Manchester
M2 1EW
Director Name | Mr Geoffrey William Dawson |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 March 2011(4 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 12 months (closed 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 94 Moorside North Newcastle Upon Tyne Tyne & Wear NE4 9DU |
Director Name | Mrs Elsbeth Creed |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 5 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 12 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Silverhills Pennyfine Road Sunniside Newcastle Upon Tyne NE16 5EP |
Director Name | Mr Christian James Denning |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 February 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 The Terrace Whalton Morpeth Northumberland NE61 3UR |
Secretary Name | Paul Stanley Hutchinson |
---|---|
Status | Resigned |
Appointed | 06 April 2011(5 months, 1 week after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 20 February 2012) |
Role | Company Director |
Correspondence Address | 4 Thornbury Drive Red House Farm Whitley Bay Tyne & Wear NE25 9XN |
Secretary Name | Mr Stephen Drew |
---|---|
Status | Resigned |
Appointed | 20 February 2012(1 year, 3 months after company formation) |
Appointment Duration | 8 months, 1 week (resigned 26 October 2012) |
Role | Company Director |
Correspondence Address | 19 Hunters Court Wallsend Tyne And Wear NE28 7NZ |
Director Name | Philip Charles Creed |
---|---|
Date of Birth | December 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2012(2 years after company formation) |
Appointment Duration | Resigned same day (resigned 26 October 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Silverhills Pennyfine Road Sunniside Newcastle Upon Tyne NE16 5EP |
Secretary Name | Philip Charles Creed |
---|---|
Status | Resigned |
Appointed | 26 October 2012(2 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 19 May 2014) |
Role | Company Director |
Correspondence Address | Silverhills Pennyfine Road Sunniside Newcastle Upon Tyne NE16 5EP |
Website | www.tynesideautoparc.co.uk |
---|---|
Telephone | 0191 4472345 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | The Chancery 58 Spring Gardens Manchester M2 1EW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
499.2k at £1 | Tyneside Autoparc LTD 99.84% Redeemable Preference |
---|---|
390 at £1 | Tyneside Autoparc LTD 0.08% Ordinary A |
390 at £1 | Tyneside Autoparc LTD 0.08% Ordinary B |
5 at £1 | Geoffrey William Dawson 0.00% Ordinary A |
5 at £1 | Geoffrey William Dawson 0.00% Ordinary B |
5 at £1 | Philip John Creed 0.00% Ordinary A |
5 at £1 | Philip John Creed 0.00% Ordinary B |
Year | 2014 |
---|---|
Turnover | £23,958,758 |
Gross Profit | £1,414,473 |
Net Worth | -£498,615 |
Cash | £1,710 |
Current Liabilities | £3,835,752 |
Latest Accounts | 28 February 2013 (11 years, 1 month ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 28 February |
6 June 2014 | Delivered 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 2011 | Delivered 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 |
12 December 2020 | Notice of move from Administration to Dissolution (27 pages) |
---|---|
8 September 2020 | Administrator's progress report (24 pages) |
3 March 2020 | Appointment of an administrator (3 pages) |
11 February 2020 | Registered 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 2019 | Restoration by order of the court (3 pages) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 October 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 October 2015 | Final Gazette dissolved following liquidation (1 page) |
29 July 2015 | Notice of move from Administration to Dissolution on 21 July 2015 (37 pages) |
29 July 2015 | Notice of move from Administration to Dissolution on 21 July 2015 (37 pages) |
28 July 2015 | Statement of affairs with form 2.14B (11 pages) |
28 July 2015 | Statement of affairs with form 2.14B (11 pages) |
3 March 2015 | Administrator's progress report to 21 January 2015 (22 pages) |
3 March 2015 | Administrator's progress report to 21 January 2015 (22 pages) |
30 September 2014 | Notice of deemed approval of proposals (1 page) |
30 September 2014 | Notice of deemed approval of proposals (1 page) |
5 September 2014 | Statement of administrator's proposal (48 pages) |
5 September 2014 | Statement of administrator's proposal (48 pages) |
4 August 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Appointment of an administrator (1 page) |
31 July 2014 | Appointment of an administrator (1 page) |
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
14 June 2014 | Registration of charge 074173500002 (31 pages) |
14 June 2014 | Registration of charge 074173500002 (31 pages) |
20 May 2014 | Termination of appointment of Philip Creed as a secretary (1 page) |
20 May 2014 | Termination of appointment of Philip Creed as a secretary (1 page) |
4 April 2014 | Full accounts made up to 28 February 2013 (19 pages) |
4 April 2014 | Full accounts made up to 28 February 2013 (19 pages) |
18 February 2014 | Termination of appointment of Christian Denning as a director (1 page) |
18 February 2014 | Termination of appointment of Christian Denning as a director (1 page) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (9 pages) |
30 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders (9 pages) |
21 October 2013 | Termination of appointment of Stephen Drew as a secretary (1 page) |
21 October 2013 | Appointment of Philip Charles Creed as a director (2 pages) |
21 October 2013 | Appointment of Philip Charles Creed as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Stephen Drew as a secretary (1 page) |
21 October 2013 | Appointment of Philip Charles Creed as a secretary (2 pages) |
21 October 2013 | Termination of appointment of Philip Creed as a director (1 page) |
21 October 2013 | Appointment of Philip Charles Creed as a director (2 pages) |
21 October 2013 | Termination of appointment of Philip Creed as a director (1 page) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
15 November 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (9 pages) |
23 July 2012 | Accounts for a medium company made up to 29 February 2012 (22 pages) |
23 July 2012 | Accounts for a medium company made up to 29 February 2012 (22 pages) |
15 May 2012 | Appointment of Elsbeth Creed as a director (2 pages) |
15 May 2012 | Appointment of Elsbeth Creed as a director (2 pages) |
26 April 2012 | Termination of appointment of Paul Hutchinson as a secretary (1 page) |
26 April 2012 | Appointment of Mr Stephen Drew as a secretary (2 pages) |
26 April 2012 | Termination of appointment of Paul Hutchinson as a secretary (1 page) |
26 April 2012 | Appointment of Mr Stephen Drew as a secretary (2 pages) |
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Change of share class name or designation (2 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
5 April 2012 | Statement of capital following an allotment of shares on 31 October 2011
|
22 February 2012 | Director's details changed for Mr. Christopher Denning on 22 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr. Christopher Denning on 22 February 2012 (2 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Appointment of Paul Stanley Hutchinson as a secretary (2 pages) |
1 June 2011 | Appointment of Paul Stanley Hutchinson as a secretary (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
6 April 2011 | Appointment of Mr. Christopher Denning as a director (2 pages) |
6 April 2011 | Appointment of Mr. Christopher Denning as a director (2 pages) |
17 March 2011 | Appointment of Geoffrey William Dawson as a director (2 pages) |
17 March 2011 | Appointment of Geoffrey William Dawson as a director (2 pages) |
2 March 2011 | Current accounting period extended from 31 October 2011 to 28 February 2012 (1 page) |
2 March 2011 | Current accounting period extended from 31 October 2011 to 28 February 2012 (1 page) |
25 October 2010 | Incorporation
|
25 October 2010 | Incorporation
|