Company NameTyrer Buildings Limited
Company StatusDissolved
Company Number00650597
CategoryPrivate Limited Company
Incorporation Date25 February 1960(64 years, 1 month ago)
Dissolution Date1 September 2023 (7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameHeather Mary Tyrer
NationalityBritish
StatusClosed
Appointed29 November 2002(42 years, 9 months after company formation)
Appointment Duration20 years, 9 months (closed 01 September 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameAlison Mora Tyrer
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed14 May 2003(43 years, 2 months after company formation)
Appointment Duration20 years, 3 months (closed 01 September 2023)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameChristopher William Ball
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 March 2015(55 years after company formation)
Appointment Duration8 years, 5 months (closed 01 September 2023)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameJohn Christopher Tyrer
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(31 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 November 2002)
RoleDirector/Company Secretary
Correspondence Address2 Old Rectory Green
Aughton
Ormskirk
Lancashire
L39 6TE
Director NameMichael Frank Wells
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(31 years, 4 months after company formation)
Appointment Duration23 years, 3 months (resigned 11 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
St Helens
Merseyside
WA10 1NR
Director NameJean Mora Ball
Date of BirthDecember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(31 years, 4 months after company formation)
Appointment Duration23 years, 8 months (resigned 12 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-16 Bridge Street
St Helens
Merseyside
WA10 1NR
Secretary NameJohn Christopher Tyrer
NationalityBritish
StatusResigned
Appointed03 July 1991(31 years, 4 months after company formation)
Appointment Duration11 years, 5 months (resigned 29 November 2002)
RoleCompany Director
Correspondence Address2 Old Rectory Green
Aughton
Ormskirk
Lancashire
L39 6TE

Contact

Websitewww.tyrers.com/cart.php
Telephone01744 734815
Telephone regionSt Helens

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth£853,153
Cash£43,214
Current Liabilities£13,063

Accounts

Latest Accounts31 January 2017 (7 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Charges

19 March 2015Delivered on: 21 March 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 14-16 bridge street st helens merseyside.
Outstanding
20 June 2014Delivered on: 25 June 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
11 February 2000Delivered on: 12 February 2000
Satisfied on: 19 January 2002
Persons entitled: Cenpac (A.I.S.) Limited

Classification: Deed of debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 June 1981Delivered on: 29 June 1981
Satisfied on: 21 January 2000
Persons entitled: Williams & Glyn's Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill, bookdebts uncalled capital. Together with fixtures whatsoever.
Fully Satisfied
18 April 1979Delivered on: 23 April 1979
Satisfied on: 23 September 1999
Persons entitled: Industrial and Commerical Finance Corporation

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge by way of legal mort on the following. F/h property known as 14 & 16 bridge st st helens merseyside.
Fully Satisfied

