Company NameTyneside Autobuy Limited
Company StatusDissolved
Company Number07417350
CategoryPrivate Limited Company
Incorporation Date25 October 2010(13 years, 6 months ago)
Dissolution Date12 March 2021 (3 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Philip John Creed
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2010(same day as company formation)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressThe Chancery 58 Spring Gardens
Manchester
M2 1EW
Director NameMr Geoffrey William Dawson
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed16 March 2011(4 months, 3 weeks after company formation)
Appointment Duration9 years, 12 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Moorside North
Newcastle Upon Tyne
Tyne & Wear
NE4 9DU
Director NameMrs Elsbeth Creed
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2012(1 year, 5 months after company formation)
Appointment Duration8 years, 11 months (closed 12 March 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSilverhills Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP
Director NameMr Christian James Denning
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2011(5 months, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2014)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Terrace
Whalton
Morpeth
Northumberland
NE61 3UR
Secretary NamePaul Stanley Hutchinson
StatusResigned
Appointed06 April 2011(5 months, 1 week after company formation)
Appointment Duration10 months, 2 weeks (resigned 20 February 2012)
RoleCompany Director
Correspondence Address4 Thornbury Drive
Red House Farm
Whitley Bay
Tyne & Wear
NE25 9XN
Secretary NameMr Stephen Drew
StatusResigned
Appointed20 February 2012(1 year, 3 months after company formation)
Appointment Duration8 months, 1 week (resigned 26 October 2012)
RoleCompany Director
Correspondence Address19 Hunters Court
Wallsend
Tyne And Wear
NE28 7NZ
Director NamePhilip Charles Creed
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2012(2 years after company formation)
Appointment DurationResigned same day (resigned 26 October 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSilverhills Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP
Secretary NamePhilip Charles Creed
StatusResigned
Appointed26 October 2012(2 years after company formation)
Appointment Duration1 year, 6 months (resigned 19 May 2014)
RoleCompany Director
Correspondence AddressSilverhills Pennyfine Road
Sunniside
Newcastle Upon Tyne
NE16 5EP

Contact

Websitewww.tynesideautoparc.co.uk
Telephone0191 4472345
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressThe Chancery
58 Spring Gardens
Manchester
M2 1EW
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

499.2k at £1Tyneside Autoparc LTD
99.84%
Redeemable Preference
390 at £1Tyneside Autoparc LTD
0.08%
Ordinary A
390 at £1Tyneside Autoparc LTD
0.08%
Ordinary B
5 at £1Geoffrey William Dawson
0.00%
Ordinary A
5 at £1Geoffrey William Dawson
0.00%
Ordinary B
5 at £1Philip John Creed
0.00%
Ordinary A
5 at £1Philip John Creed
0.00%
Ordinary B

Financials

Year2014
Turnover£23,958,758
Gross Profit£1,414,473
Net Worth-£498,615
Cash£1,710
Current Liabilities£3,835,752

Accounts

Latest Accounts28 February 2013 (11 years, 1 month ago)
Accounts CategoryFull
Accounts Year End28 February

Charges

6 June 2014Delivered on: 14 June 2014
Persons entitled: Santander UK PLC (As Security Trustee for Each of Santander UK PLC and Its Subsidiary Undertakings for the Time Being)

