, Gerald George
Secretary
12/06/2000 - Present
3
Minton, Barry, Dr
Director
11/02/1992 - 31/03/1994
4
Parkinson, Edwin Woodrow
Director
03/12/1997 - 09/04/1998
6
Robinson, Timothy Philip
Secretary
21/04/1999 - 12/06/2000
19

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About VIASYSTEMS TYNESIDE LIMITED

VIASYSTEMS TYNESIDE LIMITED is an(a) Active company incorporated on 08/08/1985 with the registered office located at K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of VIASYSTEMS TYNESIDE LIMITED?

toggle

VIASYSTEMS TYNESIDE LIMITED is currently Active. It was registered on 08/08/1985 and dissolved on 25/06/2019.

Where is VIASYSTEMS TYNESIDE LIMITED located?

toggle

VIASYSTEMS TYNESIDE LIMITED is registered at K P M G Corporate Recovery, Quayside House, 110 Quayside, Newcastle Upon Tyne NE1 3DX.

What does VIASYSTEMS TYNESIDE LIMITED do?

toggle

VIASYSTEMS TYNESIDE LIMITED operates in the Manufacture of other electrical equipment not elsewhere classified (31.62 - SIC 2003) sector.

What is the latest filing for VIASYSTEMS TYNESIDE LIMITED?

toggle

The latest filing was on 14/07/2023: Restoration by order of the court.