Filing History

30 July 2020Liquidators' statement of receipts and payments to 22 May 2020 (19 pages)
30 July 2019Liquidators' statement of receipts and payments to 22 May 2019 (14 pages)
18 June 2018Registered office address changed from 14-16 Bridge Street St Helens Merseyside WA10 1NR to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 18 June 2018 (2 pages)
15 June 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-05-23
(8 pages)
15 June 2018Declaration of solvency (6 pages)
15 June 2018Appointment of a voluntary liquidator (3 pages)
29 March 2018Satisfaction of charge 006505970004 in full (1 page)
29 March 2018Satisfaction of charge 006505970005 in full (1 page)
19 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
19 July 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
5 July 2017Notification of Alison Mora Harrison as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Christopher William Ball as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Heather Mary Tyrer as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Alison Mora Harrison as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Notification of Christopher William Ball as a person with significant control on 5 July 2017 (2 pages)
5 July 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
5 July 2017Notification of Christopher William Ball as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Alison Mora Harrison as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Heather Mary Tyrer as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Heather Mary Tyrer as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
23 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 6,000
(6 pages)
23 August 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-08-23
  • GBP 6,000
(6 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 November 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,000
(5 pages)
11 August 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 6,000
(5 pages)
8 June 2015Appointment of Christopher William Ball as a director on 12 March 2015 (3 pages)
8 June 2015Appointment of Christopher William Ball as a director on 12 March 2015 (3 pages)
27 March 2015Termination of appointment of Jean Mora Ball as a director on 12 March 2015 (2 pages)
27 March 2015Termination of appointment of Jean Mora Ball as a director on 12 March 2015 (2 pages)
21 March 2015Registration of charge 006505970005, created on 19 March 2015 (9 pages)
21 March 2015Registration of charge 006505970005, created on 19 March 2015 (9 pages)
17 October 2014Termination of appointment of Michael Frank Wells as a director on 11 October 2014 (1 page)
17 October 2014Termination of appointment of Michael Frank Wells as a director on 11 October 2014 (1 page)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,000
(5 pages)
16 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 6,000
(5 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
14 July 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
25 June 2014Registration of charge 006505970004 (5 pages)
25 June 2014Registration of charge 006505970004 (5 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
22 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
23 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
27 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (5 pages)
11 July 2012Director's details changed for Michael Frank Wells on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Michael Frank Wells on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Jean Mora Ball on 1 July 2011 (2 pages)
11 July 2012Secretary's details changed for Heather Mary Tyrer on 1 July 2011 (1 page)
11 July 2012Director's details changed for Alison Mora Tyrer on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Alison Mora Tyrer on 1 July 2011 (2 pages)
11 July 2012Secretary's details changed for Heather Mary Tyrer on 1 July 2011 (1 page)
11 July 2012Director's details changed for Jean Mora Ball on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Alison Mora Tyrer on 1 July 2011 (2 pages)
11 July 2012Secretary's details changed for Heather Mary Tyrer on 1 July 2011 (1 page)
11 July 2012Director's details changed for Michael Frank Wells on 1 July 2011 (2 pages)
11 July 2012Director's details changed for Jean Mora Ball on 1 July 2011 (2 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Jean Mora Ball on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Jean Mora Ball on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Jean Mora Ball on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Frank Wells on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Michael Frank Wells on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 24 June 2010 with a full list of shareholders (7 pages)
6 September 2010Director's details changed for Michael Frank Wells on 1 October 2009 (2 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 May 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
9 September 2009Return made up to 24/06/09; full list of members (5 pages)
9 September 2009Return made up to 24/06/09; full list of members (5 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
18 August 2008Return made up to 24/06/08; full list of members (5 pages)
18 August 2008Return made up to 24/06/08; full list of members (5 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
21 May 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
29 August 2007Return made up to 24/06/07; no change of members (7 pages)
29 August 2007Return made up to 24/06/07; no change of members (7 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
24 April 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
18 September 2006Return made up to 24/06/06; full list of members (8 pages)
18 September 2006Return made up to 24/06/06; full list of members (8 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
3 June 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
23 June 2005Return made up to 24/06/05; full list of members (8 pages)
23 June 2005Return made up to 24/06/05; full list of members (8 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 April 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
28 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
28 July 2004Return made up to 24/06/04; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
30 April 2004Total exemption small company accounts made up to 31 January 2004 (6 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
20 August 2003New secretary appointed (2 pages)
20 August 2003Total exemption small company accounts made up to 31 January 2003 (6 pages)
20 August 2003Return made up to 24/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 July 2002Return made up to 24/06/02; full list of members (8 pages)
26 July 2002Return made up to 24/06/02; full list of members (8 pages)
9 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
9 May 2002Total exemption small company accounts made up to 31 January 2002 (6 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
21 September 2001Total exemption small company accounts made up to 31 January 2001 (5 pages)
3 July 2001Return made up to 24/06/01; full list of members (8 pages)
3 July 2001Return made up to 24/06/01; full list of members (8 pages)
18 July 2000Return made up to 24/06/00; full list of members (8 pages)
18 July 2000Return made up to 24/06/00; full list of members (8 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
28 April 2000Accounts for a small company made up to 31 January 2000 (4 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
12 February 2000Particulars of mortgage/charge (3 pages)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
21 January 2000Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
23 September 1999Declaration of satisfaction of mortgage/charge (1 page)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
6 July 1999Return made up to 24/06/99; full list of members (6 pages)
27 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
27 April 1999Accounts for a small company made up to 31 January 1999 (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
8 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
10 August 1998Return made up to 03/07/98; no change of members (4 pages)
10 August 1998Return made up to 03/07/98; no change of members (4 pages)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
14 July 1997Return made up to 03/07/97; no change of members (4 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (4 pages)
24 September 1996Accounts for a small company made up to 31 January 1996 (15 pages)
24 September 1996Accounts for a small company made up to 31 January 1996 (15 pages)
2 July 1996Return made up to 03/07/96; full list of members (6 pages)
2 July 1996Return made up to 03/07/96; full list of members (6 pages)
27 July 1995Full accounts made up to 31 January 1995 (10 pages)
27 July 1995Full accounts made up to 31 January 1995 (10 pages)
25 February 1960Incorporation (15 pages)
25 February 1960Incorporation (15 pages)