Classification: A registered charge
Outstanding
29 March 2011Delivered on: 7 April 2011
Persons entitled: Firstrand Bank Limited (London Branch)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee trading as carlyle finance on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 December 2020Notice of move from Administration to Dissolution (27 pages)
8 September 2020Administrator's progress report (24 pages)
3 March 2020Appointment of an administrator (3 pages)
11 February 2020Registered office address changed from Duff & Phelps 1 City Square Leeds LS1 2ES to The Chancery 58 Spring Gardens Manchester M2 1EW on 11 February 2020 (2 pages)
20 December 2019Restoration by order of the court (3 pages)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 October 2015Final Gazette dissolved via compulsory strike-off (1 page)
29 October 2015Final Gazette dissolved following liquidation (1 page)
29 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (37 pages)
29 July 2015Notice of move from Administration to Dissolution on 21 July 2015 (37 pages)
28 July 2015Statement of affairs with form 2.14B (11 pages)
28 July 2015Statement of affairs with form 2.14B (11 pages)
3 March 2015Administrator's progress report to 21 January 2015 (22 pages)
3 March 2015Administrator's progress report to 21 January 2015 (22 pages)
30 September 2014Notice of deemed approval of proposals (1 page)
30 September 2014Notice of deemed approval of proposals (1 page)
5 September 2014Statement of administrator's proposal (48 pages)
5 September 2014Statement of administrator's proposal (48 pages)
4 August 2014Registered office address changed from , 246 Park View, Whitley Bay, Tyne and Wear, NE26 3QX to Duff & Phelps 1 City Square Leeds LS1 2ES on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to Duff & Phelps 1 City Square Leeds LS1 2ES on 4 August 2014 (2 pages)
4 August 2014Registered office address changed from 246 Park View Whitley Bay Tyne and Wear NE26 3QX to Duff & Phelps 1 City Square Leeds LS1 2ES on 4 August 2014 (2 pages)
31 July 2014Appointment of an administrator (1 page)
31 July 2014Appointment of an administrator (1 page)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500,000
(6 pages)
24 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 500,000
(6 pages)
14 June 2014Registration of charge 074173500002 (31 pages)
14 June 2014Registration of charge 074173500002 (31 pages)
20 May 2014Termination of appointment of Philip Creed as a secretary (1 page)
20 May 2014Termination of appointment of Philip Creed as a secretary (1 page)
4 April 2014Full accounts made up to 28 February 2013 (19 pages)
4 April 2014Full accounts made up to 28 February 2013 (19 pages)
18 February 2014Termination of appointment of Christian Denning as a director (1 page)
18 February 2014Termination of appointment of Christian Denning as a director (1 page)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (9 pages)
30 October 2013Annual return made up to 25 October 2013 with a full list of shareholders (9 pages)
21 October 2013Termination of appointment of Stephen Drew as a secretary (1 page)
21 October 2013Appointment of Philip Charles Creed as a director (2 pages)
21 October 2013Appointment of Philip Charles Creed as a secretary (2 pages)
21 October 2013Termination of appointment of Stephen Drew as a secretary (1 page)
21 October 2013Appointment of Philip Charles Creed as a secretary (2 pages)
21 October 2013Termination of appointment of Philip Creed as a director (1 page)
21 October 2013Appointment of Philip Charles Creed as a director (2 pages)
21 October 2013Termination of appointment of Philip Creed as a director (1 page)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
15 November 2012Annual return made up to 25 October 2012 with a full list of shareholders (9 pages)
23 July 2012Accounts for a medium company made up to 29 February 2012 (22 pages)
23 July 2012Accounts for a medium company made up to 29 February 2012 (22 pages)
15 May 2012Appointment of Elsbeth Creed as a director (2 pages)
15 May 2012Appointment of Elsbeth Creed as a director (2 pages)
26 April 2012Termination of appointment of Paul Hutchinson as a secretary (1 page)
26 April 2012Appointment of Mr Stephen Drew as a secretary (2 pages)
26 April 2012Termination of appointment of Paul Hutchinson as a secretary (1 page)
26 April 2012Appointment of Mr Stephen Drew as a secretary (2 pages)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Change of share class name or designation (2 pages)
5 April 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 500,000
(4 pages)
5 April 2012Statement of capital following an allotment of shares on 31 October 2011
  • GBP 500,000
(4 pages)
22 February 2012Director's details changed for Mr. Christopher Denning on 22 February 2012 (2 pages)
22 February 2012Director's details changed for Mr. Christopher Denning on 22 February 2012 (2 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (6 pages)
1 June 2011Appointment of Paul Stanley Hutchinson as a secretary (2 pages)
1 June 2011Appointment of Paul Stanley Hutchinson as a secretary (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
6 April 2011Appointment of Mr. Christopher Denning as a director (2 pages)
6 April 2011Appointment of Mr. Christopher Denning as a director (2 pages)
17 March 2011Appointment of Geoffrey William Dawson as a director (2 pages)
17 March 2011Appointment of Geoffrey William Dawson as a director (2 pages)
2 March 2011Current accounting period extended from 31 October 2011 to 28 February 2012 (1 page)
2 March 2011Current accounting period extended from 31 October 2011 to 28 February 2012 (1 page)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)